Document Number
1
Oct 3, 2017
COMPLAINT against BEAN LLC aka FUSION GPS, GLENN SIMPSON ( Filing fee $ 400 receipt number 0090-5143396) filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons)(Sperduto, Kim) (Entered: 10/03/2017)
Complaint
Att 1
Civil Cover Sheet
Att 2
Summons
Att 3
Summons
2
Oct 4, 2017
STANDING ORDER. Signed by Judge Richard J. Leon on 10/4/2017. (lcrjl1) (Entered: 10/04/2017)
Order
3
Oct 12, 2017
REQUEST FOR SUMMONS TO ISSUE Against Bean LLC (aka Fusion GPS) filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN.(Sperduto, Kim) (Entered: 10/12/2017)
Request for Summons to Issue
4
Oct 12, 2017
REQUEST FOR SUMMONS TO ISSUE Against Glenn Simpson filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN.(Sperduto, Kim) (Entered: 10/12/2017)
Request for Summons to Issue
5
Oct 13, 2017
SUMMONS (2) Issued Electronically as to BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Notice and Consent)(znmw) (Entered: 10/13/2017)
Main Doc
Summons Issued Electronically
Att 1
Notice and Consent
6
Oct 20, 2017
RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. BEAN LLC served on 10/13/2017, answer due 11/3/2017; GLENN SIMPSON served on 10/13/2017, answer due 11/3/2017 (Sperduto, Kim) (Entered: 10/20/2017)
Summons Returned Executed
7
Oct 26, 2017
Consent MOTION for Extension of Time to File Answer by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Taylor, William) (Entered: 10/26/2017)
Main Doc
Motion for Extension of Time to File Answer
Att 1
Text of Proposed Order
8
Oct 27, 2017
NOTICE of Appearance by Steven Mark Salky on behalf of BEAN LLC, GLENN SIMPSON (Salky, Steven) (Entered: 10/27/2017)
Notice of Appearance
9
Oct 27, 2017
NOTICE of Appearance by Rachel F. Cotton on behalf of BEAN LLC, GLENN SIMPSON (Cotton, Rachel) (Entered: 10/27/2017)
Notice of Appearance
Oct 30, 2017
MINUTE ORDER. Local Civil Rule 5.1(c) states that the "first filing by or on behalf of a party shall have in the caption the name and full residence address of the party" and that "[f]ailure to provide the address information within 30 days of filing may result in the dismissal of the case against the defendant." It is hereby ORDERED that, within 10 days of the date of this order, plaintiffs shall file an amended complaint that complies with LCvR 5.1(c) or, alternatively, show cause why they should be granted relief from the Rule's requirement that their complaint include the "full residence address" of each plaintiff. It is further ORDERED that defendants' 7 Consent Motion for Extension of Time to File a Response to Complaint is GRANTED. Defendants shall answer or otherwise respond to plaintiffs' complaint on or before November 21, 2017. SO ORDERED. Signed by Judge Richard J. Leon on 10/30/2017. (lcrjl1)
Order
10
Nov 9, 2017
MOTION for Leave to File Complaint Without Plaintiffs' Residential Addresses re 1 Complaint, and Minute Order dated 10/30/2017 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(Sperduto, Kim) Modified event title on 11/13/2017 (znmw). (Entered: 11/09/2017)
Main Doc
Motion for Leave to File
Att 1
Memorandum in Support
Att 2
Text of Proposed Order
Att 3
Certificate of Service
11
Nov 10, 2017
RESPONSE re 10 MOTION Leave to File Complaint Without Plaintiffs' Residential Addresses re 1 Complaint, and Minute Order dated 10/30/2017 filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 11/10/2017)
Response to motion
12
Nov 15, 2017
REPLY to Opposition to re 10 MOTION for Leave to File Complaint Without Plaintiffs' Residential Addresses filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Sperduto, Kim) Modified event title and link on 11/16/2017 (znmw). (Entered: 11/15/2017)
Response to Order of the Court
13
Nov 21, 2017
NOTICE of Appearance by Alan S. Lewis on behalf of PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Lewis, Alan) (Entered: 11/21/2017)
Notice of Appearance
14
Nov 21, 2017
MOTION to Dismiss by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Addendum, # 5 Text of Proposed Order)(Cotton, Rachel) (Entered: 11/21/2017)
Main Doc
Motion to Dismiss
Memorandum in Support
Att 2
Exhibit 1
Att 3
Exhibit 2
Att 4
Addendum
Att 5
Text of Proposed Order
15
Nov 21, 2017
MOTION to Dismiss the Complaint Pursuant to the D.C. Anti-SLAPP Act by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Cotton, Rachel) (Entered: 11/21/2017)
Main Doc
Motion to Dismiss
Memorandum in Support
Att 2
Text of Proposed Order
Nov 22, 2017
MINUTE ORDER. Upon consideration of 10 Motion in Response to the October 30, 2017 Order to Show Cause, it is hereby ORDERED that, for good cause shown, plaintiffs' request for relief from the residential address disclosure requirement of Local Civil Rule 5.1(c) is GRANTED. It is further ORDERED that plaintiffs may continue to use their attorneys' address in lieu of their residential addresses in the caption of their complaint. SO ORDERED. Signed by Judge Richard J. Leon on 11/22/2017. (lcrjl1)
Order on Motion for Leave to File
16
Dec 1, 2017
MOTION for Extension of Time to File Response/Reply as to 14 MOTION to Dismiss, 15 MOTION to Dismiss the Complaint Pursuant to the D.C. Anti-SLAPP Act to December 12, 2017 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 12/01/2017)
Main Doc
Motion for Extension of Time to File Response/Reply
Dec 4, 2017
MINUTE ORDER granting plaintiffs' 16 Consent Motion for Extension of Time to File a Response to Defendants' Motion to Dismiss. It is hereby ORDERED that the motion is GRANTED. Plaintiffs shall file their response to defendants' Motion to Dismiss on or before December 12, 2017. SO ORDERED. Signed by Judge Richard J. Leon on 12/4/2017. (lcrjl1)
Order on Motion for Extension of Time to File Response/Reply
17
Dec 12, 2017
AMENDED COMPLAINT against BEAN LLC, GLENN SIMPSON with Jury Demand filed by MIKHAIL FRIDMAN, GERMAN KHAN, PETR AVEN.(Lewis, Alan) (Entered: 12/12/2017)
Amended Complaint
18
Dec 26, 2017
Consent MOTION for Extension of Time to File Answer re 17 Amended Complaint by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Taylor, William) (Entered: 12/26/2017)
Main Doc
Motion for Extension of Time to File Answer
Dec 27, 2017
MINUTE ORDER granting 18 Consent Motion for Extension of Time to File a Response to Amended Complaint. It is hereby ORDERED that the motion is GRANTED. Defendants shall file their response to plaintiffs' amended complaint on or before January 29, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 12/27/2017. (lcrjl1)
Order on Motion for Extension of Time to Answer
19
Jan 29, 2018
MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Cotton, Rachel) (Entered: 01/29/2018)
Motion to Dismiss
Att 1
Memorandum in Support
Att 2
Text of Proposed Order
20
Jan 29, 2018
MOTION to Dismiss the Amended Complaint for Failure to State a Claim by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Addendum, # 5 Text of Proposed Order)(Cotton, Rachel) (Entered: 01/29/2018)
Motion to Dismiss
21
Feb 5, 2018
Consent MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim to March 12, 2018 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/05/2018)
Motion for Extension of Time to File Response/Reply
Feb 9, 2018
MINUTE ORDER granting 21 Consent Motion for Extension of Time to File a Response to Defendants' Motions to Dismiss the Amended Complaint. It is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs shall respond to defendants' motions on or before March 12, 2018. Signed by Judge Richard J. Leon on 2/9/2018. (lcrjl1)
Order on Motion for Extension of Time to File Response/Reply
Mar 4, 2018
MINUTE ORDER. In light of the filing of 17 Plaintiffs' Amended Complaint, 19 Defendants' Special Motion to Dismiss the Amended Complaint Pursuant to the DC Anti-SLAPP Act, and 20 Defendants' Motion to Dismiss the Amended Complaint for Failure to State a Claim, it is hereby ORDERED that Defendants' 14 Motion to Dismiss the Complaint for Failure to State a Claim and 15 Special Motion to Dismiss the Complaint Pursuant to the DC Anti-SLAPP Act are both DENIED AS MOOT. SO ORDERED. Signed by Judge Richard J. Leon on 3/4/2018. (lcrjl1)
Order on Motion to Dismiss
22
Mar 5, 2018
Second MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim on Consent to March 19, 2018 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/05/2018)
Motion for Extension of Time to File Response/Reply
Mar 7, 2018
MINUTE ORDER granting 22 Second Consent Motion for Extension of Time to File a Response to Defendants' Motion to Dismiss the Amended Complaint. It is hereby ORDERED that the motion is GRANTED. Plaintiffs shall file their responses to defendants' 20 Motion to Dismiss the Amended Complaint and 19 Special Motion to Dismiss the Amended Complaint on or before March 19, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 3/7/2018. (lcrjl1)
Order on Motion for Extension of Time to File Response/Reply
23
Mar 12, 2018
Joint MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim on Consent to March 26, 2018 with reply due April 9, 2018 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/12/2018)
Main Doc
Motion for Extension of Time to File Response/Reply
Mar 19, 2018
MINUTE ORDER granting 23 Motion for Extension of Time to File Response/Reply re 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim and 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act. Set/Reset Deadlines: Responses due by 3/26/2018. Replies due by 4/9/2018. Signed by Judge Richard J. Leon on 3/19/18. (lcrjl3)
Order on Motion for Extension of Time to File Response/Reply
24
Mar 26, 2018
Memorandum in opposition to re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Exhibit 1 - Unpublished Decision, # 2 Text of Proposed Order, # 3 Certificate of Service)(Lewis, Alan) (Entered: 03/26/2018)
Memorandum in Opposition
25
Mar 26, 2018
Memorandum in opposition to re 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Lewis, Alan) (Entered: 03/26/2018)
Memorandum in Opposition
26
Apr 4, 2018
Consent MOTION for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss [ECF 19] and [ECF 20] by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Cotton, Rachel) (Entered: 04/04/2018)
Motion for Extension of Time to File Response/Reply
Apr 6, 2018
MINUTE ORDER granting 26 Consent Motion for an Extension of Time to File Replies in Support of Defendants' Motions to Dismiss. It is hereby ORDERED that the motion is GRANTED. It is further ORDERED that defendants shall file their replies in support of the motions to dismiss on or before April 16, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/6/2018. (lcrjl1)
Apr 6, 2018
ENTERED IN ERROR.....MINUTE ORDER granting 26 Consent Motion for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss 19 and 20 . Upon consideration of the 26 Consent Motion, it is hereby ORDERED that Defendants Fusion GPS and Glenn Simpson shall file any Reply briefs in support of their Motions to Dismiss 19, 20 on or before April 16, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/6/2018. (lcrjl2) Modified on 4/6/2018 (jth).
Apr 6, 2018
ENTERED IN ERROR.....MINUTE ORDER granting 26 Consent Motion for Extension of Time to File Response/Reply in Support of Defendants' Motions to Dismiss 19 and 20. Upon consideration of the 26 Consent Motion, it is hereby ORDERED that Defendants Fusion GPS and Glenn Simpson shall file any Reply briefs in support of their Motions to Dismiss 19, 20 on or before April 16, 2018. SO ORDERED. Signed by Judge Richard J. Leon on 4/6/2018. (lcrjl2) Modified on 4/6/2018 (jth).
Order on Motion for Extension of Time to File Response/Reply
Apr 6, 2018
NOTICE OF CORRECTED DOCKET ENTRY: re: Order on Motion for Extension of Time to File Reply. The Order was entered in error as duplicative and counsel are instructed to disregard this duplicative order. (jth)
Notice of Corrected Docket Entry
27
Apr 16, 2018
REPLY to opposition to motion re 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by BEAN LLC, GLENN SIMPSON. (Cotton, Rachel) (Entered: 04/16/2018)
Reply to opposition to Motion
28
Apr 16, 2018
REPLY to opposition to motion re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act filed by BEAN LLC, GLENN SIMPSON. (Cotton, Rachel) (Entered: 04/16/2018)
Reply to opposition to Motion
29
May 15, 2018
Unopposed MOTION Oral Argument re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Sperduto, Kim) (Entered: 05/15/2018)
Motion for Miscellaneous Relief
30
May 16, 2018
RESPONSE re 29 Unopposed MOTION Oral Argument re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Exhibit A)(Cotton, Rachel) (Entered: 05/16/2018)
Response to motion
31
May 18, 2018
REPLY to opposition to motion re 29 Unopposed MOTION Oral Argument re 19 MOTION to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 MOTION to Dismiss the Amended Complaint for Failure to State a Claim filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 05/18/2018)
Main Doc
Reply to opposition to Motion
32
Jun 4, 2018
NOTICE of Change of Address by Kim Hoyt Sperduto (Sperduto, Kim) (Entered: 06/04/2018)
Notice of Change of Address
33
Jul 30, 2018
NOTICE of Relevant Pleadings by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Cotton, Rachel) (Entered: 07/30/2018)
Notice (Other)
34
Aug 21, 2018
NOTICE OF SUPPLEMENTAL AUTHORITY by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Exhibit A)(Cotton, Rachel) (Entered: 08/21/2018)
NOTICE OF SUPPLEMENTAL AUTHORITY
Att 1
Exhibit A
35
Aug 23, 2018
RESPONSE re 34 NOTICE OF SUPPLEMENTAL AUTHORITY filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 08/23/2018)
Response to Document
36
Aug 23, 2018
NOTICE of Supplemental Authority Relevant to Defendants' Anti-Slapp Motion by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Lewis, Alan) (Entered: 08/23/2018)
Notice (Other)
37
Aug 24, 2018
MOTION /For Permission to Address Supplemental Submissions by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Proposed Order)(Lewis, Alan) Modified text on 8/29/2018 (ztd). (Entered: 08/24/2018)
Motion to Permit
38
Aug 27, 2018
Memorandum in opposition to re 37 MOTION to Permit /For Permission to Address Supplemental Submissions filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 08/27/2018)
Memorandum in Opposition
Sep 7, 2018
MINUTE SCHEDULING ORDER. It is hereby ORDERED that a motions hearing on 19 Defendants' Special Motion to Dismiss the Amended Complaint Pursuant to the D.C. Anti-Slapp Act, 20 Defendants' Motion to Dismiss the Amended Complaint for Failure to State a Claim, and 37 Plaintiff's Motion for Permission to Address Supplemental Submissions shall be held on September 26, 2018 at 3:00 PM in Courtroom 18 before Judge Richard J. Leon. SO ORDERED. Signed by Judge Richard J. Leon on 9/7/18. (lcrjl1)
Order Setting Hearing on Motion
39
Sep 19, 2018
Consent MOTION to Continue Hearing by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Salky, Steven) (Entered: 09/19/2018)
Motion to Continue
40
Sep 21, 2018
Amended MOTION to Continue Hearing by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Salky, Steven) (Entered: 09/21/2018)
Motion to Continue
Sep 21, 2018
MINUTE ORDER denying 39 Consent Motion to Continue Hearing; and denying 40 Amended Consent Motion to Continue Hearing. It is hereby ORDERED that the motions are DENIED. SO ORDERED. Signed by Judge Richard J. Leon on 9/21/18. (lcrjl1)
Order on Motion to Continue
Sep 26, 2018
Minute Entry for Proceedings held before Judge Richard J. Leon: Motions Hearing held on 9/26/2018, Re: Defendants' 19 Motion to Dismiss the Amended Complaint Pursuant to the D.C. Anti-SLAPP Act, 20 Motion to Dismiss the Amended Complaint for Failure to State a Claim. The 19 20 Motions were Heard and Taken Under Advisement. The parties may file supplemental submissions within ten (10) days of their receipt of the transcript, and limited to fifteen (15) pages in response to issues raised at oral argument. (Court Reporter: William P. Zaremba) (jth) Modified on 9/26/2018 (zjth).
Order on Motion to Dismiss
41
Sep 28, 2018
TRANSCRIPT OF MOTIONS HEARING PROCEEDINGS before Judge Richard J. Leon held on September 26, 2018; Page Numbers: 1-45. Date of Issuance: September 28, 2018. Court Reporter/Transcriber: William Zaremba; Telephone number: (202) 354-3249. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased f rom the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, PDF or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 10/19/2018. Redacted Transcript Deadline set for 10/29/2018. Release of Transcript Restriction set for 12/27/2018.(wz) (Entered: 09/28/2018)
Transcript
42
Oct 3, 2018
STIPULATION and Proposed Order Setting Due date for Supplemental Submissions by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 10/03/2018)
Stipulation
Oct 11, 2018
MINUTE ORDER. Upon consideration of the parties' 42 Stipulation Setting Due Date for Supplemental Submissions, it is hereby ORDERED that the parties shall submit their supplemental filings of up to fifteen pages in length no later than 11/7/18. SO ORDERED. Signed by Judge Richard J. Leon on 10/11/18. (lcrjl1)
Order
Oct 11, 2018
Set/Reset Deadlines: The parties shall submit their supplemental filings of up to fifteen (15) pages in length no later than 11/7/2018. (jth)
Set/Reset Deadlines
43
Nov 7, 2018
SUPPLEMENTAL MEMORANDUM to re 19 and 20 /Plaintiff's Supplemental Submission in Further Opposition to Defendants' Rule 12 (b)(6) and Anti-Slapp Act Motions to Dismiss filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) Modified to add links on 11/13/2018 (znmw). (Entered: 11/07/2018)
Supplemental Memorandum
44
Nov 7, 2018
SUPPLEMENTAL MEMORANDUM to re 19 and 20 Oral Argument filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Supplement Addendum)(Salky, Steven) Modified to add links on 11/13/2018 (znmw). (Entered: 11/07/2018)
Supplemental Memorandum
45
Nov 21, 2018
ERRATA /Plaintiffs' Notice of Errata Relating to Plaintiffs' Supplemental Submission in Further Opposition to Defendants' Rule 12 (b)(6) and Anti-Slapp Act Motions to Dismiss by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN 43 Supplemental Memorandum, filed by MIKHAIL FRIDMAN, PETR AVEN, GERMAN KHAN. (Attachments: # 1 Corrected Plaintiffs' Supplemental Submission in Further Opposition to Defendants' Rule 12 (b)(6) and Anti-Slapp Act Motions to Dismiss)(Lewis, Alan) (Entered: 11/21/2018)
Errata
46
Dec 11, 2018
NOTICE of Supplemental Authority and Relevant Pleadings by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Lewis, Alan) Modified event title on 12/13/2018 (znmw). (Entered: 12/11/2018)
Notice (Other)
47
Dec 18, 2018
RESPONSE re 46 Notice (Other) filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 12/18/2018)
Response to Document
48
Jan 15, 2019
MEMORANDUM OPINION. Signed by Judge Richard J. Leon on 1/14/2019. (jth) (Entered: 01/16/2019)
Memorandum & Opinion
49
Jan 15, 2019
ORDER. For the reasons set forth in the accompanying Memorandum Opinion, it is hereby ORDERED that defendants' motions to dismiss under the D.C. Anti-SLAPP Act, 19, and Federal Rule of Civil Procedure 12(b)(6), 20, are DENIED. SO ORDERED. Signed by Judge Richard J. Leon on 1/14/2019. (jth) (Entered: 01/16/2019)
Order on Motion to Dismiss
50
Jan 29, 2019
ANSWER to 17 Amended Complaint, COUNTERCLAIM against All Plaintiffs by BEAN LLC, GLENN SIMPSON.(Salky, Steven) (Entered: 01/29/2019)
Answer to Amended Complaint
51
Feb 12, 2019
NOTICE of Appearance by Adam B. Abelson on behalf of All Defendants (Abelson, Adam) (Entered: 02/12/2019)
Notice of Appearance
52
Feb 12, 2019
MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Memorandum in Support of Defendants' Motion to Amend Order Denying Defendants' Motion to Dismiss, # 2 Text of Proposed Order)(Salky, Steven) (Entered: 02/12/2019)
Motion to Amend/Correct
53
Feb 12, 2019
MOTION to Stay by BEAN LLC, GLENN SIMPSON (Salky, Steven) (Entered: 02/12/2019)
Motion to Stay
54
Feb 19, 2019
Consent MOTION for Extension of Time to File a Response to Defendants' Counterclaim until March 21, 2019 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/19/2019)
Motion for Extension of Time to File
Feb 24, 2019
MINUTE ORDER. Upon consideration of plaintiffs' 54 Consent Motion for Extension of Time to File A Response to Defendants' Counterclaim, it is hereby ORDERED that the motion is GRANTED and that plaintiffs shall file their responses to defendants' counterclaim on or before Thursday, March 21, 2019. Signed by Judge Richard J. Leon on 2/24/19. (lcrjl1)
Order on Motion for Extension of Time to File
55
Feb 26, 2019
Consent MOTION for Extension of Time to File Response/Reply as to 53 MOTION to Stay, 52 MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, to March 29, 2019 with Reply due April 19, 2019; and the Court will schedule a Rule 26 conference to take place no sooner than 14 days after April 19, 2019 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/26/2019)
Motion for Extension of Time to File Response/Reply
Mar 5, 2019
MINUTE ORDER granting 55 Consent Motion for Extension of Time to File Responses to Defendants' Motions to Amend and Stay. It is hereby ORDERED that the Motion is GRANTED. It is further ORDERED that plaintiffs shall file their response to defendants' motions 52 to amend and 53 for a stay on or before March 29, 2019. It is further ORDERED that defendants shall file any reply papers on or before April 19, 2019. SO ORDERED. Signed by Judge Richard J. Leon on 3/5/19. (lcrjl1)
Order on Motion for Extension of Time to File Response/Reply
Mar 6, 2019
MINUTE ORDER. It is hereby ORDERED that plaintiffs' 37 Motion for Permission to Address Supplemental Submissions is DENIED AS MOOT. SO ORDERED. Signed by Judge Richard J. Leon on 3/6/19. (lcrjl1)
Order on Motion to Permit
56
Mar 21, 2019
Plaintiffs' ANSWER to Counterclaim 50 by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN.(Lewis, Alan) (Entered: 03/21/2019)
Answer to Counterclaim
57
Mar 29, 2019
Memorandum in opposition to re 52 MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/29/2019)
Memorandum in Opposition
58
Mar 29, 2019
Memorandum in opposition to re 53 MOTION to Stay filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 03/29/2019)
Memorandum in Opposition
59
Apr 19, 2019
REPLY re 52 MOTION to Amend/Correct 49 Order on Motion to Dismiss,,, Reply Memorandum in Support of Defendants' Motion to Amend Order Denying Defendants' Motions to Dismiss filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 04/19/2019)
Reply to Document
60
Apr 19, 2019
REPLY re 53 MOTION to Stay filed by BEAN LLC, GLENN SIMPSON. (Salky, Steven) (Entered: 04/19/2019)
Reply to Document
May 8, 2019
MINUTE ORDER. Upon consideration of the parties' briefing, it is hereby ORDERED that 52 Defendants' Motion to Stay Pending 28 U.S.C. 1292(b) Motion and Appeal and 53 Defendants' Motion to Amend Order Denying Defendants' Motions to Dismiss are DENIED. SO ORDERED. Signed by Judge Richard J. Leon on 5/8/19. (lcrjl1)
Order on Motion to Amend/Correct
61
Jun 17, 2019
NOTICE of Appearance by Joshua Aaron Levy on behalf of All Defendants (Levy, Joshua) (Entered: 06/17/2019)
Notice of Appearance
62
Jun 17, 2019
NOTICE of Appearance by Rachel M. Clattenburg on behalf of All Defendants (Clattenburg, Rachel) (Entered: 06/17/2019)
Notice of Appearance
63
Aug 8, 2019
MEET AND CONFER STATEMENT. (Lewis, Alan) (Entered: 08/08/2019)
Meet and Confer Statement
Aug 26, 2019
MINUTE ORDER. The parties are hereby ORDERED to resubmit a joint meet and confer statement in compliance with the Court's 2 Standing Order, including a proposed scheduling order in accordance with Local Civil Rule 16.3(d). SO ORDERED. Signed by Judge Richard J. Leon on 8/26/2019. (lcrjl1)
Order
64
Sep 4, 2019
MEET AND CONFER STATEMENT. (Attachments: # 1 Proposed Local Rule 16.3 Scheduling Order)(Lewis, Alan) (Entered: 09/04/2019)
Meet and Confer Statement
65
Sep 11, 2019
SCHEDULING ORDER: Upon consideration of the parties' Joint Report (ECF No. 64), it is hereby ORDERED that: Joinder and amendment to pleadings shall be filed 14 days of the parties' Joint Report; initial disclosures are due by 9/25/2019; joint proposed protective order due by 10/4/2019; service of initial document requests and interrogatories due by 10/2/2019; service of answers to interrogatories and responses and objections to document requests due by 10/28/2019; completion of document production due by 1/6/2020; requests for admissions due by 2/21/2020; fact discovery due by 11/13/2020; expert report exchange due by 12/21/2020; completion of expert depositions due by 2/5/2021; summary judgment motions due by 3/19/2021; oppositions to summary judgment motions due by 4/23/2021; replies due by 5/14/2021; subject to Court's availability, a pretrial conference shall be held or or about the week of June 7, 2021. Is is SO ORDERED. Signed by Judge Richard J. Leon on 9/9/2019. (tg) (Entered: 09/11/2019)
Scheduling Order
66
Oct 4, 2019
STIPULATION of Confidentiality Agreement and Protective Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) Modified date filed due to NextGen migration on 10/7/2019 (ztd). (Entered: 10/07/2019)
Stipulation
67
Oct 10, 2019
STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER setting forth procedures for handling confidential material; allowing designated material to be filed under seal. Signed by Judge Richard J. Leon on 10/09/19. (Attachments: # 1 Exhibit) (tb) (Entered: 10/11/2019)
Protective Order
68
Oct 30, 2019
NOTICE of Proposed Order /Consent Order to Modify Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Lewis, Alan) (Entered: 10/30/2019)
Notice of Proposed Order
69
Nov 1, 2019
NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Steven Mark Salky terminated. (Salky, Steven) (Entered: 11/01/2019)
Notice of Withdrawal of Appearance
Nov 5, 2019
MINUTE ORDER. Upon consideration of 68 Consent Order to Modify the Scheduling Order, it is hereby ORDERED that the 65 September 11, 2019 Scheduling Order is modified as follows: service of initial document requests and interrogatories due by October 11, 2019; and answers and objections to interrogatories and written responses and objections to document requests due by November 11, 2019. SO ORDERED. Signed by Judge Richard J. Leon on 11/5/2019. (lcrjl1)
Order
70
Nov 14, 2019
NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Adam B. Abelson terminated. (Abelson, Adam) (Entered: 11/14/2019)
Notice of Withdrawal of Appearance
71
Nov 15, 2019
NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Rachel F. Cotton terminated. (Cotton, Rachel) (Entered: 11/15/2019)
Notice of Withdrawal of Appearance
72
Nov 15, 2019
NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney William W. Taylor, III terminated. (Taylor, William) (Entered: 11/15/2019)
Notice of Withdrawal of Appearance
73
Dec 23, 2019
Joint MOTION to Modify The Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Proposed Consent Order)(Lewis, Alan) (Entered: 12/23/2019)
Main Doc
Motion to Modify
74
Jan 9, 2020
CONSENT ORDER MODIFYING THE SCHEDULING ORDER. (1) Discovery shall proceed pursuant to the following schedule: a. The parties shall complete document production by 4/6/2020; b. The parties shall serve requests for admission by 5/27/2020; c. Fact Discovery shall close on 1/12/2021; d. The parties shall exchange expert reports by 3/1/2021; e. The parties shall complete expert depositions by 5/16/2021; (2) Schedule for motions for summary judgment: a. Motions due on 6/30/2021; b. Oppositions due on 8/4/2021; c. Replies due on 8/25/2021. Signed by Judge Richard J. Leon on 1/7/2020. (jth) (Entered: 01/09/2020)
Scheduling Order
75
Mar 30, 2020
Joint MOTION to Modify the Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Proposed Consent Order)(Lewis, Alan) (Entered: 03/30/2020)
Motion to Modify
76
Apr 6, 2020
CONSENT ORDER TO MODIFY THE SCHEDULING ORDER. It is hereby ORDERED that: the September 11, 2019 Scheduling Order, as modified, is revised as follows: (1) Discovery shall proceed pursuant to the following schedule: a. The parties shall complete document production by May 4, 2020. b. The parties shall serve requests for admission by June 24, 2020. (2) All other dates in the September 11, 2019 Scheduling Order, as modified, are unaffected by this Order. SO ORDERED. Signed by Judge Richard J. Leon on 04/06/2020. (jth) (Entered: 04/06/2020)
Order
77
Jun 11, 2020
NOTICE of Appearance by Zachary Michael Spiegel Blau on behalf of All Defendants (Blau, Zachary) (Main Document 77 replaced on 6/11/2020) (zjf). (Entered: 06/11/2020)
Notice of Appearance
78
Jun 12, 2020
MOTION to Compel Plaintiffs to Produce Their Documents by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit Index of Exhibits, # 4 Exhibit Ex. 1, # 5 Exhibit Ex. 2, # 6 Exhibit Ex. 3, # 7 Exhibit Ex. 4, # 8 Exhibit Ex. 5, # 9 Exhibit Ex. 6, # 10 Exhibit Ex. 7, # 11 Exhibit Ex. 8, # 12 Exhibit Ex. 9, # 13 Exhibit Ex. 10, # 14 Exhibit Ex. 11, # 15 Exhibit Ex. 12, # 16 Exhibit Ex. 13, # 17 Exhibit Ex. 14, # 18 Exhibit Ex. 15, # 19 Exhibit Ex. 16, # 20 Exhibit Ex. 17, # 21 Exhibit Ex. 18, # 22 Exhibit Ex. 19, # 23 Exhibit Ex. 20, # 24 Exhibit Ex. 21, # 25 Exhibit Ex. 22, # 26 Exhibit Ex. 23, # 27 Exhibit Ex. 24, # 28 Exhibit Ex. 25, # 29 Exhibit Ex. 26, # 30 Exhibit Ex. 27, # 31 Exhibit Ex. 28, # 32 Exhibit Ex. 29, # 33 Exhibit Ex. 30, # 34 Exhibit Ex. 31, # 35 Exhibit Ex. 32, # 36 Exhibit Ex. 33, # 37 Exhibit Ex. 34, # 38 Exhibit Ex. 35, # 39 Exhibit Ex. 36, # 40 Exhibit Ex. 37, # 41 Exhibit Ex. 38, # 42 Exhibit Ex. 39, # 43 Exhibit Ex. 40, # 44 Exhibit Ex. 41, # 45 Exhibit Ex. 42, # 46 Exhibit Ex. 43, # 47 Exhibit Ex. 44, # 48 Exhibit Ex. 45, # 49 Exhibit Ex. 46, # 50 Exhibit Ex. 47, # 51 Exhibit Ex. 48, # 52 Exhibit Ex. 49, # 53 Exhibit Ex. 50, # 54 Exhibit Ex. 51, # 55 Exhibit Ex. 52, # 56 Exhibit Ex. 53, # 57 Exhibit Ex. 54, # 58 Exhibit Ex. 55, # 59 Exhibit Ex. 56, # 60 Exhibit Ex. 57, # 61 Exhibit Ex. 58, # 62 Exhibit Ex. 59, # 63 Exhibit Ex. 60, # 64 Exhibit Ex. 61, # 65 Exhibit Ex. 62, # 66 Exhibit Ex. 63, # 67 Exhibit Ex. 64, # 68 Exhibit Ex. 65, # 69 Exhibit Ex. 66, # 70 Exhibit Ex. 67, # 71 Exhibit Ex. 68, # 72 Exhibit Ex. 69, # 73 Exhibit Ex. 70, # 74 Exhibit Ex. 71, # 75 Exhibit Ex. 72, # 76 Exhibit Ex. 73, # 77 Exhibit Ex. 74, # 78 Exhibit Ex. 75)(Clattenburg, Rachel) (Entered: 06/12/2020)
Motion to Compel
Text of Proposed Order
Att 2
Declaration
Exhibit Index of Exhibits
Att 4
Exhibit Ex. 1
Att 5
Exhibit Ex. 2
Att 6
Exhibit Ex. 3
Exhibit Ex. 4
Att 8
Exhibit Ex. 5
Att 9
Exhibit Ex. 6
Exhibit Ex. 7
Att 11
Exhibit Ex. 8
Exhibit Ex. 9
Exhibit Ex. 10
Exhibit Ex. 11
Exhibit Ex. 12
Exhibit Ex. 13
Exhibit Ex. 14
Exhibit Ex. 15
Att 19
Exhibit Ex. 16
Exhibit Ex. 17
Exhibit Ex. 18
Att 22
Exhibit Ex. 19
Exhibit Ex. 20
Att 24
Exhibit Ex. 21
Att 25
Exhibit Ex. 22
Att 26
Exhibit Ex. 23
Exhibit Ex. 24
Att 28
Exhibit Ex. 25
Att 29
Exhibit Ex. 26
Att 30
Exhibit Ex. 27
Att 31
Exhibit Ex. 28
Att 32
Exhibit Ex. 29
Att 33
Exhibit Ex. 30
Att 34
Exhibit Ex. 31
Att 35
Exhibit Ex. 32
Att 36
Exhibit Ex. 33
Exhibit Ex. 34
Att 38
Exhibit Ex. 35
Att 39
Exhibit Ex. 36
Att 40
Exhibit Ex. 37
Att 41
Exhibit Ex. 38
Att 42
Exhibit Ex. 39
Att 43
Exhibit Ex. 40
Att 44
Exhibit Ex. 41
Att 45
Exhibit Ex. 42
Att 46
Exhibit Ex. 43
Att 47
Exhibit Ex. 44
Att 48
Exhibit Ex. 45
Att 49
Exhibit Ex. 46
Att 50
Exhibit Ex. 47
Exhibit Ex. 48
Att 52
Exhibit Ex. 49
Exhibit Ex. 50
Exhibit Ex. 51
Exhibit Ex. 52
Att 56
Exhibit Ex. 53
Att 57
Exhibit Ex. 54
Att 58
Exhibit Ex. 55
Att 59
Exhibit Ex. 56
Exhibit Ex. 57
Exhibit Ex. 58
Att 62
Exhibit Ex. 59
Att 63
Exhibit Ex. 60
Att 64
Exhibit Ex. 61
Att 65
Exhibit Ex. 62
Att 66
Exhibit Ex. 63
Att 67
Exhibit Ex. 64
Att 68
Exhibit Ex. 65
Exhibit Ex. 66
Att 70
Exhibit Ex. 67
Exhibit Ex. 68
Att 72
Exhibit Ex. 69
Att 73
Exhibit Ex. 70
Exhibit Ex. 71
Exhibit Ex. 72
Exhibit Ex. 73
Exhibit Ex. 74
Exhibit Ex. 75
Jun 12, 2020
NOTICE OF ERROR re 78 Motion to Compel; emailed to rmc@levyfirestone.com, cc'd 9 associated attorneys -- The PDF file you docketed contained errors: 1. Invalid attorney signature, 2. DO NOT REFILE - FYI for future filings login/password must match signature on pleading (zjf, )
79
Jun 19, 2020
Joint MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Compel Plaintiffs to Produce Their Documents by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 06/19/2020)
Motion for Extension of Time to File Response/Reply
Jun 22, 2020
MINUTE ORDER. Upon consideration of 79 Joint Motion for Extension of Time to File Response to Defendants' Motion to Compel Plaintiffs to Produce Documents and to File a Reply in Further Support, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs shall file an opposition to 78 Defendants' Motion to Compel on or before July 10, 2020, and defendants shall file a reply to plaintiffs' opposition on or before July 24, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 6/22/2020. (lcrjl1)
80
Jul 2, 2020
MOTION to Intervene by AO ALFA-BANK, ABH HOLDINGS S.A., LETTERONE HOLDINGS S.A., LETTER ONE INVESTMENT HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (Attachments: # 1 Declaration of Aleksandr V. Berezin, # 2 Declaration of Philippe Hoss, # 3 Exhibit 1, # 4 Text of Proposed Order)(Krawiec, Margaret) (Entered: 07/03/2020)
Motion to Intervene
Att 1
Declaration of Aleksandr V. Berezin
Declaration of Philippe Hoss
Exhibit 1
Att 4
Text of Proposed Order
81
Jul 3, 2020
NOTICE of Appearance by Margaret Elizabeth Krawiec on behalf of ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (Krawiec, Margaret) (Entered: 07/03/2020)
Notice of Appearance
82
Jul 3, 2020
NOTICE of Appearance by Michael Allen McIntosh on behalf of ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (McIntosh, Michael) (Entered: 07/03/2020)
Notice of Appearance
83
Jul 3, 2020
LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A. (Krawiec, Margaret) (Entered: 07/03/2020)
LCvR 26.1 Certificate of Disclosure - Corporate Affiliations/Financial Interests
84
Jul 10, 2020
Memorandum in opposition to re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Lewis, Alan) (Entered: 07/10/2020)
Memorandum in Opposition
85
Jul 14, 2020
Joint MOTION for Extension of Time to Respond To Requests For Admission by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 07/14/2020)
Motion for Extension of Time to
86
Jul 16, 2020
ENTERED IN ERROR.....Memorandum in opposition to re 80 MOTION to Intervene filed by BEAN LLC, GLENN SIMPSON. (Blau, Zachary) Modified on 7/17/2020 (zjf). (Entered: 07/16/2020)
Memorandum in Opposition
Jul 17, 2020
NOTICE OF CORRECTED DOCKET ENTRY: Document No. re 86 Memorandum in Opposition was entered in error and counsel was instructed to refile said pleading using their assigned login/password. (zjf)
Jul 17, 2020
MINUTE ORDER. Upon consideration of 85 Joint Motion for Extension of Time to Respond to Requests for Admission, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Plaintiffs responses to Defendants Requests For Admission To Peter Aven, Defendants Requests For Admission To Mikhail Fridman, and Defendants Requests For Admission To German Khan and Defendants responses to Plaintiffs First Set Of Requests For Admission on Defendants are due on or before August 7, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 7/17/2020. (lcrjl1)
87
Jul 17, 2020
Memorandum in opposition to re 80 MOTION to Intervene filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 07/17/2020)
Memorandum in Opposition
Jul 17, 2020
Set/Reset Deadline: Plaintiffs responses to Defendants Requests For Admission To Peter Aven, Defendants Requests For Admission To Mikhail Fridman, and Defendants Requests For Admission To German Khan and Defendants responses to Plaintiffs First Set Of Requests For Admission on Defendants are due on or before August 7, 2020. (jth)
88
Jul 23, 2020
REPLY to opposition to motion re 80 MOTION to Intervene filed by ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A.. (Krawiec, Margaret) (Entered: 07/23/2020)
Reply to opposition to Motion
89
Jul 24, 2020
REPLY to opposition to motion re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 07/24/2020)
Main Doc
Reply to opposition to Motion
90
Aug 4, 2020
MOTION for Issuance of Letters Rogatory by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration Of Alan S. Lewis, # 3 Text of Proposed Order, # 4 Letter Of Request For International Judicial Assistance)(Sperduto, Kim) (Entered: 08/04/2020)
Motion for Issuance of Letters Rogatory
Att 1
Memorandum in Support
Att 2
Declaration Of Alan S. Lewis
Att 3
Text of Proposed Order
Letter Of Request For International Judicial Assistance
91
Aug 5, 2020
MOTION to Intervene by CHRISTOPHER STEELE, CHRISTOPHER BURROWS, ORBIS BUSINESS INTELLIGENCE LTD. (Attachments: # 1 Text of Proposed Order)(Barnaby, Kelley) (Entered: 08/05/2020)
Motion to Intervene
Att 1
Text of Proposed Order
92
Aug 5, 2020
NOTICE of Appearance by Kelley C. Barnaby on behalf of CHRISTOPHER BURROWS, ORBIS BUSINESS INTELLIGENCE LTD., CHRISTOPHER STEELE (Barnaby, Kelley) (Entered: 08/05/2020)
Notice of Appearance
93
Aug 5, 2020
Unopposed MOTION for Order Granting Leave To Serve Subpoenas Via Alternative Service by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Affidavit of Michael Molash, # 3 Text of Proposed Order)(Sperduto, Kim) (Entered: 08/05/2020)
Motion for Order
Memorandum in Support
Affidavit of Michael Molash
Text of Proposed Order
94
Aug 14, 2020
MOTION to Compel Plaintiffs' Production of Their Documents by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit)(Levy, Joshua) (Entered: 08/14/2020)
Motion to Compel
Att 1
Text of Proposed Order
Att 2
Declaration
Att 3
Exhibit
Exhibit
Att 5
Exhibit
Exhibit
Att 7
Exhibit
Exhibit
Att 9
Exhibit
Att 10
Exhibit
Exhibit
Att 12
Exhibit
Exhibit
Att 14
Exhibit
Att 15
Exhibit
Att 16
Exhibit
Att 17
Exhibit
Att 18
Exhibit
95
Aug 14, 2020
MOTION to Compel Production of Documents Withheld as Privileged by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Text of Proposed Order)(Sperduto, Kim) (Entered: 08/14/2020)
Main Doc
Motion to Compel
Memorandum in Support
Att 2
Declaration
Att 3
Text of Proposed Order
96
Aug 17, 2020
NOTICE OF WITHDRAWAL OF APPEARANCE as to BEAN LLC, GLENN SIMPSON. Attorney Zachary Michael Spiegel Blau terminated. (Blau, Zachary) (Entered: 08/17/2020)
Notice of Withdrawal of Appearance
97
Aug 19, 2020
Joint MOTION for Extension of Time to File Response/Reply as to 95 MOTION to Compel Production of Documents Withheld as Privileged, 94 MOTION to Compel Plaintiffs' Production of Their Documents by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 08/19/2020)
Motion for Extension of Time to File Response/Reply
98
Aug 19, 2020
Memorandum in opposition to re 91 MOTION to Intervene of Non-Parties Christopher Steele, Christopher Burrows and Orbis Business Intelligence Ltd. filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 08/19/2020)
Memorandum in Opposition
Aug 20, 2020
MINUTE ORDER. Upon consideration of 97 the parties' Joint Motion for Extension of Time to Respond to Motions to Compel, it is hereby ORDERED that the motion is GRANTED. It is hereby ORDERED that plaintiffs' Opposition to 94 Defendants' Motion to Compel Plaintiffs' Production of their Documents and defendants' Opposition to 95 Plaintiffs' Motion to Compel Production of Documents Withheld as Privileged by Defendants shall be filed on or before September 11, 2020. It is further ORDERED that plaintiffs' Reply in Support of 95 Plaintiffs' Motion to Compel Production of Documents Withheld as Privileged by Defendants and defendants' Reply in Support of 94 Defendants' Motion to Compel Plaintiffs' Production of their Documents shall be filed on or before September 25, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 8/20/20. (lcrjl1)
Aug 20, 2020
MINUTE ORDER. Upon consideration of 80 Motion by AO Alfa-Bank, ABH Holdings S.A., LetterOne Holdings S.A., and LetterOne Investment Holdings S.A. for Leave to Intervene for the Limited Purpose of Litigating Defendants' Motion to Compel Plaintiffs' Production of Their Documents, it is hereby ORDERED that the motion is GRANTED. SO ORDERED. Signed by Judge Richard J. Leon on 8/20/20. (lcrjl1)
Aug 21, 2020
MINUTE ORDER. It is hereby ORDERED that the Clerk is directed to file Intervenors Memorandum of Points and Authorities in Opposition to Defendants Motion to Compel [80-3]. SO ORDERED. Signed by Judge Richard J. Leon on 8/21/20. (lcrjl1)
Aug 21, 2020
MINUTE ORDER. Upon consideration of 93 Plaintiffs' Unopposed Motion for Leave to Serve Subpoenas on Daniel Jones and The Democracy Integrity Project via Alternative Service, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the alternative means agreed upon by the parties shall be considered good and sufficient service under Rule 45. SO ORDERED. Signed by Judge Richard J. Leon on 8/21/20. (lcrjl1)
100
Aug 21, 2020
Memorandum in opposition re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by ABH HOLDINGS S.A., AO ALFA-BANK, LETTERONE HOLDINGS S.A., LETTERONE INVESTMENT HOLDINGS S.A.. (zjf) (Entered: 08/25/2020)
Memorandum in Opposition
99
Aug 24, 2020
Consent MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Compel Plaintiffs to Produce Their Documents by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order)(Levy, Joshua) (Entered: 08/24/2020)
Motion for Extension of Time to File Response/Reply
Aug 25, 2020
MINUTE ORDER. Upon consideration of 99 Consent Motion for Extension of Time for Defendants to File Reply to Intervenor AO Alfa-Bank's Opposition, it is hereby ORDERED that the motion is GRANTED. It is ORDERED that defendants' Reply to [80-3] Intervenor AO Alfa-Bank's Memorandum of Points and Authorities in Opposition to Defendants' Motion to Compel is due on or before September 4, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 08/25/20. (lcrjl1)
101
Aug 26, 2020
REPLY to opposition to motion re 91 MOTION to Intervene filed by CHRISTOPHER BURROWS, ORBIS BUSINESS INTELLIGENCE LTD., CHRISTOPHER STEELE. (Barnaby, Kelley) (Entered: 08/26/2020)
Reply to opposition to Motion
102
Sep 4, 2020
REPLY to opposition to motion re 78 MOTION to Compel Plaintiffs to Produce Their Documents filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 09/04/2020)
Reply to opposition to Motion
103
Sep 8, 2020
NOTICE of Letter from a Third Party Subject of Plaintiffs' Motion for Issuance of Letter of Request for International Judicial Assistance by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN re 90 MOTION for Issuance of Letters Rogatory (Lewis, Alan) (Entered: 09/08/2020)
Notice (Other)
104
Sep 11, 2020
Memorandum in opposition to re 95 MOTION to Compel Production of Documents Withheld as Privileged filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 09/11/2020)
Memorandum in Opposition
105
Sep 11, 2020
Memorandum in opposition to re 94 MOTION to Compel Plaintiffs' Production of Their Documents filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Alan S. Lewis, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Text of Proposed Order)(Lewis, Alan) (Entered: 09/11/2020)
Memorandum in Opposition
Declaration of Alan S. Lewis
Exhibit 1
Exhibit 2
Att 4
Exhibit 3
Att 5
Text of Proposed Order
106
Sep 25, 2020
REPLY to opposition to motion re 94 MOTION to Compel Plaintiffs' Production of Their Documents filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 09/25/2020)
Reply to opposition to Motion
107
Sep 25, 2020
REPLY to opposition to motion re 95 MOTION to Compel Production of Documents Withheld as Privileged filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Lewis, Alan) (Entered: 09/25/2020)
Reply to opposition to Motion
108
Oct 6, 2020
Joint MOTION to Modify The Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Sperduto, Kim) (Entered: 10/06/2020)
Main Doc
Motion to Modify
109
Oct 23, 2020
MOTION to Compel by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Text of Proposed Order)(Sperduto, Kim) (Entered: 10/23/2020)
Main Doc
Motion to Compel
Att 1
Memorandum in Support
Declaration
Att 3
Text of Proposed Order
110
Oct 23, 2020
MOTION By Nonparty RICHARD BURT to Modify Subpoena for Deposition Testimony or For a Protective Order by RICHARD BURT (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L)(Krawiec, Margaret). Added MOTION for Protective Order on 11/2/2020 (znmw). (Entered: 10/23/2020)
Motion to Modify
Att 1
Text of Proposed Order
Att 2
Exhibit A
Att 3
Exhibit B
Att 4
Exhibit C
Att 5
Exhibit D
Att 6
Exhibit E
Att 7
Exhibit F
Att 8
Exhibit G
Att 9
Exhibit H
Att 10
Exhibit I
Att 11
Exhibit J
Att 12
Exhibit K
Att 13
Exhibit L
111
Oct 27, 2020
MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18)(Levy, Joshua) (Entered: 10/27/2020)
Motion to Compel
Att 1
Text of Proposed Order
Declaration
Att 3
Exhibit 1
Att 4
Exhibit 2
Att 5
Exhibit 3
Att 6
Exhibit 4
Att 7
Exhibit 5
Att 8
Exhibit 6
Att 9
Exhibit 7
Att 10
Exhibit 8
Att 11
Exhibit 9
Att 12
Exhibit 10
Att 13
Exhibit 11
Att 14
Exhibit 12
Att 15
Exhibit 13
Att 16
Exhibit 14
Att 17
Exhibit 15
Att 18
Exhibit 16
Att 19
Exhibit 17
Att 20
Exhibit 18
112
Nov 6, 2020
Memorandum in opposition to re 110 MOTION to Modify MOTION for Protective Order filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Levy, Joshua) (Entered: 11/06/2020)
Memorandum in Opposition
113
Nov 6, 2020
Emergency MOTION for Protective Order by PETR AVEN, GERMAN KHAN (Attachments: # 1 Memorandum in Support, # 2 Declaration of Alan S. Lewis, # 3 Exhibit A, # 4 Exhibit B, # 5 Text of Proposed Order)(Lewis, Alan) (Entered: 11/06/2020)
Main Doc
Motion for Protective Order
Memorandum in Support
Att 2
Declaration of Alan S. Lewis
Att 3
Exhibit A
Att 4
Exhibit B
Att 5
Text of Proposed Order
Nov 7, 2020
MINUTE ORDER. Upon consideration of 113 Emergency Motion by Plaintiffs Petr Aven and German Khan for a Protective Order for a Short Deferment of their Depositions to a Date After the Expiration of the Current UK Lockdown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the depositions of plaintiffs Petr Aven and German Khan shall be rescheduled to occur within seven days of December 2, 2020, the scheduled expiration of the lockdown legislation. SO ORDERED. Signed by Judge Richard J. Leon on 11/7/20. (lcrjl1)
114
Nov 9, 2020
Emergency MOTION for Reconsideration re Order on Motion for Protective Order,, by BEAN LLC, GLENN SIMPSON (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11)(Levy, Joshua) (Entered: 11/09/2020)
Motion for Reconsideration
Att 1
Text of Proposed Order
Att 2
Declaration
Att 3
Exhibit 1
Att 4
Exhibit 2
Att 5
Exhibit 3
Att 6
Exhibit 4
Att 7
Exhibit 5
Att 8
Exhibit 6
Att 9
Exhibit 7
Att 10
Exhibit 8
Att 11
Exhibit 9
Att 12
Exhibit 10
Att 13
Exhibit 11
115
Nov 9, 2020
Consent MOTION for Extension of Time to File Response/Reply as to 111 MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 11/09/2020)
Motion for Extension of Time to File Response/Reply
Nov 9, 2020
MINUTE ORDER. Upon consideration of 114 Emergency Motion by Defendants Glenn Simpson and Bean LLC for Reconsideration of the Court's Order Granting Plaintiffs Aven's and Khan's Emergency Motion for a Protective Order Permitting Them to Postpone Their Depositions, it is hereby ORDERED that the motion is DENIED because defendants have not shown that justice requires that reconsideration is necessary under the circumstances. It is further ORDERED that, as stated in the Court's November 7, 2020 Minute Order, depositions of plaintiffs Petr Aven and German Khan shall be rescheduled to occur within seven days of December 2, 2020, the scheduled expiration of the lockdown legislation. SO ORDERED. Signed by Judge Richard J. Leon on 11/09/2020. (lcrjl3)
116
Nov 13, 2020
REPLY re 110 MOTION to Modify MOTION for Protective Order filed by RICHARD BURT. (Krawiec, Margaret) (Entered: 11/13/2020)
Main Doc
Reply to Document
Nov 15, 2020
MINUTE ORDER. Upon consideration of 115 Consent Motion for an Extension of Time to Respond to Defendants' Third Motion to Compel, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs' opposition is due on or before November 24, 2020; and defendants' reply, if any, is due on or before December 8, 2020. SO ORDERED. Signed by Judge Richard J. Leon on 11/15/20. (lcrjl1)
117
Nov 24, 2020
Memorandum in opposition to re 111 MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Alan S. Lewis, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Text of Proposed Order)(Lewis, Alan) (Entered: 11/24/2020)
Memorandum in Opposition
118
Dec 8, 2020
REPLY to opposition to motion re 111 MOTION to Compel Production of Financial Records and Other Evidence Relevant to Damages and Substantial Truth filed by BEAN LLC, GLENN SIMPSON. (Levy, Joshua) (Entered: 12/08/2020)
Reply to opposition to Motion
119
Dec 8, 2020
STRICKEN PURSUANT TO MINUTE ORDER ENTERED ON 9/30/2021.....NOTICE of Non-Party Igor Danchenko's Unexcused Failure to File Timely Opposition to Plaintiffs' Motion to Compel by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN re 109 MOTION to Compel (Attachments: # 1 Declaration of Alan S. Lewis, # 2 Exhibit A to Lewis Declaration, # 3 Text of Proposed Order)(Lewis, Alan) Modified on 10/1/2021 (hmc). (Entered: 12/08/2020)
Notice (Other)
Att 1
Declaration of Alan S. Lewis
Att 2
Exhibit A to Lewis Declaration
Att 3
Text of Proposed Order
120
Dec 14, 2020
NOTICE of Appearance by Mark E. Schamel on behalf of IGOR DANCHENKO (Schamel, Mark) (Entered: 12/14/2020)
Main Doc
Notice of Appearance
121
Dec 14, 2020
NOTICE of Appearance by Christopher Michael Schafbuch on behalf of IGOR DANCHENKO (Schafbuch, Christopher) (Entered: 12/14/2020)
Main Doc
Notice of Appearance
122
Jan 8, 2021
MOTION to Strike 119 Notice (Other),, MOTION to Hold in Abeyance re 109 MOTION to Compel by IGOR DANCHENKO (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Schamel, Mark) (Entered: 01/08/2021)
Motion to Strike
Memorandum in Support
Att 2
Text of Proposed Order
123
Jan 22, 2021
Memorandum in opposition to re 122 MOTION to Strike 119 Notice (Other), MOTION to Hold in Abeyance re 109 MOTION to Compel filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 01/22/2021)
Memorandum in Opposition
124
Jan 29, 2021
REPLY to opposition to motion re 122 MOTION to Strike 119 Notice (Other), MOTION to Hold in Abeyance re 109 MOTION to Compel filed by IGOR DANCHENKO. (Schamel, Mark) (Entered: 01/29/2021)
Reply to opposition to Motion
125
Feb 5, 2021
MOTION for Partial Summary Judgment by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Statement of Facts, # 2 Text of Proposed Order, # 3 Declaration, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15)(Levy, Joshua) (Entered: 02/05/2021)
Motion for Partial Summary Judgment
Att 1
Statement of Facts
Att 2
Text of Proposed Order
Att 3
Declaration
Att 4
Exhibit 1
Att 5
Exhibit 2
Att 6
Exhibit 3
Att 7
Exhibit 4
Att 8
Exhibit 5
Att 9
Exhibit 6
Att 10
Exhibit 7
Att 11
Exhibit 8
Att 12
Exhibit 9
Att 13
Exhibit 10
Att 14
Exhibit 11
Att 15
Exhibit 12
Att 16
Exhibit 13
Att 17
Exhibit 14
Att 18
Exhibit 15
126
Feb 5, 2021
MOTION for Leave to File Amended Answer by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A, # 3 Exhibit B)(Levy, Joshua) (Entered: 02/05/2021)
Main Doc
Motion for Leave to File
127
Feb 12, 2021
Joint MOTION for Extension of Time to File Response/Reply as to 126 MOTION for Leave to File Amended Answer, 125 MOTION for Partial Summary Judgment by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Lewis, Alan) (Entered: 02/12/2021)
Main Doc
Motion for Extension of Time to File Response/Reply
128
Feb 15, 2021
MOTION to Modify the Scheduling Order by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Lewis, Alan) (Entered: 02/15/2021)
Main Doc
Motion to Modify
129
Mar 1, 2021
Memorandum in opposition to re 128 MOTION to Modify the Scheduling Order and Cross-Motion for Stay filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit 1)(Clattenburg, Rachel) (Entered: 03/01/2021)
Main Doc
Memorandum in Opposition
130
Mar 1, 2021
Cross MOTION to Stay re 128 MOTION to Modify the Scheduling Order by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Text of Proposed Order, # 2 Declaration, # 3 Exhibit)(Levy, Joshua) (Entered: 03/01/2021)
Main Doc
Motion to Stay
131
Mar 4, 2021
NOTICE of Appearance by Thomas A. Clare on behalf of All Plaintiffs (Clare, Thomas) (Entered: 03/04/2021)
Notice of Appearance
132
Mar 4, 2021
NOTICE of Appearance by Andrew C. Phillips on behalf of All Plaintiffs (Phillips, Andrew) (Entered: 03/04/2021)
Main Doc
Notice of Appearance
133
Mar 4, 2021
NOTICE of Appearance by Joseph R Oliveri on behalf of All Plaintiffs (Oliveri, Joseph) (Entered: 03/04/2021)
Main Doc
Notice of Appearance
134
Mar 5, 2021
Joint MOTION for Extension of Time to File Reply in Support of Motion to Modify the Scheduling Order and Opposition to Motion to Stay by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Text of Proposed Order)(Clare, Thomas) (Entered: 03/05/2021)
Main Doc
Motion for Extension of Time to
135
Mar 5, 2021
Memorandum in opposition to re 125 MOTION for Partial Summary Judgment filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Thomas A. Clare, P.C., # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Statement of Facts, # 11 Text of Proposed Order)(Clare, Thomas) (Entered: 03/05/2021)
Memorandum in Opposition
Declaration of Thomas A. Clare, P.C.
Att 2
Exhibit 1
Exhibit 2
Exhibit 3
Att 5
Exhibit 4
Att 6
Exhibit 5
Exhibit 6
Exhibit 7
Att 9
Exhibit 8
Att 10
Statement of Facts
Att 11
Text of Proposed Order
136
Mar 5, 2021
Memorandum in opposition to re 126 MOTION for Leave to File Amended Answer filed by PETR AVEN, MIKHAIL FRIDMAN, GERMAN KHAN. (Attachments: # 1 Declaration of Thomas A. Clare, P.C., # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Text of Proposed Order)(Clare, Thomas) (Entered: 03/05/2021)
Main Doc
Memorandum in Opposition
137
Mar 8, 2021
NOTICE of Appearance by Elizabeth M Locke on behalf of All Plaintiffs (Locke, Elizabeth) (Entered: 03/08/2021)
Notice of Appearance
Mar 15, 2021
MINUTE ORDER. Upon consideration of 134 Joint Motion for Extension of Time, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that plaintiffs' Omnibus Reply in Support of their Motion to Modify the Scheduling Order and Opposition to Defendants' Cross-Motion for a Stay of All Discovery Pending Resolution of Defendants' Motion for Partial Summary Judgment on the Issue of Public Figure shall be filed on or before March 29, 2021; and it is further ORDDERED that defendants' Reply in Support of their Cross-Motion for a Stay of All Discovery Pending Resolution of Defendants' Motion for Partial Summary Judgment on the Issue of Public Figure shall be filed on or before April 12, 2021. SO ORDERED. Signed by Judge Richard J. Leon on 3/15/21. (lcrjl1)
138
Mar 19, 2021
REPLY to opposition to motion re 125 MOTION for Partial Summary Judgment on the Issue of Public Figure filed by BEAN LLC, GLENN SIMPSON. (Attachments: # 1 Statement of Facts, # 2 Declaration, # 3 Exhibit 16, # 4 Exhibit 17, # 5 Exhibit 18)(Levy, Joshua) (Entered: 03/19/2021)
Main Doc
Reply to opposition to Motion