Case details

Court: mad
Docket #: 1:17-cv-10011
Case Name: Ayyadurai v. Floor64, Inc. et al
PACER case #: 185980
Date filed: 2017-01-04
Date terminated: 2017-09-06
Date of last filing: 2017-09-25
Assigned to: Judge F. Dennis Saylor, IV
Case Cause: 28:1332 Diversity-Libel,Assault,Slander
Nature of Suit: 320 Assault Libel & Slander
Jury Demand: Plaintiff
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Dr. Shiva Ayyadurai
Plaintiff
Charles J. Harder
Harder Mirell & Abrams LLP 132 South Rodeo Drive, 4th Flr. Beverly Hills, CA 90212-9021 (424) 203-1600 Email: charder@hmafirm.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas E. Mirell
Harder Mirell & Abrams LLP 132 S Rodeo Drive Fourth Floor Beverly Hills, CA 90212 (424) 203-1600 Email: dmirell@hmafirm.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ryan J. Stonerock
Harder Mirell & Abrams LLP 132 S Rodeo Drive Fourth Floor Beverly Hills, CA 90212 (424) 203-1600 Email: rstonerock@hmafirm.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Timothy M. Cornell
Cornell Dolan, P.C. One International Place Suite 1400 Boston, MA 02110 603-277-0838 Email: tcornell@cornelldolan.com
ATTORNEY TO BE NOTICED

Floor64, Inc.
Defendant
doing business asTechdirt
Robert A. Bertsche
Prince Lobel Tye LLP Suite 3700 One International Place Boston, MA 02110 617-456-8018 Fax: 617-456-8100 Email: rbertsche@princelobel.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey Jackson Pyle
Prince Lobel Tye LLP Suite 3700 One International Place Boston, MA 02110 617-456-8143 Fax: 617-456-8100 Email: jpyle@princelobel.com
ATTORNEY TO BE NOTICED

Michael David Massnick
Defendant
Robert A. Bertsche
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey Jackson Pyle
(See above for address)
ATTORNEY TO BE NOTICED

Leigh Beadon
Defendant
Robert A. Bertsche
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Does 1-20
Defendant
Michael David Masnick
Defendant
Robert A. Bertsche
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey Jackson Pyle
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2017-01-04 1 0 Complaint COMPLAINT against All Defendants Filing fee: $ 400, receipt number 0101-6439091 (Fee Status: Filing Fee paid), filed by Shiva Ayyadurai. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit, # 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, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit)(Cornell, Timothy) (Entered: 01/04/2017) 2017-01-04 19:29:32 912c2ea88cf4a6da70d1933f2487e92713f8a09e
2017-01-04 2 0 Notice of Case Assignment ELECTRONIC NOTICE of Case Assignment. Judge F. Dennis Saylor, IV assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Donald L. Cabell. (McDonagh, Christina) (Entered: 01/04/2017)
2017-01-04 3 0 Summons Issued Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Burgos, Sandra) (Entered: 01/04/2017)
2017-01-20 4 0 Notice of Appearance NOTICE of Appearance by Jeffrey Jackson Pyle on behalf of Floor64, Inc., Michael David Massnick (Pyle, Jeffrey) (Entered: 01/20/2017) 2017-01-20 16:14:15 dfefd4bf021b4b5b360d23664fe69dfe390f71e1
2017-01-20 5 0 Corporate Disclosure Statement CORPORATE DISCLOSURE STATEMENT by Floor64, Inc.. (Pyle, Jeffrey) (Entered: 01/20/2017) 2017-01-20 16:15:01 06958f085553a8ed82cf7b00ec6bcf9e35c1abbc
2017-01-20 6 0 Motion for Extension of Time to File Response/Reply MOTION for Extension of Time to File Response/Reply to Complaint by Floor64, Inc., Michael David Massnick.(Pyle, Jeffrey) (Entered: 01/20/2017) 2017-01-20 16:55:54 a5f3fd7b3a8df5e82ce7d67b15ce441efc0f2a30
2017-01-21 7 0 Notice of Appearance NOTICE of Appearance by Robert A. Bertsche on behalf of Floor64, Inc., Michael David Massnick (Bertsche, Robert) (Entered: 01/21/2017) 2017-01-21 17:33:52 a09b0475cb2cb8d7812340e92a78b0a28cf02728
2017-01-24 8 0 Affidavit of Service AFFIDAVIT OF SERVICE Executed by Shiva Ayyadurai. Floor64, Inc. served on 1/8/2017, answer due 1/30/2017; Michael David Massnick served on 1/9/2017, answer due 1/30/2017. Acknowledgement filed by Shiva Ayyadurai. (Attachments: # 1 Affidavit, # 2 Affidavit)(Cornell, Timothy) (Entered: 01/24/2017)
2017-01-27 9 0 Order on Motion for Extension of Time to File Response/Reply Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 6 Motion for Extension of Time to File Response (Unopposed). Response due by 2/17/2017. (Pezzarossi, Lisa) (Entered: 01/27/2017)
2017-02-08 10 0 Notice of Scheduling Conference NOTICE of Scheduling Conference Scheduling Conference set for 4/5/2017 02:00 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (Attachments: # 1 Text of Proposed Order)(Pezzarossi, Lisa) (Entered: 02/08/2017)
2017-02-17 11 0 Motion to Dismiss for Failure to State a Claim MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS by Floor64, Inc., Michael David Masnick.(Bertsche, Robert) (Entered: 02/17/2017) 2017-02-17 17:52:26 4461cc26c4a974f043d38d191f4897658b5100ad
2017-02-17 12 0 Motion for Leave to File Excess Pages Assented to MOTION for Leave to File Excess Pages for Memorandum in Support of Motion to Dismiss by Floor64, Inc., Michael David Masnick.(Bertsche, Robert) (Entered: 02/17/2017) 2017-02-17 18:14:02 cdba6279c9751820f3752ea29291e4b569af7c7f
2017-02-17 13 0 Memorandum in Support of Motion MEMORANDUM in Support re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 12 Assented to MOTION for Leave to File Excess Pages for Memorandum in Support of Motion to Dismiss filed by Floor64, Inc., Michael David Masnick. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Bertsche, Robert) (Entered: 02/17/2017) 2017-02-17 18:00:57 ccc11808b29397389f87b012b0d9f675846be8ef
13 1 Exhibit A
13 2 Exhibit B
13 3 Exhibit C
2017-02-17 14 0 Motion to Strike MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law by Floor64, Inc., Michael David Masnick.(Bertsche, Robert) (Entered: 02/17/2017) 2017-02-17 18:01:44 043ace5da8555ccee170d2de6afa4747e219caf2
2017-02-17 15 0 Memorandum in Support of Motion MEMORANDUM in Support re 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law filed by Floor64, Inc., Michael David Masnick. (Bertsche, Robert) (Entered: 02/17/2017) 2017-02-17 18:06:02 3fbd0de1f78fc610cbb1b0ea24f7e2bf5f21e39b
2017-02-17 16 0 Affidavit in Support AFFIDAVIT in Support re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law of Defendant Michael Masnick. (Bertsche, Robert) (Entered: 02/17/2017) 2017-02-17 18:41:22 9106cd7de4dfeec4ac39ad42ef1c603e57e8e941
2017-02-27 17 0 Order on Motion for Leave to File Excess Pages Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 12 Assented to MOTION for Leave to File Excess Pages for Memorandum in Support of Motion to Dismiss ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Pezzarossi, Lisa) (Entered: 02/27/2017)
2017-02-27 18 0 Motion for Extension of Time to File Response/Reply MOTION for Extension of Time to March 17, 2017 to File Response/Reply as to 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law by Shiva Ayyadurai.(Cornell, Timothy) (Entered: 02/27/2017) 2017-03-01 14:00:46 989a2e7164a6a37b7549b499fad7af24b913990c
2017-02-27 19 0 Memorandum in Support of Motion MEMORANDUM in Support re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 12 Assented to MOTION for Leave to File Excess Pages for Memorandum in Support of Motion to Dismiss filed by Floor64, Inc., Michael David Masnick. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Bertsche, Robert) (Entered: 02/27/2017) 2017-03-11 10:48:01 db1ee4ff5664a2d07a6826ee9c13201188d8b3f1
2017-03-01 20 0 Order on Motion for Extension of Time to File Response/Reply Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 18 Motion for Extension of Time to March 17, 2017 to File Response/Reply as to 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law. (Pezzarossi, Lisa) (Entered: 03/01/2017)
2017-03-09 21 0 Notice Cancelling Hearing ELECTRONIC NOTICE POSTPONING HEARING: The scheduling conference set for 4/5/2017 will be postponed to allow for hearing on the motion to dismiss. (Pezzarossi, Lisa) (Entered: 03/09/2017)
2017-03-09 22 0 Order Setting Hearing on Motion Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. ORDER Setting Hearing on Motion 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS : Motion Hearing set for 4/20/2017 at 2:00 PM in Courtroom 2 before Judge F. Dennis Saylor IV.(Pezzarossi, Lisa) (Entered: 03/09/2017)
2017-03-09 23 0 Motion for Leave to Appear Pro Hac Vice Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Charles Harder, Douglas E. Mirell, Ryan Stonerock Filing fee: $ 300, receipt number 0101-6528399 by Shiva Ayyadurai. (Attachments: # 1 Affidavit Harder Declaration, # 2 Affidavit Mirell Declaration, # 3 Affidavit Stonerock Declaration)(Cornell, Timothy) (Entered: 03/09/2017) 2017-03-11 10:49:18 bd8cf8f6e74d8728a664b87ba7a2ff2b68aaf339
2017-03-09 24 0 Motion for Leave to File Excess Pages Assented to MOTION for Leave to File Excess Pages by Shiva Ayyadurai.(Cornell, Timothy) (Entered: 03/09/2017) 2017-03-11 13:16:34 79f4ab4c880f9c64bdcd3fb907c6e341be9845ae
2017-03-13 25 0 Order on Motion for Leave to File Excess Pages Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 24 Motion for Leave to File Excess Pages ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Pezzarossi, Lisa) (Entered: 03/13/2017)
2017-03-14 26 0 Motion to Strike MOTION to Strike 1 Complaint,, Pursuant to California Anti-SLAPP Law by Leigh Beadon.(Bertsche, Robert) (Entered: 03/14/2017) 2017-03-14 23:01:06 2fcbc7e51cdc630b703ef36273701cf3f1a02624
2017-03-14 27 0 Motion to Dismiss for Failure to State a Claim MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Leigh Beadon.(Bertsche, Robert) (Entered: 03/14/2017) 2017-03-14 23:02:55 0a632efb18c3b7d355d806ae579e31d93f332157
2017-03-14 28 0 Memorandum in Support of Motion MEMORANDUM in Support re 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Leigh Beadon. (Bertsche, Robert) (Entered: 03/14/2017) 2017-03-15 02:15:05 5a419443931604e34978dc1c862e436e4bcee054
2017-03-15 29 0 Order on Motion for Leave to Appear Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 23 Motion for Leave to Appear Pro Hac Vice Added Charles J. Harder, Douglas Mirell and Ryan Stonerock. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Maynard, Timothy) (Entered: 03/15/2017)
2017-03-17 30 0 Opposition to Motion Opposition re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS filed by Shiva Ayyadurai. (Attachments: # 1 Affidavit Declaration of Steven Frackman)(Harder, Charles) (Entered: 03/17/2017) 2017-03-18 23:40:44 2b6288f67a91493fd6c711f8ee5aa8c72286b392
30 1 Affidavit Declaration of Steven Frackman 2017-03-19 00:14:49 b74e02af9a5fea4bf8f4792a5dbf88b27f67f5f1
2017-03-17 31 0 Opposition to Motion Opposition re 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law filed by Shiva Ayyadurai. (Attachments: # 1 Affidavit Declaration of Shiva Ayyadurai, # 2 Affidavit Declaration of Ryan J. Stonerock, # 3 Affidavit Declaration of Leslie P. Michelson, # 4 Affidavit Declaration of Deborah J. Nightingale)(Harder, Charles) (Entered: 03/17/2017) 2017-03-19 00:16:19 2680dd73825638f4f58d289e1db7caeb665a00a7
31 1 Affidavit Declaration of Shiva Ayyadurai 2017-03-19 01:23:58 8cdeba420558fbd5561c056d577fea25f46708ae
31 2 Affidavit Declaration of Ryan J. Stonerock 2017-03-19 01:24:26 c2eca6c329c277e287b48e48e53dd8e80b864dbf
31 3 Affidavit Declaration of Leslie P. Michelson 2017-03-19 01:24:35 fbc236c7e3b87ab0cb37b8a658573f62af874a3b
31 4 Affidavit Declaration of Deborah J. Nightingale 2017-03-19 02:11:25 831a9f3cd549e8923de9dac21f289f5163207e29
2017-03-20 32 0 Notice (Other) NOTICE by Shiva Ayyadurai re 31 Opposition to Motion, Substitute Exhibit A-13 (Attachments: # 1 Exhibit A-13 to Ayyadurai Declaration)(Cornell, Timothy) (Entered: 03/20/2017) 2017-03-28 17:29:00 71e7d01b8ee2c22816a948bd073a6bd129df7bb9
32 1 Exhibit A-13 to Ayyadurai Declaration 2017-03-28 17:29:52 b1f08672f347a0fd8a6f2513c80eaec8c71a6aba
2017-03-28 33 0 Opposition to Motion Opposition re 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Shiva Ayyadurai. (Mirell, Douglas) (Entered: 03/28/2017) 2017-03-28 17:31:07 6277610686353e149be78be058a5f91d013ad323
2017-03-28 34 0 Opposition to Motion Opposition re 26 MOTION to Strike 1 Complaint,, Pursuant to California Anti-SLAPP Law filed by Shiva Ayyadurai. (Mirell, Douglas) (Entered: 03/28/2017) 2017-03-28 20:33:02 88b2c40aa8f720cf1dee90cc7dd5a91a4d5d631d
2017-03-31 35 0 Order Setting Hearing on Motion Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. ORDER Setting Hearing on Motion 26 MOTION to Strike 1 Complaint,, Pursuant to California Anti-SLAPP Law, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : Motion Hearing set for 4/20/2017 02:00 PM in Courtroom 2 before Judge F. Dennis Saylor IV.(Pezzarossi, Lisa) (Entered: 03/31/2017)
2017-04-13 36 0 Motion for Leave to File MOTION for Leave to File Reply in Support of Motions to Dismiss and to Strike (Unopposed) by Leigh Beadon, Floor64, Inc., Michael David Masnick. (Attachments: # 1 Exhibit 1)(Bertsche, Robert) (Entered: 04/13/2017) 2017-04-20 12:12:14 d0d8f576f021b9d13957789024e83a0749b600be
36 1 Exhibit 1 2017-09-05 19:15:17 4880230065ad0e1623af3ca43d24a29812d96570
2017-04-14 37 0 Order on Motion for Leave to File Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 36 Unopposed Motion for Leave to File Reply in Support of Motions to Dismiss and to Strike; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Pezzarossi, Lisa) (Entered: 04/14/2017)
2017-04-14 38 0 Reply to Response to Motion REPLY to Response to 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 26 MOTION to Strike 1 Complaint,, Pursuant to California Anti-SLAPP Law filed by Leigh Beadon, Floor64, Inc., Michael David Masnick. (Bertsche, Robert) (Entered: 04/14/2017) 2017-04-20 15:04:21 a93bc1a124030b4e21b727844b2f39fdfe2e5a77
2017-04-20 39 0 Order on Motion to Dismiss for Failure to State a Claim Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Motion Hearing held on 4/20/2017 re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS filed by Floor64, Inc., Michael David Masnick, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law filed by Floor64, Inc., Michael David Masnick, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Leigh Beadon, 26 MOTION to Strike 1 Complaint, Pursuant to California Anti-SLAPP Law filed by Leigh Beadon. Case called. Court heard argument on the motions. Court took the matter UNDER ADVISEMENT. (Court Reporter: Valerie OHara at vaohara@gmail.com.)(Attorneys present: Pyle, Sutcliffe, Bertsche, Mirell Cornell) (Pezzarossi, Lisa) (Entered: 04/20/2017)
2017-04-27 40 0 Motion for Leave to File Motion for Leave to File SUR-REPLY to Motion re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Shiva Ayyadurai. (Attachments: # 1 Surreply, # 2 Exhibit A)(Cornell, Timothy) Modified on 4/28/2017 (Maynard, Timothy). (Entered: 04/27/2017) 2017-04-27 14:56:43 a832f2d477b8caa826dae6411873df40ec41399f
40 1 Surreply 2017-04-27 17:47:21 c5ca4c03311a336d71b0be0bbbc4d5cc2eeea7b3
40 2 Exhibit A 2017-09-05 19:14:24 3ac8588e5293460294d55bbc3260fbce9a7b9804
2017-04-27 41 0 Transcript Transcript of Motion Hearing held on April 20, 2017, before Judge F. Dennis Saylor IV. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie OHara at vaohara@gmail.com Redaction Request due 5/18/2017. Redacted Transcript Deadline set for 5/30/2017. Release of Transcript Restriction set for 7/26/2017. (Scalfani, Deborah) (Entered: 04/27/2017) 2017-08-09 09:02:20 c3dae74430b1593a716d9fd8be9b98b01adf6992
2017-04-27 42 0 Notice of Filing of Official Transcript NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 04/27/2017)
2017-04-28 43 0 Opposition to Motion Opposition re 40 MOTION for Leave to File Sur-Reply filed by Leigh Beadon, Floor64, Inc., Michael David Masnick. (Bertsche, Robert) (Entered: 04/28/2017) 2017-05-01 14:49:47 6b11ced3b436e491cfa60e90bf59e848f5de0007
2017-05-01 44 0 Order on Motion for Leave to File Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting 40 Motion for Leave to File SUR-REPLY to Motion re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. Defendants' may file a response to the Plaintiff's Sur-reply by 5/8/2017. (Pezzarossi, Lisa) (Entered: 05/01/2017)
2017-05-01 45 0 Sur-Reply to Motion SUR-REPLY to Motion re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 26 MOTION to Strike 1 Complaint,, Pursuant to California Anti-SLAPP Law filed by Shiva Ayyadurai. (LEAVE GRANTED ON 5/1/2017) (Cornell, Timothy) Modified on 5/1/2017 (Pezzarossi, Lisa). (Entered: 05/01/2017) 2017-08-09 09:01:06 edc6ca1f25abad340986875e8e3d8260c3ab32c2
2017-05-01 46 0 Notice of correction to docket made by Court staff Notice of correction to docket made by Court staff. Docket #45 was edited to include the leave granted on date. (Pezzarossi, Lisa) (Entered: 05/01/2017)
2017-05-08 47 0 Reply to Response to Motion REPLY to Response to 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR IMPROPER SERVICE OF PROCESS, 14 MOTION to Strike (Special) Pursuant to California Anti-SLAPP Law, 27 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 26 MOTION to Strike 1 Complaint,, Pursuant to California Anti-SLAPP Law (Defendants' Response to Plaintiff's Sur-Reply) filed by Leigh Beadon, Floor64, Inc., Michael David Masnick. (Bertsche, Robert) (Entered: 05/08/2017) 2017-05-08 15:06:25 5d595f43f6a854c28d008e3db1a76fd7e6a35a5f
2017-09-06 48 0 Memorandum & ORDER Judge F. Dennis Saylor, IV: ORDER entered. MEMORANDUM AND ORDER. The motion of Floor64, Inc. and Michael Masnick and the motion of Leigh Beadon to strike the complaint pursuant to the California anti-SLAPP law are DENIED. The motion of Floor64, Inc. and Michael Masnick and the motion of Leigh Beadon to dismiss for failure to state a claim are GRANTED. (Maynard, Timothy) (Entered: 09/06/2017) 2017-09-06 15:11:46 b109688a36abfc0e8de2dca86f9ea4c8347baece
2017-09-06 49 0 Order Dismissing Case Judge F. Dennis Saylor, IV: ORDER entered. ORDER DISMISSING CASE. (Maynard, Timothy) (Entered: 09/06/2017) 2017-09-06 15:15:20 ec302f9ac7795a19008f8eeaa6a089d6c070c479
2017-09-24 50 0 Notice of Appeal NOTICE OF APPEAL as to 48 Memorandum & ORDER, by Shiva Ayyadurai Filing fee: $ 505, receipt number 0101-6810102 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 10/16/2017. (Cornell, Timothy) (Entered: 09/24/2017) 2017-09-24 11:04:15 4298d1b3ea790d0f8b42730f2ae49709053d6724
2017-09-25 51 0 Abbreviated Electronic Record on Appeal Sent to USCA Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 50 Notice of Appeal (Paine, Matthew) (Entered: 09/25/2017)
2017-09-25 52 0 USCA Case Number USCA Case Number 17-1945 for 50 Notice of Appeal filed by Shiva Ayyadurai. (Paine, Matthew) (Entered: 09/25/2017)
2017-10-06 53 0 NOTICE OF CROSS APPEAL as to 48 Memorandum & ORDER, by Leigh Beadon, Floor64, Inc., Michael David Masnick. ( Filing fee: $ 505, receipt number 0101-6830083 (Fee Status: Filing Fee paid)) NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 10/26/2017. (Pyle, Jeffrey) (Entered: 10/06/2017) 2017-10-06 13:57:48 51f0bd7f64ce64616cded25c894f5abee39f73ae