Case details

Court: casd
Docket #: 3:14-cv-01191
Case Name: Crossfit, Inc. v. National Strength and Conditioning Association
PACER case #: 442865
Date filed: 2014-05-12
Assigned to: Judge Janis L. Sammartino
Referred to: Magistrate Judge Karen S. Crawford
Case Cause: 28:1331 Fed. Question
Nature of Suit: 190 Contract: Other
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Crossfit, Inc.
Plaintiff
a Delaware Corporation
Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

National Strength and Conditioning Association
Defendant
a Colorado Corporation
Anthony J Ellrod
Manning & Kass, Ellrod, Ramirez, Trester LLP 801 South Figueroa Street Suite 1500 Los Angeles, CA 90017 (213) 624-6900 Fax: (213) 624-6999 Email: aje@manningllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bruce Isaacs
Wyman and Isaacs LLP 8840 Wilshire Boulevard Suite 200 Beverly Hills, CA 90211 (310)358-3221 Fax: (310)358-3224 Email: bruceisaacs@dwt.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Samuel Bederman
Manning & Kass, Ellrod, Ramirez, Trester LLP 801 South Figueroa Street 15th Floor Los Angeles, CA 90017 213-624-6900 Fax: 213-624-6999 Email: dsb@manningllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ethan Thomas Boyer
Noonan Lance Boyer & Banach LLP 701 Island Avenue Suite 400 San Diego, CA 92101 619-780-0880 Email: eboyer@noonanlance.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James R Lance
Noonan Lance Boyer & Banach, LLP 701 Island Avenue Suite 400 San Diego, CA 92101 (619) 780-0880 Fax: (619) 780-0877 Email: jlance@noonanlance.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James D. Nguyen
Davis Wright Tremaine 865 South Figueroa Suite 2400 Los Angeles, CA 90017-2566 213-633-6800 Fax: 213-633-6893 Email: jimmynguyen@dwt.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth Shoji Kawabata
Manning & Kass Ellrod Ramirez Trester LLP 550 West C Street Suite 1900 San Diego, CA 92101 (619) 515-0269 Fax: (619) 515-0268 Email: ksk@manningllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Diana Palacios
Davis Wright Tremaine LLP 865 South Figueroa Street, Suite 2400 Los Angeles, CA 90017 213-633-6800 Fax: 213-633-6899 Email: dianapalacios@dwt.com
ATTORNEY TO BE NOTICED

Genevieve Marie Ruch
KIRBY NOONAN LANCE & HOGE LLP 350 Tenth Avenue, Ste. 1300 San Diego, CA 92101 619-231-8666 Email: gruch@noonanlance.com
ATTORNEY TO BE NOTICED

Sean M. Sullivan
Davis Wright Tremaine LLP 865 South Figueroa Street Suite 2400 Los Angeles, CA 90017-2566 (213) 633-6800 Fax: (213) 633-6899 Email: seansullivan@dwt.com
ATTORNEY TO BE NOTICED

Steven Jeff Renick
Manning & Marder Kass Ellrod Ramirez LLP 801 South Figueroa Street 15th Floor Los Angeles, CA 90017 (213)624-6900 Fax: (213)624-6999 Email: sjr@mmker.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
TERMINATED: 04/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
TERMINATED: 04/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
TERMINATED: 04/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
TERMINATED: 04/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
TERMINATED: 04/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Crossfit, Inc.
Plaintiff
a Delaware Corporation
Andrew D Skale
Mintz Levin Cohn Ferris Glovsky & Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: askale@mintz.com
TERMINATED: 04/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel Scott Schecter
Latham and Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 (213) 891-8679 Fax: (213) 891-8763 Email: daniel.schecter@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F. Kowalski
Latham and Watkins 12670 High Bluff Drive San Diego, CA 92130 (858)523-5400 Fax: (858)523-5450 Email: david.kowalski@lw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin S. Nahama
Mintz Levin 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 858-314-1880 Fax: 858-314-1501 Email: JSNahama@mintz.com
ATTORNEY TO BE NOTICED

Micha Danzig
Mintz Levin Cohn Ferris Glovsky & Popeo 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858)314-1500 Fax: (858)314-1501 Email: mdanzig@mintz.com
ATTORNEY TO BE NOTICED

Natalie Prescott
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C 3580 Carmel Mountain Road, Suite 300 San Diego, CA 92130 858-314-1534 Fax: 858-314-1501 Email: NAPrescott@mintz.com
ATTORNEY TO BE NOTICED

Paul A. Serritella
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: paul.serritella@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

William O. Reckler
Latham and Watkins LLP 885 Third Avenue New York, NY 10022 (212) 906-1200 Email: william.reckler@lw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wynter L. Deagle
Mintz Levin Cohn Ferris Glovsky and Popeo PC 3580 Carmel Mountain Road Suite 300 San Diego, CA 92130 (858) 314-1500 Fax: (858) 314-1501 Email: wldeagle@mintz.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-05-12 1 0 COMPLAINT with Jury Demand against National Strength and Conditioning Association ( Filing fee $ 400 receipt number 0974-7023058.), filed by Crossfit, Inc. (Attachments: # 1 Civil Cover Sheet)The new case number is 3:14-cv-01191-JLS-KSC. Judge Janis L. Sammartino and Magistrate Judge Karen S. Crawford are assigned to the case. (Schecter, Daniel)(cxl) (cap). (Entered: 05/12/2014) 2014-07-10 17:12:34 a225de2da15854dd372b04c0c48162c09e7cee9f
1 1 Civil Cover Sheet
2014-05-12 2 0 NOTICE of Party With Financial Interest by Crossfit, Inc. (cxl) (cap). (Entered: 05/12/2014)
2014-05-12 3 0 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) (cap). (Entered: 05/12/2014)
2014-05-14 4 0 SUMMONS Returned Executed by Crossfit, Inc.. National Strength and Conditioning Association served. (Kowalski, David)(jao). (Additional attachment(s) added on 3/10/2017: # 1 Exhibit L-M) (jah). (Entered: 05/14/2014)
2014-05-16 5 0 PRO HAC VICE APPOINTED: Paul A. Serritella appearing for Plaintiff Crossfit, Inc., Receipt # 62750. (jao) (Entered: 05/16/2014)
2014-05-16 6 0 PRO HAC VICE APPOINTED: William O. Reckler appearing for Plaintiff Crossfit, Inc., Receipt # 62751. (jao) (Entered: 05/16/2014)
2014-05-28 7 0 MOTION for Extension of Time to File Answer re 1 Complaint, [Stipulation Extending Time to Answer or Otherwise Respond to Plaintiff's Complaint] by National Strength and Conditioning Association. (Attachments: # 1 Proof of Service)(Ellrod, Anthony)Attorney Anthony J Ellrod added to party National Strength and Conditioning Association(pty:dft) (jao). (Entered: 05/28/2014)
2014-06-04 8 0 ORDER Granting 7 Motion for Extension of Time to Answer or Otherwise Respond to Plaintiff's Complaint. Defendant shall respond to the complaint on or before June 17, 2014. Signed by Judge Janis L. Sammartino on 6/4/2014. (jao)(jrd) (Entered: 06/04/2014)
2014-06-17 9 0 ANSWER to 1 Complaint, with Jury Demand by National Strength and Conditioning Association.(Kawabata, Kenneth)Attorney Kenneth Shoji Kawabata added to party National Strength and Conditioning Association(pty:dft) (jao). (Entered: 06/17/2014) 2014-07-10 17:15:53 13446ae3350c53bbac6b730117f5898b6fdf7c20
2014-06-23 10 0 NOTICE AND ORDER for Early Neutral Evaluation Conference. Early Neutral Evaluation set for 8/12/2014 02:30 PM before Magistrate Judge Karen S. Crawford. Signed by Magistrate Judge Karen S. Crawford on 6/23/2014.(jao) (Entered: 06/23/2014) 2014-07-10 17:14:34 ac0741c5a779abe8548aebfbe8dbd265927187f9
2014-08-06 11 0 REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Proof of Service)(Serritella, Paul) (jao). (Entered: 08/06/2014)
2014-08-06 12 0 Joint MOTION for Protective Order by Crossfit, Inc.. (Serritella, Paul) (jao). (Entered: 08/06/2014)
2014-08-06 13 0 Joint MOTION for Order Regarding Electronic Discovery by Crossfit, Inc.. (Serritella, Paul) (jao). (Entered: 08/06/2014)
2014-08-20 14 0 ORDER Granting 12 Joint Motion for Protective Order. Signed by Magistrate Judge Karen S. Crawford on 8/11/2014. (knb) (Entered: 08/20/2014) 2017-06-19 23:48:28 c9373da0377bee839d528f3e3ad762cea1ac64aa
2014-08-12 15 0 Minute Entry for proceedings held before Magistrate Judge Karen S. Crawford: An Early Neutral Evaluation Conference was held on 8/12/2014. The case did not settle.(no document attached) (plh) (Entered: 08/21/2014)
2014-08-21 16 0 Order Following ENE. Early Neutral Evaluation Conference held on 8/12/2014.Telephonic Case Management Conference set for 9/29/2014 02:00 PM before Magistrate Judge Karen S. Crawford. Signed by Magistrate Judge Karen S. Crawford on 8/21/2014.(knb) (Entered: 08/21/2014)
2014-08-27 17 0 ORDER Regarding Electronic Discovery. Signed by Magistrate Judge Karen S. Crawford on 8/26/2014. (jao) (Entered: 08/27/2014) 2017-06-19 23:44:28 e7fc53f065046df6603c60a2d671e02c7eac79b9
2014-09-05 18 0 REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Proof of Service)(Serritella, Paul) (jao). (Entered: 09/05/2014)
2014-09-05 19 0 Joint MOTION for Order Regarding Service of Plaintiff's Responses and Objections by Crossfit, Inc.. (Serritella, Paul) (jao). (Entered: 09/05/2014)
2014-09-25 20 0 Joint MOTION for Discovery /Determination of Discovery Dispute by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Kenneth S. Kawabata, # 3 Declaration of Paul A. Serritella, # 4 Exhibits 1-2, # 5 Exhibits 3-4, # 6 Exhibits 5-17)(Serritella, Paul)(jao). (Entered: 09/25/2014)
2014-10-02 21 0 On 9/25/2014, the parties filed a Joint Motion for Determination of Discovery Dispute. [Doc. No. 20.] In this Joint Motion, plaintiff seeks an order compelling defendant to provide further responses to written discovery requests. However, plaintiff's request is DENIED without prejudice for failure to satisfy the meet and confer requirements. The parties may renew their Joint Motion after satisfying the meet and confer requirements. [Doc. No. 20, at p. 3-4.] Signed by Magistrate Judge Karen S. Crawford on 10/2/2014. (no document attached) (plh) (Entered: 10/02/2014)
2014-10-02 22 0 On 9/5/2014, the parties filed a Joint Motion for Order Regarding Service of Plaintiff's Responses and Objections. [Doc. No. 19.] In the Joint Motion, the parties requested an extension of time to meet and confer and then file a motion seeking the Court's assistance in resolving any remaining discovery disputes as to defendant's responses to plaintiff's written discovery served on 6/25/14. Pursuant to Chambers' Rules, discovery motions must be filedno later than 45 days after the event giving rise to a discovery dispute and only after counsel have met and conferred. As discussed with counsel at the Early Neutral Evaluation Conference on 8/12/2014 and good cause appearing, IT IS HEREBY ORDERED THAT the deadline for filing any motion seeking an order requiring further responses to plaintiff's written discovery served on defendant as of 6/24/14 is extended to 11/17/2014. Signed by Magistrate Judge Karen S. Crawford on 10/2/2014. (no document attached) (plh) (Entered: 10/02/2014)
2014-09-29 23 0 Minute Entry for proceedings held before Magistrate Judge Karen S. Crawford: A Case Management Conference was held on 9/29/2014. Scheduling order to follow.(no document attached) (plh) (Entered: 10/02/2014)
2014-10-03 24 0 SCHEDULING ORDER: Mandatory Settlement Conference set for 7/15/2015 09:30 AM before Magistrate Judge Karen S. Crawford. Memorandum of Contentions of Fact and Law due by 10/22/2015. Proposed Pretrial Order due by 11/12/2015. Final Pretrial Conference set for 11/19/2015 01:30 PM before Judge Janis L. Sammartino. Signed by Magistrate Judge Karen S. Crawford on 10/3/2014.(jao) (Entered: 10/03/2014) 2017-08-30 13:38:16 5b2068d85f08adf51d00cd35ad0e4f9674293ee8
2014-11-03 25 0 Joint MOTION for Discovery --[Redacted] Joint Motion for Determination of Discovery Dispute by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities [Redacted], # 2 Declaration of Paul A. Serritella [Redacted])(Serritella, Paul) (jao). (Entered: 11/03/2014)
2014-11-03 26 0 MOTION to File Documents Under Seal (Serritella, Paul) (jao). (Entered: 11/03/2014) 2016-04-29 14:25:20 e112fd751590cb3dcd561c4ca04a22e138dc06eb
2014-11-03 27 0 [Filed as sealed document on 7/8/2015] SEALED LODGED Proposed Document re: 26 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Serritella, Paul) (jao). (Main Document 27 replaced on 7/13/2015) (jao). (Entered: 11/03/2014)
2014-11-11 28 0 Joint MOTION for Discovery Dispute Determination by National Strength and Conditioning Association. (Attachments: # 1 Declaration, # 2 Proof of Service)(Kawabata, Kenneth) (jao). (Entered: 11/11/2014)
28 1 Declaration
28 2 Proof of Service
2014-11-13 29 0 REPLY to Response to Motion re 25 Joint MOTION for Discovery --[Redacted] Joint Motion for Determination of Discovery Dispute filed by Crossfit, Inc.. (Serritella, Paul) (jao). (Entered: 11/13/2014) 2016-04-29 14:17:57 7f0b581da9bce0ded57c0f67edb808fc48c4e885
2014-11-17 30 0 Joint MOTION for Discovery /Determination of Discovery Dispute by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Paul A. Serritella)(Serritella, Paul)(jao). (Entered: 11/17/2014)
2014-11-21 31 0 MOTION for the Issuance of a Letter Request for International Judicial Assistance Pursuant to the Hague Convention on the Taking of Evidence Abroad (Unopposed) by Crossfit, Inc.. (Attachments: # 1 Declaration of Paul A. Serritella, # 2 Letter of Request for International Judicial Assistance)(Serritella, Paul) (jao). (Entered: 11/21/2014)
2014-12-18 32 0 Joint MOTION for Discovery /Determination of Discovery Dispute by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Kenneth S. Kawabata, # 3 Declaration of Paul A. Serritella, # 4 Exhibits 1-9, # 5 Exhibits 10-21)(Serritella, Paul) (jao). (Entered: 12/18/2014)
2015-01-13 33 0 Joint MOTION for Extension of Time to Complete Discovery /Extend Discovery Dates by Crossfit, Inc.. (Attachments: # 1 Declaration of Paul A. Serritella)(Serritella, Paul) (jao). (Entered: 01/13/2015)
2015-01-22 34 0 ORDER Granting 33 Motion for Extension of Time; Issuing Amended Scheduling Order. Final Pretrial Conference reset for 5/26/2016 01:30 PM before Judge Janis L. Sammartino. Mandatory Settlement Conference reset for 12/14/2015 09:30 AM before Magistrate Judge Karen S. Crawford. Memorandum of Contentions of Fact and Law due by 4/28/2016. Proposed Pretrial Order due by 5/19/2016.Signed by Magistrate Judge Karen S. Crawford on 1/22/2015. (jao) (Entered: 01/23/2015) 2017-08-30 13:38:19 7e5aea7a28880ed94cdac9024360c6c5245d1cb5
2015-01-29 35 0 ORDER Granting 31 Plaintiff's Unopposed Motion for the Issuance of A Letter of Request. Good cause appearing, it is hereby ordered that plaintiff's Motion for the Issuance of a Letter of Request is granted. [Doc. No. 31.]. The original signed Letter of Request, which was affixed with the Seal ofthe Court, was delivered by hand to plaintiffs counsel on January 23, 2015. Signed by Magistrate Judge Karen S. Crawford on 1/29/2015. (jao) (Entered: 01/29/2015)
2015-01-30 36 0 MOTION to File Documents Under Seal (Reckler, William) (jao). (Entered: 01/30/2015)
2015-01-30 37 0 [filed as sealed document on 2/9/2015] SEALED LODGED Proposed Document re: 36 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Reckler, William) (jao). (Main Document 37 replaced on 2/9/2015) (jao). (Entered: 01/30/2015)
2015-01-30 38 0 MOTION for Partial Summary Judgment on the Element of Falsity [Redacted] by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities [Redacted], # 2 Statement of Facts [Redacted], # 3 Declaration of Paul A. Serritella [Redacted])(Reckler, William) (jao). Modified on 3/6/2015 to correct pdf images (jcj). (Entered: 01/30/2015)
2015-02-09 39 0 ORDER Setting Briefing Schedule re 38 MOTION for Partial Summary Judgment on the Element of Falsity [Redacted] : Defendant shall file a response on or before March 2, 2015. Plaintiff shall file any reply and response to cross- motion on or before March 13, 2015. Signed by Judge Janis L. Sammartino on 2/9/2015.(jao) (Entered: 02/09/2015)
2015-02-09 40 0 ORDER Granting 36 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 2/9/2015. (jao) (Entered: 02/09/2015)
2015-03-02 42 0 RESPONSE in Opposition re 38 MOTION for Partial Summary Judgment on the Element of Falsity [Redacted] filed by National Strength and Conditioning Association. (Attachments: # 1 Response to Separate Statement, # 2 Objection to Portions of Serritella Declaration, # 3 Declaration of Steven J. Renick in Support of FRCP 56(d) Request)(Renick, Steven) (jao). (Entered: 03/02/2015)
2015-03-13 43 0 MOTION to File Documents Under Seal (Serritella, Paul) (jao). (Entered: 03/13/2015)
2015-03-13 44 0 [Filed as sealed documents on 3/16/2015] SEALED LODGED Proposed Document re: 43 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Serritella, Paul) (jao). (Main Document 44 replaced on 3/17/2015) (jao). (Entered: 03/13/2015)
2015-03-13 45 0 REPLY to Response to Motion re 38 MOTION for Partial Summary Judgment on the Element of Falsity [Redacted] filed by Crossfit, Inc.. (Attachments: # 1 Declaration of Paul A. Serritella [Redacted], # 2 Reply to the NSCA's Response to the Separate Statement [Redacted], # 3 Response to Defendant's Objections to Declaration [Redacted], # 4 Response to Declaration of Steven J. Renick [Redacted])(Serritella, Paul) (jao). (Entered: 03/13/2015)
2015-03-16 46 0 ORDER Granting Plaintiff's 43 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 3/16/2015. (jao) (Entered: 03/17/2015)
2015-03-26 48 0 ORDER Vacating Hearing re 38 MOTION for Partial Summary Judgment on the Element of Falsity [Redacted]. The motion hearing set for April 2, 2015 is hereby vacated and the matter is taken under submission without oral argument pursuant to Civil Local Rule 7.1(d)(1). Signed by Judge Janis L. Sammartino on 3/26/2015.(jao) (Entered: 03/26/2015)
2015-04-20 49 0 MOTION to File Documents Under Seal (Serritella, Paul)(jao). (Entered: 04/20/2015)
2015-04-20 50 0 [Filed as Sealed Document on 7/16/2015] SEALED LODGED Proposed Document re: 49 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Serritella, Paul) (jao). (Main Document 50 replaced on 7/16/2015) (jao). (Entered: 04/20/2015)
2015-04-20 51 0 Joint MOTION for Discovery /Determination of Discovery Dispute [Redacted] by Crossfit, Inc.. (Attachments: # 1 Declaration of Paul A. Serritella [Redacted], # 2 Declaration of Kenneth S. Kawabata)(Serritella, Paul) (jao). (Entered: 04/20/2015)
2015-05-14 52 0 Joint MOTION for Extension of Time to Complete Discovery --Second Joint Motion to Extend Discovery Dates by Crossfit, Inc.. (Attachments: # 1 Declaration of Paul A. Serritella)(Serritella, Paul) (jao). (Entered: 05/14/2015)
2015-06-26 53 0 NOTICE of Appearance by Micha Danzig on behalf of Crossfit, Inc. (Danzig, Micha)Attorney Micha Danzig added to party Crossfit, Inc. (pty:pla) (jao). (Entered: 06/26/2015)
2015-06-26 54 0 NOTICE of Appearance by Justin S. Nahama on behalf of Crossfit, Inc. (Nahama, Justin)Attorney Justin S. Nahama added to party Crossfit, Inc. (pty:pla) (jao). (Entered: 06/26/2015)
2015-07-08 55 0 ORDER Granting 26 Plaintiff's Motion to File Documents Under Seal. Signed by Magistrate Judge Karen S. Crawford on 7/8/2015. (jao) (Entered: 07/13/2015)
2015-07-15 57 0 ORDER RE 25 Joint Motion for Determination of Discovery Dispute (Peer Review and Compensation Discovery). Signed by Magistrate Judge Karen S. Crawford on 7/15/2015. (jao) (Entered: 07/15/2015)
2015-07-15 58 0 ORDER RE 30 Joint Motion for Determination of Discovery Dispute Re Production of Metadata and Financial Records. Signed by Magistrate Judge Karen S. Crawford on 7/15/2015. (jao) (Entered: 07/15/2015)
2015-07-15 59 0 ORDER RE 32 Joint Motion for Determination of Discovery Dispute Re Electronic Discovery. Signed by Magistrate Judge Karen S. Crawford on 7/15/2015. (jao) (Entered: 07/16/2015)
2015-07-16 60 0 ORDER RE Joint Motion for Determination of Confidentiality Designation Dispute and Application to File Materials Under Seal re 49 51 . Plaintiff's Application to Seal is granted. Signed by Magistrate Judge Karen S. Crawford on 7/15/2015. (jao) (Entered: 07/16/2015)
2015-07-16 62 0 ORDER Granting 52 Joint Motion to Extend Discovery Dates; Second Amended Scheduling Order: Final Pretrial Conference reset for 7/28/2016 01:30 PM before Judge Janis L. Sammartino. Mandatory Settlement Conference reset for 3/10/2016 02:30 PM before Magistrate Judge Karen S. Crawford. Memorandum of Contentions of Fact and Law due by 6/30/2016. Proposed Pretrial Order due by 7/21/2016.Signed by Magistrate Judge Karen S. Crawford on 7/15/2015. (jao) (Entered: 07/16/2015) 2017-08-30 13:39:25 6586fcf43241882a9bf6d7d05f38399e4a2452af
2015-07-20 63 0 ORDER Denying Without Prejudice 38 Plaintiff's Motion for Partial Summary Judgment As To The Element of Falsity. Signed by Judge Janis L. Sammartino on 7/20/2015. (jao) (Entered: 07/21/2015)
2015-10-29 64 0 Joint MOTION for Extension of Time to Complete Discovery (THIRD) by Crossfit, Inc.. (Danzig, Micha) (jao). (Entered: 10/29/2015)
2015-11-05 65 0 ORDER Granting 64 Joint Motion for Extension of Time to Complete Discovery for The Sole Purpose of Completing Certain Depositions of Third Party Witnesses. Signed by Magistrate Judge Karen S. Crawford on 11/5/2015. (jao) (Entered: 11/05/2015) 2017-07-10 22:20:16 073780bb53fcbe95d39e8df9999057672e39fd19
2015-12-31 66 0 Joint MOTION for Extension of Time to Complete Discovery /Extend Expert Discovery Dates by Crossfit, Inc.. (Skale, Andrew)Attorney Andrew D Skale added to party Crossfit, Inc. (pty:pla) (kcm). (Entered: 12/31/2015) 2017-08-30 17:56:21 52f5644bebda54b78f02e8ceaf9f2cec8651059f
2016-01-27 67 0 ORDER granting 66 Joint Motion to Extend Expert Discovery and Other Related Dates; Third Amended Scheduling Order Regulating Discovery and Other Pre-Trial Proceedings. Final Pretrial Conference set for 8/25/2016 01:30 PM before Judge Janis L. Sammartino. Mandatory Settlement Conference set for 4/18/2016 09:30 AM before Magistrate Judge Karen S. Crawford. Memorandum of Contentions of Fact and Law due by 7/28/2016. Proposed Pretrial Order due by 8/18/2016. Signed by Magistrate Judge Karen S. Crawford on 1/27/2016. (kcm) (Entered: 01/27/2016) 2017-08-30 17:52:32 b028e0205512cd9f1d849e9da524d38336745e93
2016-02-09 68 0 Ex Parte MOTION to Continue Trial by National Strength and Conditioning Association. (Attachments: # 1 Declaration of Brandon Braga, # 2 Proof of Service)(Ellrod, Anthony) (kcm). (Entered: 02/09/2016)
2016-02-10 69 0 ORDER granting 68 Joint Application to Continue the Dates and Deadlines in the Third Amended Scheduling Order; Fourth Amended Scheduling Order Regulating Discovery and Other Pre-Trial Proceedings. Final Pretrial Conference set for 11/17/2016 01:30 PM before Judge Janis L. Sammartino. Mandatory Settlement Conference set for 6/1/2016 09:30 AM before Magistrate Judge Karen S. Crawford. Memorandum of Contentions of Fact and Law due by 10/20/2016. Proposed Pretrial Order due by 11/10/2016.. Signed by Magistrate Judge Karen S. Crawford on 2/10/2016. (kcm) (Entered: 02/11/2016) 2017-08-30 13:40:21 973cb67a507f3c8ac57e271d8ae21bfa8428ce99
2016-02-23 70 0 Joint MOTION for Discovery For Determination Of Discovery Dispute by National Strength and Conditioning Association. (Attachments: # 1 Declaration of Brandon Braga, # 2 Exhibit A to Dec. of Braga, # 3 Exhibit B1 to Dec of Braga, # 4 Exhibit B2 to Dec. of Braga, # 5 Exhibit B3 to Dec of Braga, # 6 Exhibit C to Dec of Braga, # 7 Exhibit D to Dec of Braga, # 8 Exhibit E to Dec of Braga, # 9 Declaration of Latham, # 10 Exhibit A of Latham Dec, # 11 Declaration of Nahama, # 12 Exhibit A of Nahama Dec., # 13 Exhibit B of Nahama Dec., # 14 Exhibit C of Nahama Dec., # 15 Exhibit D of Nahama Dec., # 16 Exhibit E of Nahama Dec., # 17 Exhibit F of Nahama Dec., # 18 Exhibit G of Nahama Dec.)(Ellrod, Anthony) (kcm). (Entered: 02/23/2016)
2016-02-25 71 0 Joint MOTION for Leave to File First Amended Complaint by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Justin Nahama, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D)(Danzig, Micha) (kcm). (Entered: 02/25/2016)
71 1 Memo of Points and Authorities
71 2 Declaration of Justin Nahama
71 3 Exhibit A
71 4 Exhibit B
71 5 Exhibit C
71 6 Exhibit D
2016-02-29 72 0 ORDER granting 71 Joint Motion for Leave to Amend. Good cause appearing, the Court hereby GRANTS the parties' Joint Motion. IT IS HEREBY ORDERED that Plaintff's First Amended Complaint, attached to the Joint Motion as Exhibit D, (ECF No. 71-6), shall be deemed filed as of the date this Order is electronically docketed. The deadline by which Defendant must respond to the First Amended Complaint shall be calculated accordingly. Signed by Judge Janis L. Sammartino on 2/29/2016. (kcm) (Entered: 02/29/2016) 2016-05-03 21:15:15 91287a5e1a2958c2dc313f6776a8f46d7f39e6dc
2016-04-06 73 0 MOTION to File Documents Under Seal (With attachments)(Nahama, Justin). Added MOTION for Renewed Partial Summary Judgment on 4/6/2016 (cxl). (Entered: 04/06/2016) 2016-05-09 19:07:47 ae7c2ca6b777fca1e39e71a60d11c2557ab8c98e
73 1 Notice of Motion and Motion in Support of Motion for Renewed Partial Summary Jud 2016-05-09 19:12:33 c6c8fa95a84cae8c242168555d2a7fa3771bca00
73 2 Memo of Points and Authorities in Support of Motion for Renewed Partial Summary
73 3 Statement of Facts (Undisputed) in Support of Motion for Renewed Partial Summary
73 4 Declaration of Justin Nahama in Support of Motion for Renewed Partial Summary Ju
73 5 Exhibit A
73 6 Exhibit B
73 7 Exhibit C
73 8 Exhibit D
73 9 Exhibit E
73 10 Exhibit F
73 11 Exhibit G
73 12 Exhibit H
73 13 Exhibit I
73 14 Exhibit J
73 15 Exhibit K
73 16 Exhibit L
73 17 Exhibit M
73 18 Exhibit N
73 19 Exhibit O
73 20 Exhibit P
73 21 Exhibit Q
73 22 Exhibit R
73 23 Exhibit S
73 24 Exhibit T
73 25 Exhibit U
73 26 Exhibit V
73 27 Exhibit W
73 28 Exhibit X (1 of 2)
73 29 Exhibit X (2 of 2)
73 30 Exhibit Y
73 31 Exhibit Z
73 32 Exhibit AA
73 33 Exhibit BB
73 34 Exhibit CC
73 35 Exhibit DD
73 36 Exhibit EE
73 37 Exhibit FF
73 38 Exhibit GG
73 39 Exhibit HH
73 40 Exhibit II
73 41 Exhibit JJ
73 42 Exhibit KK
73 43 Exhibit LL
73 44 Exhibit MM
73 45 Exhibit NN
2016-04-06 74 0 FILED AS SEALED DOCUMENT ON 4/7/2016. SEALED LODGED Proposed Document re: 73 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Nahama, Justin) (cxl). (Main Document 74 replaced on 4/7/2016) (cxl). Modified on 4/7/2016 to add lodgment filing date (cxl). (Entered: 04/06/2016)
2016-04-07 75 0 ORDER Granting Application to File Materials Under Seal (ECF No. 73 ). Signed by Judge Janis L. Sammartino on 4/7/2016. (cxl) (Entered: 04/07/2016) 2016-05-09 19:17:36 9da63ed848a68678bb48f9e4468dfae18d955c59
2016-04-07 76 0 ORDER Setting Briefing Schedule re 73 MOTION for Partial Summary Judgment: Responses due by 5/5/2016; Replies due by 5/19/2016. Defendant shall file a response to this Motion on or before May 5, 2016. Plaintiff shall file its reply, if any, on or before May 19, 2016. Signed by Judge Janis L. Sammartino on 4/7/2016.(kcm) (Entered: 04/07/2016) 2016-05-09 18:45:31 925ade56d4dfbdaf0f5ac12ee44e8bd2c633c846
2016-04-08 78 0 Joint MOTION To continue expert dates and deadlines in the Fourth Amended Scheduling Order by National Strength and Conditioning Association. (Kawabata, Kenneth) (kcm). (Entered: 04/08/2016)
2016-04-12 79 0 ORDER granting 78 Joint Application to Continue Dates and Deadlines in the Fourth Amended Scheduling Order; Fifth Amended Scheduling Order. Signed by Magistrate Judge Karen S. Crawford on 4/12/2016. (kcm) (sjt). (Entered: 04/13/2016)
2016-05-05 80 0 MOTION to File Documents Under Seal (With attachments)(Bederman, David) (cxl). (Entered: 05/05/2016) 2016-05-09 18:57:49 935f485bdfe3791617f3d03664cab89d056767cf
80 1 [Proposed] Order
2016-05-05 81 0 FILED UNDER SEAL ON 5/11/2016. SEALED LODGED Proposed Document re: 80 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Bederman, David) (cxl). (Main Document 81 replaced on 5/11/2016) (cxl). Modified on 5/11/2016 to add lodgment filing date (cxl). (Entered: 05/05/2016)
2016-05-05 82 0 *WITHDRAWN PER 86 NOTICE* MOTION to File Documents Under Seal (With attachments)(Danzig, Micha) (qc re incorrect image attached, filer to withdraw and refile)(cxl). Modified on 5/6/2016 to withdraw(cxl). (Entered: 05/05/2016)
2016-05-05 83 0 FILED UNDER SEAL ON 11/2/2016. SEALED LODGED Proposed Document re: 87 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha) (cxl). Modified on 5/6/2016 to link to 87 Motion (filed to correct 82 filing) (cxl). (Main Document 83 replaced on 11/2/2016) (cxl). Modified on 11/2/2016 to add lodgment filing date (cxl). (Entered: 05/05/2016)
2016-05-05 84 0 RESPONSE in Opposition re 73 MOTION to File Documents Under Seal MOTION for Partial Summary Judgment filed by National Strength and Conditioning Association. (Attachments: # 1 Statement of Facts Separate Statement of Facts, # 2 Request for Judicial Notice Request for Judicial Notice, # 3 Declaration Declaration, # 4 Exhibit Exhibit 1, # 5 Exhibit Exhibit 2, # 6 Exhibit Exhibit 3, # 7 Exhibit Exhibit 4, # 8 Exhibit Exhibit 5, # 9 Exhibit Exhibit 6, # 10 Exhibit Exhibit 7, # 11 Exhibit Exhibit 8, # 12 Exhibit Exhibit 9)(Bederman, David) (kcm). (Entered: 05/05/2016)
2016-05-05 85 0 FILED AS SEALED DOCUMENT ON 5/11/2016. SEALED LODGED Proposed Document re: 80 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Bederman, David) (Main Document 85 replaced on 5/11/2016) (cxl). Modified on 5/11/2016 to add lodgment filing date(cxl). (Entered: 05/05/2016)
2016-05-06 86 0 NOTICE OF WITHDRAWAL OF DOCUMENT by Crossfit, Inc. re 82 MOTION to File Documents Under Seal filed by Crossfit, Inc. . (Danzig, Micha) (cxl). (Entered: 05/06/2016)
2016-05-06 87 0 MOTION to File Documents Under Seal (With attachments)(Danzig, Micha) (cxl). (Entered: 05/06/2016) 2016-05-09 19:03:18 5ab04eba759e7a6d6324086cc3ca2249fd305613
87 1 Joint Motion for Determination of Discovery Dispute [Peer Reviewer Identities]
87 2 Declaration of Kenneth S. Kawabata in Support of Joint Motion for Determination
87 3 Exhibit 1
87 4 Exhibit 2
87 5 Exhibit 3
87 6 Exhibit 4
87 7 Exhibit 5
87 8 Exhibit 6
87 9 Exhibit 7
87 10 Exhibit 8
87 11 Exhibit 9
87 12 Exhibit 10
87 13 Exhibit 11
87 14 Exhibit 12
87 15 Declaration of Micha Danzig in Support of Joint Motion for Determination of Disc
87 16 Exhibit A
87 17 Exhibit B
87 18 Exhibit C
87 19 Exhibit D
87 20 Exhibit E
87 21 Exhibit F
87 22 Exhibit G
87 23 Exhibit H
87 24 Exhibit I
87 25 Exhibit J
87 26 Exhibit K
87 27 Exhibit L
87 28 Exhibit M
87 29 Exhibit N
87 30 Exhibit O
87 31 Exhibit P
87 32 Exhibit Q
87 33 Exhibit R
87 34 Exhibit S
87 35 Exhibit T
87 36 Exhibit U
87 37 Exhibit V
87 38 Exhibit W
87 39 Exhibit X
87 40 Exhibit Y
87 41 Exhibit Z
87 42 Exhibit AA
87 43 Exhibit BB
87 44 Exhibit CC
87 45 Exhibit DD
87 46 Exhibit EE
87 47 Exhibit FF
87 48 Exhibit GG
87 49 Exhibit HH
87 50 Exhibit II
87 51 Exhibit JJ
87 52 Exhibit KK
87 53 Exhibit LL
87 54 Exhibit MM
2016-05-09 88 0 ANSWER to Complaint (First Amended) by National Strength and Conditioning Association.(Kawabata, Kenneth) (kcm). (Entered: 05/09/2016) 2017-07-13 13:01:27 d64e728f3a2262afac0f610eb858dab078dfa7b2
2016-05-10 89 0 ORDER re 70 Joint Motion for Determination of Discovery Dispute. Based on the foregoing, defendant's request for a protective order is denied without prejudice. Plaintiff's request for an order compelling L W & W to produce unredacted copies of any of its publishing agreements with defendant is also denied without prejudice. If the parties wish to re-brief the issue, they must do so within 20 days of the date this Order is filed and must also satisfy the meet and confer requirements before filing another joint motion. If the parties do not file another joint motion addressing this issue within 20 days of the date this Order is filed, L W & W shall comply with plaintiff's subpoena by producing un-redacted copies of its publishing agreements with defendant subject to the Stipulated Protective Order filed in this case on August 20, 2014 [Doc. No. 14]. Signed by Magistrate Judge Karen S. Crawford on 5/10/2016. (kcm) (Entered: 05/11/2016)
2016-05-11 90 0 ORDER granting 80 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 5/11/2016. (cxl) (Entered: 05/11/2016)
2016-05-18 92 0 NOTICE of Appearance by James D. Nguyen on behalf of National Strength and Conditioning Association (Nguyen, James)Attorney James D. Nguyen added to party National Strength and Conditioning Association(pty:dft) (kcm). (Entered: 05/18/2016)
2016-05-18 93 0 NOTICE of Appearance by Sean M. Sullivan on behalf of National Strength and Conditioning Association (Sullivan, Sean)Attorney Sean M. Sullivan added to party National Strength and Conditioning Association(pty:dft) (kcm). (Entered: 05/18/2016)
2016-05-18 94 0 NOTICE of Appearance by Diana Palacios on behalf of National Strength and Conditioning Association (Palacios, Diana)Attorney Diana Palacios added to party National Strength and Conditioning Association(pty:dft) (kcm). (Entered: 05/18/2016)
2016-05-19 95 0 MOTION to File Documents Under Seal (With attachments)(Danzig, Micha) (Entered: 05/19/2016)
2016-05-19 96 0 FILED UNDER SEAL ON 5/20/2016. SEALED LODGED Proposed Document re: 73 MOTION to File Documents Under Seal MOTION for Partial Summary Judgment. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha) (Main Document 96 replaced on 5/20/2016) (cxl). Modified on 5/20/2016 to add lodgment filing date(cxl). (Entered: 05/19/2016)
2016-05-19 97 0 OBJECTION by Crossfit, Inc. re 84 Response in Opposition to Motion,, to Defendant's Request for Judicial Notice. (Danzig, Micha) (kcm). (Entered: 05/19/2016)
2016-05-19 98 0 ORDER Clarifying 69 Scheduling Order. Under the Scheduling Order currently in effect, [a]ll other pretrial motions must be filed on or before July 11, 2016. The Court hereby clarifies that [a]ll other pretrial motions, for purposes of that Scheduling Order, does not include motions in limine. The Court will set filing deadlines for motions in limine at the pretrial conference, currently set for November 17, 2016, at 1:30 p.m. Signed by Judge Janis L. Sammartino on 5/19/2016.(kcm) (Entered: 05/19/2016)
2016-05-20 99 0 ORDER Granting Application to File Materials Under Seal (ECF No. 95 ). Signed by Judge Janis L. Sammartino on 5/20/2016. (cxl) (Entered: 05/20/2016)
2016-05-20 101 0 ORDER Continuing Hearing on Motion for Summary Judgment. The hearing for this Motion is currently set for 1:30 p.m. on Thursday, June 16, 2016. On its own motion, due to a scheduling conflict, the Court hereby continues the hearing on this motion to 10 a.m. on Thursday, June 23, 2016. Set/Reset Deadlines as to 73 MOTION for Partial Summary Judgment.(Motion Hearing set for 6/23/2016 10:00 AM before Judge Janis L. Sammartino). Signed by Judge Janis L. Sammartino on 5/20/2016.(kcm) (Entered: 05/20/2016)
2016-05-25 102 0 MOTION for Summary Judgment by National Strength and Conditioning Association. (Attachments: # 1 Memo of Points and Authorities Memo of Point and Authorities, # 2 Statement of Facts Statement of Facts, # 3 Declaration Declaration, # 4 Exhibit Exhibit A, # 5 Exhibit Exhibit B, # 6 Exhibit Exhibit C, # 7 Exhibit Exhibit D, # 8 Exhibit Exhibit E, # 9 Exhibit Exhibit F, # 10 Exhibit Exhibit G, # 11 Exhibit Exhibit H, # 12 Exhibit Exhibit I, # 13 Exhibit Exhibit J, # 14 Exhibit Exhibit K, # 15 Exhibit Exhibit L, # 16 Exhibit Exhibit M, # 17 Exhibit Exhibit N, # 18 Exhibit Exhibit O, # 19 Exhibit Exhibit P, # 20 Order)(Bederman, David) (kcm). (Entered: 05/25/2016)
2016-05-26 103 0 ORDER Continuing Hearing on Motions for Summary Judgment and Setting Briefing Schedule re 77 MOTION for Partial Summary Judgment on the Element of Falsity, 102 MOTION for Summary Judgment : The hearing for these Motions is currently set for 10:00 a.m. on Thursday, June 23, 2016. On its own motion, the Court hereby continues the hearing to 1:30 p.m. on Thursday, July 14, 2016. Plaintiff shall file a response to Defendant's Motion on or before June 16, 2016. Defendant shall file its reply, if any, on or before June 30, 2016. Responses due by 6/16/2016; Replies due by 6/30/2016. Motion Hearing set for 7/14/2016 01:30 PM before Judge Janis L. Sammartino. Signed by Judge Janis L. Sammartino on 5/26/2016.(kcm) (Entered: 05/26/2016)
2016-06-01 104 0 Joint MOTION for Protective Order by National Strength and Conditioning Association. (Attachments: # 1 Declaration Latham Declaration, # 2 Exhibit Latham Exhibit A, # 3 Declaration Nahama Declaration, # 4 Exhibit Nahama Exhibit A, # 5 Exhibit Nahama Exhibit B, # 6 Exhibit Nahama Exhibit C, # 7 Exhibit Nahama Exhibit D, # 8 Exhibit Nahama Exhibit E, # 9 Exhibit Nahama Exhibit F, # 10 Exhibit Nahama Exhibit G, # 11 Declaration Braga Declaration, # 12 Exhibit Braga Exhibit A, # 13 Exhibit Braga Exhibit B1, # 14 Exhibit Braga Exhibit B2, # 15 Exhibit Braga Exhibit B3, # 16 Exhibit Braga Exhibit C, # 17 Exhibit Braga Exhibit D, # 18 Exhibit Braga Exhibit E, # 19 Exhibit Braga Exhibit F, # 20 Exhibit Braga Exhibit G, # 21 Exhibit Braga Exhibit H, # 22 Exhibit Braga Exhibit I)(Bederman, David) (kcm). (Entered: 06/01/2016)
2016-06-06 105 0 Minute Entry for proceedings held before Magistrate Judge Karen S. Crawford: The Mandatory Settlement Conference set for 6/1/16 was taken off calendar pending the outcome of pending motions. The parties were notified by telephone. The conference will be re-scheduled after resolution of the pending motions.(no document attached) (plh) (Entered: 06/06/2016)
2016-06-16 106 0 MOTION to File Documents Under Seal (With attachments)(Danzig, Micha) (cxl). (Entered: 06/16/2016)
106 1 Memo of Points and Authorities ISO Joint Motion for Determination of Discovery D
106 2 Declaration of Micha Danzig ISO Joint Motion for Determination of Discovery Disp
106 3 Exhibit A to Micha Danzig Declaration
106 4 Exhibit B to Micha Danzig Declaration
106 5 Exhibit C to Micha Danzig Declaration
106 6 Exhibit D to Micha Danzig Declaration
106 7 Exhibit E to Micha Danzig Declaration
106 8 Exhibit F to Micha Danzig Declaration
106 9 Exhibit G to Micha Danzig Declaration
106 10 Declaration of Kenneth Kawabata ISO Joint Motion for Determination of Discovery
106 11 Exhibit 1 to Kenneth Kawabata Declaration
106 12 Exhibit 2 to Kenneth Kawabata Declaration
106 13 Exhibit 3 to Kenneth Kawabata Declaration
106 14 Exhibit 4 to Kenneth Kawabata Declaration
106 15 Exhibit 5 to Kenneth Kawabata Declaration
106 16 Exhibit 6 to Kenneth Kawabata Declaration
106 17 Exhibit 7 to Kenneth Kawabata Declaration
106 18 Exhibit 8 to Kenneth Kawabata Declaration
106 19 Exhibit 9 to Kenneth Kawabata Declaration
106 20 Exhibit 10 to Kenneth Kawabata Declaration
106 21 Exhibit 11 to Kenneth Kawabata Declaration
106 22 Exhibit 12 to Kenneth Kawabata Declaration
2016-06-16 107 0 FILED UNDER SEAL ON 11/2/2016. SEALED LODGED Proposed Document re: 106 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha)(cxl). (Main Document 107 replaced on 11/2/2016) (cxl). Modified on 11/2/2016 to add lodgment filing date(cxl). (Entered: 06/16/2016)
2016-06-16 108 0 MOTION to File Documents Under Seal (With attachments)(Danzig, Micha) (cxl). (Entered: 06/16/2016) 2016-07-21 11:30:57 74b6812490bde912f514337211d1e5c6f109e955
108 1 Memo of Points and Authorities in Opposition to National Strength and Conditioni
108 2 Statement of Facts
108 3 Declaration of Micha Danzig
108 4 Exhibit A to Micha Danzig Declaration
108 5 Exhibit B to Micha Danzig Declaration
108 6 Exhibit C to Micha Danzig Declaration
108 7 Exhibit D to Micha Danzig Declaration
108 8 Exhibit E to Micha Danzig Declaration
108 9 Exhibit F to Micha Danzig Declaration
108 10 Exhibit G to Micha Danzig Declaration
108 11 Exhibit H to Micha Danzig Declaration
108 12 Exhibit I to Micha Danzig Declaration
108 13 Exhibit J to Micha Danzig Declaration
108 14 Exhibit K to Micha Danzig Declaration
108 15 Exhibit L to Micha Danzig Declaration
108 16 Exhibit M to Micha Danzig Declaration
108 17 Exhibit N to Micha Danzig Declaration
108 18 Exhibit O to Micha Danzig Declaration
108 19 Exhibit P to Micha Danzig Declaration
108 20 Exhibit Q to Micha Danzig Declaration
108 21 Exhibit R to Micha Danzig Declaration
108 22 Exhibit S to Micha Danzig Declaration
108 23 Exhibit T to Micha Danzig Declaration
108 24 Exhibit U to Micha Danzig Declaration
108 25 Exhibit V to Micha Danzig Declaration
108 26 Exhibit W to Micha Danzig Declaration
108 27 Exhibit X to Micha Danzig Declaration
108 28 Exhibit Y to Micha Danzig Declaration
108 29 Exhibit Z to Micha Danzig Declaration
108 30 Exhibit AA to Micha Danzig Declaration
108 31 Exhibit BB to Micha Danzig Declaration
108 32 Exhibit CC to Micha Danzig Declaration
108 33 Exhibit DD to Micha Danzig Declaration
108 34 Exhibit EE to Micha Danzig Declaration
108 35 Exhibit II to Micha Danzig Declaration 2016-07-15 19:11:45 f1ed0801e6fe4a77eefd96f08b72323d41bf15ed
2016-06-16 109 0 FILED UNDER SEAL ON 6/21/2016. SEALED LODGED Proposed Document re: 108 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha) (cxl). (Main Document 109 replaced on 6/21/2016) (cxl). Modified on 6/21/2016 to add lodgment filing date(cxl). (Entered: 06/16/2016)
2016-06-21 110 0 ORDER granting 108 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 6/20/2016. (cxl) (Entered: 06/21/2016)
2016-06-30 112 0 MOTION to File Documents Under Seal (With attachments)(Bederman, David) qc re proposed order not be efiled in CM(cxl). (Entered: 06/30/2016)
2016-06-30 113 0 **FILED UNDER SEAL ON 7/6/2016* SEALED LODGED Proposed Document re: 112 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Bederman, David) (Main Document 113 replaced on 7/6/2016; modified docket text accordingly) (dls). (Main Document 113 replaced on 7/7/2016) (sjt). (Entered: 06/30/2016)
2016-07-01 114 0 ORDER Continuing Hearing on Motions for Summary Judgment as to 102 MOTION for Summary Judgment. The hearing for these Motions is currently set for 1:30 p.m. on Thursday, July 14, 2016. On its own motion, due to a scheduling conflict, the Court hereby continues the hearing on these motions to 10 a.m. on Thursday, July 21, 2016 in Courtroom 4A. (Motion Hearing set for 7/21/2016 10:00 AM in Courtroom 4A before Judge Janis L. Sammartino.) Signed by Judge Janis L. Sammartino on 7/1/2016.(kcm) (Entered: 07/01/2016)
2016-07-06 115 0 ORDER Granting 112 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 7/6/2016. (dls) (Entered: 07/06/2016)
2016-07-07 117 0 ORDER REFERRING MOTIONS. The following motions are referred to Magistrate Judge Crawford: 106 MOTION to File Documents Under Seal filed by Crossfit, Inc. and 87 MOTION to File Documents Under Seal filed by Crossfit, Inc.. Signed by Judge Janis L. Sammartino on 7/7/16. (kas) (Entered: 07/07/2016)
2016-07-21 118 0 NOTICE OF ERRATA IN RELATION TO SUPPLEMENTAL DECLARATION OF DAVID BEDERMAN IN SUPPORT OF DEFENDANT NATIONAL STRENGTH AND CONDITIONING ASSOCIATION'S REPLY IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT by National Strength and Conditioning Association re 112 MOTION to File Documents Under Seal (Attachments: # 1 Exhibit Exhibit A)(Bederman, David) (kcm). (Entered: 07/21/2016)
2016-07-21 119 0 Minute Order for proceedings held before Judge Janis L. Sammartino: Hearing on Motion for Partial Summary Judgment 73 and for Summary Judgment 102 held and taken under submission; Court to issue written order (Court Reporter/ECR Gayle Wakefield / CRD A Ramos / Plaintiff Attorney Michael Danzig & Justin Nahama / Defendant Attorney Kenneth Shoji Kawabata & James D. Ngyuen) (no document attached) (acr) (Entered: 07/21/2016)
2016-05-05 120 0 Joint MOTION for Determination of Discovery Dispute [Peer Reviewer Identities] by Crossfit, Inc. (Danzig, Micha) (Originally filed as Attachment 1 to Document 87 ) (kcm). (Entered: 09/20/2016)
2016-09-21 121 0 ORDER (1) granting Crossfit, Inc.'s Partial Motion for Summary Judgment; and granting in part and denying in part 102 National Strength and Conditioning Association's Motion for Summary Judgment. Signed by Judge Janis L. Sammartino on 9/21/2016. (kcm) (Entered: 09/21/2016)
2016-09-22 122 0 MOTION Joint Ex Parte Application and Motion for Postponement of Pre-Trial Proceedings by 90 Days by Crossfit, Inc.. (Danzig, Micha) (kcm). (Entered: 09/22/2016)
2016-09-22 123 0 Amended MOTION re 122 MOTION Joint Ex Parte Application and Motion for Postponement of Pre-Trial Proceedings by 90 Days by Crossfit, Inc.. (Danzig, Micha) (kcm). (Entered: 09/22/2016)
2016-09-23 124 0 NOTICE of Appearance by Wynter L. Deagle on behalf of Crossfit, Inc. (Deagle, Wynter)Attorney Wynter L. Deagle added to party Crossfit, Inc. (pty:pla) (kcm). (Entered: 09/23/2016)
2016-09-27 125 0 ORDER granting 123 Amended Joint Ex Parte Application and Motion for Postponement of Pretrial Proceedings. The Court hereby grants the parties' Amended Postponement Motion, (ECF No. 123), denies as moot the parties' First Postponement Motion, (ECF No. 122), and vacates the November 17, 2016 pretrial conference. The parties shall jointly file a motion for entry of an amended scheduling order, which shall include proposed deadlines, within one week of the date this Order is electronically docketed. Signed by Judge Janis L. Sammartino on 9/27/2016. (kcm) (Entered: 09/27/2016) 2017-07-10 22:18:37 9cab0bac3090f7db2d796e1b2516b31e52f3c087
2016-09-30 126 0 MOTION for Certificate of Appealability Under 28 U.S.C. Section 1292(b) And Motion To Stay by National Strength and Conditioning Association. (Attachments: # 1 Memo of Points and Authorities)(Nguyen, James) (kcm). Added MOTION to Stay on 4/3/2017 (dxj). (Entered: 09/30/2016)
2016-10-04 127 0 Joint MOTION For Entry Of An Amended Scheduling Order re 125 Order on Amended Joint Ex Parte Application and Motion for Postponement of Pretrial Proceedings. by Crossfit, Inc. (Danzig, Micha) (kcm). (Entered: 10/04/2016)
2016-10-05 128 0 ORDER re 120 Joint Motion for Determination of Discovery Dispute re Peer Reviewer Identities. It is hereby ordered that plaintiff's request for an order compelling defendant to disclose the identities of the individuals who acted as peer reviewers for the Devor Study is denied. [Doc. Nos. 82, 83, 86, 120.] In addition, as outlined in the Court's July 15, 2015 Order, defendant is entitled to a limited protective order precluding plaintiff from discovering the identities of the peer reviewers for the Devor Study. Signed by Magistrate Judge Karen S. Crawford on 10/3/2016. (kcm) (Entered: 10/05/2016)
2016-10-06 129 0 ORDER granting 127 Joint Motion for Entry of an Amended Scheduling Order. Final Pretrial Conference set for 3/23/2017 01:30 PM before Judge Janis L. Sammartino. Memorandum of Contentions of Fact and Law due by 2/17/2017. Proposed Pretrial Order due by 3/16/2017. Signed by Judge Janis L. Sammartino on 10/6/2016. (kcm) (Entered: 10/06/2016) 2017-01-06 05:20:45 69cd9474447a0648d45626e0897cd9e7dc73d81c
2016-10-06 130 0 NOTICE of Appearance by Natalie Prescott on behalf of Crossfit, Inc. (Prescott, Natalie)Attorney Natalie Prescott added to party Crossfit, Inc. (pty:pla) (kcm). (Entered: 10/06/2016)
2016-10-12 131 0 ORDER Setting Briefing Schedule re 126 Defendant's MOTION for Certificate of Appealability Under 28 U.S.C. Section 1292(b) And Motion To Stay : A hearing date is set for December 15, 2016 at 1:30 p.m. Plaintiff shall file a response on or before October 28, 2016. Defendant shall file a reply, if any, on or before November 15, 2016. Signed by Judge Janis L. Sammartino on 10/12/2016.(kcm) (Entered: 10/12/2016)
2016-10-28 132 0 RESPONSE in Opposition re 126 MOTION for Certificate of Appealability Under 28 U.S.C. Section 1292(b) And Motion To Stay filed by Crossfit, Inc.. (Danzig, Micha) (kcm). (Entered: 10/28/2016)
2016-11-02 133 0 ORDER RE RENEWED JOINT MOTION FOR DETERMINATION OF DISCOVERY DISPUTE (PUBLISHING AGREEMENTS); PROTECTIVE ORDER; AND ORDER QUASHING, IN PART, SUBPOENA SERVED ON THIRD PARTY LWW [Doc. No. 104] Signed by Magistrate Judge Karen S. Crawford on 10/7/2016. (plh) (Entered: 11/02/2016)
2016-11-02 134 0 Before the Court is plaintiff's Application to File Materials Under Seal in Support of Joint Motion for Determination of Discovery Dispute (Peer Reviewer Identities) [Doc. No. 87] In the Application, plaintiff requests that a portion of the Joint Motion referring to documents designated by defendant as "confidential" and certain exhibits designated by defendant as "confidential" be filed under seal. Good cause appearing, plaintiff's Application is GRANTED. Signed by Magistrate Judge Karen S. Crawford on 11/2/2016. (no document attached) (plh) (Entered: 11/02/2016)
2016-11-02 135 0 Before the Court is a Joint Motion to File Under Seal Materials Submitted in Support of the parties' Joint Motion for Determination of Discovery Dispute Concerning Defendant's Confidential Designation of Certain Documents. [Doc. No. 106.] Good cause appearing, the parties' Joint Motion is GRANTED, and the documents listed in the Joint Motion are to be filed under seal. Signed by Magistrate Judge Karen S. Crawford on 11/2/2016. (no document attached) (plh) (Entered: 11/02/2016)
2016-11-02 136 0 Minute Entry for proceedings held before Magistrate Judge Karen S. Crawford: A Mandatory Settlement Conference shall be conducted on 1/18/17 at 9:30 a.m. in the chambers of Magistrate Judge Karen S. Crawford, United States Courthouse, 333 West Broadway, Suite 1010, San Diego, California 92101. Counsel or any party representing himself or herself shall submit confidential settlement briefs directly to chambers no later than 1/11/17. All parties are ordered to read and to fully comply with the settlement conference procedures set forth in Judge Crawford's Chambers Rules which are accessible via the Court's website at www.casd.uscourts.gov.(no document attached) (plh) (Entered: 11/02/2016)
2016-11-15 139 0 REPLY to Response to Motion re 126 MOTION for Certificate of Appealability Under 28 U.S.C. Section 1292(b) And Motion To Stay filed by National Strength and Conditioning Association. (Nguyen, James) (kcm). (Entered: 11/15/2016)
2016-12-06 140 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motion Hearing) held on 7/21/2016, before Judge Janis L. Sammartino. Court Reporter/Transcriber: Gayle Wakefield. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 12/27/2016. Redacted Transcript Deadline set for 1/6/2017. Release of Transcript Restriction set for 3/6/2017. (akr) (Entered: 12/07/2016)
2016-12-07 141 0 ORDER Taking Under Submission 126 MOTION for Certificate of Appealability Under 28 U.S.C. Section 1292(b) And Motion To Stay. The Court vacates the hearing on this Motion, set for December 15, 2016, and takes this matter under submission without oral argument pursuant to Civil Local Rule 7.1(d)(1). Signed by Judge Janis L. Sammartino on 12/7/2016.(kcm) (Entered: 12/07/2016)
2017-01-09 142 0 MOTION to File Documents Under Seal (With attachments)(Nahama, Justin) (kcm). (Entered: 01/09/2017)
2017-01-09 143 0 [FILED AS SEALED DOCUMENT ON 3/9/2017] SEALED LODGED Proposed Document re: 142 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Nahama, Justin) (kcm). (Main Document 143 replaced on 3/10/2017) (jah). Modified on 3/10/2017 - Added file date of lodgment (jah). (Entered: 01/09/2017)
2017-01-10 144 0 NOTICE of Appearance of Bruce Isaacs by Bruce Isaacs on behalf of National Strength and Conditioning Association (Isaacs, Bruce)Attorney Bruce Isaacs added to party National Strength and Conditioning Association(pty:dft) (kcm). (Entered: 01/10/2017)
2017-01-10 145 0 MOTION to File Documents Under Seal (With attachments)(Bederman, David) (kcm). (Entered: 01/10/2017)
2017-01-10 146 0 [FILED AS SEALED DOCUMENT ON 3/9/2017] SEALED LODGED Proposed Document re: 145 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Bederman, David) (kcm). (Main Document 146 replaced on 3/10/2017) (jah). Modified on 3/10/2017 - Added file date of lodgment (jah). (Entered: 01/10/2017)
2017-01-18 147 0 Minute Entry for proceedings held before Magistrate Judge Karen S. Crawford: A Mandatory Settlement Conference was held on 1/18/2017. The case did not settle.(no document attached) (plh) (Entered: 01/31/2017)
2017-02-02 148 0 MOTION to File Documents Under Seal (Danzig, Micha)(sjt). (Entered: 02/02/2017)
2017-02-02 149 0 [FILED AS SEALED DOCUMENT ON 3/9/2017] SEALED LODGED Proposed Document re: 148 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha) (Main Document 149 replaced on 3/10/2017) (jah). Modified on 3/10/2017 - Added file date of lodgment(jah). (Entered: 02/02/2017)
2017-02-02 150 0 MOTION for Sanctions , MOTION to Terminate Sanctions, or in the Alternative Issue, Evidentiary and Monetary Sanctions by Crossfit, Inc.. (Attachments: # 1 Memo of Points and Authorities ISO Mtn for Terminating Sanctions, # 2 Declaration of Justin S. Nahama ISO Mtn for Terminating Sanctions, # 3 Exhibit A - M to Naham Declaration, # 4 Exhibit N - Q to Naham Declaration, # 5 Exhibit R - Z to Naham Declaration, # 6 Exhibit AA - AG to Naham Declaration, # 7 Exhibit AH - AI to Naham Declaration, # 8 Exhibit AJ - AL to Naham Declaration, # 9 Exhibit AM - AQ to Naham Declaration, # 10 Exhibit AR - AW to Naham Declaration, # 11 Exhibit AX - AZ to Naham Declaration, # 12 Exhibit BA - BI to Naham Declaration, # 13 Exhibit BJ - BN to Naham Declaration, # 14 Exhibit BO - BY to Naham Declaration, # 15 Declaration of Micha Danzig ISO Mtn for Terminating Sanctions, # 16 Declaration of James Taylor-CopelandISO Mtn for Terminating Sanctions, # 17 Declaration of Jhony OspinaISO Mtn for Terminating Sanctions)(Danzig, Micha) (dxj). (Entered: 02/02/2017)
2017-02-02 151 0 MOTION to File Documents Under Seal (Danzig, Micha)(sjt). (Entered: 02/02/2017)
2017-02-02 152 0 [FILED AS SEALED DOCUMENT ON 3/9/2017] SEALED LODGED Proposed Document re: 151 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha) (Main Document 152 replaced on 3/10/2017) (jah). Modified on 3/10/2017 - Added file date of lodgment (jah). (Entered: 02/02/2017)
2017-02-02 153 0 Ex Parte MOTION to Continue /Postpone Pre-Trial Proceedings and Trial Date Due to Newly-Discovered Discovery Misconduct by Crossfit, Inc.. (Attachments: # 1 Declaration of Justin S. Nahama, # 2 Exhibits A - O)(Danzig, Micha) (dxj). (Entered: 02/02/2017) 2017-08-30 13:35:44 c9207b341abfa7e666b4e88a9a2e2bc7c9cdeacd
153 1 Declaration of Justin S. Nahama
153 2 Exhibits A - O
2017-02-03 154 0 RESPONSE in Opposition re 153 Ex Parte MOTION to Continue /Postpone Pre-Trial Proceedings and Trial Date Due to Newly-Discovered Discovery Misconduct filed by National Strength and Conditioning Association. (Attachments: # 1 Proof of Service)(Kawabata, Kenneth) (dxj). (Entered: 02/03/2017)
2017-02-09 155 0 ORDER Continuing Pretrial Conference And All Related Dates re 153 Motion to Continue. It is ordered that the Court modifies the schedule as follows: Rule 26(a)(3) Disclosures shall be due by 12/5/2017; Memorandum of Contentions of Fact and Law due by 12/7/2017; Meeting of Counsel due on or before 12/14/2017; Proposed Pretrial Order due by 12/30/2017; Final Pretrial Conference is set for 1/4/2018 at 01:30 p.m. Signed by Judge Janis L. Sammartino on 2/9/2017. (dxj) (Entered: 02/10/2017) 2017-08-30 13:31:42 8c1c2197bb25b2156707837654856587ced5ed1e
2017-03-09 156 0 RESPONSE to Motion re 150 MOTION for Sanctions MOTION to Terminate Sanctions, or in the Alternative Issue, Evidentiary and Monetary Sanctions Opposition To Plaintiff's Motion For Terminating Sanctions Or, In The Alternative, For Issue, Evidentiary Or Monetary Sanctions filed by National Strength and Conditioning Association. (Attachments: # 1 Declaration of Keith Cinea, # 2 Declaration of Kenneth S. Kawabata, # 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, # 21 Exhibit 19, # 22 Exhibit 20, # 23 Exhibit 21, # 24 Exhibit 22)(Kawabata, Kenneth) (dxj). (Entered: 03/09/2017)
2017-03-09 157 0 RESPONSE re 156 Response to Motion,,, Proof of Service of Defendant NSCA's Opposition To Plaintiff's Motion For Terminating Sanctions Or, In The Alternative, For Issue, Evidentiary Or Monetary Sanctions filed by National Strength and Conditioning Association. (Kawabata, Kenneth) (dxj). (Entered: 03/09/2017)
2017-03-09 158 0 Ex Parte MOTION for Leave to File Excess Pages for Reply Memorandum of Points and Authorities in Support of Motion for Terminating Sanctions, or in the Alternative Issue, Evidentiary and Monetary Sanctions by Crossfit, Inc.. (Attachments: # 1 Declaration of Justin S. Nahama in Support of Ex Parte Application to File Reply Memorandum of Points and Authorities in Excess of Page Limits in Support of its Motion for Terminating Sanctions, or in the Alternative Issue, Evidentiary and Monetary Sanctions)(Nahama, Justin) (dxj). (Entered: 03/09/2017)
2017-03-09 159 0 ORDER granting 142 Motion to File Documents Under Seal; granting 145 Motion to File Documents Under Seal; granting 148 Motion to File Documents Under Seal; granting 151 Motion to File Documents Under Seal. The Clerk shall file the relevant sealed documents. Signed by Judge Janis L. Sammartino on 3/9/2017. (jah) (Entered: 03/10/2017)
2017-03-13 164 0 ORDER Granting 158 Ex Parte Application for Leave to File Reply Memorandum in Excess of Page Limits. It is ordered that the Court grants plaintiff's Motion. Plaintiff may therefore file a reply in support of its motion for sanctions up to eighteen pages in length. Signed by Judge Janis L. Sammartino on 3/13/2017. (dxj) (Entered: 03/13/2017)
2017-03-16 165 0 MOTION to File Documents Under Seal (Danzig, Micha). (jah). (Entered: 03/16/2017)
2017-03-16 166 0 [FILED AS SEALED DOCUMENT ON 3/20/2017] SEALED LODGED Proposed Document re: 165 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Danzig, Micha). (jah). (Main Document 166 replaced on 3/20/2017) (jah). Modified on 3/20/2017 - Added file date of lodgment (jah). (Entered: 03/16/2017)
2017-03-16 167 0 REPLY to Response to Motion re 150 MOTION for Sanctions MOTION to Terminate Sanctions, or in the Alternative Issue, Evidentiary and Monetary Sanctions filed by Crossfit, Inc.. (Attachments: # 1 Declaration of Justin Nahama ISO CrossFit's Reply ISO Mtn for Terminating Sanctions, # 2 Exhibit BZ to Declaration of Justin Nahama, # 3 Exhibit CA to Declaration of Justin Nahama, # 4 Exhibit CB to Declaration of Justin Nahama, # 5 Exhibit CC to Declaration of Justin Nahama, # 6 Exhibit CD to Declaration of Justin Nahama, # 7 Exhibit CE to Declaration of Justin Nahama, # 8 Exhibit CF to Declaration of Justin Nahama, # 9 Exhibit CG to Declaration of Justin Nahama, # 10 Exhibit CH to Declaration of Justin Nahama, # 11 Exhibit CI to Declaration of Justin Nahama, # 12 Exhibit CJ to Declaration of Justin Nahama, # 13 Exhibit CK to Declaration of Justin Nahama, # 14 Exhibit CL to Declaration of Justin Nahama, # 15 Exhibit CM to Declaration of Justin Nahama, # 16 Exhibit CN to Declaration of Justin Nahama, # 17 Exhibit CO to Declaration of Justin Nahama, # 18 Exhibit CP to Declaration of Justin Nahama, # 19 Exhibit CQ to Declaration of Justin Nahama, # 20 Exhibit CR to Declaration of Justin Nahama, # 21 Exhibit CS to Declaration of Justin Nahama, # 22 Exhibit CT to Declaration of Justin Nahama, # 23 Exhibit CU to Declaration of Justin Nahama, # 24 Exhibit CV to Declaration of Justin Nahama, # 25 Exhibit CW to Declaration of Justin Nahama, # 26 Exhibit CX to Declaration of Justin Nahama, # 27 Exhibit CY to Declaration of Justin Nahama, # 28 Declaration of Micha Danzig ISO CrossFit's Reply ISO Mtn for Terminating Sanctions, # 29 Declaration of Heather Silver ISO CrossFit's Reply ISO Mtn for Terminating Sanctions, # 30 Objections to Declaration of Keith Cinea Filed ISO NSCA's Opposition to CrossFit's Mtn for Terminating Sanctions)(Danzig, Micha) (dxj). (Entered: 03/16/2017) 2017-06-19 14:07:49 d9f6f820a8254be2e0e9aca63abdae2086da438e
167 1 Declaration of Justin Nahama ISO CrossFit's Reply ISO Mtn for Terminating S
167 2 Exhibit BZ to Declaration of Justin Nahama
167 3 Exhibit CA to Declaration of Justin Nahama
167 4 Exhibit CB to Declaration of Justin Nahama
167 5 Exhibit CC to Declaration of Justin Nahama
167 6 Exhibit CD to Declaration of Justin Nahama
167 7 Exhibit CE to Declaration of Justin Nahama
167 8 Exhibit CF to Declaration of Justin Nahama
167 9 Exhibit CG to Declaration of Justin Nahama
167 10 Exhibit CH to Declaration of Justin Nahama
167 11 Exhibit CI to Declaration of Justin Nahama
167 12 Exhibit CJ to Declaration of Justin Nahama
167 13 Exhibit CK to Declaration of Justin Nahama
167 14 Exhibit CL to Declaration of Justin Nahama
167 15 Exhibit CM to Declaration of Justin Nahama
167 16 Exhibit CN to Declaration of Justin Nahama
167 17 Exhibit CO to Declaration of Justin Nahama
167 18 Exhibit CP to Declaration of Justin Nahama
167 19 Exhibit CQ to Declaration of Justin Nahama
167 20 Exhibit CR to Declaration of Justin Nahama
167 21 Exhibit CS to Declaration of Justin Nahama
167 22 Exhibit CT to Declaration of Justin Nahama
167 23 Exhibit CU to Declaration of Justin Nahama
167 24 Exhibit CV to Declaration of Justin Nahama
167 25 Exhibit CW to Declaration of Justin Nahama
167 26 Exhibit CX to Declaration of Justin Nahama
167 27 Exhibit CY to Declaration of Justin Nahama
167 28 Declaration of Micha Danzig ISO CrossFit's Reply ISO Mtn for Terminating Sa
167 29 Declaration of Heather Silver ISO CrossFit's Reply ISO Mtn for Terminating
167 30 Objections to Declaration of Keith Cinea Filed ISO NSCA's Opposition to Cr
2017-03-20 168 0 ORDER Taking Under Submission 150 MOTION for Sanctions. It is ordered that the Court vacates he hearing on this Motion, set for 3/23/2017 and takes this matter under submission without oral argument pursuant to Civil Local Rule 7.1(d)(1). Signed by Judge Janis L. Sammartino on 3/20/2017.(dxj) (Entered: 03/20/2017)
2017-03-20 169 0 ORDER granting Plaintiff's 165 Motion to File Documents Under Seal. The Clerk shall file Crossfit's Reply and Declaration of Justin Nahama in Support of Reply under seal. Signed by Judge Janis L. Sammartino on 3/20/2017. (jah) (Entered: 03/20/2017)
2017-04-03 171 0 ORDER (1) Denying 126 Motion for Certificate of Interlocutory Appeal, And (2) Denying as Moot 126 Motion to Stay. It is ordered that the Court concludes that defendant has not sufficiently established that this case is one of the few "exceptional" ones that warrants certifying an interlocutory appeal. Accordingly, the Court denies defendant's motion for interlocutory appeal, and denies as moot defendant's motion to stay. Signed by Judge Janis L. Sammartino on 4/3/2017. (dxj) (Entered: 04/03/2017)
2017-04-10 172 0 MOTION to Withdraw as Attorney Andrew D. Skale by Crossfit, Inc.. (Attachments: # 1 Declaration of Andrew Skale)(Skale, Andrew) (jjg). (Entered: 04/10/2017)
2017-04-13 173 0 ORDER Granting 172 Motion for Leave to Withdraw as Counsel for Plaintiff Crossfit, Inc. Attorney Andrew D Skale terminated. Signed by Judge Janis L. Sammartino on 4/13/2017. (dxj) (Entered: 04/13/2017)
2017-05-08 174 0 Ex Parte MOTION for Leave to File Supplemental Motion in Support of Pending Motion for Terminating Sanctions Based on Recently-Discovered Additional Discovery Misconduct by Crossfit, Inc.. (Attachments: # 1 Exhibit A to Ex Parte Application, # 2 Declaration of Justin Nahama in Support of Plaintiff's Memornadum of Points and Authorites in Support of Supplemental Brief re Motion for Terminating Sanctions, or in the Alternative Issue, Evidentiary and Monetary Sanctions, # 3 Exhibit CZ, # 4 Exhibit DA, # 5 Exhibit DB, # 6 Exhibit DC, # 7 Exhibit DD, # 8 Exhibit DE, # 9 Exhibit DF, # 10 Exhibit DG, # 11 Exhibit DH, # 12 Exhibit DI, # 13 Exhibit DJ, # 14 Exhibit DK, # 15 Exhibit DL, # 16 Exhibit DM, # 17 Exhibit DN, # 18 Exhibit DO, # 19 Declaration of Justin Nahama in Support of Plaintiff's Ex Parte Application)(Danzig, Micha) (dxj). (Entered: 05/08/2017)
2017-05-09 175 0 RESPONSE in Opposition re 174 Ex Parte MOTION for Leave to File Supplemental Motion in Support of Pending Motion for Terminating Sanctions Based on Recently-Discovered Additional Discovery Misconduct filed by National Strength and Conditioning Association. (Attachments: # 1 Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 2 Exhibit 1 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 3 Exhibit 2 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 4 Exhibit 3 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 5 Exhibit 4 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 6 Exhibit 5 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 7 Exhibit 6 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 8 Exhibit 7 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 9 Exhibit 8 to Declaration of Kenneth S. Kawabata In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave, # 10 Proof of Service In Support of NSCA's Opposition to CrossFit's Ex Parte Application for Leave)(Kawabata, Kenneth) (dxj). (Entered: 05/09/2017)
2017-05-26 176 0 ORDER Granting In Part and Denying In Part Motion for Sanctions (ECF Nos. 150, 162). Given the Court's ruling regarding the instant Sanctions Motion, and that the issues presented in the Supplemental Motion overlap those presented in the instant Sanctions Motion, the Court denies as moot the 174 Supplemental Motion. It is ordered that the Court grants Plaintiff's sanctions Motion as set forth above and denies without prejudice Plaintiff's Sanctions Motion regarding terminating sanctions. All specified deadlines shall be calculated from the date on which this Order is electronically docketed. Signed by Judge Janis L. Sammartino on 5/26/2017. (dxj) (Entered: 05/26/2017)
2017-05-26 177 0 ORDER re Joint Motion for Determination of Discovery Disputes (Protective Order Designation and Plaintiff's Fifth Set of Requests for Production of Documents) and Ex Parte Application to Introduce Newly Discovered Evidence [ECF No. 138 and 160]. For the foregoing reasons, it is ordered that plaintiff's request for an order compelling defendant to de-designate two internal documents as "confidential" under the stipulated Protective Order is denied. It is further ordered that plaintiff's request for an order compelling defendant to produce documents responsive to Request Nos. 2-3, 13-14, and 21-22 in plaintiff's Fifth Set of Requests for Production of Documents is denied. Signed by Magistrate Judge Karen S. Crawford on 5/26/2017.(dxj) (Entered: 05/30/2017)
2017-06-09 178 0 DECLARATION re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, by Defendant National Strength and Conditioning Association. (Attachments: # 1 Declaration of Nick Clayton Re: Compliance with Court's Order [Dkt. 176], # 2 Declaration of Douglas Scott Re: Compliance with Court's Order [Dkt. 176], # 3 Declaration of Lee Madden Re: Compliance with Court's Order [Dkt. 176], # 4 Declaration of Virginia Meier Re: Compliance with Court's Order [Dkt. 176], # 5 Declaration of Beth Rampelberg Re: Compliance with Court's Order [Dkt. 176], # 6 Declaration of Wayde Rivinius Re: Compliance with Court's Order [Dkt. 176], # 7 Declaration of Carwin Sharp Re: Compliance with Court's Order [Dkt. 176], # 8 Declaration of Torrey Smith Re: Compliance with Court's Order [Dkt. 176], # 9 Proof of Service)(Kawabata, Kenneth) (fth). (Entered: 06/09/2017)
2017-06-09 179 0 MOTION to File Documents Under Seal (With attachments)(Kawabata, Kenneth) (aef). (Entered: 06/09/2017)
2017-06-09 180 0 ***DOCUMENT STRICKEN PER ECF 181 *** - SEALED LODGED Proposed Document re: 179 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Kawabata, Kenneth) (aef) (Entered: 06/09/2017)
2017-06-12 181 0 ORDER (1) Granting 179 Motion to File Documents Under Seal; (2) Striking Document; and (3) Setting Deadline for Defendant to File Correct Document. The Court GRANTS Defendant's Seal Motion, but immediately STRIKES the document as unresponsive to the Court's directive and duplicative of a document already on file in this litigation. Defendant is ORDERED to file within forty-eight hours the potentially responsive yet unproduced email next to the line item. Signed by Judge Janis L. Sammartino on 6/12/2017. (aef) (Entered: 06/13/2017)
2017-06-14 182 0 RESPONSE re 181 Order on Motion to File Documents Under Seal,, filed by National Strength and Conditioning Association. (Attachments: # 1 Declaration of Kenneth S. Kawabata In Support of Responsive Document In Compliance with Order [Dkt. 181])(Kawabata, Kenneth) Doc not under seal (dxj). (Entered: 06/14/2017)
2017-06-14 183 0 SEALED LODGED Proposed Document re: 179 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Kawabata, Kenneth) (Entered: 06/14/2017)
2017-06-23 184 0 MOTION to File Documents Under Seal (With attachments)(Renick, Steven) (Entered: 06/23/2017)
2017-06-23 185 0 ***FILED AS SEALED DOCUMENT ON 8/16/2017*** - SEALED LODGED Proposed Document re: 184 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Renick, Steven) (Main Document 185 replaced on 8/16/2017) (lrf). Modified on 8/16/2017 - to file under seal as ECF No. 203 per 202 (lrf). (Entered: 06/23/2017)
2017-06-23 186 0 MOTION for Reconsideration re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, by National Strength and Conditioning Association. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration Nick Clayton, # 3 Declaration Torrey Smith, # 4 Declaration Jessica Rosen, # 5 Exhibit A, # 6 Declaration Steven J. Renick)(Renick, Steven) QC Mailer re: Missing certificate of service (dxj). (Entered: 06/23/2017)
2017-06-26 187 0 AMENDED COMPLAINT with Jury Demand (Second Amended) against National Strength and Conditioning Association, filed by Crossfit, Inc.. (Danzig, Micha) (dxj). (Entered: 06/26/2017)
2017-06-29 188 0 CERTIFICATE OF SERVICE by National Strength and Conditioning Association re 186 MOTION for Reconsideration re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, (Renick, Steven) (fth). (Entered: 06/29/2017)
2017-06-30 189 0 DECLARATION re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, by Defendant National Strength and Conditioning Association. (Attachments: # 1 Declaration of NICK CLAYTON Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 2 Declaration of JEFF CHANDLER Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 3 Declaration of KEITH CINEA Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 4 Declaration of SCOTT DOUGLAS Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 5 Declaration of DR. WM. KRAEMER Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 6 Declaration of LEE MADDEN Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 7 Declaration of MICHAEL MASSICK Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 8 Declaration of VIRGINIA MEIER Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 9 Declaration of BEITH RAMPELBERG Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 10 Declaration of WAYDE RIVINIUS Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 11 Declaration of TORREY SMITH Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 12 Declaration of CARWYN SHARP Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 13 Declaration of HEATHER WOOD Re: Compliance with Court's Order on Motion for Sanctions [Dkt. 176], # 14 Proof of Service)(Kawabata, Kenneth) (fth). (Entered: 06/30/2017)
2017-07-10 190 0 DECLARATION re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, by Defendant National Strength and Conditioning Association. (Attachments: # 1 Proof of Service)(Kawabata, Kenneth) (dxj). (Entered: 07/10/2017)
2017-07-10 191 0 ANSWER to 187 Amended Complaint by National Strength and Conditioning Association. (Attachments: # 1 Proof of Service)(Kawabata, Kenneth) (dxj). (Entered: 07/10/2017)
2017-07-31 192 0 NSCA's AMENDED ANSWER to 187 Amended Complaint by National Strength and Conditioning Association. (Attachments: # 1 Proof of Service)(Kawabata, Kenneth) (dxj). (Entered: 07/31/2017)
2017-08-03 193 0 MOTION to File Documents Under Seal (Danzig, Micha) (aef). (Entered: 08/03/2017)
2017-08-03 194 0 ***FILED AS SEALED DOCUMENT ON 8/7/2017*** - SEALED LODGED Proposed Document re: 193 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Danzig, Micha) (aef) (Entered: 08/03/2017)
2017-08-03 195 0 RESPONSE in Opposition re 186 MOTION for Reconsideration re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, filed by Crossfit, Inc.. (Attachments: # 1 Declaration of Justin S. Nahama in Support of Opposition to Motion for Reconsideration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Danzig, Micha) (dxj). (Entered: 08/03/2017)
2017-08-07 196 0 ORDER Granting 193 Application to File Materials Under Seal. Signed by Judge Janis L. Sammartino on 8/7/2017. (aef) (Entered: 08/07/2017)
2017-08-10 198 0 MOTION to File Documents Under Seal (Renick, Steven) (aef). (Entered: 08/10/2017)
2017-08-10 199 0 ***FILED AS SEALED DOCUMENT ON 8/16/2017*** - SEALED LODGED Proposed Document re: 198 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Renick, Steven) (aef). (Main Document 199 replaced on 8/16/2017) (lrf). Modified on 8/16/2017 to file document under seal as ECF No. 205 per 204 (lrf). (Entered: 08/10/2017)
2017-08-10 200 0 REPLY to Response to Motion re 186 MOTION for Reconsideration re 176 Order on Motion for Sanctions,,, Order on Motion for Miscellaneous (Other 1),,, Order on Motion for Leave to File Document,, filed by National Strength and Conditioning Association. (Attachments: # 1 Declaration, # 2 Exhibit)(Renick, Steven) (mpl). (Entered: 08/10/2017)
2017-08-14 201 0 ORDER Vacating Hearing and Taking Matter Under Submission Without Oral Argument re 186 MOTION for Reconsideration. The Court Vacates the hearing on this Motion set for 8/17/2017. Signed by Judge Janis L. Sammartino on 8/14/2017.(mpl) (jao). (Entered: 08/14/2017)
2017-08-16 202 0 ORDER Granting 184 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 8/16/2017. (lrf) (sjt). (Entered: 08/16/2017)
2017-08-16 204 0 ORDER granting 198 Motion to File Documents Under Seal. Signed by Judge Janis L. Sammartino on 8/16/2017. (lrf) (sjt). (Entered: 08/16/2017)
2017-08-23 206 0 NOTICE of Association of Counsel by National Strength and Conditioning Association (Lance, James)Attorney James R Lance added to party National Strength and Conditioning Association QC Mailer sent re: wrong event used and notice of appearance (pty:dft) (mpl). (Entered: 08/23/2017)
2017-08-25 207 0 NOTICE of Appearance by Ethan Thomas Boyer on behalf of National Strength and Conditioning Association (Boyer, Ethan)Attorney Ethan Thomas Boyer added to party National Strength and Conditioning Association(pty:dft) (mpl). (Entered: 08/25/2017)
2017-08-25 208 0 NOTICE of Appearance by Genevieve Marie Ruch on behalf of National Strength and Conditioning Association (Ruch, Genevieve)Attorney Genevieve Marie Ruch added to party National Strength and Conditioning Association(pty:dft) Atty Maintenance (mpl). (Entered: 08/25/2017)