2012-05-25 docket report western sugar cooperative v archer daniels-midland
TRANSCRIPT
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
1/24
(MANx), DISCOVERY
UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA
(Western Division - Los Angeles)
CIVIL DOCKET FOR CASE #: 2:11-cv-03473-CBM-MAN
Western Sugar Cooperative et al v. Archer-Daniels-Midland
Company et al
Assigned to: Judge Consuelo B. Marshall
Referred to: Magistrate Judge Margaret A. Nagle
Cause: 28:1331 Fed. Question
Date Filed: 04/22/2011
Jury Demand: Both
Nature of Suit: 890 Other Statutory
Actions
Jurisdiction: Federal Question
Plaintiff
Western Sugar Cooperative
a Colorado cooperative
represented by Adam R Fox
Squire Sanders US LLP
555 South Flower Street 31st Floor
Los Angeles, CA 90071-2300
213-624-2500
Fax: 213 623 4581
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David S Elkins
Squire Sanders US LLP
600 Hansen WayPalo Alto, CA 94304-1043
650-856-6500
Fax: 650-843-8777
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James P Murphy
Squire Sanders US LLP
1200 19th Street NW Suite 300Washington, DC 20036
202-626-6793
Fax: 202-626-6780
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
John A Burlingame
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
2/24
Squire Sanders US LLP
1200 19th Street NW Suite 300
Washington, DC 20036
202-626-6871
Fax: 202-626-6780
Email:
PRO HAC VICEATTORNEY TO BE NOTICED
Stacie D Yee
Squire Sanders US LLP
555 South Flower Street 31st Floor
Los Angeles, CA 90071-2300
213-624-2500
Fax: 213-623-4581
Email: [email protected]
ATTORNEY TO BE NOTICED
W Mark Lanier
The Lanier Law Firm PC
6810 FM 1960 West
Houston, TX 77069
713-659-5200
Fax: 713-659-2204
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Plaintiff
Michigan Sugar Company
a Michigan corporation
represented by Adam R Fox
(See above for address)
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)
ATTORNEY TO BE NOTICED
James P Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
John A Burlingame
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
3/24
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICEATTORNEY TO BE NOTICED
Plaintiff
C and H Sugar Company, Inc.
a Delaware corporation
represented by David S Elkins
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Adam R Fox
(See above for address)ATTORNEY TO BE NOTICED
James P Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
John A Burlingame
(See above for address)
PRO HAC VICEATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Plaintiff
Imperial Sugar Corporation
a Texas corporation
represented by Adam R Fox
(See above for address)
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)
ATTORNEY TO BE NOTICED
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
4/24
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICEATTORNEY TO BE NOTICED
Plaintiff
Minn-Dak Farmers Cooperative
a North Dakota Cooperative Association
represented by Adam R Fox
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICEATTORNEY TO BE NOTICED
Plaintiff
The Amalgamated Sugar Company
LLC
a Delaware limited liability company
represented by Adam R Fox
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
5/24
PRO HAC VICE
ATTORNEY TO BE NOTICED
Plaintiff
The American Sugar Cane League of
the USA Inc
a Louisiana Non-Profit corporation
represented by Adam R Fox
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Plaintiff
United States Sugar Corporation
a Florida corporation
represented by Adam R Fox
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Plaintiff
American Sugar Refining Inc
a Delaware corporation
represented by Adam R Fox
(See above for address)
LEAD ATTORNEY
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
6/24
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)
ATTORNEY TO BE NOTICED
James P Murphy
(See above for address)PRO HAC VICE
ATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICEATTORNEY TO BE NOTICED
Plaintiff
The Sugar Association Inc
a Delaware corporation
represented by Adam R Fox
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David S Elkins
(See above for address)LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stacie D Yee
(See above for address)
ATTORNEY TO BE NOTICED
W Mark Lanier
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
V.
Defendant
Archer-Daniels-Midland Company
a Delaware corporation
represented by Bryce A Cooper
Winston & Strawn LLP
35 West Wacker Drive Suite 4200
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
7/24
Chicago, IL 60601
312-558-5600
Fax: 312-558-5700
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J DahlinWinston & Strawn LLP
35 West Wacker Drive Suite 4200
Chicago, IL 60601
312-558-5600
Fax: 312-558-5700
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M MurphyWinston & Strawn LLP
35 West Wacker Drive Suite 4200
Chicago, IL 60601
312-558-5600
Fax: 312-558-5700
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K WebbWinston & Strawn LLP
35 West Wacker Drive Suite 4200
Chicago, IL 60601
312-558-5600
Fax: 312-558-5700
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erin R Ranahan
Winston & Strawn LLP
333 South Grand Avenue 38th Floor
Los Angeles, CA 90071
213-615-1700
Fax: 213-615-1750
Email: [email protected]
ATTORNEY TO BE NOTICED
Gail Jeanne Standish
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
8/24
Winston and Strawn
333 South Grand Avenue 38th Floor
Los Angeles, CA 90071-1543
213-615-1700
Fax: 213-615-1750
Email: [email protected]
ATTORNEY TO BE NOTICED
Stephen V D'Amore
Winston & Strawn LLP
35 West Wacker Drive Suite 4200
Chicago, IL 60601
312-558-5600
Fax: 312-558-5700
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
Cargill, Inc.
a Delaware corporation
represented by Bryce A Cooper
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J Dahlin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K Webb
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erin R Ranahan
(See above for address)
ATTORNEY TO BE NOTICED
Gail Jeanne Standish
(See above for address)
ATTORNEY TO BE NOTICED
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
9/24
Stephen V D'Amore
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
Corn Products International, Inc.
a Delaware corporation
represented by Bryce A Cooper
(See above for address)PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J Dahlin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M Murphy
(See above for address)PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K Webb
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erin R Ranahan
(See above for address)ATTORNEY TO BE NOTICED
Gail Jeanne Standish
(See above for address)
ATTORNEY TO BE NOTICED
Stephen V D'Amore
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
The Corn Refiners Association, Inc.
a Delaware corporation
represented by Bryce A Cooper
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J Dahlin
(See above for address)
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
4 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
10/24
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K Webb
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erin R Ranahan
(See above for address)
ATTORNEY TO BE NOTICED
Gail Jeanne Standish(See above for address)
ATTORNEY TO BE NOTICED
Stephen V D'Amore
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
Penford Products Co.a Delaware corporation
TERMINATED: 06/29/2011
represented by Bryce A Cooper(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J Dahlin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K Webb
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
11/24
Erin R Ranahan
(See above for address)
ATTORNEY TO BE NOTICED
Gail Jeanne Standish
(See above for address)
ATTORNEY TO BE NOTICED
Stephen V D'Amore
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
Roquette America, Inc.
a Delaware corporation
represented by Bryce A Cooper
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J Dahlin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K Webb
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Erin R Ranahan
(See above for address)
ATTORNEY TO BE NOTICED
Gail Jeanne Standish
(See above for address)
ATTORNEY TO BE NOTICED
Stephen V D'Amore
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
12/24
Defendant
Tate and Lyle Ingredients Americas, Inc.
a Delaware corporation
represented by Bryce A Cooper
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bryna J Dahlin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Cornelius M Murphy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dan K Webb
(See above for address)PRO HAC VICE
ATTORNEY TO BE NOTICED
Erin R Ranahan
(See above for address)
ATTORNEY TO BE NOTICED
Gail Jeanne Standish
(See above for address)
ATTORNEY TO BE NOTICED
Stephen V D'Amore
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Date Filed # Docket Text
04/22/2011 1 COMPLAINT against Defendants Archer-Daniels-Midland Company, Cargill, Inc.,
Corn Products International, Inc., Penford Products Co., Roquette America, Inc.,
Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc. Case
assigned to Judge Consuelo B. Marshall for all further proceedings. Discovery
referred to Magistrate Judge Margaret A. Nagle. (Filing fee $ 350 PAID.) Jury
Demanded., filed by Plaintiffs C and H Sugar Company, Inc., Michigan Sugar
Company, Western Sugar Cooperative.(et) (Additional attachment(s) added on
4/27/2011: # 1 Ntc of Asgmt, # 2 Summons, # 3 Civil Cover Sheet) (mg). (Entered:
04/25/2011)
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
13/24
04/22/2011 21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants Archer-
Daniels-Midland Company, Cargill, Inc., Corn Products International, Inc., Penford
Products Co., Roquette America, Inc., Tate and Lyle Ingredients Americas, Inc., The
Corn Refiners Association, Inc. (et) (Entered: 04/25/2011)
04/22/2011 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs C and H
Sugar Company, Inc., Michigan Sugar Company, Western Sugar Cooperative,
identifying Corporate Parent American Sugar Refining, Inc. for C and H Sugar
Company, Inc. (et) (mg). (Entered: 04/25/2011)
04/22/2011 3 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to James P
Murphy for Plaintiffs C and H Sugar Company, Inc., Michigan Sugar Company,
Western Sugar Cooperative. Your Pro Hac Vice application has not been received by
the court. Please return your completed Application of Non-Resident Attorney to
Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of
your application and the $275.00 fee and this notice immediately. Out-of-state
federal government attorneys who are not employed by the U.S. Department of
Justice are required to file a Pro Hac Vice application; no filing fee is required. (et)
(Entered: 04/25/2011)
04/22/2011 4 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to John A
Burlingame for Plaintiffs C and H Sugar Company, Inc., Michigan Sugar Company,
Western Sugar Cooperative. Your Pro Hac Vice application has not been received by
the court. Please return your completed Application of Non-Resident Attorney to
Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of
your application and the $275.00 fee and this notice immediately. Out-of-state
federal government attorneys who are not employed by the U.S. Department of
Justice are required to file a Pro Hac Vice application; no filing fee is required. (et)
(Entered: 04/25/2011)
04/28/2011 5 STANDING ORDER by Judge Consuelo B. Marshall. This action has been assigned
to the calendar of the Honorable Consuelo B. Marshall. Both the Court and the
attorneys bear responsibility for the progress of litigation in the Federal Courts. To
secure the just, speedy, and inexpensive determination of every action, Fed. R. Civ.
P. 1, all counsel are ordered to familiarize themselves with the Federal Rules of Civil
Procedure and the Local Rules of the Central District of California and comply with
these rules. This Order controls the procedures used in this case. See Item 7,
regarding Motions: Motions shall be filed in accordance with Local Rules 6 and 7.
Local Rule 6-1 provides: "The notice of motion shall be filed with the Clerk not later
than twenty-eight (28) days before the date set for hearing, and shall be served oneach of the parties electronically or, if excepted from electronic filing, either by
deposit in the mail or by personal service." This Court typically hears motions on
Mondays, beginning at 10:00 a.m. The briefing schedule for the motion shall be
governed by Local Rules 6 and 7. (Refer attached Order for other requirements.)
(lom) (Entered: 04/28/2011)
05/04/2011 6 APPLICATION for attorney John A. Burlingame to Appear Pro Hac Vice (PHV
FEE NOT PAID.) filed by Plaintiffs C and H Sugar Company, Inc., Michigan Sugar
Company, Western Sugar Cooperative. (Attachments: # 1 Proposed Order)(Fox,
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
14/24
Adam) (Entered: 05/04/2011)
05/04/2011 7 APPLICATION for attorney James P. Murphy to Appear Pro Hac Vice (PHV FEE
NOT PAID.) filed by Plaintiffs C and H Sugar Company, Inc., Michigan Sugar
Company, Western Sugar Cooperative. (Attachments: # 1 Proposed Order)(Fox,
Adam) (Entered: 05/04/2011)
05/13/2011 8 Joint STIPULATION for Extension of Time to File Answer to 07/01/2011 re
Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1filed by defendants Archer-Daniels-Midland Company, Cargill, Inc., Corn Products
International, Inc., Penford Products Co., Roquette America, Inc., Tate and Lyle
Ingredients Americas, Inc., The Corn Refiners Association, Inc.. (Attachments: # 1
Proposed Order)(Standish, Gail) (Entered: 05/13/2011)
05/13/2011 9 Certification andNotice of Interested Parties filed by Defendants All Defendants,
identifying Archer-Daniels-Midland Company, Cargill, Inc., Corn Products
International, Inc., The Corn Refiners Association, Inc., Penford Products Co.,
Roquette America, Inc. and Tate & Lyle Ingredients Americas, Inc.. (Standish, Gail)
(Entered: 05/13/2011)
05/20/2011 10 ORDER Granting Stipulation to Extend Time to Answer8 by Judge Consuelo B.
Marshall. IT IS HEREBY ORDERED THAT Defendants Archer-Daniels-Midland
Company, Cargill, Inc., Corn Products International, Inc., The Corn Refiners
Association, Inc., Penford Products Co., Roquette America, Inc., and Tate & Lyle
Ingredients Americas, Inc., shall have up to and including July 1, 2011 to respond to
Plaintiffs' Complaint. (lom) (Entered: 05/20/2011)
05/20/2011 13 ORDER by Judge Consuelo B. Marshall: granting 6 Application to Appear Pro Hac
Vice by Attorney John A. Burlingame on behalf of Plaintiff, designating Adam R.
Fox as local counsel. (lt) (Entered: 05/24/2011)
05/20/2011 14 ORDER by Judge Consuelo B. Marshall: granting 7 Application to Appear Pro Hac
Vice by Attorney James P. Murphy on behalf of Plaintiff, designating Adam R. Fox
as local counsel. (lt) (Entered: 05/24/2011)
05/23/2011 11 NOTICE of Manual Filing filed by Plaintiffs C and H Sugar Company, Inc.,
Michigan Sugar Company, Western Sugar Cooperative of FIRST AMENDED
COMPLAINT. (Fox, Adam) (Entered: 05/23/2011)
05/23/2011 12 NOTICE of Manual Filing filed by Plaintiffs C and H Sugar Company, Inc.,
Michigan Sugar Company, Western Sugar Cooperative of SUPP. CERTIFICATION
AND NOTICE OF INTERESTED PARTIES. (Fox, Adam) (Entered: 05/23/2011)
05/23/2011 15 FIRST AMENDED COMPLAINT 1 ; Jury Trial Demanded against Defendants
Archer-Daniels-Midland Company, Cargill, Inc., Corn Products International, Inc.,
Penford Products Co., Roquette America, Inc., Tate and Lyle Ingredients Americas,
Inc., The Corn Refiners Association, Inc., The Sugar Association Inc filed by
Plaintiffs C and H Sugar Company, Inc., Western Sugar Cooperative, Michigan
Sugar Company, Imperial Sugar Corporation, Minn-Dak Farmers Cooperative, The
Amalgamated Sugar Company LLC, The American Sugar Cane League of the USA
Inc, United States Sugar Corporation, American Sugar Refining Inc, The Sugar
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
15/24
Association Inc. (lom) (lom). (Entered: 05/26/2011)
05/25/2011 16 CERTIFICATION and Notice of Interested Parties filed by Plaintiffs American
Sugar Refining Inc, C and H Sugar Company, Inc., Imperial Sugar Corporation,
Michigan Sugar Company, Minn-Dak Farmers Cooperative, The Amalgamated
Sugar Company LLC, The American Sugar Cane League of the USA Inc, The Sugar
Association Inc, United States Sugar Corporation, Western Sugar Cooperative. (lom)
(Entered: 05/26/2011)
06/05/2011 17 APPLICATION for attorney Dan K. Webb to Appear Pro Hac Vice (PHV FEE NOT
PAID.) filed by defendants Archer-Daniels-Midland Company, Cargill, Inc., Corn
Products International, Inc., Penford Products Co., Roquette America, Inc., Tate and
Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc.. (Attachments:
# 1 Certificate of Good Standing, # 2 Proposed Order)(Standish, Gail) (Entered:
06/05/2011)
06/05/2011 18 APPLICATION for attorney Stephen V. D'Amore to Appear Pro Hac Vice (PHV
FEE NOT PAID.) filed by defendants Archer-Daniels-Midland Company, Cargill,
Inc., Corn Products International, Inc., Penford Products Co., Roquette America,
Inc., Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..
(Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Standish, Gail)
(Entered: 06/05/2011)
06/05/2011 19 APPLICATION for attorney Bryna J. Dahlin to Appear Pro Hac Vice (PHV FEE
NOT PAID.) filed by defendants Archer-Daniels-Midland Company, Cargill, Inc.,
Corn Products International, Inc., Penford Products Co., Roquette America, Inc.,
Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..
(Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Standish, Gail)
(Entered: 06/05/2011)
06/05/2011 20 APPLICATION for attorney Bryce A. Cooper to Appear Pro Hac Vice (PHV FEE
NOT PAID.) filed by defendants Archer-Daniels-Midland Company, Cargill, Inc.,
Corn Products International, Inc., Penford Products Co., Roquette America, Inc.,
Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..
(Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Standish, Gail)
(Entered: 06/05/2011)
06/06/2011 21 APPLICATION for attorney Cornelius M. Murphy to Appear Pro Hac Vice (PHV
FEE NOT PAID.) filed by defendants Archer-Daniels-Midland Company, Cargill,
Inc., Corn Products International, Inc., Penford Products Co., Roquette America,
Inc., Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..(Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Standish, Gail)
(Entered: 06/06/2011)
06/27/2011 22 Joint STIPULATION to Exceed Page Limitation as to Defendants' Motion to
Dismiss and Plaintiffs' Opposition to Same filed by defendants Archer-Daniels-
Midland Company, Cargill, Inc., Corn Products International, Inc., Penford Products
Co., Roquette America, Inc., Tate and Lyle Ingredients Americas, Inc., The Corn
Refiners Association, Inc.. (Attachments: # 1 Proposed Order)(Ranahan, Erin)
(Entered: 06/27/2011)
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
16/24
06/29/2011 23 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c)
filed by plaintiffs American Sugar Refining Inc, C and H Sugar Company, Inc.,
Imperial Sugar Corporation, Michigan Sugar Company, Minn-Dak Farmers
Cooperative, The Amalgamated Sugar Company LLC, The American Sugar Cane
League of the USA Inc, The Sugar Association Inc, United States Sugar
Corporation, Western Sugar Cooperative. (Fox, Adam) (Entered: 06/29/2011)
07/01/2011 24 NOTICE OF MOTION AND MOTION to Dismiss CasePlaintiffs' First Amended
Complaintfiled by defendants Archer-Daniels-Midland Company, Cargill, Inc.,
Corn Products International, Inc., Penford Products Co., Roquette America, Inc.,
Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..
Motion set for hearing on 9/12/2011 at 11:00 AM before Judge Consuelo B.
Marshall. (Attachments: # 1 Comparative Table A, # 2 Proposed Order)(Standish,
Gail) (Entered: 07/01/2011)
07/01/2011 25 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss CasePlaintiffs' First
Amended Complaint24 filed by defendants Archer-Daniels-Midland Company,
Cargill, Inc., Corn Products International, Inc., Penford Products Co., Roquette
America, Inc., Tate and Lyle Ingredients Americas, Inc., The Corn RefinersAssociation, Inc.. (Attachments: # 1 Tab A, # 2 Tab B, # 3 Tab C, # 4 Tab D, # 5 Tab
E, # 6 Tab F, # 7 Tab G)(Standish, Gail) (Entered: 07/01/2011)
07/12/2011 27 ORDER by Judge Consuelo B. Marshall: granting 17 Application to Appear Pro
Hac Vice by Attorney Dan K. Webb on behalf of all Defendants, designating Gail J.
Standish as local counsel. (lt) (Entered: 07/14/2011)
07/12/2011 28 ORDER by Judge Consuelo B. Marshall: granting 18 Application to Appear Pro
Hac Vice by Attorney Stephen V. D'Amore on behalf of all Defendants, designating
Gail J. Standish as local counsel. (lt) (Entered: 07/14/2011)
07/12/2011 29 ORDER by Judge Consuelo B. Marshall: granting 19 Application to Appear Pro
Hac Vice by Attorney Bryna J. Dahlin on behalf of all Defendants, designating Gail
J. Standish as local counsel. (lt) (Entered: 07/15/2011)
07/12/2011 30 ORDER by Judge Consuelo B. Marshall: granting 20 Application to Appear Pro
Hac Vice by Attorney Bryce A. Cooper on behalf of all Defendants, designating
Gail J. Standish as local counsel. (lt) (Entered: 07/15/2011)
07/12/2011 31 ORDER by Judge Consuelo B. Marshall: granting 21 Application to Appear Pro
Hac Vice by Attorney Cornelius M. Murphy on behalf of all Defendants, designating
Gail J. Standish as local counsel. (lt) (Entered: 07/15/2011)
07/13/2011 26 ORDER Granting Stipulation to Exceed Page Limitation, 22 by Judge Consuelo B.
Marshall. IT IS HEREBY ORDERED THAT Defendants' consolidated
memorandum of points and authorities in support of their motion to dismiss the
claims in Plaintiffs' First Amended Complaint, and Plaintiffs' memorandum in
opposition to Defendants' motion, shall be no longer than thirty-five pages (35)
pages. (lom) (Entered: 07/13/2011)
07/22/2011 32 NOTICE OF MOTION AND MOTION to Strike Plaintiffs' State Law Claim in First
Amended Complaint Amended Complaint,, 15 filed by defendant The Corn
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
17/24
Refiners Association, Inc.. Motion set for hearing on 9/12/2011 at 11:00 AM before
Judge Consuelo B. Marshall. (Attachments: # 1 Declaration of Audrae Erickson, # 2
Exhibit A to Declaration of Audrae Erickson, # 3 Declaration of John S. White,
Ph.D., # 4 Proposed Order)(Standish, Gail) (Entered: 07/22/2011)
08/18/2011 33 Joint STIPULATION to Exceed Page Limitation as to Consolidation and page
Limits of Plaintiffs' Oppositions to Defendants' Motion to Dismiss First Amended
Complaint and to Corn Refiners Association, Inc.'s Special Motion to Strike
Plaintiffs' State Law Claim in First Amended Complaint filed by Plaintiffs American
Sugar Refining Inc, C and H Sugar Company, Inc., Imperial Sugar Corporation,
Michigan Sugar Company, Minn-Dak Farmers Cooperative, The Amalgamated
Sugar Company LLC, The American Sugar Cane League of the USA Inc, The Sugar
Association Inc, United States Sugar Corporation, Western Sugar Cooperative.
(Attachments: # 1 Proposed Order)(Fox, Adam) (Entered: 08/18/2011)
08/22/2011 34 OPPOSITION TO DEFENDANTS' REQUEST FOR JUDICIAL NOTICE IN
SUPPORT OF DEFENDANTS' MOTION TO DISMISS FIRST AMENDED
COMPLAINT ("FAC") in Opposition re: MOTION to Dismiss CasePlaintiffs' First
Amended Complaint24 filed by Plaintiffs American Sugar Refining Inc, C and HSugar Company, Inc., Imperial Sugar Corporation, Michigan Sugar Company,
Minn-Dak Farmers Cooperative, The Amalgamated Sugar Company LLC, The
American Sugar Cane League of the USA Inc, The Sugar Association Inc, United
States Sugar Corporation, Western Sugar Cooperative. (Fox, Adam) (Entered:
08/22/2011)
08/22/2011 35 PLAINTIFFS' OBJECTIONS TO EVIDENCE SUBMITTED IN DEFENDANTS'
MOTION TO DISMISS AND CRA's SPECIAL MOTION TO STRIKE
PLAINTIFFS' STATE LAW CLAIM IN OPPOSITION re: MOTION to Strike
Plaintiffs' State Law Claim in First Amended Complaint Amended Complaint,, 15
MOTION to Strike Plaintiffs' State Law Claim in First Amended ComplaintAmended Complaint,, 15 32 , MOTION to Dismiss CasePlaintiffs' First
Amended Complaint24 filed by Plaintiffs American Sugar Refining Inc, C and H
Sugar Company, Inc., Imperial Sugar Corporation, Michigan Sugar Company,
Minn-Dak Farmers Cooperative, The Amalgamated Sugar Company LLC, The
American Sugar Cane League of the USA Inc, The Sugar Association Inc, United
States Sugar Corporation, Western Sugar Cooperative. (Fox, Adam) (Entered:
08/22/2011)
08/22/2011 36 PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION TO DISMISS FAC
AND TO CORN REFINERS ASSOCIATION, INC.'S SPECIAL MOTION TOSTRIKE PLAINTIFFS' STATE LAW CLAIM IN FAC Opposition re: MOTION to
Strike Plaintiffs' State Law Claim in First Amended Complaint Amended
Complaint,, 15 MOTION to Strike Plaintiffs' State Law Claim in First Amended
Complaint Amended Complaint,, 15 32 , MOTION to Dismiss CasePlaintiffs'
First Amended Complaint24 filed by Plaintiffs The Amalgamated Sugar Company
LLC, The American Sugar Cane League of the USA Inc, The Sugar Association Inc,
United States Sugar Corporation, Western Sugar Cooperative. (Attachments: # 1
Appendix of Non-Federal and Electronic Authorities Cited to in Plaintiffs'
Opposition to Defendants' Motion to Dismiss FAC and to Corn Refiners
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
18/24
Association, Inc.'s Special Motion to Strike Plaintiffs' State Law Claim in FAC, # 2
Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8
Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13
Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18
Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20)(Fox, Adam) (Entered:
08/22/2011)
08/22/2011 37 DECLARATION of Adam R. Fox in support of Plaintiffs' Opposition MOTION to
Strike Plaintiffs' State Law Claim in First Amended Complaint Amended
Complaint,, 15 MOTION to Strike Plaintiffs' State Law Claim in First Amended
Complaint Amended Complaint,, 15 32 , MOTION to Dismiss CasePlaintiffs'
First Amended Complaint24 filed by Plaintiffs American Sugar Refining Inc, C and
H Sugar Company, Inc., Imperial Sugar Corporation, Michigan Sugar Company,
Minn-Dak Farmers Cooperative, The Amalgamated Sugar Company LLC, The
American Sugar Cane League of the USA Inc, The Sugar Association Inc, United
States Sugar Corporation, Western Sugar Cooperative. (Attachments: # 1 Exhibit A,
# 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit
G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Proposed Order
Denying Defendants' Motion to Dismiss FAC and Corn Refiners Association, Inc.'s
Special Motion to Strike Plaintiffs' State Law Claim in FAC)(Fox, Adam) (Entered:
08/22/2011)
08/22/2011 38 REQUEST FOR JUDICIAL NOTICEIN SUPPORT OF OPPOSITION TO
DEFENDANTS' MOTION TO DISMISS FIRST AMENDED COMPLAINT ("FAC")
AND TO CORN REFINERS ASSOCIATION, INC.'S SPECIAL MOTION TO
STRIKE PLAINTIFFS' STATE LAW CLAIM IN FACfiled by Plaintiffs American
Sugar Refining Inc, C and H Sugar Company, Inc., Imperial Sugar Corporation,
Michigan Sugar Company, Minn-Dak Farmers Cooperative, The Amalgamated
Sugar Company LLC, The American Sugar Cane League of the USA Inc, The SugarAssociation Inc, United States Sugar Corporation, Western Sugar Cooperative. (Fox,
Adam) (Entered: 08/22/2011)
08/24/2011 39 ORDER by Judge Consuelo B. Marshall, re Stipulation to Exceed Page Limitation,
33 . Having considered the parties Stipulation Regarding Consolidation and Page
Limits of Plaintiffs Oppositions to Defendants Motion to Dismiss First Amended
Complaint and to Corn Refiners Association, Inc.'s Special Motion to Strike
Plaintiffs State Law Claim in First Amended Complaint, IT IS HEREBY
ORDERED THAT Plaintiffs may consolidate their memoranda of points and
authorities in opposition to the pending motion to dismiss and motion to strike in a
single brief that shall be no longer than forty (40) pages (vh) (Entered: 08/24/2011)
08/29/2011 40 REPLY in support of MOTION to Dismiss CasePlaintiffs' First Amended
Complaint24 filed by Defendants Archer-Daniels-Midland Company, Cargill, Inc.,
Corn Products International, Inc., Roquette America, Inc., Tate and Lyle Ingredients
Americas, Inc., The Corn Refiners Association, Inc.. (Standish, Gail) (Entered:
08/29/2011)
08/29/2011 41 REPLY in support of MOTION to Strike Plaintiffs' State Law Claim in First
Amended Complaint Amended Complaint,, 15 MOTION to Strike Plaintiffs'
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
19/24
State Law Claim in First Amended Complaint Amended Complaint,, 15 32 filed
by Defendant The Corn Refiners Association, Inc.. (Standish, Gail) (Entered:
08/29/2011)
08/29/2011 42 RESPONSE IN SUPPORT of MOTION to Strike Plaintiffs' State Law Claim in
First Amended Complaint Amended Complaint,, 15 MOTION to Strike
Plaintiffs' State Law Claim in First Amended Complaint Amended Complaint,, 15
32 , MOTION to Dismiss CasePlaintiffs' First Amended Complaint24
RESPONSE TO PLAINTIFFS' OBJECTIONS TO EVIDENCEfiled by Defendants
Archer-Daniels-Midland Company, Cargill, Inc., Corn Products International, Inc.,
Roquette America, Inc., Tate and Lyle Ingredients Americas, Inc., The Corn
Refiners Association, Inc.. (Standish, Gail) (Entered: 08/29/2011)
08/29/2011 43 RESPONSE IN SUPPORT of MOTION to Strike Plaintiffs' State Law Claim in
First Amended Complaint Amended Complaint,, 15 MOTION to Strike
Plaintiffs' State Law Claim in First Amended Complaint Amended Complaint,, 15
32 , MOTION to Dismiss CasePlaintiffs' First Amended Complaint24
RESPONSE TO PLAINTIFFS' OPPOSITION TO REQUEST FOR JUDICIAL
NOTICEfiled by Defendants Archer-Daniels-Midland Company, Cargill, Inc., CornProducts International, Inc., Roquette America, Inc., Tate and Lyle Ingredients
Americas, Inc., The Corn Refiners Association, Inc.. (Standish, Gail) (Entered:
08/29/2011)
08/31/2011 44 MINUTES IN CHAMBERS by Judge Consuelo B. Marshall. On the Court's own
motion, the following Motions are continued to Tuesday, September 13, 2011 at
9:00 A.M.: (1) Motion of Defendants Archer-Daniels-Midland Company, Cargill,
Inc. Corn Products International, Inc., Penford Products Co., Roquette America,
Inc., Tate and Lyle Ingredients Americas, Inc. and the Corn Refiners Association to
Dismiss First Amended Complaint 24 and (2) Motion of the Corn Refiners
Association, Inc. to Strike Plaintiffs' State Law Claims in the First AmendedComplaint 32 . (lom) (Entered: 09/01/2011)
09/13/2011 45 MINUTES OF Motion Hearing held before Judge Consuelo B. Marshall: RE:
MOTION to Strike Plaintiffs' State Law Claim in First Amended Complaint
Amended Complaint, 32 ,MOTION to Dismiss Plaintiffs' First Amended Complaint
24 taking Motions Under Submission. Court Reporter: Wil Wilcox. (jl) (Entered:
09/22/2011)
10/21/2011 46 (IN CHAMBERS): ORDER by Judge Consuelo B. Marshall: granting in part and
denying in part 24 Motion to Dismiss Case. If an amended complaint is to be filed, it
must be filed no later than November 18, 2011. (jl) (Entered: 10/21/2011)
10/21/2011 47 (IN CHAMBERS): ORDER by Judge Consuelo B. Marshall: granting 32 Motion to
Strike. Defendant CRA's Motion to Strike is GRANTED. Plaintiff's California
Unfair Business Competition claim is STRICKEN. (jl) (Entered: 10/21/2011)
10/21/2011 48 ORDER by Judge Consuelo B. Marshall on Plaintiff's Evidentiary Objections to
Defendants' evidence in Support of Motion to Strike. (jl) (Entered: 10/21/2011)
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
20/24
11/01/2011 49 STIPULATION for Extension of Time to File (1) Defendants' Response to First
Amended Complaint and/or Second Amended Complaint; and (2) CRA's Motion for
Fees and Costs in Connection with Motion to Strike filed by Defendants Archer-
Daniels-Midland Company, Cargill, Inc., Corn Products International, Inc., Roquette
America, Inc., Tate and Lyle Ingredients Americas, Inc., The Corn Refiners
Association, Inc.. (Attachments: # 1 Proposed Order)(Ranahan, Erin) (Entered:
11/01/2011)
11/02/2011 50 ORDER Granting Stipulation for Extension of Time to File 49 by Judge Consuelo
B. Marshall: (1) It is hereby ordered that if Plaintiffs file a Second Amended
Complaint on or before November 18, 2011, all Defendants, including Corn
Refiners' Association ("CRA"), will respond to the Second Amended Complaint by
December 16, 2011. If Plaintiffs do not file a Second Amended Complaint, CRA
will respond to the First Amended Complaint by December 2, 2011; and (2) It is
hereby ordered that with respect to CRAs motion for attorneys' fees and costs
pursuant to Cal. Civ. Proc. 425.16(c), the parties will endeavor to resolve or
narrow the disputed issues. If the parties are unable to resolve entirely these issues
within the next two weeks, the parties will submit a further stipulation, no later than
November 14, 2011, with proposed deadline for CRA to file its motion for fees and
costs, and noting remaining issues to be determined by the Court, if any. These
efforts will waive neither CRA's right to seek fees and costs as the prevailing party
in connection with the Court granting CRA's motion to strike Plaintiffs' state law
claim, nor Plaintiffs' right to challenge or otherwise object to CRA's application.
(lom) (Entered: 11/03/2011)
11/14/2011 51 STIPULATION for Extension of Time to File Motion for Fees and Costs in
Connection with Motion to Strike filed by Defendants Archer-Daniels-Midland
Company, Cargill, Inc., Corn Products International, Inc., Roquette America, Inc.,
Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..(Attachments: # 1 Proposed Order)(Ranahan, Erin) (Entered: 11/14/2011)
11/14/2011 52 ORDER by Judge Consuelo B. Marshall: that with respect to CRA's motion for
attorneys' fees and costs allowed under Cal. Civ. Proc. Section 425.16(c), if the
parties are unable to resolve entirely these issues this week, CRA will file its motion
for fees and costs no later than November 18,2011. (jl) (Entered: 11/14/2011)
11/18/2011 53 NOTICE of Manual Filing filed by Plaintiffs American Sugar Refining Inc, C and H
Sugar Company, Inc., Imperial Sugar Corporation, Michigan Sugar Company,
Minn-Dak Farmers Cooperative, The Amalgamated Sugar Company LLC, The
American Sugar Cane League of the USA Inc, The Sugar Association Inc, UnitedStates Sugar Corporation, Western Sugar Cooperative of SECOND AMENDED
COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF FOR FALSE
ADVERTISING IN VIOLATION OF THE LANHAM ACT (15 U.S.C. Section
1125(a)) JURY TRIAL DEMANDED. (Fox, Adam) (Entered: 11/18/2011)
11/18/2011 54 AMENDED DOCUMENT filed by Plaintiffs The Amalgamated Sugar Company
LLC, The American Sugar Cane League of the USA Inc, The Sugar Association Inc,
United States Sugar Corporation, Western Sugar Cooperative. SECOND AMENDED
COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF FOR FALSE
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
21/24
ADVERTISING IN VIOLATION OF THE LANHAM ACT (15 U.S.C. Section
1125(a)) (Fox, Adam) (Entered: 11/18/2011)
11/21/2011 55 SECOND AMENDED COMPLAINT 15 ; JURY TRIAL DEMANDED against
Defendants Archer-Daniels-Midland Company, Cargill, Inc., Corn Products
International, Inc., Roquette America, Inc., Tate and Lyle Ingredients Americas,
Inc., The Corn Refiners Association, Inc. filed by Plaintiffs American Sugar
Refining Inc, The American Sugar Cane League of the USA Inc, C and H Sugar
Company, Inc., Western Sugar Cooperative, Imperial Sugar Corporation, Minn-Dak
Farmers Cooperative, The Sugar Association Inc, Michigan Sugar Company, United
States Sugar Corporation, The Amalgamated Sugar Company LLC. (lom) (lom).
(Entered: 11/23/2011)
12/16/2011 56 ANSWER to Amended Complaint,, 55 JURY DEMAND.ANSWER TO
PLAINTIFF'S SECOND AMENDED COMPLAINTfiled by Defendant The Corn
Refiners Association, Inc..(Ranahan, Erin) (Entered: 12/16/2011)
12/16/2011 57 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended
Complaint filed by Defendants Archer-Daniels-Midland Company, Cargill, Inc.,
Corn Products International, Inc., Penford Products Co., Roquette America, Inc.,
Tate and Lyle Ingredients Americas, Inc., The Corn Refiners Association, Inc..
Motion set for hearing on 3/19/2012 at 11:00 AM before Judge Consuelo B.
Marshall. (Attachments: # 1 Proposed Order)(Ranahan, Erin) (Entered:
12/16/2011)
12/28/2011 58 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall: setting
Scheduling Conference on 5/7/2012 at 10:00 AM before Judge Consuelo B.
Marshall[re: Answer to Complaint 56 (jl) (Entered: 12/28/2011)
12/28/2011 59 MINUTES IN CHAMBERS re Scheduling Conference by Judge Consuelo B.
Marshall.On the Court's own motion, this case is set for a Scheduling Conference on
May 7, 2012 at 10:00 A. M. pursuant to FRCP 16(b). Counsel are reminded of their
obligations to disclose information and confer on a discovery plan not later than 21
days prior to the Scheduling Conference. Counsel shall file a Rule 26(f) discovery
plan within 14 days after the conference of counsel. The Rule 26(f) discovery plan
shall contain the following information: 1. A brief description of the nature of the
case and type of action filed and the date filed in the District Court; 2. The number
of depositions to be taken by each side and the date the date the depositions are set;
3. The written discovery sought and date responses to interrogatories requests for
production and requests for admissions are due; 4. The number of experts expected
to be called by each side and the expert's area of expertise; 5. Proposed Pre TrialConference date; 6. Date Demand for Jury Trial was filed; 7. Prospects of
Settlement; 8. Positions of counsel re: consent to proceed before a Magistrate Judge;
9. A list of contemplated motions, including what type of motion, a tentative hearing
date, and whether discovery must be conducted prior to the filing of the motions.
(lom) (Entered: 12/28/2011)
01/03/2012 60 DEMAND for Jury Trial filed by Defendant The Corn Refiners Association, Inc...
(Ranahan, Erin) (Entered: 01/03/2012)
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
22/24
01/10/2012 61 NOTICE filed by Plaintiffs American Sugar Refining Inc, C and H Sugar Company,
Inc., Imperial Sugar Corporation, Michigan Sugar Company, Minn-Dak Farmers
Cooperative, The Amalgamated Sugar Company LLC, The American Sugar Cane
League of the USA Inc, The Sugar Association Inc, United States Sugar
Corporation, Western Sugar Cooperative. of Counsel's Change in Firm Name and
Email Addresses (Yee, Stacie) (Entered: 01/10/2012)
01/11/2012 62 APPLICATION for attorney W Mark Lanier to Appear Pro Hac Vice filed by
Plaintiffs American Sugar Refining Inc, C and H Sugar Company, Inc., Imperial
Sugar Corporation, Michigan Sugar Company, Minn-Dak Farmers Cooperative, The
Amalgamated Sugar Company LLC, The American Sugar Cane League of the USA
Inc, The Sugar Association Inc, United States Sugar Corporation, Western Sugar
Cooperative. (PHV FEE PAID 1/11/12) Lodged [Prop] Order. (lom) (Entered:
01/17/2012)
01/20/2012 63 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:
Notice (Other), 61 . The following error(s) was found: Incorrect event selected. The
correct event is: Change of Address. In response to this notice the court may order
(1) an amended or correct document to be filed (2) the document stricken or (3) takeother action as the court deems appropriate. You need not take any action in
response to this notice unless and until the court directs you to do so. (lom)
(Entered: 01/20/2012)
01/24/2012 64 ORDER by Judge Consuelo B. Marshall: granting 62 Application to Appear Pro
Hac Vice by Attorney W. Mark Lanier on behalf of Plaintiffs, designating Adam R.
Fox as local counsel. (lt) (Entered: 01/27/2012)
02/06/2012 65 Opposition to Certain Defendants' Motion to Dismiss Plaintiffs' Second Amended
Complaint re: MOTION to Dismiss Plaintiff's Second Amended Complaint 57
filed by Plaintiffs American Sugar Refining Inc, C and H Sugar Company, Inc.,Imperial Sugar Corporation, Michigan Sugar Company, Minn-Dak Farmers
Cooperative, The Amalgamated Sugar Company LLC, The American Sugar Cane
League of the USA Inc, The Sugar Association Inc, United States Sugar
Corporation, Western Sugar Cooperative. (Attachments: # 1 Appendix of
Electronic Authorities Cited to in Plaintiffs' Opposition to Certain Defendants'
Motion to Dismiss Plaintiffs' Second Amended Complaint, # 2 Proposed Order
Denying Certain Defendants' Motion to Dismiss Plaintiffs' Second Amended
Complaint)(Fox, Adam) (Entered: 02/06/2012)
02/27/2012 66 REPLY IN SUPPORT OF MOTION to Dismiss Plaintiff's Second Amended
Complaint 57 filed by Defendants Archer-Daniels-Midland Company, Cargill,Inc., Corn Products International, Inc., Roquette America, Inc., Tate and Lyle
Ingredients Americas, Inc.. (Ranahan, Erin) (Entered: 02/27/2012)
02/27/2012 Notice of Electronic Filing re Reply (Motion related), Reply (Motion related) 66
e-mailed to [email protected] bounced due to unknown address error.
Primary e-mail address corrected. Notice of Electronic Filing resent addressed to
[email protected]. Pursuant to the General Order and Local Rules it is
the attorneys obligation to maintain all personal contact information including
e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
23/24
ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY (Entered:
02/28/2012)
03/12/2012 67 STIPULATION to Continue Motion to Dismiss and Rule 16 Scheduling Conference
from 3/19/12 (Motion) and 5/7/12 (Rule 16 Conference) to 6/15/12 at 11:00 a.m.
(consolidated) Re: Minutes of In Chambers Order/Directive - no proceeding held,
Set/Reset Hearing 58 , MOTION to Dismiss Plaintiff's Second Amended Complaint
57 filed by Defendants Archer-Daniels-Midland Company, Cargill, Inc., Corn
Products International, Inc., Roquette America, Inc., Tate and Lyle Ingredients
Americas, Inc., The Corn Refiners Association, Inc.. (Attachments: # 1 Proposed
Order)(Ranahan, Erin) (Entered: 03/12/2012)
03/13/2012 68 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall:Stipulation to
Continue Motion to Dismiss and Scheduling Conference is DENIED 67 . (jl)
(Entered: 03/13/2012)
03/14/2012 69 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall: Motion of
Defendants Archer-Daniels-Midland Company, etc. 57 to Dismiss All Claims
With Prejudice is continued to March 21, 2012 at 9:30 a.m. (jl) (Entered:
03/14/2012)
03/20/2012 70 TRANSCRIPT for proceedings held on Tuesday, September 13, 2011; 9:00 A.M.
Court Reporter: Wil S. Wilcox, phone number 213-290-2849. Transcript may be
viewed at the court public terminal or purchased through the Court Reporter before
the deadline for Release of Transcript Restriction. After that date it may be obtained
through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction
Request due 4/10/2012. Redacted Transcript Deadline set for 4/20/2012. Release of
Transcript Restriction set for 6/18/2012. (Wilcox, Wil) (Entered: 03/20/2012)
03/20/2012 71 NOTICE OF FILING TRANSCRIPT filed for proceedings Tuesday, September 13,
2011; 9:00 A.M. (Wilcox, Wil) (Entered: 03/20/2012)
03/21/2012 72 MINUTES OF Judge Consuelo B. Marshal: Case called, arguments held. Motion to
Dismiss is submitted without further oral arguments. 57 Court Recorder:
Michelle Ortega. (jl) (Entered: 03/30/2012)
03/21/2012 73 MINUTES of Motion of Defendants Archer-Daniels-Midland Company, Cargill,
Inc., Corn Products International, Inc., Roquette America, Inc. and Tate and Lyle
Ingredients Americas, Inc. to Dismiss All Claims With Prejudice 57 Hearing held
before Judge Consuelo B. Marshall. Motion to Dismiss All Claims With Prejudice is
submitted without further oral arguments. Court Recorder: Michelle Ortega. (lom)
(Entered: 03/30/2012)
04/20/2012 74 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall: Scheduling
Conference is continued to 6/18/2012 11:00 AM before Judge Consuelo B.
Marshall. 58 (jl) (Entered: 04/20/2012)
PACER Service Center
Transaction Receipt
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348
24 5/25/2012 1
-
7/31/2019 2012-05-25 Docket Report Western Sugar Cooperative v Archer Daniels-Midland
24/24
05/25/2012 11:37:28
PACER
Login:lp0470 Client Code:
Description:Docket
Report
Search
Criteria:
2:11-cv-03473-CBM-MAN
End date: 5/25/2012
Billable
Pages:21 Cost: 2.10
ECF - California Central District https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?5196525922348