UNITED STATES DISTRICT COURT for the CENTRAL...

15
US District Court Civil Docket as of May 29, 2014 Retrieved from the court on June 4, 2014 UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:11-cv-10284-PJW Douglas B Nurock et al v. Pelican Eyes Holding Company LLC Date Filed: 12/13/2011 et al Jury Demand: Both Assigned to: Magistrate Judge Patrick J. Walsh Nature of Suit: 850 Cause: 15:78m(a) Securities Exchange Act Securities/Commodities Jurisdiction: Federal Question Plaintiff Douglas B Nurock Individually, and as Trustee of the Michael K Moezzi Family Trust UA 4/16/2003 represented by David I Lefkowitz Wilshire Palisades Law Group 1377 Ocean Avenue Suite A Santa Monica, CA 90401-1009 310-393-4929 Fax: 310-393-5438 Email: [email protected] ATTORNEY TO BE NOTICED Stephen D Holz Wilshire Palisades Law Group PC 1377 Ocean Avenue Suite A Santa Monica, CA 90401-1009 310-393-4929 Fax: 310-393-5438 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff Francesca Stone represented by David I Lefkowitz Individually, and as Trustee of the (See above for address) Michael K Moezzi Family Trust UA ATTORNEY TO BE NOTICED 4/16/2003 Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED Plaintiff Michael K Moezzi represented by David I Lefkowitz Individually, and as Trustee of the (See above for address) Michael K Moezzi Family Trust UA ATTORNEY TO BE NOTICED

Transcript of UNITED STATES DISTRICT COURT for the CENTRAL...

US District Court Civil Docket as of May 29, 2014 Retrieved from the court on June 4, 2014

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles)

CIVIL DOCKET FOR CASE #: 2:11-cv-10284-PJW

Douglas B Nurock et al v. Pelican Eyes Holding Company LLC Date Filed: 12/13/2011 et al Jury Demand: Both Assigned to: Magistrate Judge Patrick J. Walsh Nature of Suit: 850 Cause: 15:78m(a) Securities Exchange Act Securities/Commodities

Jurisdiction: Federal Question

Plaintiff

Douglas B Nurock Individually, and as Trustee of the Michael K Moezzi Family Trust UA 4/16/2003

represented by David I Lefkowitz Wilshire Palisades Law Group 1377 Ocean Avenue Suite A Santa Monica, CA 90401-1009 310-393-4929 Fax: 310-393-5438 Email: [email protected] ATTORNEY TO BE NOTICED

Stephen D Holz Wilshire Palisades Law Group PC 1377 Ocean Avenue Suite A Santa Monica, CA 90401-1009 310-393-4929 Fax: 310-393-5438 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff

Francesca Stone represented by David I Lefkowitz Individually, and as Trustee of the

(See above for address)

Michael K Moezzi Family Trust UA

ATTORNEY TO BE NOTICED 4/16/2003

Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Michael K Moezzi represented by David I Lefkowitz Individually, and as Trustee of the (See above for address) Michael K Moezzi Family Trust UA ATTORNEY TO BE NOTICED

4/16/2003 Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Nazanin Moezzi

represented by David I Lefkowitz individually an on behalf of all others

(See above for address)

similarly-situated

ATTORNEY TO BE NOTICED

Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Joseph Dahlheimer represented by David I Lefkowitz individually and on behalf of all others

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Gregory Geiss represented by David I Lefkowitz Individually and on behalf of all others

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED

Plaintiff

Ruthane Dahlheimer represented by David I Lefkowitz individually and on behalf of all others

(See above for address)

similarly situated

ATTORNEY TO BE NOTICED

Stephen D Holz (See above for address) ATTORNEY TO BE NOTICED

V.

Defendant

Pelican Eyes Holding Company LLC represented by Joseph E Porter , III a California limited liability company

Joseph E Porter III Law Offices

TERMINATED: 08/23/2013

206 Third Street Seal Beach, CA 90740 562-493-3940

Fax: 562-493-3670 Email: [email protected] ATTORNEY TO BE NOTICED

Michael J Emling Emling Forensis PC 8380 Vineyard Drive Paso Robles, CA 93446 562-491-1400 Fax: 562-491-3400 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant

Pelican Rescue LLC

represented by Joseph E Porter , III a California limited liability company

(See above for address)

TERMINATED: 08/23/2013

ATTORNEY TO BE NOTICED

Michael J Emling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Administradora De Hoteles De San Juan Del Sur SA

Defendant

Inversiones Inmobiliara De San Juan Del Sur Sociedad Anonima

Defendant

Inversiones Togo Sociedad Anonima

Defendant

James K Hankla an individual TERMINATED: 08/23/2013

represented by Joseph E Porter , III (See above for address) ATTORNEY TO BE NOTICED

Michael J Emling (See above for address) ATTORNEY TO BE NOTICED

Defendant

Michael J Emling represented by Joseph E Porter , III an individual

(See above for address) TERMINATED: 08/23/2013

ATTORNEY TO BE NOTICED

Michael J Emling (See above for address)

ATTORNEY TO BE NOTICED

Defendant

Does 1-10

Date Filed # Docket Text

12/13/2011 1 COMPLAINT against Defendants Administradora De Hoteles De San Juan Del Sur SA, Does 1-10, Michael J Emling, James K Hankla, Inversiones Inmobiliara De San Juan Del Sur Sociedad Anonima, Inversiones Togo Sociedad Anonima, Pelican Eyes Holding Company LLC, Pelican Rescue LLC.Case assigned to Judge John F. Walter for all further proceedings. Discovery referred to Magistrate Judge Patrick J. Walsh.(Filing fee $ 350:PAIF) Jury Demanded., filed by plaintiffs Michael K Moezzi, Douglas B Nurock, Francesca Stone, Nazanin Moezzi.(ghap) (mg). (Entered: 12/14/2011)

12/13/2011 21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (ghap) (Entered: 12/14/2011)

12/13/2011 60 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants Administradora De Hoteles De San Juan Del Sur SA, Inversiones Inmobiliara De San Juan Del Sur Sociedad Anonima, Inversiones Togo Sociedad Anonima. (ghap) (Entered: 12/14/2011)

12/13/2011

12/14/2011

12/23/2011

01/19/2012

2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (ghap) (mg). (Entered: 12/14/2011)

3 STANDING ORDER by Judge John F. Walter: READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. Counsel are ORDERED to deliver 2 copies of all documents filed electronically in this action to Chambers. For each document filed electronically, one copy shall be marked CHAMBERS COPY and the other copy shall be marked COURTESY COPY. (kbr) (Entered: 12/14/2011)

4 DECLARATION of David I. Lefkowitz filed by Plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 12/23/2011)

5 PROOF OF SERVICE Executed by Plaintiff Michael K Moezzi, Douglas B Nurock, Francesca Stone, Nazanin Moezzi, upon Defendant Michael J Emling served on 1/14/2012, answer due 2/4/2012. Service of the Summons and Complaint were executed upon Defendant in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons returned. (Lefkowitz, David) (Entered: 01/19/2012)

01/19/2012

6 PROOF OF SERVICE Executed by Plaintiff Michael K Moezzi, Douglas B Nurock, Francesca Stone, Nazanin Moezzi, upon Defendant James K Hankla served on 1/14/2012, answer due 2/4/2012. Service of the Summons and Complaint were executed upon Defendant in compliance with California Code of Civil Procedure by

substituted service at business address and by also mailing a copy. Original Summons returned. (Lefkowitz, David) (Entered: 01/19/2012)

01/19/2012 7 PROOF OF SERVICE Executed by Plaintiff Michael K Moezzi, Douglas B Nurock, Francesca Stone, Nazanin Moezzi, upon Defendant Pelican Rescue LLC served on 1/14/2012, answer due 2/4/2012. Service of the Summons and Complaint were executed upon Agent in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy. Original Summons returned. (Lefkowitz, David) (Entered: 01/19/2012)

01/19/2012 8 PROOF OF SERVICE Executed by Plaintiff Michael K Moezzi, Douglas B Nurock, Francesca Stone, Nazanin Moezzi, upon Defendant Pelican Eyes Holding Company LLC served on 1/14/2012, answer due 2/4/2012. Service of the Summons and Complaint were executed upon Agent in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy. Original Summons returned. (Lefkowitz, David) (Entered: 01/19/2012)

01/26/2012 9 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 with JURY DEMAND filed by Defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC.(Emling, Michael) (Entered: 01/26/2012)

01/26/2012 10 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) 9 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other 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. (se) (Entered: 01/26/2012)

01/26/2012 11 Certificate of Interested Parties filed by Defendnat Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC, (Emling, Michael) (Entered: 01/26/2012)

01/26/2012 12 AFFIDAVIT by affiant: Joseph E. Porter III Declaration of Lead Counsel filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC (Emling, Michael) (Entered: 01/26/2012)

02/03/2012 13 MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Rule 26 Meeting Report due by 2/27/2012; Scheduling Conference set for 3/12/2012 at 08:30 AM before Judge John F. Walter. (se) (Entered: 02/03/2012)

02/27/2012 14 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 10 days, filed by Plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone.. (Lefkowitz, David) (Entered: 02/27/2012)

02/28/2012 The Court has reviewed the parties' Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The hearing on March 5, 2012 is vacated and taken off calendar. A Scheduling and Case Management Order and ADR 12 will issue. Any unserved DOE defendants are dismissed at this time.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(sr) TEXT ONLY ENTRY

(Entered: 02/28/2012)

02/28/2012 15 ORDER/REFERRAL to ADR Procedure No 3 by Judge John F. Walter. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than 8/7/2012. (jp) (Entered: 02/28/2012)

02/28/2012 16 SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter. The purpose of this Order is to notify the parties and their counsel of the deadlines and the schedule that will govern this action. SEE THE LAST PAGE OF THIS ORDER FOR THE SPECIFIED DATES. (jp) (Entered: 02/28/2012)

03/19/2012 17 NOTICE OF MOTION AND MOTION for Leave to file First Amended Complaint filed by plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. Motion set for hearing on 4/16/2012 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Declaration of David I. Lefkowitz, # 2 Proposed Order, # 3 Proposed First Amended Complaint)(Lefkowitz, David) (Entered: 03/19/2012)

03/24/2012 18 MEMORANDUM in Opposition to MOTION for Leave to file First Amended Complaint 17 declaration and exhibits filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Attachments: # 1 Proposed Order Proposed order)(Emling, Michael) (Entered: 03/24/2012)

04/02/2012 19 REPLY in support of MOTION for Leave to file First Amended Complaint 17 filed by Plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 04/02/2012)

04/02/2012 20 NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. Motion set for hearing on 5/7/2012 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Declaration Declaration of David I. Lefkowitz, # 2 Declaration Declaration of Douglas Nurock, # 3 Declaration Declaration of Michael Moezzi, # 4 Proposed Order Proposed Order)(Lefkowitz, David) (Entered: 04/02/2012)

04/06/2012 21 MINUTES (IN CHAMBERS): ORDER by Judge John F. Walter: granting 17 Motion for Leave to File First Amended Complaint. Plaintiffs shall manually file their First Amended Complaint on or before April 11, 2012. (kbr) (Entered: 04/06/2012)

04/09/2012 22 FIRST AMENDED COMPLAINT against defendants Michael J Emling, James K Hankla, Inversiones Inmobiliara De San Juan Del Sur Sociedad Anonima, Inversiones Togo Sociedad Anonima, Pelican Eyes Holding Company LLC, Pelican Rescue LLC, Does 1-10 amending Complaint 1 with JURY DEMAND, filed by plaintiffs Michael K Moezzi, Douglas B Nurock, Francesca Stone, Nazanin Moezzi, Joseph Dahlheimer, Gregory Geiss, Ruthane Dahlheimer. (jp) (jp). (Entered: 04/10/2012)

04/14/2012 23 OPPOSITION to MOTION to Certify Class 20 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Attachments: # 1 Appendix Appendix Part 1, # 2 Appendix Appendix Part 2, # 3 Appendix Appendix Part 3, # 4 Appendix Appendix Part 4)(Emling, Michael) (Entered: 04/14/2012)

04/23/2012 24 REPLY in support of MOTION to Certify Class 20 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered:

04/23/2012)

05/01/2012 25 MINUTES (IN CHAMBERS) by Judge John F. Walter: ORDER DENYING Plaintiffs' Motion for Certification of Plaintiff Class 20 . Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds that this matter is appropriate for decision without oral argument. The hearing calendared for 5/7/2012 is hereby vacated and the matter taken off calendar. (See attached Minutes Order for further details). (jp) (Entered: 05/01/2012)

05/03/2012 26 ANSWER to Amended Complaint, 22 filed by Defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC.(Emling, Michael) (Entered: 05/03/2012)

07/06/2012 27 NOTICE of Change of Attorney Information for attorney Michael J. Emling counsel for Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Filed by defendant Pelican Eyes Holding Company LLC (Emling, Michael) (Entered: 07/06/2012)

11/05/2012 28 NOTICE OF MOTION AND MOTION for Summary Judgment as to 1st ammended complaint filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 12/3/2012 at 01:30 PM before Judge John F. Walter. (Emling, Michael) (Entered: 11/05/2012)

11/05/2012 29 separate statement filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 12/3/2012 at 01:30 PM before Judge John F. Walter. (Emling, Michael) Modified on 11/5/2012 (sr). (Entered: 11/05/2012)

11/05/2012 30 appendix filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 12/3/2012 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Appendix, # 2 Appendix, # 3 Appendix)(Emling, Michael) Modified on 11/5/2012 (sr). (Entered: 11/05/2012)

11/05/2012 31 proposed judgement filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 12/3/2012 at 01:30 PM before Judge John F. Walter. (Emling, Michael) Modified on 11/5/2012 (sr). (Entered: 11/05/2012)

11/05/2012 32 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to material facts, elements and items of relief filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. Motion set for hearing on 12/3/2012 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Memorandum in Support of Motion for Partial Summary Judgment, # 2 Memorandum Separate Statement, # 3 Declaration of Nurock, # 4 Declaration of Lefkowitz part 1, # 5 Declaration of Lefkoiwtz part 2, # 6 Proposed Order, # 7 Supplement Depo Testimony of PEHC, # 8 Supplement Depo Testimony of Hankla)(Lefkowitz, David) (Entered: 11/05/2012)

11/06/2012 33 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Separate statement 29 . The following error(s) was found: Incorrect document is attached to the docket entry. Incorrect event selected. The correct event is: Statement (Motion Related) - under Category - Responses, Replies and Other Motion Related Documents. Other error(s) with document(s): Clerk has terminated the duplicate

Motion event created by document 29 only, which was just a Separate Statement in support of Motion (The pending Motion is document number 28). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other 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. (jp) (Entered: 11/06/2012)

11/13/2012 34 OPPOSITION to MOTION for Summary Judgment as to 1st ammended complaint 28 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Attachments: # 1 Supplement Sep Statement)(Lefkowitz, David) (Entered: 11/13/2012)

11/13/2012 35 DECLARATION of Nurock Opposition MOTION for Summary Judgment as to 1st ammended complaint 28 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Attachments: # 1 Declaration of Moezzi, # 2 Declaration of Dahlheimer, # 3 Declaration of Areas part 1, # 4 Declaration of Areas part 2, # 5 Declaration of Lefkowitz part 1, # 6 Declaration Lefkowitz part 2, # 7 Declaration Lefkowitz part 3, # 8 Declaration Lefkowitz part 4)(Lefkowitz, David) (Entered: 11/13/2012)

11/13/2012 36 OPPOSITION to MOTION for Summary Judgment as to 1st ammended complaint 28 Deposition Testimony of Berry filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Attachments: # 1 Supplement Deposition Testimony of Beeler, # 2 Supplement Deposition Testimony of Emling, # 3 Supplement deposition testimony of Garrett, # 4 Supplement Depo Testimony of Hankla, # 5 Supplement Depo testimiony of Lowenberg, # 6 Supplement Depo Testimony of PEHC.PRG)(Lefkowitz, David) (Entered: 11/13/2012)

11/19/2012 37 REPLY in support MOTION for Partial Summary Judgment as to material facts, elements and items of relief 32 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 11/19/2012)

11/19/2012 38 Opposition Opposition re: MOTION for Partial Summary Judgment as to material facts, elements and items of relief 32 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Attachments: # 1 Supplement statement of genuine issues)(Emling, Michael) (Entered: 11/19/2012)

11/19/2012 39 opposition opposition re: MOTION for Partial Summary Judgment as to material facts, elements and items of relief 32 notice of errata filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 11/19/2012)

11/19/2012 40 REPLY support MOTION for Summary Judgment as to 1st ammended complaint 28 Objection to Declaration of Areas filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 11/19/2012)

11/20/2012 41 Proposed Statement of Decision re MOTION for Summary Judgment as to 1st ammended complaint 28 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 11/20/2012)

11/21/2012 42 STATEMENT of Combined Statement of Fact MOTION for Summary Judgment as to 1st ammended complaint 28 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 11/21/2012)

11/24/2012 43 DECLARATION of Soto support MOTION for Summary Judgment as to 1st ammended complaint 28 Notice of errata filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 11/24/2012)

11/26/2012 44 STATEMENT of decision MOTION for Summary Judgment as to 1st ammended complaint 28 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 11/26/2012)

11/26/2012 45 Objection Opposition to re: MOTION for Summary Judgment as to 1st ammended complaint 28 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 11/26/2012)

11/28/2012 46 MINUTES (IN CHAMBERS): ORDER by Judge John F. Walter: denying 28 Motion for Summary Judgment and denying 32 Motion for Partial Summary Judgment. The Court concludes that there are genuine issues of material fact. Accordingly, Defendants' Motion for Summary Judgment and Plaintiffs' Motion for Partial Summary Judgment are DENIED. (kbr) (Entered: 11/28/2012)

12/13/2012 47 Joint EX PARTE APPLICATION to Continue Trial from January 22, 2013 to March 5, 2013 filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Attachments: # 1 Joint Stipulation to Continue Trial, # 2 Declaration of Onany, # 3 Proposed Order )(Lefkowitz, David) (Entered: 12/13/2012)

12/14/2012 48 ORDER CONTINUING TRIAL by Judge John F. Walter: granting 47 Ex Parte Application to Continue. TIt is hereby ordered that the trial in this action shall be continued from January 22, 2013 to April 9, 2013 at 8:30 a.m. The Pre-Trial Conference is continued to March 22, 2013 at 10:00 a.m. The hearing on any Motions in Limine is continued to March 29, 2013 at 10:00 a.m. (kbr) (Entered: 12/14/2012)

01/17/2013 49 ORDER OF THE CHIEF DISTRICT JUDGE OCJ# 13-031 approved by Chief District Judge George H. King. Pursuant to the recommended procedure adopted by the Court for the CREATION OF CALENDAR of District Judge Fernando M. Olguin, this case is transferred from the calendar of District Judge John F. Walter to the calendar of District Judge Fernando M. Olguin for all further proceedings. All documents subsequently filed shall bear this new case designation CV11-10284 FMO(PJWx). (sn) (Entered: 01/18/2013)

03/01/2013 50 NOTICE OF MOTION AND MOTION IN LIMINE (# 1) to Exclude Testimony of Areas filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 3/29/2013 at 10:00 AM before Judge Fernando M. Olguin.(Emling, Michael) (Entered: 03/01/2013)

03/01/2013 51 NOTICE OF MOTION AND MOTION IN LIMINE (# 2) to Exclude testimony of Taboada filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding

Company LLC, Pelican Rescue LLC. Motion set for hearing on 3/29/2013 at 10:00 AM before Judge Fernando M. Olguin.(Emling, Michael) (Entered: 03/01/2013)

03/01/2013 52 NOTICE OF MOTION AND MOTION IN LIMINE (# 3) to Exclude Testimony of Guttierez filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 3/29/2013 at 10:00 AM before Judge Fernando M. Olguin.(Emling, Michael) (Entered: 03/01/2013)

03/01/2013 53 MEMORANDUM of CONTENTIONS of FACT and LAW filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/01/2013)

03/01/2013 54 NOTICE OF MOTION AND MOTION IN LIMINE (#1 Amended) to Exclude testimony of Areas filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 3/29/2013 at 10:00 AM before Judge Fernando M. Olguin.(Emling, Michael) (Entered: 03/01/2013)

03/01/2013 55 MEMORANDUM of CONTENTIONS of FACT and LAW filed by PLAINTIFF Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/01/2013)

03/01/2013 56 JOINT Exhibit List filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone.. (Lefkowitz, David) (Entered: 03/01/2013)

03/01/2013 57 Witness List filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone.. (Lefkowitz, David) (Entered: 03/01/2013)

03/01/2013 58 NOTICE OF MOTION AND MOTION IN LIMINE #1 to Exclude Testimony of Cuadra and evidence of whether Nicaragua Law Precludes Plaintiffs' Causes of Action filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. Motion set for hearing on 3/29/2013 at 10:00 AM before Judge Fernando M. Olguin.(Lefkowitz, David) (Entered: 03/01/2013)

03/05/2013 59 Notice of Withdrawal of Motion in Limine to Exclude, 50 filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/05/2013)

03/07/2013 60 Opposition Opposition re: MOTION IN LIMINE #1 to Exclude Testimony of Cuadra and evidence of whether Nicaragua Law Precludes Plaintiffs' Causes of Action 58 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/07/2013)

03/08/2013 61 OPPOSITION Opposition re: MOTION IN LIMINE (#1 Amended) to Exclude testimony of Areas 54 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/08/2013)

03/08/2013 62 OPPOSITION to re: MOTION IN LIMINE (# 2) to Exclude testimony of Taboada 51 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin

Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/08/2013)

03/08/2013 63 OPPOSITION to re: MOTION IN LIMINE (# 3) to Exclude Testimony of Guttierez 52 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/08/2013)

03/11/2013 64 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Attachments: # 1 Exhibit Joint Final Pretrial Conference Order)(Lefkowitz, David) (Entered: 03/11/2013)

03/13/2013 65 REPLY support MOTION IN LIMINE (#1 Amended) to Exclude testimony of Areas 54 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/13/2013)

03/13/2013 66 REPLY support MOTION IN LIMINE (# 2) to Exclude testimony of Taboada 51 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/13/2013)

03/13/2013 67 REPLY support MOTION IN LIMINE (# 3) to Exclude Testimony of Guttierez 52 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/13/2013)

03/14/2013 68 Supplemental Exhibit List filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC.. (Emling, Michael) (Entered: 03/14/2013)

03/14/2013 69 Witness List filed by Defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC.. (Emling, Michael) (Entered: 03/14/2013)

03/14/2013 70 REPLY Support MOTION IN LIMINE #1 to Exclude Testimony of Cuadra and evidence of whether Nicaragua Law Precludes Plaintiffs' Causes of Action 58 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/14/2013)

03/18/2013 71 OBJECTIONS to Witness List 69 , Exhibit List 68 filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/18/2013)

03/18/2013 72 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Attachments: # 1 Proposed Order)(Lefkowitz, David) (Entered: 03/18/2013)

03/20/2013 73 OBJECTIONS to Notice of Lodging Proposed Pretrial Order, 72 filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 03/20/2013)

03/22/2013 74 MINUTES OF Status Conference held before Judge Fernando M. Olguin. The Court

and counsel confer regarding the case as set forth on the record. The Court finds deficiencies in the previously filed pretrial documents and will issue an order regarding deadlines to correct the documents needed for trial. The Courts order will also reset the final pretrial conference, hearing on motions in limine and jury trial dates.Court Reporter: Katie Thibodeaux. (vdr) (Entered: 03/22/2013)

04/05/2013 75 ORDER RE: FURTHER PROCEEDINGS by Judge Fernando M. Olguin. The final pretrial conference is scheduled for 6/7/2013 at 10:00 AM; jury trial to begin 7/2/2013 at 8:30 AM. **See order for deadlines and requirements.** (vdr) (Entered: 04/05/2013)

05/23/2013 76 MEMORANDUM of CONTENTIONS of FACT and LAW filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 05/23/2013)

05/23/2013 77 NOTICE OF MOTION AND MOTION IN LIMINE (#1) to Preclude Areas filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 6/7/2013 at 10:00 AM before Judge Fernando M. Olguin.(Emling, Michael) (Entered: 05/23/2013)

05/23/2013 78 NOTICE OF MOTION AND MOTION IN LIMINE (#2) to Preclude Taboada filed by defendant Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Motion set for hearing on 6/7/2013 at 10:00 AM before Judge Fernando M. Olguin.(Emling, Michael) (Entered: 05/23/2013)

05/24/2013 79 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 05/24/2013)

05/24/2013 80 JOINT Exhibit List filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone.. (Lefkowitz, David) (Entered: 05/24/2013)

05/24/2013 81 Witness List filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone.. (Lefkowitz, David) (Entered: 05/24/2013)

05/24/2013 82 NOTICE OF MOTION AND MOTION IN LIMINE #1 to Exclude Testimony of Oriel Soto Cuadra filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. Motion set for hearing on 6/7/2013 at 10:00 AM before Judge Fernando M. Olguin.(Lefkowitz, David) (Entered: 05/24/2013)

05/24/2013 83 NOTICE OF MOTION AND MOTION IN LIMINE #2 to Exclude Testimony of Vigen Onany filed by Plaintiff Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. Motion set for hearing on 6/7/2013 at 10:00 AM before Judge Fernando M. Olguin.(Lefkowitz, David) (Entered: 05/24/2013)

05/28/2013 84 MINUTE ORDER IN CHAMBERS by Judge Fernando M. Olguin. IT IS ORDERED THAT: The final pretrial conference and trial, currently set for June 7, 2013 and July 2, 2013, respectively, are hereby vacated, pending further order of the court. No later

than June 14, 2013, the parties shall file a Joint Status Report, indicating whether they are willing to consent to a magistrate judge for further proceedings. (kbr) (Entered: 05/28/2013)

05/29/2013 85 MINUTE ORDER IN CHAMBERS by Judge Fernando M. Olguin. The hearing on the parties' motions in limine, set for 6/7/2013, 2013, is hereby vacated, pending further order of the court. The pretrial deadlines set forth in the Court's Order of 4/5/2013 are hereby vacated. (vdr) (Entered: 05/29/2013)

06/14/2013 86 STATUS REPORT filed by Plaintiffs Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 06/14/2013)

08/21/2013 87 STIPULATION to Dismiss plaintiffs Gregory Geiss, Joseph Dahlheimer, Ruthane Dahlheimer filed by plaintiffs Michael K Moezzi, Gregory Geiss, Joseph Dahlheimer, Douglas B Nurock, Francesca Stone, Ruthane Dahlheimer, Nazanin Moezzi.(Holz, Stephen) (Entered: 08/21/2013)

08/23/2013 88 ORDER by Judge Fernando M. Olguin. Pursutn to FRCP 41(a)(1), it is hereby Stipulated between Plaintiffs and Defendants by and through their respective attorneys of record, that the claims of Joseph Dahlheimer, Ruthane Dahlheimer and Gregory Geiss against all defendants be dismissed with prejudice 87 , each party to bear their own attorneys fee and costs. (jp) (Entered: 08/23/2013)

10/15/2013 89 [THIS DOCUMENT IS HEREBY STRICKEN BY ORDER OF THE COURT] Request for Status Conference filed by Plaintiffs Joseph Dahlheimer, Ruthane Dahlheimer, Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone (Lefkowitz, David) Modified on 10/16/2013 (jloz). (Entered: 10/15/2013)

10/16/2013 90 ORDER by Judge Fernando M. Olguin: The following documents are STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Plaintiff's Request for Status Conference 89 , for the following reasons: Proposed Document was not submitted as separate attachment. Pursuant to Local Rule 5-4.4.1, proposed orders must accompany a stipulation, application or motion as an attachment. In addition, the document should be filed as a noticed motion. (mg) (Entered: 10/16/2013)

10/27/2013 91 NOTICE of Change of address by Michael J Emling attorney for Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. Changing attorneys address to Michael J. Emling, Emling Forensis PC, 8380 Vineyard Dr., Paso Robles, CA 93446. Filed by Defendants Michael J Emling, James K Hankla, Pelican Eyes Holding Company LLC, Pelican Rescue LLC. (Emling, Michael) (Entered: 10/27/2013)

01/30/2014 92 ORDER RE: FURTHER PROCEEDINGS by Judge Fernando M. Olguin. Jury Trial is set for 5/20/2014 at 8:30 AM; Final Pretrial Conference and Motions in Limine set for hearing on 5/2/2014 at 10:00 AM before Judge Fernando M. Olguin. *See order for other deadlines.* (vdr) (Entered: 01/30/2014)

02/12/2014 93 MINUTE ORDER Setting Settlement Conference (In Chambers) by Magistrate Judge Patrick J. Walsh: This matter having been referred to Magistrate Judge Patrick J. Walsh for a settlement conference, IT IS ORDERED that a settlement conference be held on March 6, 2014, at 11:00 a.m., 312 N. Spring Street, Courtroom 23 (3rd Floor),

Los Angeles, CA. The parties, lead trial counsel, and persons whose consent is necessary to conclude a settlement are required to attend the settlement conference. If a proposed settlement must be presented for approval to a board or committee, the person who is responsible for making a recommendation to the board or committee must be present (or available by telephone if granted permission by the court). Each side shall submit a settlement conference statement directly to Judge Walsh's chambers by fax((213) 894-5734) not later than two (2) court days before the conference. These statements are to be exchanged with opposing counsel. (See document for complete details) (ca) (Entered: 02/12/2014)

02/27/2014 94 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh: The settlement conference set on 03/06/2014 at 11:00 AM has been rescheduled to 3/6/2014 at 1:30 PM before Magistrate Judge Patrick J. Walsh, 93 .THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ca) TEXT ONLY ENTRY (Entered: 02/27/2014)

03/07/2014 95 NOTICE of Settlement filed by plaintiff Gregory Geiss, Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone. (Lefkowitz, David) (Entered: 03/07/2014)

03/07/2014 97 MINUTE ORDER IN CHAMBERS by Magistrate Judge Patrick J. Walsh: The parties reached an agreement to settle the case. The Court orders that they may obtain atranscript of the settlement conference proceedings so the they may prepare the settlement paperwork. The parties have consented to Magistrate Judge Patrick J. Walsh for all matters including enforcement of the terms of the settlement. (jy) (Entered: 03/11/2014)

03/10/2014 96 ORDER DISMISSING ACTION by Judge Fernando M. Olguin. (Case Terminated; Made JS-6) (vdr) (Entered: 03/10/2014)

03/14/2014 98 NOTICE OF LODGING filed re Minutes of In Chambers Order/Directive - no proceeding held, 97 (Attachments: # 1 Exhibit Statement of Consent)(Lefkowitz, David) (Entered: 03/14/2014)

03/17/2014 99 MINUTE IN CHAMBERS Re: Further Proceedings by Judge Fernando M. Olguin: Pursuant to the parties lodging of their statement of consent to proceed before a United States Magistrate Judge, IT IS ORDERED THAT: (1) The courts Order Dismissing Action Without Prejudice, filed March 10, 2014 96 is hereby vacated. (2) The Clerk shall re-open the above-captioned action. (Case reopened. MD JS-5.) (jp) (Entered: 03/17/2014)

03/19/2014 100 CONSENT TO PROCEED before United States Magistrate Judge by all parties pursuant to GO 12-01 is approved by District Judge Fernando M. Olguin and Magistrate Judge Patrick J. Walsh. This case is hereby reassigned to Magistrate Judge Patrick J. Walsh for all further proceedings. Case number will now read CV 11-10284 PJW. (rn) (Entered: 03/19/2014)

03/20/2014 101 TRANSCRIPT ORDER as to plaintiff Nazanin Moezzi, Michael K Moezzi, Douglas B Nurock, Francesca Stone Court Smart (CS). Court will contact Stephen Holz at [email protected] with any questions regarding this order. Transcript portion requested: Other: March 6, 2014. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Lefkowitz, David) (Entered: 03/20/2014)

04/01/2014 102 TRANSCRIPT for proceedings held on 3/6/14. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, phone number (361) 949- 2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder 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 4/22/2014. Redacted Transcript Deadline set for 5/2/2014. Release of Transcript Restriction set for 6/30/2014. (ha) (Entered: 04/01/2014)

04/01/2014 103 NOTICE OF FILING TRANSCRIPT filed for proceedings 3/6/14 re Transcript 102 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 04/01/2014)

05/27/2014 104 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 5/28/2014 at 2:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call-in Number:213-894-0800. Please follow the prompts and enter the codes below. Meeting ID: 7002# User Password: 5222#.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 05/27/2014)

05/28/2014 106 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court met with counsel on the telephone to discuss outstanding settlement issues. The Court set a further hearing (on the telephone) for Thursday, June 5, 2014 at 11:30 a.m. and ordered that counsel meet and confer prior to then.Court Recorder: XTR 5/28/14. (jy) (Entered: 05/29/2014)

05/29/2014 105 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 6/5/2014 at 11:30 AM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call-in Number:213-894-0800. Please follow the prompts and enter the codes below. Meeting ID: 1112#. User Password: 1275#.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 05/29/2014)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html