Case 3:09-cv MRK Document 1 Filed 08/06/09 Page 1 of 19. IN THE UNITED STATES DISTRICT COURF 11J: F: f) FOR THE DISTRICT OF CONNECTICUT CASE

Similar documents
approximately 1,100other similarly situated employees at its facilities in the Freemont,

Case 2:13-bk NB Doc 26 Filed 02/15/13 Entered 02/15/13 10:13:59 Desc Main Document Page 1 of 13

0:17-cv JMC Date Filed 08/08/17 Entry Number 1 Page 1 of 8

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 8:19-cv SDM-AAS Document 1 Filed 03/04/19 Page 1 of 10 PageID 1

From Article at GetOutOfDebt.org

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA

Case 8:19-cv SCB-JSS Document 2 Filed 03/04/19 Page 1 of 7 PageID 11 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA. Case No. CLASS ACTION COMPLAINT PRELIMINARY STATEMENT

CLASS ACTION COMPLAINT

0:17-cv JMC Date Filed 08/18/17 Entry Number 1 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA

SECOND AMENDED COLLECTIVE AND CLASS ACTION COMPLAINT

Case: 3:11-cv Document #: 1 Filed: 08/23/11 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF WISCONSIN

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

Case: 3:15-cv jdp Document #: 1 Filed: 02/10/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF WISCONSIN

Case 8:10-cv RWT Document 77 Filed 03/09/12 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

3:16-cv SEM-TSH # 1 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION

Case: 1:16-cv Document #: 1 Filed: 11/23/16 Page 1 of 13 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

Case: 3:14-cv Doc #: 1 Filed: 12/31/14 1 of 18. PageID #: 1

Case 1:15-cv Document 1 Filed 08/06/15 Page 1 of 19

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Case 1:18-cv Document 1 Filed 03/02/18 Page 1 of 19 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Hon.

Case 1:17-cv Document 1 Filed 08/31/17 Page 1 of 14

cag Doc#248 Filed 05/18/16 Entered 05/18/16 15:47:16 Main Document Pg 1 of 13

Case 1:16-cv MJW Document 1 Filed 02/09/16 USDC Colorado Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF COLORADO

Case 1:17-cv Document 1 Filed 08/30/17 Page 1 of 13 PageID #: 1. No.: Defendants.

("FLSA"). This Court has supplemental jurisdiction over the New York state law claims, as they. (212) (212) (fax)

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case 3:16-cv SK Document 1 Filed 06/09/16 Page 1 of 13

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Case 3:14-cv JBA Document 1 Filed 07/01/14 Page 1 of 29

1. OVERTIME COMPENSATION AND

Attorneys for Plaintiff STEVE THOMA UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA STEVE THOMA

FILED: NEW YORK COUNTY CLERK 12/18/ :16 AM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/18/2014. Plaintiffs, Deadline.

CLASS ACTION COMPLAINT

Case 8:16-cv Document 1 Filed 03/18/16 Page 1 of 19 Page ID #:1

Case 1:16-cv Document 1 Filed 11/27/16 Page 1 of 15

Case 3:17-cv BRM-DEA Document 1 Filed 03/27/17 Page 1 of 13 PageID: 1. Plaintiff, : v. : : : Defendant. : COMPLAINT

underpaid overtime compensation, and such other relief available by law. Plaintiffs, against INC.; ARLETE TURTURRO, jointly and severally,

Case 7:18-cv CS Document 15 Filed 05/31/18 Page 1 of 23

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) )

Plaintiff, Defendant.

Case 1:16-cv Document 1 Filed 01/28/16 Page 1 of 29 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

JURISDICTION AND VENUE. 2. This Court has original federal question jurisdiction under 28 U.S.C. 1331

Case 2:16-cv Document 1 Filed 12/05/16 Page 1 of 23 Page ID #:1

Case 1:18-cv Document 1 Filed 02/01/18 Page 1 of 15

Case 3:18-cv RV-CJK Document 1 Filed 02/02/18 Page 1 of 10 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA. Civil Case Number:

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN MILWAUKEE DIVISION. v. CASE NO. 15-CV-1588

Embarcadero Center West 275 Battery Street, 23rd Floor San Francisco, CA Telephone: (415) Facsimile: (415)

Attorneys for Plaintiffs MICHELLE RENEE MCGRATH and VERONICA O BOY, on behalf of themselves, and all others similarly situated

they are so related in this action within such original jurisdiction that they form part (212) (212) (fax)

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15

Case 2 : 08-cv JWL-DJW Document 43 Filed 08/22/2008 Page 1 of 12

CLASS ACTION COMPLAINT. NOW COMES the Plaintiffs and as Complaint against the above-named Defendants aver SUMMARY OF CLAIMS

Case 2:14-cv JFW-AGR Document 1 Filed 06/10/14 Page 1 of 18 Page ID #:1

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Plaintiff, COLLECTIVE ACTION v. PURSUANT TO 29 U.S.C. 216(b)

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, COLLECTIVE AND CLASS ACTION COMPLAINT v. (JURY TRIAL DEMANDED)

4:18-cv RBH Date Filed 05/24/18 Entry Number 1 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA FLORENCE DIVISION

Case: 1:17-cv Document #: 1 Filed: 01/03/17 Page 1 of 15 PageID #:1 THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS ) )

Case3:15-cv Document1 Filed01/09/15 Page1 of 16

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION AMENDED COMPLAINT

\~~\r,>~~~~>:~<~,~:<~ J,,~:~\

Case3:15-cv Document1 Filed07/10/15 Page1 of 12

3:18-cv JMC Date Filed 05/22/18 Entry Number 1 Page 1 of 8 UNITED STATES DISTRICT COURT IN THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case: 1:17-cv Document #: 1 Filed: 10/27/17 Page 1 of 14 PageID #:1 THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

Case 3:10-cv P-BN Document 76 Filed 07/27/11 Page 1 of 11 PageID 995

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION COMPLAINT

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case: 2:16-cv ALM-KAJ Doc #: 1 Filed: 06/22/16 Page: 1 of 22 PAGEID #: 1

Case 0:10-cv KMM Document 1 Entered on FLSD Docket 08/10/2010 Page 1 of 7

Case 1:19-cv Document 1 Filed 01/15/19 Page 1 of 23 ECF CASE NATURE OF THE ACTION

UNITED STATES DISTRICT COURT DISTRICT OF MONTANA BILLINGS DIVISION

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

Case 5:18-cv EJD Document 31 Filed 05/03/18 Page 1 of 14

Case 1:09-cv CAP Document 1 Filed 12/21/2009 Page 1 of 14

Case: 4:18-cv JG Doc #: 1 Filed: 01/09/18 1 of 8. PageID #: 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

Case 1:16-cv KAM-RML Document 1 Filed 09/26/16 Page 1 of 31 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

Case 2:15-cv Document 1 Filed 10/27/15 Page 1 of 23 Page ID #:1

Case 3:17-cv DMS-RBB Document 1 Filed 03/17/17 PageID.1 Page 1 of 20

Case 1:17-cv Document 1 Filed 12/06/17 Page 1 of 24 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

Case KG Doc 1585 Filed 08/08/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION

Case 1:17-cv AJN Document 17 Filed 03/24/17 Page 1 of 24 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

(212) (212) (fax) Attorneysfor Named Plaintiff proposed FLSA Collective Plaintiffs, and proposed Class

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA. [Complaint Filed 11/24/2010] [Alameda County Case No.

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN GREEN BAY DIVISION

Case: 1:17-cv MRB Doc #: 1 Filed: 02/14/17 Page: 1 of 24 PAGEID #: 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

Case 3:10-cv HEH Document 1 Filed 08/19/10 Page 1 of 7

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

Case 3:16-cv JCS Document 1 Filed 06/09/16 Page 1 of 14

Case 1:17-cv Document 1 Filed 02/01/17 Page 1 of 23. Plaintiff,

Case 2:15-cv JMA-SIL Document 34 Filed 02/22/16 Page 1 of 19 PageID #: 221 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

Case MFW Doc 416 Filed 03/29/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 1 of 19 IN THE UNITED STATES DISTRICT COURF 11J: F: f) JJiI: '-i'~" ~'.d FOR THE DISTRICT OF CONNECTICUT iooq AUG -b P 3: 2q JEFFREY AUSTEN and DA VID A. ICARDI on behalf of themselves and all others similarly situated, v. Plaintiffs, CASE NO.:!. ~. c:- tì i (' -.r. I I"~, ;;';)lh,ctrr:i!-;;.'.....- ~ r~ r~,~,:'_~:/; I 809CV1257 IRK CATTERTON PARTNERS V, LP, CATTERTON PARTNERS V OFFSHORE, LP, CATTERTON COINVEST I, LLC, INSIGHT HOLDINGS and INSIGHT GROUP HOLDINGS, INC., Defendants. CLASS ACTION COMPLAINT FOR (1) VIOLATION OF WARN ACT 29 U.S.C. 2101, ET SEQ. AND (2) VIOLATION OF CALIFORNIA LABOR CODE 1400 ET. SEO. Plaintiffs Jeffrey Austen and David A. Icardi ("Plaintiffs") allege on behalf of themselves and a class of similarly situated former employees of defendants, by way of their Class Action Complaint against Catterton Partners V, L.P., Catterton Partners V Offshore, L.P., Catterton Coinvest I, LLC, Insight Holdings, and Insight Group Holdings, Inc., (collectively, the "Defendants") by and through their counsel as follows: NATURE OF THE ACTION 1. On October 6, 2008, Defendants shut down the 72-year-old national cookie baker and distributor it had acquired, terminating without notice the employment its 673 or so full-time employees and their health insurance coverage when it filed for bankruptcy protection for its operating units that day.

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 2 of 19 2. Plaintiffs Jeffrey Austen and David A. Icardi were employees of Archway & Mother's Cookie Co., Inc. and Defendants until their termination on or about October 6,2008. 3. The Plaintiffs bring this action on behalf of themselves, and other similarly situated former employees who worked for Defendants and who were terminated without cause, as part of, or as the foreseeable result of, plant closings or mass layoffs ordered by Defendants and who were not provided 60 days advance written notice of their terminations by Defendants, as required by the Worker Adjustment and Retraining Notification Act ("W ARN Act"), 29 U.S.C. 2101 et. seq. and the California Labor Code 1400 et. seq. ("CAL-WARN Act"). 4. Plaintiffs and all similarly situated employees seek to recover 60 days wages and benefits, pursuant to the WARN Act, from Defendants. JURISDICTION AND VENUE 5. This Court has jurisdiction over this matter pursuant to 28 U.S.C. 1331, 1334 and 1367 and 29 U.S.C. 2104(a)(5). 6. This is a core proceeding pursuant to 28 U.S.C. 157(b)(2)(A), (B) and (0). 7. Venue is proper in this District pursuant to 29 U.S.C. 2104(a)(5). THE PARTIES Plaintiffs 8. Plaintiff Jeffrey Austen was an employee of Archway & Mother's Cookie Co., Inc. and Defendants and worked as a baker at the Defendants' facility located in Ashland, Ohio (the "Ashland Facility") until his termination on or about October 6,2008. 2

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 3 of 19 9. Plaintiff David A. Icardi was an employee of Archway & Mother's Cookie Co., Inc. and Defendants, serving as the Western Region Operations Manager, and worked at the Defendants' facility located in San Ramon, California until his termination on or about October 6,2008. Defendants 10. Defendant Catterton Partners V, LP, is a Delaware limited partnership with its principal place of business located at 599 West Putnam Avenue, Greenwich, Connecticut and conducted business in this district. 11. Upon information and belief, Defendant Catterton Partner V, LP is an approximately 75% shareholder of Archway & Mother's Cookie Co., Inc. 12. Defendant Catterton Partners V Offshore, L.P... is a Cayman Islands Corporation with its principal place of business located at 599 West Putnam Avenue, Greenwich, Connecticut and conducted business in this district. 13. Upon information and belief, Defendant Catterton Partners V Offshore LP is an approximately 25% shareholder of Archway & Mother's Cookie Co., Inc. 14. Defendant Catterton Coinvest I, LLC is a Delaware limited liability company with its principal place of business located at 599 West Putnam Avenue, Greenwich, Connecticut and conducted business in this district. 15. Upon information and belief, Defendant Catterton Coinvest I, LLC is a shareholder of Archway & Mother's Cookie Co., Inc.! 16. Mother's Cake & Cookie Company, a California corporation, is the direct parent of Archway Cookie's LLC, a Delaware limited liability company. 1 Defendants Catterton Partners V, LP, Catterton Partners VOffshore, LP and Catterton Coinvest I, LLC shall hereinafter be referred to as "Catterton." 3

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 4 of 19 17. Archway & Mother's Cookie Co., Inc., is a Delaware corporation with its headquarters located in Battle Creek, Michigan. 18. Archway & Mother's Cookie Co., Inc., is the ultimate parent of Mother's Cake and Cookie Company. 19. Dough Co. is a Delaware corporation with its headquarters located in Battle Creek, Michigan. 20. Upon information and belief, Dough Co. is the current or former name of Archway & Mother's Cookie Co., Inc.2 21. Upon information and belief and at all relevant times, Defendant Insight Holdings (hereinafter "Insight"), a California corporation, was the operating management firm of the Archway Entities. 22. Upon information and belief, Defendant Insight is comprised of Donald Stanners, Keith R. Lively and Mark Berwick. 23. Defendant Catterton was the Archway Entities' owner, junior lender and equity sponsor. 24. Defendant Catterton oversaw and directed the operations of the Archway Entities both directly and through its affiliate, Insight Holdings. 2 Archway Cookies LLC, Mother's Cake & Cookie Company, Archway & Mother's Cookie Co., Inc. and Dough Co. shall hereinafter be referred to as the "Archway Entities." 4

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 5 of 19 25. Defendants maintained and operated the Archway Entities' corporate headquarters located at 67 West Michigan Avenue, Suite 200, Battle Creek, Michigan (the "Battle Creek Facility" or 44Establishment"), and operated additional facilities and establishments, as those terms are defined by the CAL- WARN Act and the federal WARN Act (together the 44W ARN Acts"), throughout the United States, including California, Ohio and Michigan (collectively the 44Facilities"). 26. Upon information and belief and at all relevant times, Insight directly managed, and provided operational and financial services to the Archway Entities and ran the day-to-day operations of the Archway Entities. 27. Upon information and belief, and at all relevant times, Defendant Insight Group Holdings, Inc., is a Nevada corporation with its principal place of business located in San Francisco, California. 28. Upon information and belief and at all relevant times, there was an overlap of officers and directors among the Defendants. 29. Upon information and belief and at all relevant times, the members of the board of directors of the Archway Cookies, LLC were partners or principals of Defendant Catterton, including J. Michael Chu, Scott A. Dahnke, Craig H. Sakin and David Heidecorn. 30. Upon information and belief and at all relevant times, at least two directors of Mother's Cake & Cookie Company, Craig H. Sakin and William J. Lynch, were also officers or principals of Defendant Catterton. 31. Upon information and belief and at all relevant times, at least one officer of Archway & Mother's Cookie Company, Inc., Nikhil K. Thukral, was also a principal of Defendant Catterton. 5

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 6 of 19 32. Upon information and belief and at all relevant times, officers and principals of Defendant Insight were directors and officers of Archway & Mother's Cake & Cookie Company, Inc., including Mark Berwick, Keith R. Lively, Laurence X. Odher and Donald Stanners. 33. Until on or about October 6, 2008, the Plaintiffs and all similarly situated employees were employed by Defendants and worked at or reported to one of their Facilities. 34. On October 6, 2008, the Archway Entities filed voluntary petitions for relief under Chapter 11 of Title 11 of the United States Bankruptcy Code in the United States Bankruptcy Court, District of Delaware, and moved to have the estates jointly administered. 35. On January 9, 2009, the Archway Entities' Chapter 11 bankruptcy cases were converted to Chapter 7 cases, and on January 21, 2009, Jeoffrey L. Burtch was appointed the Chapter 7 Trustee. 36. Upon information and belief, the Defendants made the decision that the Archway Entities would file for bankruptcy. 37. Upon information and belief, the Defendants made the decision to terminate the Plaintiffs and other similarly situated former employees. 6

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 7 of 19 WARN CLASS ALLEGATIONS, 29 U.S.c. 2104 38. Plaintiffs bring the First Claim for Relief for violation of29 U.S.C. 2101 et seq., on behalf of themselves and on behalf of all other similarly situated former employees, pursuant to 29 U.S.C. 2104(a)(5) and Fed. R. Civ P. 23 (a), who worked at or reported to one of Defendants' Facilities and were terminated without cause on or about October 6, 2008, and within 30. days of that date, or were terminated without cause as the reasonably foreseeable consequence of the mass layoffs and/or plant closings orçlered by Defendants on or about October 6, 2008, and who are affected employees, within the meaning of29 U.S.C. 2101(a)(5) (the 44W ARN Class"). 39. The persons in the WARN Class identified above (HW ARN Class Members") are so numerous that joinder of all members is impracticable. Although the precise number of such persons is unknown, the facts on which the calculation of that number can be based are presently within the sole control of Defendants. 40. On information and belief, the identity of the members of the class and the recent residence address of each of the WARN Class Members is contained in the books and records of Defendants. 41. On information and belief, the rate of pay and benefits that were being paid by Defendants to each WARN Class Member at the time of his/her termination is contained in the books and records of the Defendants. 42. Common questions of law and fact exist as to members of the WARN Class, including, but not limited to, the following: 7

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 8 of 19 (a) whether the members of the WARN Class were employees ofthe Defendants who worked at or reported to Defendants' Facilities; (b) whether Defendants unlawfully terminated the employment of the members of the WARN Class without cause on their part and without giving them 60 days advance written notice in violation of the WARN Act; and (c) whether Defendants unlawfully failed to pay the WARN Class members 60 days wages and benefits as required by the WARN Act. 43. The Plaintiffs' claims are typical of those of the WARN Class. The Plaintiffs, like other WARN Class members, worked at or reported to one of Defendants' Facilities and were terminated without cause on or about October 6, 2008, due to the mass layoffs and/or plant closings ordered by Defendants. 44. The Plaintiffs will fairly and adequately protect the interests of the WARN Class. The Plaintiffs have retained counsel competent and experienced in complex class actions, including the WARN Act and employment litigation. 45. On or about October 6, 2008, Defendants terminated the Plaintiffs' employment as part of a mass layoff or a plant closing as defined by 29 U.S.C. 2101(a)(2), (3), for which they were entitled to receive 60 days advance written notice under the WARN Act. 8

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 9 of 19 46. Class certification of these claims is appropriate under Fed. R. Civ. P. 23(b)(3) because questions of law and fact common to the WARN Class predominate over any questions affecting only individual members of the WARN Class, and because a class action superior to other available methods for the fair and efficient adjudication of this litigation - particularly in the context of WARN Act litigation, where individual plaintiffs may lack the financial resources to vigorously prosecute a lawsuit in federal court against a corporate defendant, and damages suffered by individual WARN Class members are small compared to the expense and burden of individual prosecution of this litigation. 47. Concentrating all the potential litigation concerning the WARN Act rights of the members of the Class in this Court will obviate the need for unduly duplicative litigation that might result in inconsistent judgments, will conserve the judicial resources and the resources of the parties and is the most efficient means of resolving the WARN Act rights of all the members of the Class. 48. The Plaintiffs intend to send notice to all members of the WARN Class to the extent required by Rule 23. CALIFORNIA WARN CLASS ALLEGATIONS, Cal. Labor Code 1401 49. Plaintiff David A. Icardi (the 44California Class Plaintiff') brings the Second Claim for Relief for violation of Labor Code 1401 on behalf of himself and a class of similarly situated persons pursuant to Labor Code 1404 and Federal Rules of Civil Procedure, Rule 23(a) and (b), who worked at or reported to one of Defendants' Facilities and were terminated without cause on or about October 6, 2008 (the 44CAL WARN Class") 9

Case 3:09-cv-01257 -MRK Document 1 Filed 08/06/09 Page 10 of 19 50. The persons in the CAL WARN Class identified above C4CAL WARN Class Members") are so numerous that joinder of all members is impracticable. Although the precise number of such persons is unknown, the facts on which the calculation of that number can be based are presently within the sole control of Defendants. 51. On information and belief, the identity of the members of the class and the recent residence address of each of the CAL WARN Class Members is contained in the books and records of Defendants. 52. On information and belief, the rate of pay and benefits that were being paid by Defendants to each CAL WARN Class Member at the time of his!her termination is contained in the books and records of the Defendants. 53. Common questions of law and fact exist as to members of the CAL WARN Class, including, but not limited to, the following: (a) whether the members of the CAL WARN Class were employees of the Defendants; (b) whether Defendants unlawfully terminated the employment of the members of the CAL WARN Class without cause on their part and without giving them 60 days advance written notice in violation of the CAL WARN Act; and (c) whether Defendants unlawfully failed to pay the CAL WARN Class members 60 days wages and benefits as required by the CAL WARN Act. 54. The California Class Plaintiffs claims are typical of those of the CAL WARN Class. The California Class Plaintiff, like other WARN Class members, worked at or reported to one of Defendants' Facilities and were terminated on or about October 6, 2008, due to the termination of the Facilities ordered by Defendants. 10

Case 3:09-cv-01257 -MRK Document 1 Filed 08/06/09 Page 11 of 19 55. The California Class Plaintiff will fairly and adequately protect the interests of the CAL WARN Class. The California Class Plaintiff has retained counsel competent and experienced in complex class actions on behalf of employees, including the CAL WARN Act, the federal WARN Act, other similar state laws, and employment litigation. 56. Class certification of these Claims is appropriate under Fed. R. Civ. P. 23(b)(3) because questions of law and fact common to the CAL WARN Class predominate over any questions affecting only individual members of the CAL WARN Class, and because a class action superior to other available methods for the fair and efficient adjudication of this litigation - particularly in the context of CAL WARN Class Act litigation, where individual plaintiffs may lack the financial resources to vigorously prosecute a lawsuit in federal coúrt against a corporate defendant, and damages suffered by individual CAL WARN Class members are small compared to the expense and burden of individual prosecution of this litigation. 57. Concentrating all the potential litigation concerning the CAL WARN Act rights of the members of the Class in this Court will obviate the need for unduly duplicative litigation that might result in inconsistent judgments, will conserve the judicial resources and the resources of the parties and is the most efficient means of resolving the CAL WARN Act rights of all the members of the Class. 58. The California Class Plaintiff intends to send notice to all members of the CAL WARN Class to the extent required by Rule 23. CLAIMS FOR RELIEF Violation of the WARN Act. 29 U.S.C. 2104 paragraphs. 59. Plaintiffs reallege and incorporate by reference all allegations in all preceding 11

Case 3:09-cv-01257 -MRK Document 1 Filed 08/06/09 Page 12 of 19 60. At all relevant times, Defendants employed more than 100 employees who in the aggregate worked at least 4,000 hours per week, exclusive of hours of overtime, within the United States. 61. At all relevant times, Defendants were an 44employer," as that term is defined in 29 U.S.C. 2101 (a)(i) and 20 C.F.R. 639(a), and continued to operate as a business until they decided to order mass layoffs or plant closings at the Facilities. 62. The Defendants constituted a 44single employer" of the Plaintiffs and the Class Members under the WARN Act in that, among other things: (a) The Defendants shared common ownership; (b) The Defendants shared common officers and directors; (c) All of the Defendants exercised de facto control over the labor practices governing the Plaintiffs and Class Members, including the decision to order the mass layoff or plant closing at the Facilities; between Defendants; and (d) There was a unity of personnel policies emanating from a common source (e) There was a dependency of operations between Defendants. 63. Upon information and belief, in 2005, Catterton purchased Archway & Mother's Cookie Co., Inc. from Parmalat. 12

Case 3:09-cv-01257 -MRK Document 1 Filed 08/06/09 Page 13 of 19 64. Upon information and belief, Archway Entities are co-borrowers under a Loan and Security Agreement, dated January 28, 2005, with Congress Financial Corporation, a predecessor to Wachovia Capital Finance Corporation C4Wachovia"). Dough Co. is a guarantor under the loan agreement. The credit facility with Wachovia is comprised of first lien term loans in the original principal amount of $20 million and a $48.5 million revolving line of credit. The credit facility with Wachovia has subsequently been amended. 65. Upon information and belief, the Archway Entities are co-borrowers under a second lien Term Loan and Security Agreement, dated January 28,2005, with Catterton. Dough \ Co. is a guarantor under the loan agreement. The credit facility is comprised of second lien term loans in the original principal amount of $20 million. The loan facility has subsequently been amended. The Archway Entities are also co-borrowers under a Subordinated Term Loan and Security Agreement, dated January 28, 2005, with Catterton. Dough Co. is a guarantor under the subordinated loan facility. The credit facility is comprised of subordinated loan terms in the original principal amount of$35 million. The subordinated facility was subsequently amended. 66. Upon information and belief, shortly after acquiring the Archway Entities from Parmalat, Catterton set up Insight to act as Catterton's agent and management firm for Archway's daily operations. Insight's only corporate purpose is to manage companies owned by Catterton. 67. Upon information and belief, Defendants Catterton and Insight were each paid management fees by Archway Entities, which during the course of Catterton's ownership of Archway amounted to more than $6 million. 13

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 14 of 19 68. Upon information and belief, the board of Archway & Mother's Cookie Co. Inc. is or was composed of Stanners, Lively, Berwick, Thurkral, Lynch, Chu and Sakin. These same individuals are or were also the members of the board of directors of each of the Archway Entities. 69. Upon information and belief, Stanners, Lively and Berwick served as officers of each of the Archway Entities. Every director and officer of Archway Entities was also a senior manager of Defendant Catterton, or a principal of Defendant Insight, acting as an agent of Catterton. 70. Upon information and belief, Archway Entities did not have any outside directors. All decisions involving the management of Archway Entities were made by Defendants Catterton and/or Insight. 71. Upon information and belief, Defendants Catterton and Insight did not observe any corporate. formalities in their management of Archway Entities. All financial accounting was prepared on a consolidated basis for Archway & Mother's Cookie Co., Inc., without any separate balance sheets or financial information for the other Archway Entities. 72. Upon information and belief, Archway & Mother's Cookie Co., Inc. entered directly into a number of collective bargaining agreements with unions on behalf of all the Archway Entities. 73. Upon information and belief, Archway & Mother's Cookie Co., Inc. entered directly into contractual agreements, including agreements for the manufacture, production and transportation of Archway products for all the Archway Entities. 74. Upon information and belief, Archway & Mother's Cookie Co. was never compensated for services it provided to the other Archway Entities. 14

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 15 of 19 75. Upon information and belief, Archway & Mother's Cookie Co., under the direction of Catterton, utilized the services and employees of the other Archway Entities, such as accounting, sales, information technology, payroll and office. support, without paying any compensation for those services. 76. Upon information and belief, Keith Roberts, a Certified Public Accountant hired by the Archway Entities in 2007 to assist in preparing financial statements for Archway Entities, reported to Insight. 77. Upon information and belief, in August 2008, the Archway Entities and Catterton, along with Wachovia, discussed a potential sale of some of Archway's assets. 78. On or about October 6, 2008, Defendants ordered mass layoffs and/or plant closings at the Facilities, as those terms are defined by 29 U.S.C. 210l(a)(2). 79. The mass layoffs or plant closings at the Facilities resulted in 4'employment losses," as that term is defined by 29 U.S.C. 2101(a)(2) for at least fifty of Defendants' employees as well as thirty-three percent (33%) of Defendants' workforce at the Facilities, excluding 44part-time employees," as that term is defined by 29 U.S.C. 2101 (a)(8). 80. The Plaintiffs and the Class Members were terminated by Defendants without cause on their part, as part of or as the reasonably foreseeable consequence of the mass layoffs or plant closings ordered by Defendants at the Facilities. 81. The Plaintiffs and the Class Members are 44affected employees" of Defendants, within the meaning of29 U.S.C. 210l(a)(5). 82. Defendants were required by the WARN Act to give the Plaintiffs and the Class Members at least 60 days advance written notice of their terminations. 15

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 16 of 19 83. Defendants failed to give the Plaintiffs and the Class members written notice that complied with the requirements of the WARN Act. 84. The Plaintiffs and each of the Class Members, are 44aggrieved employees" of the Defendant as that term is defined in 29 U.S.C. 2104 (a)(7). 85. Defendants failed to pay the Plaintiffs and each of the Class Members their respective wages, salary, commissions, bonuses, accrued holiday pay and accrued vacation for 60 days following their respective terminations, and failed to make the pension and 401(k) contributions and provide employee benefits under COBRA for 60 days from and after the dates of their respective terminations. 86. The relief sought in this proceeding is equitable in nature. Violation of California Labor Code - 1400 et. seq. 87. Plaintiffs realleges and incorporates by reference all allegations in all proceeding paragraphs. 88. The California Class Plaintiff and similarly situated employees who worked at or reported to Defendants' facilities in California (the California Facilities"), and other Hcovered establishments," are former 44employees," of Defendants as defined in Labor Code 1400(h). 89. Defendants terminated the employment of California Class Plaintiff and other similarly situated employees, pursuant to a Hmass layoff," 44relocation" or 44termination" as defined in Labor Code 1400( d- f) on or about March 10, 2009 or thereafter. 90. At all relevant times, Defendants were an 44employer" as defined in Labor Code 1400(b). 16

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 17 of 19 91. Defendants violated Labor Code 1401 by ordering a "mass layoff," 44relocation" or 44termination" in California without giving written notice at least 60 days before the order took effect to (1) the employees affected by the order and (2) the Employment Development Department, the local workforce investment board, and the chief elected official of each city and county government within which the mass layoff, relocation or termination occurred. The 44mass layoff," 44relocation" or 44termination" was not necessitated by a physical calamity or act of war. 92. As a result of Defendants' violation of Labor Code 1401, the other similarly situated California employees are entitled to damages under c( a) in an amount to be determined. 93. As a result of Defendants' violation of Labor Code 1401, Defendants are subject to a civil penalty of not more than five hundred dollars ($500) for each day of the violation, under Labor Code 1403. 94. The California Class Plaintiff has incurred and the other similarly situated employees will incur attorneys' fees in prosecuting this claim and are entitled to an award of attorneys' fees under Labor Code 1404. 17

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 18 of 19 PRAYER FOR RELIEF WHEREFORE, the Plaintiffs, individually and on behalf of all other similarly situated persons, pray for the following relief as against Defendants, jointly and severally: A. Certification of this action as a class action; B. Designation of the Plaintiffs as the Class Representatives; C. Appointment of the undersigned attorneys as Class Counsel; D. A judgment in favor of the Plaintiffs and the other similarly situated former employees equal to the sum of: their unpaid wages, salary, commissions, bonuses, accrued holiday pay, accrued vacation pay, pension and 401(k) contributions and other COBRA benefits, for 60 days, that would have been covered and paid under the then-applicable employee benefit plans had that coverage continued for that period, all determined in accordance with the WARN Act, 29 U.S.C. 2104 (a)(i)(a) and the California Labor Code 1402(a); and E. Such other and further relief as this Court may deem just and proper. 18

Case 3:09-cv-01257-MRK Document 1 Filed 08/06/09 Page 19 of 19 DATED: August 6, 2009 ~Deborah McKenna (ct17326) OUTTEN & GOLDEN LLP Four Landmark Square, Suite 201 Stamford, CT 06901 Telephone: (203) 363-7888 Facsimile: (203) 363-0333 dlm@outtnegolden.com ~ Jack A. Raisner, Esq. (pro hac vice pending) René S. Roupinian, Esq. (pro hac vice pending) OUTTEN & GOLDEN LLP 3 Park Avenue, 29th Floor New York, NY 10016 Telephone: (212) 245-1000 Facsimile: (212) 977-4005 jar@outtengolden.com rroupinian@outtengolden.com Attorneys for Plaintiffs and the putative Class 19