Terry R. Ross v Southern California Permanente Medical Group et al
Plaintiff: Terry R. Ross
Defendant: Southern California Permanente Medical Group and SEIU UHW(s)
Case Number: 2:2015cv05946
Filed: August 6, 2015
Court: US District Court for the Central District of California
Presiding Judge: R Gary Klausner
Referring Judge: Jean P Rosenbluth
Nature of Suit: Labor: Labor/Mgt. Relations
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on January 29, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 29, 2016 Filing 25 WRIT of Execution as to Terry R. Ross issued. (lom)
January 29, 2016 Filing 24 AFFIDAVIT AND REQUEST FOR ISSUANCE OF WRIT OF EXECUTION by Erin Holyoke re Bill of Costs #23 filed by Defendant Southern California Permanente Medical Group. (lom)
January 12, 2016 Filing 23 BILL OF COSTS. Costs Taxed in the amount of $1,335.00 in favor of Defendant Southern California Permanente Medical Group and against Plaintiff Terry R. Ross. RE: APPLICATION to the Clerk to Tax Costs against Plaintiff Terry R. Ross re: Judgment,, #20 , #22 (nl)
November 25, 2015 Filing 22 APPLICATION to the Clerk to Tax Costs against Plaintiff Terry R. Ross re: Judgment,, #20 , filed by Defendant Southern California Permanente Medical Group. (Attachments: #1 Exhibit 1 - Federal Court Filing Fees, #2 Exhibit 2 - State Court Filing Fees) (Tatevosyan, Irene)
November 24, 2015 Opinion or Order Filing 21 ORDER DISMISSING ACTION FOR LACK OF PROSECUTION by Judge R. Gary Klausner. On November 9, 2015, an Order to Show Cause re Dismissal for Lack of Prosecution was filed, requiring a response by November 19, 2015. As of this date, no response to the Order to Show Cause has been filed, therefore, the matter is dismissed for lack of proscution, (Made JS-6. Case Terminated.) (bp)
November 9, 2015 Filing 20 JUDGMENT by Judge R. Gary Klausner. IT IS HEREBY ORDERED ADJUDGED AND DECREED that: Plaintiff Terry R. Ross shall take nothing from Defendant SCPMG; The First Amended Complaint of Plaintiff Terry R. Ross, and all causes of action and claims for relief therein, shall be and hereby are DISMISSED WITH PREJUDICE in their entirety; Judgment is hereby entered in favor of Defendant SCPMG, and against Plaintiff Terry R. Ross; and Defendant SCPMG may recover from Plaintiff Terry R. Ross its allowable costs incurred in this action. (MD JS-6, Case Terminated). (bp)
November 9, 2015 Opinion or Order Filing 19 ORDER TO SHOW CAUSE RE DISMISSAL FOR LACK OF PROSECUTION by Judge R. Gary Klausner. Response to Order to Show Cause due by 11/19/2015. (sw)
September 21, 2015 Filing 18 NOTICE OF LODGING filed NOTICE OF LODGING PROPOSED JUDGMENT re Order on Motion for Summary Judgment, #17 (Attachments: #1 PROPOSED JUDGMENT, #2 CERTIFICATE OF SERVICE OF NOTICE OF LODGING AND PROPOSED JUDGMENT)(Holyoke, Erin)
September 14, 2015 Opinion or Order Filing 17 MINUTES (IN CHAMBERS) Order Re: Defendant Kaisers Motion for Summary Judgment by Judge R. Gary Klausner: The Court GRANTS Defendant California Permanente Medical Group's (erroneously named as "Kaiser Permanente") Motion for Summary Judgment #12 . Court Reporter: Not Reported. (gk)
September 9, 2015 Opinion or Order Filing 16 SCHEDULING NOTICE TO ALL PARTIES AND ORDER by Judge R. Gary Klausner. Defendant Southern California Permanente Medical Group's Motion for Summary Judgment as to First Amended Complaint in its Entirety #12 , calendared for hearing on September 14, 2015, has been taken under submission and off the motion calendar. No appearances by counsel are necessary. The Court will issue a ruling after full consideration of properly submitted pleadings. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sw) TEXT ONLY ENTRY
August 26, 2015 Filing 15 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Summary Judgment as to First Amended Complaint in its entirety #12 filed by Defendant Southern California Permanente Medical Group. (Holyoke, Erin)
August 13, 2015 Opinion or Order Filing 14 NOTICE TO ALL PARTIES AND ORDER by Judge R. Gary Klausner. An Order Setting Scheduling Conference with a hearing date of November 23, 2015 was issued in error. The Scheduling Conference remains on calendar for November 30, 2015 at 9:00 am. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sw) TEXT ONLY ENTRY
August 13, 2015 Opinion or Order Filing 13 ORDER SETTING SCHEDULING CONFERENCE by Judge R. Gary Klausner. A scheduling conference has been placed on calendar for November 30, 2015 at 9:00 a.m. The Conference will be held pursuant to F.R.Civ. P. 16(b). Trial counsel must be present and there are no telephonic appearances. Counsel are ordered to file a joint statement providing a brief factual summary of the case, including the claims being asserted. The parties are reminded of their obligations to disclose information and confer on a discovery plan not later than 21 days prior to the scheduling conference, and to file a joint statement with the Court not later than 14 days after they confer, as required by F.R. Civ.P. 26 and the Local Rules of this Court. Failure to comply may lead to the imposition of sanctions. Plaintiff's counsel is directed to give notice of the scheduling conference to each party that makes an initial appearance in the action after this date. Not later than 5 court days prior to the Scheduling Conference, counsel are ordered to confer and electronically file (joint) Form ADR-1 (and proposed order, Form ADR 12), selecting one of the three settlement options available. (sw)
August 12, 2015 Filing 12 NOTICE OF MOTION AND MOTION for Summary Judgment as to First Amended Complaint in its entirety filed by Defendant Southern California Permanente Medical Group. Motion set for hearing on 9/14/2015 at 09:00 AM before Judge R. Gary Klausner. (Attachments: #1 Memorandum of Points and Authorities, #2 Statement of Uncontroverted Facts, #3 Declaration of Cherie Lee Dekeyser, #4 Exhibit 1 - Letter dated December 27, 2007 to Terry Ross, #5 Exhibit 2 - Kaiser's National H.R. Policy.010, #6 Exhibit 3 - Letter from Respiratory Care Board dated December 24, 2007, #7 Exhibit 4 - CBA, #8 Exhibit 5 - 2005 National CBA, #9 Exhibit 6 - 2010 National Agreement, #10 Declaration of Erin Holyoke, #11 Exhibit 7 - Declaration of Bruce Harland, #12 Proposed Order Granting MSJ, #13 Certificate of Service on Terry Ross re MSJ) (Holyoke, Erin)
August 12, 2015 Opinion or Order Filing 11 STANDING ORDER REGARDINGNEWLY ASSIGNED CASES by Judge R. Gary Klausner. Refer to the Court's order for details. (pso)
August 10, 2015 Filing 10 NOTICE TO ALL PARTIES AND ORDER. This matter has been transferred to the calendar of the Honorable R. Gary Klausner, United States District Judge. The parties are hereby notified that the reference to the ADR Program is VACATED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sw) TEXT ONLY ENTRY
August 10, 2015 Opinion or Order Filing 9 ORDER TO REASSIGN CASE Pursuant General Order 14-03 (identical case) by Judge Virginia A. Phillips, Case Management and Assignment Committee Chair. Case transferred to the calendar of Judge R. Gary Klausner for all further proceedings. All discovery matters are transferred to Magistrate Judge Jean P. Rosenbluth. Case number now reads as CV15-05946 RGK (JPRx). (mg)
August 7, 2015 Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car)
August 7, 2015 Filing 7 NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Patrick J. Walsh. (car)
August 7, 2015 Filing 6 CERTIFICATE OF SERVICE filed by Defendant KAISER PERMANENTE AND ITS AGENTS, re Notice of Removal (Attorney Civil Case Opening),,, #1 CERTIFICATE OF SERVICE AND FILING OF NOTICE TO PLAINTIFF AND CLERK OF THE SUPERIOR COURT OF REMOVAL OF CIVIL ACTION TO UNITED STATES DISTRICT COURT served on August 7, 2015. (Attachments: #1 Exhibit A - Notice to Plaintiff and Clerk of the Superior Court of Removal)(Holyoke, Erin)
August 6, 2015 CONFORMED COPY OF FIRST AMENDED COMPLAINT against Defendants SEIU UHW(s), Southern California Permanente Medical Group amending Complaint - (Discovery), filed in State Court on 7/6/15by plaintiff Terry R. Ross Submitted with attachment 12 to Notice of Removal (car)
August 6, 2015 NON-CONFORMED COPY OF COMPLAINT against Defendants SEIU UHW(s), Southern California Permanente Medical Group. Jury Demanded, by plaintiff Terry R. Ross. Submitted with attachment 1 to Notice of Removal (car)
August 6, 2015 Filing 5 OF SERVICE filed by Defendant KAISER PERMANENTE AND ITS AGENTS, re Notice of Removal (Attorney Civil Case Opening),,, #1 served on August 6, 2015. (Holyoke, Erin)
August 6, 2015 Filing 4 NOTICE OF RELATED CASES filed by Defendant KAISER PERMANENTE AND ITS AGENTS. (Holyoke, Erin)
August 6, 2015 Filing 3 NOTICE of Interested Parties filed by Defendant KAISER PERMANENTE AND ITS AGENTS, identifying Defendant - Southern California Permanente Medical Group; Defendant - Services Employees International Union, United Healthcare Workers'; Defendant - Service Employees International Union, United Healthcare Workers - West ("SEIU-UHW"); and Plaintiff Terry Ross. (Holyoke, Erin)
August 6, 2015 Filing 2 CIVIL COVER SHEET filed by Defendant KAISER PERMANENTE AND ITS AGENTS. (Holyoke, Erin)
August 6, 2015 Filing 1 NOTICE OF REMOVAL from Norwalk Superior Court, case number VC064379 Receipt No: 0973-16219164 - Fee: $400, filed by Defendant KAISER PERMANENTE AND ITS AGENTS. (Attachments: #1 Exhibit 1 - State Court Complaint, #2 Exhibit 2 - UHW's Notice of Removal, #3 Exhibit 3 - Joinder in Notice of Removal, #4 Exhibit 4 - UHW's Motion to Dismiss, #5 Exhibit 5 - Plaintiff's Opposition to Motion to Dismiss, #6 Exhibit 6 - Court's Order re UHW's Motion to Dismiss, #7 Exhibit 7 - SCPMG's Motion to Dismiss, #8 Exhibit 8 - Court's Order re SCPMG's Motion to Dismiss, #9 Exhibit 9 - SCPMG's Notice of Demurrer, #10 Exhibit 10 - State Court Docket, #11 Exhibit 11 - Notice of Non-Opposition to Demurrer, #12 Exhibit 12 - First Amended Complaint, #13 Exhibit 13 - Notice to State Court re Notice of Removal) (Attorney Erin Jean Holyoke added to party KAISER PERMANENTE AND ITS AGENTS(pty:dft))(Holyoke, Erin)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Terry R. Ross v Southern California Permanente Medical Group et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terry R. Ross
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Southern California Permanente Medical Group
Represented By: Michael R Lindsay
Represented By: Irene Scholl Tatevosyan
Represented By: Erin Jean Holyoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: SEIU UHW(s)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?