Tracy Dain et al v. Target Corporation, et al
Tracy Dain and Taylor Dain |
Target Corporation and Does 1 through 30 |
Bruce Altshuler |
2:2015cv08627 |
November 4, 2015 |
US District Court for the Central District of California |
Andre Birotte |
Alicia G Rosenberg |
P.I.: Other |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on June 21, 2016. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 31 ORDER RE STIPULATION FOR DISMISSAL #30 by Judge Andre Birotte Jr. IT IS HEREBY ORDERED that the above-captioned action be and hereby is dismissed with prejudice pursuant to FRCP 41(a)(1). IT IS SO ORDERED. (clee) |
Filing 30 STIPULATION to Dismiss Case filed by defendant Target Corporation. (Attachments: #1 Proposed Order Dismissal)(Cooper, Michael) |
Filing 29 ORDER DISMISSING CIVIL ACTION by Judge Andre Birotte Jr. THE COURT having been advised that the above-entitled action has been settled; IT IS THEREFORE ORDERED that this action is hereby dismissed without costs and without prejudice to the right, upon good cause shown within 30 days, to re-open the action if settlement is not consummated. This Court retains full jurisdiction over this action and this Order shall not prejudice any party to this action. (Made JS-6. Case Terminated.) (lom) |
Filing 28 MEDIATION REPORT Filed by Mediator (ADR Panel) Bruce Altshuler: Mediation held on 4/19/16 and the case has been completely settled. With the filing of this Report, the parties are advised that they must notify the trial judges deputy courtroom clerk of the fact of settlement and to promptly file documents regarding the final disposition of the case.(Altshuler, Bruce) |
Filing 27 NOTICE OF MEDIATION DATE filed. Mediation set for 4/19/2016.(Altshuler, Bruce) |
Filing 26 NOTICE of Appearance filed by attorney Michael H Cooper on behalf of Defendant Target Corporation (Attachments: #1 Certificate of Service)(Cooper, Michael) |
Filing 25 NOTICE of Appearance filed by attorney Michael H Cooper on behalf of Defendant Target Corporation (Attachments: #1 Certificate of Service)(Attorney Michael H Cooper added to party Target Corporation(pty:dft))(Cooper, Michael) |
Filing 24 NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Bruce Altshuler has been assigned to serve as Panel Mediator. (mb) |
Filing 23 STIPULATION REGARDING SELECTION of Panel Mediator filed. Parties stipulate that Bruce Altshuler may serve as Panel Mediator. Plaintiff obtained the Panel Mediators consent to serve. Filed by Plaintiffs Taylor Dain, Tracy Dain(Furstenthal, John) |
Filing 22 ORDER/REFERRAL to ADR Procedure No 2 by Judge Andre Birotte Jr. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than 11/22/2016. (cb) |
Filing 21 ORDER RE JURY TRIAL by Judge Andre Birotte Jr. Final Pretrial Conference set for 1/23/2017 at 11:00 AM before Judge Andre Birotte Jr. Jury Trial set for 2/14/2017 at 08:30 AM before Judge Andre Birotte Jr. SEE ORDER FOR DETAILS. (cb) |
Filing 20 (IN CHAMBERS) ORDER by Judge Andre Birotte Jr.: The Court has reviewed the Joint Rule 26(f) Report submitted by the parties, and determines that an in-person Scheduling Conference is unnecessary. Accordingly, the Court VACATES the February 1, 2016 Scheduling Conference. Order re Jury Trial to issue. Furthermore, Plaintiffs' Request to Appear by Telephone #17 and #19 are hereby DENIED as MOOT. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cb) TEXT ONLY ENTRY |
Filing 19 First REQUEST for Leave of John Furstenthal, Esq. to Appear for Telephonic filed by Attorney for Plaintiffs Taylor Dain, Tracy Dain. (Attachments: #1 Proposed Order) (Furstenthal, John) |
Filing 18 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Plaintiffs' Request to Appear Telephonically at Scheduling Conference filed 1/18/2016 #17 . The following error(s) was found: Proposed order not submitted pursuant to Local Rule 52-4.1. 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. (gk) |
Filing 17 First REQUEST for Leave of John Furstenthal, Esq. to Appear for Telephonic Hearing filed by Plaintiffs' counsel Taylor Dain, Tracy Dain. (Furstenthal, John) |
Filing 16 JOINT REPORT of SCHEDULING filed by Plaintiffs Taylor Dain, Tracy Dain. (Furstenthal, John) |
Filing 15 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Request to Appear Telephonically #13 by Judge Andre Birotte Jr. The document is stricken. (iv) |
Filing 14 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Plaintiffs' Request to Appear Telephonically at Scheduling Conference and Proposed Order filed 1/12/2016 #13 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Plaintiffs have set a hearing date of 2/1/2016 on this Request. Requests do not require a hearing date. Proposed Document was not submitted as separate attachment. The proposed order is on page 2. All proposed signature items shall be e-mailed to the chambers e-mail address at AB_chambers@cacd.uscourts.gov in Word format. ONLY proposed order signature items should be emailed to the chambers e-mail 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) 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. (gk) |
Filing 13 ***STRICKEN*** First REQUEST for Leave of John Furstenthal, Esq. to Appear for Telephonic filed by Plaintiffs Taylor Dain, Tracy Dain. Request set for hearing on 2/1/2016 at 10:00 AM before Judge Andre Birotte Jr. (Furstenthal, John) Modified on 1/13/2016 (iv). |
Filing 12 TEXT ONLY ENTRY: Magistrate Judge Alicia G. Rosenberg is participating in a pilot project regarding the submission of SEALED DOCUMENTS. Effective July 8, 2013, all proposed sealed documents pertaining to discovery matters referred to the magistrate judge must be submitted via e-mail to the Judges Chambers email address at AGR_Chambers@cacd.uscourts.gov. Please refer to the judges procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mp) TEXT ONLY ENTRY |
Filing 11 NOTICE OF LODGING filed re Answer to Complaint (Discovery) (Egan, Eugene) |
Filing 10 ORDER SETTING SCHEDULING CONFERENCE by Judge Andre Birotte Jr. Scheduling Conference set for 2/1/2016 at 10:00 AM before Judge Andre Birotte Jr. (cb) |
Filing 9 TEXT ONLY ENTRY: Judge Andre Birotte Jr. is participating in a pilot project regarding the submission of SEALED DOCUMENTS. All proposed sealed documents must be submitted, via e-mail, to the Judge's Chambers email at AB_chambers@cacd.uscourts.gov. Please refer to the Judge's procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cb) |
Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) |
Filing 7 NOTICE OF ASSIGNMENT to District Judge Andre Birotte Jr and Magistrate Judge Alicia G. Rosenberg. (esa) |
COPY OF SERVICE OF PROCESS TRANSMITTAL executed by Plaintiff Taylor Dain, Tracy Dain, upon Defendant Target Corporation served on 6/8/2015. Service of the Summons and Complaint were executed upon on a domestic corporation.Original Summons NOT returned. (esa) |
CONFORMED COPY OF ANSWER to Complaint filed by defendant Target Corporation.(esa) |
CONFORMED COPY OF COMPLAINT against defendants Does 1 to 30, Target Corporation, filed by plaintiffs Taylor Dain, Tracy Dain. (esa) |
Filing 6 OF SERVICE filed by Defendant TARGET CORPORATION, re Notice of Removal (Attorney Civil Case Opening),, #1 CERTIFICATE OF SERVICE served on November 4, 2015. (Attachments: #1 Exhibit)(Egan, Eugene) |
Filing 5 NOTICE filed by Defendant TARGET CORPORATION. NOTICE TO ADVERSE PARTY OF FILING NOTICE OF REMOVAL OF ACTION TO FEDERAL COURT (Egan, Eugene) |
Filing 4 DEMAND for Jury Trial filed by Defendant TARGET CORPORATION.. (Egan, Eugene) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant TARGET CORPORATION, identifying SEDGWICK CMS. (Egan, Eugene) |
Filing 2 CIVIL COVER SHEET filed by Defendant TARGET CORPORATION. (Egan, Eugene) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number BC580851 Receipt No: 0973-16733591 - Fee: $400, filed by Defendant TARGET CORPORATION. (Attachments: #1 Exhibit Complaint, #2 Exhibit Service of Process Transmittal, #3 Exhibit Minnesota Secty of State, #4 Exhibit Answer, #5 Exhibit Stipulation to Strike, #6 Exhibit Request for Stmt of Damages 01, #7 Exhibit Request for Stmt of Damages 02, #8 Exhibit Email fr Furstenthal, #9 Exhibit Pltf's Statement of Damages) (Attorney Eugene J Egan added to party TARGET CORPORATION(pty:dft))(Egan, Eugene) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.