Alfred Hayes et al v. Southern California Permanente Medical Group et al
Alfred Hayes, Melvin Clemons, Jr., Theresa Jade Salas, Leland Ferguson, Josephine Casupanan, Jay Eiley, Joseph Scarbrough, Vid Keshmiri, Melvinia Gordon, Marlene Taylor-Hewett, Armine Akmakji, Scott Isawa and Leopoldo Galam |
Southern California Permanente Medical Group, Does 1 through 10, inclusive and Kaiser Permanente of Southern California |
2:2016cv09117 |
December 8, 2016 |
US District Court for the Central District of California |
Manuel L Real |
Suzanne H Segal |
Labor: Labor/Mgt. Relations |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on October 23, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 28 ORDER ENTERING JUDGMENT #25 by Judge Manuel L. Real: That the Complaint filed by Plaintiffs Alfred Hayes, Jay Eiley, Scott Isawa, Josephine Casupanan, Armine Akamakji, Theresa Jade Salas, Leland Ferguson, Leopoldo Galam, Joseph Scarbrough, Marlene Taylor-Hewett, Melvinia Gordon, Vid Keshmiri, Melvin Clemons, Jr. against SCPMG be dismissed without prejudice and judgment be entered in favor of SCPMG. (MD JS-6. Case Terminated). (lc) |
Filing 27 NOTICE OF ERRATA filed by Defendant Southern California Permanente Medical Group. correcting Memorandum of Contentions of Fact and Law #26 to Reflect Filer as Southern California Permanente Medical Group ONLY (Anderson, Alicia) |
Filing 26 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendants' Kaiser Permanente of Southern California, Southern California Permanente Medical Group. (Anderson, Alicia) |
Filing 25 REQUEST for Judgment pursuant to F.R.C.P. 58(a) and (d) filed by Defendant Southern California Permanente Medical Group. (Attachments: #1 Proposed Order Entering Judgment) (Holyoke, Erin) |
Filing 24 RESPONSE filed by Defendant Southern California Permanente Medical Groupto Declaration (Motion related),, #23 of Margarita G. Trimor's Declaration re Order to Show Cause (Attachments: #1 Declaration of Erin Holyoke In Support of SCPMG's Response to Margarita's G. Trimor's Declaration, #2 Declaration of Jody Weems in Support of SCPMG's Response to Margarita G. Trimor's Declaration)(Holyoke, Erin) |
Filing 23 DECLARATION of Margarita G. Trimor Re Order To Show Cause Whether Defendant Kaiser Permanente of Southern California is a Legal Entity NOTICE OF MOTION AND MOTION to Dismiss Case ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT #10 filed by Plaintiffs Armine Akmakji, Josephine Casupanan, Melvin Clemons, Jr., Jay Eiley, Leland Ferguson, Leopoldo Galam, Melvinia Gordon, Alfred Hayes, Scott Isawa, Vid Keshmiri, Theresa Jade Salas, Joseph Scarbrough, Marlene Taylor-Hewett. (Trimor, Margarita) |
Filing 22 NOTICE TO PARTIES by District Judge Manuel L. Real. Effective February 13, 2017, Judge Real will be located at the Roybal Federal Building and U.S. Courthouse, COURTROOM 880 on the 8th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 880 of the Roybal Federal Building and U.S. Courthouse. All mandatory chambers copies shall be placed in the courtesy copy in-box outside of and adjacent to the courtroom, or mailed to the Court via overnight mail within 12 court business hours of the time the document was e-filed. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY |
Filing 21 ORDER by Judge Manuel L. Real: GRANTING #10 DEFENDANT SOUTHERN CALIFORNIAPERMANENTE MEDICAL GROUPS MOTION TO DISMISS. IT IS HEREBY ORDERED that Defendants Motion to Dismiss is GRANTED. (shb) |
Filing 20 ORDER (IN CHAMBERS) SETTING PRE-TRIAL & TRIAL DATES by Judge Manuel L. Real.COUNSEL ARE NOTIFIED that this action is hereby placed on calendar for FINAL PRE-TRIAL CONFERENCE on NOVEMBER 6, 2017 AT 11:00 A.M. Memoranda of Contentions of Fact and Law, Exhibit Lists and Witness Lists shall be filed and served on or before OCTOBER 16, 2017, which date will also serve as the discovery cut-off date in this action. There is no Motion Cut-Off Date set. PRE-TRIAL CONFERENCE ORDER shall be lodged with this Court on or before OCTOBER 30, 2017. JURY TRIAL DATE is set as DECEMBER 5, 2017 AT 9:00 A.M. IT IS SO ORDERED. (cch) |
Filing 19 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 7-15 days, filed by Defendant Southern California Permanente Medical Group.. (Anderson, Alicia) |
Filing 18 TEXT ONLY SCHEDULING ORDER TAKING MOTION UNDER SUBMISSION ON THE PAPERS WITHOUT NEED OF ORAL ARGUMENT by Judge Manuel L. Real. The Court has determined that Defendant Southern California Permanente Medical Group's Motion to Dismiss #10 set for hearing on January 17, 2017 at 10:00 A.M. is suitable for a decision on the papers as filed by all parties without the need for oral argument. Therefore, the said Motion is taken UNDER SUBMISSION on the papers as filed and the hearing date of January 17, 2017 is VACATED and TAKEN OFF CALENDAR. The Court will issue its ruling on the matter in due course. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (clee) TEXT ONLY ENTRY |
Filing 17 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Dismiss Case ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT #10 filed by Defendant Southern California Permanente Medical Group. (Anderson, Alicia) |
Filing 16 Evidentiary Objection to Attachments A, B, C to Declaration of Alicia Anderson In Support of Defenandant's Request for Judicial Notice Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Case ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT #10 filed by Plaintiffs Armine Akmakji, Josephine Casupanan, Melvin Clemons, Jr., Jay Eiley, Leland Ferguson, Leopoldo Galam, Melvinia Gordon, Alfred Hayes, Scott Isawa, Vid Keshmiri, Theresa Jade Salas, Joseph Scarbrough, Marlene Taylor-Hewett. (Trimor, Margarita) |
Filing 15 OPPOSITION TO DEFENDANT'S MOTION TO DISMISS COMPLAINT filed by Plaintiffs Armine Akmakji, Josephine Casupanan, Melvin Clemons, Jr., Jay Eiley, Leland Ferguson, Leopoldo Galam, Melvinia Gordon, Alfred Hayes, Scott Isawa, Vid Keshmiri, Theresa Jade Salas, Joseph Scarbrough, Marlene Taylor-Hewett. (Trimor, Margarita) |
Filing 14 CERTIFICATE of Interested Parties filed by Plaintiff All Plaintiffs, (Trimor, Margarita) |
Filing 13 ORDER RE: NOTICE TO COUNSEL upon filing of the complaint by Judge Manuel L. Real. READ CAREFULLY - FAILURE TO COMPLY MAY LEAD TO SANCTIONS. SEE ORDER FOR DETAILS. (cch) |
Filing 12 Notice of Withdrawal of Memorandum in Support of Motion, #9 filed by Defendants' Does, Kaiser Permanente of Southern California. (Anderson, Alicia) |
Filing 11 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT #10 DECLARATION OF ALICIA ANDERSON filed by Defendant Southern California Permanente Medical Group. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Anderson, Alicia) |
Filing 10 NOTICE OF MOTION AND MOTION to Dismiss Case ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT filed by DEFENDANT Southern California Permanente Medical Group. Motion set for hearing on 1/17/2017 at 10:00 AM before Judge Manuel L. Real. (Attachments: #1 Proposed Order) (Anderson, Alicia) |
Filing 9 MEMORANDUM in Support NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFF'S COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES filed by Defendant Southern California Permanente Medical Group. (Attachments: #1 Proposed Order)(Anderson, Alicia) |
Filing 8 CERTIFICATE OF SERVICE filed by Defendant Southern California Permanente Medical Group, re Notice of Removal (Attorney Civil Case Opening), #1 Certificate of Service and Filing of Notice to Plaintiff and Clerk of the Los Angeles Superior Court of Removal of Civil Action to United States District Court served on December 9, 2016. (Holyoke, Erin) |
Filing 7 NOTICE OF ERRATA filed by Defendant Southern California Permanente Medical Group. correcting Notice of Removal (Attorney Civil Case Opening), #1 (Holyoke, Erin) |
Filing 6 NOTICE OF ASSIGNMENT to District Judge Manuel L. Real and Magistrate Judge Suzanne H. Segal. (esa) |
CONFORMED COPY OF COMPLAINT against defendants Does 1 through 10, inclusive, Kaiser Permanente of Southern California, Southern California Permanente Medical Group, Jury Demand, filed by plaintiffs Vid Keshmiri, Leopoldo Galam, Jay Eiley, Alfred Hayes, Leland Ferguson, Scott Isawa, Marlene Taylor-Hewett, Melvin Clemons, Jr., Armine Akmakji, Joseph Scarbrough, Josephine Casupanan, Melvinia Gordon, Theresa Jade Salas. (esa) |
Filing 5 CERTIFICATE OF SERVICE filed by Defendant Southern California Permanente Medical Group, re Notice of Removal (Attorney Civil Case Opening), #1 served on December 8, 2016. (Holyoke, Erin) |
Filing 4 NOTICE of Related Case(s) filed by Defendant Southern California Permanente Medical Group. (Holyoke, Erin) |
Filing 3 NOTICE of Interested Parties filed by Defendant Southern California Permanente Medical Group, identifying Defendant - Southern California Permanente Medical Group; Plaintiff's - Alfred Hayes, Jay Eiley, Scott Isawa, Josephine Casupanan, Armine Akamakji, Theresa Jade Salas, Leland Ferguson, Leopoldo Galam, Joseph Scarbrough, Marlene Taylor-Hewett, Melvinia Gordon, Vid Keshmiri and Melvin Clemons, Jr.; Service Employees International Union, United Healthcare Workers West. (Holyoke, Erin) |
Filing 2 CIVIL COVER SHEET filed by Defendant Southern California Permanente Medical Group. (Holyoke, Erin) |
Filing 1 NOTICE OF REMOVAL from Los Angeles, case number BC633566 Receipt No: 0973-19025084 - Fee: $400, filed by Defendant Southern California Permanente Medical Group. (Attachments: #1 Exhibit A - Summons and First Amended Complaint-State Court, #2 Exhibit B - All of other papers and pleadings filed and served on defendant, #3 Exhibit C - Settlement Agreement) (Attorney Erin Jean Holyoke added to party Southern California Permanente Medical Group(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 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.