Salvador Cardenas et al v. Ford Motor Company et al
Ingrid Cardenas and Salvador Cardenas |
Ford Motor Company, Worthington Ford, Inc. and Does 1 through 10, inclusive |
2:2018cv01090 |
February 8, 2018 |
US District Court for the Central District of California |
Paul L Abrams |
Dale S Fischer |
Contract Product Liability |
28 U.S.C. § 1441 Notice of Removal - Product Liability |
Both |
Docket Report
This docket was last retrieved on May 16, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 Returned receipt of transmittal letter from the Los Angeles County Superior Court. (bp) |
Filing 18 TRANSMITTAL of documents to Los Angeles County Superior Court. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Los Angeles County Superior Court. (bp) |
Filing 17 Order Granting Motion to Remand by Judge Dale S. Fischer. (Made JS-6. Case Terminated.) (SEE ORDER FOR SPECIFICS) (bp) |
Filing 16 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #14 filed by Plaintiffs Ingrid Cardenas, Salvador Cardenas. (Wood, Carey) |
Filing 15 OPPOSITION to NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #14 filed by Defendants Ford Motor Company, Worthington Ford, Inc.. (Attorney Peter A Strotz added to party Worthington Ford, Inc.(pty:dft))(Strotz, Peter) |
Filing 14 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court filed by Plaintiffs Ingrid Cardenas, Salvador Cardenas. Motion set for hearing on 4/30/2018 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order) (Wood, Carey) |
Filing 13 STATEMENT OF CONSENT TO PROCEED before the assigned Magistrate Judge filed by Defendant Ford Motor Company. (Strotz, Peter) |
Filing 12 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 6/4/2018 at 11:00 AM before Judge Dale S. Fischer. (dp) |
Filing 11 STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (dp) |
Filing 10 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 16-05 by Judge Christina A. Snyder. Case transferred from Judge Christina A. Snyder to the calendar of Judge Dale S. Fischer for all further proceedings. Case number now reads as 2:18-cv-01090 DSF (PLAx). (esa) |
Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) |
Filing 7 NOTICE OF ASSIGNMENT to District Judge Christina A. Snyder and Magistrate Judge Paul L. Abrams. (car) |
Filing 6 NOTICE of Notice to State Court Clerk and Adverse parties of Removal of Entire Action to Federal Court filed by Defendant Ford Motor Company. (Attachments: #1 Exhibit 1 - Notice to State Court of Removal)(Strotz, Peter) |
Filing 5 NOTICE of Answer to Complaint filed before removal filed by Defendant Ford Motor Company. (Attachments: #1 Exhibit 1 - Ford's Answer to Complaint)(Strotz, Peter) |
Filing 4 Demand for Jury Trial [Civ.L.R. 38-2, F.R.C.P. 38] filed by Defendant Ford Motor Company (Strotz, Peter) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant Ford Motor Company, identifying State Street Corporation; Evercore Trust Company, N.A., BlackRock, Inc. and The Vanguard Group. (Strotz, Peter) |
Filing 2 CIVIL COVER SHEET filed by Defendant Ford Motor Company. (Strotz, Peter) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number BC689468 Receipt No: 0973-21232399 - Fee: $400, filed by Defendant Ford Motor Company. (Attachments: #1 Exhibit A - Summons, #2 Exhibit B - Complaint, #3 Exhibit C - Civil Cover Sheet, #4 Exhibit D - ADR Packet Stips, #5 Exhibit E - Notice of Case Assignment, #6 Exhibit F - Statement of Information, #7 Exhibit G - Ford Motor Company K-10 form, #8 Exhibit H - Delcaration of S. Hugret in support of removal, #9 Exhibit I - SLP Fee report) (Attorney Peter A Strotz added to party Ford Motor Company(pty:dft))(Strotz, Peter) |
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.