August B. Doppes et al v. California Scents, LLC et al
August B. Doppes and Linda L. Doppes |
California Scents, LLC, DOES 1 through 10 inclusive and Does 1 through 10, inclusive |
2:2019cv01383 |
February 25, 2019 |
US District Court for the Central District of California |
David O Carter |
Jean P Rosenbluth |
Real Property: Other |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on April 22, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 33 **AMENDED** MINUTES OF SCHEDULING CONFERENCE; MOTION TO REMAND CASE TO LOS ANGELES SUPERIOR COURT #19 held before Judge David O. Carter: Scheduling Conference not held. For the reasons stated on the record, the Motion to Remand Case to Los Angeles Superior Court is GRANTED. MD JS-6. Case Terminated. Court Reporter: Deborah Parker. (es) |
Filing 32 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. (es) |
Filing 31 MINUTES OF SCHEDULING CONFERENCE; MOTION TO REMAND CASE TO LOS ANGELES SUPERIOR COURT #19 held before Judge David O. Carter: Scheduling Conference not held. For the reasons stated on the record, the Motion to Remand Case to Los Angeles Superior Court is GRANTED. MD JS-6. Case Terminated. Court Reporter: Deborah Parker. (es) |
Filing 30 ORDER by Judge David O. Carter: Granting #28 APPLICATION to File Under Seal. IT IS HEREBY ORDERED THAT pursuant to Civil Local Rule 79-5.1, California Scents may file under seal an unredacted version of the Stock Purchase Agreement, and serve a copy of the unredacted version on the parties by U.S. Mail. The redacted version of the Stock Purchase Agreement shall be filed using ECF. (twdb) |
Filing 29 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibit 1 to Doppes Declaration., Exhibit 8 to Request for Judicial Notice under seal #28 filed by Defendant California Scents, LLC. (Attachments: #1 Exhibit 1, #2 Unredacted Documents)(Choi, Traci) |
Filing 28 APPLICATION to file document Exhibit 1 to Doppes Declaration., Exhibit 8 to Request for Judicial Notice under seal filed by Defendant California Scents, LLC. (Attachments: #1 Redacted Documents, #2 Proposed Order, #3 Proof of Service)(Choi, Traci) |
Filing 27 REPLY in support of NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #19 filed by Counter Defendants August B. Doppes, Linda L. Doppes, Plaintiffs August B. Doppes, Linda L. Doppes. (Reynolds, Benjamin) |
Filing 26 OBJECTION re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #19 Objection to Request of Plaintiffs for Judicial Notice in Support of Motion to Remand filed by Defendant California Scents, LLC. (Choi, Traci) |
Filing 25 REQUEST FOR JUDICIAL NOTICE In Support of Opposition to Motion to Remand filed by Defendant California Scents, LLC. (Attachments: #1 Exhibit 1)(Choi, Traci) |
Filing 24 OPPOSITION opposition to re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #19 filed by Defendant California Scents, LLC. (Attachments: #1 Declaration of Aileen Hunter, #2 Supplemental Declaration of Kathryn A. Dugan, #3 Exhibit 1)(Choi, Traci) |
Filing 23 SCHEDULING NOTICE by Judge David O. Carter re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #19 : Opposition due 4/8/2019, Reply due 4/15/2019. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY |
Filing 22 SCHEDULING NOTICE by Judge David O. Carter re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #19 . The Motion Hearing previously scheduled for 4/29/2019 @ 8:30 AM has been rescheduled. Motion Hearing set for 4/22/2019 @ 8:30 AM before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY |
Filing 21 MINUTES OF Scheduling Conference held before Judge David O. Carter: The Motion to Remand Case to Los Angeles Superior Court #19 is ADVANCED to April 22, 2019 @ 8:30 AM. Scheduling Conference continued to 4/22/2019 @ 8:30 AM. Court Reporter: CourtSmart; Courtroom Deputy: Deborah Lewman; Defendant Attorney: Benjamin G. Reynolds, Joseph M. Preis; Defendant Attorney: Aileen Marie Hunter; Time in Court: :03. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. TEXT ONLY ENTRY. (dgo) |
Filing 20 SCHEDULING NOTICE by Judge David O. Carter: The Scheduling Conference previously scheduled for 4/8/2019 @ 8:30 AM has been rescheduled. Scheduling Conference set for 4/8/2019 @ 7:30 AM **TIME CHANGE ONLY** before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY |
Filing 19 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court filed by Plaintiffs August B. Doppes, Linda L. Doppes. Motion set for hearing on 4/29/2019 at 08:30 AM before Judge David O. Carter. (Attachments: #1 Memorandum, #2 Request For Judicial Notice, #3 Exhibit 1-7, #4 Exhibit 8 (part 1), #5 Exhibit 8 (part 2), #6 Exhibit 8 (part 3), #7 Proposed Order) (Reynolds, Benjamin) |
Filing 18 JOINT RULE 26(f) REPORT filed by Counter Defendants August B. Doppes, Linda L. Doppes, Plaintiffs August B. Doppes, Linda L. Doppes. (Reynolds, Benjamin) |
Filing 17 ANSWER to Answer to Complaint (Discovery),, Counterclaim, #15 filed by Plaintiffs/Counter-Defendants August B. Doppes, Linda L. Doppes.(Reynolds, Benjamin) |
Filing 16 ORDER SETTING SCHEDULING CONFERENCE by Judge David O. Carter. Scheduling Conference set for 4/8/2019 @ 8:30 AM before Judge David O. Carter. (dgo) |
Filing 15 ANSWER to Complaint - (Discovery) with JURY DEMAND , COUNTERCLAIM against August B. Doppes, Linda L. Doppes filed by defendant and counterclaimant California Scents, LLC. (Attachments: #1 Exhibit A, #2 Proof of Service)(Choi, Traci) |
Filing 14 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER upon filing of the complaint by Judge David O. Carter. (dgo) |
Filing 13 ORDER TO REASSIGN CASE Pursuant General Order 16-05 (identical case) by Judge Christina A. Snyder, Case Management and Assignment Committee Chair. Case transferred to the calendar of Judge David O. Carter for all further proceedings. All discovery matters are transferred to Magistrate Judge Jean P. Rosenbluth. Case number now reads as 2:19-cv-01383 DOC(JPRx). (rn) |
Filing 12 PROOF OF SERVICE filed by defendant California Scents, LLC, re Notice of Removal (Attorney Civil Case Opening), #1 served on February 28, 2019. (Choi, Traci) |
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. (rfi) |
Filing 10 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
Filing 9 NOTICE OF ASSIGNMENT to District Judge Dale S. Fischer and Magistrate Judge Frederick F. Mumm. (ghap) |
CONFORMED FILED COPY OF COMPLAINT against Defendants California Scents, LLC, Does 1 through 10, inclusive., filed by plaintiffs Linda L. Doppes, August B. Doppes. (FILED IN STATE COURT ON 1/11/2019 EXHIBIT 1) (ghap) |
Filing 8 NOTICE of Related Case(s) filed by defendant California Scents, LLC. Related Case(s): SACV18-0911-DOC (JPRx) (Choi, Traci) |
Filing 7 CORPORATE DISCLOSURE STATEMENT filed by Defendant California Scents, LLC identifying Energizer Holding, Inc. as Corporate Parent. (Choi, Traci) |
Filing 6 NOTICE of Interested Parties filed by defendant California Scents, LLC, identifying Defendant California Scents, LLC; Energizer Investment Company; Energizer Holdings, Inc.; Plaintiff August B. Doppes; Plaintiff Linda L. Doppes. (Choi, Traci) |
Filing 5 NOTICE of Pendency of Action filed by defendant California Scents, LLC. (Attachments: #1 Exhibit A)(Choi, Traci) |
Filing 4 REQUEST FOR JUDICIAL NOTICE In support of Notice of Removal of Civil Action filed by Defendant California Scents, LLC. (Attachments: #1 Exhibit 9, #2 Exhibit 10, #3 Exhibit 11, #4 Exhibit 12, #5 Exhibit 13, #6 Exhibit 14, #7 Exhibit 15, #8 Exhibit 16, #9 Exhibit 17, #10 Exhibit 18)(Choi, Traci) |
Filing 3 DECLARATION of Kathryn A. Dugan re Notice of Removal (Attorney Civil Case Opening), #1 filed by Defendant California Scents, LLC. (Attachments: #1 Exhibit 6, #2 Exhibit 7, #3 Exhibit 8)(Choi, Traci) |
Filing 2 CIVIL COVER SHEET filed by Defendant California Scents, LLC. (Choi, Traci) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 19STCV01083 Receipt No: 0973-23267799 - Fee: $400, filed by defendant California Scents, LLC. (Attachments: #1 Exhibit 1 Complaint, #2 Exhibit 2 Summons, #3 Exhibit 3 Notice of case assignment, #4 Exhibit 4 ADR Packet, #5 Exhibit 5 Alternative Dispute Resolution Information Packet) (Attorney Traci G Choi added to party California Scents, LLC (pty:dft))(Choi, Traci) |
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.