Armine Mkrtchyan v. Target Corporation
Armine Mkrtchyan |
Target Corporation and Does 1 to 100 |
2:2019cv06239 |
July 19, 2019 |
US District Court for the Central District of California |
Dolly M Gee |
Frederick F Mumm |
P.I.: Other |
28 U.S.C. ยง 1441 |
Defendant |
Docket Report
This docket was last retrieved on August 9, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 TRANSMITTAL of documents to Clerk, Los Angeles Superior Court, Central District. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Clerk, Los Angeles Superior Court, Central District. (gk) |
Filing 11 ORDER GRANTING REMAND FROM FEDERAL COURT TO STATE COURT by Judge Dolly M. Gee: IT IS HEREBY ORDERED that the Stipulation #10 is APPROVED. This matter is hereby remanded to the Los Angeles County Superior Court pursuant to the terms of the Stipulation as Case No. 19STCV16303. All scheduled dates and deadlines are VACATED. ( Case Terminated. Made JS-6 ) (gk) |
Filing 10 STIPULATION to Remand Case to State Court filed by Defendant Target Corporation. (Attachments: #1 Proposed Order GRANTING REMAND FROM FEDERAL COURT TO STATE COURT)(Powell, Angela) |
Filing 9 SCHEDULING MEETING OF COUNSEL [Fed. R. Civ. P. 16, 26(f)] by Judge Dolly M. Gee. Rule 26 Meeting Report due by 8/23/2019. Scheduling Conference set for 9/6/2019 at 9:30 a.m. (See order for details.) (kti) |
Filing 8 INITIAL STANDING ORDER upon filing of the complaint by Judge Dolly M. Gee. (kti) |
Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) |
Filing 6 NOTICE OF ASSIGNMENT to District Judge Dolly M. Gee and Magistrate Judge Frederick F. Mumm. (lh) |
Filing 5 CERTIFICATE OF SERVICE filed by defendant Target Corporation, served on Notice of Removal, Civil Cover Sheet, Certificate of Interested Partes, Notice of Appearance and Notice to Adverse Parties of Removal. (Cranford, Catherine) |
Filing 4 Notice of Appearance or Withdrawal of Counsel: for attorney Catherine Amelia Cranford counsel for Defendant Target Corporation. Adding Catherine A. Cranford as counsel of record for Target Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Target Corporation. (Attorney Catherine Amelia Cranford added to party Target Corporation(pty:dft))(Cranford, Catherine) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Does, Target Corporation. Filed by Plaintiff Armine Mkrtchyan. (FILED IN LOS ANGELES COUNTY SUPERIOR COURT ON 5/10/2019 SUBMITTED ATTACHED TO NOTICE OF REMOVAL, PAGE 9 #1 ) (lh) |
CONFORMED FILED COPY OF ANSWER to Complaint with JURY DEMAND, filed by Defendant Target Corporation. (FILED IN LOS ANGELES COUNTY SUPERIOR COURT ON 7/17/2019 SUBMITTED ATTACHED TO NOTICE OF REMOVAL)(lh) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant Target Corporation, identifying Target Corporation, Sedgwick CMS, ACE USA. (Powell, Angela) |
Filing 2 CIVIL COVER SHEET filed by Defendant Target Corporation. (Powell, Angela) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 19STCV16303 Receipt No: 0973-24114531 - Fee: $400, filed by defendant Target Corporation. (Attorney Angela Marie Powell added to party Target Corporation(pty:dft))(Powell, Angela) |
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.