Alejandra Arteaga et al v. FCA US LLC et al
Alejandra Arteaga and Martha Sahagun |
FCA US LLC and LA Chrysler Dodge Jeep Ram fka Motor Village LA |
2:2020cv00461 |
January 16, 2020 |
US District Court for the Central District of California |
Rozella A Oliver |
George H Wu |
Contract Product Liability |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on March 9, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 REPLY in support of NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #15 filed by Plaintiffs Alejandra Arteaga, Martha Sahagun. (Kim, Esther) |
Filing 17 OPPOSITION re: NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #15 filed by Defendant FCA US LLC. (Attachments: #1 Declaration of Eric Tsai, #2 Exhibit A-D to Declaration of Eric Tsai, #3 Certificate/Proof of Service)(Maclear, Amy) |
Filing 16 TEXT-ONLY ENTRY (IN CHAMBERS): by Judge George H. Wu: This matter is currently set for a F.R.Civ.P. Rule 26(f) scheduling conference on Feb. 24, 2020. Defendant has filed a motion to remand which is now set for March 23, 2020, see Docket No. 15. In order to avoid duplicative court appearances, the Court continues the scheduling conference to March 23. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) TEXT ONLY ENTRY |
Filing 15 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court filed by Plaintiff Alejandra Arteaga, Martha Sahagun. Motion set for hearing on 3/23/2020 at 08:30 AM before Judge George H. Wu. (Attachments: #1 Memorandum, #2 Declaration, #3 Exhibit 1, #4 Proposed Order) (Kim, Esther) |
Filing 14 JOINT REPORT Rule 26(f) Discovery Plan for Scheduling Conference on February 24, 2020 ; estimated length of trial 5 - 7 days, filed by Plaintiffs Alejandra Arteaga, Martha Sahagun.. (Kim, Esther) |
Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Esther Kim counsel for Plaintiffs Alejandra Arteaga, Martha Sahagun. Adding Esther Kim as counsel of record for ALEJANDRA ARTEAGA and MARTHA SAHAGUN for the reason indicated in the G-123 Notice. Filed by Plaintiffs ALEJANDRA ARTEAGA and MARTHA SAHAGUN. (Attorney Esther Kim added to party Alejandra Arteaga(pty:pla), Attorney Esther Kim added to party Martha Sahagun(pty:pla))(Kim, Esther) |
|
|
Filing 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) |
Filing 8 NOTICE OF ASSIGNMENT to District Judge George H. Wu and Magistrate Judge Rozella A. Oliver. (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiffs Alejandra Arteaga and Martah Sahagun in Los Angeles Superior Court on 12/11/2019, attached as Exhibit A. (jtil) |
CONFORMED COPY OF ANSWER to Complaint filed by Defendants FCA US LLC, LA Chrysler Dodge Jeep Ram in Los Angeles Superior Court on 1/13/2020, attached as Exhibit I. (jtil) |
Filing 7 NOTICE of Appearance filed by attorney Eric Tsai on behalf of Defendants FCA US LLC, LA Chrysler Dodge Jeep Ram fka Motor Village LA (Attachments: #1 Certificate/Proof of Service)(Attorney Eric Tsai added to party FCA US LLC(pty:dft), Attorney Eric Tsai added to party LA Chrysler Dodge Jeep Ram fka Motor Village LA(pty:dft))(Tsai, Eric) |
Filing 6 NOTICE of Appearance filed by attorney Spencer Peter Hugret on behalf of Defendants FCA US LLC, LA Chrysler Dodge Jeep Ram fka Motor Village LA (Attachments: #1 Certificate/Proof of Service)(Attorney Spencer Peter Hugret added to party FCA US LLC(pty:dft), Attorney Spencer Peter Hugret added to party LA Chrysler Dodge Jeep Ram fka Motor Village LA(pty:dft))(Hugret, Spencer) |
Filing 5 NOTICE of Appearance filed by attorney Amy Patricia Maclear on behalf of Defendants FCA US LLC, LA Chrysler Dodge Jeep Ram fka Motor Village LA (Attachments: #1 Certificate/Proof of Service)(Maclear, Amy) |
Filing 4 NOTICE of Interested Parties filed by Defendant LA Chrysler Dodge Jeep Ram fka Motor Village LA, (Attachments: #1 Certificate/Proof of Service)(Attorney Amy Patricia Maclear added to party LA Chrysler Dodge Jeep Ram fka Motor Village LA(pty:dft))(Maclear, Amy) |
Filing 3 NOTICE of Interested Parties filed by Defendant FCA US LLC, (Attachments: #1 Certificate/Proof of Service)(Maclear, Amy) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Attachments: #1 Certificate/Proof of Service)(Maclear, Amy) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 19STCV44702 Receipt No: 0973-25136765 - Fee: $400, filed by Defendant FCA US LLC. (Attachments: #1 Declaration of Spencer P. Hugret, #2 Declaration of Eric Tsai, #3 Exhibit A to Declaration of Eric Tsai, #4 Exhibit B to Declaration of Eric Tsai, #5 Exhibit C to Declaration of Eric Tsai, #6 Exhibit D to Declaration of Eric Tsai, #7 Exhibit E to Declaration of Eric Tsai, #8 Exhibit F to Declaration of Eric Tsai, #9 Exhibit G to Declaration of Eric Tsai, #10 Exhibit H to Declaration of Eric Tsai, #11 Exhibit I to Declaration of Eric Tsai, #12 Exhibit J to Declaration of Eric Tsai, #13 Exhibit K to Declaration of Eric Tsai, #14 Certificate/ Proof of Service) (Attorney Amy Patricia Maclear added to party FCA US LLC(pty:dft))(Maclear, Amy) |
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.