Worthington Industries, Inc. et al v. Inland Kenworth (US) Inc et al
Plaintiff: Worthington Industries Inc and Worthington Cylinder Corp.
Respondent: Vice President Mark Zucker, and Inland Kenworth (US) Inc.
Case Number: 2:2020cv02602
Filed: March 19, 2020
Court: US District Court for the Central District of California
Presiding Judge: Rozella A Oliver
Referring Judge: George H Wu
Nature of Suit: Contract: Recovery/Enforcement
Cause of Action: 28 U.S.C. § 1330
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 5, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 6, 2020 Opinion or Order Filing 41 MINUTE ORDER IN CHAMBERS - SCHEDULING ORDER by Judge George H. Wu. The Court has received and reviewed the parties' Joint Rule 26(f) Report. Therefore, the Court takes the May 7, 2020, scheduling conference off-calendar and sets the following dates: (Amended Pleadings due by 5/22/2020. Discovery cut-off 10/9/2020. Motion hearing cutoff 12/21/2020. Jury Trial set for 2/9/2021 at 09:00 AM before Judge George H. Wu. Pretrial Conference set for 1/28/2021 at 08:30 AM before Judge George H. Wu. Post-Mediation Status Conference set for 9/24/2020 at 08:30 AM before Judge George H. Wu.) (See document for details) (mrgo)
April 30, 2020 Filing 40 Notice of Appearance or Withdrawal of Counsel: for attorney Andrew Zaki counsel for Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc. Andrew Zaki will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Andrew Zaki is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Andrew Zaki. (Zaki, Andrew)
April 30, 2020 Filing 39 Notice of Appearance or Withdrawal of Counsel: for attorney Dillon D Chen counsel for Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc. Adding Dillon D. Chen as counsel of record for Defendant for the reason indicated in the G-123 Notice. Filed by Defendant Dillon Chen. (Chen, Dillon)
April 24, 2020 Filing 38 Notice of Appearance or Withdrawal of Counsel: for attorney Dillon D Chen counsel for Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc. Adding Dillon D. Chen as counsel of record for Plaintiff for the reason indicated in the G-123 Notice. Filed by Plaintiff Dillon Chen. (Attorney Dillon D Chen added to party Worthington Cylinder Corp.(pty:pla), Attorney Dillon D Chen added to party Worthington Industries Inc(pty:pla))(Chen, Dillon)
April 23, 2020 Filing 37 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 3 days, filed by Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc.. (Zaki, Andrew)
March 27, 2020 Opinion or Order Filing 36 ORDER by Judge George H. Wu: granting #33 Non-Resident Attorney Brian S. Sullivan APPLICATION to Appear Pro Hac Vice on behalf of plaintiffs Worthington Industries Inc and Worthington Cylinder Corp, designating Andrew E. Zaki as local counsel. (mrgo)
March 27, 2020 Opinion or Order Filing 35 ORDER by Judge George H. Wu: granting #31 Non-Resident Attorney Justin M. Burns APPLICATION to Appear Pro Hac Vice on behalf of plaintiffs Worthington Industries Inc and Worthington Cylinder Corp, designating Andrew E. Zaki as local counsel. (mrgo)
March 27, 2020 Opinion or Order Filing 34 ORDER by Judge George H. Wu: granting #32 Non-Resident Attorney Karen S. Hockstad APPLICATION to Appear Pro Hac Vice on behalf of plaintiffs Worthington Industries Inc and Worthington Cylinder Corp, designating Andrew E. Zaki as local counsel. (mrgo)
March 27, 2020 Filing 33 APPLICATION of Non-Resident Attorney Brian S. Sullivan to Appear Pro Hac Vice on behalf of Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-25886788) filed by Plaintiff Worthington Cylinder Corp., Worthington Industries Inc. (Attachments: #1 Certificate of Good Standing - Ohio, #2 Certificate of Godd Standing - Ohio District, #3 Proposed Order Proposed Order) (Zaki, Andrew)
March 27, 2020 Filing 32 APPLICATION of Non-Resident Attorney Karen S. Hockstad to Appear Pro Hac Vice on behalf of Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-25886527) filed by Plaintiff Worthington Cylinder Corp., Worthington Industries Inc. (Attachments: #1 Certificate of Good Standing - Ohio, #2 Certificate of Good Standing - Michigan, #3 Proposed Order Proposed Order) (Zaki, Andrew)
March 26, 2020 Filing 31 APPLICATION of Non-Resident Attorney Justin M. Burns to Appear Pro Hac Vice on behalf of Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-25872492) filed by Plaintiff Worthington Cylinder Corp., Worthington Industries Inc. (Attachments: #1 Signed Application Application for Non-Resident Attorney to Appear Pro Hac Vice, #2 Proposed Order Proposed Order on Application of Non-Resident Attorney to Appear Pro Hac Vice) (Zaki, Andrew)
March 26, 2020 Filing 30 Notice of Appearance or Withdrawal of Counsel: for attorney Andrew Zaki counsel for Plaintiffs Worthington Cylinder Corp., Worthington Industries Inc. Adding Andrew E. Zaki as counsel of record for Worthington Industries, Inc. and Worthington Cylinder Corp. for the reason indicated in the G-123 Notice. Filed by Plaintiff Worthington Industries, Inc. and Worthington Cylinder Corp.. (Attorney Andrew Zaki added to party Worthington Cylinder Corp.(pty:pla), Attorney Andrew Zaki added to party Worthington Industries Inc(pty:pla))(Zaki, Andrew)
March 26, 2020 Opinion or Order Filing 29 MINUTE ORDER IN CHAMBERS by Judge George H. Wu:The Court sets a Scheduling Conference for May 7, 2020 at 8:30 a.m. Counsel are reminded of theirobligations to disclose information, confer on a discovery plan, and report to the Court, as required by F.R.C.P. 26 and the Local Rules of this Court. Trial counsel are ordered to be present. A Joint 26(f) Report shall be filed with the Court no later than April 23, 2020. (lc)
March 26, 2020 Opinion or Order Filing 28 STANDING ORDER RE FINAL PRE-TRIAL CONFERENCES FOR CIVIL JURY TRIALS by Judge George H. Wu (lc)
March 25, 2020 Filing 27 Notice of Appearance or Withdrawal of Counsel: for attorney Zachary James Golda counsel for Respondent Inland Kenworth (US) Inc.. Adding Zachary J. Golda as counsel of record for INLAND KENWORTH (US), INC. for the reason indicated in the G-123 Notice. Filed by defendant Inland Kenworth (US), Inc.. (Attorney Zachary James Golda added to party Inland Kenworth (US) Inc.(pty:res))(Golda, Zachary)
March 25, 2020 Filing 26 Notice of Appearance or Withdrawal of Counsel: for attorney Jacqueline G Luther counsel for Respondent Inland Kenworth (US) Inc.. Adding Jacqueline G. Luther as counsel of record for INLAND KENWORTH (US), INC. for the reason indicated in the G-123 Notice. Filed by defendant Inland Kenworth (US), Inc.. (Attorney Jacqueline G Luther added to party Inland Kenworth (US) Inc.(pty:res))(Luther, Jacqueline)
March 25, 2020 Filing 25 Notice of Appearance or Withdrawal of Counsel: for attorney Aaron J Malo counsel for Respondent Inland Kenworth (US) Inc.. Adding Aaron J. Malo as counsel of record for INLAND KENWORTH (US), INC. for the reason indicated in the G-123 Notice. Filed by defendant Inland Kenworth (US), Inc.. (Attorney Aaron J Malo added to party Inland Kenworth (US) Inc.(pty:res))(Malo, Aaron)
March 24, 2020 Opinion or Order Filing 24 ORDER RETURNING CASE FOR REASSIGNMENT by Judge Consuelo B. Marshall. ORDER case returned to the Clerk for random reassignment pursuant to General Order 19-03. Case randomly reassigned from Judge Consuelo B. Marshall to Judge George H. Wu for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:20-cv-02602 GW(RAOx). (rn)
March 24, 2020 Filing 23 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Aaron Micah Bernay. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil)
March 24, 2020 Filing 22 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Justin Michael Burns. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil)
March 24, 2020 Filing 21 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Brian Scott Sullivan. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil)
March 24, 2020 Filing 20 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Karen S Hockstad. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil)
March 19, 2020 Filing 19 NOTICE OF ASSIGNMENT to District Judge Consuelo B. Marshall and Magistrate Judge Rozella A. Oliver. (jtil)
March 19, 2020 Filing 18 NOTICE OF RECEIPT OF CASE TRANSFERRED IN: Formerly Case Number: 2:19-cv-3348, from USDC Southern District of Ohio. The above-referenced case has been transferred to this district and assigned the above civil case number 2:20-cv-02602 CBM (RAOx). (jtil)
March 19, 2020 Filing 17 ORIGINAL file, certified copy of transfer order and docket sheet received from Ohio Southern
March 19, 2020 Case transferred to District of Californa Central. Case file and docket sheet sent Electronically. (er) [Transferred from Ohio Southern on 3/23/2020.]
March 18, 2020 Opinion or Order Filing 16 OPINION AND ORDER: Defendant's #8 Motion to Dismiss for Improper Venue, or in the Alternative, to Transfer Venue is GRANTED in part and DENIED in part. Inland's #9 Request for Judicial Notice in Support of its Motion is GRANTED. This case is TRANSFERRED to the United States District Court for the Central District of California. Signed by Judge Edmund A. Sargus on 3/18/2020. (er) [Transferred from Ohio Southern on 3/23/2020.]
December 20, 2019 Filing 15 REPLY to Response to Motion re #8 MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer Venue filed by Defendant Inland Kenworth (US), Inc.. (Attachments: #1 Exhibit 3 - Supplemental Peterman Declaration, #2 Exhibit 4 - Judicial Caseload Statistics, #3 Exhibit 5 - Abrahams Declaration, #4 Exhibit 6 - Jack Khudikyan Declaration, #5 Exhibit 7 - VanVoorhis Declaration, #6 Exhibit 8 - Supplemental Chris Khudikyan Declaration) (Bernay, Aaron) [Transferred from Ohio Southern on 3/23/2020.]
December 6, 2019 Filing 14 RESPONSE in Opposition re #8 MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer Venue filed by Plaintiffs Worthington Cylinder Corp., Worthington Industries, Inc.. (Attachments: #1 Exhibit Exhibit 1) (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
November 26, 2019 Filing 13 RESPONSE in Opposition re #9 MOTION Request for Judicial Notice filed by Plaintiffs Worthington Cylinder Corp., Worthington Industries, Inc.. (Attachments: #1 Exhibit Exhibit A) (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
November 25, 2019 Opinion or Order Filing 12 ORDER granting #11 Motion for Extension of Time: Response to #8 Motion to Dismiss due by 12/6/2019. Signed by Magistrate Judge Kimberly A. Jolson on 11/25/2019. (ew) [Transferred from Ohio Southern on 3/23/2020.]
November 22, 2019 Filing 11 MOTION for Extension of Time to File Response/Reply as to #8 MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer Venue New date requested 12/6/2019. by Plaintiffs Worthington Cylinder Corp., Worthington Industries, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order) (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
November 5, 2019 Filing 10 Corporate Disclosure Statement by Defendant Inland Kenworth (US), Inc.. (Bernay, Aaron) [Transferred from Ohio Southern on 3/23/2020.]
November 5, 2019 Filing 9 MOTION Request for Judicial Notice by Defendant Inland Kenworth (US), Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Bernay, Aaron) [Transferred from Ohio Southern on 3/23/2020.]
November 5, 2019 Filing 8 MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer Venue by Defendant Inland Kenworth (US), Inc.. (Attachments: #1 Memorandum in Support, #2 Exhibit 1 - Peterman Declaration, #3 Exhibit 2 - Khudikyan Declaration) (Bernay, Aaron) [Transferred from Ohio Southern on 3/23/2020.]
September 13, 2019 Filing 7 WAIVER OF SERVICE Returned Executed. Waiver sent to Inland Kenworth (US), Inc. on 8/13/2019, answer due 10/15/2019. (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
August 12, 2019 Filing 6 Summons Issued as to Inland Kenworth (US), Inc., and Mark Zucker,. (daf) [Transferred from Ohio Southern on 3/23/2020.]
August 6, 2019 Filing 5 REQUEST for Issuance of Summons. Mark Zucker, Vice President (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
August 6, 2019 Filing 4 REQUEST for Issuance of Summons. Inland Kenworth (US), Inc. (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
August 2, 2019 Filing 3 Corporate Disclosure Statement by Plaintiffs Worthington Cylinder Corp., Worthington Steel Company identifying Corporate Parent Worthington Steel Company for Worthington Cylinder Corp... (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
August 2, 2019 Filing 2 Corporate Disclosure Statement by Plaintiffs Worthington Industries, Inc., Worthington Industries Inc identifying Corporate Parent Worthington Industries Inc for Worthington Industries, Inc... (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]
August 2, 2019 Filing 1 COMPLAINT with JURY DEMAND against Inland Kenworth (US), Inc., Mark Zucker, ( Filing fee $ 400 paid - receipt number: 0648-7042784), filed by Worthington Industries, Inc., Worthington Cylinder Corp.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E) (Hockstad, Karen) [Transferred from Ohio Southern on 3/23/2020.]

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 this case: Worthington Industries, Inc. et al v. Inland Kenworth (US) Inc et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Worthington Industries Inc
Represented By: Karen S Hockstad
Represented By: Justin M. Burns
Represented By: Andrew Zaki
Represented By: Brian Scott Sullivan
Represented By: Dillon D Chen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Worthington Cylinder Corp.
Represented By: Karen S Hockstad
Represented By: Justin M. Burns
Represented By: Andrew Zaki
Represented By: Brian Scott Sullivan
Represented By: Dillon D Chen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Vice President Mark Zucker,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Inland Kenworth (US) Inc.
Represented By: Zachary James Golda
Represented By: Jacqueline G Luther
Represented By: Aaron Micah Bernay
Represented By: Aaron J Malo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?