James Juniel v. FCA US LLC et al
James Juniel |
FCA US LLC and Does 1 through 10, inclusive |
2:2020cv03281 |
April 8, 2020 |
US District Court for the Central District of California |
Alicia G Rosenberg |
George H Wu |
Contract: Other |
28 U.S.C. § 1441 Notice of Removal |
Defendant |
Docket Report
This docket was last retrieved on July 27, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 Receipt of Order of Remand filed. (mrgo) |
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. (mrgo) |
Filing 17 MINUTE ORDER (IN CHAMBERS) - PLAINTIFF'S MOTION TO REMAND #11 by Judge George H. Wu. Plaintiff moves for remand. Defendant maintains that removal was proper but does not oppose remand in this case. The Court therefore grants Plaintiff's motion to remand. The parties will bear their own costs. Case Remanded to Los Angeles County, Superior Court of California, 20STCV2001347. MD JS-6. Case Terminated. (mrgo) |
Filing 16 Notice of Appearance or Withdrawal of Counsel: for attorney Bryan A Reynolds counsel for Defendant FCA US LLC. Adding Bryan A. Reynolds as counsel of record for FCA US LLC for the reason indicated in the G-123 Notice. Filed by Defendant FCA US LLC. (Attorney Bryan A Reynolds added to party FCA US LLC(pty:dft))(Reynolds, Bryan) |
Filing 15 MINUTE ORDER: IN CHAMBERS-ORDER by Judge George H. Wu: The matter is currently set for a FRCP Rule 26(f) scheduling conference on May 28, 2020. That scheduling conference is taken off-calendar and the following schedule is set: Plaintiff is to file an opposition by July 1, 2020; and Plaintiff is to file a reply by July 10, 2020. That motion will be heard on July 20, 2020 at 8:30 a.m. (See minutes for further details) (yl) |
Filing 14 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5 - 7 days, filed by Plaintiff James Juniel.. (Kim, Esther) |
Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Esther Kim counsel for Plaintiff James Juniel. Adding Esther Kim as counsel of record for James Juniel for the reason indicated in the G-123 Notice. Filed by Plaintiff James Juniel. (Attorney Esther Kim added to party James Juniel(pty:pla))(Kim, Esther) |
Filing 12 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court #11 filed by Defendant FCA US LLC. (Stanton, Garrett) |
Filing 11 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles Superior Court filed by Plaintiff James Juniel. Motion set for hearing on 6/15/2020 at 08:30 AM before Judge George H. Wu. (Attachments: #1 Memorandum, #2 Declaration, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Proposed Order) (Dolin, Tionna) |
Filing 10 NOTICE of Interested Parties filed by Plaintiff James Juniel, identifying FCA US, LLC; SAN LEANDRO CHRYSLER JEEP DODGE RAM; and DOES 1 through 10, inclusive. (Dolin, Tionna) |
Filing 9 ANSWER to Complaint - (Discovery) Answer to First Amended Complaint filed by Defendant San Leandro Car Stop, LLC FCA US LLC.(Stanton, Garrett) |
Filing 8 ANSWER to Complaint - (Discovery) with JURY DEMAND Answer to First Amended Complaint filed by Defendant FCA US LLC.(Stanton, Garrett) |
Filing 7 MINUTE ORDER IN CHAMBERS - ORDER SETTING SCHEDULING CONFERENCE by Judge George H. Wu. (Rule 26 Meeting Report due by 5/14/2020. Scheduling Conference set for 5/28/2020 at 08:30 AM before Judge George H. Wu.) (mrgo) |
Filing 6 STANDING ORDER RE FINAL PRE-TRIAL CONFERENCES FOR CIVIL JURY TRIALS by Judge George H. Wu. See order for details. (lom) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge George H. Wu and Magistrate Judge Alicia G. Rosenberg. (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiff James Juniel in Los Angeles Superior Court on 3/4/2020, attached as Exhibit A. (jtil) |
CONFORMED COPY OF ANSWER to Complaint filed by Defendant FCA US LLC, in Los Angeles Superior Court on 4/8/2020, attached as Exhibit C. (jtil) |
Filing 3 Certification and Notice of Interested Parties filed by Defendant FCA US LLC, identifying San Leandro Chrysler Dodge Jeep Ram; FCA North America Holdings, LLC; FCA Holdco B.V.; and Fiat Chrysler Automobiles, N.V.. (Stanton, Garrett) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Stanton, Garrett) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County, Superior Court of California, case number 20STCV08745 Receipt No: ACACDC-26016684 - Fee: $400, filed by Defendant FCA US LLC. (Attachments: #1 Declaration of Garrett B. Stanton, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Declaration of Richard L. Stuhlbarg) (Attorney Garrett B Stanton added to party FCA US LLC(pty:dft))(Stanton, Garrett) |
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.