Akayla Miller v. Board of Trustees of The California State University
Plaintiff: Akayla Miller
Defendant: Board of Trustees of The California State University
Case Number: 2:2020cv03833
Filed: April 27, 2020
Court: US District Court for the Central District of California
Presiding Judge: Steve Kim
Referring Judge: Stephen V Wilson
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 25, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 25, 2020 Opinion or Order Filing 40 SCHEDULING NOTICE/IN CHAMBERS ORDER-TEXT ONLY ENTRY by Judge Stephen V. Wilson re: #26 MOTION to Consolidate Cases, as to 2:20-cv-04421, filed by Plaintiff - The motion is submitted. Order to issue. The hearing previously scheduled for 06/29/2020 at 1:30 p.m. is vacated and off-calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY
June 11, 2020 Filing 39 REFUND OF $400.00 made payable on 06/11/2020 to Adam J Levitt for payment made on 04/27/2020 Re: APPLICATION for Refund of Fees Paid Re: APPLICATION of Non-Resident Attorney Adam J. Levitt to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-26287391) #14 #21 . (rdj)
June 8, 2020 Filing 38 STATEMENT of NO POSITION ON PLAINTIFFS' MOTION FOR CONSOLIDATION, BIFURCATION, AND APPOINTMENT OF INTERIM CLASS COUNSEL RE NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 2:20-cv-04421, #26 filed by Defendant Board of Trustees of The California State University. (Durie, Daralyn)
June 8, 2020 Filing 37 NOTICE of Appearance filed by attorney Jessica Lanier on behalf of Defendant Board of Trustees of The California State University (Attorney Jessica Lanier added to party Board of Trustees of The California State University(pty:dft))(Lanier, Jessica)
June 8, 2020 Filing 36 NOTICE of Appearance filed by attorney Catherine Y Kim on behalf of Defendant Board of Trustees of The California State University (Attorney Catherine Y Kim added to party Board of Trustees of The California State University(pty:dft))(Kim, Catherine)
June 8, 2020 Filing 35 NOTICE of Appearance filed by attorney Andrew A Esbenshade on behalf of Defendant Board of Trustees of The California State University (Attorney Andrew A Esbenshade added to party Board of Trustees of The California State University(pty:dft))(Esbenshade, Andrew)
June 8, 2020 Filing 34 NOTICE of Appearance filed by attorney David McGowan on behalf of Defendant Board of Trustees of The California State University (Attorney David McGowan added to party Board of Trustees of The California State University(pty:dft))(McGowan, David)
June 8, 2020 Filing 33 NOTICE of Appearance filed by attorney Michael J Proctor on behalf of Defendant Board of Trustees of The California State University (Attorney Michael J Proctor added to party Board of Trustees of The California State University(pty:dft))(Proctor, Michael)
June 8, 2020 Filing 32 NOTICE of Appearance filed by attorney Daralyn J Durie on behalf of Defendant Board of Trustees of The California State University (Attorney Daralyn J Durie added to party Board of Trustees of The California State University(pty:dft))(Durie, Daralyn)
June 8, 2020 Filing 31 NOTICE of Appearance filed by attorney Susan Westover on behalf of Defendant Board of Trustees of The California State University (Attachments: #1 Notice of Appearance, #2 Notice of Appearance)(Westover, Susan)
June 8, 2020 Filing 30 NOTICE of Appearance filed by attorney Susan Westover on behalf of Defendant Board of Trustees of The California State University (Attorney Susan Westover added to party Board of Trustees of The California State University(pty:dft))(Westover, Susan)
May 21, 2020 Filing 29 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 2:20-cv-04421, #26 . The following error(s) was/were found: Local Rule 11-8 Memorandum/brief exceeding 10 pages shall contain table of contents. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lom)
May 20, 2020 Opinion or Order Filing 28 ORDER by Judge Stephen V. Wilson: granting #14 Non-Resident Attorney Adam J Levitt APPLICATION to Appear Pro Hac Vice on behalf of Akayla Miller, designating Christopher Cowper as local counsel. (lom)
May 20, 2020 Opinion or Order Filing 27 ORDER by Judge Stephen V. Wilson: granting #15 Non-Resident Attorney Laura E. Reasons APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller, designating Christopher Moze Cowper as local counsel. (et)
May 19, 2020 Filing 26 NOTICE OF MOTION AND MOTION to Consolidate Cases, as to 2:20-cv-04421, filed by Plaintiff Akayla Miller. Motion set for hearing on 6/29/2020 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Proposed Order Proposed Order) (Cowper, Christopher)
May 12, 2020 Filing 25 WAIVER OF SERVICE Returned Executed filed by Plaintiff Akayla Miller. upon Board of Trustees of The California State University waiver sent by Plaintiff on 5/12/2020, answer due 7/13/2020. Waiver of Service signed by Susan Westover. (Cowper, Christopher)
May 6, 2020 Opinion or Order Filing 24 ORDER by Judge Stephen V. Wilson: granting #23 Non-Resident Attorney Matthew S. Miller APPLICATION to Appear Pro Hac Vice on behalf of plaintiffs Akaya Miller, et al., designating C. Moze Cowper as local counsel. (mrgo)
May 5, 2020 Filing 23 First APPLICATION of Non-Resident Attorney Matthew S. Miller to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-26340257) filed by Plaintiff Akayla Miller. (Attachments: #1 Affidavit, #2 Proposed Order) (Cowper, Christopher)
May 4, 2020 Filing 22 RESPONSE filed by Pro Hac Vice attorney Christopher Moze Cowper on behalf of Plaintiff Akayla Miller. RE: Laura E. Reasons. (Cowper, Christopher)
May 4, 2020 Filing 21 APPLICATION for Refund of Fees Paid Re: APPLICATION of Non-Resident Attorney Adam J. Levitt to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-26287391) #14 filed by Plaintiff Akayla Miller. (Cowper, Christopher)
May 4, 2020 Filing 20 NOTICE OF LODGING filed re APPLICATION of Non-Resident Attorney Laura E. Reasons to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Previously Paid on 4/30/2020, Receipt No. 26287391) #15 (Attachments: #1 Proposed Order Proposed Order Laura E. Reasons)(Cowper, Christopher)
May 4, 2020 Filing 19 NOTICE OF LODGING filed re APPLICATION of Non-Resident Attorney Adam J. Levitt to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-26287391) #14 , Text Only Scheduling Notice, 17 (Attachments: #1 Proposed Order Proposed Order Adam J. Levitt)(Cowper, Christopher)
May 4, 2020 PHV FEE PAID for Non-Resident Attorney Laura E. Reasons Application to Appear Pro Hac Vice. Receipt No. ACACDC-26324673 for $400 pro hac vice fee. (Cowper, Christopher)
May 1, 2020 Filing 18 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Adam J. Levitt to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-26287391) #14 , APPLICATION of Non-Resident Attorney Laura E. Reasons to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Previously Paid on 4/30/2020, Receipt No. 26287391) #15 . The following error(s) was/were found: Local Rule 83-2.1.3.3(b) Proposed order not attached. Local Rule 83-2.1.3.3(c) $400 fee not paid. Only one payment of $400.00 appears to have been paid, yet both PHV applications #14 & #15 are listing the same payment and using the same receipt number. (Thrasher, Lupe)
May 1, 2020 Opinion or Order Filing 17 IN CHAMBERS ORDER-TEXT ONLY ENTRY by Judge Stephen V. Wilson re: APPLICATION of Non-Resident Attorney Adam J. Levitt to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller #14 , APPLICATION of Non-Resident Attorney Laura E. Reasons to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller #15 - Plaintiff shall file a Notice of Lodging with proposed orders to the applications. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY
May 1, 2020 Filing 16 RESPONSE filed by Pro Hac Vice attorney Amy E. Keller on behalf of Plaintiff Akayla Miller. RE: Notice of Filing Fee Due. PHV fee n/a. Attorney will not be appearing as attorney of record on this case. (Thrasher, Lupe)
April 30, 2020 Filing 15 APPLICATION of Non-Resident Attorney Laura E. Reasons to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Previously Paid on 4/30/2020, Receipt No. 26287391) filed by Plaintiff Akayla Miller. (Cowper, Christopher)
April 30, 2020 Filing 14 APPLICATION of Non-Resident Attorney Adam J. Levitt to Appear Pro Hac Vice on behalf of Plaintiff Akayla Miller (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-26287391) filed by Plaintiff Akayla Miller. (Cowper, Christopher)
April 29, 2020 Opinion or Order Filing 13 NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (pc)
April 28, 2020 Filing 12 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendant Board of Trustees of The California State University. (ghap)
April 28, 2020 Filing 11 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Matthew S Miller. 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. (ghap)
April 28, 2020 Filing 10 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Laura E Reasons. 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. (ghap)
April 28, 2020 Filing 9 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Amy E Keller. 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. (ghap)
April 28, 2020 Filing 8 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Adam J Levitt. 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. (ghap)
April 28, 2020 Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
April 28, 2020 Filing 6 NOTICE OF ASSIGNMENT to District Judge Stephen V. Wilson and Magistrate Judge Steve Kim. (ghap)
April 27, 2020 Filing 5 CERTIFICATE of Interested Parties filed by Plaintiff Akayla Miller, (Cowper, Christopher)
April 27, 2020 Filing 4 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher Moze Cowper counsel for Plaintiff Akayla Miller. Adding Noel E. Garcia as counsel of record for Akayla Miller, et al. for the reason indicated in the G-123 Notice. Filed by Plaintiff Akayla Miller. (Cowper, Christopher)
April 27, 2020 Filing 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by Plaintiff Akayla Miller. (Cowper, Christopher)
April 27, 2020 Filing 2 CIVIL COVER SHEET filed by Plaintiff Akayla Miller. (Cowper, Christopher)
April 27, 2020 Filing 1 COMPLAINT Receipt No: ACACDC-26238920 - Fee: $400, filed by Plaintiff Akayla Miller. (Attorney Christopher Moze Cowper added to party Akayla Miller(pty:pla))(Cowper, Christopher)

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: Akayla Miller v. Board of Trustees of The California State University
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Akayla Miller
Represented By: Christopher Moze Cowper
Represented By: Laura E Reasons
Represented By: Noel Elaine Garcia
Represented By: Adam J Levitt
Represented By: Matthew S Miller
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 ]
Defendant: Board of Trustees of The California State University
Represented By: Daralyn J Durie
Represented By: William C Hsu
Represented By: Andrew A Esbenshade
Represented By: Catherine Y Kim
Represented By: Jessica Lanier
Represented By: Michael J Proctor
Represented By: David McGowan
Represented By: Susan Westover
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?