Jaydee Merana v. FCA US LLC, et al
Jaydee Merana |
FCA US LLC and Does 1 through 20, inclusive |
2:2020cv07643 |
August 21, 2020 |
US District Court for the Central District of California |
Michael W Fitzgerald |
Karen L Stevenson |
Contract: Other |
28 U.S.C. ยง 1441 |
Defendant |
Docket Report
This docket was last retrieved on December 13, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 ANSWER to Complaint - (Discovery) filed by Defendant FCA US LLC.(Kaoud, Cindy) |
Filing 12 ORDER by Judge Michael W. Fitzgerald. On 9/16/2020, the Court granted the parties' request and, pursuant to their Stipulation #10 , issued an Order dismissing the third cause of action; dismissing the prayer for relief requesting punitive damages; and denying as moot Defendant's Motion to Dismiss and Motion to Strike. Defendant is now ORDERED to respond to the remaining claims in the complaint by no later than 10/16/2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY |
Filing 11 ORDER GRANTING JOINT STIPULATION #10 TO DISMISS FRAUD CAUSE OF ACTION WITH PREJUDICE AND STRIKE PRAYER FOR PUNITIVE DAMAGES, AND DENYING MOTIONS #7 AND #8 AS MOOT by Judge Michael W. Fitzgerald. Defendant's pending Motion to Dismiss Third Cause of Action and Motion to Strike Prayer for Punitive Damages are DENIED AS MOOT, and the hearing on September 28, 2020 is VACATED. (iv) |
Filing 10 JOINT STIPULATION to NOTICE OF MOTION AND MOTION to Strike Prayer for Punitive Damages Complaint - (Discovery) #8 , NOTICE OF MOTION AND MOTION to Dismiss Third Cause of Action for Fraudulent Inducement-Concealment #7 filed by Defendant FCA US LLC. (Attachments: #1 Proposed Order Granting Joint Stipulation to Dismiss Fraud Cause of Action with Prejudice and Strike Prayer for Punitive Damages)(Kaoud, Cindy) |
Filing 9 Notice of Appearance or Withdrawal of Counsel: for attorney Kyle A Fellenz counsel for Defendant FCA US LLC. Kyle A. Fellenz 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 FCA US LLC. (Fellenz, Kyle) |
Filing 8 NOTICE OF MOTION AND MOTION to Strike Prayer for Punitive Damages Complaint - (Discovery) filed by Defendant FCA US LLC. Motion set for hearing on 9/28/2020 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Declaration of Cindy A. Kaoud, #2 Exhibit A, #3 Exhibit B, #4 Proposed Order) (Kaoud, Cindy) |
Filing 7 NOTICE OF MOTION AND MOTION to Dismiss Third Cause of Action for Fraudulent Inducement-Concealment filed by Defendant FCA US LLC. Motion set for hearing on 9/28/2020 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Declaration Declaration of Cindy A. Kaoud, #2 Exhibit A, #3 Exhibit B, #4 Proposed Order) (Kaoud, Cindy) |
Filing 6 NOTICE of Offer of Judgment filed by Defendant FCA US LLC. Pursuant to Rule 68 of the Federal Rules of Civil Procedure (Kaoud, Cindy) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Karen L. Stevenson. (esa) |
CONFORMED COPY OF COMPLAINT against defendants Does, FCA US LLC, filed by plaintiff Jaydee Merana. (filed in state court 7/16/20, submitted as document 1, attachment 2) (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Jaydee Merana, upon Defendant FCA US LLC served on 7/23/2020. Service of the Summons and Complaint were executed upon Albert, authorized agent for service of process, in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (filed in state court 7/31/20, submitted as document 1, attachment 4) (esa) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant FCA US LLC, identifying FCA US LLC; FCA North American Holdings, LLC; FCA Holdco BV; Fiat Chrysler Automobiles NV. (Fellenz, Kyle) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Fellenz, Kyle) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 20STCV26747 Receipt No: ACACDC-27740627 - Fee: $400, filed by Defendant FCA US LLC. (Attachments: #1 Exhibit A - State Court Summons, #2 Exhibit B - State Court Complaint, #3 Exhibit C - State Court Civil Case Cover Sheet, #4 Exhibit D - State Court POS of Summons, #5 Declaration of Cindy Kaoud ISO Ntc of Removal, #6 Declaration of James Sheridan ISO Ntc of Removal) (Attorney Kyle A Fellenz added to party FCA US LLC(pty:dft))(Fellenz, Kyle) |
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.