Maria Ruiz v. FCA US LLC et al
Petitioner: FCA US LLC
Case Number: 2:2020cv11032
Filed: December 4, 2020
Court: US District Court for the Central District of California
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. ยง 1441
Jury Demanded By: None
Docket Report

This docket was last retrieved on February 1, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 1, 2021 Filing 21 JUDGMENT by Judge Mark C. Scarsi: Judgment is hereby entered against Defendant FCA US LLC in favor of Plaintiff, Maria Ruiz. Defendant FCA US LLC shall pay the sum of $38,000.00 to Plaintiff as the total amount to be paid by FCA US on account of any liability claimed in this action, with the return of the subject vehicle (2017 Ram Promaster City Wagon. In addition, Defendant FCA US LLC will pay Plaintiff and their attorneys Romano Stancroff PC a sum equal to the aggregate amount of costs and expenses, including attorneys fees based on actual time reasonably incurred in connection with the commencement and prosecution of this action (SEE DOCUMENT FOR SPECIFICS). Related to: Notice of Offer of Judgment #19 , Notice of Acceptance of Offer of Judgment #20 (MD JS-6, Case Terminated). (lc)
January 29, 2021 Filing 20 NOTICE of Acceptance of Offer of Judgment filed by plaintiff Maria Ruiz. to Notice of Offer of Judgment #19 . (Attachments: #1 Proposed Order, #2 Declaration of Mark Romano)(Romano, Mark)
January 29, 2021 Filing 19 NOTICE of Offer of Judgment filed by plaintiff Maria Ruiz. (Romano, Mark)
January 13, 2021 Filing 18 Notice of Appearance or Withdrawal of Counsel: for attorney Leeran Abukasis counsel for Defendant FCA US LLC. Leeran Abukasis 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. (Abukasis, Leeran)
January 12, 2021 Filing 17 ANSWER to Complaint - (Discovery) Ruiz (Maria) - Submission of FCA US LLC's Answer to Plaintiff's Unverified Complaint Filed in State Court filed by Defendant FCA US LLC.(Abukasis, Leeran)
January 12, 2021 Filing 16 Notice of Appearance or Withdrawal of Counsel: for attorney Cindy Ariel Kaoud counsel for Defendant FCA US LLC. Adding Cindy A. Kaoud as counsel of record for FCA US LLC for the reason indicated in the G-123 Notice. Filed by Defendant FCA US LLC. (Attorney Cindy Ariel Kaoud added to party FCA US LLC(pty:dft))(Kaoud, Cindy)
January 11, 2021 Filing 15 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Answer to Complaint (Discovery) #12 by Judge Mark C. Scarsi. The document is stricken and counsel is ordered to file an amended or corrected document by 1/13/21. (lc)
January 11, 2021 Filing 14 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #12 . The following error(s) was/were found: Case number is incorrect or missing. Title page is missing. Pdf is copy of answer filed by defendant in state court, should have had a formal title page with USDC information and case number, with title of document and signature of submitting attorney as first page thereto. 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. (lc)
January 8, 2021 Opinion or Order Filing 13 ORDER SETTING SCHEDULING CONFERENCE by Judge Mark C. Scarsi. Scheduling Conference set for 3/15/2021 at 9:00 AM before Judge Mark C. Scarsi. (smo)
January 8, 2021 Filing 12 (STRICKEN PER 1/11/21 ORDER, DOCKET NO. 15) ANSWER to Complaint - (Discovery) FCA US LLC's Answer to Plaintiff's Unverified Complaint filed by Defendant FCA US LLC.(Abukasis, Leeran) Modified on 1/11/2021 (lc).
January 7, 2021 Opinion or Order Filing 11 (IN CHAMBERS) ORDER TO SHOW CAUSE (LOP) by Judge Mark C. Scarsi. Response to Order to Show Cause due by 1/14/2021. (smo)
December 15, 2020 Filing 10 CERTIFICATE of Interested Parties filed by plaintiff Maria Ruiz, identifying Mark Romano, Timothy Whelan and Aliaksandra Valitskaya. (Romano, Mark)
December 14, 2020 Filing 9 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Jury Demand #7 by Clerk. The document is accepted as filed. Plaintiff must file its notice of interested parties by December 16, 2020. (lom)
December 14, 2020 Filing 8 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Jury Demand #7 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. 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. (gk)
December 11, 2020 Filing 7 DEMAND for Jury Trial filed by plaintiff Maria Ruiz.. (Romano, Mark)
December 7, 2020 Opinion or Order Filing 6 INITIAL STANDING ORDER FOR CIVIL CASES ASSIGNED TO JUDGE MARK C. SCARSI upon filing of the complaint by Judge Mark C. Scarsi. (smo)
December 7, 2020 Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
December 7, 2020 Filing 4 NOTICE OF ASSIGNMENT to District Judge Mark C. Scarsi and Magistrate Judge Patricia Donahue. (et)
December 4, 2020 CONFORMED FILED COPY OF COMPLAINT against Defendants FCA US LLC, Does 1 through 10, inclusive., filed by Plaintiff Maria Ruiz. [FILED IN STATE COURT ON 10/30/2020 SUBMITTED ATTACHED TO EXHIBIT B AS ATTACHMENT NO. 2 TO NOTICE OF REMOVAL #1 ]. (et)
December 4, 2020 Filing 3 CERTIFICATE of Interested Parties filed by Defendant FCA US LLC, identifying FCA US LLC. (Abukasis, Leeran)
December 4, 2020 Filing 2 CIVIL COVER SHEET filed by Movant FCA US LLC. (Abukasis, Leeran)
December 4, 2020 Filing 1 NOTICE OF REMOVAL from Ventura Superior, case number 56-2020-00546617 Receipt No: ACACDC-29358306 - Fee: $402, filed by Defendant FCA US LLC. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Declaration Declaration of Leeran Abukasis, #6 Exhibit Exhibit 1, #7 Exhibit Exhibit 2, #8 Declaration Declaration of James Sheridan ISO Removal) (Attorney Leeran Abukasis added to party FCA US LLC(pty:bkmov))(Abukasis, Leeran)

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: Maria Ruiz v. FCA US LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: FCA US LLC
Represented By: Leeran Abukasis
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?