Richard Heim et al v. 1495 Cameron Avenue, LLC et al
Richard Heim, deceased, by and through his personal legal representative and successor in interest, Tracy Heim, Tracy Heim and Richard Heim |
1495 Cameron Avenue, LLC, dba West Haven Healthcare Center, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust, DOES 1-25, inclusive and 1495 Cameron Avenue, LLC a Skilled Nursing Facility doing business as West Haven Healthcare Center |
2:2021cv06221 |
August 2, 2021 |
US District Court for the Central District of California |
Percy Anderson |
Autumn D Spaeth |
Other Statutory Actions |
Plaintiff |
Docket Report
This docket was last retrieved on September 16, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 21-56010 assigned to Notice of Appeal to 9th Circuit Court of Appeals, #17 as to defendant 1495 Cameron Avenue, LLC. (mrgo) |
Filing 17 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendants 1495 Cameron Avenue, LLC, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. Appeal of Minutes of In Chambers Order/Directive - no proceeding held,, Order to Remand Case to State Court, #14 . (Appeal Fee - $505 Fee Paid, Receipt No. ACACDC-31985525.) (McIntyre, Lann) |
Filing 16 Receipt of Copy of Remand Transmittal Letter from Los Angeles Superior Court, Case No. 21STCV20911, acknowledged on 8/23/2021. (iv) |
Filing 15 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 14 MINUTE ORDER IN CHAMBERS - COURT ORDER by Judge Percy Anderson. For all of the foregoing reasons, Defendants have failed to meet their burden to demonstrate that this Court has subject matter jurisdiction over this action. Accordingly, the Court remands this action for lack of subject matter jurisdiction to the Los Angeles Superior Court, Case No. 21STCIV20911. See 28 U.S.C. 1447(c). (See document for details). Case Terminated. Made JS-6. (mrgo) |
Filing 13 NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Steve Kim to Judge Percy Anderson for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Autumn D. Spaeth. The case number will now reflect the initials of the transferee Judges 2:21-cv-06221 PA (ADSx). (esa) |
Filing 12 STATEMENT of Consent to Proceed Before a United States Magistrate Judge filed by Defendants 1495 Cameron Avenue, LLC, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust (Kanno, Rita) |
Filing 11 STATEMENT Consent to Proceed Before a United States Magistrate Judge filed by Plaintiff Tracy Heim (Oliver, Christian) |
Filing 10 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case (Dismiss Plaintiffs' Complaint) #8 filed by Defendants 1495 Cameron Avenue, LLC, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. (Kanno, Rita) |
Filing 9 DECLARATION of Rita R. Kanno in Support of Defendants' Motion to Dismiss Plaintiffs' Complaint NOTICE OF MOTION AND MOTION to Dismiss Case (Dismiss Plaintiffs' Complaint) #8 filed by Defendants 1495 Cameron Avenue, LLC, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. (Kanno, Rita) |
Filing 8 NOTICE OF MOTION AND MOTION to Dismiss Case (Dismiss Plaintiffs' Complaint) filed by Defendants 1495 Cameron Avenue, LLC, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. Motion set for hearing on 9/29/2021 at 10:00 AM before Magistrate Judge Steve Kim. (Attachments: #1 Proposed Order (Granting Defendants' Motion to Dismiss Plaintiffs' Complaint)) (Kanno, Rita) |
Filing 7 NOTICE OF MOTION AND MOTION to Compel Arbitration filed by Defendants 1495 Cameron Avenue, LLC, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. Motion set for hearing on 9/29/2021 at 10:00 AM before Magistrate Judge Steve Kim. (Attachments: #1 Proposed Order (Granting Defendants' Motion to Compel Binding Arbitration)) (Kanno, Rita) |
Filing 6 NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Steve Kim. (Attachments: #1 CV11C) (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiff Richard Heim and Tracy Heim in Los Angeles Superior Court on 6/4/2021, attached as Exhibit A. (jtil) |
Filing 5 REQUEST FOR JUDICIAL NOTICE (in Support of Defendants' Notice of Removal of Action) filed by Defendants 1495 Cameron Avenue, LLC, dba West Haven Healthcare Center, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34)(Kanno, Rita) |
Filing 4 CERTIFICATE of Interested Parties filed by Defendants 1495 Cameron Avenue, LLC, dba West Haven Healthcare Center, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust, (Attachments: #1 Supplement Certificate of Service Re Certificate of Interested Parties)(Kanno, Rita) |
Filing 3 NOTICE (Defendants' Notice to Adverse Party of Removal of Action to Federal Court) filed by Defendants 1495 Cameron Avenue, LLC, dba West Haven Healthcare Center, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. (Kanno, Rita) |
Filing 2 CIVIL COVER SHEET filed by Defendants 1495 Cameron Avenue, LLC, dba West Haven Healthcare Center, Deutsch 2016 Grat, Mayer 2005 Revocable Trust, Mayer 2012 Trust. (Attachments: #1 Supplement Certificate of Service Re Civil Cover Sheet)(Kanno, Rita) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 21STCV20911 Receipt No: ACACDC-31732015 - Fee: $402, filed by Defendants Mayer 2012 Trust, Deutsch 2016 Grat, 1495 Cameron Avenue, LLC, dba West Haven Healthcare Center, Mayer 2005 Revocable Trust. (Attachments: #1 Exhibit A - State Court Documents) (Attorney Rita Rebecca Kanno added to party 1495 Cameron Avenue, LLC, dba West Haven Healthcare Center(pty:dft), Attorney Rita Rebecca Kanno added to party Deutsch 2016 Grat(pty:dft), Attorney Rita Rebecca Kanno added to party Mayer 2005 Revocable Trust(pty:dft), Attorney Rita Rebecca Kanno added to party Mayer 2012 Trust(pty:dft))(Kanno, Rita) |
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.