Maria Soto et al v. FCA US LLC et al
Maria Soto and Angelica Medina |
FCA US LLC and Does 1 through 10, inclusive |
2:2021cv07288 |
September 10, 2021 |
US District Court for the Central District of California |
Alicia G Rosenberg |
Stephen V Wilson |
Contract: Other |
28 U.S.C. ยง 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on October 7, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 MINUTE ORDER IN CHAMBERS MOVING CASE TO INACTIVE CALENDAR PENDING SETTLEMENT by Judge Stephen V. Wilson re: Notice of Settlement #11 . (Made JS-6. Case Terminated.) (mrgo) |
Filing 11 NOTICE of Settlement (Joint) filed by Plaintiffs Angelica Medina, Maria Soto. (Mikhov, Steve) |
Filing 10 Notice of Appearance or Withdrawal of Counsel: for attorney Gregory Richard Mohrman counsel for Plaintiffs Angelica Medina, Maria Soto. Adding Greg Mohrman as counsel of record for Maria Soto and Angelica Medina for the reason indicated in the G-123 Notice. Filed by Plaintiffs Maria Soto and Angelica Medina. (Attorney Gregory Richard Mohrman added to party Angelica Medina(pty:pla), Attorney Gregory Richard Mohrman added to party Maria Soto(pty:pla))(Mohrman, Gregory) |
Filing 9 ORDER RE: STATUS CONFERENCE by Judge Stephen V. Wilson. Status Conference set for 11/1/2021 03:00 PM. See order for further details. (jre) |
Filing 8 NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (droj) |
Filing 7 CORPORATE DISCLOSURE STATEMENT filed by Defendant FCA US LLC identifying FCA US LLC as Corporate Parent. (Haddad, Georges) |
Filing 6 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Haddad, Georges) |
Filing 5 NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Notice of Removal (Attorney Civil Case Opening), #1 . The following error(s) was found: Other error(s) with document(s): Attachments 1 Civil Cover Sheet Civil Cover Sheet, 2 Corporate Disclosure Statement, are attached to the Notice of Removal. Each of these documents should have been filed and entered separately under its correct event/relief. You need not take any action in response to this notice unless and until the Court directs you to do so. (ghap) |
Filing 4 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) |
Filing 3 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
Filing 2 NOTICE OF ASSIGNMENT to District Judge Stephen V. Wilson and Magistrate Judge Alicia G. Rosenberg. (ghap) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Does 1 through 10, inclusive, FCA US LLC. Jury Demanded., filed by plaintiffs Angelica Medina, Maria Soto. (FILED IN STATE COURT ON 8/10/2021 SUBMITTED ATTACHED EXHIBIT 1) (ghap) |
NON CONFORM COPY OF ANSWER to Complaint - (Discovery) filed by Defendant FCA US LLC. (SUBMITTED ATTACHED EXHIBIT 5)(ghap) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior, case number 21STCV29449 Receipt No: ACACDC-31963907 - Fee: $402, filed by Defendant FCA US LLC. (Attachments: #1 Civil Cover Sheet Civil Cover Sheet, #2 Corporate Disclosure Statement, #3 Declaration Declaration of James Sheridan, #4 Declaration Declaration of Candace Frazier) (Attorney Georges Andrew Haddad added to party FCA US LLC(pty:dft))(Haddad, Georges) |
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.