The People Of The State Of California v. HomeAway.com, Inc. et al
The People Of The State Of California |
HomeAway.com, Inc., DOES 1-25, inclusive, and Does 1-25, inclusive |
2:2022cv02578 |
April 18, 2022 |
US District Court for the Central District of California |
Fernando L Aenlle-Rocha |
Jean P Rosenbluth |
Real Property: Other |
28 U.S.C. § 1441 Notice of Removal |
None |
Docket Report
This docket was last retrieved on March 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 24 ORDER by Judge Fernando L. Aenlle-Rocha: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Motion Related Document, #23 (Joint Request for Decision ), for the following reasons: The parties did not submit the request within 130 days after the motion was submitted for decision. See Local Rule 83-9.2. (lc) |
Filing 23 (STRICKEN PER 1/31/2023 ORDER DOCKET NO. 24). JOINT REQUEST FOR DECISION ON THE PEOPLES MOTION TO REMAND [DKT. 16-19] PURSUANT TO LOCAL RULE 83- 9.4 re NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court #16 filed by Plaintiff The People Of The State Of California. (Son, Steven) Modified on 1/31/2023 (lc). |
Filing 22 Notice filed by Plaintiff The People Of The State Of California. JOINT NOTICE OF SETTLEMENT AND REQUEST FOR DECISION ON PEOPLES MOTION TO REMAND [DKT. 16- 19] (Son, Steven) |
Filing 21 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Report #20 by plaintiff. The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Joint Report Rule 26(f) Discovery Plan. Other error(s) with document(s): Note: To assist in a search for correct events, please use the "SEARCH" option for a "key word" to narrow the selection process. 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) |
Filing 20 REPORT filed by Plaintiff The People Of The State Of California. (Son, Steven) |
Filing 19 TEXT ENTRY (IN CHAMBERS) ORDER TAKING PLAINTIFF THE PEOPLE OF THE STATE OF CALIFORNIA'S MOTION TO REMAND (DKT. #16 ) UNDER SUBMISSION by Judge Fernando L. Aenlle-Rocha: The court finds that the Motion to Remand currently scheduled for hearing on July 8, 2022, is appropriate for decision without oral argument. Fed. R. Civ. P. 78(b); C.D. L.R. 7-15. Accordingly, this motion is taken UNDER SUBMISSION and the hearing is vacated. The court expects the parties to continue litigating this action diligently, while awaiting the court's ruling on this motion. No appearances are necessary. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (tf) TEXT ONLY ENTRY |
Filing 18 RESPONSE IN SUPPORT OF MOTION TO REMAND filed by Plaintiff The People Of The State Of California. (Son, Steven) |
Filing 17 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court #16 filed by Defendant HomeAway.com, Inc.. (Linsley, Kristin) |
Filing 16 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court filed by The People of the State of California The People Of The State Of California. Motion set for hearing on 7/8/2022 at 01:30 PM before Judge Fernando L. Aenlle-Rocha. (Attachments: #1 Memorandum MEMORANDUM OFPOINTS AND AUTHORITIES IN SUPPORT OFMOTIONTOREMAND BY PLAINTIFF, #2 Proposed Order [PROPOSED] ORDER GRANTING PLAINTIFF'S MOTION TO REMAND [DKT.#16]) (Son, Steven) |
Filing 15 Notice of Appearance or Withdrawal of Counsel: for attorney Steven Saeyoung Son counsel for Plaintiff The People Of The State Of California. John Sprangers is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff The People of the State of California. (Son, Steven) |
Filing 14 ORDER GRANTING IN PART JOINT STIPULATION TO STAY DEADLINES AND SETTING BRIEFING SCHEDULE ON PLAINTIFF'S MOTION TO REMAND #12 by Judge Fernando L. Aenlle-Rocha: 1. Plaintiff's Motion to Remand shall be filed on or before May 13, 2022.2. Defendant's Opposition to Plaintiffs Motion to Remand shall be filed onor before 21 calendar days after the Motion to Remand is filed. 3. Plaintiff's Reply in support of Plaintiff's Motion to Remand shall be filed on or before 14 calendar days after Defendant's opposition is filed. 4. Plaintiff will notice the hearing on Plaintiff's Motion to Remand on or after July 1, 2022. 5. Should the court deny Plaintiff's Motion to Remand, Defendant shall have 21 calendar days from the date of the courts denial to file its response to the Complaint.6. The Stipulation and the Parties request for a stay is otherwise DENIED. (lc) |
Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Angelo J Calfo counsel for Defendant HomeAway.com, Inc.. Adding Angelo J. Calfo as counsel of record for Homeaway.com, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Homeaway.com, Inc.. (Attorney Angelo J Calfo added to party HomeAway.com, Inc.(pty:dft))(Calfo, Angelo) |
Filing 12 Joint STIPULATION for Order to Stay Deadlines and to Set Briefing Schedule on Plaintiffs Motion to Remand filed by defendant HomeAway.com, Inc.. (Attachments: #1 Proposed Order Granting Joint Stipulation to Stay Deadlines and Setting Briefing Schedule on Plaintiffs Motion to Remand)(Linsley, Kristin) |
Filing 11 NOTICE Of Filing Of Notice Of Removal Of Action With The Superior Court filed by Defendant HomeAway.com, Inc.. (Attachments: #1 Exhibit A, #2 Proof of Service)(Linsley, Kristin) |
Filing 10 INITIAL STANDING ORDER upon filing of the complaint by Judge Fernando L. Aenlle-Rocha. (tf) |
Filing 9 PROOF OF SERVICE filed by Defendant HomeAway.com, Inc., served on April 19, 2022. (Linsley, Kristin) |
Filing 8 PROOF OF SERVICE filed by Defendant HomeAway.com, Inc., re Corporate Disclosure Statement #2 , Certificate/Notice of Interested Parties #3 , Notice of Removal (Attorney Civil Case Opening),,, #1 served on April 19, 2022. (Linsley, Kristin) |
Filing 7 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 should not have been attached to Docket Entry No. 1. The document should have been filed separately. You are not required to take any action to correct this deficiency unless the Court so directs. (sh) |
Filing 6 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (sh) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (sh) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge Fernando L Aenlle-Rocha and Magistrate Judge Jean P. Rosenbluth. (sh) |
CONFORMED E-FILED COPY OF COMPLAINT against Defendants Does, HomeAway.com, Inc., filed by Plaintiff The People Of The State Of California. [FILED IN STATE COURT ON 03/18/2022 SUBMITTED AS ATTACHMENT NO. 2 EXHIBIT A TO THE NOTICE OF REMOVAL #1 ] (sh) |
CONFORMED E-FILED COPY OF PROOF OF SERVICE Executed by Plaintiff The People Of The State Of California, upon Defendant HomeAway.com, Inc. served on 3/21/2022. [FILED IN STATE COURT ON 03/21/2022 SUBMITTED AS ATTACHMENT NO. 10 EXHIBIT 1 TO THE NOTICE OF REMOVAL #1 ](sh) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant HomeAway.com, Inc., identifying Vrbo Holdings, Inc.; Expedia, Inc.; Expedia Group, Inc... (Linsley, Kristin) |
Filing 2 CORPORATE DISCLOSURE STATEMENT filed by Defendant HomeAway.com, Inc. identifying Vrbo Holdings, Inc.; Expedia, Inc.; Expedia Group Inc. as Corporate Parent. (Linsley, Kristin) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 22STCV09609 Receipt No: ACACDC-33145288 - Fee: $402, filed by Defendant HomeAway.com, Inc.. (Attachments: #1 Declaration of Joseph R. Rose in Support, #2 Exhibit A to Declaration of Joseph R. Rose, #3 Exhibit B to Declaration of Joseph R. Rose, #4 Exhibit C to Declaration of Joseph R. Rose, #5 Exhibit D to Declaration of Joseph R. Rose, #6 Exhibit E to Declaration of Joseph R. Rose, #7 Exhibit F to Declaration of Joseph R. Rose, #8 Exhibit G to Declaration of Joseph R. Rose, #9 Exhibit H to Declaration of Joseph R. Rose, #10 Exhibit I to Declaration of Joseph R. Rose, #11 Exhibit J to Declaration of Joseph R. Rose, #12 Civil Cover Sheet, #13 Proof of Service) (Attorney Kristin A Linsley added to party HomeAway.com, Inc.(pty:dft))(Linsley, Kristin) |
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.