Michael Garcia v. United Site Services of California, Inc. et al
Michael Allen Garcia |
United Site Services of California, Inc., United Site National Services Company, United Site Services, Inc., A-Thone Co., Inc. and Does 1 through 100, inclusive |
A-Throne Co Inc |
2:2023cv03019 |
April 21, 2023 |
US District Court for the Central District of California |
Dolly M Gee |
Steve Kim |
Labor: Other |
28 U.S.C. § 1441 Notice of Removal - Labor/Mgmnt. Relations |
Both |
Docket Report
This docket was last retrieved on June 7, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE #20 by Judge Dolly M. Gee. APPLICATION to Appear Pro Hac Vice on behalf of Defendants United Site Services of California, Inc., United Site National Services Company and United Site Services, Inc., designating Robert S Blumberg as local counsel. Granting #20 Non-Resident Attorney William J. Simmons (rolm) |
Filing 20 APPLICATION of Non-Resident Attorney William J. Simmons to Appear Pro Hac Vice on behalf of Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc., Cross Defendant United Site Services of California, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35437593) filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services of California, Inc., United Site Services, Inc.. (Attachments: #1 Proposed Order) (Blumberg, Robert) |
Filing 19 (IN CHAMBERS) ORDER by Judge Dolly M. Gee: The Court sua sponte VACATES the Scheduling Conference set on June 9, 2023. A Scheduling and Case Management Order to issue. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kti) TEXT ONLY ENTRY |
Filing 18 JOINT REPORT Rule 26(f) Discovery Plan filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc... (Blumberg, Robert) |
Filing 17 ANSWER to Crossclaim, filed by Cross-Defendant United Site Services of California, Inc..(Blumberg, Robert) |
(DUPLICATE ENTRY) CROSSCLAIM against Crossdefendant United Site Services of California, Inc. filed by Defendant/Crossclaimant A-Throne Co Inc. (Answer and Crossclaim filed as one document, see document number 15) (Attorney Mark E Bale added to party A-Throne Co Inc(pty:crc)) (gk) |
Filing 16 NOTICE of Interested Parties filed by Defendant/Cross-Claimant A-Thone Co., Inc., (Bale, Mark) |
Filing 15 ANSWER to Complaint - (Discovery), and Crossclaim filed by Defendant/Cross-Claimant A-Thone Co., Inc..(Attorney Mark E Bale added to party A-Thone Co., Inc.(pty:dft))(Bale, Mark) |
Filing 14 SCHEDULING MEETING OF COUNSEL [Fed. R. Civ. P. 16, 26(f)] by Judge Dolly M. Gee. Rule 26 Meeting Report due by 5/26/2023. Scheduling Conference set for 6/9/2023 at 9:30 a.m. (See order for details.) (kti) |
Filing 13 CERTIFICATE OF SERVICE filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc., re Initial Order upon Filing of Complaint - form only #10 served on April 27, 2023. (Blumberg, Robert) |
Filing 12 ANSWER to Complaint - (Discovery), filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc..(Blumberg, Robert) |
Filing 11 CERTIFICATE OF SERVICE filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc., re Notice of Assignment to United States Judges(CV-18) - optional html form #6 , Notice of Removal (Attorney Civil Case Opening),, #1 , Corporate Disclosure Statement #4 , Certificate/Notice of Interested Parties #3 , Notice of Related Case(s) #5 , Civil Cover Sheet (CV-71) #2 , Notice to Counsel Re: Consent to Proceed before a US Magistrate Judge - optional html form #8 , Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form #7 served on April 26, 2023. (Blumberg, Robert) |
Filing 10 INITIAL STANDING ORDER upon filing of the complaint by Judge Dolly M. Gee. (kti) |
Filing 9 CERTIFICATE OF SERVICE filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc., re Notice of Assignment to United States Judges(CV-18) - optional html form #6 , Notice of Removal (Attorney Civil Case Opening),, #1 , Corporate Disclosure Statement #4 , Certificate/Notice of Interested Parties #3 , Notice of Related Case(s) #5 , Civil Cover Sheet (CV-71) #2 , Notice to Counsel Re: Consent to Proceed before a US Magistrate Judge - optional html form #8 , Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form #7 served on April 21, 2023. (Blumberg, Robert) |
Filing 8 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (lh) |
Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) |
Filing 6 NOTICE OF ASSIGNMENT to District Judge Dolly M. Gee and Magistrate Judge Steve Kim. (lh) |
Filing 5 NOTICE of Related Case(s) filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc.. (Blumberg, Robert) |
Filing 4 CORPORATE DISCLOSURE STATEMENT filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc. (Blumberg, Robert) |
Filing 3 NOTICE of Interested Parties filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc., (Blumberg, Robert) |
Filing 2 CIVIL COVER SHEET filed by Defendants United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc.. (Blumberg, Robert) |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 23STCV02816 Receipt No: ACACDC-35177949 - Fee: $402, filed by Defendants United Site Services, Inc., United Site National Services Company, United Site Services of California, Inc.. (Attachments: #1 Exhibit A to Notice of Removal, #2 Exhibit B to Notice of Removal, #3 Declaration of Robert S. Blumberg) (Attorney Robert S Blumberg added to party United Site National Services Company(pty:dft), Attorney Robert S Blumberg added to party United Site Services of California, Inc.(pty:dft), Attorney Robert S Blumberg added to party United Site Services, Inc.(pty:dft))(Blumberg, Robert) |
CONFORMED FILED COPY OF COMPLAINT against Defendants A-Thone Co., Inc., Does, United Site National Services Company, United Site Services of California, Inc., United Site Services, Inc. Jury Demanded, filed by Plaintiff Michael Allen Garcia. (FILED IN LOS ANGELES COUNTY SUPERIOR COURT ON 2/08/2023 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
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.