Jimmy Hopper v. General Motors LLC et al
Jimmy Hopper |
General Motors LLC and Does 1 through 10, inclusive |
2:2023cv06983 |
August 23, 2023 |
US District Court for the Central District of California |
A Joel Richlin |
Josephine L Staton |
Motor Vehicle Prod. Liability |
28 U.S.C. § 1446 pl Notice of Removal - Product Liability |
None |
Docket Report
This docket was last retrieved on October 18, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
|
Filing 21 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Dismiss Fourth and Fifth Causes of Action #12 filed by Defendant General Motors LLC. (Strotz, Peter) |
Filing 20 REPORT of JOINT RULE 26(f) filed by Plaintiff Jimmy Hopper. (Marden, Ryan) |
Filing 19 Certification and NOTICE of Interested Parties filed by Plaintiff Jimmy Hopper, (Marden, Ryan) |
Filing 18 Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Fourth and Fifth Causes of Action #12 filed by Plaintiff Jimmy Hopper. (Marden, Ryan) |
Filing 17 TEXT ONLY ENTRY by Judge Josephine L. Staton. Counsel and/or the parties are advised that the Court has updated its procedures in civil cases, including procedures encouraging consent to the magistrate judge in ordinary civil cases; setting forth presumptive schedules for class certification motion briefing; simplifying the requirements for substituting named defendants for Doe defendants; clarifying requirements for submission of mandatory chambers copies of voluminous exhibits; substituting compliance with the Local Rule regarding limitations on the number of words in the parties briefing for the Courts previous page limitations on briefing; imposing further limitations on the number of words in reply briefs; updating the Courts procedures in the case of settlement, including procedures for orders imposing stays of proceedings, orders of dismissal, and retention of jurisdiction by the Court; imposing limitations on both the number of and the content of motions in limine; and clarifying trial exhibit preparation, including the requirement to prepare a separate binder of exhibits for each witness. These updates are found on the Courts procedures page, and/or the Courts Initial Standing Order and Civil Trial Order, attached thereto. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cbr) TEXT ONLY ENTRY |
Filing 16 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Document RE: NOTICE OF MOTION AND MOTION to Remand Case filed by Plaintiff Jimmy Hopper #13 . The following error(s) was/were found: (1) No notice of interested parties. (2) Counsel must comply with Local Rule 7.1-1. 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. (jp) |
Filing 15 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Document RE: Consent to Proceed (CV-11C) DECLINED before US Magistrate Judge Direct Assignment Program #14 . The following error(s) was/were found: The filing of a Declination Statement of Consent to Proceed before a Magistrate Judge only applies to cases under the "Magistrate Judge Direct Assignment Program", wherein the initial judge assignment as the presider of the case is assigned to a magistrate judge. This case is not under that program. 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. (rn) |
Filing 14 DECLINED STATEMENT OF CONSENT TO PROCEED before the assigned Magistrate Judge (Marden, Ryan) |
Filing 13 NOTICE OF MOTION AND MOTION to Remand Case to Ventura County Superior Court filed by Plaintiff Jimmy Hopper. Motion set for hearing on 11/17/2023 at 10:30 AM before Judge Josephine L. Staton. (Marden, Ryan) |
Filing 12 NOTICE OF MOTION AND MOTION to Dismiss Fourth and Fifth Causes of Action filed by Defendant General Motors LLC. Motion set for hearing on 10/27/2023 at 10:30 AM before Judge Josephine L. Staton. (Attachments: #1 Declaration of Peter A. Strotz in Support of Motion to Dismiss Plaintiff's Complaint, #2 Proposed Order Granting Defendant General Motors LLC's Motion to Dismiss Plaintiff's Complaint) (Strotz, Peter) |
|
Filing 10 INITIAL STANDING ORDER FOR CIVIL CASES ASSIGNED TO JUDGE JOSEPHINE L. STATON. (gga) |
Filing 9 STIPULATION Extending Time to Answer the complaint as to General Motors LLC answer now due 9/13/2023, re Notice of Removal (Attorney Civil Case Opening),, #1 filed by Defendant General Motors LLC.(Le, Stephanie) |
Filing 8 CERTIFICATE OF SERVICE filed by Defendant General Motors LLC, re Corporate Disclosure Statement #3 , Notice of Removal (Attorney Civil Case Opening),, #1 , Certificate/Notice of Interested Parties #4 , Civil Cover Sheet (CV-71) #2 served on August 24, 2023. (Le, Stephanie) |
Filing 7 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) |
Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
Filing 5 NOTICE OF ASSIGNMENT to District Judge Josephine L. Staton and Magistrate Judge A. Joel Richlin. (ghap) |
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Jimmy Hopper, upon Defendant General Motors LLC served on 7/26/2023, answer due 8/16/2023. Service of the Summons and Complaint were executed upon CSC Lawyers Incorporating System, Agent for service of process-by serving Koy Saechao, Customer Service Liaison in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 7/31/2023 SUBMITTED ATTACHED EXHIBIT B) (ghap) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Does 1 through 10, inclusive, General Motors LLC., filed by plaintiff Jimmy Hopper. (FILED IN STATE COURT ON 7/21/2023 SUBMITTED ATTACHED EXHIBIT A) (ghap) |
Filing 4 NOTICE of Interested Parties filed by Defendant General Motors LLC, identifying General Motors LLC. (Le, Stephanie) |
Filing 3 CORPORATE DISCLOSURE STATEMENT filed by Defendant General Motors LLC identifying General Motors Company as Corporate Parent. (Le, Stephanie) |
Filing 2 CIVIL COVER SHEET filed by Defendant General Motors LLC. (Le, Stephanie) |
Filing 1 NOTICE OF REMOVAL from Ventura Superior Court, case number 2023CUBC011670 Receipt No: ACACDC-35915481 - Fee: $402, filed by Defendant General Motors LLC. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Summons, Civil Cover Sheet, etc., #3 Declaration of Timothy Kuhn Support of Notice of Removal, #4 Exhibit A to Timothy Kuhn Declaration, #5 Exhibit B to Timothy Kuhn Declaration, #6 Exhibit C to Timothy Kuhn Declaration) (Attorney Stephanie A. Le added to party General Motors LLC(pty:dft))(Le, Stephanie) |
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.