Nicholas Spampinato v. Ford Motor Company et al
Nicholas Spampinato |
Ford Motor Company, Southern California Edison Company, Inc., Altec Industries, Inc. and Does 1 to 25, inclusive |
2:2023cv08796 |
October 16, 2023 |
US District Court for the Central District of California |
Dale S Fischer |
Rozella A Oliver |
Motor Vehicle Prod. Liability |
28 U.S.C. § 1446 pl Notice of Removal - Product Liability |
Both |
Docket Report
This docket was last retrieved on December 6, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 NOTICE OF DISMISSAL filed by Plaintiff Nicholas Spampinato pursuant to FRCP 41a(1) as to Southern California Edison Company, Inc.. (Attachments: #1 Declaration Certificate of Service)(Michaels, Jonathan) |
Filing 20 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN FILED DOCUMENT RE: Miscellaneous Document #14 by Judge Dale S. Fischer. Plaintiff shall re-file the document under the correct event pursuant to the Notice of Deficiencies at docket no. #15 . (pk) |
Filing 19 ORDER/REFERRAL to ADR Procedure No 3 by Judge Dale S. Fischer. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than 12/17/2024. (pk) |
Filing 18 Order re Jury Trial by Judge Dale S. Fischer. These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine, unless the Court orders otherwise. See Trial Order for specifics. Final Pretrial Conference set for 2/10/2025 at 03:00 PM. Jury Trial set for 3/11/2025 at 08:30 AM. (pk) |
Filing 17 TEXT ONLY ENTRY: (IN CHAMBERS) SCHEDULING ORDER. The Court takes the Scheduling Conference off calendar and establishes the case management dates as proposed by parties in the Joint Rule 26(f) Report as further described in the Schedule of Pretrial and Trial dates except as noted in the Order re Trial. (See Order re Trial for specific dates and times.) These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine unless the Court orders otherwise. All fictitiously named defendants are dismissed. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pk) |
Filing 16 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 10-12 days, filed by Defendant Ford Motor Company.. (Adams, Katharine) |
Filing 15 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Document RE: Miscellaneous Document #14 . The following error(s) was/were found: (1) Incorrect document is attached to the docket entry. (2) Incorrect event selected. Correct event to be used is: Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) - under Category - Notices. (3) There is no text information identifying the attached document. The text provided should reflect the attached document. Counsel shall use the SEARCH function on the CM/ECF toolbar for events if you are unsure of the events to use. Note: Wrong event does not provide relief or changes sought. 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 14 (Attachments: #1 Certificate of Service)(Michaels, Jonathan) |
Filing 13 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 11/27/2023 at 11:00 AM before Judge Dale S. Fischer. (pk) |
Filing 12 STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (pk) |
Filing 11 STIPULATION Extending Time to Answer the complaint as to Southern California Edison Company, Inc. answer now due 10/30/2023, filed by Defendant Southern California Edison Company, Inc..(Fumbarg, Melisa) |
Filing 10 NOTICE of Interested Parties filed by Defendant Southern California Edison Company, Inc., (Fumbarg, Melisa) |
Filing 9 Notice Notice of the Court's Standing Order filed by Defendant Ford Motor Company. (Attachments: #1 Exhibit Standing Ordr for Cases Assigned to Judge Dale S. Fischer, #2 Certificate of Service)(Adams, Katharine) |
Filing 8 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) |
Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
Filing 6 NOTICE OF ASSIGNMENT to District Judge Dale S. Fischer and Magistrate Judge Rozella A. Oliver. (ghap) |
Filing 5 NOTICE RE INTRA-DISTRICT TRANSFER by Clerk of Court due to incorrect intra-district venue selected by the filer. Case is transferred to the Western Division. Case has been assigned to Judge Dale S. Fischer for all further proceedings. Any matters that may be referred to a Magistrate Judge are assigned to Rozella A. Oliver. New Case Number 2:23-cv-8796 DSF (RAOx). (ghap) |
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Nicholas Spampinato, upon Defendant Ford Motor Company served on 9/14/2023, answer due 10/5/2023. Service of the Summons and Complaint were executed upon CT Corporation System Sarai Marin, Intake Specialist-Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 9/19/2023 SUBMITTED ATTACHED EXHIBIT C) (ghap) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Altec Industries, Does 1 to 25, inclusive, Ford Motor Company, Southern California Edison Company. Jury Demanded., filed by plaintiff Nicholas Spampinato. (FILED IN STATE COURT ON 8/30/2023 SUBMITTED ATTACHED EXHIBIT A) (ghap) |
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Nicholas Spampinato, upon Defendant Altec Industrie, Inc. is served on 9/14/2023, answer due 10/5/2023. Service of the Summons and Complaint were executed upon Fenton Tran-Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 9/20/23 SUBMITTED ATTACHED EXHIBIT E) (ghap) |
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Nicholas Spampinato, upon Defendant Southern California Edison Company served on 9/14/2023, answer due 10/5/2023. Service of the Summons and Complaint were executed upon Cristina Limon-Person Autorized to Accept Service of Process in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 9/20/2023 SUBMITTED ATTACHED EXHIBIT F) (ghap) |
NON CONFORM COPY OF ANSWER to Complaint - (Discovery), filed by Defendant Altec Industries, Inc. (SUBMITTED ATTACHED EXHIBIT H)(ghap) |
Filing 4 DEMAND for Jury Trial filed by defendant Ford Motor Company.. (Adams, Katharine) |
Filing 3 NOTICE of Interested Parties filed by Defendant Ford Motor Company, identifying other interested parties: Ford Motor Company; Altec Industries, Inc.; and Southern California Edison Company, Inc.. (Adams, Katharine) |
Filing 2 CIVIL COVER SHEET filed by Defendant Ford Motor Company. (Adams, Katharine) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 23STCV20975 Receipt No: ACACDC-36232231 - Fee: $402, filed by defendants Ford Motor Company. (Attachments: #1 Declaration Declaration of Katharine H. Adams ISO of Notice of Removal, #2 Exhibit Exhibit A-Plaintiff's Complaint, #3 Exhibit Exhibit B-Plaintiff's Summons to Ford Motor Company, #4 Exhibit Exhibit C-Proof of Summons on Ford, #5 Exhibit Exhibit D-Statement of Damages, #6 Exhibit Exhibit E-Proof of Service on Altec, #7 Exhibit Exhibit F-Proof of Service on Southern California Edison, #8 Exhibit Exhibit G-SCE's Declaration Of Demurring Party In Support Of Automatic Extension, #9 Exhibit Exhibit H-Altec's Answer to Plaintiff's Complaint, #10 Exhibit Exhibit I-WCAB printout, #11 Exhibit Exhibit J-Altec's Removal Consent, #12 Exhibit Exhibit K-SCE's Removal Consent) (Attorney Katharine Haldorsen Adams added to party Ford Motor Company(pty:dft))(Adams, Katharine) |
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.