Sylvia S. Livingston et al v. FCA US LLC et al
Christopher Scott Livingston and Sylvia S. Livingston |
DOES 1-10 and FCA US LLC |
5:2020cv00671 |
April 2, 2020 |
US District Court for the Central District of California |
David O Carter |
Sheri Pym |
Contract Product Liability |
28 U.S.C. ยง 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on May 22, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 PROOF OF SERVICE filed by Defendant FCA US LLC, re Joint Report Rule 26(f) Discovery Plan #12 served on 5/22/20. (Martinez, Jonathan) |
Filing 12 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 4-5 days, filed by Defendant FCA US LLC.. (Martinez, Jonathan) |
Filing 11 ORDER SETTING SCHEDULING CONFERENCE by Judge David O. Carter. Scheduling Conference set for 6/8/2020 at 08:30 AM before Judge David O. Carter. (See attached Order for complete details.) (kd) |
Filing 10 STATEMENT OF CONSENT TO PROCEED before the assigned Magistrate Judge (Zazzi, Kimberli) |
Filing 9 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER. (kd) |
Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) |
Filing 7 NOTICE OF ASSIGNMENT of Eastern Division Removal Case. This case was initially assigned to District Judge Jesus G. Bernal and referred to Magistrate Judge Sheri Pym for discovery. Pursuant to General Order 19-03, this case has been randomly reassigned to District Judge David O. Carter. The case number on all documents filed with the Court in this case should read as follows: 5:20-cv-00671 DOC (SPx). (car) |
NON-CONFORMED COPY OF ANSWER to Complaint - (Discovery), by Defendant FCA US LLC. Submitted with Attachment 5 Exhibit D to Notice of Removal #1 (car) |
CONFORMED COPY OF COMPLAINT against Defendants Does 1-10, FCA US LLC. Jury Demanded, filed by Plaintiffs Sylvia S. Livingston, Christopher Scott Livingston. Filed in State Court on 2/2/2020 Submitted with Attachment 2 Exhibit A to Notice of Removal #1 (car) |
Filing 6 PROOF OF SERVICE filed by Defendant FCA US LLC, re Notice of Removal (Attorney Civil Case Opening), #1 , Civil Cover Sheet (CV-71) #2 , Notice of Appearance #3 , Certificate/Notice of Interested Parties #5 , Notice of Appearance #4 served on 4/2/2020. (Gregg, Michael) |
Filing 5 NOTICE of Interested Parties filed by Defendant FCA US LLC, identifying FCA North America Holdings, LLC; FCA Holdco B.V.; Fiat Chrysler Automobiles, N.V.. (Gregg, Michael) |
Filing 4 NOTICE of Appearance filed by attorney Michael J Gregg on behalf of Defendant FCA US LLC (Gregg, Michael) |
Filing 3 NOTICE of Appearance filed by attorney Michael J Gregg on behalf of Defendant FCA US LLC (Gregg, Michael) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Gregg, Michael) |
Filing 1 NOTICE OF REMOVAL from Riverside County Superior Court, case number RIC2000627 Receipt No: ACACDC-25946750 - Fee: $400, filed by Defendant FCA US LLC. (Attachments: #1 Declaration Gregg, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G) (Attorney Michael J Gregg added to party FCA US LLC(pty:dft))(Gregg, Michael) |
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.