Dawn Bracken et al v. FCA US LLC
ZAKYLA SIMPSON and DAWN BRACKEN |
FCA US LLC and DOES 1 through 20, inclusive |
5:2020cv02530 |
December 7, 2020 |
US District Court for the Central District of California |
John W Holcomb |
Sheri Pym |
Contract Product Liability |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on January 20, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 15 Amended CERTIFICATE of Interested Parties filed by Defendant FCA US LLC, identifying FCA US LLC, FCA North America Holding, LLC, FCA Holdco B.V., Stellantis N.V. (formerly known as Fiat Chrysler Automobiles, N.V.). (Sentlinger, Eric) |
Filing 14 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Consent to Proceed before US Magistrate Judge - DECLINED by Party, #10 . The following error(s) was/were found: Other error(s) with document(s): 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 initiate 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 13 CERTIFICATE OF SERVICE filed by Defendant FCA US LLC, re Initial Order Setting R26 Scheduling Conference - form only #12 , Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form #9 , Notice of Assignment to United States Judges(CV-18) - optional html form #8 , Initial Order upon Filing of Complaint - form only #11 served on 12/15/2020. (Maclear, Amy) |
Filing 12 ORDER SETTING SCHEDULING CONFERENCE by Judge John W. Holcomb. Scheduling Conference set for 3/12/2021 at 11:00 AM before Judge John W. Holcomb. (iva) |
Filing 11 STANDING ORDER by Judge John W. Holcomb. (iva) |
Filing 10 ELECTION REGARDING CONSENT to Proceed before a United States Magistrate Judge Declined, in accordance with Title 28 Section 636c filed by Defendant FCA US LLC. The Defendant does not consent. (Attachments: #1 Certificate / Proof of Service)(Maclear, Amy) |
Filing 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) |
Filing 8 NOTICE OF ASSIGNMENT to District Judge John W. Holcomb and Magistrate Judge Sheri Pym. (jtil) |
NON CONFORMED COPY OF ANSWER to Complaint filed by Defendant FCA US LLC, attached as Exhibit K. (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiff Dawn Bracken and Zakyla Simpson in San Bernardino Superior Court on 8/24/2020, attached as Exhibit A. (jtil) |
Filing 7 NOTICE of Appearance filed by attorney Vernice Trina Louie on behalf of Defendant FCA US LLC (Attachments: #1 Certificate / Proof of Service)(Attorney Vernice Trina Louie added to party FCA US LLC(pty:dft))(Louie, Vernice) |
Filing 6 NOTICE of Appearance filed by attorney Eric D Sentlinger on behalf of Defendant FCA US LLC (Attachments: #1 Certificate / Proof of Service)(Attorney Eric D Sentlinger added to party FCA US LLC(pty:dft))(Sentlinger, Eric) |
Filing 5 NOTICE of Appearance filed by attorney Amy Patricia Maclear on behalf of Defendant FCA US LLC (Attachments: #1 Certificate / Proof of Service)(Attorney Amy Patricia Maclear added to party FCA US LLC(pty:dft))(Maclear, Amy) |
Filing 4 NOTICE of Appearance filed by attorney Spencer Peter Hugret on behalf of Defendant FCA US LLC (Attachments: #1 Certificate / Proof of Service)(Hugret, Spencer) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant FCA US LLC, identifying FCA US LLC; FCA North America Holdings, LLC; FCA Holdco B.V., Fiat Chrysler Automobiles, N.V.. (Attachments: #1 Certificate / Proof of Service)(Hugret, Spencer) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Attachments: #1 Certificate / Proof of Service)(Hugret, Spencer) |
Filing 1 NOTICE OF REMOVAL from San Bernardino County Superior Court, case number CIVDS2017281 Receipt No: ACACDC-29391000 - Fee: $402, filed by Defendant FCA US LLC. (Attachments: #1 Declaration of Eric D. Sentlinger iso Removal, #2 Exhibit A to Declaration of Eric D. Sentlinger, #3 Exhibit B to Declaration of Eric D. Sentlinger, #4 Exhibit C to Declaration of Eric D. Sentlinger, #5 Exhibit D to Declaration of Eric D. Sentlinger, #6 Exhibit E to Declaration of Eric D. Sentlinger, #7 Exhibit F to Declaration of Eric D. Sentlinger, #8 Exhibit G to Declaration of Eric D. Sentlinger, #9 Exhibit H to Declaration of Eric D. Sentlinger, #10 Exhibit I to Declaration of Eric D. Sentlinger, #11 Exhibit J to Declaration of Eric D. Sentlinger, #12 Exhibit K to Declaration of Eric D. Sentlinger, #13 Exhibit L to Declaration of Eric D. Sentlinger, #14 Exhibit M to Declaration of Eric D. Sentlinger, #15 Exhibit N to Declaration of Eric D. Sentlinger, #16 Exhibit O to Declaration of Eric D. Sentlinger, #17 Exhibit P to Declaration of Eric D. Sentlinger, #18 Exhibit Q to Declaration of Eric D. Sentlinger, #19 Certificate / Proof of Service) (Attorney Spencer Peter Hugret added to party FCA US LLC(pty:dft))(Hugret, Spencer) |
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.