Luz De La Torre v. FCA US LLC et al
Luz De La Torre |
FCA US LLC and Does 1 through 10, inclusive |
5:2021cv01269 |
July 29, 2021 |
US District Court for the Central District of California |
Fernando L Aenlle-Rocha |
Shashi H Kewalramani |
Prop. Damage Prod. Liability |
28 U.S.C. ยง 1446 pl |
Both |
Docket Report
This docket was last retrieved on March 25, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 8 NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Kenly Kiya Kato to Judge Fernando L. Aenlle-Rocha for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Shashi H. Kewalramani. The case number will now reflect the initials of the transferee Judges 5:21-cv-01269 FLA(SHKx). (rn) |
Filing 7 REMINDER NOTICE re Magistrate Judge Direct Assignment Program. Each party must file form CV-11C within the consent deadlines pursuant to L.R. 73-2. Additionally, the parties are directed to L.R. 73-2.2 Proof of Service. In any case in which only a magistrate judge is initially assigned, plaintiff must file a proof of service within 10 days of service of the summons and complaint as to each defendant. (dsb) |
Filing 6 NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Kenly Kiya Kato. (Attachments: #1 CV-11C) (lh) |
NON-CONFORMED COPY OF ANSWER to Complaint, filed by Defendant FCA US LLC. (SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 )(lh) |
CONFORMED FILED COPY OF DEMAND for Jury Trial filed by Plaintiff Luz De La Torre. (FILED IN SAN BERNARDINO COUNTY SUPERIOR COURT ON 6/18/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Does, FCA US LLC. Jury Demanded, filed by Plaintiff Luz De La Torre. (FILED IN SAN BERNARDINO COUNTY SUPERIOR COURT ON 6/18/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
Filing 5 NOTICE of Interested Parties filed by Defendant FCA US LLC, (Proudfoot, Matthew) |
Filing 4 NOTICE of Appearance filed by attorney Matthew M Proudfoot on behalf of Defendant FCA US LLC (Proudfoot, Matthew) |
Filing 3 DECLARATION of Matthew M. Proudfoot re Notice of Removal (Attorney Civil Case Opening), #1 filed by Defendant FCA US LLC. (Proudfoot, Matthew) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Proudfoot, Matthew) |
Filing 1 NOTICE OF REMOVAL from San Bernardino, case number CIVSB2115798 Receipt No: ACACDC-31713438 - Fee: $402, filed by Defendant FCA US LLC. (Attachments: #1 Summons & Complaint - State Court, #2 Answer to Complaint - State Court) (Attorney Matthew M Proudfoot added to party FCA US LLC(pty:dft))(Proudfoot, Matthew) |
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.