Camilo Lemus et al v. Ford Motor Company et al
Camilo Lemus and Daniel Lemus |
Ford Motor Company and Does 1 through 10, inclusive |
5:2022cv01046 |
June 27, 2022 |
US District Court for the Central District of California |
Sheri Pym |
John F Walter |
Contract: Other |
28 U.S.C. § 1441 Notice of Removal -- Other Contract |
Both |
Docket Report
This docket was last retrieved on January 23, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 22 MINUTE (IN CHAMBERS) ORDER OF DISMISSAL by Judge John F. Walter. In the Notice of Settlement filed on January 20, 2023 #20 , the parties represent that they have settled this action. As a result, the Court dismisses this action without prejudice subject to either party reopening the action on or before April 20, 2023. The Court will retain jurisdiction for the sole purpose of enforcing the settlement until April 20, 2023. Thereafter, absent further order of the Court, the dismissal of this action will be with prejudice. All dates in this action, including the trial date are vacated. (Made JS-6. Case Terminated.) (iv) |
Filing 21 DECLARATION of Kevin Y. Jacobson and James P. Leonard II re Order to Show Cause, #19 Joint Declaration Of Parties In Response To Order To Show Cause Re: Failure To Comply With The Courts Order filed by Defendant Ford Motor Company. (Leonard, James) |
Filing 20 NOTICE of Settlement filed by Defendant Ford Motor Company. (Leonard, James) |
Filing 19 MINUTE (IN CHAMBERS) ORDER TO SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED FOR FAILURE TO COMPLY WITH THE COURT'S ORDER by Judge John F. Walter. Lead counsel for the parties are ordered to show cause in writing by January 20, 2023 why the Court should not dismiss this action or impose sanctions in the amount of $2,500.00 against each lead counsel for violating the Court's CMO. (iv) |
Filing 18 STATUS REPORT Of Settlement Conference/Mediation filed by Defendant Ford Motor Company. (Leonard, James) |
Filing 17 Notice of Appearance or Withdrawal of Counsel: for attorney Jason M Avelar counsel for Defendant Ford Motor Company. Jason M. Avelar is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Ford Motor Company. (Avelar, Jason) |
Filing 16 Notice of Appearance or Withdrawal of Counsel: for attorney James P Leonard counsel for Defendant Ford Motor Company. Adding James P. Leonard as counsel of record for Ford Motor Company for the reason indicated in the G-123 Notice. Filed by Defendant Ford Motor Company. (Attorney James P Leonard added to party Ford Motor Company(pty:dft))(Leonard, James) |
Filing 15 SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter. The purpose of this Order is to notify the parties and their counsel of the deadlines and the schedule that will govern this action. Pretrial Conference set for 6/9/2023 at 8:00 AM. Hearing on Motions in Limine; Disputed Jury Instructions set for 6/16/2023 at 8:00 AM. Jury Trial set for 6/27/2023 at 8:30 AM. SEE ORDER FOR DETAILS. (iv) |
Filing 14 ORDER VACATING SCHEDULING CONFERENCE, REFERRAL TO PRIVATE MEDIATION, and DISMISSING ANY UNSERVED DOE DEFENDANTS by Judge John F. Walter. The Court has reviewed the parties' Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The hearing on July 25, 2022 is vacated and taken off calendar. A Scheduling and Case Management Order will issue. Any unserved DOE defendants are dismissed at this time. The Court, having considered the parties Request: ADR Procedure Selection, the Notice to Parties of Court-Directed ADR Program, or the report submitted by the parties pursuant to Fed. R. Civ. P. 26(f) and Civil L.R. 26-1, hereby:ORDERS this case referred to: ADR PROCEDURE NO. 3: (Private mediation). The ADR proceeding is to be completed no later than: January 9, 2023. The Joint Report re: Results of Settlement Conference due on: January 13, 2023. (iv) |
Filing 13 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5 to 7 days, filed by Plaintiffs Camilo Lemus, Daniel Lemus.. (Cohen, Aaron) |
Filing 12 DECLARATION of Jason Avelar Lead Trial Counsel filed by Defendant Ford Motor Company. (Avelar, Jason) |
Filing 11 DECLARATION of KEVIN Y. JACOBSON filed by Plaintiffs Camilo Lemus, Daniel Lemus. (Cohen, Aaron) |
Filing 10 MINUTE (IN CHAMBERS) COURT ORDER by Judge John F. Walter. Counsel are hereby notified that a Scheduling Conference has been set for July 25, 2022 at 1:15 p.m. before Judge John F. Walter in Courtroom 7A, 350 W. 1st St, Los Angeles, CA 90012. Lead Trial Counsel shall attend all proceedings before this Court, including the Scheduling Conference. Counsel are directed to comply with Rule 26 of the Federal Rules of Civil Procedure and Local Rule 26-1 in a timely fashion and to file a Joint Report, on or before July 11, 2022. (iv) |
Filing 9 STANDING ORDER by Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This action has been assigned to the calendar of Judge John F. Walter. (iv) |
Filing 8 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (et) |
Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) |
Filing 6 NOTICE OF ASSIGNMENT of Eastern Division Removal Case and Notice re Consent to proceed before a U.S. Magistrate Judge. This case was initially assigned to District Judge Sunshine Suzanne Sykes and referred to Magistrate Judge Sheri Pym for discovery. Pursuant to General Order 21-01, this case has been randomly reassigned to District Judge John F. Walter. The case number on all documents filed with the Court in this case should read as follows: 5:22-cv-01046-JFW (SPx). (et) |
Filing 5 PROOF OF SERVICE filed by Defendant FORD MOTOR COMPANY, re Civil Cover Sheet (CV-71) #2 , Notice of Removal (Attorney Civil Case Opening),, #1 , Jury Demand #3 , Certificate/Notice of Interested Parties #4 served on 06/27/2022. (Avelar, Jason) |
Filing 4 NOTICE of Interested Parties filed by Defendant FORD MOTOR COMPANY, (Avelar, Jason) |
Filing 3 DEMAND for Jury Trial filed by Defendant FORD MOTOR COMPANY.. (Avelar, Jason) |
Filing 2 CIVIL COVER SHEET filed by Defendant FORD MOTOR COMPANY. (Avelar, Jason) |
Filing 1 NOTICE OF REMOVAL from Riverside Superior Court, case number CVPS2202024 Receipt No: ACACDC-33532575 - Fee: $402, filed by Defendant FORD MOTOR COMPANY. (Attachments: #1 Declaration Jason Avelar, #2 Exhibit Decl. Ex. A - Summons and Complaint, #3 Exhibit Decl. Ex. B - 10K Filing, #4 Exhibit Decl. Ex. C Purchase Contract, #5 Exhibit Decl. Ex. D - Answer, #6 Exhibit Decl. Ex. E - All Pleadings) (Attorney Jason M Avelar added to party FORD MOTOR COMPANY(pty:dft))(Avelar, Jason) |
CONFORMED E-FILED COPY OF ANSWER TO COMPLAINT filed by Defendant Ford Motor Company. [FILED IN STATE COURT ON 6/24/2022 SUBMITTED ATTACHED TO EXHIBIT D TO NOTICE OF REMOVAL #1 . (et) |
CONFORMED E-FILED COPY OF COMPLAINT against Defendants Ford Motor Company, Does 1 through 10, inclusive. Jury Demanded., filed by Plaintiffs Camilo Lemus, Daniel Lemus. [FILED IN STATE COURT ON 5/25/2022 SUBMITTED ATTACHED TO EXHIBIT A TO NOTICE OF REMOVAL #1 . (et) |
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.