Jack Hoida et al v. Ford Motor Company et al
Jack Hoida and Lynn Hoida |
Ford Motor Company, Tuttle-Click's Capistrano Ford, Inc., Does 1 through 10, inclusive and Tuttle-Click Capistrano Ford |
8:2018cv02045 |
November 15, 2018 |
US District Court for the Central District of California |
Andrew J Guilford |
Karen E Scott |
Contract Product Liability |
28 U.S.C. § 1441 Notice of Removal - Product Liability |
Plaintiff |
Docket Report
This docket was last retrieved on May 23, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 ORDER GRANTING STIPULATION TO DISMISS CASE #17 by Judge Andrew J. Guilford, the Court GRANTS the joint stipulation. Accordingly, the Court DISMISSES with prejudice the Complaint as to all parties and claims. The Clerk of Court shall terminate the case. (es) |
Filing 17 Joint STIPULATION to Dismiss Case filed by Plaintiff Jack Hoida, Lynn Hoida. (Attachments: #1 Proposed Order)(Attorney Jacob William Cutler added to party Jack Hoida(pty:pla), Attorney Jacob William Cutler added to party Lynn Hoida(pty:pla))(Cutler, Jacob) |
Filing 16 MINUTES (IN CHAMBERS) ORDER STAYING ACTION PENDING FINAL SETTLEMENT AND REMOVING CASE FROM ACTIVE CASELOAD by Judge Andrew J. Guilford: On March 21, 2019, counsel for Plaintiff filed a "Notice of Settlement". The Court hereby orders all proceedings in the case stayed pending final settlement. It is further ordered that this action is removed from the Court's active caseload, subject to the right, upon good cause shown, to reopen the action if settlement is not consummated. Counsel shall file settlement documents and/or a dismissal with this Court by May 20, 2019. The Court retains full jurisdiction over this action and this order shall not prejudice any party in the action. All hearing dates and deadlines in this matter are ordered VACATED. (MD JS-6. Case Terminated) (es) |
Filing 15 NOTICE of Settlement (JOINT) filed by Plaintiffs Jack Hoida, Lynn Hoida. (Tai, Daniel) |
Filing 14 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #13 . The following error(s) was/were found: Incomplete docket text; missing name of event. 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. (ak) |
Filing 13 (Attorney Daniel Chung-Kwang Tai added to party Jack Hoida(pty:pla), Attorney Daniel Chung-Kwang Tai added to party Lynn Hoida(pty:pla))(Tai, Daniel) |
Filing 12 SCHEDULING ORDER SPECIFYING PROCEDURES by Judge Andrew J. Guilford. (mku) |
Filing 11 MINUTES OF Scheduling Conference held before Judge Andrew J. Guilford. Discovery cut-off 10/21/2018. Final Pretrial Conference set for 1/6/2020 at 8:30 a.m. Jury Trial set for 1/21/2020 at 9:00 a.m. Court Reporter: Miriam Baird. (mku) |
Filing 10 Notice of Withdrawal of Motion to Remand Case to State Court, #9 filed by Plaintiff Jack Hoida, Lynn Hoida. (Proshyan, Hayk) |
Filing 9 NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court filed by Plaintiffs Jack Hoida, Lynn Hoida. Motion set for hearing on 2/4/2019 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Memorandum, #2 Declaration of Hayk Proshyan, #3 Exhibit 1 to Declaration, #4 Exhibit 2 to Declaration, #5 Request for Judicial Notice, #6 Exhibit 1 to RJN, #7 Proposed Order) (Proshyan, Hayk) |
Filing 8 Notice of Appearance or Withdrawal of Counsel: for attorney Hayk Proshyan counsel for Plaintiffs Jack Hoida, Lynn Hoida. Adding Hayk Proshyan as counsel of record for Jack Hoida for the reason indicated in the G-123 Notice. Filed by Plaintiff Jack Hoida. (Attorney Hayk Proshyan added to party Jack Hoida(pty:pla), Attorney Hayk Proshyan added to party Lynn Hoida(pty:pla))(Proshyan, Hayk) |
Filing 7 ORDER RE EARLY MEETING OF PARTIES AND SCHEDULING CONFERENCE: Scheduling Conference set for 1/28/2019 at 09:00 am. (gga) |
Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) |
Filing 5 NOTICE OF ASSIGNMENT to District Judge Andrew J. Guilford and Magistrate Judge Karen E. Scott. (car) |
CONFORMED COPY OF COMPLAINT against Defendants Does 1-10, inclusive, Ford Motor Company, Tuttle-Click Capistrano Ford. Jury Demanded, filed by plaintiffs Jack Hoida, Lynn Hoida. Filed in State Court on 10/15/18 Submitted with Exhibit B attachment 2 to notice of removal #1 (car) |
NON-CONFORMED COPY OF ANSWER to Complaint - (Discovery), with JURY DEMAND filed by Defendant Ford Motor Company. Submitted with Attachment 3 to Notice of Removal #1 (car) |
NON-CONFORMED COPY OF ANSWER to Complaint - (Discovery), with JURY DEMAND filed by Defendant Tuttle-Click Capistrano Ford. Submitted with Attachment 3 to Notice of Removal #1 (car) |
CONFORMED COPY OF PROOF OF SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiffs Jack Hoida, Lynn Hoida, upon Defendant Ford Motor Company served on 10/16/2018. Service of the Summons and Complaint were executed upon Albert Damonte, CT Corporation System, Inc., Registered Agent in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. Filed in State Court on 10/18/18 Submitted with attachment 3 to notice of removal #1 (car) |
CONFORMED COPY OF PROOF OF SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiffs Jack Hoida, Lynn Hoida, upon Defendant Tuttle-Click Capistrano Ford served on 10/16/2018. Service of the Summons and Complaint were executed upon Richard Rader, Parts and Service Director in compliance with California Code of Civil Procedure by substituted service at business address and no service by mail was executed. Original Summons NOT returned. Filed in State Court on 10/18/18 Submitted with attachment 3 to notice of removal #1 (car) Modified on 11/19/2018 (car). |
Filing 4 CERTIFICATE of Interested Parties filed by Defendant Tuttle-Click's Capistrano Ford, Inc., identifying Tuttle-Click's Capistrano Ford, Inc. d/b/a Capistrano Ford. (May, Richard) |
Filing 3 CIVIL COVER SHEET filed by Defendants Ford Motor Company, Tuttle-Click's Capistrano Ford, Inc.. (May, Richard) |
Filing 2 DECLARATION of RICHARD J. MAY re Notice of Removal (Attorney Civil Case Opening),, #1 filed by Defendants Ford Motor Company, Tuttle-Click's Capistrano Ford, Inc.. (May, Richard) |
Filing 1 NOTICE OF REMOVAL from Orange, case number 30-2018-01025408-CU-BC-CJC Receipt No: 0973-22751320 - Fee: $400, filed by Defendants Tuttle-Click's Capistrano Ford, Inc., Ford Motor Company. (Attachments: #1 Exhibit A (Notice of Service of Process), #2 Exhibit B (Complaint), #3 Exhibit C (State Court Filings), #4 Exhibit D (Excerpts)) (Attorney Richard J May added to party Ford Motor Company(pty:dft), Attorney Richard J May added to party Tuttle-Click's Capistrano Ford, Inc.(pty:dft))(May, Richard) |
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.