Janeen Giusti v. FCA US LLC et al
Janeen Giusti |
FCA US LLC, Does 1 through 50, inclusive and Putnam Chrysler Jeep Dodge |
8:2020cv01268 |
July 16, 2020 |
US District Court for the Central District of California |
Karen E Scott |
Josephine L Staton |
Contract Product Liability |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on January 12, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 32 CIVIL TRIAL ORDER for cases assigned to Judge Josephine L. Staton. (mku) |
Filing 31 ORDER/REFERRAL to ADR Procedure No 2 by Judge Josephine L. Staton. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than July 6, 2021. (mku) |
Filing 30 MINUTES (In Chambers) SCHEDULING ORDER by Judge Josephine L. Staton: On the Court's own motion, the Scheduling Conference set for hearing 9/11/2020, is VACATED and the following schedule is set. Final Pretrial Conference set for 9/10/2021 at 10:30 AM. (See document for further information). (jp) |
Filing 29 Notice of Appearance or Withdrawal of Counsel: for attorney David Allan Goldsmith counsel for Plaintiff Janeen Giusti. Adding Phil A Thomas as counsel of record for Janeen Giusti for the reason indicated in the G-123 Notice. Filed by Plaintiff Janeen Giusti. (Goldsmith, David) |
Filing 28 JOINT REPORT Rule 26(f) Discovery Plan - Revised ; estimated length of trial 5 days, filed by Plaintiff Janeen Giusti.. (Goldsmith, David) |
Filing 27 MINUTE (IN CHAMBERS) ORDER CONTINUING Scheduling Conference and ORDERING Counsel to Review Local Procedures by Judge Josephine L. Staton: Accordingly, no later than 8/28/2020, counsel shall file an Amended Joint Rule 26(f) Report with a fully completed Exhibit A. Failure to do so may result in the imposition of monetary sanctions pursuant to the Court's inherent power and/or other sanctions authorized by the FRCP. In light of the parties' failure to file an adequate Joint Rule 26(f) Report, the Court ORDERS each counsel of record to review the following: The Local Civil Rules of the Central District of California, Judge Staton's Procedures web page, accessible at: http://www.cacd.uscourts.gov/honorable-josephine-l-staton. The Court CONTINUES the Scheduling Conference to 9/11/2020 at 10:30 AM. (jp) |
Filing 26 JOINT RULE 26(f) REPORT filed by Plaintiff Janeen Giusti. (Goldsmith, David) |
Filing 25 SCHEDULING NOTICE by Judge Josephine L. Staton: The Court, on its own motion, hereby continues the hearing on Defendant's Motion to Dismiss #22 , currently set for December 18, 2020 at 10:30 a.m., to January 15, 2021 at 10:30 a.m.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mku) TEXT ONLY ENTRY |
Filing 24 PROOF OF SERVICE filed by Defendant FCA US LLC, re NOTICE OF MOTION AND MOTION to Strike First Amended Complaint Amended Complaint/Petition #11 #22 , Notice of Motion, #23 served on 8/13/2020. (Gregg, Michael) |
Filing 23 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION to Strike First Amended Complaint Amended Complaint/Petition #11 #22 filed by Defendant FCA US LLC. Motion set for hearing on 12/18/2020 at 10:30 AM before Judge Josephine L. Staton. (Gregg, Michael) |
Filing 22 NOTICE OF MOTION AND MOTION to Strike First Amended Complaint Amended Complaint/Petition #11 filed by Defendant FCA US LLC. Motion set for hearing on 12/18/2020 at 10:30 AM before Judge Josephine L. Staton. (Attachments: #1 Memorandum) (Gregg, Michael) |
Filing 21 Notice of Appearance or Withdrawal of Counsel: for attorney Suhail Rajakumar counsel for Plaintiff Janeen Giusti. Suhail Rajakumar is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Janeen Giusti. (Rajakumar, Suhail) |
Filing 20 NOTICE of Change of Attorney Business or Contact Information: for attorney Suhail Rajakumar counsel for Plaintiff Janeen Giusti. Changing Address to 6180 Canterbury Drive #223, Culver City, CA 90230. Changing E-mail to suhail.rajakumar@gmail.com. Filed by Plaintiff Janeen Giusti. (Rajakumar, Suhail) |
Filing 19 PROOF OF SERVICE Executed by Plaintiff Janeen Giusti, upon Defendant Putnam Chrysler Jeep Dodge served on 7/24/2020, answer due 8/14/2020. Service of the Summons and Complaint were executed upon Maria Negrete-Mellon, Manager in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Goldsmith, David) |
Filing 18 SCHEDULING NOTICE by Judge Josephine L. Staton: The Court, on its own motion, hereby continues the hearing on Plaintiffs Motion to Remand #17 , currently set for December 11, 2020, at 10:30 a.m., to December 18, 2020 at 10:30 a.m. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mku) TEXT ONLY ENTRY |
Filing 17 NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court filed by PLAINTIFF Janeen Giusti. Motion set for hearing on 12/11/2020 at 10:30 AM before Judge Josephine L. Staton. (Attachments: #1 Proposed Order) (Goldsmith, David) |
Filing 16 21 DAY Summons Issued re First Amended Complaint #11 as to Defendant Putnam Chrysler Jeep Dodge. (jp) |
Filing 15 Request for Clerk to Issue Summons on Amended Complaint/Petition #11 , Notice of Deficiency in Request to Issue Summons,, #14 filed by PLAINTIFF Janeen Giusti. (Goldsmith, David) |
Filing 14 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request #12 . The following error(s) was found: (1) The caption of the summons must match the caption of the First Amended Complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached."Next, attach a face page of the First Amended Complaint or a second page addendum to the Summons. (2) Please indicate "On FIRST AMENDED COMPLAINT" right after Summons in a Civil Action. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jp) |
Filing 13 NOTICE of Interested Parties filed by PLAINTIFF Janeen Giusti, identifying FCA US, LLC; PUTNAM CHRYSLER JEEP DODGE. (Goldsmith, David) |
Filing 12 Request for Clerk to Issue Summons on Amended Complaint/Petition #11 filed by PLAINTIFF Janeen Giusti. (Goldsmith, David) |
Filing 11 FIRST AMENDED COMPLAINT against Defendant FCA US LLC and Defendant PUTNAM CHRYSLER JEEP DODGE Janeen Giusti amending Complaint - (Discovery), filed by PLAINTIFF Janeen Giusti(Goldsmith, David) |
Filing 10 ORDER SETTING SCHEDULING CONFERENCE by Judge Josephine L. Staton. Scheduling Conference is set for 8/28/2020 at 10:30 a.m. See attached Order for details. (tg) |
Filing 9 INITIAL STANDING ORDER FOR CASES ASSIGNED TO JUDGE JOSEPHINE L. STATON. (tg) |
Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) |
Filing 7 NOTICE OF ASSIGNMENT to District Judge Josephine L. Staton and Magistrate Judge Karen E. Scott. (esa) |
Filing 6 PROOF OF SERVICE filed by Defendant FCA US LLC, re Notice of Appearance or Withdrawal of Counsel (G-123), #4 , Notice of Removal (Attorney Civil Case Opening), #1 , Certificate/Notice of Interested Parties #5 , Notice of Appearance or Withdrawal of Counsel (G-123), #3 , Civil Cover Sheet (CV-71) #2 served on 7/16/2020. (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 or Withdrawal of Counsel: for attorney Michael J Gregg counsel for Defendant FCA US LLC. Adding Mark W. Skanes as counsel of record for FCA US LLC for the reason indicated in the G-123 Notice. Filed by Defendant FCA US LLC. (Gregg, Michael) |
Filing 3 Notice of Appearance or Withdrawal of Counsel: for attorney Michael J Gregg counsel for Defendant FCA US LLC. Adding Michael J. Gregg as counsel of record for FCA US LLC for the reason indicated in the G-123 Notice. Filed by 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 Orange County Superior Court, case number 30-2020-01142267 Receipt No: ACACDC-27230125 - 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) |
COPY OF SERVICE OF PROCESS TRANSMITTAL executed by Plaintiff Janeen Giusti, upon Defendant FCA US LLC served on 6/16/2020. Service of the Summons and Complaint were executed upon CT Corporation, Agent for Service of Process, by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (non-conformed, submitted as document 1, attachment 3) (esa) |
CONFORMED COPY OF COMPLAINT against defendants Does, FCA US LLC, Jury Demanded, filed by plaintiff Janeen Giusti. (filed in state court 5/26/20, submitted as document 1, attachment 2) (esa) |
COPY OF ANSWER to Complaint filed by defendant FCA US LLC. (non-conformed, submitted as document 1, attachment 5)(esa) |
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.