Roger Gonzalez v. FCA US, LLC et al
Roger Gonzalez |
Does 1 through 10, inclusive, Tracy Chrysler Dodge Jeep Ram and FCA US, LLC |
8:2021cv01059 |
June 16, 2021 |
US District Court for the Central District of California |
Cormac J Carney |
Karen E Scott |
Contract: Other |
28 U.S.C. § 1441 Notice of Removal -- Other Contract |
Plaintiff |
Docket Report
This docket was last retrieved on December 1, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 41 JUDGMENT by Judge Cormac J. Carney. Plaintiff Roger Gonzalez and Defendant FCA US, LLC's have agreed FCA will pay $34,000.00 to resolve Plaintiff's attorneys' fees, costs, and expenses. Accordingly, the Court enters JUDGEMENT in favor of Plaintiff's pursuant to the terms of the parties' Joint Stipulation #40 . (twdb) |
Filing 40 Joint STIPULATION for Costs against Does, FCA US, LLC, Tracy Chrysler Dodge Jeep Ram filed by plaintiff Roger Gonzalez. (Attachments: #1 Proposed Order [PROPOSED] JUDGMENT)(Dolin, Tionna) |
Filing 39 JUDGMENT by Judge Cormac J. Carney, in favor of Roger Gonzalez against FCA US, LLC, Tracy Chrysler Dodge Jeep Ram. Accordingly, the Court enters JUDGMENT in favor of Plaintiff pursuant to the terms of the Rule 68. Related to: REQUEST for Judgment Pursuant to FRCP 68(a) #38 . (MD JS-6, Case Terminated). (twdb) |
Filing 38 REQUEST for Judgment Pursuant to FRCP 68(a) filed by Plaintiff Roger Gonzalez. (Attachments: #1 [Proposed] Judgment) (Dolin, Tionna) |
Filing 37 NOTICE of Appearance filed by attorney Spencer Peter Hugret on behalf of Defendant FCA US, LLC (Attachments: #1 Certificate of Service)(Hugret, Spencer) |
Filing 36 NOTICE of Appearance filed by attorney Amy Kuo Alexander on behalf of Defendant FCA US, LLC (Attachments: #1 Certificate of Service)(Attorney Amy Kuo Alexander added to party FCA US, LLC(pty:dft))(Alexander, Amy) |
Filing 35 ORDER by Judge Cormac J. Carney: Granting #34 Request to Substitute Attorney. Added attorney Spencer Peter Hugret for FCA US, LLC. Attorney Brian Ming Hom terminated (twdb) |
Filing 34 REQUEST TO SUBSTITUTE ATTORNEY Spencer P. Hugret in place of attorney Brian M. Hom filed by Defendant FCA US, LLC. (Attachments: #1 Proposed Order G-01 Order) (Hom, Brian) |
Filing 33 Notice of Appearance or Withdrawal of Counsel: for attorney Tionna Dolin counsel for Plaintiff Roger Gonzalez. Karin Kuemerle 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 Roger Gonzalez. (Dolin, Tionna) |
Filing 32 Notice of Appearance or Withdrawal of Counsel: for attorney Brian Ming Hom counsel for Defendant FCA US, LLC. Kyle A. Fellenz 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 FCA US LLC. (Attorney Brian Ming Hom added to party FCA US, LLC(pty:dft))(Hom, Brian) |
Filing 31 NOTICE of Change of address by Tionna Dolin attorney for Plaintiff Roger Gonzalez. Changing attorneys address to 1888 Century Park East, 19th Floor, Los Angeles,CA 90067. Filed by Plaintiff Roger Gonzalez. (Dolin, Tionna) |
Filing 30 Notice of Appearance or Withdrawal of Counsel: for attorney Tionna Dolin counsel for Plaintiff Roger Gonzalez. Regina Lotardo 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 Roger Gonzalez. (Dolin, Tionna) |
Filing 29 NOTICE of Appearance filed by attorney Karin Kuemerle on behalf of Plaintiff Roger Gonzalez (Attorney Karin Kuemerle added to party Roger Gonzalez(pty:pla))(Kuemerle, Karin) |
Filing 28 ORDER REGARDING SETTLEMENT PROCEDURES, PRETRIAL CONFERENCE AND TRIAL by Judge Cormac J. Carney. (rrp) |
Filing 27 SCHEDULING ORDER by Judge Cormac J. Carney. Discovery cut-off 6/30/2022. LAST DATE TO HEAR MOTIONS is 8/29/2022. Last date to conduct settlement conference is 7/14/2022. Pretrial Conference set for 10/31/2022 at 3:00 p.m. Jury Trial set for 11/8/2022 at 8:30 a.m. (rrp) |
Filing 26 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5 to 7 days, filed by Plaintiff Roger Gonzalez.. (Law, Daniel) |
Filing 25 Notice of Appearance or Withdrawal of Counsel: for attorney Regina Lotardo counsel for Plaintiff Roger Gonzalez. Adding Regina Lotardo as counsel of record for Roger Gonzalez for the reason indicated in the G-123 Notice. Filed by Plaintiff Roger Gonzalez. (Attorney Regina Lotardo added to party Roger Gonzalez(pty:pla))(Lotardo, Regina) |
Filing 24 ORDER by Judge Cormac J. Carney: Denying #16 Plaintiff's MOTION to Remand Case to State Court. (twdb) |
Filing 23 REPLY In Support of NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court #16 filed by Plaintiff Roger Gonzalez. (Law, Daniel) |
Filing 22 ORDER GRANTING JOINT STIPULATION TO CONTINUE AUGUST 19, 2021 SCHEDULING ORDER ISSUANCE DATE #21 by Judge Cormac J. Carney. The Scheduling Order Issuance Date is continued to September 30, 2021 and deadline to file Joint Rule 26(f) Report is September 17, 2021. (iv) |
Filing 21 Joint STIPULATION to Continue Scheduling Order Issuance Date from August 19, 2021 to at least thirty (30) days from August 19, 2021 Re: NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court #16 filed by Plaintiff Roger Gonzalez. (Attachments: #1 Declaration of Daniel Law In Support of Joint Stipulation To Continue August 19, 2021 Scheduling Order Issuance Date, #2 Proposed Order Granting Joint Stipulation To Continue August 19, 2021 Scheduling Order Issuance Date)(Law, Daniel) |
Filing 20 Opposition in Opposition to re: NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court #16 filed by Defendant FCA US, LLC. (Attachments: #1 Declaration of Kyle A. Fellenz, #2 Exhibit 1, #3 Exhibit 2)(Fellenz, Kyle) |
Filing 19 ORDER by Judge Cormac J. Carney: Granting #7 Defendant FCA'S MOTION to Dismiss Plaintiff's Second Claim (Dkt. #7 ) and Granting Defendant FCA'S MOTION to Strike Plaintiff's Prayer for Punitive Damages (Dkt. #8 ). SEE DOCUMENT FOR FURTHER INFORMATION. (twdb) |
Filing 18 NOTICE of Appearance filed by attorney Daniel A Law on behalf of Plaintiff Roger Gonzalez (Law, Daniel) |
Filing 17 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court #16 filed by Plaintiff Roger Gonzalez. (Law, Daniel) |
Filing 16 NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court filed by PLAINTIFF Roger Gonzalez. Motion set for hearing on 8/16/2021 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Memorandum Plaintiff's Memorandum of Points and Authorities in Support of Plaintiff's Motion to Remand, #2 Declaration Declaration of Daniel Law In Support of Remand, #3 Proposed Order Proposed Order Granting Remand) (Attorney Daniel A Law added to party Roger Gonzalez(pty:pla)) (Law, Daniel) |
Filing 15 REPLY NOTICE OF MOTION AND MOTION to Dismiss Second cause of action for Fraud by Omission #7 filed by Defendants FCA US, LLC, Tracy Chrysler Dodge Jeep Ram. (Fellenz, Kyle) |
Filing 14 REPLY NOTICE OF MOTION AND MOTION to Strike Punitive Damages #8 filed by Defendants FCA US, LLC, Tracy Chrysler Dodge Jeep Ram. (Fellenz, Kyle) |
Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Kyle A Fellenz counsel for Defendants FCA US, LLC, Tracy Chrysler Dodge Jeep Ram. Erin E. Hanson is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants FCA US LLC and Tracy Chrysler Dodge Jeep Ram. (Fellenz, Kyle) |
Filing 12 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Strike Punitive Damages #8 filed by Plaintiff Roger Gonzalez. (Dolin, Tionna) |
Filing 11 OPPOSITION Opposition to re: NOTICE OF MOTION AND MOTION to Strike Punitive Damages #8 filed by Plaintiff Roger Gonzalez. (Dolin, Tionna) |
Filing 10 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Second cause of action for Fraud by Omission #7 filed by Plaintiff Roger Gonzalez. (Dolin, Tionna) |
Filing 9 OPPOSITION Opposition to re: NOTICE OF MOTION AND MOTION to Dismiss Second cause of action for Fraud by Omission #7 filed by Plaintiff Roger Gonzalez. (Dolin, Tionna) |
Filing 8 NOTICE OF MOTION AND MOTION to Strike Punitive Damages filed by Defendant FCA US, LLC. Motion set for hearing on 7/26/2021 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Declaration, #2 Proposed Order) (Fellenz, Kyle) |
Filing 7 NOTICE OF MOTION AND MOTION to Dismiss Second cause of action for Fraud by Omission filed by Defendant FCA US, LLC. Motion set for hearing on 7/26/2021 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Declaration, #2 Proposed Order) (Fellenz, Kyle) |
Filing 6 NOTICE OF INTENT by Judge Cormac J. Carney. Scheduling order to be issued on August 19, 2021. (rrp) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Karen E. Scott. (lh) |
Filing 3 CORPORATE DISCLOSURE STATEMENT filed by Movants FCA US LLC; a Delaware Limited Liability Company, Tracy Chrysler Dodge Jeep Ram identifying FCA US LLC as Corporate Parent. (Fellenz, Kyle) |
Filing 2 CIVIL COVER SHEET filed by Movants FCA US LLC; a Delaware Limited Liability Company, Tracy Chrysler Dodge Jeep Ram. (Fellenz, Kyle) |
Filing 1 NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2021-01200617-CU-IC-CJC Receipt No: ACACDC-31476659 - Fee: $402, filed by Defendants FCA US LLC; a Delaware Limited Liability Company, Tracy Chrysler Dodge Jeep Ram. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Declaration Declaration of Kyle Fellenz ISO Removal, #8 Exhibit Exhibit 1, #9 Declaration Declaration of James Sheridan ISO Removal) (Attorney Kyle A Fellenz added to party FCA US LLC; a Delaware Limited Liability Company(pty:bkmov), Attorney Kyle A Fellenz added to party Tracy Chrysler Dodge Jeep Ram(pty:bkmov))(Fellenz, Kyle) |
CONFORMED FILED COPY OF PROOF OF SERVICE SUMMONS Executed by Plaintiff Tracy Chrysler Dodge Jeep Ram, upon Defendant Tracy Chrysler Dodge Jeep Ram served on 5/20/2021, answer due 6/10/2021. Service of the Summons and Complaint were executed upon Eidi W., Person in Charge in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 5/20/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
NON-CONFORMED COPY OF ANSWER to Complaint, filed by Defendants FCA US, LLC, Tracy Chrysler Dodge Jeep Ram. (SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 )(lh) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Does, FCA US, LLC, Tracy Chrysler Dodge Jeep Ram. Jury Demanded, filed by Plaintiff Roger Gonzalez. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 5/10/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
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.