Steven Guarnaccia v. FCA US LLC et al
Steven Guarnaccia |
FCA US LLC, FCA US, LLC and Does 1 through 20, inclusive |
8:2021cv01219 |
July 16, 2021 |
US District Court for the Central District of California |
David O Carter |
John D Early |
Prop. Damage Prod. Liability |
28 U.S.C. § 1446 pl |
Both |
Docket Report
This docket was last retrieved on August 30, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 MINUTE ORDER (IN CHAMBERS): ORDER DISMISSING CIVIL CASE by Judge David O. Carter: The Court, having been notified by counsel for the parties that this action has been settled re Notice of Settlement #18 , hereby orders this action DISMISSED without prejudice. The Court hereby orders ALL proceedings in the case VACATED and taken off calendar. The Court retains jurisdiction for 60 days to vacate this order and reopen the action upon showing of good cause that the settlement has not been consummated. The Clerk shall serve this minute order on the parties. (Made JS-6. Case Terminated.) (bm) |
Filing 18 NOTICE of Settlement JOINT filed by Plaintiff Steven Guarnaccia. (Barry, David) |
Filing 17 Opposition in opposition to re: NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court #12 filed by Defendant FCA US, LLC. (Attachments: #1 Declaration in support of opposition to plaintiffs' motion for attorney fees)(Proudfoot, Matthew) |
Filing 16 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 4 days, filed by Plaintiff Steven Guarnaccia.. (Barry, David) |
Filing 15 SCHEDULING NOTICE by Judge David O. Carter. The Court DENIES the Requests for Leave of Matthew M. Proudfoot to Appear Telephonically at the Scheduling Conference and the Motion hearing. #13 #14 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kd) TEXT ONLY ENTRY |
Filing 14 REQUEST for Leave of Matthew M. Proudfoot to Appear for Plaintiff's Motion to Remand Hearing Telephonically filed by Defendant FCA US, LLC. Request set for hearing on 9/13/2021 at 08:30 AM before Judge David O. Carter. (Attachments: #1 Proposed Order) (Proudfoot, Matthew) |
Filing 13 REQUEST for Leave of Matthew M. Proudfoot to Appear for Scheduling Conference Telephonically filed by Defendant FCA US, LLC. Request set for hearing on 8/30/2021 at 08:30 AM before Judge David O. Carter. (Attachments: #1 Proposed Order) (Proudfoot, Matthew) |
Filing 12 NOTICE OF MOTION AND MOTION to Remand Case to Orange County Superior Court filed by Plaintiff Steven Guarnaccia. Motion set for hearing on 9/13/2021 at 08:30 AM before Judge David O. Carter. (Attachments: #1 Declaration Declaration of Erik Whitman, #2 Proposed Order Proposed Order) (Barry, David) |
Filing 11 ORDER SETTING SCHEDULING CONFERENCE by Judge David O. Carter. Scheduling Conference set for 8/30/2021 at 08:30 AM before Judge David O. Carter. (kd) |
Filing 10 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER. (kd) |
Filing 9 ORDER RETURNING CASE FOR REASSIGNMENT by Judge James V. Selna. ORDER case returned to the Clerk for random reassignment pursuant to General Order 21-01. Case randomly reassigned from Judge James V. Selna to Judge David O. Carter for all further proceedings. The case number will now reflect the initials of the transferee Judge 8:21-cv-01219-DOC (JDEx). (dve) |
Filing 8 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (lh) |
Filing 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) |
Filing 6 NOTICE OF ASSIGNMENT to District Judge James V. Selna and Magistrate Judge John D. Early. (lh) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Does, FCA US, LLC. Jury Demanded, filed by Plaintiff Steven Guarnaccia. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 6/4/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
CONFORMED FILED COPY OF ANSWER to Complaint, filed by Defendant FCA US, LLC. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 7/7/2021 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 Orange County, case number 30-2021-01204165-CU-BC-CJC Receipt No: ACACDC-31645612 - 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.