Bob Clark et al v. FCA US LLC et al
Bob Clark and Barbara Clark |
FCA US LLC and DOES 1 through 10, inclusive |
8:2023cv01212 |
July 7, 2023 |
US District Court for the Central District of California |
John W Holcomb |
Douglas F McCormick |
Contract Product Liability |
28 U.S.C. § 1441 Notice of Removal - Product Liability |
Plaintiff |
Docket Report
This docket was last retrieved on September 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 CIVIL TRIAL SCHEDULING ORDER by Judge John W. Holcomb: All Discovery cut-off 7/12/2024. Last day to Conduct Settlement Conference 8/9/2024. Dispositive Motion Hearing Cut-Off 9/20/2024. Deadline for Hearing on Motions in Limine 10/25/2024 at 9:00 AM--seven days before PTC. Final Pretrial Conference set for 11/1/2024 01:00 PM before Judge John W. Holcomb. Jury Trial set for 11/18/2024 09:00 AM before Judge John W. Holcomb. See document for further details. (gk) |
Filing 17 ORDER/REFERRAL to ADR Procedure No 3 by Judge John W. Holcomb. Case ordered to a private mediator. ADR Proceeding to be held no later than 8/09/24. (ev) |
Filing 16 (IN CHAMBERS) ORDER TAKING SCHEDULING CONFERENCE OFF CALENDAR by Judge John W. Holcomb: The Court has considered the parties' Joint Rule 16(b)/26(f) Report with respect to the Scheduling Conference and has concluded that the hearing on September 8, 2023, is not necessary. Accordingly, the Scheduling Conference is taken off calendar. No appearance by counsel is necessary. A separate order will issue setting the deadlines and dates for this case. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ev) TEXT ONLY ENTRY |
Filing 15 ORDER DENYING DEFENDANT FCA US LLC'S REQUEST FOR REMOTE APPEARANCE AT SEPTEMBER 8, 2023 SCHEDULING CONFERENCE #14 by Judge John W. Holcomb. (yl) |
Filing 14 REQUEST for Leave of Trina M. Clayton to Appear for Remote filed by Defendant FCA US LLC. Request set for hearing on 9/8/2023 at 11:00 AM before Judge John W. Holcomb. (Attachments: #1 Declaration of Atty iso Request for Remote Appearance, #2 Proposed Order, #3 Certificate of Service) (Clayton, Trina) |
Filing 13 Joint REPORT filed by Plaintiffs Barbara Clark, Bob Clark. (Dolin, Tionna) |
Filing 12 Notice of Appearance or Withdrawal of Counsel: for attorney Elizabeth A LaRocque counsel for Plaintiffs Barbara Clark, Bob Clark. Adding Elizabeth A. LaRocque as counsel of record for plaintiffs for the reason indicated in the G-123 Notice. Filed by plaintiffs Bob Clark and Barbara Clark. (Attorney Elizabeth A LaRocque added to party Barbara Clark(pty:pla), Attorney Elizabeth A LaRocque added to party Bob Clark(pty:pla))(LaRocque, Elizabeth) |
Filing 11 ORDER SETTING SCHEDULING CONFERENCE by Judge John W. Holcomb. Scheduling Conference set for 9/8/2023 at 11:00 AM before Judge John W. Holcomb. (cla) |
Filing 10 STANDING ORDER by Judge John W. Holcomb. (cla) |
Filing 9 NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Autumn D. Spaeth to Judge John W. Holcomb for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Douglas F. McCormick. The case number will now reflect the initials of the transferee Judges 8:23-cv-01212 JWH(DFMx). (rn) |
Filing 8 DECLINED STATEMENT OF CONSENT TO PROCEED before the assigned Magistrate Judge (Attachments: #1 Certificate of Service)(Clayton, Trina) |
Filing 7 NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Autumn D. Spaeth. (Attachments: #1 CV11C) (jtil) |
CONFORMED COPY OF ANSWER to Complaint filed by Defendant FCA US LLC in Orange County Superior Court on 9/2/2022, attached to Clay Decl. as Exhibit K. (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiffs Bob Clark and Barbara Clark in Orange County Superior Court on 7/7/2022, attached to Clayton Decl. as Exhibit A. (jtil) Modified on 7/11/2023 (jtil). |
Filing 6 NOTICE of Appearance filed by attorney Spencer Peter Hugret on behalf of Defendant FCA US LLC (Attachments: #1 Certificate of Service)(Attorney Spencer Peter Hugret added to party FCA US LLC(pty:dft))(Hugret, Spencer) |
Filing 5 NOTICE of Appearance filed by attorney Katherine Pollard Vilchez on behalf of Defendant FCA US LLC (Attachments: #1 Certificate of Service)(Attorney Katherine Pollard Vilchez added to party FCA US LLC(pty:dft))(Vilchez, Katherine) |
Filing 4 NOTICE of Appearance filed by attorney Trina M. Clayton on behalf of Defendant FCA US LLC (Attachments: #1 Certificate of Service)(Clayton, Trina) |
Filing 3 NOTICE of Interested Parties filed by Defendant FCA US LLC, identifying FCA US LLC; FCA North America Holdings LLC; Stellantis Ventures B.V. (formerly known as FCA Holdco B.V.); Stellantis N.V. (formerly known as Fiat Chrysler Automobiles, N.V.). (Attachments: #1 Certificate of Service)(Clayton, Trina) |
Filing 2 CIVIL COVER SHEET filed by Defendant FCA US LLC. (Attachments: #1 Certificate of Service)(Clayton, Trina) |
Filing 1 NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2022-01268819-CU-BC-CJC Receipt No: ACACDC-35627964 - Fee: $402, filed by Defendant FCA US LLC. (Attachments: #1 Declaration of Atty iso Removal, #2 Exhibit A to Atty Decl iso Removal, #3 Exhibit B to Atty Decl iso Removal, #4 Exhibit C to Atty Decl iso Removal, #5 Exhibit D to Atty Decl iso Removal, #6 Exhibit E to Atty Decl iso Removal, #7 Exhibit F to Atty Decl iso Removal, #8 Exhibit G to Atty Decl iso Removal, #9 Exhibit H to Atty Decl iso Removal, #10 Exhibit I to Atty Decl iso Removal, #11 Exhibit J to Atty Decl iso Removal, #12 Exhibit K to Atty Decl iso Removal, #13 Exhibit L to Atty Decl iso Removal, #14 Exhibit M to Atty Decl iso Removal, #15 Exhibit N to Atty Decl iso Removal, #16 Exhibit O to Atty Decl iso Removal, #17 Exhibit P to Atty Decl iso Removal, #18 Exhibit Q to Atty Decl iso Removal, #19 Exhibit R to Atty Decl iso Removal, #20 Exhibit S to Atty Decl iso Removal, #21 Exhibit T to Atty Decl iso Removal, #22 Exhibit U to Atty Decl iso Removal, #23 Exhibit V to Atty Decl iso Removal, #24 Exhibit W to Atty Decl iso Removal, #25 Exhibit X to Atty Decl iso Removal, #26 Exhibit Y to Atty Decl iso Removal, #27 Exhibit Z to Atty Decl iso Removal, #28 Exhibit AA to Atty Decl iso Removal, #29 Exhibit BB1 to Atty Decl iso Removal, #30 Exhibit BB2 to Atty Decl iso Removal, #31 Exhibit BB3 to Atty Decl iso Removal, #32 Exhibit BB4 to Atty Decl iso Removal, #33 Exhibit CC to Atty Decl iso Removal, #34 Exhibit DD to Atty Decl iso Removal, #35 Exhibit EE to Atty Decl iso Removal, #36 Exhibit FF to Atty Decl iso Removal, #37 Exhibit GG to Atty Decl iso Removal, #38 Exhibit HH to Atty Decl iso Removal, #39 Exhibit II to Atty Decl iso Removal, #40 Certificate of Service) (Attorney Trina M. Clayton added to party FCA US LLC(pty:dft))(Clayton, Trina) |
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.