Brown v. Ford Motor Company, et al.
Brown and Arlene Brown |
Ford Motor Company and V & V Motors, Inc. |
1:2016cv01203 |
August 15, 2016 |
U.S. District Court for the Eastern District of California |
Fresno Office |
Inyo |
Dale A Drozd |
Jennifer L Thurston |
Contract: Other |
15 U.S.C. § 2301 Magnuson-Moss Warranty Act |
Plaintiff |
Docket Report
This docket was last retrieved on April 11, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 27 NOTICE of VOLUNTARY DISMISSAL by Arlene Brown. (Attachments: #1 Proposed Order, #2 Proof of Service)(Le Pere, Jeffrey) |
![]() |
Filing 25 NOTICE of SETTLEMENT of Entire Case by Arlene Brown. (Attachments: #1 Proof of Service)(Le Pere, Jeffrey) |
![]() |
Filing 23 STIPULATION to Continue Scheduling Conference by Arlene Brown. (Le Pere, Jeffrey) |
Filing 22 ANSWER by Ford Motor Company. Attorney Hugret, Spencer Peter added.(Hugret, Spencer) |
Filing 21 ANSWER with Jury Demand by V & V Motors, Inc..(Ferruzzo, Gregory) |
Filing 20 STIPULATION re #11 Amended Complaint Joint Stipulation Regarding Extension of Time to Respond to First Amended Complaint by V & V Motors, Inc.. (Ferruzzo, Gregory) |
![]() |
![]() |
Filing 17 STIPULATION and PROPOSED ORDER for Extension of Time to Answer FAC by Ford Motor Company. (Maclear, Amy) |
Filing 16 STIPULATION re #11 Amended Complaint Extension of Time to Answer FAC by Ford Motor Company. (Maclear, Amy) |
![]() |
Filing 14 NOTICE of Interested Parties by Ford Motor Company. (Maclear, Amy) |
Filing 13 NOTICE of Witdrawal of Motion to Strike Plaintiff's Prayer for Punitive Damages by Ford Motor Company re #9 MOTION to STRIKE Plaintiff's Prayer for Punitive Damages. (Maclear, Amy) |
Filing 12 NOTICE of APPEARANCE by Jeffrey L. Le Pere on behalf of Arlene Brown. Attorney Le Pere, Jeffrey L. added. (Le Pere, Jeffrey) |
Filing 11 FIRST AMENDED COMPLAINT against Ford Motor Company, V & V Motors, Inc. by Arlene Brown. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Barry, Christopher) |
Filing 10 ANSWER with Jury Demand by V & V Motors, Inc.. (Attachments: #1 Statement Defendant V&V Motors, Inc. dba Bishop Ford's Corporate Disclosure Statement)(Ferruzzo, Gregory) |
Filing 9 MOTION to STRIKE Plaintiff's Prayer for Punitive Damages by Ford Motor Company. Motion Hearing set for 11/15/2016 at 09:30 AM in Courtroom 5 (DAD) before District Judge Dale A. Drozd. (Attachments: #1 Memorandum, #2 Proposed Order)(Maclear, Amy) |
Filing 8 STIPULATION re #1 Complaint, JOINT STIPULATION REGARDING EXTENSION OF TIME TO RESPOND TO COMPLAINT by V & V Motors, Inc.. Attorney Ferruzzo, Gregory J. added. (Ferruzzo, Gregory) |
Filing 7 STIPULATION Regarding Extension of Time to Respond to Complaint by Ford Motor Company. (Maclear, Amy) |
Filing 6 STIPULATION JOINT Stipulation Regarding Extension of Time for Defendant V&V Motors, Inc. dba Bishop Ford to Respond to Complaint by V & V Motors, Inc.. Attorney Maclear, Amy added. (Maclear, Amy) |
Filing 5 STIPULATION (Joint) Regarding Extension of Time to Respond to Complaint by Ford Motor Company. Attorney Maclear, Amy added. (Maclear, Amy) |
Filing 4 SUMMONS RETURNED EXECUTED: Ford Motor Company served on 8/17/2016, answer due 9/7/2016; V & V Motors, Inc. served on 8/17/2016, answer due 9/7/2016. (Attachments: #1 Proof of Service)(Barry, Christopher) |
Filing 3 CIVIL NEW CASE DOCUMENTS ISSUED; Initial Scheduling Conference set for 11/14/2016 at 08:30 AM in Bakersfield at 19th Street (JLT) before Magistrate Judge Jennifer L. Thurston. (Attachments: #1 Standing Order, #2 Consent Form, #3 VDRP) (Lundstrom, T) |
Filing 2 SUMMONS ISSUED as to *Ford Motor Company, V & V Motors, Inc.* with answer to complaint due within *21* days. Attorney *Christopher Patrick Barry* *Rosner Barry & Babbitt, LLP* *10085 Carroll Canyon Road, Suite100* *San Diego, CA 92131*. (Lundstrom, T) |
Filing 1 COMPLAINT against Ford Motor Company, V & V Motors, Inc. by Arlene Brown. (Filing fee $ 400, receipt number 0972-6616434) (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Civil Cover Sheet, #7 Declaration Affidavit of Venue, #8 Certificate of Record Certification and Ntc of Interested Parties)(Barry, Christopher) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the California Eastern 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.