Ouzounian v. FCA US LLC
Plaintiff: Steven Ouzounian
Defendant: FCA US LLC
Case Number: 2:2020cv00179
Filed: January 24, 2020
Court: US District Court for the Eastern District of California
Presiding Judge: John A Mendez
Referring Judge: Kendall J Newman
Nature of Suit: Motor Vehicle Prod. Liability
Cause of Action: 28 U.S.C. ยง 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on September 28, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 7, 2020 Opinion or Order Filing 16 STIPULATION and ORDER signed by Magistrate Judge Kendall J. Newman on 4/6/2020 EXTENDING time to respond to written discovery as follows: FCA US's responses to Plaintiff's first sets of discovery requests are due on 6/22/2020. Plaintiff's responses to FCA US's first sets of discovery requests are due by 6/22/2020. (Coll, A)
April 1, 2020 Filing 15 STIPULATION and PROPOSED ORDER for Extension of Time to Respond Discovery by FCA US LLC. (Rodman, Daniel)
March 26, 2020 Opinion or Order Filing 14 STATUS (Pre-trial Scheduling) ORDER signed by District Judge John A. Mendez on 3/25/2020 After review of the Joint Status Report, the court makes the following order: All Discovery shall be completed by 8/27/2021; Joint Mid-Litigation Statement due 14 days prior to the close of Discovery; Disclosure of Expert Witnesses due by 6/18/2021, Supplemental disclosure and disclosure of any rebuttal experts by 6/25/2021; Dispositive Motions shall be filed by 9/21/2021, hearing on such motions on 10/19/2021 at 1:30 PM; Final Pretrial Conference set for 12/3/2021 at 10:00 AM with Joint Pre-Trial Statement due 7 days prior; and Jury Trial set for 1/10/2022 at 09:00 AM in Courtroom 6 (JAM) before District Judge John A. Mendez. (Becknal, R)
March 24, 2020 Filing 13 JOINT STATUS REPORT by FCA US LLC. (Rodman, Daniel)
March 19, 2020 Filing 12 ANSWER with Jury Demand by FCA US LLC.(Solorio, Chariese)
March 19, 2020 Filing 11 MOTION to DISMISS by FCA US LLC. Motion Hearing set for 5/19/2020 at 01:30 PM in Courtroom 6 (JAM) before District Judge John A. Mendez. (Attachments: #1 Memorandum, #2 Declaration)(Hansen, David) Modified on 3/20/2020 (York, M).
March 19, 2020 Filing 10 NOTICE of APPEARANCE by Chariese R. Solorio on behalf of FCA US LLC. Attorney Solorio, Chariese R. added. (Solorio, Chariese)
March 16, 2020 Filing 9 CLERK'S ENTRY OF DISMISSAL (Text Only) APPROVING #8 Stipulation of Dismissal as to the First, Fifth, and Sixth Causes of Action of the #6 First Amended Complaint. (York, M)
March 13, 2020 Filing 8 STIPULATION of DISMISSAL of the First, Fifth, and Sixth Causes of Action re #6 First Amended Complaint by FCA US LLC. (Hansen, David) Modified on 3/16/2020 (York, M).
March 13, 2020 Filing 7 WITHDRAWAL of #5 Motion to Dismiss, filed by FCA US LLC. (Hansen, David)
March 5, 2020 Filing 6 FIRST AMENDED COMPLAINT against All Defendants by Steven Ouzounian.(Michaels, Jonathan)
February 28, 2020 Filing 5 MOTION to DISMISS by FCA US LLC. Motion Hearing set for 5/5/2020 at 01:30 PM in Courtroom 6 (JAM) before District Judge John A. Mendez. (Attachments: #1 Memorandum, #2 Declaration of David Hansen, #3 Exhibit A - Meet and Confer letter of 01/24/2020, #4 Exhibit B - Stip to Extend FCA'S Time to Respond to Complaint, #5 Proposed Order)(Hansen, David) Modified on 3/4/2020 (Benson, A.).
January 30, 2020 Filing 4 STIPULATION Extending Time to Respond to Complaint and Filing of a First Amended Complaint by FCA US LLC. (Hansen, David) Modified on 1/30/2020 (Kaminski, H).
January 24, 2020 Filing 3 CERTIFICATE of SERVICE by FCA US LLC re #2 Civil New Case Documents for JAM. (Attachments: #1 Order Requiring Service of Process and Joint Status Report, #2 Case for Consent, #3 Order Re Filing Requirements, #4 Notice of Availability Voluntary Dispute Resolution)(Hansen, David) Modified on 1/27/2020 (Kaminski, H).
January 24, 2020 Filing 2 CIVIL NEW CASE DOCUMENTS ISSUED: (Attachments: #1 Consent Form, #2 Order re Filing Requirements, #3 VDRP) (York, M)
January 24, 2020 Filing 1 NOTICE of REMOVAL from Placer County Superior Court, case number SCV0044047 by All Defendants. (Filing fee $400, receipt number 0972-8689453) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Civil Cover Sheet, #5 Notice of Interested Parties) (Hansen, David)

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 Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Ouzounian v. FCA US LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Ouzounian
Represented By: Jonathan Ambrose Michaels, NCAED
Represented By: Jonathan Ambrose Michaels
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: FCA US LLC
Represented By: Daniel S. Rodman
Represented By: David Paul Hansen
Represented By: Chariese R. Solorio
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?