Andrade v. Arby's Restaurant Group, Inc. et al
Miriam Andrade |
Arby's Restaurant Group, Inc., Altamira Corporation and Petro Mota |
5:2015cv03175 |
July 8, 2015 |
US District Court for the Northern District of California |
San Jose Office |
Santa Clara |
Nathanael M. Cousins |
Fair Labor Standards Act |
28 U.S.C. ยง 1441 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 122 WRIT of of Execution issued as to Altamira Corporation for the County of Santa Clara in the amount of $108,126.87 after a credit of $10,413.23 from the total Judgement amount of $118,540.10 (sfbS, COURT STAFF) (Filed on 11/30/2020)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) |
Filing 120 WRIT of Execution Reissued as to Altamira Corporation in the amount of $118,540.10 to the U.S. Marshals Service for the Northern District of California. (sfbS, COURT STAFF) (Filed on 12/6/2018) |
Filing 93 ORDER TO SHOW CAUSE RE: EXHAUSTION OF ADMINISTRATIVE REMEDIES. Re: Dkt. No. 87 . Signed by Judge Nathanael Cousins on 9/6/2016. (lmh, COURT STAFF) (Filed on 9/6/2016) |
Filing 89 ORDER TO PLAINTIFF TO SHOW CAUSE. Re: Dkt. No. 87 . Andrade must respond this order by 8/17/2016. Signed by Judge Nathanael Cousins on 8/3/2016. (lmh, COURT STAFF) (Filed on 8/3/2016) |
Filing 86 ORDER GRANTING REQUEST FOR DISMISSAL OF DEFENDANT PEDRO MOTA 85 . Plaintiff to file an updated case management statement within 14 days. Signed by Judge Nathanael Cousins on 7/19/2016. (lmh, COURT STAFF) (Filed on 7/19/2016) |
Filing 75 ORDER SETTING CASE MANAGEMENT CONFERENCE ON APRIL 27,2016, 01:00 PM in Courtroom 7, 4th Floor, San Jose. Signed by Judge Nathanael Cousins on 4/5/2016. (lmh, COURT STAFF) (Filed on 4/5/2016) |
Filing 61 ORDER TO SHOW CAUSE. Re: Dkt. Mo. 56 . Defendant Mota must appear at the January 27 case management conference pro se or with counsel. Signed by Judge Nathanael Cousins on 1/25/2016. (lmh, COURT STAFF) (Filed on 1/25/2016) |
Filing 48 ORDER NOTIFYING DEFENDANTS OF COUNSEL'S MOTION TO WITHDRAW AS ATTORNEY. Re: Dkt. No. 42 . Signed by Judge Nathanael Cousins on 12/1/2015. (lmh, COURT STAFF) (Filed on 12/1/2015) |
Filing 43 ORDER GRANTING ARG'S MOTION TO DISMISS AND GRANTING LEAVE TO AMEND. Re: Dkt. Nos. 20-36. Andrade may amend her complaint and must submit it by 11/17/2015. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 11/3/2015) |
Filing 9 ORDER FOR DEFENDANTS to respond to plaintiff's motion for leave to file a First Amended Complaint, Dkt. No. 7, by 8/14/2015. Signed by Judge Nathanael Cousins on 8/11/2015. (lmh, COURT STAFF) (Filed on 8/11/2015) |
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 Northern 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.