Reiner v. American Arbitration Association Inc et al
Wayne Reiner |
American Arbitration Association Inc and Cox Communications California LLC Inc. |
3:2023cv01247 |
July 6, 2023 |
US District Court for the Southern District of California |
Cathy Ann Bencivengo |
Karen S Crawford |
Civil Rights: Americans with Disabilities - Employment |
42 U.S.C. § 12101 The Americans with Disabilities Act of 1990 |
Plaintiff |
Docket Report
This docket was last retrieved on August 31, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 53 MOTION to Dismiss for Lack of Jurisdiction Plaintiff's First Amended Complaint, MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint by American Arbitration Association Inc. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Counsel)(Dye, Stephen) (anh). |
![]() |
Filing 51 Ex Parte MOTION for Extension of Time to File Response to First Amended Complaint by American Arbitration Association Inc. (Attachments: #1 Declaration Declaration of Stephen H. Dye in Support of Ex Parte Application to Extend Time To Respond to First Amended Complaint)(Harlow, Charles)Attorney Charles Harlow added to party American Arbitration Association Inc(pty:res) (anh). |
![]() |
Filing 49 AMENDED COMPLAINT with Jury Demand against American Arbitration Association Inc, filed by Wayne Reiner. (Attachments: #1 Exhibits, #2 Envelope) (anh) |
![]() |
Filing 45 NOTICE of Voluntary Dismissal by Cox Communications California LLC Inc. Notice of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) (signed by W. Reiner) (Ficks, Gregg) (anh). |
![]() |
Filing 43 Judge Cathy Ann Bencivengo and Magistrate Judge Karen S. Crawford assigned to transfer case from Cental District of California. (All non-registered users served via U.S. Mail Service)(no document attached) (jpp) |
Filing 42 Case transferred in from the Central District of California; Case Number 8:22-cv-01743-CJC-DFM. Original file received electronically. |
Filing 41 MINUTES (IN CHAMBERS) by Judge Cormac J. Carney: Denying #39 MOTION to Move Case and Vacating Notice of Voluntary Dismissal. Because the Court has already granted the motion to transfer, the supplement to the motion is DENIED WITHOUT PREJUDICE, and the purported notice of voluntary dismissal is VACATED and may be refiled in the Southern District of California to the extent that Plaintiff deems doing so appropriate. (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 40 [VACATED PURSUANT TO #41] Notice of Dismissal pursuant to FRCP 41(a) or (c) filed by plaintiff Wayne Reiner. (twdb) Modified on 7/5/2023 (twdb). [Transferred from California Central on 7/6/2023.] |
Filing 39 MOTION to Move Case From United States District Court to United States District Court San Diego- Supplement filed by plaintiff Wayne Reiner. Motion set for hearing on 7/10/2023 at 01:30 PM before Judge Cormac J. Carney. (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 38 NOTICE OF DISMISSAL filed by Defendant Cox Communications Cox Communications California LLC Inc. pursuant to FRCP 41a(1) (filing signed by Plaintiff Wayne Reiner) as to Cox Communications California LLC Inc.. (Ficks, Gregg) [Transferred from California Central on 7/6/2023.] |
![]() |
Filing 36 PROOF OF SERVICE filed by Defendant Cox Communications California LLC Inc., re Order Extending Answer Due Deadline, #35 Proof of Service of Order Approving Stipulation to Further Extend Time for Defendant Cox Communications California, LLC to Respond to Initial Complaint served on 6/23/2023. (Ficks, Gregg) [Transferred from California Central on 7/6/2023.] |
![]() |
Filing 34 STIPULATION Extending Time to Answer the complaint as to Cox Communications California LLC Inc. answer now due 7/31/2023, re Complaint - (Discovery), #1 filed by Defendant Cox Communications California LLC Inc.. (Attachments: #1 Proposed Order, #2 Proof of Service)(Ficks, Gregg) [Transferred from California Central on 7/6/2023.] |
Filing 33 CERTIFICATE OF SERVICE filed by Defendant Cox Communications California LLC Inc., re Request for Judicial Notice, #32 , Objection/Opposition (Motion related), #31 served on June 16, 2023. (Bruggebrew, Daniel) [Transferred from California Central on 7/6/2023.] |
Filing 32 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of California, San Diego #27 filed by Defendant Cox Communications California LLC Inc.. (Attachments: #1 Exhibit A to Request for Judicial Notice in Support of Defendant Cox's Opposition to Plaintiff's Motion to Transfer Venue)(Bruggebrew, Daniel) [Transferred from California Central on 7/6/2023.] |
Filing 31 Defendant Cox's Opposition to Plaintiff's Motion to Transfer Venue Opposition re: NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of California, San Diego #27 filed by Defendant Cox Communications California LLC Inc.. (Bruggebrew, Daniel) [Transferred from California Central on 7/6/2023.] |
Filing 30 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen H Dye counsel for Defendant American Arbitration Association Inc. Adding Stephen H. Dye as counsel of record for Defendant American Arbitration Association, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant American Arbitration Association, Inc.. (Dye, Stephen) [Transferred from California Central on 7/6/2023.] |
Filing 29 STIPULATION Extending Time to Answer the complaint as to re Complaint - (Discovery), #1 filed by Defendant American Arbitration Association Inc.(Attorney Stephen H Dye added to party American Arbitration Association Inc(pty:dft))(Dye, Stephen)[Transferred from California Central on 7/6/2023.] |
Filing 28 (IN CHAMBERS) SCHEDULING NOTICE by Judge Cormac J. Carney. On the Court's own motion, the MOTION to Transfer Case to Southern District of California, San Diego #27 is set for hearing on 7/10/2023 at 1:30 PM before Judge Cormac J. Carney. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY [Transferred from California Central on 7/6/2023.] |
Filing 27 NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of California, San Diego filed by plaintiff Wayne Reiner. (rolm) [Transferred from California Central on 7/6/2023.] |
Filing 26 NOTICE of Appearance filed by attorney Katharine T Van Dusen on behalf of Defendant Cox Communications California LLC Inc. (Van Dusen, Katharine) [Transferred from California Central on 7/6/2023.] |
Filing 25 NOTICE of Appearance filed by attorney Daniel Mark Bruggebrew on behalf of Defendant Cox Communications California LLC Inc. (Attorney Daniel Mark Bruggebrew added to party Cox Communications California LLC Inc.(pty:dft))(Bruggebrew, Daniel) [Transferred from California Central on 7/6/2023.] |
Filing 24 CORPORATE DISCLOSURE STATEMENT filed by Defendant Cox Communications California LLC Inc. identifying CoxCom, LLC; Cox Communications Inc. as Corporate Parent. (Ficks, Gregg) [Transferred from California Central on 7/6/2023.] |
Filing 23 STIPULATION Extending Time to Answer the complaint as to Cox Communications California LLC Inc. answer now due 7/5/2023, re Complaint - (Discovery), #1 filed by Defendant Cox Communications California LLC Inc..(Attorney Gregg M Ficks added to party Cox Communications California LLC Inc.(pty:dft))(Ficks, Gregg) [Transferred from California Central on 7/6/2023.] |
Filing 22 PROOF OF SERVICE Executed by Plaintiff Wayne Reiner, upon Defendant Cox Communications California LLC Inc. served on 5/15/2023, answer due 6/5/2023. Service of the Summons and Complaint were executed upon CSC Lawyers registered agent in compliance with California Code of Civil Procedure by personal service (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 21 PROOF OF SERVICE Executed by Plaintiff Wayne Reiner, upon Defendant American Arbitration Association Inc served on 5/15/2023, answer due 6/5/2023. Service of the Summons and Complaint were executed upon CSC Lawyers registered agent in compliance with California Code of Civil Procedure by personal service (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 20 Proof of service Cox Communication California American Arbitration Association / NOTICE of Change of address Changing address to 7275 Mission Bay Drive Unit 453, Pacific Beach, CA 92109 Filed by Plaintiff Wayne Reiner. (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 19 PROOF OF SERVICE Executed by Plaintiff Wayne Reiner, upon Defendant Cox Communications California LLC Inc. served on 5/12/2023, answer due 6/2/2023. Service of the Summons and Complaint were executed upon Rebecca Vang authorized to accept in compliance with statute not specified by personal service. Change of address (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 18 21 DAY Summons Issued re Complaint - (Discovery), #1 as to Defendant American Arbitration Association Inc. (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 17 REPLY filed by Plaintiff Wayne Reiner to Order to show cause filed by court March 15, 2023 #15 (twdb) [Transferred from California Central on 7/6/2023.] |
Filing 16 REPLY filed by Plaintiff Wayne Reiner to Order to show cause filed by court March 15, 2023 Supplement #15 (twdb) [Transferred from California Central on 7/6/2023.] |
![]() |
Filing 14 RESPONSE filed by Plaintiff Wayne Reiner to Order to Show Cause filed by Court 12/29/22 #13 (twdb) [Transferred from California Central on 7/6/2023.] |
![]() |
Filing 12 21 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendant Cox Communications California LLC Inc. (et) [Transferred from California Central on 7/6/2023.] |
![]() |
![]() |
Filing 9 REQUEST to Proceed In Forma Pauperis, Declaration in Support filed by plaintiff Wayne Reiner. (twdb) [Transferred from California Central on 7/6/2023.] |
![]() |
![]() |
Filing 6 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) [Transferred from California Central on 7/6/2023.] |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) [Transferred from California Central on 7/6/2023.] |
Filing 4 NOTICE OF ASSIGNMENT to District Judge James V. Selna and Magistrate Judge Douglas F. McCormick. (ghap) [Transferred from California Central on 7/6/2023.] |
Filing 3 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Wayne Reiner. (ghap) [Transferred from California Central on 7/6/2023.] |
Filing 2 APPLICATION to Proceed In District Court Without Prepaying Fees or Costs, filed by plaintiff Wayne Reiner. (ghap) [Transferred from California Central on 7/6/2023.] |
Filing 1 COMPLAINT against Defendants American Arbitration Association Inc, Cox Communications California LLC Inc. Case assigned to Judge James V. Selna for all further proceedings. Discovery referred to Magistrate Judge Douglas F. McCormick. Jury Demanded., filed by plaintiff Wayne Reiner. (Attachments: #1 CV-71) (ghap) (Additional attachment(s) added on 9/23/2022: #2 Summons) (ghap). [Transferred from California Central on 7/6/2023.] |
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 Southern 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.