Garcia v. FCA US, LLC
Case Number: 1:2020cv22191
Filed: May 26, 2020
Court: US District Court for the Southern District of Florida
Office: Miami Office
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1331 Federal Question
Docket Report

This docket was last retrieved on May 27, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 27, 2020 Filing 34 Bar Letter re: Admissions sent to attorney Stephen Neal Cohen, Nick Suciu, III, Kathy A. Wisniewski, Patrick G. Seyferth, Stephen A. D'Aunoy, Thomas L. Azar, Jr., mailing date 05/27/2020, (cco)
May 27, 2020 Filing 33 Clerks Notice of Judge Assignment to Judge Jose E. Martinez. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Alicia M. Otazo-Reyes is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (bb)
May 27, 2020 Filing 32 Case transferred in from Michigan Eastern; Case Number 2:19-cv-12750. Electronic file including transfer order and docket sheet received. .(bb).
May 26, 2020 Opinion or Order Filing 31 OPINION AND ORDER transferring case to the Southern District of Florida. Signed by District Judge Stephen J. Murphy, III. (DPer)
April 20, 2020 Filing 30 SUPPLEMENTAL BRIEF re #27 Notice (Other), in Response to Defendant's Submission of Supplemental Authority filed by Rick-Vincent Garcia. (Attachments: #1 Exhibit A - Drake v. FirstKey Homes) (Hiraldo, Manuel)
April 16, 2020 Opinion or Order Filing 29 STIPULATED PROTECTIVE ORDER. Signed by District Judge Stephen J. Murphy, III. (DPar)
April 16, 2020 Filing 28 NOTICE by Rick-Vincent Garcia re #17 Response to Motion of Supplemental Authority (Attachments: #1 Exhibit A - Teblum v. Physician Compassionate Care LLC) (Hiraldo, Manuel)
April 15, 2020 Filing 27 [DOCUMENT TITLED:FCA US LLCS SUBMISSION OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF ITS MOTION TO DISMISS] NOTICE by FCA US, LLC re #16 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint Under Rules 12(b)(1) and 12(b)(6) - Submission of Supplemental Authority (Attachments: #1 Exhibit A - Eldridge v. Pet Supermarket Inc., #2 Exhibit B - Fenwick v. Orthopedic Specialty Inst., PLLC) (Azar, Thomas) Modified on 4/16/2020 (LGra).
April 15, 2020 Filing 26 ATTORNEY APPEARANCE: Scott Adam Edelsberg, I appearing on behalf of Rick-Vincent Garcia (Edelsberg, Scott)
April 1, 2020 Filing 25 NOTICE by Rick-Vincent Garcia re #17 Response to Motion , of Supplemental Authority (Attachments: #1 Exhibit A - Gurzi v. Penn Credit) (Hiraldo, Manuel)
February 18, 2020 Filing 24 REPLY to Response re #21 MOTION to Stay Discovery Pending Ruling on Motions to Transfer and Dismiss and BRIEF in Support filed by FCA US, LLC. (Azar, Thomas)
February 11, 2020 Filing 23 RESPONSE to #21 MOTION to Stay Discovery Pending Ruling on Motions to Transfer and Dismiss and BRIEF in Support filed by Rick-Vincent Garcia. (Hiraldo, Manuel)
February 5, 2020 Filing 22 NOTICE by FCA US, LLC re #16 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint Under Rules 12(b)(1) and 12(b)(6) - Submission of Supplemental Authority (Attachments: #1 Exhibit A - Glasser v Hilton Grand Vacations) (Azar, Thomas)
January 28, 2020 Filing 21 MOTION to Stay Discovery Pending Ruling on Motions to Transfer and Dismiss and BRIEF in Support by FCA US, LLC. (Attachments: #1 Exhibit A - Azar Declaration) (Azar, Thomas)
January 28, 2020 Filing 20 NOTICE by Rick-Vincent Garcia re #17 Response to Motion , of Supplemental Authority (Attachments: #1 Exhibit A - Saunders v. Dyck O'Neal) (Hiraldo, Manuel)
January 21, 2020 Filing 19 REPLY to Response re #16 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint Under Rules 12(b)(1) and 12(b)(6) filed by FCA US, LLC. (Attachments: #1 Exhibit A - Grigorian 12-13-19 Hearing Transcript) (Azar, Thomas)
January 15, 2020 Filing 18 NOTICE of Appearance by Manuel S. Hiraldo on behalf of Rick-Vincent Garcia. (Hiraldo, Manuel)
January 6, 2020 Filing 17 RESPONSE to #16 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint Under Rules 12(b)(1) and 12(b)(6) filed by All Plaintiffs. (Suciu, Nick)
December 16, 2019 Filing 16 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint Under Rules 12(b)(1) and 12(b)(6) by FCA US, LLC. (Azar, Thomas)
December 10, 2019 Filing 15 REPLY to Response re #11 MOTION to Transfer Case and Brief in Support filed by FCA US, LLC. (Wisniewski, Kathy)
December 3, 2019 Filing 14 RESPONSE to #11 MOTION to Transfer Case and Brief in Support filed by Rick-Vincent Garcia. (Attachments: #1 Exhibit Exhibit A) (Suciu, Nick)
December 2, 2019 Filing 13 AMENDED COMPLAINT with Jury Demand First Amended Complaint filed by Rick-Vincent Garcia against FCA US, LLC. NO NEW PARTIES ADDED. (Suciu, Nick)
November 19, 2019 Filing 12 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by FCA US, LLC identifying Other Affiliate Fiat Chrysler Automobiles N.V., Other Affiliate FCA North America Holdings LLC, Other Affiliate FCA Holdco B.V. for FCA US, LLC. (Wisniewski, Kathy)
November 19, 2019 Filing 11 MOTION to Transfer Case and Brief in Support by FCA US, LLC. (Attachments: #1 Exhibit A - Redline Comparison of Complaints) (Wisniewski, Kathy)
November 19, 2019 Filing 10 MOTION to Dismiss Complaint Under Rules 12(b)(1) and 12(b)(6) and Brief in Support by FCA US, LLC. (Wisniewski, Kathy)
November 19, 2019 Filing 9 NOTICE of Appearance by Patrick G. Seyferth on behalf of FCA US, LLC. (Seyferth, Patrick)
October 25, 2019 Filing 8 CERTIFICATE of Service/Summons Returned Executed. FCA US, LLC served on 9/30/2019, answer due 10/21/2019. (Cohen, Stephen)
October 17, 2019 Opinion or Order Filing 7 STIPULATED ORDER Extending Time for Defendant to Respond to #1 Complaint, (Response due by 11/20/2019). Signed by District Judge Stephen J. Murphy, III. (DPar)
October 15, 2019 Filing 6 NOTICE of Appearance by Stephen Neal Cohen on behalf of All Plaintiffs. (Cohen, Stephen)
October 14, 2019 Filing 5 ATTORNEY APPEARANCE: Thomas L. Azar, Jr appearing on behalf of FCA US, LLC (Azar, Thomas)
October 14, 2019 Filing 4 ATTORNEY APPEARANCE: Stephen A. D'Aunoy appearing on behalf of FCA US, LLC (D'Aunoy, Stephen)
October 14, 2019 Filing 3 ATTORNEY APPEARANCE: Kathy A. Wisniewski appearing on behalf of FCA US, LLC (Wisniewski, Kathy)
September 20, 2019 Filing 2 SUMMONS Issued for *FCA US, LLC* (LGra)
September 20, 2019 Filing 1 COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-7413050 - Fee: $ 400. County of 1st Plaintiff: Dade County, FL - County Where Action Arose: Oakland - County of 1st Defendant: Oakland. [Previously dismissed case: No] [Possible companion case(s): None] (Suciu, Nick)

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 Florida Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Garcia 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 ]

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?