Miceli v. Hyster-Yale Group, LLC
Plaintiff: Alex Miceli
Defendant: Hyster-Yale Group, LLC
Case Number: 1:2019cv05577
Filed: August 19, 2019
Court: US District Court for the Northern District of Illinois
Presiding Judge: Robert M Dow
Nature of Suit: Personal Inj. Prod. Liability
Cause of Action: 28 U.S.C. ยง 1441
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on October 21, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 21, 2019 Filing 16 MINUTE entry before the Honorable Robert M. Dow, Jr: Pursuant to the parties' agreed stipulation of dismissal #15 filed on 10/21/2019, this action is dismissed without prejudice, with each party bearing that party's own attorney's fees and costs. Status hearing set for 1/15/2020 is stricken. Civil case terminated. Mailed notice (cdh, )
October 21, 2019 Filing 15 NOTICE of Voluntary Dismissal by Hyster-Yale Group, LLC by Stipulation under Rule 41(a)(1)(A)(ii) (Monaco, Anthony)
October 4, 2019 Filing 14 CERTIFICATE of Service Plaintiffs Rule 26(a) Initial Disclosures by Clifford Wolf Horwitz on behalf of Alex Miceli (Attachments: #1 Certificate of Service for Plaintiffs Rule 26(a) Initial Disclosures)(Horwitz, Clifford)
September 16, 2019 Filing 13 CERTIFICATE of Service for Plaintiff's issued Rule 33 and Rule 34 requests to all defendants by Clifford Wolf Horwitz on behalf of Alex Miceli (Horwitz, Clifford)
September 12, 2019 Filing 12 MINUTE entry before the Honorable Robert M. Dow, Jr: Status hearing held and continued to 1/15/2020 at 9:00 a.m. The Court adopts the parties proposed schedule. Fact discovery to be completed by 4/10/2020. Mailed notice (cdh, )
September 9, 2019 Filing 11 STATUS Report Initial Joint Status Report by Hyster-Yale Group, LLC (Monaco, Anthony)
September 3, 2019 Filing 10 MINUTE entry before the Honorable Robert M. Dow, Jr: Initial status hearing is set for 9/12/2019 at 9:00 a.m. and parties are to report the following: (1) Possibility of settlement in the case; (2) If no possibility of settlement exists, the nature and length of discovery necessary to get the case ready for trial. Plaintiff is to advise all other parties of the Courts action herein. Lead counsel is directed to appear at this status hearing. The parties are requested to file a joint status report at least two days prior to the initial status. For further details see the Court's website available at www.ilnd.uscourts.gov. Mailed notice (cdh, )
August 26, 2019 Filing 9 NOTICE by Hyster-Yale Group, LLC re notification of affiliates pursuant to local rule 3.2 #7 , answer to complaint #8 (Gould, Jack)
August 26, 2019 Filing 8 Answer and Affirmative Defenses to Plaintiff's Complaint at Law ANSWER to Complaint with Jury Demand by Hyster-Yale Group, LLC(Gould, Jack)
August 26, 2019 Filing 7 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Hyster-Yale Group, LLC re notice of removal #1 Corporate Disclosure Statement (Gould, Jack)
August 20, 2019 Filing 6 MAILED Notice of Removal letter to counsel of record. (nsf, )
August 20, 2019 Filing 5 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (nsf, )
August 19, 2019 Filing 4 ATTORNEY Appearance for Defendant Hyster-Yale Group, LLC by Anthony Joseph Monaco (Monaco, Anthony)
August 19, 2019 Filing 3 ATTORNEY Appearance for Defendant Hyster-Yale Group, LLC by Jack Alvin Gould (Gould, Jack)
August 19, 2019 Filing 2 CIVIL Cover Sheet (Gould, Jack)
August 19, 2019 Filing 1 NOTICE of Removal from Circuit Court of Cook County, Illinois, case number (2019L006934) filed by Hyster-Yale Group, LLC Filing fee $ 400, receipt number 0752-16150192. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Gould, Jack)
August 19, 2019 CASE ASSIGNED to the Honorable Robert M. Dow, Jr. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (td, )

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 Illinois Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Miceli v. Hyster-Yale Group, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alex Miceli
Represented By: Clifford Wolf Horwitz
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: Hyster-Yale Group, LLC
Represented By: Jack Alvin Gould
Represented By: Anthony Joseph Monaco
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?