FCA US LLC f/k/a Chrysler Group LLC v. RightThing, LLC et al
FCA US LLC f/k/a Chrysler Group LLC |
RightThing, LLC, Aerotek, Incorporated, Computer and Engineering Services, Incorporated, APC Workforce Solutions, LLC, ADP RPO, LLC and KYYBA, Incorporated |
4:2016cv14282 |
December 8, 2016 |
US District Court for the Eastern District of Michigan |
Flint Office |
Oakland |
Terrence G Berg |
Elizabeth A Stafford |
Contract: Other |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on January 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 68 ACKNOWLEDGMENT from Oakland County Circuit Court of receipt of #67 Notice of remand. (DPer) |
Filing 67 NOTICE remanding case to OAKLAND COUNTY CIRCUIT COURT. (DPer) |
Filing 66 JUDGMENT REMANDING CASE to Oakland County Circuit Court. Signed by District Judge Terrence G. Berg. (DPer) |
Filing 65 ORDER GRANTING #58 Plaintiff's Motion to Remand. Signed by District Judge Terrence G. Berg. (AChu) |
Filing 64 STIPULATION AND ORDER to Extend Discovery and Motion for Summary Judgment Deadlines. Signed by District Judge Terrence G. Berg. (AChu) |
Filing 63 Notice of Determination of Motion Without Oral Argument re #58 MOTION to Remand (AChu) |
Filing 62 REPLY to Response re #58 MOTION to Remand filed by FCA US LLC f/k/a Chrysler Group LLC. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - E-Mail, #3 Exhibit 2 -MSA, #4 Exhibit 3 - MGSA, #5 Exhibit 4 - SCA) (Van Camp, Victor) |
Filing 61 WITNESS LIST by KYYBA, Incorporated (Kostopoulos, K.) |
Filing 60 RESPONSE to #58 MOTION to Remand Response in Opposition to Motion to Remand filed by Aerotek, Incorporated. (Corum, William) |
Filing 59 RESPONSE to #58 MOTION to Remand Response in Opposition to Motion to Remand filed by APC Workforce Solutions, LLC. (Soles, Maureen) |
Filing 58 MOTION to Remand by FCA US LLC f/k/a Chrysler Group LLC. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - October 17, 2018 E-Mail) (Van Camp, Victor) |
Filing 57 REPLY to Response re #53 MOTION for Summary Judgment filed by Aerotek, Incorporated. (Attachments: #1 Exhibit O - Schedule of Named Insureds - GL, #2 Exhibit P - Schedule of Named Insureds - Auto, #3 Exhibit Q - Affidavit of Stacie Joyner-Pettway, employee of Allegis Group, Inc.) (Corum, William) |
Filing 56 RESPONSE to #53 MOTION for Summary Judgment filed by FCA US LLC f/k/a Chrysler Group LLC. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Management Services Agreement, #3 Exhibit B - Staffing Company Agreement, Schedule C, #4 Exhibit C - Lisa Pape E-Mail, #5 Exhibit D - Aarati Doddanna E-Mail) (Van Camp, Victor) |
Filing 55 WITNESS LIST by Aerotek, Incorporated (Corum, William) |
Filing 54 APPENDIX re: #53 MOTION for Summary Judgment filed by Aerotek, Incorporated. by Aerotek, Incorporated (Attachments: #1 Exhibit A - MSA, #2 Exhibit B - Staffing Company Agreement, #3 Exhibit C - Dooley Affidavit, #4 Exhibit D - Kyyba agreement, #5 Exhibit E - CES agreement, #6 Exhibit F - Ashraf Summons and Compl., #7 Exhibit G - Return of Service, #8 Exhibit H - Motion to Strike, #9 Exhibit I - Order dated 2-21-17, #10 Exhibit J - Withdrawal, #11 Exhibit K - Chryslers Answers to Interrogs., #12 Exhibit L - Aeroteks Answers to Interrogs., #13 Exhibit M - Am. Compl., #14 Exhibit N - Certificate of Insurance) (Corum, William) |
Filing 53 MOTION for Summary Judgment by Aerotek, Incorporated. (Corum, William) |
Filing 52 STIPULATION AND ORDER Extending Certain Deadlines. (Discovery due by 12/1/2018, Dispositive Motion Cut-off set for 1/7/2019) Signed by District Judge Terrence G. Berg. (AChu) |
Filing 51 STIPULATED PROTECTIVE ORDER. Signed by District Judge Terrence G. Berg. (AChu) |
Filing 50 WITNESS LIST by APC Workforce Solutions, LLC (Soles, Maureen) |
Filing 49 NOTICE of Appearance by Maureen B. Soles on behalf of APC Workforce Solutions, LLC. (Soles, Maureen) |
Reset Scheduling Order Deadlines: Dispositive Motion Cut-off reset for 12/31/2018 (AChu) |
Minute Entry for proceedings before District Judge Terrence G. Berg: Telephonic Status Conference held on 4/20/2018. (Discovery due by 10/1/2018, Dispositive Motion Cut-off set for 11/2/2018. Final Pretrial Conference and Jury Trial to be reset after resolution of dispositive motions, as necessary.) (AChu) |
Set Deadlines/Hearings: TELEPHONIC Status Conference RESET for 4/20/2018 02:00 PM before District Judge Terrence G. Berg (AChu) |
Set Deadlines/Hearings: TELEPHONIC Status Conference RESET for 4/12/2018 10:00 AM before District Judge Terrence G. Berg (AChu) |
Filing 48 Plaintiff's Amended WITNESS LIST by FCA US LLC f/k/a Chrysler Group LLC (Van Camp, Victor) |
Filing 47 AMENDED WITNESS LIST by ADP RPO, LLC, RightThing, LLC (Makee, Dan) |
Filing 46 ATTORNEY APPEARANCE: William E. Corum appearing on behalf of Aerotek, Incorporated (Corum, William) |
Filing 45 NOTICE TO APPEAR BY TELEPHONE: Status Conference set for 4/20/2018 10:15 AM before District Judge Terrence G. Berg (AChu) |
Filing 44 ANSWER to Amended Complaint with Affirmative Defenses by KYYBA, Incorporated. (Summerfield, Brian) |
Set Deadlines/Hearings: TELEPHONIC Status Conference RESET for 4/2/2018 10:15 AM before District Judge Terrence G. Berg (AChu) |
Filing 43 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by KYYBA, Incorporated (Summerfield, Brian) |
Filing 42 NOTICE of Appearance by Brian C. Summerfield on behalf of KYYBA, Incorporated. (Summerfield, Brian) |
Filing 41 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Computer and Engineering Services, Incorporated (Defoe, Bradley) |
Filing 40 NOTICE of Appearance by Bradley S. Defoe on behalf of Computer and Engineering Services, Incorporated. (Defoe, Bradley) |
Filing 39 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by APC Workforce Solutions, LLC (Griswold, Joel) |
Filing 38 ANSWER to Amended Complaint with Affirmative Defenses by APC Workforce Solutions, LLC. (Griswold, Joel) |
Filing 37 ANSWER to Amended Complaint with Affirmative Defenses by Computer and Engineering Services, Incorporated. (Defoe, Bradley) |
Filing 36 STIPULATION AND ORDER to Extend Time for Defendant APCWorkforce Solutions, LLC to Respond re #23 Amended Complaint, filed by FCA US LLC f/k/a Chrysler Group LLC. Response due by 3/17/2018 Signed by District Judge Terrence G. Berg. (AChu) |
Filing 35 NOTICE of Appearance by Joel C. Griswold on behalf of APC Workforce Solutions, LLC. (Griswold, Joel) |
Filing 34 ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by ADP RPO, LLC, RightThing, LLC. (Makee, Dan) |
Filing 33 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Aerotek, Incorporated (Mayette, Anne) |
Filing 32 ANSWER to Amended Complaint with Affirmative Defenses by Aerotek, Incorporated. (Mayette, Anne) |
Filing 31 NOTICE of Appearance by Anne M. Mayette on behalf of Aerotek, Incorporated. (Mayette, Anne) |
Filing 30 CERTIFICATE of Service/Summons Returned Executed. KYYBA, Incorporated served on 2/8/2018, answer due 3/1/2018. (Van Camp, Victor) |
Filing 29 CERTIFICATE of Service/Summons Returned Executed. Computer and Engineering Services, Incorporated served on 2/9/2018, answer due 3/2/2018. (Van Camp, Victor) |
Filing 28 CERTIFICATE of Service/Summons Returned Executed. APC Workforce Solutions, LLC served on 2/9/2018, answer due 3/2/2018. (Van Camp, Victor) |
Filing 27 CERTIFICATE of Service/Summons Returned Executed. Aerotek, Incorporated served on 2/9/2018, answer due 3/2/2018. (Van Camp, Victor) |
Filing 26 STIPULATION AND ORDER to Extend Time to Respond re #23 Amended Complaint, filed by FCA US LLC f/k/a Chrysler Group LLC. Response due by 3/6/2018 Signed by District Judge Terrence G. Berg. (AChu) |
Filing 25 SUMMONS Issued for *APC Workforce Solutions, LLC, Aerotek, Incorporated, Computer and Engineering Services, Incorporated, KYYBA, Incorporated* (DPer) |
Filing 24 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by FCA US LLC f/k/a Chrysler Group LLC (Van Camp, Victor) |
Filing 23 AMENDED COMPLAINT with Jury Demand filed by FCA US LLC f/k/a Chrysler Group LLC against All Defendants. NEW PARTIES ADDED. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Holliday Complaint, #3 Exhibit B - Green Complaint, #4 Exhibit C - Olson Petition, #5 Exhibit D - Koleci Complaint) (Van Camp, Victor) |
REQUEST for SUMMONS for APC Workforce Solutions, LLC, Aerotek, Incorporated, Computer and Engineering Services, Incorporated, KYYBA, Incorporated. (Van Camp, Victor) |
Filing 22 NOTICE of Change of Address/Contact Information by Victor T. Van Camp on behalf of FCA US LLC f/k/a Chrysler Group LLC. (Van Camp, Victor) |
Filing 21 NOTICE of Change of Address/Contact Information by Victor T. Van Camp on behalf of FCA US LLC f/k/a Chrysler Group LLC. (Van Camp, Victor) |
Minute Entry for proceedings before District Judge Terrence G. Berg: Telephonic Status Conference held on 12/5/2017 (AChu) |
Filing 20 RESPONSE TO ORDER TO SHOW CAUSE (Plaintiff's Response to Second Order to Show Cause as to Why Case Should Not be Dismissed for Lack of Subject Matter Jurisdiction) by FCA US LLC f/k/a Chrysler Group LLC. (Van Camp, Victor) |
Filing 19 RESPONSE TO ORDER TO SHOW CAUSE DEFENDANTS' RESPONSE TO SECOND ORDER FOR PLAINTIFF AND DEFENDANT TO SHOW CAUSE AS TO WHY CASE SHOULD NOT BE DISMISSED FOR LACK OF SUBJECT MATTER JURISDICTION by ADP RPO, LLC, RightThing, LLC. (Attachments: #1 Exhibit Declaration) (Makee, Dan) |
Filing 18 SECOND ORDER for Plaintiff and Defendant to Show Cause as to Why Case Should not be Dismissed for Lack of Subject Matter Jurisdiction. Show Cause Response due by 12/5/2017 Signed by District Judge Terrence G. Berg. (AChu) |
Filing 17 STIPULATION AND ORDER Extending Scheduling Order Deadlines. ( Discovery due by 6/30/2018, Dispositive Motion Cut-off set for 9/30/2018) Signed by District Judge Terrence G. Berg. (AChu) |
Filing 16 RESPONSE TO ORDER TO SHOW CAUSE AS TO WHY CASE SHOULD NOT BE DISMISSED FOR LACK OF SUBJECT MATTER JURISDICTION by ADP RPO, LLC, RightThing, LLC. (Attachments: #1 Exhibit Declaration) (Makee, Dan) |
Filing 15 ORDER to Show Cause why Case Should not be Dismissed for Lack of Subject Matter Jurisdiction. Show Cause Response due by 10/25/2017 Signed by District Judge Terrence G. Berg. (AChu) |
Filing 14 DEFENDANTS' WITNESS LIST by ADP RPO, LLC, RightThing, LLC (Giszczak, James) |
Filing 13 WITNESS LIST by FCA US LLC f/k/a Chrysler Group LLC (Van Camp, Victor) |
Filing 12 STIPULATION AND ORDER Extending Deadline to Amend Pleadings or Add Parties and for Witness Lists. Signed by District Judge Terrence G. Berg. (AChu) |
Filing 11 STIPULATION AND ORDER Extending Deadline to Amend Pleadings or Add Parties and for Witness Lists. Signed by District Judge Terrence G. Berg. (AChu) |
Filing 10 SCHEDULING ORDER: Discovery due by 11/30/2017, Dispositive Motion Cut-off set for 2/28/2018, Final Pretrial Conference set for 7/16/2018 02:00 PM before District Judge Terrence G. Berg, Jury Trial set for 7/30/2018 09:00 AM before District Judge Terrence G. Berg. Signed by District Judge Terrence G. Berg. (Refer to image for additional dates) (AChu) |
Filing 9 DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Van Camp, Victor) |
Filing 8 NOTICE TO APPEAR BY TELEPHONE: Scheduling Conference set for 1/18/2017 10:45 AM before District Judge Terrence G. Berg (AChu) |
Filing 7 ANSWER to Complaint with Affirmative Defenses with Jury Demand by ADP RPO, LLC, RightThing, LLC. (Giszczak, James) |
Filing 6 ATTORNEY APPEARANCE: Kevin L. Moffatt appearing on behalf of FCA US LLC f/k/a Chrysler Group LLC (Moffatt, Kevin) |
Filing 5 ATTORNEY APPEARANCE: Victor T. Van Camp appearing on behalf of FCA US LLC f/k/a Chrysler Group LLC (Van Camp, Victor) |
Filing 4 NOTICE of Appearance by Dan L. Makee on behalf of ADP RPO, LLC, RightThing, LLC. (Makee, Dan) |
Filing 3 NOTICE of Appearance by James J. Giszczak on behalf of ADP RPO, LLC, RightThing, LLC. (Giszczak, James) |
Filing 2 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by ADP RPO, LLC, RightThing, LLC identifying Corporate Parent Automatic Data Processing, Inc. for ADP RPO, LLC, RightThing, LLC. (Giszczak, James) |
Filing 1 NOTICE OF REMOVAL by ADP RPO, LLC, RightThing, LLC from Circuit Court for the County of Oakland, Michigan, case number 2016-155786-CB. Receipt No: 0645-5991661 - Fee: $ 400 [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - State Court Complaint, #3 Exhibit 2 - State Court Summons, #4 Exhibit 3 - Proof of Service, #5 Exhibit 4 - Proof of Service, #6 Exhibit 5 - Civil Cover Sheet) (Giszczak, James) |
A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at #http://www.mied.uscourts.gov (LGra) |
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 Michigan Eastern 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.