California Central District Court
Judge:Christina A Snyder
Referred: Andrew J Wistrich
Case #: 2:17-cv-01291
Nature of Suit791 Labor - Employee Retirement Income Security Act
Cause28:1331 Fed. Question
Case Filed:Feb 16, 2017
Terminated:Apr 27, 2017
Last checked: Tuesday Aug 15, 2017 2:40 AM PDT
Defendant
Life Insurance Company of North America
Represented By
Nicole Y Blohm
Merserve Mumper And Hughes LLP
contact info
Allison Anne Vana
Meserve Mumper And Hughes LLP
contact info
Plaintiff
Naomi Crocker
Represented By
Susan B Grabarsky
Darraslaw
contact info
Frank N Darras
Darraslaw
contact info
Lissa A Martinez
contact info
Phillip S Bather
Darraslaw
contact info


Docket last updated: 10 minutes ago
Monday, June 12, 2017
16 16 order Order Mon 06/12 4:36 PM
ORDER GRANTING STIPULATION TO DISMISS ENTIRE ACTION WITH PREJUDICE by Judge Christina A. Snyder. Based upon the stipulation of the parties15 and for good cause shown, IT IS HEREBY ORDERED that this action, Case No. 2:17-cv-01291 CAS (AJWx), is dismissed in its entirety as to all defendants, with prejudice. IT IS HEREBY FURTHER ORDERED that each party shall bear its own attorneys' fees and costs in this matter. (iv)
Related: [-]
Friday, June 09, 2017
15 15 stip Dismiss Case Fri 06/09 1:34 PM
STIPULATION to Dismiss Case pursuant to Rule 41(a) of the Federal Rules of Civil Procedure filed by Defendant Life Insurance Company of North America.(Vana, Allison)
Related: [-]
Att: 1 Proposed Order
Thursday, April 27, 2017
14 14 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Terminate Civil Case Thu 04/27 4:00 PM
MINUTES (IN CHAMBERS) - ORDER REMOVING ACTION FROM THE ACTIVE LIST OF CASES, PURSUANT TO SETTLEMENT by Judge Christina A. Snyder: THE COURT, having been notified by counsel that the action has been settled on or about 4/25/201713 ; IT IS HEREBY ORDERED that this action is hereby removed from this Court's active caseload until further application by the parties or order of this Court. IT IS FURTHER ORDERED that counsel shall file a proper stipulation for dismissal or a joint report detailing settlement status within 60 days and every quarter thereafter until a stipulation for dismissal is filed. This Court retains full jurisdiction over this action and this Order shall not prejudice any party to this action. All dates in this action are hereby VACATED. (Made JS-6. Case Terminated.) Court Reporter: Not Present. (gk)
Related: [-]
Tuesday, April 25, 2017
13 13 notice Settlement Tue 04/25 4:08 PM
NOTICE of Settlement Naomi Crocker. (Bather, Phillip)
Related: [-]
Thursday, April 13, 2017
12 12 notice Certificate/Notice of Interested Parties Thu 04/13 5:21 PM
NOTICE of Interested Parties filed by Defendant Life Insurance Company of North America, identifying Naomi Crocker; Life Insurance Company of North America ("LINA"); Connecticut General Corporation; Cigna Holdings, Inc.; and Cigna Corporation. (Vana, Allison)
Related: [-]
11 11 answer Answer to Complaint (Attorney Civil Case Opening) Thu 04/13 5:13 PM
ANSWER to Complaint (Attorney Civil Case Opening)1 filed by Defendant Life Insurance Company of North America.(Blohm, Nicole)
Related: [-]
Tuesday, March 21, 2017
10 10 order Initial Order upon Filing of Complaint - form only Tue 03/21 2:31 PM
NOTICE TO COUNSEL upon filing of the complaint by Judge Christina A. Snyder. (rba)
Related: [-]
Friday, March 03, 2017
9 9 stip Extending Time to Answer (30 days or less) Fri 03/03 4:26 PM
STIPULATION Extending Time to Answer the complaint as to Life Insurance Company of North America answer now due 4/14/2017, re Complaint (Attorney Civil Case Opening)1 filed by Defendant Life Insurance Company of North America.(Attorney Allison Anne Vana added to party Life Insurance Company of North America(pty:dft))(Vana, Allison)
Related: [-]
Friday, February 24, 2017
8 8 service Service of Summons and Complaint Returned Executed (21 days) Fri 02/24 2:17 PM
PROOF OF SERVICE Executed by Plaintiff Naomi Crocker, upon Defendant Life Insurance Company of North America served on 2/23/2017, answer due 3/16/2017. Service of the Summons and Complaint were executed upon Gladys L. Aguilera of CT Corporation System Registered Agent for Process in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (Bather, Phillip)
Related: [-]
Friday, February 17, 2017
7 7 service Summons Issued (Attorney Civil Case Opening) Fri 02/17 5:27 PM
21 DAY Summons Issued re Complaint (Attorney Civil Case Opening)1 as to Defendant Life Insurance Company of North America. (jtil)
Related: [-]
6 6 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Fri 02/17 4:24 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil)
Related: [-]
5 5 notice Notice of Assignment to United States Judges (CV-18) - optional html form Fri 02/17 4:24 PM
NOTICE OF ASSIGNMENT to District Judge Christina A. Snyder and Magistrate Judge Andrew J. Wistrich. (jtil)
Related: [-]
Thursday, February 16, 2017
4 4 notice Summons Request Thu 02/16 4:59 PM
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening)1 filed by Plaintiff Naomi Crocker. (Bather, Phillip)
Related: [-]
3 3 misc Civil Cover Sheet (CV-71) Thu 02/16 4:58 PM
CIVIL COVER SHEET filed by Plaintiff Naomi Crocker. (Bather, Phillip)
Related: [-]
2 2 notice Certificate/Notice of Interested Parties Thu 02/16 4:58 PM
Certification & NOTICE of Interested Parties filed by Plaintiff Naomi Crocker, (Bather, Phillip)
Related: [-]
1 1 cmp Complaint (Attorney Civil Case Opening) Thu 02/16 4:56 PM
COMPLAINT Receipt No: 0973-19379957 - Fee: $400, filed by Plaintiff Naomi Crocker. (Attorney Phillip S Bather added to party Naomi Crocker(pty:pla))(Bather, Phillip)
Related: [-]
Att: 1 Exhibit A to Complaint