California Central District Court
Judge:Dale S Fischer
Referred: Steve Kim
Case #: 2:17-cv-06712
Nature of Suit442 Civil Rights - Employment
Cause28:1441 Notice of Removal
Case Filed:Sep 12, 2017
Terminated:Aug 07, 2018
Last checked: Sunday Mar 11, 2018 12:57 AM PST
Defendant
Carestream Health, Inc.
Represented By
Kaleb Nathaniel Berhe
Littler Mendelson PC
contact info
Margaret H Gillespie
Littler Mendelson PC
contact info
Defendant
DOES
Represented By
Margaret H Gillespie
Littler Mendelson PC
contact info
Mediator (ADR Panel)
Michael G Balmages
Balmages & Davidson 1442 Irvine Blvd., Suite 218
Tustin, CA 92780
Plaintiff
Brendan Martin
Represented By
Rod Bidgoli
Irvine Law Group LLP
contact info


Docket last updated: 4 hours ago
Thursday, August 09, 2018
19 19 3 pgs order Order Thu 08/09 1:30 PM
ORDER DISMISSING ENTIRE ACTION WITH PREJUDICE by Judge Dale S. Fischer, re Stipulation to Dismiss Case18 (SEE ORDER FOR SPECIFICS) (bp)
Related: [-]
Monday, August 06, 2018
18 18 2 pgs stip Dismiss Case Mon 08/06 2:39 PM
Joint STIPULATION to Dismiss Case pursuant to FRCP 41(a)(1) filed by Defendant Carestream Health, Inc..(Kranz, Jannine)
Related: [-]
Att: 1 3 pgs Proposed Order Dismissing Entire Action With Prejudice
Wednesday, May 16, 2018
17 17 2 pgs notice Notice of Appearance or Withdrawal of Counsel (G-123) Wed 05/16 12:03 PM
Notice of Appearance or Withdrawal of Counsel: for attorney Jannine E Kranz counsel for Defendant Carestream Health, Inc.. Adding Jannine E. Kranz as counsel of record for Defendant Carestream Health Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Carestream Health, Inc.. (Attorney Jannine E Kranz added to party Carestream Health, Inc.(pty:dft))(Kranz, Jannine)
Related: [-]
Monday, April 09, 2018
16 16 textonly Generic Text Only Entry Mon 04/09 3:30 PM
NOTICE TO PARTIES by U.S. Magistrate Judge Steve Kim. Effective, April 12, 2018, Judge Kim will be located at the Roybal Federal Building and U.S. Courthouse, COURTROOM 540 on the 5th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 540 of the Roybal Federal Building and U.S. Courthouse, and all mandatory chambers copies shall be delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building and U.S. Courthouse. Magistrate Judge Kim's Courtroom Deputy Clerk, Connie Lee, may be reached at (213) 894-4436. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp)
Related: [-]
Thursday, February 01, 2018
15 15 adr Notice of Assignment of Panel Mediator (ADR-11) Thu 02/01 1:51 PM
NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Michael G Balmages has been assigned to serve as Panel Mediator. (mb)
Related: [-]
Thursday, January 11, 2018
14 14 adr Stipulation Regarding Selection of Panel Mediator (Consent) - (ADR-2) Thu 01/11 11:28 AM
STIPULATION REGARDING SELECTION of Panel Mediator filed. Parties stipulate that Michael Balmages may serve as Panel Mediator. Plaintiff obtained the Panel Mediators consent to serve. All parties and the Panel Mediator have agreed that the mediation will be held on 3/6/2018 and counsel will submit mediation statements seven (7) calendar days before the session. Filed by Plaintiff Brendan Martin(Bidgoli, Rod)
Related: [-]
Wednesday, December 06, 2017
13 13 order Order/Referral to ADR (No 2) (Mediation Panel) (ADR-12) Wed 12/06 1:22 PM
ORDER/REFERRAL to ADR Procedure No 2 by Judge Dale S. Fischer. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than 09/18/18. (ah)
Related: [-]
12 12 order Pretrial-Trial Scheduling Order - form only Wed 12/06 11:46 AM
Order re Jury Trial by Judge Dale S. Fischer. These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine, unless the Court orders otherwise. See Trial Order for specifics. Trial Estimate: 3 days. Final Pretrial Conference set for 11/5/2018 03:00 PM before Judge Dale S. Fischer. Jury Trial set for 12/11/2018 08:30 AM before Judge Dale S. Fischer. (dp)
Related: [-]
Tuesday, December 05, 2017
11 11 textonly Text Only Scheduling Notice Tue 12/05 9:02 AM
TEXT ONLY ENTRY: (IN CHAMBERS) SCHEDULING ORDER. The Court takes the Scheduling Conference off calendar and establishes the case management dates as proposed by parties in the Joint Rule 26(f) Report as further described in the Schedule of Pretrial and Trial dates except as noted in the Order re Trial. (See Order re Trial for specific dates and times.) These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine unless the Court orders otherwise. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp)
Related: [-]
Monday, December 04, 2017
10 10 misc Joint Report Rule 26(f) Discovery Plan Mon 12/04 7:30 PM
JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 7 days, filed by Plaintiff Brendan Martin..(Bidgoli, Rod)
Related: [-]
Att: 1 Exhibit Exhibit A to Joint Rule 26 Report Martin v. Carestream
Wednesday, November 15, 2017
9 9 order Initial Order Setting R26 Scheduling Conference - form only Wed 11/15 3:06 PM
ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 12/11/2017 at 11:00 AM before Judge Dale S. Fischer. (dp)
Related: [-]
Thursday, September 14, 2017
8 8 order Initial Order upon Filing of Complaint - form only Thu 09/14 2:24 PM
STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (dp)
Related: [-]
7 7 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Thu 09/14 12:25 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil)
Related: [-]
6 6 notice Notice of Assignment to United States Judges (CV-18) - optional html form Thu 09/14 12:25 PM
NOTICE OF ASSIGNMENT to District Judge Dale S. Fischer and Magistrate Judge Steve Kim. (jtil)
Related: [-]
Wednesday, September 13, 2017
5 5 service Proof of Service (subsequent documents) Wed 09/13 2:14 PM
PROOF OF SERVICE filed by Defendant Carestream Health, Inc., a Delaware Corporation, re Civil Cover Sheet (CV-71)2 , Certificate/Notice of Interested Parties3 , Corporate Disclosure Statement4 , Notice of Removal (Attorney Civil Case Opening),,1 served on September 13, 2017. (Gillespie, Margaret)
Related: [-]
Tuesday, September 12, 2017
4 4 misc Corporate Disclosure Statement Tue 09/12 5:16 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant Carestream Health, Inc., a Delaware Corporation identifying Onex Corporation as Corporate Parent. (Gillespie, Margaret)
Related: [-]
3 3 notice Certificate/Notice of Interested Parties Tue 09/12 5:11 PM
CERTIFICATE of Interested Parties filed by Defendant Carestream Health, Inc., a Delaware Corporation, identifying Carestream Health, Inc. and Onex Corporation. (Gillespie, Margaret)
Related: [-]
2 2 misc Civil Cover Sheet (CV-71) Tue 09/12 5:07 PM
CIVIL COVER SHEET filed by Defendant Carestream Health, Inc., a Delaware Corporation. (Gillespie, Margaret)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Tue 09/12 5:03 PM
NOTICE OF REMOVAL from Los Angeles Superior Court, case number BC670357 Receipt No: 0973-20494162 - Fee: $400, filed by Defendant Does 1 through 100, Carestream Health, Inc., a Delaware Corporation. (Attorney Margaret H Gillespie added to party Carestream Health, Inc., a Delaware Corporation(pty:dft), Attorney Margaret H Gillespie added to party Does 1 through 100(pty:dft))(Gillespie, Margaret)
Related: [-]
Att: 1 28 pgs Exhibit A,
Att: 2 2 pgs Exhibit B,
Att: 3 2 pgs Exhibit C,
Att: 4 2 pgs Exhibit D,
Att: 5 7 pgs Exhibit E,
Att: 6 2 pgs Declaration of Wendy Brown,
Att: 7 2 pgs Declaration of Margaret Gillespie,
Att: 8 2 pgs Declaration of Joseph Ruh
cmp Complaint - (Discovery) Thu 09/14 10:36 AM
CONFORMED COPY OF COMPLAINT against, filed by Plaintiff Brendan Martin in Los Angeles Superior Court on 7/28/2017, and attached to Notice of Removal as Exhibit A. (jtil)
Related: [-]
answer Answer to Complaint (Discovery) Thu 09/14 10:40 AM
CONFORMED ANSWER to Complaint filed by Defendant Carestream Health, Inc. in Los Angeles Superior Court on 9/11/2017, and attached to Notice of Removal as Exhibit E.(jtil)
Related: [-]