California Central District Court
Judge:Christina A Snyder
Referred: Steve Kim
Case #: 2:18-cv-00208
Nature of Suit190 Contract - Other Contract
Cause28:1441 Notice of Removal - Breach of Contract
Case Filed:Jan 09, 2018
Terminated:Apr 12, 2018
Last checked: Sunday Jul 08, 2018 2:06 AM PDT
Defendant
Does
Defendant
Dana Falsetti
Represented By
Laraine Mary Isabella Burrell
Jeffers Danielson Sonn And Aylward Ps
contact info
Plaintiff
ALO, LLC
Represented By
Stephen Chase Gerrish
Thoits Law
contact info
Misasha S Graham
Thoits Law Apc
contact info
Andrew P Holland
Thoits Law Apc
contact info


Docket last updated: 04/24/2024 11:59 PM PDT
Thursday, April 12, 2018
58 58 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Terminate Civil Case Fri 04/13 11:34 AM
MINUTE ORDER IN CHAMBERS by Judge Christina A. Snyder: The Court is in receipt of the parties Joint Stipulation of Dismissal57 filed April 12, 2018. No Proposed Order was provided. The Court hereby grants the Joint Stipulation of Dismissal of the entire case with prejudice. Parties shall bear their owncosts and attorneys fees.(Made JS-6. Case Terminated.) (lc)
Related: [-]
57 57 stip Dismiss Case Thu 04/12 2:28 PM
STIPULATION to Dismiss Case pursuant to settlement filed by plaintiff ALO, LLC.(Holland, Andrew)
Related: [-]
Wednesday, April 11, 2018
56 56 1 pgs order Order Wed 04/11 3:43 PM
ORDER APPROVING55 STIPULATION WITHDRAWING DEFENDANTS MOTION FOR SUMMARY JUDGMENT44 by Judge Christina A. Snyder (lc)
Related: [-]
55 55 stip Withdraw Motion/Application/Request/Ex Parte Application Wed 04/11 10:08 AM
STIPULATION to Withdraw Motion NOTICE OF MOTION AND MOTION for Summary Judgment as to Rule 56(a) Motion 44 filed by Plaintiff ALO, LLC.(Holland, Andrew)
Related: [-]
Att: 1 Proposed Order
Monday, April 09, 2018
54 54 order For Order Tue 04/10 9:53 AM
ORDER GRANTING PLAINTIFF ALO, LLCS EX PARTE APPLICATION FOR MOTION TO EXTEND HEARING DATE FOR MOTION FOR SUMMARY JUDGMENT51 by Judge Christina A. Snyder: Defendants Motion for Summary Judgment44 is continued to June 25, 2018 10:00 A.M. (lc)
Related: [-]
53 53 textonly Generic Text Only Entry Mon 04/09 3:45 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, April 05, 2018
52 52 misc Declaration Thu 04/05 4:49 PM
DECLARATION of MISASHA S. GRAHAM re EX PARTE APPLICATION for Order for MOVE HEARING DATE FOR DEFENDANT'S MOTION FOR SUMMARY JUDGMENT 51 filed by Plaintiff ALO, LLC. (Holland, Andrew)
Related: [-]
51 51 12 pgs motion Order Thu 04/05 4:47 PM
EX PARTE APPLICATION for Order for MOVE HEARING DATE FOR DEFENDANT'S MOTION FOR SUMMARY JUDGMENT filed by Plaintiff ALO, LLC. (Holland, Andrew)
Related: [-]
Att: 1 Proposed Order