Consolidated
Lead case: 2:18-ml-02814

California Central District Court
Judge:Andre Birotte Jr
Referred: Frederick F Mumm
Case #: 2:19-cv-10348
Nature of Suit195 Contract - Contract Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Dec 06, 2019
Case in other court:California Eastern, 1:19-cv-01648
Last checked: Wednesday Jun 03, 2020 2:02 AM PDT
Petitioner
Josefina Cisneros
1269 Winton Way
Atwater, CA 95301
Represented By
Christopher M. Lovasz, NCAED
Consumer Legal Services, P.C.
contact info
Christopher Michael Lovasz
Consumer Legal Services PC
contact info
Respondent
Ford Motor Company
Represented By
Spencer Peter Hugret
Gordon Rees Scully Mansukhani LLP
contact info
Hailey Marie Rogerson
Gordon Rees Scully Mansukhani LLP
contact info
Hailey Rogerson
Gordon Rees Scully Mansukhani LLP
contact info


Docket last updated: 05/10/2024 11:59 PM PDT
Friday, August 07, 2020
13 13 stip Dismiss Case Fri 08/07 4:27 PM
Joint STIPULATION to Dismiss Case pursuant to FRCP 41 filed by Defendant Ford Motor Company.(Hugret, Spencer)
Related: [-]
Friday, December 06, 2019
12 12 transfer MDL - Order Tue 12/17 8:34 AM
Conditional Transfer Order - CTO- 33 from the United States Judicial Panel on Multidistrict Litigation. (et)
Related: [-]
11 11 notice Notice of Assignment to United States Judges (CV-18) - optional html form Fri 12/06 3:38 PM
NOTICE OF ASSIGNMENT to District Judge Andre Birotte Jr and Magistrate Judge Frederick F. Mumm. (esa)
Related: [-]
10 10 transfer Case Transferred In from other District (Electronic Transfer) Fri 12/06 11:33 AM
ORIGINAL file, certified copy of transfer order and docket sheet received from California Eastern
Related: [-]
Thursday, December 05, 2019
9 9 CONITIONAL TRANSFER ORDER (CTO-33). CASE TRANSFERRED to the Central District of California. MDL No. 2814. (Gonzalez, R) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Friday, November 22, 2019
8 8 CERTIFICATE of SERVICE by Ford Motor Company re5 Civil New Case Documents for DAD. (Hugret, Spencer) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
7 7 CONSENT/DECLINE of U.S. Magistrate Judge Jurisdiction. Pursuant to Fed. R. Civ. P. 73(b)(1), this document is restricted to attorneys and court staff only. Judges do not have access to view this document and will be informed of a party's response only if all parties have consented to the referral. (Hugret, Spencer) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Thursday, November 21, 2019
6 6 CLERK'S NOTICE Directing Attorney Christopher M. Lovasz, NCAED to submit a Petition for Admission to the Eastern District. (Flores, E) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
5 5 CIVIL NEW CASE DOCUMENTS ISSUED; Initial Scheduling Conference set for 2/20/2020 at 10:00 AM in Yosemite (JDP) before Magistrate Judge Jeremy D. Peterson. (Flores, E) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Att: 1 Standing Order,
Att: 2 Consent Form,
Att: 3 VDRP
SERVICE BY MAIL:5 Civil New Case Documents for DAD,6 Notice of Noncompliance with Electronic Filing Requirement served on Christopher M. Lovasz NCAED. (Flores, E) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Wednesday, November 20, 2019
4 4 NOTICE of APPEARANCE by Hailey Rogerson on behalf of Ford Motor Company. Attorney Rogerson, Hailey added.(Rogerson, Hailey) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Att: 1 Proof of Service
3 3 NOTICE of RELATED CASE(S) 2814-AB (FFMx) by Ford Motor Company.(Hugret, Spencer) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Proof of Service
2 2 NOTICE of APPEARANCE by Spencer Peter Hugret on behalf of Ford Motor Company.(Hugret, Spencer) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Att: 1 Proof of Service
1 1 NOTICE of REMOVAL from Tulare County Superior Court, case number 280841 by Ford Motor Company. (Filing fee $ 400, receipt number 0972-8579641)(Hugret, Spencer) [Transferred from California Eastern on 12/6/2019.]
Related: [-]
Att: 1 Declaration Of Spencer P. Hugret In Support Of Ford Motor Companys Notice Of Removal Of Action Pursuant To 28 U.S.C. §§ 1332, 1441, 1446,
Att: 2 Declaration Of Hailey M. Rogerson In Support Of Ford Motor Companys Notice Of Removal Of Action Pursuant To 28 U.S.C. §§ 1332, 1441, 1446,
Att: 3 Exhibit A,
Att: 4 Exhibit B,
Att: 5 Exhibit C,
Att: 6 Exhibit D,
Att: 7 Exhibit E,
Att: 8 Exhibit F,
Att: 9 Defendant Ford Motor Companys Certification Of Interested Entities Or Persons,
Att: 10 Civil Cover Sheet,
Att: 11 Proof of Service