Consolidated
Lead case: 2:18-ml-02814

California Central District Court
Judge:Andre Birotte Jr
Referred: Frederick F Mumm
Case #: 2:19-cv-10463
Nature of Suit195 Contract - Contract Product Liability
Cause28:1441 Notice of Removal - Product Liability
Case Filed:Dec 11, 2019
Case in other court:California Northern, 3:19-cv-07666
Last checked: Monday Jun 08, 2020 2:19 AM PDT
Defendant
Ford Motor Company
Represented By
Molly J Mrowka
Gordon Rees Scully Mansukhani LLP
contact info
Spencer Peter Hugret
Gordon Rees Scully Mansukhani LLP
contact info
Plaintiff
Joanne Ignacio
Represented By
Christopher Michael Lovasz
Consumer Legal Services PC
contact info
Charles J Lee
Consumer Legal Services PC
contact info


Docket last updated: 9 hours ago
Friday, August 07, 2020
14 14 stip Dismiss Case Fri 08/07 4:48 PM
Joint STIPULATION to Dismiss Case pursuant to FRCP 41 filed by Defendant Ford Motor Company.(Hugret, Spencer)
Related: [-]
Tuesday, December 17, 2019
13 13 transfer MDL - Letter to Counsel (CV 119) - optional html form Tue 12/17 11:02 AM
Letter to Counsel regarding MDL Transfer-In. (car)
Related: [-]
10 10 transfer Case Transferred In from other District (Electronic Transfer) Tue 12/17 9:18 AM
ORIGINAL file, certified copy of transfer order and docket sheet received from California Northern
Related: [-]
Thursday, December 12, 2019
9 9 MDL ORDER (CTO) - 33) Transferring Case to Central District of California. In Re: Ford Motor Co. DPS6 Powershift Transmission Products Liability Litigation MDL. No. 2814. (gbaS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]
8 8 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) Consent/Declination due by 12/26/2019. (klhS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Transferring case electronically to the Central District of California. (gbaS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Wednesday, December 11, 2019
12 12 notice Notice of Assignment to United States Judges (CV-18) - optional html form Tue 12/17 11:00 AM
NOTICE OF ASSIGNMENT to District Judge Andre Birotte Jr and Magistrate Judge Frederick F. Mumm. (car)
Related: [-]
11 11 mdlcmp Copy of Transfer Order/Conditional Transfer Order received Tue 12/17 10:57 AM
Copy of Conditional Transfer Order - CTO-33 received from the Judicial Panel on Multidistrict Litigation. Transfer order filed by MDL panel on 12/05/19 regarding transfer of Case No. 3:19-cv-07666-JCS from U.S. District Court California Northern District (San Francisco). Case assigned to Judge Andre Birotte Jr for the purpose of pretrial proceedings. Case consolidated with 2:18-ml-2814-AB-FFMx. (car)
Related: [-]
Tuesday, November 26, 2019
7 7 Certificate of Interested Entities by Ford Motor Company identifying Corporate Parent Ford Motor Company, Other Affiliate State Street Corporation, Other Affiliate Vanguard Group, Other Affiliate Evercore Trust Company, N.A., Other Affiliate Black Rock, Inc for Ford Motor Company. re Electronic Filing Error,(Hugret, Spencer) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Att: 1 Certificate/Proof of Service
6 6 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 2/14/2020. Initial Case Management Conference set for 2/21/2020 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]
[LINK:Electronic filing error] . Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents . Please re-file in its entirety. Re:1 - 10] Notice of Removal filed by Ford Motor Company. (gbaS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Friday, November 22, 2019
5 5 Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 12/6/2019. (mbcS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Thursday, November 21, 2019
4 4 NOTICE of Appearance by Molly Jeannette Mrowka(Mrowka, Molly) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Att: 1 Certificate/Proof of Service
3 3 NOTICE of Pendency of Other Action or Proceeding by Ford Motor Company (Hugret, Spencer) Modified on 11/25/2019 (gbaS, COURT STAFF). [Transferred from California Northern on 12/17/2019.]
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Certificate/Proof of Service
2 2 NOTICE of Appearance by Spencer Peter Hugret(Hugret, Spencer) [Transferred from California Northern on 12/17/2019.]
Related: [-]
Att: 1 Certificate/Proof of Service
1 1 NOTICE OF REMOVAL from San Mateo County Superior Court. Their case number is 19-CIV-06284. (Filing fee $400.00, receipt number 0971-13913918). Filed by Ford Motor Company. (Hugret, Spencer) Modified on 11/25/2019 (gbaS, COURT STAFF). [Transferred from California Northern on 12/17/2019.]
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 Molly J. Mrowka 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 Exhibit G,
Att: 10 Defendant Ford Motor Companys Certification Of Interested Entities Or Persons,
Att: 11 Civil Cover Sheet,
Att: 12 Certificate/Proof of Service
Answer to Removed Complaint (See Doc No.1 -7) by Ford Motor Company. (gbaS, COURT STAFF) [Transferred from California Northern on 12/17/2019.]
Related: [-]