Consolidated
Lead case: 2:18-ml-02814

California Central District Court
Judge:Andre Birotte Jr
Referred: Pedro V Castillo
Case #: 2:20-cv-04675
Nature of Suit195 Contract - Contract Product Liability
Cause28:1441 Notice of Removal - Breach of Contract
Case Filed:May 26, 2020
Re-opened:Sep 22, 2020
Terminated:Jun 02, 2020
Case in other court:California Eastern, 2:20-cv-00407
Last checked: Sunday Nov 22, 2020 2:01 AM PST
Defendant
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
Amy Patricia Maclear
Gordon Rees Sully Mansukhani LLP
contact info
Defendant
Ron Du Pratt Ford, Inc.
Plaintiff
Amanda Sutton
Represented By
Benjeman R Beck
Consumer Law Experts PC
contact info
Eleazar D Kim
Consumer Law Experts Apc
contact info
Jessica F Anvar
Consumer Law Experts PC
contact info


Docket last updated: 2 hours ago
Friday, October 07, 2022
26 26 stip Dismiss Case Fri 10/07 10:52 AM
Joint STIPULATION to Dismiss Case pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) filed by Defendant Ford Motor Company.(Hugret, Spencer)
Related: [-]
Thursday, October 06, 2022
25 25 notice Appearance Thu 10/06 4:40 PM
NOTICE of Appearance filed by attorney Iraida Maribel Gonzalez on behalf of Plaintiff Amanda Sutton (Attorney Iraida Maribel Gonzalez added to party Amanda Sutton(pty:pla))(Gonzalez, Iraida)
Related: [-]
Tuesday, September 22, 2020
24 24 transfer MDL - Order Wed 09/23 10:44 AM
Transfer Order from the United States Judicial Panel on Multidistrict Litigation MDL 2814. (gk)
Related: [-]
Tuesday, June 02, 2020
23 23 transfer MDL - Order Tue 06/02 5:04 PM
ORDER REINSTATING STAY OF CONDITIONAL TRANSFER ORDER from the United States Judicial Panel on Multidistrict Litigation re MDL 2814. (gk)
Related: [-]
Wednesday, May 27, 2020
22 22 transfer MDL - Letter to Counsel (CV 119) - optional html form Wed 05/27 2:04 PM
Letter to Counsel regarding MDL Transfer-In. (car)
Related: [-]
19 19 transfer Case Transferred In from other District (Electronic Transfer) Wed 05/27 12:43 PM
ORIGINAL file, certified copy of transfer order and docket sheet received from California Eastern
Related: [-]
Tuesday, May 26, 2020
21 21 notice Notice of Assignment to United States Judges (CV-18) - optional html form Wed 05/27 2:03 PM
NOTICE OF ASSIGNMENT to District Judge Andre Birotte Jr and Magistrate Judge Pedro V. Castillo. (car)
Related: [-]
20 20 mdlcmp Copy of Transfer Order/Conditional Transfer Order received Wed 05/27 1:59 PM
Copy of Conditional Transfer Order - CTO-48 received from the Judicial Panel on Multidistrict Litigation. Transfer order filed by MDL panel on 5/26/20 regarding transfer of Case No. 2:20-cv-00407-JAM-CKD from U.S. District Court Eastern District of California - Live System (Sacramento). Case assigned to Judge Andre Birotte Jr for the purpose of pretrial proceedings. Case consolidated with 2:18-ml-2814-AB-FFMx. (car)
Related: [-]
18 18 MDL ORDER. CASE TRANSFERRED to the Central District of California. Electronic Records Sent. CASE CLOSED. (Donati, J) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Friday, May 22, 2020
17 17 NOTICE OF OPPOSITION TO CONDITIONAL TRANSFER ORDER by Amanda Sutton. (Kim, Eleazar) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Monday, May 11, 2020
16 16 NOTICE of hearing re14 Motion to remand by Amanda Sutton re 15 Minute Order. (Kim, Eleazar) Modified on 5/14/2020 (Kaminski, H). [Transferred from California Eastern on 5/27/2020.]
Related: [-]
15 15 MINUTE ORDER: Plaintiffs motion to remand14 has been calendared for a date not available for the Court, and as a consequence will not be set for hearing on June 9, 2020. Counsel can email Harry Vine, CRD for Judge Mendez to obtain an available date to re-notice the motion. Mr. Vine can be reached at: hvine@caed.uscourts.gov (TEXT ENTRY ONLY)(Vine, H) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Friday, May 08, 2020
14 14 MOTION to REMAND by Amanda Sutton. Motion Hearing set for 6/9/2020 at 01:30 PM in Courtroom 6 (JAM) before District Judge John A. Mendez.(Kim, Eleazar) Modified on 5/11/2020 (Kaminski, H). [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Att: 1 Memorandum,
Att: 2 Declaration of Eleazar D. Kim,
Att: 3 Exhibit 1,
Att: 4 Exhibit 2,
Att: 5 Proposed Order,
Att: 6 Proof of Service
Friday, April 24, 2020
13 13 NOTICE of Withdrawal of9 Amended Complaint by Amanda Sutton re . (Kim, Eleazar) Modified on 4/27/2020 (Coll, A). [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Thursday, April 23, 2020
12 12 STIPULATION and ORDER signed by District Judge John A. Mendez on 4/22/2020 ORDERING that the parties may postpone preparation of the required Rule 26(f) Joint Status Report until a time after the Court decides Plaintiff's Motion for Leave to Amend the Complaint and, if granted, resolves any remand issues stemming therefrom. Should the Court deny Plaintiff's Motion for Leave to Amend the Complaint, the parties shall file their Rule 26(f) Joint Status Report no later than 60 days after the Court's ruling.(Kastilahn, A) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Wednesday, April 22, 2020
11 11 STIPULATION and PROPOSED ORDER for Continuing Scheduling Conference by Ford Motor Company. (Rogerson, Hailey) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Monday, April 13, 2020
10 10 SUMMONS ISSUED as to *Ron Du Pratt Ford, Inc.* with answer to complaint due within *21* days. Attorney *Eleazar D. Kim* *Consumer Law Experts, PC* *5757 W. Century Blvd., Suite 500* *Sacramento, California 90045*. Related [+] [Transferred from California Eastern on 5/27/2020.]
Related: [-] ader, L
Friday, April 10, 2020
9 9 FIRST AMENDED COMPLAINT against All Defendants by Amanda Sutton.(Kim, Eleazar) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Wednesday, February 26, 2020
8 8 NOTICE of APPEARANCE by Eleazar Dong Kook Kim on behalf of Amanda Sutton. Attorney Kim, Eleazar Dong Kook added. (Kim, Eleazar) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
7 7 CERTIFICATE of SERVICE by Ford Motor Company re5 Civil New Case Documents for JAM. (Rogerson, Hailey) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Monday, February 24, 2020
6 6 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 5/27/2020.]
Related: [-]
5 5 CIVIL NEW CASE DOCUMENTS ISSUED: (York, M) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Att: 1 Consent Form,
Att: 2 Order re Filing Requirements,
Att: 3 VDRP
4 4 NOTICE of APPEARANCE by Hailey Rogerson on behalf of Ford Motor Company.(Rogerson, Hailey) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Att: 1 Proof of Service
3 3 NOTICE of RELATED CASE(S) MDL No. 2814-AB(FFMx) by Ford Motor Company.(Hugret, Spencer) [Transferred from California Eastern on 5/27/2020.]
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 5/27/2020.]
Related: [-]
Att: 1 Proof of Service
1 1 NOTICE of REMOVAL from Sacramento County Superior Court, case number 34-2020 00272745 by Ford Motor Company. (Filing fee $400, receipt number 0972-8755167)(Hugret, Spencer) [Transferred from California Eastern on 5/27/2020.]
Related: [-]
Att: 1 Declaration of Spencer P. Hugret,
Att: 2 Declaration of Hailey M. Rogerson,
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 Notice of Interested Parties,
Att: 11 Civil Cover Sheet,
Att: 12 Proof of Service