Tucker v. Acrisure of California, LLC et al
California Southern District Court | |
Judge: | M James Lorenz |
Referred: | D Thomas Ferraro |
Case #: | 3:24-cv-00015 |
Nature of Suit | 190 Contract - Other Contract |
Cause | 28:1446dj Notice of Removal - Declaratory Judgment |
Case Filed: | Jan 03, 2024 |
Terminated: | May 24, 2024 |
Case in other court: | Superior Court of California, San Diego County, 37-02023- 00052326-CU-BT-NC |
Last checked: Monday Jul 01, 2024 1:18 AM PDT |
Defendant
Acrisure of California, LLC
|
Represented By
|
Defendant
Does 1-10
|
|
Plaintiff
Scott J. Tucker
|
Represented By
|
Docket last updated: 04/29/2025 11:59 PM PDT |
Friday, May 24, 2024 | ||
20 | 20
![]() ORDER granting Plaintiff's Motion to Remand [ECF No.9 ] (Certified copy and docket sent to State Court via US Mail Service.). Signed by Judge M. James Lorenz on 5/24/2024. (dim) |
|
Wednesday, May 01, 2024 | ||
19 | 19
order
Order of Judge Transfer
Wed 05/01 11:59 AM
MINUTE ORDER OF TRANSFER. Magistrate Judge Bernard G. Skomal is no longer assigned. Case reassigned to Magistrate Judge D. Thomas Ferraro for all further proceedings. The new case number is 24-cv-0015-L-DTF.(no document attached) (dim) |
|
Thursday, February 29, 2024 | ||
18 | 18
![]() RESPONSE re17 Response - Other filed by Acrisure of California, LLC. (Hudson, Abigail) |
|
Monday, February 26, 2024 | ||
17 | 17
![]() RESPONSE re15 Response in Opposition to Motion (Objections to Evidence in Defendant's Opposition to Plaintiff's Motion to Remand to State Court) filed by Scott J. Tucker. (Schu, Aaron) |
|
16 | 16
![]() REPLY - Other re9 MOTION to Remand to State Court filed by Scott J. Tucker.(Schu, Aaron) |
|
Att: 1
![]() |
||
Friday, February 16, 2024 | ||
15 | 15
![]() RESPONSE in Opposition re9 MOTION to Remand to State Court filed by Acrisure of California, LLC.(Hudson, Abigail) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, February 12, 2024 | ||
14 | 14
![]() RESPONSE in Opposition re5 MOTION to Dismiss Complaint Under Fed. R. Civ. P. 12(b)(3), or in the Alternative, Motion to Transfer Venue to Michigan Federal Court Pursuant to 28 U.S.C. § 1404(a) (objections to evidence and request to file a sur-reply) filed by Scott J. Tucker. (Schu, Aaron) |
|
Thursday, February 08, 2024 | ||
13 | 13
![]() ORDER Approving the Pro Hac Vice Application of Michael B. Barnett . Signed by Judge M. James Lorenz on 2/8/2024.(jrd) |
|
Wednesday, February 07, 2024 | ||
12 | 12
![]() Request to Appear Pro Hac Vice, No payment Submitted. (Application to be reviewed by Clerk.) (Barnett, Michael) (rmc) |
|
11 | 11
![]() Request to Appear Pro Hac Vice ( Filing fee received: $ 224 receipt number ACASDC-18567621.) (Application to be reviewed by Clerk.) (Barnett, Michael) QC mail sent re missing signature (rmc) |
|
Monday, February 05, 2024 | ||
10 | 10
![]() RESPONSE in Support re5 MOTION to Dismiss Complaint Under Fed. R. Civ. P. 12(b)(3), or in the Alternative, Motion to Transfer Venue to Michigan Federal Court Pursuant to 28 U.S.C. § 1404(a) filed by Acrisure of California, LLC.(Hudson, Abigail) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Friday, February 02, 2024 | ||
9 | 9
![]() MOTION to Remand to State Court by Scott J. Tucker.(Schu, Aaron) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, January 29, 2024 | ||
8 | 8
![]() Corporate Disclosure Statement by Scott J. Tucker. No Corporate Parents/Interested Parties. (Schu, Aaron) |
|
7 | 7
![]() NOTICE of Party With Financial Interest by Scott J. Tucker . Identifying Other Affiliate Scott J. Tucker for Scott J. Tucker. (Schu, Aaron) |
|
6 | 6
![]() RESPONSE to Motion re5 MOTION to Dismiss Complaint Under Fed. R. Civ. P. 12(b)(3), or in the Alternative, Motion to Transfer Venue to Michigan Federal Court Pursuant to 28 U.S.C. § 1404(a) filed by Scott J. Tucker.(Schu, Aaron) |
|
Att: 1
![]() |
||
Wednesday, January 10, 2024 | ||
5 | 5
![]() MOTION to Dismiss Complaint Under Fed. R. Civ. P. 12(b)(3), or in the Alternative, Motion to Transfer Venue to Michigan Federal Court Pursuant to 28 U.S.C. § 1404(a) by Acrisure of California, LLC.(Hudson, Abigail) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Wednesday, January 03, 2024 | ||
4 | 4
![]() NOTICE of Party With Financial Interest by Acrisure of California, LLC (Hudson, Abigail) |
|
3 | 3
![]() Corporate Disclosure Statement by Acrisure of California, LLC. (Hudson, Abigail) |
|
2 | 2
![]() CERTIFICATE OF SERVICE by Acrisure of California, LLC re1 Notice of Removal, (Hudson, Abigail) |
|
1 | 1
![]() NOTICE OF REMOVAL ( Filing fee $ 405 receipt number BCASDC-18469083.), filed by Acrisure of California, LLC. The new case number is 3:24-cv-15-L-BGS. Judge M. James Lorenz and Magistrate Judge Bernard G. Skomal are assigned to the case.(anh) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |