California Central District Court
Judge:Percy Anderson
Referred: Alicia G Rosenberg
Case #: 2:25-cv-00122
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1441 Notice of Removal
Case Filed:Jan 06, 2025
Terminated:Jan 17, 2025
Case in other court:Los Angeles Superior Court, 24SMCV03893
Last checked: Saturday Jul 05, 2025 2:14 AM PDT
Defendant
Target Corporation
Represented By
Brigitte M Mayo
Prindle Goetz Barnes And Reinholtz, LLP
contact info
Defendant
DOES
Plaintiff
Maria Castro
Represented By
Nanette G Reed
Los Angeles City Law Aplc
contact info
Hadi Edward Ramsey
Los Angeles City Law
contact info


Docket last updated: 09/05/2025 11:59 PM PDT
Monday, February 03, 2025
13 13 misc Receipt Tue 02/04 8:29 AM
Receipt of Order of Remand. (san)
Related: [-]
Tuesday, January 21, 2025
12 12 misc Letter of Transmittal - Remand to Superior Court (G-17) - optional html form Tue 01/21 11:51 AM
TRANSMITTAL of documents to Superior Court of California, County of Los Angeles. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Superior Court of California, County of Los Angeles. (aco)
Related: [-]
Friday, January 17, 2025
11 11 minutes Status Conference - optional html form ~Util - Set/Clear Flags ~Util - Terminate Civil Case Tue 01/21 11:50 AM
MINUTES OF STATUS CONFERENCE held before Judge Percy Anderson. The Court waived Local Rule 6-1 barring oral motions and Plaintiff's counsel moved to remand the action to the Los Angeles County Superior Court based on Defendant's failure to adequately allege a basis for the Court's subject matter jurisdiction in the Notice of Removal. The Court granted Plaintiffs' Motion to Remand. Accordingly, this action is hereby remanded to Los Angeles Superior Court, Santa Monica Courthouse, Case No. 24SMCV03893, for lack of subject matter jurisdiction. (See document for further details). (Made JS-6. Case Terminated.) Court Reporter: Suzanne McKennon. (aco)
Related: [-]
Tuesday, January 14, 2025
10 10 textonly Text Only Scheduling Notice Tue 01/14 2:03 PM
SCHEDULING NOTICE by Judge Percy Anderson. Status Conference by zoom is set for 1/17/2025 at 03:30 PM before Judge Percy Anderson. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kss)
Related: [-]
Friday, January 10, 2025
9 9 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Fri 01/10 2:44 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
Related: [-]
8 8 notice Notice of Reassignment (CV-87) of Magistrate Judge Direct Assignment Program Fri 01/10 2:43 PM
NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Jean P. Rosenbluth to Judge Percy Anderson for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Alicia G. Rosenberg. The case number will now reflect the initials of the transferee Judges 2:25-cv-00122-PA (AGRx). (et)
Related: [-]
7 7 textonly MJDAP Timely Opt-Out Fri 01/10 2:13 PM
Declination of Consent form received on 1/10/2025 was submitted within deadline set forth in L.R. 73-2.1. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bem)
Related: [-]
Wednesday, January 08, 2025
6 6 misc Notice of Assignment to U.S. Magistrate Judge and Declination of Consent CV-20B optional html form Wed 01/08 4:52 PM
NOTICE OF ASSIGNMENT to a U.S. Magistrate Judge and Declination of Consent. This case has been randomly assigned to Magistrate Judge Jean P. Rosenbluth. (jtil)
Related: [-]
Monday, January 06, 2025
5 5 notice Appearance Mon 01/06 3:11 PM
NOTICE of Appearance filed by attorney Brigitte M Mayo on behalf of Defendant Target Corporation (Mayo, Brigitte)
Related: [-]
4 4 trial Jury Demand Mon 01/06 3:10 PM
DEMAND for Jury Trial filed by Defendant Target Corporation.. (Mayo, Brigitte)
Related: [-]
3 3 notice Certificate/Notice of Interested Parties Mon 01/06 3:09 PM
CERTIFICATE of Interested Parties filed by Defendant Target Corporation, identifying Target Corporation. (Mayo, Brigitte)
Related: [-]
2 2 misc Corporate Disclosure Statement Mon 01/06 3:08 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant Target Corporation identifying Defendant as Corporate Parent. (Mayo, Brigitte)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Mon 01/06 2:58 PM
NOTICE OF REMOVAL from Los Angeles Superior Court, case number 24SMCV03893 Receipt No: ACACDC-38862112 - Fee: $405, filed by Defendant Target Corporation. (Attorney Brigitte M Mayo added to party Target Corporation(pty:dft))(Mayo, Brigitte)
Related: [-]
Att: 1 Declaration,
Att: 2 Exhibit Exhibit A,
Att: 3 Exhibit Exhibit B,
Att: 4 Exhibit Exhibit C,
Att: 5 Exhibit Exhibit D,
Att: 6 Exhibit Exhibit E,
Att: 7 Exhibit Exhibit F,
Att: 8 Exhibit Exhibit G,
Att: 9 Exhibit Exhibit H,
Att: 10 Exhibit Exhibit I,
Att: 11 Exhibit Exhibit J,
Att: 12 Civil Cover Sheet
cmp Complaint - (Discovery) Wed 01/08 4:36 PM
CONFORMED COPY OF COMPLAINT filed by Plaintiff Maria Castro in Los Angeles Superior Court on 8/12/2024, attached to Mayo Decl as Exhibit A. (jtil)
Related: [-]
answer Answer to Complaint (Discovery) Wed 01/08 4:49 PM
CONFORMED COPY OF ANSWER to Complaint filed by Defendant Target Corporation, attached to Mayo Decl. as Exhibit C.(jtil)
Related: [-]