| Save 25% on a pre-paid one year subscription. |
|
|
72 |
Filed: 11/9/2015, Entered: None |
|
|
STIPULATION of Dismissal by Hyundai Motor America, Inc, Hyundai Motor Company (Graham, Katie) (Entered: 11/09/2015)
|
|
|
 |
|
|
71 |
Filed: 10/22/2015, Entered: None |
 |
|
ORDER granting 70 Joint UNRESISTED Motion for Amendment to Scheduling Order to Extend Expert Disclosure Deadlines filed by Hyundai Motor Company, Hyundai Motor America, Inc. Plaintiffs' Expert Witness due by 12/1/2015. Defendant's Expert Witnesses due by 12/31/2015. Plaintiffs' Rebuttal Experts due by 1/20/2016. The discovery deadline, dispositive motions deadline, and trial ready deadline remain unchanged. Signed by Chief Magistrate Judge Jon S Scoles on 10/22/2015. (pac) (Entered: 10/22/2015)
|
|
Request |
 |
|
|
70 |
Filed: 10/22/2015, Entered: None |
UNRESISTED MOTION |
|
|
|
Request |
 |
|
|
69 |
Filed: 10/22/2015, Entered: None |
 |
|
ORDER re 67 Stipulation filed by Hyundai Motor Company, Hyundai Motor America, Inc. To the extent the parties stipulation is intended to modify or amend the Court's scheduling order, it is without any legal effect. Signed by Chief Magistrate Judge Jon S Scoles on 10/22/2015. (pac) (Entered: 10/22/2015)
|
|
|
 |
|
|
68 |
Filed: 10/21/2015, Entered: None |
|
|
SEALED Document Brief in Support of Motion for Enforcement of Settlement Or, in the Alternative, For a Settlement Conference re 65 MOTION to Enforce Settlement Or, in the Alternative, For a Settlement Conference by Rydell Chevrolet, Inc, John 1-10 Does, Hyundai Motor America, Inc, Hyundai Motor Company (Attachments: # 1 Exhibit A to Sybert Declaration, # 2 Exhibit B to Sybert Declaration, # 3 Exhibit C to Sybert Declaration, # 4 Exhibit E to Sybert Declaration, # 5 Exhibit A to Aida Declaration) (Gibson, Dawn) (Entered: 10/21/2015)
|
|
|
 |
|
|
67 |
Filed: 10/21/2015, Entered: None |
|
|
Joint MOTION to Amend 48 Scheduling Order and Discovery Plan by Hyundai Motor America, Inc, Hyundai Motor Company (Graham, Katie) Modified text on 10/22/2015 (jjh). (Entered: 10/21/2015)
|
|
|
 |
|
|
66 |
Filed: 10/21/2015, Entered: None |
 |
|
ORDER granting 64 Unresisted Motion for Leave to File Documents Under Seal. Signed by Magistrate Judge Jon S Scoles on 10/21/15. (ksy) (Entered: 10/21/2015)
|
|
Request |
 |
|
|
65 |
Filed: 10/21/2015, Entered: None |
Enforce Settlement |
|
|
|
Request |
 |
|
|
64 |
Filed: 10/21/2015, Entered: None |
UNRESISTED MOTION |
|
|
|
Request |
 |
|
|
63 |
Filed: 10/1/2015, Entered: None |
|
|
AMENDED ANSWER With Jury Demand to 50 Amended Complaint by Rydell Chevrolet, Inc.(Gibson, Dawn) Modified text on 10/1/2015 (jjh). (Entered: 10/01/2015)
|
|
|
 |
|
|
62 |
Filed: 9/29/2015, Entered: None |
|
|
ANSWER to 50 Amended Complaint by Rydell Chevrolet, Inc.(Gibson, Dawn) (Entered: 09/29/2015)
|
|
Request |
 |
|
|
61 |
Filed: 9/23/2015, Entered: None |
 |
|
ORDER granting 60 UNRESISTED Motion for Extension of Time to File Answer to 50 Amended Complaint filed by Rydell Chevrolet, Inc. The deadline for Rydell to respond to the amended complaint is extended to 09/29/2015. Signed by Chief Magistrate Judge Jon S Scoles on 09/23/15. (jjh) (Entered: 09/23/2015)
|
|
Request |
 |
|
|
60 |
Filed: 9/22/2015, Entered: None |
Extension of Time to File Answer |
|
|
|
Request |
 |
|
|
59 |
Filed: 9/8/2015, Entered: None |
 |
|
ORDER denying 53 Motion to Dismiss for Failure to State a Claim. Signed by Senior Judge Edward J McManus on 9/8/15. (ksy) (Entered: 09/08/2015)
|
|
|
 |
|
|
58 |
Filed: 8/31/2015, Entered: None |
|
|
RESISTANCE to Motion re 53 MOTION to Dismiss for Failure to State a Claim filed by Hyundai Motor America, Inc, Hyundai Motor Company. (Attachments: # 1 Declaration in Resistance to Defendant's Motion to Dismiss) (Sapp, Richard) (Entered: 08/31/2015)
|
|
Request |
 |
|
|
57 |
Filed: 8/20/2015, Entered: None |
 |
|
ORDER granting 56 Motion for Extension of Time to File Resistance to Motion to Dismiss for Failure to State a Claim: The deadline for Plaintiffs to respond to Defendant's 53 Motion to Dismiss is extended to 8/31/2015. No further extensions will be granted. Signed by Chief Magistrate Judge Jon S Scoles on 8/19/2015. (skm) (Entered: 08/20/2015)
|
|
Request |
 |
|
|
56 |
Filed: 8/19/2015, Entered: None |
UNRESISTED MOTION |
|
|
|
Request |
 |
|
|
55 |
Filed: 8/12/2015, Entered: None |
 |
|
ORDER granting 54 UNRESISTED Motion for Extension of Time to File Resistance to Defendants Motion to Dismiss Complaint Pursuant to Rule 12(B)(6) filed by Hyundai Motor Company, Hyundai Motor America, Inc. The deadline for Plaintiffs to respond to 53 Motion to Dismiss is extended to 8/20/2015. Signed by Chief Magistrate Judge Jon S Scoles on 8/12/2015. (pac) (Entered: 08/12/2015)
|
|
Request |
 |
|
|
54 |
Filed: 8/10/2015, Entered: None |
UNRESISTED MOTION |
|
|
|
Request |
 |
|
|
53 |
Filed: 7/24/2015, Entered: None |
Dismiss for Failure to State a Claim |
|
|
|
Request |
 |
|
|
52 |
Filed: 7/15/2015, Entered: None |
|
|
WITHDRAWAL of Motion re 49 MOTION to Dismiss for Failure to State a Claim by Rydell Chevrolet, Inc (Gibson, Dawn) (Entered: 07/15/2015)
|
|
Request |
 |
|
|
51 |
Filed: 7/8/2015, Entered: None |
|
|
RESISTANCE to Motion re 49 MOTION to Dismiss for Failure to State a Claim filed by Hyundai Motor America, Inc, Hyundai Motor Company. (Keller, Kenneth) (Entered: 07/08/2015)
|
|
Request |
 |
|
|
50 |
Filed: 7/8/2015, Entered: None |
|
|
AMENDED Complaint (First) w/Jury Demand filed against John 1-10 Does, Rydell Chevrolet, Inc, filed by Hyundai Motor America, Inc, Hyundai Motor Company. (Attachments: # 1 Exhibit A) (Keller, Kenneth) Modified text on 07/09/2015 (kfs) (Entered: 07/08/2015)
|
|
|
 |
|
|
49 |
Filed: 6/24/2015, Entered: None |
Dismiss for Failure to State a Claim |
|
|
|
Request |
 |
|
|
48 |
Filed: 6/22/2015, Entered: None |
 |
|
SCHEDULING Order and Discovery Plan: Initial Disclosures due date of 7/10/15 but not filed with the court. Add Parties Deadline due by 9/1/2015. Amended Pleadings due by 9/1/2015. Plaintiffs Expert Witness due by 11/1/2015. Defendants Expert Witnesses due by 12/1/2015. Plaintiffs Rebuttal Experts due by 12/20/2015. Discovery due by 3/1/2016. Motions due by 4/1/2016. Trial Ready Deadline 8/1/2016. Signed by Chief Magistrate Judge Jon S Scoles on 6/22/15. (jjb) (Entered: 06/22/2015)
|
|
Request |
 |
|
|
47 |
Filed: 6/19/2015, Entered: None |
|
|
PURSUANT to Local Rule 7.1 Disclosure Statement by Rydell Chevrolet, Inc (Gibson, Dawn) (Entered: 06/19/2015)
|
|
Request |
 |
|
|
46 |
Filed: 6/19/2015, Entered: None |
|
|
PURSUANT to Local Rule 7.1 Disclosure Statement by Hyundai Motor America, Inc, Hyundai Motor Company (Sapp, Richard) (Entered: 06/19/2015)
|
|
Request |
 |
|
|
45 |
Filed: 6/17/2015, Entered: None |
 |
|
ORDER granting 43 Motion for Leave to Appear Pro Hac Vice for Attorney Justin Hideki Aida and granting 44 Motion for Leave to Appear Pro Hac Vice for Attorney Richard P Sybert on behalf of Defendant Rydell Chevrolet, Inc. Conflicts checked, none found. Signed by Chief Magistrate Judge Jon S Scoles on 6/17/15. (jjb) (Entered: 06/17/2015)
|
|
Request |
 |
|
|
44 |
Filed: 6/16/2015, Entered: None |
Appear (Pro Hac) |
|
|
|
Request |
 |
|
|
43 |
Filed: 6/16/2015, Entered: None |
Appear (Pro Hac) |
|
|
|
Request |
 |
|
|
42 |
Filed: 6/11/2015, Entered: None |
 |
|
ORDER granting Motions for Leave to Appear Pro Hac Vice for 39 Attorney Kenneth E Keller, 40 Attorney Anne E Kearns and 41 Attorney Jason R Erb on behalf of Plaintiff. Conflicts checked, none found. Signed by Chief Magistrate Judge Jon S Scoles on 6/11/15. (jjb) (Entered: 06/11/2015)
|
|
Request |
 |
|
|
41 |
Filed: 6/11/2015, Entered: None |
Appear (Pro Hac) |
|
|
|
Request |
 |
|
|
40 |
Filed: 6/11/2015, Entered: None |
Appear (Pro Hac) |
|
|
|
Request |
 |
|
|
39 |
Filed: 6/11/2015, Entered: None |
Appear (Pro Hac) |
|
|
|
Request |
 |
|
|
38 |
Filed: 6/10/2015, Entered: None |
 |
|
ORDER granting 37 UNRESISTED Motion for Extension of Time to Respond to Plaintiffs' Complaint filed by Rydell Chevrolet, Inc. The deadline for Rydell Chevrolet, Inc to respond to Plaintiffs' complaint is extended to 6/24/2015. Signed by Chief Magistrate Judge Jon S Scoles on 6/10/2015. (NEF/order mailed to non-ECF attorneys) (pac) (Entered: 06/10/2015)
|
|
Request |
 |
|
|
37 |
Filed: 6/9/2015, Entered: None |
UNRESISTED MOTION |
|
|
|
Request |
 |
|
|
36 |
Filed: 6/9/2015, Entered: None |
|
|
NOTICE of Appearance by Dawn Marie Gibson on behalf of Rydell Chevrolet, Inc. (Gibson, Dawn) (Entered: 06/09/2015)
|
|
Request |
 |
|
|
35 |
Filed: 6/9/2015, Entered: None |
|
|
NOTICE of Appearance by Mark A Roberts on behalf of Rydell Chevrolet, Inc. (Roberts, Mark) (Entered: 06/09/2015)
|
|
Request |
 |
|
|
34 |
Filed: 6/9/2015, Entered: None |
|
|
NOTICE of Appearance by Stephen J Holtman on behalf of Rydell Chevrolet, Inc. (Holtman, Stephen) (Entered: 06/09/2015)
|
|
Request |
 |
|
|
33 |
Filed: 6/3/2015, Entered: None |
 |
|
ORDER granting 32 Motion for Extension of Time to File Proposed Scheduling Order and Discovery Plan. The deadline for Plaintiffs to submit a joint proposed scheduling order and discovery plan is extended to 06/19/15. Signed by Chief Magistrate Judge Jon S Scoles on 6/3/15. (jjb) (Entered: 06/03/2015)
|
|
Request |
 |
|
|
32 |
Filed: 6/3/2015, Entered: None |
Extension of Time to File |
|
|
|
Request |
 |
|
|
31 |
Filed: 6/1/2015, Entered: None |
|
|
NOTICE of Appearance by Katie Lynn Graham on behalf of All Plaintiffs. (Graham, Katie) (Entered: 06/01/2015)
|
|
Request |
 |
|
|
30 |
Filed: 6/1/2015, Entered: None |
|
|
NOTICE of Appearance by Richard J Sapp on behalf of All Plaintiffs. (Sapp, Richard) (Entered: 06/01/2015)
|
|
Request |
 |
|
|
29 |
Filed: 5/29/2015, Entered: None |
|
|
Case transferred in from District of California Central; Case Number 8:15-cv-00186. Original file certified copy of transfer order and docket sheet received. NORTHERN DISTRICT OF IOWA DOCKET BEGINS HERE Modified on 5/29/2015 to add text. (src) (Entered: 05/29/2015)
|
|
Request |
 |
|
|
28 |
Filed: 5/28/2015, Entered: None |
 |
|
ORDER Denying Defendant's Motion to Dismiss and Granting Defendant's Alternative Motion to Transfer 16 by Judge Cormac J. Carney: For the foregoing reasons, Rydell's motion to dismiss for improper venue is DENIED. Rydell's alternative motion to transfer this action to the Northern District of Iowa is GRANTED. Case transferred to the Northern District of Iowa. Original file, certified copy of transfer order and docket sheet sent. MD JS-6. Case Terminated. (lwag) [Transferred from California Central on 5/29/2015.] (Entered: 05/28/2015)
|
|
Request |
 |
|
|
27 |
Filed: 5/18/2015, Entered: None |
|
|
CERTIFICATE OF SERVICE filed by Defendant Rydell Chevrolet, Inc., re Reply (Motion related),, 26 served on 05/18/2015. (Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 05/18/2015)
|
|
Request |
 |
|
|
26 |
Filed: 5/18/2015, Entered: None |
|
|
REPLY in support of MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa 16 filed by Defendant Rydell Chevrolet, Inc.. (Attachments: # 1 Declaration of Justin H. Aida in support of Defendant Rydell Chevrolet, Inc.'s Brief in Reply to Plaintiffs' Opposition to Defendant's Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa)(Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 05/18/2015)
|
|
Request |
 |
|
|
25 |
Filed: 5/11/2015, Entered: None |
|
|
CERTIFICATE OF SERVICE filed by Plaintiffs Hyundai Motor America, Inc., Hyundai Motor Company, re Response in Opposition to Motion,, 24 served on Opposition to Motion to Dismiss for Improper Venue. (Kearns, Anne) [Transferred from California Central on 5/29/2015.] (Entered: 05/11/2015)
|
|
Request |
 |
|
|
24 |
Filed: 5/11/2015, Entered: None |
|
|
OPPOSITION to MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa 16 filed by Plaintiffs Hyundai Motor America, Inc., Hyundai Motor Company. (Attachments: # 1 Declaration Frank Ferrara, # 2 Declaration Anne E. Kearns, # 3 Exhibit A to Kearns Declaration, # 4 Exhibit B to Kearns Declaration, # 5 Exhibit C to Kearns Declaration, # 6 Proposed Order)(Kearns, Anne) [Transferred from California Central on 5/29/2015.] (Entered: 05/11/2015)
|
|
Request |
 |
|
|
23 |
Filed: 4/16/2015, Entered: None |
|
|
CERTIFICATE OF SERVICE filed by Defendant Rydell Chevrolet, Inc., re Notice of Appearance 22 served on 04/16/2015. (Aida, Justin) [Transferred from California Central on 5/29/2015.] (Entered: 04/16/2015)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
22 |
Filed: 4/16/2015, Entered: None |
|
|
NOTICE of Appearance filed by attorney Justin Hideki Aida on behalf of Defendant Rydell Chevrolet, Inc. (Attorney Justin Hideki Aida added to party Rydell Chevrolet, Inc.(pty:dft))(Aida, Justin) [Transferred from California Central on 5/29/2015.] (Entered: 04/16/2015)
|
|
Request |
 |
|
|
21 |
Filed: 4/14/2015, Entered: None |
|
|
DECLARATION of Richard P. Sybert In Support Of MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa 16 filed by Defendant Rydell Chevrolet, Inc.. (Attachments: # 1 Proof of Service)(Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 04/14/2015)
|
|
Request |
 |
|
|
20 |
Filed: 4/9/2015, Entered: None |
 |
|
ORDER by Judge Cormac J. Carney, granting Stipulation to Continue 19 . ( Motion reset for hearing on 6/1/2015 at 01:30 PM before Judge Cormac J. Carney.) (twdb) [Transferred from California Central on 5/29/2015.] (Entered: 04/09/2015)
|
|
Request |
 |
|
|
19 |
Filed: 4/8/2015, Entered: None |
|
|
STIPULATION to Continue Motion to Dismiss for Improper Venue from 05/04/2015 to 05/18/2015 Re: MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa 16 filed by Plaintiffs Hyundai Motor America, Inc., Hyundai Motor Company. (Attachments: # 1 Declaration Anne E. Kearns, # 2 Proposed Order)(Kearns, Anne) [Transferred from California Central on 5/29/2015.] (Entered: 04/08/2015)
|
|
Request |
 |
|
|
18 |
Filed: 4/3/2015, Entered: None |
|
|
CERTIFICATE OF SERVICE filed by Defendant Rydell Chevrolet, Inc., re Memorandum in Support of Motion, 17 , MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa 16 served on April 3, 2015. (Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 04/03/2015)
|
|
Request |
 |
|
|
17 |
Filed: 4/3/2015, Entered: None |
|
|
MEMORANDUM in Support of MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa 16 Memorandum of Points and Authorities in Support of Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa filed by Defendant Rydell Chevrolet, Inc.. (Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 04/03/2015)
|
|
Request |
 |
|
|
16 |
Filed: 4/3/2015, Entered: None |
 |
|
NOTICE OF MOTION AND MOTION to Transfer Case to Northern District of Iowa Notice of Motion and Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa filed by Defendant Rydell Chevrolet, Inc.. Motion set for hearing on 5/4/2015 at 01:30 PM before Judge Cormac J. Carney. (Attachments: # 1 Declaration of Matthew Halbur in Support of Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa, # 2 Declaration of Justin H. Aida in Support of Motion to Dismiss for Improper Venue, or Transfer to the United States District Court for the Northern District of Iowa, # 3 Proposed Order)(Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 04/03/2015)
|
|
Request |
 |
|
|
15 |
Filed: 3/18/2015, Entered: None |
|
|
NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Hyundai Motor America, Inc., Hyundai Motor Company, upon Defendant Rydell Chevrolet, Inc. acknowledgment sent by Plaintiff on 2/10/2015, answer due 4/3/2015. (Keller, Kenneth) [Transferred from California Central on 5/29/2015.] (Entered: 03/18/2015)
|
|
Request |
 |
|
|
14 |
Filed: 3/9/2015, Entered: None |
|
|
CERTIFICATE OF SERVICE filed by Defendant Rydell Chevrolet, Inc., re Stipulation Extending Time to Answer (30 days or less), 13 served on 03/09/2015. (Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 03/09/2015)
|
|
Request |
 |
|
|
13 |
Filed: 3/9/2015, Entered: None |
|
|
STIPULATION Extending Time to Answer the complaint as to Rydell Chevrolet, Inc. answer now due 4/3/2015, re Complaint (Attorney Civil Case Opening), 1 filed by Defendant Rydell Chevrolet, Inc..(Attorney Richard P Sybert added to party Rydell Chevrolet, Inc.(pty:dft))(Sybert, Richard) [Transferred from California Central on 5/29/2015.] (Entered: 03/09/2015)
|
|
Request |
 |
|
|
12 |
Filed: 2/12/2015, Entered: None |
|
|
REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Hyundai Motor America, Inc., Hyundai Motor Company. (Keller, Kenneth) [Transferred from California Central on 5/29/2015.] (Entered: 02/12/2015)
|
|
Request |
 |
|
|
11 |
Filed: 2/12/2015, Entered: None |
 |
|
RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice of Deficiency in Electronically Filed Documents (G-112A), 10 by Judge Cormac J. Carney. The document is stricken and counsel is ordered to file an amended or corrected document by February 13, 2015. (mku) [Transferred from California Central on 5/29/2015.] (Entered: 02/12/2015)
|
|
Request |
 |
|
|
10 |
Filed: 2/11/2015, Entered: None |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Report on Filing of Patent/Trademark Action (Initial Notification)(AO 120) 8 . The following error(s) was found: Case number is incorrect or missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jtil) [Transferred from California Central on 5/29/2015.] (Entered: 02/11/2015)
|
|
Request |
 |
|
|
9 |
Filed: 2/6/2015, Entered: None |
|
|
NOTICE of Interested Parties filed by Plaintiffs Hyundai Motor America, Inc., Hyundai Motor Company, identifying Hyundai Motor America, Inc. and Hyundai Motor Company. (Keller, Kenneth) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
8 |
Filed: 2/6/2015, Entered: None |
|
|
REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Hyundai Motor America, Inc., Hyundai Motor Company. (Keller, Kenneth) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
7 |
Filed: 2/6/2015, Entered: None |
|
|
NOTICE TO COUNSEL RE: Copyright, Patent and Trademark Reporting Requirements. Counsel shall file the appropriate AO-120 and/or AO-121 form with the Clerk within 10 days. (mba) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
6 |
Filed: 2/6/2015, Entered: None |
|
|
NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Complaint (Attorney Civil Case Opening), 1 . The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7.Attachment [1-2] Civil Cover Sheet should not have been attached to Docket Entry Number 1 . Each document should have been filed separately. You are not required to take any action in response to this notice unless the Court so directs. (mba) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
5 |
Filed: 2/6/2015, Entered: None |
|
|
21 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 1 as to Defendant Rydell Chevrolet, Inc. (mba) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
4 |
Filed: 2/6/2015, Entered: None |
|
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (mba) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
3 |
Filed: 2/6/2015, Entered: None |
 |
|
NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Douglas F. McCormick. (mba) [Transferred from California Central on 5/29/2015.] (Entered: 02/06/2015)
|
|
Request |
 |
|
|
2 |
Filed: 2/5/2015, Entered: None |
|
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs Hyundai Motor America, Inc., Hyundai Motor Company. (Keller, Kenneth) [Transferred from California Central on 5/29/2015.] (Entered: 02/05/2015)
|
|
Request |
 |
|
|
1 |
Filed: 2/5/2015, Entered: None |
|
|
COMPLAINT Receipt No: 0973-15165818 - Fee: $400, filed by Plaintiffs Hyundai Motor America, Inc., Hyundai Motor Company. (Attachments: # 1 Exhibit A, # 2 Civil Cover Sheet) (Attorney Kenneth E Keller added to party Hyundai Motor America, Inc.(pty:pla), Attorney Kenneth E Keller added to party Hyundai Motor Company(pty:pla))(Keller, Kenneth) [Transferred from California Central on 5/29/2015.] (Entered: 02/05/2015)
|
|
Request |
 |