California Central District Court
Judge:Josephine L Staton
Referred: Margo A Rocconi
Case #: 2:25-cv-01734
Nature of Suit890 Other Statutes - Other Statutory Actions
Cause28:1441 Notice of Removal - Fraud
Case Filed:Feb 27, 2025
Terminated:Mar 17, 2025
Last checked: Sunday Apr 13, 2025 4:39 AM PDT
Defendant
Shake Shack Inc.
Represented By
Michelle C Doolin
Cooley LLP
contact info
Maurice Werter Trevor
Reece Trevor
contact info
Plaintiff
Aviva Copaken
Represented By
Jeffrey Douglas Kaliel
Kaliel Gold PLLC
contact info
Scott Edelsberg
Edelsberg Law PA
contact info
Sophia Goren Gold
Kalielgold PLLC
contact info


Docket last updated: 5 hours ago
Monday, March 17, 2025
13 13 notice Voluntary Dismissal of a Case (Pursuant to FRCP 41a (1)) Mon 03/17 5:19 PM
NOTICE of Voluntary Dismissal filed by Plaintiff Aviva Copaken. Dismissal is With as to Plaintiff only. (Kaliel, Jeffrey)
Related: [-]
Wednesday, March 12, 2025
12 12 misc Response Wed 03/12 6:00 PM
RESPONSE filed by Defendant Shake Shack Inc.to Order to Show Cause,,11 (Doolin, Michelle)
Related: [-]
Friday, March 07, 2025
11 11 3 pgs order Order to Show Cause Fri 03/07 12:33 PM
MINUTE (IN CHAMBERS) Order to Show Cause This Case Should Not Be Remanded to State Court by Judge Josephine L. Staton: Defendant is ORDERED to show cause, in writing, no later than five (5) days from the date of this Order, why CAFA's amount-in-controversy requirement is met. Plaintiff has five (5) days thereafter to submit any response. No further briefing is permitted. The parties' briefing shall not exceed five (5) pages, not including any declaration(s). Alternatively, a stipulation to remand will be an acceptable response. (jp)
Related: [-]
Wednesday, March 05, 2025
10 10 notice Deficiency in Filed Documents (G-112A) - optional html form Wed 03/05 4:27 PM
NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: Notice of Removal (Attorney Civil Case Opening),,1 . The following error(s) was/were found: The registered name in our system is Maurice Werter Trevor which differs from what is on the document. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (sbou)
Related: [-]
Monday, March 03, 2025
9 9 order Initial Order upon Filing of Complaint - form only Mon 03/03 2:29 PM
INITIAL STANDING ORDER upon filing of the complaint by Judge Josephine L. Staton. (kd)
Related: [-]
8 8 stip Extension of Time to File Response/Reply Mon 03/03 11:33 AM
STIPULATION for Extension of Time to File Response to Initial Complaint by Not More Than 30 Days filed by Defendant Shake Shack Inc..(Doolin, Michelle)
Related: [-]
Att: 1 Supplement Proof of Service
Friday, February 28, 2025
7 7 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Fri 02/28 9:35 AM
Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap)
Related: [-]
6 6 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Fri 02/28 9:34 AM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
Related: [-]
5 5 notice Notice of Assignment to United States Judges (CV-18) - optional html form Fri 02/28 9:34 AM
NOTICE OF ASSIGNMENT to District Judge Josephine L. Staton and Magistrate Judge Margo A. Rocconi. (ghap)
Related: [-]
Thursday, February 27, 2025
4 4 notice Notice of Appearance or Withdrawal of Counsel (G-123) Thu 02/27 7:16 PM
Notice of Appearance or Withdrawal of Counsel: for attorney Michelle C Doolin counsel for Defendant Shake Shack Inc.. Adding Michelle C. Doolin as counsel of record for Shake Shack Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Shake Shack Inc..(Doolin, Michelle)
Related: [-]
Att: 1 Supplement Proof of Service
3 3 misc Corporate Disclosure Statement Thu 02/27 7:07 PM
CORPORATE DISCLOSURE STATEMENT & Notice of Interested Parties filed by Defendant Shake Shack Inc. identifying no entity as Corporate Parent.(Doolin, Michelle)
Related: [-]
Att: 1 Supplement Proof of Service
2 2 misc Civil Cover Sheet (CV-71) Thu 02/27 7:00 PM
CIVIL COVER SHEET filed by Defendant Shake Shack Inc..(Doolin, Michelle)
Related: [-]
Att: 1 Supplement Proof of Service
1 1 notice Notice of Removal (Attorney Civil Case Opening) Thu 02/27 6:44 PM
NOTICE OF REMOVAL from Los Angeles Superior Court, case number 24STCV33113 Receipt No: ACACDC-39196256 - Fee: $405, filed by Defendant Shake Shack Inc.. (Attorney Michelle C Doolin added to party Shake Shack Inc.(pty:dft))(Doolin, Michelle)
Related: [-]
Att: 1 Declaration of Michelle C. Doolin In Support of Defendant Shake Shack Inc.'s Notice of Removal,
Att: 2 Declaration of Steph So In Support of Defendant Shake Shack Inc.'s Notice of Removal,
Att: 3 Supplement Proof of Service
cmp Complaint - (Discovery) Fri 02/28 10:26 AM
CONFORMED FILED COPY OF COMPLAINT against Defendants Shake Shack Inc. Jury Demanded., filed by plaintiff Aviva Copaken. (FILED IN STATE COURT ON 12/16/2024 SUBMITTED ATTACHED EXHIBIT 1) (ghap)
Related: [-]
service Notice and Acknowledgment of Service (CV-21) Executed Fri 02/28 10:29 AM
CONFORMED FILED COPY OF NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Aviva Copaken, upon Plaintiff Shake Shack Inc. acknowledgment sent by Plaintiff on 1/14/2024, answer due 2/4/2024. Acknowledgment of Service signed by Michelle C Doolin, Attorney for defendant Shake Shack, Inc. (FILED IN STATE COURT ON 2/3/2025 SUBMITTED ATTACHED EXHIBIT 4) (ghap)
Related: [-]