Aviva Copaken v. Shake Shack Inc.
California Central District Court | |
Judge: | Josephine L Staton |
Referred: | Margo A Rocconi |
Case #: | 2:25-cv-01734 |
Nature of Suit | 890 Other Statutes - Other Statutory Actions |
Cause | 28:1441 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
|
Plaintiff
Aviva Copaken
|
Represented By
|
Docket last updated: 05/15/2025 11:59 PM PDT |
Monday, March 17, 2025 | ||
13 | 13
![]() NOTICE of Voluntary Dismissal filed by Plaintiff Aviva Copaken. Dismissal is With as to Plaintiff only. (Kaliel, Jeffrey) |
|
Wednesday, March 12, 2025 | ||
12 | 12
![]() RESPONSE filed by Defendant Shake Shack Inc.to Order to Show Cause,,11 (Doolin, Michelle) |
|
Friday, March 07, 2025 | ||
11 | 11
![]() 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) |
|
Wednesday, March 05, 2025 | ||
10 | 10
![]() 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) |
|
Monday, March 03, 2025 | ||
9 | 9
![]() INITIAL STANDING ORDER upon filing of the complaint by Judge Josephine L. Staton. (kd) |
|
8 | 8
![]() 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) |
|
Att: 1
![]() |
||
Friday, February 28, 2025 | ||
7 | 7
![]() Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) |
|
6 | 6
![]() NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
|
5 | 5
![]() NOTICE OF ASSIGNMENT to District Judge Josephine L. Staton and Magistrate Judge Margo A. Rocconi. (ghap) |
|
Thursday, February 27, 2025 | ||
4 | 4
![]() 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) |
|
Att: 1
![]() |
||
3 | 3
![]() CORPORATE DISCLOSURE STATEMENT & Notice of Interested Parties filed by Defendant Shake Shack Inc. identifying no entity as Corporate Parent.(Doolin, Michelle) |
|
Att: 1
![]() |
||
2 | 2
![]() CIVIL COVER SHEET filed by Defendant Shake Shack Inc..(Doolin, Michelle) |
|
Att: 1
![]() |
||
1 | 1
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
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) |
||
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) |