California Central District Court
Judge:Josephine L Staton
Referred: Charles F Eick
Case #: 2:25-cv-04215
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1441 Notice of Removal - Personal Injury
Case Filed:May 09, 2025
Case in other court:Los Angeles County Superior Court, 24SMCV06234
Last checked: Friday May 09, 2025 4:08 PM PDT
Defendant
Target Corporation
Represented By
Diana Michelle Rivera
Skane Mills, LLP
contact info
Plaintiff
Brenda LaMotte


Docket last updated: 10 hours ago
Tuesday, May 13, 2025
9 9 order Initial Order Setting R26 Scheduling Conference - form only Tue 05/13 1:54 PM
ORDER SETTING SCHEDULING CONFERENCE by Judge Josephine L. Staton. Rule 26 Meeting Report due by 7/3/2025. Scheduling Conference set for 7/18/2025 at 10:30 AM before Judge Josephine L. Staton. (kd)
Related: [-]
8 8 order Initial Order upon Filing of Complaint - form only Tue 05/13 1:52 PM
INITIAL STANDING ORDER by Judge Josephine L. Staton. (kd)
Related: [-]
7 7 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Tue 05/13 1:36 PM
Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (car)
Related: [-]
6 6 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Tue 05/13 1:35 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car)
Related: [-]
5 5 notice Notice of Assignment to United States Judges (CV-18) - optional html form Tue 05/13 1:35 PM
NOTICE OF ASSIGNMENT to District Judge Josephine L. Staton and Magistrate Judge Charles F. Eick. (car)
Related: [-]
Friday, May 09, 2025
4 4 notice Certificate/Notice of Interested Parties Fri 05/09 3:27 PM
Certification and NOTICE of Interested Parties filed by Defendant Target Corporation, (Rivera, Diana)
Related: [-]
3 3 trial Jury Demand Fri 05/09 3:25 PM
DEMAND for Jury Trial filed by defendant Target Corporation.. (Rivera, Diana)
Related: [-]
2 2 misc Civil Cover Sheet (CV-71) Fri 05/09 3:22 PM
CIVIL COVER SHEET filed by Defendant Target Corporation. (Rivera, Diana)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Fri 05/09 3:19 PM
NOTICE OF REMOVAL from Los Angeles Superior Court, case number 24SMCV06234 Receipt No: ACACDC-39675610 - Fee: $405, filed by defendant Target Corporation. (Attorney Diana Michelle Rivera added to party Target Corporation(pty:dft))(Rivera, Diana)
Related: [-]
Att: 1 Ex A to Removal,
Att: 2 Ex B to Removal,
Att: 3 Exhibit C to Removal,
Att: 4 Exhibit D to Removal
cmp Complaint - (Discovery) Tue 05/13 1:42 PM
CONFORMED COPY OF COMPLAINT against Defendants Does 1-10, inclusive, Target Corporation, filed by plaintiff Brenda LaMotte. Filed in State Court on 12/20/2024 Submitted with Attachment 1 Exhibit A to Notice of Removal1 (car)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Tue 05/13 1:46 PM
CONFORMED COPY OF PROOF OF SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff Brenda LaMotte, upon Defendant Target Corporation served on 2/10/2025, answer due 3/3/2025. Service of the Summons and Complaint were executed upon Jessie Gastelum in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Filed in State Court on 2/14/2025 Submitted with Attachment 1 Exhibit A to Notice of Removal1 (car)
Related: [-]
answer Answer to Complaint (Discovery) Tue 05/13 1:51 PM
CONFORMED COPY OF ANSWER to Complaint - (Discovery) filed by Defendant Target Corporation. Filed in State Court on 3/10/2025 Submitted with Attachment 3 Exhibit c to Notice of Removal1 (car)
Related: [-]