California Central District Court
Judge:Dolly M Gee
Referred: David T Bristow
Case #: 5:25-cv-00432
Nature of Suit790 Labor - Other Labor Litigation
Cause28:1441 Notice of Removal - Labor/Mgmnt. Relations
Case Filed:Feb 14, 2025
Last checked: Saturday Feb 15, 2025 12:14 AM PST
Defendant
DOES 1 through 50, inclusive
Defendant
Staffmark Investment LLC
Defendant
UPS Mail Innovations, Inc.
Represented By
Elizabeth Alexandra Brown
Gbg LLP
contact info
Plaintiff
Amitra Raquel McGee


Docket last updated: 12 hours ago
Thursday, February 20, 2025
21 21 order Initial Order Setting R26 Scheduling Conference - form only Thu 02/20 10:36 AM
SCHEDULING MEETING OF COUNSEL [Fed. R. Civ. P. 16, 26(f)] by Judge Dolly M. Gee. Rule 26 Meeting Report due by 3/21/2025. Scheduling Conference set for 4/4/2025 at 09:30 AM before Judge Dolly M. Gee. (dd)
Related: [-]
20 20 order Initial Order upon Filing of Complaint - form only Thu 02/20 9:59 AM
INITIAL STANDING ORDER upon filing of the complaint by Judge Dolly M. Gee. (dd)
Related: [-]
19 19 notice Notice of Appearance or Withdrawal of Counsel (G-123) Thu 02/20 9:45 AM
Notice of Appearance or Withdrawal of Counsel: for attorney Roman Shkodnik counsel for Plaintiff Amitra Raquel McGee. Adding Roman Shkodnik as counsel of record for AMITRA RAQUEL MCGEE for the reason indicated in the G-123 Notice. Filed by Plaintiff Amitra Raquel McGee. (Attorney Roman Shkodnik added to party Amitra Raquel McGee(pty:pla))(Shkodnik, Roman)
Related: [-]
Wednesday, February 19, 2025
18 18 service Proof of Service (subsequent documents) Wed 02/19 8:33 PM
PROOF OF SERVICE filed by defendant UPS Mail Innovations, Inc., re Notice to Counsel Re: Consent to Proceed before a US Magistrate Judge - optional html form17 , Notice of Reassignment of Eastern Division Removal Case (CV-106) - optional html form,,15 served on February 19, 2025. (Brown, Elizabeth)
Related: [-]
17 17 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Wed 02/19 5:10 PM
Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (jtil)
Related: [-]
16 16 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Wed 02/19 5:10 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil)
Related: [-]
15 15 transfer Reassignment of Eastern Division Removal Case (CV-106) - optional html form Wed 02/19 5:09 PM
NOTICE OF ASSIGNMENT of Eastern Division Removal Case and Notice re Consent to proceed before a U.S. Magistrate Judge. This case was initially assigned to District Judge Kenly Kiya Kato and referred to Magistrate Judge David T. Bristow for discovery. Pursuant to this Court's General Order in the Matter of Assignment of Cases and Duties to the District Judges, this case has been randomly reassigned to District Judge Dolly M. Gee. The case number on all documents filed with the Court in this case should read as follows: 5:25-cv-00432 DMG (DTBx). (jtil)
Related: [-]
14 14 notice Notice of Appearance or Withdrawal of Counsel (G-123) Wed 02/19 3:30 PM
Notice of Appearance or Withdrawal of Counsel: for attorney Priscilla Gamino counsel for Defendant Staffmark Investment LLC. Adding Priscilla Gamino as counsel of record for Staffmark Investment, LLC for the reason indicated in the G-123 Notice. Filed by Defendant Staffmark Investment, LLC. (Attorney Priscilla Gamino added to party Staffmark Investment LLC(pty:dft))(Gamino, Priscilla)
Related: [-]
13 13 notice Notice of Appearance or Withdrawal of Counsel (G-123) Wed 02/19 3:28 PM
Notice of Appearance or Withdrawal of Counsel: for attorney Joshua Nathaniel Lange counsel for Defendant Staffmark Investment LLC. Adding Josuha N. Lange as counsel of record for Staffmark Investment, LLC for the reason indicated in the G-123 Notice. Filed by Defendant Staffmark Investment, LLC. (Attorney Joshua Nathaniel Lange added to party Staffmark Investment LLC(pty:dft))(Lange, Joshua)
Related: [-]
12 12 notice Certificate/Notice of Interested Parties Wed 02/19 3:25 PM
Certification and NOTICE of Interested Parties filed by Defendant Staffmark Investment LLC, (Steward, Susan)
Related: [-]
11 11 misc Corporate Disclosure Statement Wed 02/19 3:21 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant Staffmark Investment LLC (Steward, Susan)
Related: [-]
10 10 notice Notice of Appearance or Withdrawal of Counsel (G-123) Wed 02/19 3:19 PM
Notice of Appearance or Withdrawal of Counsel: for attorney Susan M Steward counsel for Defendant Staffmark Investment LLC. Adding Susan M. Steward as counsel of record for Staffmark Investment, LLC for the reason indicated in the G-123 Notice. Filed by Defendant Staffmark Investment, LLC. (Attorney Susan M Steward added to party Staffmark Investment LLC(pty:dft))(Steward, Susan)
Related: [-]
Friday, February 14, 2025
9 9 service Proof of Service (subsequent documents) Fri 02/14 6:28 PM
PROOF OF SERVICE filed by defendant UPS Mail Innovations, Inc., re Corporate Disclosure Statement6 , Certificate/Notice of Interested Parties7 , Declaration4 , Declaration3 , Civil Cover Sheet (CV-71)5 , Declaration2 , Notice of Removal (Attorney Civil Case Opening),1 Corrected Proof of Service served on February 14, 2025. (Brown, Elizabeth)
Related: [-]
8 8 service Proof of Service (subsequent documents) Fri 02/14 6:18 PM
PROOF OF SERVICE filed by defendant UPS Mail Innovations, Inc., re Corporate Disclosure Statement6 , Certificate/Notice of Interested Parties7 , Declaration4 , Declaration3 , Civil Cover Sheet (CV-71)5 , Declaration2 , Notice of Removal (Attorney Civil Case Opening),1 served on February 14, 2025. (Brown, Elizabeth)
Related: [-]
7 7 notice Certificate/Notice of Interested Parties Fri 02/14 6:17 PM
NOTICE of Interested Parties filed by Defendant UPS Mail Innovations, Inc., identifying UPS Mail Innovations, Inc.; Staffmark Investment LLC; Amitra Raquel McGee; D.Law, Inc.. (Brown, Elizabeth)
Related: [-]
6 6 misc Corporate Disclosure Statement Fri 02/14 6:15 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant UPS Mail Innovations, Inc. identifying United Parcel Service, Inc.(Delaware) as Corporate Parent. (Brown, Elizabeth)
Related: [-]
5 5 misc Civil Cover Sheet (CV-71) Fri 02/14 6:11 PM
CIVIL COVER SHEET filed by Defendant UPS Mail Innovations, Inc.. (Brown, Elizabeth)
Related: [-]
4 4 misc Declaration Fri 02/14 6:10 PM
DECLARATION of Suzanne Perry re Notice of Removal (Attorney Civil Case Opening),1 filed by Defendant UPS Mail Innovations, Inc.. (Brown, Elizabeth)
Related: [-]
3 3 misc Declaration Fri 02/14 6:09 PM
DECLARATION of Ryan C. Swift re Notice of Removal (Attorney Civil Case Opening),1 filed by Defendant UPS Mail Innovations, Inc.. (Brown, Elizabeth)
Related: [-]
2 2 misc Declaration Fri 02/14 6:08 PM
DECLARATION of Elizabeth A. Brown re Notice of Removal (Attorney Civil Case Opening),1 filed by Defendant UPS Mail Innovations, Inc.. (Brown, Elizabeth)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Fri 02/14 6:06 PM
NOTICE OF REMOVAL from San Bernardino Superior Court, case number CIVSB2437266 Receipt No: ACACDC-39117089 - Fee: $405, filed by defendant UPS Mail Innovations, Inc.. (Attorney Elizabeth Alexandra Brown added to party UPS Mail Innovations, Inc.(pty:dft))(Brown, Elizabeth)
Related: [-]
Att: 1 Exhibit A - Summons,
Att: 2 Exhibit A - Complaint,
Att: 3 Exhibit A - Civil Case Cover Sheet,
Att: 4 Exhibit A - Certificate Of Assignment
cmp Complaint - (Discovery) Tue 02/18 3:51 PM
CONFORMED COPY OF COMPLAINT filed by Plaintiff Amitra Raquel McGee in San Bernardino Superior Court on 12/17/2024, attached as Exhibit A. (jtil)
Related: [-]