California Central District Court
Judge:David O Carter
Referred: Autumn D Spaeth
Case #: 8:25-cv-00541
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1441 Notice of Removal - Personal Injury
Case Filed:Mar 20, 2025
Case in other court:Orange County Superior Court, 30-02024-01443504-CU-
Last checked: Thursday Mar 20, 2025 5:03 PM PDT
Defendant
Target Corporation
Represented By
Brigitte M Mayo
Prindle Goetz Barnes And Reinholtz, LLP
contact info
Plaintiff
Dana Duggan


Docket last updated: 03/24/2025 11:59 PM PDT
Friday, March 21, 2025
11 11 order Initial Order Setting R26 Scheduling Conference - form only Fri 03/21 5:30 PM
ORDER SETTING SCHEDULING CONFERENCE by Judge David O. Carter. Scheduling Conference set for 4/28/2025 at 08:30 AM before Judge David O. Carter. (kdu)
Related: [-]
10 10 order Initial Order upon Filing of Complaint - form only Fri 03/21 5:28 PM
INITIAL STANDING ORDER upon filing of the complaint by Judge David O. Carter. (kdu)
Related: [-]
9 9 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Fri 03/21 10:25 AM
Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (sh)
Related: [-]
8 8 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Fri 03/21 10:25 AM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (sh)
Related: [-]
7 7 notice Notice of Assignment to United States Judges (CV-18) - optional html form Fri 03/21 10:24 AM
NOTICE OF ASSIGNMENT to District Judge David O. Carter and Magistrate Judge Autumn D. Spaeth. (sh)
Related: [-]
6 6 notice Deficiency in Attorney Case Opening Fri 03/21 10:24 AM
NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Notice of Removal (Attorney Civil Case Opening),1 . The following error(s) was found: Other error(s) with document(s): Attachment(s) # 9 Civil Cover Sheet. The document(s) should have been filed separately using their true events. You are not required to take any action to correct this deficiency unless the Court so directs.. (sh)
Related: [-]
Thursday, March 20, 2025
5 5 trial Jury Demand Thu 03/20 4:33 PM
DEMAND for Jury Trial filed by Defendant Target Corporation.. (Mayo, Brigitte)
Related: [-]
4 4 notice Appearance Thu 03/20 4:29 PM
NOTICE of Appearance filed by attorney Brigitte M Mayo on behalf of Defendant Target Corporation (Mayo, Brigitte)
Related: [-]
3 3 notice Certificate/Notice of Interested Parties Thu 03/20 4:25 PM
CERTIFICATE of Interested Parties filed by Defendant Target Corporation, identifying Target Corporation. (Mayo, Brigitte)
Related: [-]
2 2 misc Corporate Disclosure Statement Thu 03/20 4:24 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant Target Corporation identifying Defendant as Corporate Parent. (Mayo, Brigitte)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Thu 03/20 4:20 PM
NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2024 01443504-CU-PO-CJC Receipt No: ACACDC-39345725 - Fee: $405, filed by Defendant Target Corporation. (Attorney Brigitte M Mayo added to party Target Corporation(pty:dft))(Mayo, Brigitte)
Related: [-]
Att: 1 Declaration,
Att: 2 Exhibit Exhibit A,
Att: 3 Exhibit Exhibit B,
Att: 4 Exhibit Exhibit C,
Att: 5 Exhibit Exhibit D,
Att: 6 Exhibit Exhibit E,
Att: 7 Exhibit Exhibit F,
Att: 8 Exhibit Exhibit G,
Att: 9 Civil Cover Sheet
cmp Complaint - (Discovery) Fri 03/21 10:19 AM
CONFORMED EFILED COPY OF SUMMONS AND COMPLAINT against Defendants Does, Target Corporation., filed by Plaintiff Dana Duggan. [FILED IN STATE COURT 11/27/2024 SUBMITTED AS ATTACHMENT NO. 2 EXHIBIT A TO THE NOTICE OF REMOVAL1 ] (sh)
Related: [-]
answer Answer to Complaint (Discovery) Fri 03/21 10:21 AM
CONFORMED EFILED COPY OF ANSWER to Complaint - (Discovery) filed by Defendant Target Corporation. [FILED IN STATE COURT 01/21/2025 SUBMITTED AS ATTACHMENT NO 6 EXHIBIT E TO THE NOTICE OF REMOVAL1 ](sh)
Related: [-]