California Central District Court
Judge:Otis D Wright, II
Referred: Sheri Pym
Case #: 5:25-cv-00881
Nature of Suit446 Civil Rights - Amer w/Disabilities - Other
Cause28:1441 Notice of Removal
Case Filed:Apr 10, 2025
Case in other court:San Bernardino County Superior Court, CIVVS2500164
Last checked: Thursday Apr 10, 2025 12:08 PM PDT
Defendant
Cotton On USA Inc.
Represented By
Glenn Graham
Kelley Drye And Warren, LLP
contact info
Defendant
Does
Plaintiff
Michael Sandoval


Docket last updated: 04/13/2025 11:59 PM PDT
Sunday, April 13, 2025
7 7 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Sun 04/13 3:01 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 Sun 04/13 3:00 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car)
Related: [-]
5 5 transfer Reassignment of Eastern Division Removal Case (CV-106) - optional html form Sun 04/13 3:00 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 Jesus G. Bernal and referred to Magistrate Judge Sheri Pym 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 Otis D. Wright, II. The case number on all documents filed with the Court in this case should read as follows: 5:25-cv-00881 ODW (SPx). (car)
Related: [-]
Thursday, April 10, 2025
4 4 service Proof of Service (subsequent documents) Thu 04/10 12:25 PM
CERTIFICATE OF SERVICE filed by Defendant Cotton On USA Inc., re Notice of Removal (Attorney Civil Case Opening),1 , Civil Cover Sheet (CV-71)2 , Corporate Disclosure Statement3 served on April 10, 2025. (Graham, Glenn)
Related: [-]
3 3 misc Corporate Disclosure Statement Thu 04/10 12:14 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant Cotton On USA Inc. (Graham, Glenn)
Related: [-]
2 2 misc Civil Cover Sheet (CV-71) Thu 04/10 11:54 AM
CIVIL COVER SHEET filed by Defendant Cotton On USA Inc.. (Graham, Glenn)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Thu 04/10 11:53 AM
NOTICE OF REMOVAL from San Bernardino County Superior Court, case number CIVVS2500164 Receipt No: ACACDC-39480573 - Fee: $405, filed by Defendant Cotton On USA Inc.. (Attorney Glenn Graham added to party Cotton On USA Inc.(pty:dft))(Graham, Glenn)
Related: [-]
Att: 1 Exhibit A - to Notice of Removal,
Att: 2 Exhibit B - to Notice of Removal
cmp Complaint - (Discovery) Sun 04/13 3:20 PM
CONFORMED COPY OF COMPLAINT against Defendants Cotton On USA Inc., Does 1-10, inclusive. Jury Demanded, filed by Plaintiff Michael Sandoval. Filed in State Court on 1/27/2025 Submitted with Attachment 1 Exhibit A to Notice of Removal1 (car)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Sun 04/13 3:26 PM
CONFORMED COPY OF PROOF OF SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff Michael Sandoval, upon Defendant Cotton On USA Inc. served on 3/13/2025, answer due 4/3/2025. Service of the Summons and Complaint were executed upon Jaqueline Mejia Clerk of National Registered Agents Inc - Agent for Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Filed in State Court on 4/1/2025 Submitted with Attachment 2 Exhibit B to Notice of Removal1 (car) Modified on 4/13/2025 (car)
Related: [-]