Case 2:12-cv PSG-RZ Document 1 Filed 10/10/12 Page 1 of 9 Page ID #:8 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Similar documents
UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA JESSICA CESTA, individually and on behalf of all others similarly situated,

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992

) ) ) ) ) ) ) ) ) ) ) )

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

Case 2:18-cv Document 1 Filed 10/12/18 Page 1 of 7 Page ID #:1

)

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

Case M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA. Plaintiff,

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

Case 1:18-cv KMW Document 1 Entered on FLSD Docket 11/30/2018 Page 1 of 13

Case 2:12-cv PSG-RZ Document 1-1 Filed 10/10/12

SUPERIOR COURT OF THE STATE OF CALIFORNIA

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

the unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Case 5:10-cv C Document 1 Filed 07/28/10 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

Case 1:17-cv Document 1 Filed 08/28/17 Page 1 of 88 PageID: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 3:13-cv EMC Document 736 Filed 07/29/16 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 4:08-cv SBA Document 46 Filed 04/06/2009 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION

Case3:11-cv WHA Document33 Filed01/06/12 Page1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Plaintiff, Plaintiffs,

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA

IIAR CONN )14)R1) toliv

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 0:18-cv DPG Document 1 Entered on FLSD Docket 01/18/2018 Page 1 of 33

Case 2:13-cv WJM-MF Document 1 Filed 11/14/13 Page 1 of 9 PageID: 1

SUPERIOR COURT OF THE STATE OF CALIFORNIA

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

Case 1:18-cv Document 1 Filed 05/17/18 Page 1 of 8 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES UNLIMITED JURISDICTION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES NORTH CENTRAL DISTRICT (GLENDALE) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

Case 2:15-cv R-RZ Document 1 Filed 02/25/15 Page 1 of 6 Page ID #:1

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

Complaint Filed: September 2, 2016 Trial Date: None Set. Case 2:16-cv SB Document 9 Filed 12/30/16 Page 1 of 7

Case: 4:18-cv RLW Doc. #: 1 Filed: 05/25/18 Page: 1 of 10 PageID #: 4 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

COURT OF APPEAL STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION 2. CALGUNS FOUNDATION INC., et al v. COUNTY OF SAN MATEO

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA OMARI BOBO, individually and on behalf of all others similarly situated,

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

Case 4:18-cv DMR Document 1 Filed 06/07/18 Page 1 of 9

No [DC# CV MJJ] IN THE UNITED STATES COURT OF APPEAL FOR THE NINTH CIRCUIT. RUSSELL ALLEN NORDYKE; et al., Plaintiffs - Appellants,

LAW OFFICES OF MICHAEL D.

This matter came on regularly before this Court for hearings on October 7,2004 and on April

TO BE FILED IN THE COURT OF APPEAL

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

a. Name of person served:

PlainSite. Legal Document. Florida Middle District Court Case No. 6:10-cv Career Network, Inc. et al v. WOT Services, Ltd. et al.

Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

Case 3:17-cv DMS-RBB Document 1 Filed 03/17/17 PageID.1 Page 1 of 20

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

2:11-cv R -JCG Document 58 Filed 01/06/12 Page 1 of 6 Page ID #:699

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY. Case No.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION

Case5:11-cv LHK Document1777 Filed08/15/12 Page1 of 19 UNITED STATES DISTRICT COURT

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

ATTORNEYS FOR DEFENDANTS, ANDREWS SPORTING GOODS, INC., DBA TURNER S OUTDOORSMAN, AND S.G. DISTRIBUTING, INC.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. CINDY LEE GARCIA, an individual, Case No. CV MWF (VBKx) Plaintiff,

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA. [Complaint Filed 11/24/2010] [Alameda County Case No.

From Article at GetOutOfDebt.org

Case 2:16-cv SDW-LDW Document 1 Filed 04/14/16 Page 1 of 9 PageID: 1

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION, LOS ANGELES

Case 5:12-cv EJD Document 1134 Filed 01/27/16 Page 1 of 8

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case5:11-cv RMW Document72 Filed01/10/12 Page1 of 6

Gk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Case 1:11-cv AWI-JLT Document 3 Filed 01/06/12 Page 1 of 3

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO 21 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD:

Case 3:08-cv BEN-BLM Document 3 Filed 06/17/2008 Page 1 of 2

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA

December 10, Cohen v. DIRECTV, No. S177734

Case 1:18-cv FAM Document 1 Entered on FLSD Docket 07/27/2018 Page 1 of 12

Case 2:16-cv ES-MAH Document 1 Filed 02/25/16 Page 1 of 6 PageID: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Transcription:

co 1 1 1 1 1 1 1 1 1 0 1 Case :1-cv-0-PSG-RZ Document 1 Filed //1 Page 1 of Page ID #: if UFVltG F. MCDOWELL (CA SBN ) qymcdowell(imofo. corn GIANCARL UREY (CA SBN 0) GUrey(mofo. corn MORRISON & FOERSTER LLP West Fifth Street Los Angeles, California 001- Telephone: 1..00 Facsimile: 1.. Attorneys for Defendant NUANCE COMMUNICATIONS, INC. UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA MICHAEL NATHAN; individually and on behalf of others similarly situated, Plaintiffs, asv. 1 " P PS DEFENDANT NUANCE COMMUNICATIONS, INC. S NOTICE OF V. REMOVAL [ U.S.C. 1(D)1 FRY S ELECTRONICS, INC.; NUANCE COMMUNICATIONS, INC.; VLADIMIR PLESKOV; SYED N. FARAD; JOHN FRY; DAVE FRY; RANDY FRY; and JOHN DOE 1; JOHN DOE ; and DOES 1 TO 0, Inclusive, Defendants. DEFENDANT S NOTICE OF REMOVAL la-1 FILED IOCT PM 1: C1EF U.S DISTRICT COURT CENTRAL DST. OF CALIF. LOS ANGELES BY [Los Angeles Superior Court Case No. BC 0]

Case :1-cv-0-PSG-RZ Document 1 Filed //1 Page of Page ID #: 1 TO THE CLERK OF THE UNITED STATE DISTRICT COURT, CENTRAL I DISTRICT OF CALIFORNIA: PLEASE TAKE NOTICE that Defendant Nuance Communications, Inc. ("Nuance") hereby removes this action from the Superior Court of California, County of Los Angeles to the United States District Court for the Central District of California pursuant to U.S.C. 1,, 1, and 1. Procedural History and Timeliness of Removal 1. On August 1, 01, Plaintiff Michael Nathan, purportedly on behalf of herself and all others similarly situated, filed a civil action in Los Angeles Superior Court entitled Michael Nathan v. Fry s Electronics, Inc., et al., Case No. BC 0. (See Exhibit A to the Declaration of David F. McDowell.) 1. On September, 01, Plaintiff served the complaint upon Nuance 1 by personal service. (McDowell Dec..) Nuance s removal notice is timely. See 1 U.S.C. 1(b) (removal is timely if filed within 0 days of defendant s 1 receipt of the pleading) 1 Basis for Removal Jurisdiction 1. Generally. The action is removable pursuant to the Class Action 1 Fairness Act of 00 (CAFA), U.S.C. 1(d) and 1(b), for at least the 1 following reasons: 0. Covered Class Action. Plaintiff purports to bring the action on behalf 1 of "all persons who have or have had at any time since August 1, 00, purchased a Dragon Speech Recognition Software from Nuance, its subsidiaries, online stores, retailers, or any other authorized vendors of Nuance in the State of California." (Complaint.) Plaintiff alleges that the class may include over "0,000 Dragon Software purchasers." (Compl..) See U.S.C. (d)(1) & (), 1(a) & (b).. Diversity. The action satisfies the diversity requirement of CAFA, U.S.C. 1(d)()(A). Plaintiff alleges that he is a resident of California and that DEFENDANT S NOTICE OF REMOVAL la-1 I

Case :1-cv-0-PSG-RZ Document 1 Filed //1 Page of Page ID #: 1 the class consists of individuals who purchased the Dragon Software in California. (Compl. J,.) As of the date the complaint was filed in Los Angeles Superior Court and as of the date of this removal, Nuance is a Delaware corporation with its principal place of business in the State of Massachusetts. (Declaration of Jo-Anne Sinclair.) See Hertz Corp. v. Friend, S. Ct. 1, (0) (adopting the "nerve center test," which locates a corporation s principal place of business in the place "where the corporation s high level officers direct, control, and coordinate the corporation s activities," "typically" the corporation s headquarters). Accordingly, pursuant to U.S.C. section 1(c)(1), defendant Nuance is, and at all relevant times, was a citizen of Delaware and Massachusetts.. The minimal diversity standard of CAFA is met as long as any one 1 defendant is a citizen of a different state than any of the named plaintiffs. 1 U.S.C. 1(d)()(A). The allegations in the Notice of Removal concerning 1 Nuance s citizenship alone are sufficient to establish minimal diversity when 1 combined with the allegation concerning plaintiff s citizenship in the Complaint, 1 and no set of facts relating to the citizenship of Nuance would change that result. 1. Amount in Controversy - Alleged Damages. Plaintiff alleges that 1 Nuance defrauded, misled, and misinformed consumers "through deceptive design 1 and policies and sale of their software and products." (Compi. at :-.) The 0 complaint alleges causes of action for the alleged wrongdoings. (Compi. J - 1 1.). Nuance disputes that it is liable to plaintiff or to the putative class. A plain reading of the complaint, however, demonstrates that the amount in controversy exceeds $,000,000 for purposes of removal. The complaint alleges as recoverable damages, inter alia: "the money Plaintiff suffered due to failure to receive refund," "three times the amount of the actual loss," and "punitive damages." (Compl. J,.). As demonstrated by the attached Declaration of Jo-Anne Sinclair, DEFENDANT S NOTICE OF REMOVAL la-1

Case :1-cv-0-PSG-RZ Document 1 Filed //1 Page of Page ID #: 1 1 1 1 1 1 1 1 1 0 1 between August 1, 00 and August 1, 00, the time period covered by plaintiffs complaint, Nuance sold at least $ million of Dragon Naturally Speaking software in California. (Sinclair Dec. ). Thus, the amount in controversy in this action exceeds $,000,000. (Id.). Matter in Controversy - Attorney s Fees. Plaintiff also seeks an award of attorney s fees. (Compi. J,, 1, 1, and Prayer for Relief 1.) This amount should also be included in connection with the amount in controversy. Goldberg v. CPC Intl, Inc., F.d 1 (th Cir. 1).. No CAFA Exclusions. The action does not fall within any exclusion to removal jurisdiction recognized by U.S.C. section 1(d) because Nuance is not a citizen of California, the state in which the action originally was filed, and no other exclusion applies. Notice to State Court 1. A copy of this Notice of Removal is being filed with the Clerk of the Superior Court for the County of Los Angeles. attaching without exhibits the state court removal notice.) Dated: October, 01 (See McDowell Dec. Ex. B., DAVID F. MCDOWELL GIANCARLO UREY MORRISON & FOERSTER LLP By David F. McDowell Attorneys for Defendant NUANCE COMMUNICATIONS, INC. See DEFENDANT S NOTICE OF REMOVAL 1 Ia-I

Case :1-cv-0-PSG-RZ Document 1 Filed //1 Page of Page ID #:1 1 1 1 1 1 1 1 CERTIFICATE OF SERVICE BY MAIL (Fed. R. Civ. Proc. rule (b)) I declare that I am employed with the law firm of Morrison & Foerster LLP, whose address is West Fifth Street, Los Angeles, California 001-; I am not a party to the within cause; I am over the age of eighteen years and I am readily familiar with Morrison & Foerster s practice for collection and processing of correspondence for mailing with the United States Postal Service and know that in the ordinary course of Morrison & Foerster s business practice the document described below will be deposited with the United States Postal Service on the same date that it is placed at Morrison & Foerster with postage thereon fully prepaid for collection and mailing. I further declare that on the date hereof I served a copy of: DEFENDANT NUANCE COMMUNICATIONS, INC. S NOTICE OF REMOVAL [ U.S.C. 1(d)] on the following by placing a true copy thereof enclosed in a sealed envelope addressed as follows for collection and mailing at Morrison & Foerster LLP, West Fifth Street, Los Angeles, California 001-, in accordance with Morrison & Foerster s ordinary business practices: Motaz M. Gerges, Esq. Alexis J. Curotto, Esq. Andrew L. Levin Fry s Electronics Law Office of Motaz M. Gerges 00 E. Brokaw Road Magnolia Boulevard San Jose, CA Suite Sherman Oaks, CA I declare under penalty of perjury that the above is true and correct. Executed at Los Angeles, California, this th day of October, 01. 1 0 1 Certificate of Service la-1 Rosa L. Beltran (typed) / (nature)