Overview  |  Important Dates  |  Notice  |  Court Documents  |  FAQs

 

Court Documents

Access to all the documents on file with the Court in this case can be obtained through the Court’s docket, which is maintained on the Court’s “Public Access to Court Electronic Records (PACER) system at https://ecf.cand.uscourts.gov.  You can also visit the office of the Clerk of the Court for the United States District Court of the Central District of California at 312 N. Spring Street, Room G-8, Los Angeles, CA 90012.In addition, some of the most important documents filed in this case are set forth below. 

Date Document October 24, 2018 Court Order granting final approval of settlement agreement, including fees and costsEntry of judgment as to the Chase Defendants October 2, 2018 Plaintiff’s reply brief in support of motion for final approval of the settlement agreement and motion for fees and costs September 18, 2018 Plaintiff’s Notice of Motion, Motion, and Memorandum of Points and Authorities In Support of His Motion for Final Approval of the Class SettlementPlaintiff’s Motion for Fees, Costs and Enhancement AwardDeclaration of Michael Curtis In Support of These Motions  April 17, 2018 Court Order granting preliminary approval of settlement agreement and other matters. March 13, 2018 Plaintiff’s Notice of Motion, Motion, and Memorandum of Points and Authorities In Support of His Motion for Preliminary Approval of the Class Settlement and Other Matters.

March 13, 2018 Signed Settlement Agreement January 12, 2018 First Amended Complaint. February 7, 2017 Chase’s Notice of Appeal of the Court’s Denial of the Motion to Compel Arbitration (the appeal is currently stayed pending a decision on this settlement).  January 27, 2017 The Court’s Denial of Chase’s Motion to Compel Arbitration. October 28, 2016 Chase’s Answer to Plaintiff’s Complaint. August 11, 2016 Steve Thoma’s Complaint.