On 08/20/2018 Chriss Street filed a Personal Injury - Other Personal Injury lawsuit against Marriott International, Inc. This case was filed in U.S. District Courts, Maryland District. The Judge overseeing this case is George Jarrod Hazel. The case status is Pending - Other Pending.
8:18-CV-02533
08/20/2018
Pending - Other Pending
U.S. District Courts
Maryland District
George Jarrod Hazel
Victoria Street
Newport Beach, CA 92660
Chriss Street
Newport Beach, CA 92660
RHP Property NH, LLC
Marriot International, Inc.
Does 1 to 25
RHP Property NH, LLC doing business as Gaylord National Resort and Convention Center
Ashley C Fisher
Attorney at Ferguson, Schetelich & Ballew, P.C.
100 S. Charles St., Suite 1401
Baltimore, MD 21201
Robert Lawrence Ferguson, Jr
Attorney at Ferguson Schetelich and Ballew PA
1401 Bank Of America Ctr, 100 S Charles St Ste 1401
Baltimore, MD 21201
(#21) SCHEDULING ORDER: Status Report due by 2/28/2018. Signed by Judge George Jarrod Hazel on 10/16/2018. (c/m 10/16/2018 - jf3s, Deputy Clerk) (Entered: 10/16/2018)
(#20) NOTICE of Appearance by Ashley C Fisher on behalf of Marriot International, Inc., RHP Property NH, LLC (Fisher, Ashley) (Entered: 10/05/2018)
Envelope
(#19) NOTICE of Intent to Proceed Pro Se by Chriss Street and Victoria Street. (Attachments: #1 Envelope)(jf3s, Deputy Clerk) (Entered: 10/01/2018)
(#18) ANSWER to Complaint by Marriot International, Inc., RHP Property NH, LLC.(Ferguson, Robert) (Entered: 09/24/2018)
(#17) Corrected NOTICE to Substitute Attorney for Defendants Marriott International, Inc. and RHP Property NH, LLC (Ferguson, Robert) (Entered: 09/10/2018)
(#16) NOTICE to Substitute Attorney for Defendants Marriott International, Inc. and RHP Property NH, LLC (Ferguson, Robert) (Entered: 09/07/2018)
(#15) Transfer Notification Letter (c/m to all parties and counsel 08/21/2018 - jf3s, Deputy Clerk) (Entered: 08/21/2018)
(#14) Case transferred in from District of California Central; Case Number 8:18-cv-01032. Original file certified copy of transfer order and docket sheet received. (Entered: 08/20/2018)
(#4) NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Douglas F. McCormick. (jtil) (Entered: 06/13/2018)
(#3) DISCLOSURE STATEMENT OF MARRIOTT INTERNATIONAL, INC. PURSUANT TO FRCP 7.1 AND CERTIFICATION AND NOTICE of Interested Parties filed by Defendants MARRIOTT INTERNATIONAL, INC., RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER, identifying Chriss Street; Victoria Street; Marriott International, Inc.; RHP Property NH, LLC; RHP Hotels, LLC; RHP Hotel Properties, LP; RHP Partner, LLC; and Ryman Hospitality Properties, Inc.. (Trachtman, Benjamin) (Entered: 06/12/2018)
(#2) CIVIL COVER SHEET filed by Defendants MARRIOTT INTERNATIONAL, INC., RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER. (Trachtman, Benjamin) (Entered: 06/12/2018)
Exhibit E
Exhibit D
Exhibit C
Exhibit B
Exhibit A
(#1) NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2018-00977144 Receipt No: 0973-21910378 - Fee: $400, filed by Defendants RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER, MARRIOTT INTERNATIONAL, INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (Attorney Benjamin R Trachtman added to party MARRIOTT INTERNATIONAL, INC.(pty:dft), Attorney Benjamin R Trachtman added to party RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER(pty:dft))(Trachtman, Benjamin) (Entered: 06/12/2018)
Docket(#21) SCHEDULING ORDER: Status Report due by 2/28/2018. Signed by Judge George Jarrod Hazel on 10/16/2018. (c/m 10/16/2018 - jf3s, Deputy Clerk) (Entered: 10/16/2018)
(#20) NOTICE of Appearance by Ashley C Fisher on behalf of Marriot International, Inc., RHP Property NH, LLC (Fisher, Ashley) (Entered: 10/05/2018)
(#19) NOTICE of Intent to Proceed Pro Se by Chriss Street and Victoria Street. (Attachments: #1 Envelope)(jf3s, Deputy Clerk) (Entered: 10/01/2018)
(#18) ANSWER to Complaint by Marriot International, Inc., RHP Property NH, LLC.(Ferguson, Robert) (Entered: 09/24/2018)
(#17) Corrected NOTICE to Substitute Attorney for Defendants Marriott International, Inc. and RHP Property NH, LLC (Ferguson, Robert) (Entered: 09/10/2018)
(#16) NOTICE to Substitute Attorney for Defendants Marriott International, Inc. and RHP Property NH, LLC (Ferguson, Robert) (Entered: 09/07/2018)
(#15) Transfer Notification Letter (c/m to all parties and counsel 08/21/2018 - jf3s, Deputy Clerk) (Entered: 08/21/2018)
(#14) Case transferred in from District of California Central; Case Number 8:18-cv-01032. Original file certified copy of transfer order and docket sheet received. (Entered: 08/20/2018)
(#13) ORDER by Judge Cormac J. Carney: granting #8 MOTION to Transfer for Improper Venue Pursuant to 28 USC 1406(a). (MD JS-6. Case Terminated) (twdb) (Entered: 08/16/2018)
(#12) REPLY to Opposition to Motion to Dismiss filed by Defendants Marriott International, Inc., RHP Property NH, LLC. (Attachments: #1 Declaration In Support of Reply to Opposition)(Trachtman, Benjamin) (Entered: 08/07/2018)
(#9) OPPOSITION IN OPPOSITION re: First NOTICE OF MOTION AND MOTION to Dismiss Case for Improper Venue #8 filed by Plaintiffs Chriss Street, Victoria Street. (Attachments: #1 Certificate of Service)(Attorney Thomas R O'Connor added to party Chriss Street(pty:pla), Attorney Thomas R O'Connor added to party Victoria Street(pty:pla))(O'Connor, Thomas) (Entered: 07/30/2018)
(#8) First NOTICE OF MOTION AND MOTION to Dismiss Case for Improper Venue filed by Defendants Marriott International, Inc., RHP Property NH, LLC. Motion set for hearing on 8/13/2018 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Memorandum Points and Authorities, #2 Declaration In Support of Motion, #3 Declaration In Support of Motion, #4 Declaration In Support of Motion) (Trachtman, Benjamin) (Entered: 07/11/2018)
(#7) DECLARATION of David S. Doorbar CERTIFICATE OF SERVICE OF NOTICE OF STAY OF PROCEEDINGS RE REMOVAL TO FEDERAL COURT filed by Defendants Marriott International, Inc., RHP Property NH, LLC. (Trachtman, Benjamin) (Entered: 06/22/2018)
(#6) First STIPULATION Extending Time to Answer the complaint as to RHP Property NH, LLC answer now due 7/12/2018; Marriott International, Inc. answer now due 7/12/2018, filed by Defendants RHP Property NH, LLC; Marriott International, Inc..(Trachtman, Benjamin) (Entered: 06/14/2018)
(#5) NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) (Entered: 06/13/2018)
(#4) NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Douglas F. McCormick. (jtil) (Entered: 06/13/2018)
CONFORMED COPY OF COMPLAINT filed by Plaintiffs Chriss Street, Victoria Street in Orange County Superior on March 2, 2018, attached as Exhibit A. (jtil) (Entered: 06/13/2018)
(#3) DISCLOSURE STATEMENT OF MARRIOTT INTERNATIONAL, INC. PURSUANT TO FRCP 7.1 AND CERTIFICATION AND NOTICE of Interested Parties filed by Defendants MARRIOTT INTERNATIONAL, INC., RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER, identifying Chriss Street; Victoria Street; Marriott International, Inc.; RHP Property NH, LLC; RHP Hotels, LLC; RHP Hotel Properties, LP; RHP Partner, LLC; and Ryman Hospitality Properties, Inc.. (Trachtman, Benjamin) (Entered: 06/12/2018)
(#2) CIVIL COVER SHEET filed by Defendants MARRIOTT INTERNATIONAL, INC., RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER. (Trachtman, Benjamin) (Entered: 06/12/2018)
(#1) NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2018-00977144 Receipt No: 0973-21910378 - Fee: $400, filed by Defendants RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER, MARRIOTT INTERNATIONAL, INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (Attorney Benjamin R Trachtman added to party MARRIOTT INTERNATIONAL, INC.(pty:dft), Attorney Benjamin R Trachtman added to party RHP PROPERTY NH, LLC dba GAYLORD NATIONAL RESORT & CONVENTION CENTER(pty:dft))(Trachtman, Benjamin) (Entered: 06/12/2018)
Dig Deeper
Get Deeper Insights on Court Cases