We are checking for the latest updates in this case. We will email you when the process is complete.

United Natural Foods, Inc. Vs Americold Logistics, Llc, Et Al.

Case Last Refreshed: 6 months ago

Americold Logistics Llc, Americold Logistics Llc A Delaware Limited Liability Company, Art Mortgage Borrower Opco 2010-5 Llc A Delaware Limited Liability Company, Art Mortgage Borrower Propco 2010-5 Llc A Delaware Limited Liability Company, United Natural Foods Inc., (total of 5) See All filed a(n) Contractual Fraud - Commercial case represented by Ciarlo David A, Ciarlo David Anthony, Grabowski Richard, Grabowski Richard Joseph, against Americold Logistics Llc, Americold Realty Trust, Art Mortgage Borrower Opco 2010-5 Llc, Art Mortgage Borrower Propco 2010-5 Llc, United Natural Foods Inc. A Delaware Corporation, (total of 5) See All represented by Akrotirianakis Joseph N., Akrotirianakis Joseph Nicholas, Craig Aaron Bennett, Grabowski Richard Joseph, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Olivia Rosales presiding.

Case Details for Americold Logistics Llc v. Americold Logistics Llc , et al.

Judge

Olivia Rosales

Time To Management

243 days

Filing Date

January 24, 2020

Category

Civil

Last Refreshed

October 19, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Stanley Mosk

Parties for Americold Logistics Llc v. Americold Logistics Llc , et al.

Plaintiffs

Americold Logistics Llc

Americold Logistics Llc A Delaware Limited Liability Company

Art Mortgage Borrower Opco 2010-5 Llc A Delaware Limited Liability Company

Art Mortgage Borrower Propco 2010-5 Llc A Delaware Limited Liability Company

United Natural Foods Inc.

Attorneys for Plaintiffs

Ciarlo David A

Ciarlo David Anthony

Grabowski Richard

Grabowski Richard Joseph

Defendants

Americold Logistics Llc

Americold Realty Trust

Art Mortgage Borrower Opco 2010-5 Llc

Art Mortgage Borrower Propco 2010-5 Llc

United Natural Foods Inc. A Delaware Corporation

Attorneys for Defendants

Akrotirianakis Joseph N.

Akrotirianakis Joseph Nicholas

Craig Aaron Bennett

Grabowski Richard Joseph

Other Parties

Sullivan Cary Donahue (Attorney For Cross-defendant)

United Natural Foods Inc. (Cross-defendant)

Case Documents for Americold Logistics Llc v. Americold Logistics Llc , et al.

Complaint

Date: January 24, 2020

Summons - SUMMONS ON COMPLAINT

Date: January 24, 2020

Proof of Service by Mail

Date: February 18, 2020

Case Management Statement

Date: March 10, 2020

Notice of Ruling

Date: August 10, 2020

Case Management Statement

Date: September 09, 2020

Notice of Ruling

Date: September 09, 2020

Cross-Complaint

Date: September 25, 2020

Case Management Statement

Date: November 04, 2020

Answer

Date: November 12, 2020

Order - ORDER - TRIAL SETTING

Date: November 18, 2020

Proof of Service by Mail

Date: November 15, 2021

Separate Statement

Date: November 15, 2021

Request for Judicial Notice

Date: March 25, 2022

Notice of Ruling

Date: March 29, 2022

Request for Judicial Notice

Date: April 08, 2022

Civil Case Cover Sheet

Date: 2020-01-24T00:00:00

Answer

Date: 2020-08-24T00:00:00

Declaration (OF DAVID A. CIARLO)

Date: 2020-05-26T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-21T00:00:00

Proof of Service Summons

Date: 2020-02-06T00:00:00

Proof of Service by Mail

Date: 2020-02-18T00:00:00

Complaint

Date: 2020-01-24T00:00:00

Proof of Service

Date: 2020-02-06T00:00:00

Notice (Notice of Order)

Date: 2020-05-05T00:00:00

Case Management Statement

Date: 2020-03-10T00:00:00

Notice ( OF RELATED CASE)

Date: 2020-04-10T00:00:00

Summons (on Complaint)

Date: 2020-01-24T00:00:00

Order (/ Ruling (Hearing 7-9-20))

Date: 2020-07-09T00:00:00

Complaint

Date: 2020-01-24T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-12T00:00:00

Notice of Ruling

Date: 2020-08-10T00:00:00

Notice of Posting of Jury Fees

Date: 2020-03-10T00:00:00

Cross-Complaint

Date: 2020-09-25T00:00:00

Motion for Summary Adjudication

Date: 2021-08-26T00:00:00

Separate Statement

Date: 2021-11-15T00:00:00

Case Management Statement

Date: 2020-09-09T00:00:00

Motion to Continue Trial Date

Date: 2021-05-14T00:00:00

Proof of Service by Mail

Date: 2021-11-15T00:00:00

Order (- Trial Setting)

Date: 2020-11-18T00:00:00

Case Management Statement

Date: 2020-11-04T00:00:00

Declaration (of Steven Senn)

Date: 2021-10-26T00:00:00

Declaration (of David A. Ciarlo)

Date: 2021-11-15T00:00:00

Motion to Continue Trial Date

Date: 2022-03-25T00:00:00

Certificate (/Proof of Service)

Date: 2022-03-22T00:00:00

Notice of Ruling

Date: 2022-03-29T00:00:00

Answer to Cross-Complaint

Date: 2020-11-12T00:00:00

Proof of Service

Date: 2022-03-22T00:00:00

Declaration (of Elisa Gomez)

Date: 2021-10-26T00:00:00

Request for Judicial Notice

Date: 2022-03-25T00:00:00

Ex Parte Proposed Order

Date: 2022-04-04T00:00:00

Declaration (of David A. Ciarlo)

Date: 2022-03-25T00:00:00

Request for Judicial Notice

Date: 2022-04-08T00:00:00

Declaration (DECLARATION)

Date: 2022-04-06T00:00:00

Minute Order ( (Court Order))

Date: 2022-04-12T00:00:00

Order (PROPOSED ORDER)

Date: 2022-04-13T00:00:00

Notice of Ruling

Date: 2020-09-09T00:00:00

Declaration (of John Lauro)

Date: 2021-10-26T00:00:00

Answer

Date: 2020-09-24T00:00:00

Declaration (OF DAVID A. CIARLO)

Date: 2020-05-26T00:00:00

Order (/ Ruling (Hearing 7-9-20))

Date: 2020-07-09T00:00:00

Order (- Trial Setting)

Date: 2020-11-18T00:00:00

Declaration (of Steven Senn)

Date: 2021-10-26T00:00:00

Declaration (of Elisa Gomez)

Date: 2021-10-26T00:00:00

Declaration (of John Lauro)

Date: 2021-10-26T00:00:00

Declaration (of David A. Ciarlo)

Date: 2021-11-15T00:00:00

Certificate (/Proof of Service)

Date: 2022-03-22T00:00:00

Summons (on Complaint)

Date: 2020-01-24T00:00:00

Notice ( OF RELATED CASE)

Date: 2020-04-10T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-21T00:00:00

Notice (Notice of Order)

Date: 2020-05-05T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-12T00:00:00

Complaint

Date: 2020-03-25T00:00:00

Case Events for Americold Logistics Llc v. Americold Logistics Llc , et al.

Type Description
Docket Event in Department F Jury Trial ((time estimate for trial is 10 days)) - Not Held - Vacated by Court
Jury Trial ((time estimate for trial is 10 days)) - Not Held - Vacated by Court
Hearing Department F at 12720 Norwalk Blvd., Norwalk, CA 90650
Jury Trial
Docket Event in Department F Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Department F at 12720 Norwalk Blvd., Norwalk, CA 90650
Final Status Conference
Docket Event in Department C Hearing on Motion to Compel Further Discovery Responses - Not Held - Vacated by Court
Hearing on Motion to Compel Further Discovery Responses - Not Held - Vacated by Court
Hearing Department C at 12720 Norwalk Blvd., Norwalk, CA 90650
Hearing on Motion to Compel Further Discovery Responses
Hearing Jury Trial (time estimate for trial is 10 days) scheduled for in Norwalk Courthouse at Department F Not Held - Vacated by Court on
Docket Event On the Complaint filed by United Natural Foods, Inc. on , entered Request for Dismissal with prejudice filed by United Natural Foods, Inc. as to the entire action
Docket Event Request for Dismissal With Prejudice as to Entire Action of All Parties and All Causes of Action; Filed by: United Natural Foods, Inc. (Plaintiff); As to: Americold Logistics, LLC (Defendant)
Request for Dismissal - REQUEST FOR DISMISSAL WITH PREJUDICE AS TO ENTIRE ACTION OF ALL PARTIES AND ALL CAUSES OF ACTION
See all events