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

Paul Minor Vs. Clovis Unified School District, It'S Agents And/Or Employees

Case Last Refreshed: 2 years ago

Minor, Jacob Paul, Minor, Paul Raymond, filed a(n) General Torts - Torts case represented by Carter, Daniel L, against Clovis Unified School District, It'S Agents And Or Employees, represented by Shapazian, Larry H., in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Gaab, Kimberly presiding.

Case Details for Minor, Jacob Paul v. Clovis Unified School District, It'S Agents And Or Employees , et al.

Judge

Gaab, Kimberly

Time To Management

125 days

Filing Date

October 18, 2017

Category

23 Unlimited - Other Pi/Pd/Wd

Time To Trial

1230 days

Last Refreshed

August 26, 2021

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

1044 days

Filing Location

Fresno County, CA

Matter Type

General Torts

Parties for Minor, Jacob Paul v. Clovis Unified School District, It'S Agents And Or Employees , et al.

Plaintiffs

Minor, Jacob Paul

Minor, Paul Raymond

Attorneys for Plaintiffs

Carter, Daniel L

Defendants

Clovis Unified School District, It'S Agents And Or Employees

Attorneys for Defendants

Shapazian, Larry H.

Case Documents for Minor, Jacob Paul v. Clovis Unified School District, It'S Agents And Or Employees , et al.

Order Received for Signature

Date: October 18, 2017

Statement filed

Date: December 03, 2020

Statement filed

Date: December 03, 2020

Statement filed

Date: November 25, 2020

Objection filed

Date: December 03, 2020

Reply filed

Date: December 03, 2020

Opposition filed

Date: November 25, 2020

Statement filed

Date: November 25, 2020

Minute Order Attachment

Date: June 11, 2020

Order Denied

Date: September 16, 2020

Minute Order Attachment

Date: August 13, 2020

Order Received for Signature

Date: August 13, 2020

Ex parte Filed

Date: June 10, 2020

Application Filed

Date: August 13, 2020

Minute Order Attachment

Date: March 11, 2020

Minute Order Attachment

Date: November 01, 2018

Ex parte Filed

Date: March 11, 2020

Minute Order Attachment

Date: March 05, 2020

Ex parte Filed

Date: March 05, 2020

Statement filed

Date: January 10, 2020

Request for Judical Notice

Date: January 10, 2020

Statement filed

Date: January 10, 2020

Minute Order Attachment

Date: March 13, 2019

Minute Order Attachment

Date: April 23, 2018

Minute Order Attachment

Date: August 27, 2018

Minute Order Attachment

Date: June 25, 2018

Minute Order Attachment

Date: February 20, 2018

Civil Complaint filed

Date: October 18, 2017

Case Events for Minor, Jacob Paul v. Clovis Unified School District, It'S Agents And Or Employees , et al.

Type Description
Docket Event CRC 3.1385 After Settlement

Judge: Brickey, Gabriel

Docket Event Summary Judgment
Filed 3/19/21 ~ Larry Shapazian

Judge: Gaab, Kimberly

Docket Event Minute Order Attachment
from chambers and clerk's certificate of mailing
Docket Event Chambers Work- Pre

Judge: Gaab, Kimberly

Docket Event Minute Order Attachment
Docket Event Chambers Work- Pre

Judge: Brickey, Gabriel

Docket Event Notice Filed
Defendant Clovis Unified School District's Notice of Resetting of Motion and Motion for Summary Judgment; and/or, in the Alternative, Motion for Summary Adjudication of Issues
Docket Event Jury Trial
Requested by both parties; Time est. 4-5 days

Judge: Gaab, Kimberly

Docket Event Trial Readiness

Judge: Gaab, Kimberly

Docket Event Mandatory Settlement Conference
See all events