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

Patricia Gingery Et Al Vs Ronald Weiner Et Al

Case Last Refreshed: 5 months ago

Matthew Gingery, Patricia Gingery, filed a(n) Economic Torts - Torts case represented by Scott Frederick Pomerantz, against Brp California, Lp, Catherine Hedden, Ian Stone, Megan Fincher, Ronald S. Weiner, (total of 5) See All represented by Gigi Marie Knudtson, Samuel L. Phillips, in the jurisdiction of Santa Clara County. This case was filed in Santa Clara County Superior Courts Santa Clara with Thang Nguyen Barrett presiding.

Case Details for Matthew Gingery v. Brp California, Lp , et al.

Judge

Thang Nguyen Barrett

Filing Date

November 06, 2017

Category

Business Tort/Unfair Bus Prac Unlimited (07)

Last Refreshed

November 23, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

340 days

Filing Location

Santa Clara County, CA

Matter Type

Economic Torts

Filing Court House

Santa Clara

Case Complaint Summary

This complaint is a legal document filed by Plaintiffs Patricia Gingery and Matthew Gingery against Defendants BRP California, LP dba Central Animal Hospital, Ian Catherine Hedden, DVM, and Does 2-20. The complaint alleges five causes of action: frau...

Parties for Matthew Gingery v. Brp California, Lp , et al.

Plaintiffs

Matthew Gingery

Patricia Gingery

Attorneys for Plaintiffs

Scott Frederick Pomerantz

Defendants

Brp California, Lp

Catherine Hedden

Ian Stone

Megan Fincher

Ronald S. Weiner

Attorneys for Defendants

Gigi Marie Knudtson

Samuel L. Phillips

Case Documents for Matthew Gingery v. Brp California, Lp , et al.

Hearing: Motion to Strike

Date: August 28, 2018

Conference: Case Management

Date: February 27, 2018

Hearing: Demurrer

Date: July 26, 2018

Hearing: Demurrer

Date: August 28, 2018

Hearing: Motion to Strike

Date: July 26, 2018

Opposition/Objections

Date: July 13, 2018

Minute Order

Date: July 26, 2018

Motion: Strike

Date: December 26, 2017

Order: Submitted Matter

Date: October 12, 2018

Minute Order

Date: February 27, 2018

Answer: Amended Complaint

Date: December 03, 2018

Minute Order

Date: August 28, 2018

Opposition/Objections

Date: July 13, 2018

Order: Submitted Matter

Date: May 04, 2020

Notice: Entry of Order

Date: May 26, 2020

Opposition/Objections

Date: February 03, 2020

Opposition/Objections

Date: February 04, 2020

Response/Reply

Date: February 11, 2020

Motion: Leave to File

Date: February 18, 2020

Response/Reply

Date: July 19, 2018

Opposition/Objections

Date: February 03, 2020

Declaration: In Support

Date: November 06, 2019

Opposition/Objections

Date: February 03, 2020

Demurrer

Date: March 19, 2018

Opposition/Objections

Date: February 04, 2020

Motion: Leave

Date: November 06, 2019

Declaration: In Support

Date: November 06, 2019

Declaration: In Support

Date: November 06, 2019

Stipulation and Order

Date: October 11, 2019

Declaration: In Support

Date: November 06, 2019

Opposition/Objections

Date: February 04, 2020

Minute Order

Date: February 18, 2020

Response/Reply

Date: July 19, 2018

Motion: Strike

Date: March 19, 2018

Case Events for Matthew Gingery v. Brp California, Lp , et al.

Type Description
Hearing Conference: Further Case Management

Judge: Department 21

Docket Event Notice: Entry of Order
Notice of Order Denying Motion to Amend Complaint
Docket Event Statement: Case Management Conference
Case Management Statement
Docket Event Statement: Case Management Conference
Case Management Statement
Docket Event Statement: Case Management Conference
Case Management Statement w Proof of Serivce
Docket Event Order: Submitted Matter
Denying Mtn for Leave
Docket Event Clerk Rejection Letter
Envelope #04037667
Hearing Motion: Leave to File

Judge: Department 21

Docket Event Minute Order
Docket Event Notice
of Filing Proof of Service.
See all events