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

524 Union Street, A California General Partnership, Et Al Vs. James S. Knopf, Et Al

Case Last Refreshed: 4 months ago

524 Union Street, A California General Partnership, Smucha, Beverly A., Knopf, James S., filed a(n) Malpractice - Torts case represented by Akay, Douglas N., against Does 1 Through 10, Does 3 Through 10, Knopf, James S., represented by Halloran, Timothy J., in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts with Weiner, Marie S. presiding.

Case Details for 524 Union Street, A California General Partnership v. Does 1 Through 10 , et al.

Judge

Weiner, Marie S. Track Judge’s New Cases

Time To Management

202 days

Filing Date

February 01, 2018

Category

(25) Unlimited Professional Negligence

Last Refreshed

December 09, 2023

Practice Area

Torts

Filing Location

San Mateo County, CA

Matter Type

Malpractice

Case Outcome Type

Judgment

Parties for 524 Union Street, A California General Partnership v. Does 1 Through 10 , et al.

Plaintiffs

524 Union Street, A California General Partnership

Smucha, Beverly A.

Knopf, James S.

Attorneys for Plaintiffs

Akay, Douglas N.

Defendants

Does 1 Through 10

Does 3 Through 10

Knopf, James S.

Attorneys for Defendants

Halloran, Timothy J.

Other Parties

524 Union Street, A California General Partnership (Cross Defendant)

Roes 1-10 Inclusive (Cross Defendant)

Smucha, Beverly A. (Cross Defendant)

Case Documents for 524 Union Street, A California General Partnership v. Does 1 Through 10 , et al.

Declaration in Support

Date: August 31, 2018

Motion to Stay

Date: October 01, 2018

Answer (Unlimited)

Date: October 21, 2021

Cross Complaint

Date: October 21, 2021

MTC&PO_MPA_DNA_EXE

Date: April 23, 2022

Notice of Court Hearing

Date: May 22, 2018

Answer

Date: December 08, 2021

Notice

Date: October 30, 2018

Civil Case Cover Sheet

Date: February 01, 2018

Motion

Date: August 31, 2018

Summons Issued / Filed

Date: February 01, 2018

Proof of Service by MAIL of

Date: October 05, 2021

Declaration in Support

Date: April 22, 2022

Notice of Court Hearing

Date: July 03, 2018

Stipulation & Order

Date: June 14, 2022

Request for Judicial Notice

Date: August 31, 2018

Dec Adrian ISO Opp MTC

Date: August 11, 2022

Declaration in Opposition

Date: August 11, 2022

Declaration in Opposition

Date: August 11, 2022

Declaration in Opposition

Date: August 11, 2022

Declaration in Opposition

Date: August 11, 2022

REQUEST FOR DISMISSAL

Date: December 03, 2022

524 Union Street

Date: December 07, 2022

Request for Dismissal_POS_EXE

Date: December 08, 2022

Complaint

Date: February 01, 2018

Case Events for 524 Union Street, A California General Partnership v. Does 1 Through 10 , et al.

Type Description
Docket Event Request for Dismissal_POS_EXE
Docket Event 524 Union Street
Docket Event 2022-12-06 REQUEST FOR DISMISSAL
Docket Event REQUEST FOR DISMISSAL
Docket Event Motion to Compel
COMPLIANCE WITH THE MARCH 28, 2022 AGREEMENT TO PRODUCE NATIVE FORMAT AND THE January 11, 2022 AGREEMENT TO PRODUCE DOCUMENTS AND FOR PROTECTIVE ORDER

Judge: Weiner, Marie S.

Docket Event MPA ISO Opposition to Motion to Compel
Docket Event Decl Tyra Mendez ISO Opp to MTC
Docket Event Decl of James Knopf ISO Opp to MTC
Docket Event Dec Adrian ISO Opp MTC
Docket Event Decl Jeff Co IT ISO Opp to MTC
See all events