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

Marcia A Sklar, Et Al Vs. State Of California (Dot), Et Al

Case Last Refreshed: 4 months ago

Sklar, Leonard, Sklar, Marcia A, filed a(n) General Torts - Torts case represented by Wessel, David W., against City Of San Mateo, County Of San Mateo, Does 1 To 50, Peninsula Corridor Joint Powers Board, State Of California, (total of 5) See All represented by Master, Todd H., in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts with Chou, Danny Y. presiding.

Case Details for Sklar, Leonard v. City Of San Mateo , et al.

Judge

Chou, Danny Y.

Filing Date

June 27, 2019

Category

(23) Unlimited Other Pi/Pd/Wd

Last Refreshed

December 15, 2023

Practice Area

Torts

Filing Location

San Mateo County, CA

Matter Type

General Torts

Case Complaint Summary

This complaint is a personal injury case filed by Marcia A. Sklar and Leonard Sklar against the State of California, County of San Mateo, and City of San Mateo. The complaint alleges personal injury, property damage, and wrongful death. The jurisdict...

Parties for Sklar, Leonard v. City Of San Mateo , et al.

Plaintiffs

Sklar, Leonard

Sklar, Marcia A

Attorneys for Plaintiffs

Wessel, David W.

Defendants

City Of San Mateo

County Of San Mateo

Does 1 To 50

Peninsula Corridor Joint Powers Board

State Of California

Attorneys for Defendants

Master, Todd H.

Case Documents for Sklar, Leonard v. City Of San Mateo , et al.

Case Management Statement

Date: July 21, 2020

Complaint

Date: June 27, 2019

Answer (Unlimited)

Date: January 29, 2020

Case Management Statement

Date: November 16, 2020

Response to Order to Show Cause

Date: December 03, 2021

Notice of Entry of Order

Date: January 06, 2020

Case Management Statement

Date: October 01, 2019

Petition

Date: October 16, 2019

Declaration in Support

Date: October 16, 2019

Declaration in Support

Date: October 16, 2019

Declaration in Support

Date: October 16, 2019

Amended Complaint

Date: October 21, 2019

Notice of Errata

Date: November 19, 2019

Declaration in Reply

Date: November 21, 2019

Order

Date: December 19, 2019

Case Management Statement

Date: July 22, 2020

Case Management Statement

Date: January 03, 2020

Petition for Relief

Date: December 02, 2019

Amendment to Complaint

Date: December 11, 2019

Case Management Statement

Date: October 20, 2020

Case Management Statement

Date: November 17, 2020

Case Management Statement

Date: February 11, 2021

Declaration in Opposition

Date: November 19, 2019

Case Management Order

Date: July 24, 2020

Declaration in Opposition

Date: November 15, 2019

Case Events for Sklar, Leonard v. City Of San Mateo , et al.

Type Description
Docket Event Request for Dismissal of Entire Action
Docket Event Notice of Entry of Dismissal and POS (FINAL)
Docket Event Request for Dismissal as to PCJPB
Docket Event Order to Show Cause Re: Failure to Complete ADR Process

Judge: Halperin, Ernst A.

Docket Event Response to Order to Show Cause DECLARATION OF DAVID W WESSEL IN RESPONSE TO COURT'S ORDER TO SHOW C
Response to Order to Show Cause
DECLARATION OF DAVID W WESSEL IN RESPONSE TO COURT'S ORDER TO SHOW CAUSE RE FAILURE TO COMPLETE ADR PROCESS
Docket Event CMC - Failure to Comply - 90 day ADR
Docket Event OSC Needs to be set Failure to Comply with ADR
Docket Event ADR Mediation Scheduled
Docket Event ADR Evaluation Notice Sent
Docket Event 1st Time Extension Granted for ADR Compliance
Until 09/01/21 (90 days from original deadline) as mediation is set for 07/22/21.
See all events