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

Venice Suites Llc Vs City Of Los Angeles, Et Al.

Case Last Refreshed: 7 months ago

Venice Suites Llc, filed a(n) Writ - Administrative Mandamus (General Jurisdiction) case represented by Kavros Andrew Bryant, Nitti Thomas A, against City Of Los Angeles, City Of Los Angeles' Department Of Planning, represented by Brothers Amy, Medellin Oscar, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Mitchell L. Beckloff presiding.

Case Details for Venice Suites Llc v. City Of Los Angeles , et al.

Judge

Mitchell L. Beckloff

Filing Date

June 14, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

Last Refreshed

September 06, 2023

Filing Location

Los Angeles County, CA

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Venice Suites Llc v. City Of Los Angeles , et al.

Plaintiffs

Venice Suites Llc

Attorneys for Plaintiffs

Kavros Andrew Bryant

Nitti Thomas A

Defendants

City Of Los Angeles

City Of Los Angeles' Department Of Planning

Attorneys for Defendants

Brothers Amy

Medellin Oscar

Other Parties

Rasnick Wendy D. (Non-party)

Venice Suites Llc (Appellant)

Case Documents for Venice Suites Llc v. City Of Los Angeles , et al.

Civil Case Cover Sheet

Date: June 14, 2019

Proof of Personal Service

Date: June 27, 2019

Answer

Date: February 10, 2020

Request for Judicial Notice

Date: September 28, 2020

Reply - REPLY BRIEF

Date: October 13, 2020

Notice - NOTICE OF COURT ORDER

Date: December 14, 2020

Petition for Writ of Mandate

Date: 2019-06-14T00:00:00

Notice (of Court Order)

Date: 2020-12-14T00:00:00

Notice (of Continued Trial Date)

Date: 2020-05-06T00:00:00

Summons (on Petition)

Date: 2019-06-14T00:00:00

Reply (Brief)

Date: 2020-10-13T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-27T00:00:00

Brief (Petitioner's Opening Brief)

Date: 2020-08-31T00:00:00

Answer

Date: 2020-02-10T00:00:00

Civil Case Cover Sheet

Date: 2019-06-14T00:00:00

Request for Judicial Notice

Date: 2020-09-28T00:00:00

Proof of Personal Service

Date: 2019-06-27T00:00:00

Case Events for Venice Suites Llc v. City Of Los Angeles , et al.

Type Description
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED B311458
Docket Event Updated -- Appeal - Remittitur - Appeal Dismissed B311458: As To Parties: removed
Docket Event Appeal - Remittitur - Appeal Dismissed B311458; Filed by: Clerk
Docket Event Appeal - Remittitur - Appeal Dismissed (B311458) Filed by Clerk
Filed by Clerk
Docket Event Request for Refund of Reporter Appeal Transcript Deposit with affidavits attached; NA; APPROVED ; Filed by: Clerk
Docket Event Appeal Record Delivered; Issued by: Clerk
Docket Event Appeal Record Delivered Filed by Clerk
Filed by Clerk
Docket Event Appeal - Original Clerk's Transcript 1 - 5 Volumes Certified (NOA B311458) Filed by Clerk
Filed by Clerk
Docket Event Appeal - Original Clerk's Transcript 1 - 5 Volumes Certified NOA B311458; Filed by: Clerk
Docket Event Updated -- Appeal - Notice of Fees Due for Clerk's Transcript on Appeal: As To Parties: removed
See all events