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

Margarita Ramos Vs John T. Hayden, Et Al.

Case Last Refreshed: 6 months ago

Consolidated Property Services Inc., Fernandez Ruiz Francisco A., Hayden John T., Samuel Khacheryan Dba Brads Carpet And True Word, Ramos Margarita, (total of 5) See All filed a(n) Premises Liability - Torts case represented by Dordick Gary Alan, Mesaros Christopher Paul, against Consolidated Property Services Inc., Hayden John T., Lb Property Management, Ruiz Francisco A. Fernandez, Samuel Khacheryan Dba Brads Carpet And True Word, (total of 6) See All represented by Bergsten Robert Troy, Carron Paul Andrew, Johnson Jerri L., Lamond Christian F, Marks Gregory W, (total of 8) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Christopher K. Lui presiding.

Case Details for Consolidated Property Services Inc. v. Consolidated Property Services Inc. , et al.

Judge

Christopher K. Lui

Filing Date

April 25, 2019

Category

Civil

Last Refreshed

October 18, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Premises Liability

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Consolidated Property Services Inc. v. Consolidated Property Services Inc. , et al.

Plaintiffs

Consolidated Property Services Inc.

Fernandez Ruiz Francisco A.

Hayden John T.

Samuel Khacheryan Dba Brads Carpet And True Word

Ramos Margarita

Attorneys for Plaintiffs

Dordick Gary Alan

Mesaros Christopher Paul

Defendants

Consolidated Property Services Inc.

Hayden John T.

Lb Property Management

Ruiz Francisco A. Fernandez

Samuel Khacheryan Dba Brads Carpet And True Word

True Word

Attorneys for Defendants

Bergsten Robert Troy

Carron Paul Andrew

Johnson Jerri L.

Lamond Christian F

Marks Gregory W

Phillips Thomas M.

Golden Sonie Marie

Safarian Harry

Other Parties

Consolidated Property Services Inc. (Cross-defendant)

Fernandez Ruiz Francisco A. (Cross-defendant)

Granados Javier (Cross-defendant)

Granados Javier (Defendant On Defendant's Claim)

Hayden John T. (Cross-defendant)

Johnson Jerri L. (Attorney For Cross-defendant)

Lamond Christian F (Attorney For Cross-defendant)

Lb Property Management (Cross-defendant)

Marks Gregory W (Attorney For Cross-defendant)

Martinez Alana Claire (Attorney For Cross-defendant)

Moes 1 To 100 Inclusive (Cross-defendant)

Moreira Interiors Inc. (Cross-defendant)

Ruiz Francisco A. Fernandez (Cross-defendant)

Samuel Khacheryan Dba Brads Carpet And True Word Dba (Cross-defendant)

Samuel Khacheryan Dba Brads Carpet And True Word Dba Brads Carpet And True Word (Cross-defendant)

True Word (Cross-defendant)

Case Documents for Consolidated Property Services Inc. v. Consolidated Property Services Inc. , et al.

PI General Order; Filed by: Clerk

Date: 2019-04-29T00:00:00

Complaint

Date: April 25, 2019

Civil Case Cover Sheet

Date: April 25, 2019

PI General Order

Date: April 29, 2019

Answer

Date: July 19, 2019

Cross-Complaint

Date: July 23, 2019

Answer

Date: July 23, 2019

Demand for Jury Trial

Date: July 23, 2019

Answer

Date: May 11, 2020

Notice of Ruling

Date: August 05, 2020

Motion for Trial Preference

Date: September 18, 2020

Notice of Ruling

Date: September 25, 2020

Cross-Complaint

Date: September 28, 2020

Proof of Service by Mail

Date: October 22, 2020

Proof of Personal Service

Date: October 22, 2020

Answer

Date: November 06, 2020

Cross-Complaint

Date: November 06, 2020

Notice of Posting of Jury Fees

Date: November 24, 2020

Answer

Date: November 24, 2020

Association of Attorney

Date: January 04, 2021

Cross-Complaint

Date: November 25, 2020

Motion to Continue Trial Date

Date: December 04, 2020

Notice of Ruling

Date: December 07, 2020

Answer

Date: December 09, 2020

Notice of Ruling

Date: December 15, 2020

Answer

Date: February 24, 2021

Separate Statement

Date: February 25, 2021

Notice of Ruling

Date: March 04, 2021

Separate Statement

Date: March 19, 2021

Motion to Quash

Date: March 19, 2021

Notice of Ruling

Date: March 29, 2021

Separate Statement

Date: April 06, 2021

Answer

Date: April 12, 2021

Request for Dismissal

Date: June 14, 2021

Request for Dismissal

Date: July 21, 2021

Request for Dismissal

Date: January 19, 2022

Request for Dismissal

Date: January 26, 2022

Request for Dismissal

Date: February 18, 2022

Notice of Ruling

Date: March 08, 2022

Request for Dismissal

Date: March 29, 2022

Request for Dismissal

Date: April 01, 2022

Notice of Ruling

Date: April 01, 2022

Request for Dismissal

Date: April 27, 2022

Request for Dismissal

Date: May 27, 2022

Notice of Ruling

Date: May 27, 2022

Complaint

Date: 2019-04-25T00:00:00

Motion for Trial Preference

Date: 2020-09-18T00:00:00

Civil Case Cover Sheet

Date: 2019-04-25T00:00:00

Answer

Date: 2019-07-19T00:00:00

Cross-Complaint

Date: 2019-07-23T00:00:00

PI General Order

Date: 2019-04-29T00:00:00

Notice of Posting of Jury Fees

Date: 2020-04-01T00:00:00

Summons (on Complaint)

Date: 2019-04-25T00:00:00

Summons (Cross-Complaint)

Date: 2019-07-23T00:00:00

Demand for Jury Trial

Date: 2019-07-23T00:00:00

Answer

Date: 2020-05-11T00:00:00

Notice of Ruling

Date: 2020-09-25T00:00:00

Summons (on Cross Complaint)

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

Notice of Posting of Jury Fees

Date: 2020-11-24T00:00:00

Notice of Proof of Service

Date: 2021-04-30T00:00:00

Separate Statement

Date: 2021-04-06T00:00:00

Proof of Service by Mail

Date: 2020-10-22T00:00:00

Notice of Ruling

Date: 2020-08-05T00:00:00

Answer

Date: 2019-07-23T00:00:00

Notice of Ruling

Date: 2020-12-15T00:00:00

Answer

Date: 2020-05-11T00:00:00

Notice of Posting of Jury Fees

Date: 2020-04-01T00:00:00

Answer

Date: 2021-06-17T00:00:00

Cross-Complaint

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

Notice of Ruling

Date: 2021-06-15T00:00:00

Separate Statement

Date: 2021-02-25T00:00:00

Notice of Ruling

Date: 2021-03-29T00:00:00

Reply (Reply to Opposition)

Date: 2021-06-14T00:00:00

Proof of Personal Service

Date: 2020-10-22T00:00:00

Cross-Complaint

Date: 2020-11-25T00:00:00

Answer

Date: 2020-12-09T00:00:00

Answer

Date: 2020-11-06T00:00:00

Separate Statement

Date: 2021-03-19T00:00:00

Association of Attorney

Date: 2021-01-04T00:00:00

Answer

Date: 2021-02-24T00:00:00

Cross-Complaint

Date: 2020-11-06T00:00:00

Notice of Ruling

Date: 2020-12-07T00:00:00

Motion to Continue Trial Date

Date: 2020-12-04T00:00:00

Request for Judicial Notice

Date: 2021-05-24T00:00:00

Summons (Cross-Complaint)

Date: 2020-11-25T00:00:00

Answer

Date: 2020-11-24T00:00:00

Notice of Ruling

Date: 2021-03-04T00:00:00

Answer

Date: 2021-04-12T00:00:00

Request for Dismissal

Date: 2021-06-14T00:00:00

Notice of Ruling

Date: 2021-08-04T00:00:00

Notice of Settlement

Date: 2021-12-30T00:00:00

Notice of Ruling

Date: 2021-11-15T00:00:00

Request for Dismissal

Date: 2021-07-21T00:00:00

Request for Dismissal

Date: 2022-01-19T00:00:00

Request for Dismissal

Date: 2022-01-26T00:00:00

Request for Dismissal

Date: 2022-02-18T00:00:00

Request for Dismissal

Date: 2022-03-29T00:00:00

Request for Dismissal

Date: 2022-04-01T00:00:00

Notice of Ruling

Date: 2022-04-01T00:00:00

Notice of Ruling

Date: 2022-03-08T00:00:00

Request for Dismissal

Date: 2022-04-27T00:00:00

Request for Dismissal

Date: 2021-07-21T00:00:00

Notice of Ruling

Date: June 15, 2021

Answer

Date: June 17, 2021

Notice of Ruling

Date: August 04, 2021

Notice of Settlement

Date: December 30, 2021

Notice of Ruling

Date: November 15, 2021

Request for Dismissal

Date: 2021-07-21T00:00:00

Summons (on Complaint)

Date: 2019-04-25T00:00:00

Summons (Cross-Complaint)

Date: 2019-07-23T00:00:00

Summons (on Cross Complaint)

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

Summons (Cross-Complaint)

Date: 2020-11-25T00:00:00

Reply (Reply to Opposition)

Date: 2021-06-14T00:00:00

Request for Dismissal

Date: 2021-07-21T00:00:00

Request for Dismissal

Date: 2021-07-21T00:00:00

Request for Dismissal

Date: 2021-07-21T00:00:00

Case Events for Consolidated Property Services Inc. v. Consolidated Property Services Inc. , et al.

Type Description
Docket Event in Department 28 Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Hearing Department 28 at 312 North Spring Street, Los Angeles, CA 90012
Order to Show Cause Re: Dismissal (Settlement)
Hearing Order to Show Cause Re: Dismissal (Settlement) scheduled for in Spring Street Courthouse at Department 28 Not Held - Vacated by Court on
Docket Event On the Complaint filed by Margarita Ramos on , entered Request for Dismissal with prejudice filed by Margarita Ramos as to the entire action
Docket Event Notice of Ruling; Filed by: Margarita Ramos (Plaintiff)
Docket Event in Department 28, Daniel M. Crowley, Presiding Order to Show Cause Re: Dismissal (Settlement) - Held - Continued
Order to Show Cause Re: Dismissal (Settlement) - Held - Continued

Judge: Daniel M. Crowley

Hearing Order to Show Cause Re: Dismissal (Settlement) scheduled for in Spring Street Courthouse at Department 28
Docket Event Request for Dismissal; Filed by: Margarita Ramos (Plaintiff); As to: John T. Hayden (Defendant); LB Property Management (Defendant); Consolidated Property Services, Inc. (Defendant) et al.
Docket Event Minute Order (Order to Show Cause Re: Dismissal (Settlement))
Hearing On the Court's own motion, Order to Show Cause Re: Dismissal (Settlement) scheduled for in Spring Street Courthouse at Department 28 Held - Continued was rescheduled to 08:30 AM
See all events