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

Lynn Thompson Vs The Diplomat Condominium Association, Inc., A California Corporation, Et Al.

Case Last Refreshed: 5 months ago

Thompson Lynn, Warner Berna Lynn, filed a(n) Civil case represented by Sidle Kenneth I, Spivey Corey J., Spivey Corey Jerome, against Leong Kimberly, Pandey Chandar, Thompson Evan, Warner Berna Lynn, The Diplomat Condominium Association Inc. A California Corporation, (total of 5) See All represented by Fox Dana, Fredman Cameron P., Fredman Cameron Penn, Rubiner John, Harrington Michelle, (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Mel Red Recana presiding.

Case Details for Thompson Lynn v. Leong Kimberly , et al.

Filing Date

September 04, 2020

Category

Civil

Last Refreshed

October 18, 2023

Filing Location

Los Angeles County, CA

Filing Court House

Stanley Mosk

Parties for Thompson Lynn v. Leong Kimberly , et al.

Plaintiffs

Thompson Lynn

Warner Berna Lynn

Attorneys for Plaintiffs

Sidle Kenneth I

Spivey Corey J.

Spivey Corey Jerome

Defendants

Leong Kimberly

Pandey Chandar

Thompson Evan

Warner Berna Lynn

The Diplomat Condominium Association Inc. A California Corporation

Attorneys for Defendants

Fox Dana

Fredman Cameron P.

Fredman Cameron Penn

Rubiner John

Harrington Michelle

Other Parties

Leong Kimberly (Appellant)

Leong Kimberly (Cross-defendant)

Pandey Chandar (Appellant)

Pandey Chandar (Cross-defendant)

Thompson Evan (Appellant)

Thompson Evan (Cross-defendant)

Warner Berna Lynn (Appellant)

Case Documents for Thompson Lynn v. Leong Kimberly , et al.

Undertaking; Filed by:

Date: 2020-10-05T00:00:00

Summons (on Complaint)

Date: 2020-09-04T00:00:00

Memorandum of Points & Authorities

Date: 2020-11-13T00:00:00

Notice (of Minute Order)

Date: 2020-09-14T00:00:00

Proof of Personal Service

Date: 2020-09-10T00:00:00

Complaint

Date: 2020-09-04T00:00:00

Separate Statement

Date: 2021-07-15T00:00:00

Case Management Statement

Date: 2021-02-22T00:00:00

Substitution of Attorney

Date: 2020-10-08T00:00:00

Declaration (ISO Reply)

Date: 2020-09-23T00:00:00

Request for Judicial Notice

Date: 2020-11-13T00:00:00

Case Management Statement

Date: 2021-02-22T00:00:00

Separate Statement

Date: 2021-03-18T00:00:00

Association of Attorney

Date: 2020-11-16T00:00:00

Notice (Of Continuance)

Date: 2021-03-26T00:00:00

Motion for Sanctions

Date: 2021-03-11T00:00:00

Separate Statement

Date: 2021-07-14T00:00:00

Notice of Posting of Jury Fees

Date: 2021-02-22T00:00:00

Notice of Ruling

Date: 2020-09-10T00:00:00

Minute Order ( (Court Order))

Date: 2021-03-26T00:00:00

Notice of Posting of Jury Fees

Date: 2021-02-22T00:00:00

Memorandum of Points & Authorities

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

Civil Case Cover Sheet

Date: 2020-09-04T00:00:00

Answer

Date: 2021-10-18T00:00:00

Proof of Personal Service

Date: 2021-09-07T00:00:00

Cross-Complaint

Date: 2021-08-20T00:00:00

Proof of Personal Service

Date: 2021-09-22T00:00:00

Answer

Date: 2021-08-26T00:00:00

Request for Judicial Notice

Date: 2021-11-02T00:00:00

Summons (Cross-Complaint)

Date: 2021-08-20T00:00:00

Answer

Date: 2021-08-20T00:00:00

Notice of Settlement

Date: 2021-10-04T00:00:00

Status Conference Statement

Date: 2022-05-31T00:00:00

Status Conference Statement

Date: 2022-03-02T00:00:00

Case Management Statement

Date: 2022-02-28T00:00:00

Case Management Statement

Date: 2022-06-01T00:00:00

Case Management Statement

Date: 2022-05-31T00:00:00

Status Report

Date: 2021-12-01T00:00:00

Summons (on Complaint)

Date: 2020-09-04T00:00:00

Notice (of Minute Order)

Date: 2020-09-14T00:00:00

Declaration (ISO Reply)

Date: 2020-09-23T00:00:00

Minute Order ( (Court Order))

Date: 2021-03-26T00:00:00

Notice (Of Continuance)

Date: 2021-03-26T00:00:00

Summons (Cross-Complaint)

Date: 2021-08-20T00:00:00

Case Events for Thompson Lynn v. Leong Kimberly , et al.

Type Description
Hearing Department 45 at 111 North Hill Street, Los Angeles, CA 90012
Status Conference
Hearing Department 45 at 111 North Hill Street, Los Angeles, CA 90012
Trial Setting Conference
Docket Event Updated -- Request for Dismissal with prejudice as to the 7th cause of action in the Cross-complaint for Assault (ONLY): Name Extension: with prejudice as to the 7th cause of action in the Cross-complaint for Assault (ONLY) ; As To Parties changed from Evan Thompson (Cross-Defendant) to Evan Thompson (Cross-Defendant)
Docket Event Request for Dismissal; Filed by: THE DIPLOMAT CONDOMINIUM ASSOCIATION, INC., a California corporation (Defendant); BERNA LYNN WARNER (Cross-Complainant); As to: Evan Thompson (Cross-Defendant)
Docket Event On the Cross-Complaint filed by BERNA LYNN WARNER on , entered Request for Dismissal with prejudice filed by BERNA LYNN WARNER, causes the 7th cause of action in the cross-complaint for assault (ONLY)
Docket Event in Department 45 Hearing on Motion for Attorney Fees - Not Held - Advanced and Vacated
Hearing on Motion for Attorney Fees - Not Held - Advanced and Vacated
Hearing On the Court's own motion, Hearing on Motion for Attorney Fees scheduled for in Stanley Mosk Courthouse at Department 45 Not Held - Advanced and Vacated on
Docket Event Certificate of Mailing for (Court Order) of ; Filed by: Clerk
Docket Event in Department 45, Mel Red Recana, Presiding Court Order
Court Order

Judge: Mel Red Recana

Docket Event Minute Order (Court Order)
See all events