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

Pheng Port, Et Al. Vs Melissa Louise Smith, Et Al.

Case Last Refreshed: 6 months ago

Port Jonathan, Port Pheng, filed a(n) Automobile - Torts case represented by Haselhoff Otto L Esq., Hasselhoff Otto, against Ceci Clarke Inc. A Corporation, City Of Los Angeles A Governmental Entity, County Of Los Angeles A Governmental Entity, Los Angeles Unified School District Lausd A Governmental Entity, Smith Melissa Louise, (total of 6) See All represented by Kahramanian Lala Mailing, Quigley Lane, Rawlins Charlynn Kunz Deputy City Attorney, Sanders Justin, Ozello Frank Joseph Jr, (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 Edward B. Moreton, Jr. presiding.

Case Details for Port Jonathan v. Ceci Clarke Inc. A Corporation , et al.

Judge

Edward B. Moreton, Jr.

Filing Date

June 11, 2020

Category

Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)

Last Refreshed

October 21, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Automobile

Filing Court House

Stanley Mosk

Parties for Port Jonathan v. Ceci Clarke Inc. A Corporation , et al.

Plaintiffs

Port Jonathan

Port Pheng

Attorneys for Plaintiffs

Haselhoff Otto L Esq.

Hasselhoff Otto

Defendants

Ceci Clarke Inc. A Corporation

City Of Los Angeles A Governmental Entity

County Of Los Angeles A Governmental Entity

Los Angeles Unified School District Lausd A Governmental Entity

Smith Melissa Louise

State Of California Including The Dept. Of Transportation A Governmental Entity

Attorneys for Defendants

Kahramanian Lala Mailing

Quigley Lane

Rawlins Charlynn Kunz Deputy City Attorney

Sanders Justin

Ozello Frank Joseph Jr

Case Documents for Port Jonathan v. Ceci Clarke Inc. A Corporation , et al.

PI General Order; Filed by: Clerk

Date: 2020-06-22T00:00:00

Civil Case Cover Sheet

Date: June 11, 2020

Complaint

Date: June 11, 2020

PI General Order

Date: June 22, 2020

Notice of Related Case

Date: July 30, 2020

Proof of Personal Service

Date: August 12, 2020

Proof of Personal Service

Date: August 14, 2020

Notice of Posting of Jury Fees

Date: September 09, 2020

Answer

Date: September 09, 2020

Request for Dismissal

Date: October 08, 2020

Request for Judicial Notice

Date: October 19, 2020

Request for Judicial Notice

Date: December 08, 2020

Request for Judicial Notice

Date: January 05, 2021

Objection - OBJECTION TO REPLY

Date: January 15, 2021

Notice - NOTICE OF ERRATA

Date: January 06, 2021

Request for Judicial Notice

Date: January 15, 2021

Notice of Ruling

Date: January 29, 2021

Answer

Date: September 20, 2021

PI General Order Filed by Clerk

Date: 2020-06-22T00:00:00

Answer

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

Notice of Related Case

Date: 2020-07-30T00:00:00

Notice of Posting of Jury Fees

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

Summons (on Complaint)

Date: 2020-07-24T00:00:00

Declaration (Automatic Extension)

Date: 2020-09-30T00:00:00

Civil Case Cover Sheet

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

Request for Dismissal

Date: 2020-10-26T00:00:00

PI General Order

Date: 2020-06-22T00:00:00

Complaint

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

Notice of Posting of Jury Fees

Date: 2020-07-30T00:00:00

Request for Dismissal

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

Request for Judicial Notice

Date: 2020-10-19T00:00:00

Notice (of Errata)

Date: 2021-01-06T00:00:00

Objection (To Reply)

Date: 2021-01-15T00:00:00

Request for Judicial Notice

Date: 2020-12-08T00:00:00

Request for Judicial Notice

Date: 2021-01-15T00:00:00

Request for Judicial Notice

Date: 2021-01-05T00:00:00

Proof of Personal Service

Date: 2020-08-14T00:00:00

Proof of Personal Service

Date: 2020-08-12T00:00:00

Case Events for Port Jonathan v. Ceci Clarke Inc. A Corporation , et al.

Type Description
Docket Event in Department 205 Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Hearing Pursuant to the request of moving party, Hearing on Motion for Summary Judgment scheduled for in Beverly Hills Courthouse at Department 205 Not Held - Taken Off Calendar by Party on
Docket Event in Department 205 Hearing on Motion for Summary Judgment
Hearing on Motion for Summary Judgment
Docket Event in Department 205 Hearing on Motion for Summary Judgment - Not Held - Rescheduled by Party
Hearing on Motion for Summary Judgment - Not Held - Rescheduled by Party
Docket Event in Department 205 Hearing on Motion for Summary Judgment - Not Held - Rescheduled by Party
Hearing on Motion for Summary Judgment - Not Held - Rescheduled by Party
Hearing Pursuant to the request of moving party, Hearing on Motion for Summary Judgment scheduled for in Beverly Hills Courthouse at Department 205 Not Held - Rescheduled by Party was rescheduled to 08:30 AM
Docket Event in Department 29 Order to Show Cause Re: Dismissal - Not Held - Rescheduled by Court
Order to Show Cause Re: Dismissal - Not Held - Rescheduled by Court
Docket Event in Department 27 Order to Show Cause Re: Dismissal - Not Held - Taken Off Calendar by Court
Order to Show Cause Re: Dismissal - Not Held - Taken Off Calendar by Court
Hearing Department 27 at 312 North Spring Street, Los Angeles, CA 90012
Order to Show Cause Re: Dismissal
Hearing Department 29 at 312 North Spring Street, Los Angeles, CA 90012
Order to Show Cause Re: Dismissal
See all events