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

West 43Rd Place, Llc, A California Limited Liability Company Vs City Of Los Angeles, A Municipal Corporation, Et Al.

Case Last Refreshed: 6 months ago

City Of Los Angeles A Municipal Corporation, Southern California Gas Company A California Corporation, West 43Rd Place Llc A California Limited Liability Company, filed a(n) Eminent Domain - Property case represented by Hussain Muhammed T., Kaplan Michael Steven, Kehoe Michael I., Karczag Justin P., against City Of Los Angeles A Municipal Corporation, Does 1 Through 20 Inclusive, Southern California Gas Company A California Corporation, represented by Shemtoob Pejmon, Williams Cranston J., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Gregory Keosian presiding.

Case Details for City Of Los Angeles A Municipal Corporation v. City Of Los Angeles A Municipal Corporation , et al.

Judge

Gregory Keosian

Time To Management

161 days

Filing Date

June 22, 2020

Category

Civil

Last Refreshed

October 19, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

91 days

Filing Location

Los Angeles County, CA

Matter Type

Eminent Domain

Filing Court House

Stanley Mosk

Parties for City Of Los Angeles A Municipal Corporation v. City Of Los Angeles A Municipal Corporation , et al.

Plaintiffs

City Of Los Angeles A Municipal Corporation

Southern California Gas Company A California Corporation

West 43Rd Place Llc A California Limited Liability Company

Attorneys for Plaintiffs

Hussain Muhammed T.

Kaplan Michael Steven

Kehoe Michael I.

Karczag Justin P.

Defendants

City Of Los Angeles A Municipal Corporation

Does 1 Through 20 Inclusive

Southern California Gas Company A California Corporation

Attorneys for Defendants

Shemtoob Pejmon

Williams Cranston J.

Other Parties

City Of Los Angeles A Municipal Corporation (Cross-defendant)

Southern California Gas Company A California Corporation (Cross-defendant)

Case Documents for City Of Los Angeles A Municipal Corporation v. City Of Los Angeles A Municipal Corporation , et al.

Case Management Statement

Date: January 07, 2021

Cross-Complaint

Date: January 21, 2021

Answer

Date: January 21, 2021

Case Management Statement

Date: April 08, 2021

Case Management Statement

Date: April 09, 2021

Answer

Date: April 19, 2021

Case Management Statement

Date: June 18, 2021

Case Management Order

Date: July 06, 2021

Motion for Summary Judgment

Date: December 29, 2022

Separate Statement

Date: December 29, 2022

Complaint

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

Summons (on Complaint)

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

Civil Case Cover Sheet

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

Case Management Statement

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

Cross-Complaint

Date: 2021-01-21T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2021-06-21T00:00:00

Case Management Statement

Date: 2021-01-07T00:00:00

Notice of Posting of Jury Fees

Date: 2020-11-30T00:00:00

Answer

Date: 2020-07-27T00:00:00

Proof of Personal Service

Date: 2020-07-01T00:00:00

Answer

Date: 2021-01-21T00:00:00

Case Management Statement

Date: 2021-04-09T00:00:00

Cross-Complaint

Date: 2020-12-22T00:00:00

Case Management Statement

Date: 2021-06-18T00:00:00

Request for Judicial Notice

Date: 2020-09-08T00:00:00

Case Management Statement

Date: 2020-11-12T00:00:00

Proof of Personal Service

Date: 2020-07-06T00:00:00

Notice (of Association of Counsel)

Date: 2020-09-17T00:00:00

Notice of Ruling

Date: 2020-10-21T00:00:00

Case Management Statement

Date: 2020-11-17T00:00:00

Answer

Date: 2021-04-19T00:00:00

Case Management Statement

Date: 2021-01-21T00:00:00

Answer

Date: 2020-12-22T00:00:00

Amended Complaint ( (1st))

Date: 2020-11-19T00:00:00

Case Events for City Of Los Angeles A Municipal Corporation v. City Of Los Angeles A Municipal Corporation , et al.

Type Description
Hearing Department 61 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 61 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Hearing Department 61 at 111 North Hill Street, Los Angeles, CA 90012
Status Conference
Tentative Ruling Case Number: 20STCV23614 Hearing Date: July 18, 2023 Dept: 61 I. OBJECTIONS Plaintiff West 43 rd Place, LLC objects to various portions of the declaration of Hoi Luc, architect and construction manage...
Docket Event Minute Order (Hearing on Motion for Summary Judgment)
Hearing Hearing on Motion for Summary Judgment scheduled for in Stanley Mosk Courthouse at Department 61 updated: Result Date to ; Result Type to Held - Motion Denied
Docket Event Ruling Re: Defendant City of Los Angeles's Motion for Summary Judgment or Adjudication; Filed by: Clerk
Docket Event Updated -- Motion for Summary Judgment: Filed By: CITY OF LOS ANGELES, a municipal corporation (Defendant); Result: Denied ; Result Date:
Docket Event in Department 61, Gregory Keosian, Presiding Hearing on Motion for Summary Judgment - Held - Motion Denied
Hearing on Motion for Summary Judgment - Held - Motion Denied

Judge: Gregory Keosian

Docket Event Reply CITY OF LOS ANGELES’ REPLY TO PLAINTIFF’S OPPOSITION TO MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, MOTION FOR SUMMARY ADJUDICATION; Filed by: CITY OF LOS ANGELES, a municipal corporation (Defendant)
See all events