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

Manuela Morales-Martinez, Et Al. Vs Alta Dry Wall, Inc., Et Al.

Case Last Refreshed: 3 months ago

Arredondo Elizabeth, Blafield Erica, Lenkiewicz Diana G., Martinez Gustavo, Martinez Hugo, (total of 10) See All filed a(n) Mass Torts - Torts case represented by Amell David Lee Esq., against Alta Dry Wall Inc., Amcord Inc., Calaveras Asbestos Ltd., Calportland Company, Dorsett & Jackson Inc., (total of 26) See All represented by Akopyan Hilda Adriana, Bernard Randall Keith, Catalona Alexander P., Costa Aaron Dallas, Hugo Edward R., (total of 25) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Lawrence P. Riff presiding.

Case Details for Arredondo Elizabeth v. Alta Dry Wall Inc. , et al.

Judge

Lawrence P. Riff

Filing Date

November 13, 2020

Category

Asbestos- Personal Injury/Wrongful Death (General Jurisdiction)

Last Refreshed

February 10, 2024

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Mass Torts

Filing Court House

Stanley Mosk

Parties for Arredondo Elizabeth v. Alta Dry Wall Inc. , et al.

Plaintiffs

Arredondo Elizabeth

Blafield Erica

Lenkiewicz Diana G.

Martinez Gustavo

Martinez Hugo

Martinez Juan

Martinez Maria V.

Martinez Rocio M.

Morales-Martinez Manuela

Russell Maria G.

Attorneys for Plaintiffs

Amell David Lee Esq.

Defendants

Alta Dry Wall Inc.

Amcord Inc.

Calaveras Asbestos Ltd.

Calportland Company

Dorsett & Jackson Inc.

Free Builders Supply Inc.

Hanson Permanente Cement Inc.

Highland Stucco And Lime Products Inc.

Hill Brothers Chemical Company

Honeywell International Inc. Fka Allied Signal Inc. Individually And As Successor-In-Interest To The Bendix Corporation Bendix Aviation Corp. And The Signal Companies Inc. F K A Signal Oil & Gas Company

John K. Bice Inc.

Kaiser Gypsum Company Inc.

Kelly-Moore Paint Company Inc.

Martinez Jose

Mcm Homes Inc.

Mcmillin Communities Inc.

Mcmillin Development Inc.

Mcmillin Homes Construction Inc.

Mission Stucco Co.

Parex Usa Inc. Fka Parexlahbra Inc. Fka La Habra Products Inc.

Pfizer Inc.

San Diego Diversified Builders Services

Soco West Inc.

Squires-Belt Material Company

The Pep Boys - Manny Moe & Jack Of California

Union Carbide Corporation

Attorneys for Defendants

Akopyan Hilda Adriana

Bernard Randall Keith

Catalona Alexander P.

Costa Aaron Dallas

Hugo Edward R.

Jackson Gabriel A.

Pond Francis Dennis

Ruiz Ferlin Peregrino

Sachs Michael Benjamin

Ameele Melanie Leigh

Baime Colleen Elizabeth

Barba Luis Alfonso

Berkes Robert Harvey

Buty Madeline L.

Carpenter Elizabeth Jane

Dejardin Bradford John

Duffy Joseph

Maki Craig Robert

Milbrodt Jeremy David

Nichols Stephen Matthew

Ridley Shawn M.

Schirm Barry R.

Sharp Gary David

Simpson John Arthur

Solomon Kimberly M.

Case Documents for Arredondo Elizabeth v. Alta Dry Wall Inc. , et al.

Notice of Posting of Jury Fees

Date: November 13, 2020

Complaint

Date: November 13, 2020

Summons - SUMMONS ON COMPLAINT

Date: November 13, 2020

Civil Case Cover Sheet

Date: November 13, 2020

Answer

Date: January 11, 2021

Answer

Date: January 14, 2021

Answer

Date: January 15, 2021

Answer

Date: January 19, 2021

Answer

Date: January 22, 2021

Answer

Date: January 27, 2021

Answer

Date: January 28, 2021

Notice of Posting of Jury Fees

Date: January 28, 2021

Request for Dismissal

Date: February 04, 2021

Request for Dismissal

Date: February 16, 2021

Answer

Date: February 24, 2021

Substitution of Attorney

Date: April 01, 2021

Answer

Date: April 08, 2021

Request for Dismissal

Date: May 25, 2021

Request for Dismissal

Date: October 13, 2021

Substitution of Attorney

Date: March 04, 2022

Substitution of Attorney

Date: August 25, 2022

Status Conference Report

Date: September 20, 2022

Proof of Service by Mail

Date: January 20, 2023

Request for Dismissal

Date: January 30, 2023

Answer

Date: March 13, 2023

Summons (on Complaint)

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

Proof of Service of Summons

Date: 2021-01-14T00:00:00

Answer

Date: 2021-01-19T00:00:00

Request for Dismissal

Date: 2021-10-13T00:00:00

Minute Order ( (Court Order))

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

Civil Case Cover Sheet

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

Answer

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

Minute Order ( (Court Order))

Date: 2020-12-01T00:00:00

Answer

Date: 2021-01-19T00:00:00

Answer

Date: 2021-01-11T00:00:00

Answer

Date: 2021-01-14T00:00:00

Answer

Date: 2021-01-14T00:00:00

Answer

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

Complaint

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

Answer

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

Notice of Posting of Jury Fees

Date: 2021-01-28T00:00:00

Answer

Date: 2021-01-27T00:00:00

Notice of Change of Firm Name

Date: 2022-03-15T00:00:00

Substitution of Attorney

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

Request for Dismissal

Date: 2021-05-25T00:00:00

Answer

Date: 2021-01-19T00:00:00

Minute Order ( (Court Order))

Date: 2021-08-31T00:00:00

Answer

Date: 2021-01-28T00:00:00

Proof of Service

Date: 2021-02-17T00:00:00

Answer

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

Request for Dismissal

Date: 2021-02-16T00:00:00

Answer

Date: 2021-01-22T00:00:00

Answer

Date: 2021-01-22T00:00:00

Answer

Date: 2021-01-22T00:00:00

Substitution of Attorney

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

Answer

Date: 2021-01-19T00:00:00

Notice (of Remote Appearance)

Date: 2022-03-15T00:00:00

Notice of Remote Appearance

Date: 2022-03-25T00:00:00

Request for Dismissal

Date: 2021-02-04T00:00:00

Proof of Service of Summons

Date: 2021-04-15T00:00:00

Notice (of Remote Appearance)

Date: 2022-02-14T00:00:00

Notice (of Remote Appearance)

Date: 2022-02-08T00:00:00

Notice (of Remote Appearance)

Date: 2022-02-09T00:00:00

Substitution of Attorney

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

Answer

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

Substitution of Attorney

Date: 2022-03-04T00:00:00

Minute Order ( (Court Order))

Date: 2022-04-18T00:00:00

Summons (on Complaint)

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

Minute Order ( (Court Order))

Date: 2020-12-01T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2021-08-31T00:00:00

Case Events for Arredondo Elizabeth v. Alta Dry Wall Inc. , et al.

Type Description
Tentative Ruling Case Number: 20STCV44120 Hearing Date: February 13, 2024 Dept: 15 [TENTATIVE] ORDER RE MOTION IN LIMNE Defendants Motion in Limine to Exclude Michael Ellenbecker Defendant John K. Bice Co, Inc. moves ...
Hearing Department 15 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial
Tentative Ruling Case Number: 20STCV44120 Hearing Date: January 22, 2024 Dept: 15 [TENTATIVE] ORDER RE MOTIONS IN LIMINE Plaintiffs MIL No. 1 Plaintiffs seek to exclude during voir dire questions about Covid, cancer, ...
Hearing Department 15 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference
Tentative Ruling Case Number: 20STCV44120 Hearing Date: January 18, 2024 Dept: 15 [TENTATIVE] ORDER RE MOTION FOR SUMMARY ADJUDICATION Plaintiffs filed a motion for summary adjudication of various affirmative defenses...
Hearing Department 15 at 312 North Spring Street, Los Angeles, CA 90012
Status Conference
Hearing Department 15 at 312 North Spring Street, Los Angeles, CA 90012
Hearing on Motion for Summary Judgment
Hearing Department 15 at 312 North Spring Street, Los Angeles, CA 90012
Hearing on Motion for Summary Adjudication
Tentative Ruling Case Number: 20STCV44120 Hearing Date: January 4, 2024 Dept: 15 [TENTATIVE] ORDER RE MOTION FOR SUMMARY ADJUDICATION On March 3, 2023, Plaintiffs Erica Blafield, Elizabeth Arredondo, Diana G. Lenkiewi...
Hearing Department 15 at 312 North Spring Street, Los Angeles, CA 90012
Hearing on Motion for Summary Adjudication
See all events