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

Eastern Columbia Lofts Homeowners, Etc. Vs 849 Broadway Etc.

Case Last Refreshed: 1 year ago

Eastern Columbia Lofts Homeowners Associ-, filed a(n) Construction - Torts case represented by Fenton Grant Mayfield Kaneda & Litt Llp, against 849 Broadway Real Estate Llc, represented by Hamrick A. Raymond Iii Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with William A. MacLaughlin presiding.

Case Details for Eastern Columbia Lofts Homeowners Associ- v. 849 Broadway Real Estate Llc

Judge

William A. MacLaughlin Track Judge’s New Cases

Time To Management

317 days

Filing Date

June 03, 2011

Category

Construction Defect (General Jurisdiction)

Time To Trial

1267 days

Last Refreshed

February 20, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

1185 days

Filing Location

Los Angeles County, CA

Matter Type

Construction

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

1841 days

Parties for Eastern Columbia Lofts Homeowners Associ- v. 849 Broadway Real Estate Llc

Plaintiffs

Eastern Columbia Lofts Homeowners Associ-

Attorneys for Plaintiffs

Fenton Grant Mayfield Kaneda & Litt Llp

Defendants

849 Broadway Real Estate Llc

Attorneys for Defendants

Hamrick A. Raymond Iii Esq.

Case Documents for Eastern Columbia Lofts Homeowners Associ- v. 849 Broadway Real Estate Llc

Order Filed by Court

Date: 2013-07-31T00:00:00

Document:Complaint Filed by: N/A

Date: 2012-09-17T00:00:00

Opposition Document

Date: 2011-06-03T00:00:00

Complaint

Date: 2012-09-17T00:00:00

Demand for Jury Trial

Date: 2012-09-19T00:00:00

Proof-Service/Summons

Date: 2012-10-09T00:00:00

Defendant's Demurrer

Date: 2012-11-15T00:00:00

Defendant's Demurrer

Date: 2012-12-14T00:00:00

Case Management Statement

Date: 2013-05-30T00:00:00

Reply to Motion

Date: 2013-06-07T00:00:00

Opposition Document

Date: 2013-06-03T00:00:00

Case Management Statement

Date: 2013-07-16T00:00:00

Notice

Date: 2013-06-21T00:00:00

Order

Date: 2013-07-31T00:00:00

Answer

Date: 2013-07-30T00:00:00

Ex-Parte Application

Date: 2014-04-03T00:00:00

Notice

Date: 2014-10-14T00:00:00

Notice

Date: 2014-08-22T00:00:00

Case Management Statement

Date: 2014-05-14T00:00:00

Notice

Date: 2014-06-03T00:00:00

Notice

Date: 2014-10-15T00:00:00

Declaration

Date: 2014-10-29T00:00:00

Motion

Date: 2014-10-29T00:00:00

Ex-Parte Application

Date: 2014-10-30T00:00:00

Miscellaneous-Other

Date: 2014-10-29T00:00:00

Notice

Date: 2015-07-31T00:00:00

Notice

Date: 2015-08-13T00:00:00

Notice

Date: 2015-08-13T00:00:00

Notice

Date: 2015-08-04T00:00:00

Notice

Date: 2015-07-27T00:00:00

Notice

Date: 2015-08-24T00:00:00

Document:Order Filed by: Court

Date: 2013-07-31T00:00:00

Notice

Date: 2015-09-04T00:00:00

Memorandum - Other

Date: 2015-09-22T00:00:00

Declaration

Date: 2015-10-02T00:00:00

Objection Document

Date: 2015-09-22T00:00:00

Response

Date: 2015-09-22T00:00:00

Reply to Motion

Date: 2015-10-02T00:00:00

Response

Date: 2015-10-02T00:00:00

Partial Dismissal (with Prejudice)

Date: 2016-01-21T00:00:00

Proof-Service/Summons

Date: 2015-12-15T00:00:00

Notice

Date: 2016-01-12T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2015-12-16T00:00:00

Motion in Limine

Date: 2016-02-10T00:00:00

Exhibit List

Date: 2016-02-19T00:00:00

Motion in Limine

Date: 2016-02-16T00:00:00

Opposition Document

Date: 2016-02-25T00:00:00

Witness List

Date: 2016-02-19T00:00:00

Notice

Date: 2016-06-22T00:00:00

Notice of Trial

Date: 2016-12-07T00:00:00

Witness List

Date: 2017-07-27T00:00:00

Exhibit List

Date: 2017-07-27T00:00:00

Request for Dismissal

Date: 2017-10-02T00:00:00

Brief

Date: 2017-07-27T00:00:00

Case Events for Eastern Columbia Lofts Homeowners Associ- v. 849 Broadway Real Estate Llc

Type Description
Docket Event Minute Order
Docket Event Proceeding/Event:OSC RE Dismissal William A. MacLaughlin 8:30 am
Docket Event in Department 89 (OSC RE Dismissal; Discharged) -
(OSC RE Dismissal; Discharged) -
Docket Event Minute order entered: 2017-10-13 00:00:00
Docket Event in Department 89
(OSC RE Dismissal; Discharged) -
Docket Event Document:Notice of Entry of Dismissal & P/S Filed by: Attorney for Plaintiff/Petitioner
Docket Event Notice of Entry of Dismissal & P/S Filed by Plaintiff/Petitioner
Filed by Plaintiff/Petitioner
Docket Event NOTICE OF ENTRY OF DISMISSAL AND PROOF OF SERVICE
Docket Event Notice of Entry of Dismissal & P/S
Filed by Plaintiff/Petitioner
Docket Event REQUEST FOR DISMISSAL
See all events