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

Marvyn Gordon Vs Cedars-Sinai Medical Center Et Al

Case Last Refreshed: 7 months ago

Gordon Marvyn, filed a(n) Personal Injury - Torts case represented by Marshall Ryan Joseph-Gene, O'Callahan James G. Esq., Pierce John Mark, against Cedars-Sinai Medical Center, Ippoliti M.D. Andrew F., represented by Reback Robert C. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Jon R. Takasugi presiding.

Case Details for Gordon Marvyn v. Cedars-Sinai Medical Center , et al.

Judge

Jon R. Takasugi

Filing Date

June 28, 2017

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Gordon Marvyn v. Cedars-Sinai Medical Center , et al.

Plaintiffs

Gordon Marvyn

Attorneys for Plaintiffs

Marshall Ryan Joseph-Gene

O'Callahan James G. Esq.

Pierce John Mark

Defendants

Cedars-Sinai Medical Center

Ippoliti M.D. Andrew F.

Attorneys for Defendants

Reback Robert C. Esq.

Case Documents for Gordon Marvyn v. Cedars-Sinai Medical Center , et al.

Proof of Personal Service

Date: February 11, 2020

Proof of Service by Mail

Date: May 03, 2022

Motion for Summary Judgment

Date: March 29, 2019

Motion to Be Relieved as Counsel

Date: September 27, 2019

ANSWER TO COMPLAINT

Date: August 04, 2017

Answer

Date: 2017-08-04T00:00:00

Proof-Service/Summons

Date: 2017-08-10T00:00:00

Motion to Be Relieved as Counsel

Date: 2020-01-06T00:00:00

Receipt

Date: 2018-06-27T00:00:00

Proof of Personal Service

Date: 2020-02-11T00:00:00

Motion for Summary Judgment

Date: 2019-03-29T00:00:00

Notice of Lien

Date: 2020-07-28T00:00:00

Notice of Ruling

Date: 2021-12-13T00:00:00

Separate Statement

Date: 2019-03-29T00:00:00

Motion to Be Relieved as Counsel

Date: 2019-09-27T00:00:00

Minute Order ( (Court Order))

Date: 2021-11-24T00:00:00

Complaint

Date: 2017-06-28T00:00:00

Separate Statement

Date: 2019-08-14T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-23T00:00:00

Declaration

Date: 2017-08-04T00:00:00

Notice of Appearance

Date: 2021-11-05T00:00:00

Notice of Ruling

Date: 2020-03-17T00:00:00

Summons

Date: 2017-06-28T00:00:00

Request for Judicial Notice

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

Motion to Be Relieved as Counsel

Date: 2019-07-15T00:00:00

Substitution of Attorney

Date: 2020-06-16T00:00:00

Disassociation of Attorney

Date: 2021-03-09T00:00:00

Witness List

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

Statement of the Case

Date: 2022-04-12T00:00:00

Jury Instructions

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

Statement of the Case

Date: 2022-05-16T00:00:00

Witness List

Date: June 02, 2022

Jury Instructions

Date: June 02, 2022

Complaint -

Date: June 28, 2017

Exhibit List

Date: 2022-04-12T00:00:00

Statement of the Case

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

Exhibit List

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

Witness List

Date: 2022-04-12T00:00:00

Statement of the Case

Date: 2022-04-13T00:00:00

Proof of Service by Mail

Date: 2022-05-03T00:00:00

Jury Instructions

Date: 2022-04-13T00:00:00

Witness List

Date: 2022-05-16T00:00:00

Statement of the Case

Date: June 02, 2022

Jury Instructions

Date: 2022-04-12T00:00:00

Notice of Ruling

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

Witness List

Date: 2022-04-13T00:00:00

Exhibit List

Date: 2022-05-16T00:00:00

Exhibit List

Date: 2022-04-13T00:00:00

Notice of Ruling

Date: 2022-05-23T00:00:00

Notice of Ruling

Date: 2022-04-25T00:00:00

Exhibit List

Date: June 02, 2022

Minute Order ( (Court Order))

Date: 2020-03-23T00:00:00

Minute Order ( (Court Order))

Date: 2021-11-24T00:00:00

Case Events for Gordon Marvyn v. Cedars-Sinai Medical Center , et al.

Type Description
Hearing Department 31 at 312 North Spring Street, Los Angeles, CA 90012
Hearing on Motion to Compel Motion to Compel MSC and Continue Trial
Hearing Department 31 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference
Hearing Department 31 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 31 at 312 North Spring Street, Los Angeles, CA 90012
Order to Show Cause Re: Sanctions to Plaintiff for Failure to Appear
Docket Event Witness List
Filed by CEDARS-SINAI MEDICAL CENTER (Defendant); M.D., ANDREW F. IPPOLITI (Defendant)
Docket Event Jury Instructions
Filed by CEDARS-SINAI MEDICAL CENTER (Defendant); M.D., ANDREW F. IPPOLITI (Defendant)
Docket Event Statement of the Case
Filed by CEDARS-SINAI MEDICAL CENTER (Defendant); M.D., ANDREW F. IPPOLITI (Defendant)
Docket Event Exhibit List
Filed by CEDARS-SINAI MEDICAL CENTER (Defendant); M.D., ANDREW F. IPPOLITI (Defendant)
Docket Event Response (Plaintiff's Replication)
Filed by MARVYN GORDON (Plaintiff)
Motion to Compel - MOTION TO COMPEL PLAINTIFF MARVYN GORDON MOTION TO COMPEL MSC AND CONTINUE TRIAL
See all events