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

Eason -V- Blm Victorville Et Al Print

Case Last Refreshed: 3 months ago

Dollar Tree Stores, Inc., Spice Delight, Inc, Eason, Deborah Antionette, filed a(n) Personal Injury - Torts case represented by Mgdesyan Law Firm, against Blm Victorville, Dollar Tree Stores Inc, Spice Delight Inc, represented by Thompson & Colegate, Thompson & Colgate, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Khymberli S Apaloo presiding.

Case Details for Dollar Tree Stores, Inc. v. Blm Victorville , et al.

Judge

Khymberli S Apaloo Track Judge’s New Cases

Filing Date

December 08, 2016

Category

Personal Injury Non-Motor Vehicle Unlimited

Last Refreshed

January 18, 2024

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

791 days

Filing Location

San Bernardino County, CA

Matter Type

Personal Injury

Filing Court House

Superior

Case Outcome Type

Judgment

Parties for Dollar Tree Stores, Inc. v. Blm Victorville , et al.

Plaintiffs

Dollar Tree Stores, Inc.

Spice Delight, Inc

Eason, Deborah Antionette

Attorneys for Plaintiffs

Mgdesyan Law Firm

Defendants

Blm Victorville

Dollar Tree Stores Inc

Spice Delight Inc

Attorneys for Defendants

Thompson & Colegate

Thompson & Colgate

Other Parties

Blm Victorville (Cross Defendant)

Conv (Conversion Event)

Diederich & Associates (Attorney)

Dollar Tree Stores, Inc. (Cross Defendant)

Spice Delight, Inc. (Cross Defendant)

Tharpe & Howell (Attorney)

Thompson & Colegate (Attorney)

Thompson & Colgate (Attorney)

Case Documents for Dollar Tree Stores, Inc. v. Blm Victorville , et al.

Motion Filed

Date: March 08, 2019

At-Issue Memorandum Filed

Date: December 28, 2017

Miscellaneous Document Filed

Date: December 17, 2018

Order Filed Re:

Date: October 25, 2023

Declaration Filed

Date: April 24, 2019

Stipulation & Order filed

Date: August 21, 2020

Notice of Ruling Filed

Date: September 19, 2017

Substitution of Attorney Filed

Date: October 30, 2017

Declaration Filed

Date: December 17, 2018

Notice Filed Re:

Date: February 21, 2019

Declaration re:

Date: January 19, 2021

Separate Statement Filed

Date: May 21, 2021

Declaration Filed

Date: April 24, 2019

Reply Filed

Date: April 30, 2019

Motion re:

Date: December 21, 2020

Stipulation & Order filed

Date: September 20, 2019

Reply Filed

Date: January 19, 2021

Reply Filed

Date: August 09, 2021

Declaration Filed

Date: June 01, 2021

Notice Filed

Date: August 14, 2023

Order Filed Re:

Date: October 31, 2023

Notice Imaged

Date: April 23, 2019

Notice of Ruling Filed

Date: October 19, 2023

Ex Parte Application

Date: October 13, 2023

Ex Parte Application

Date: August 09, 2023

Cross-Complaint Filed

Date: June 27, 2017

Answer Filed

Date: April 10, 2017

Answer Filed

Date: June 27, 2017

Dismissal Filed as to Complaint

Date: September 05, 2017

Notice Filed Re:

Date: February 28, 2017

Notice Imaged

Date: December 08, 2016

Notice Filed Re:

Date: July 13, 2017

Cross-Complaint Filed

Date: June 07, 2017

Civil Case Cover Sheet Filed

Date: December 08, 2016

Demand for Jury Trial Filed

Date: April 10, 2017

Summons Issued on

Date: June 07, 2017

Order Filed Re:

Date: April 13, 2017

At-Issue Memorandum Filed

Date: June 01, 2017

Amended Complaint Filed

Date: June 14, 2017

Summons Issued on

Date: June 14, 2017

Answer Filed

Date: July 12, 2017

Summons Issued on

Date: June 27, 2017

Notice Filed Re:

Date: May 15, 2019

Miscellaneous Document Filed

Date: December 17, 2018

Separate Statement Filed

Date: May 17, 2021

Opposition to Motion Filed

Date: August 03, 2021

Notice Filed

Date: June 02, 2021

Stipulation & Order filed

Date: January 29, 2020

Answer Filed

Date: June 15, 2018

Proof of Service Filed

Date: December 21, 2020

Ex Parte Order Filed

Date: October 17, 2023

Summons Issued and Filed

Date: December 08, 2016

Notice Filed Re:

Date: March 05, 2018

Separate Statement Filed

Date: May 05, 2021

Order Filed Re:

Date: May 29, 2019

Stipulation & Order filed

Date: March 21, 2023

Declaration Filed

Date: June 01, 2021

Notice

Date: August 09, 2021

Motion to Compel

Date: October 09, 2023

Dismissal Filed as to Defendant

Date: February 07, 2019

Stipulation & Order filed

Date: December 14, 2018

Answer Filed

Date: June 15, 2018

Amended Document Filed re:

Date: March 11, 2019

Trial Setting Order filed

Date: January 10, 2024

Declaration Filed

Date: December 17, 2018

Opposition to Motion Filed

Date: January 12, 2021

Stipulation & Order filed

Date: January 07, 2019

Motion to Compel

Date: December 21, 2020

Case Events for Dollar Tree Stores, Inc. v. Blm Victorville , et al.

Type Description
Department S25 - SBJC

Judge: Apaloo, Khymberli S

Department S25 - SBJC

Judge: Apaloo, Khymberli S

Docket Event Notice of Settlement of Entire Action Filed (Unconditional)
Department S25 - SBJC

Judge: Apaloo, Khymberli S

Docket Event Trial Setting Order filed
MSC and Trial Orders for Department S25
Department S25 - SBJC

Judge: Apaloo, Khymberli S

Docket Event Party appeared by audio and/or video
Department S25 - SBJC

Judge: Apaloo, Khymberli S

Department S25 - SBJC

Judge: Apaloo, Khymberli S

Docket Event New Volume Made. Volume Includes Documents Filed Between
Volume 2 includes documents filed between 12/21/20 - 11/16/21
See all events