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

Ann J Rosenthal Et Al Vs City Of Los Angeles

Case Last Refreshed: 3 years ago

Rosenthal Ann J., Castro Paul, filed a(n) Intentional Torts - Torts case represented by Robert J. Pulone Law Offices Of, Gary A. Dordick Alc, against City Of Los Angeles, represented by Moisa Irma Rodriguez Esq., Apc Atkinson Andelson Et Al., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Elihu M. Berle presiding.

Case Details for Rosenthal Ann J. v. City Of Los Angeles , et al.

Judge

Elihu M. Berle

Filing Date

February 11, 2013

Category

Civil Rights/Discrimination (General Jurisdiction)

Last Refreshed

February 19, 2021

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

742 days

Filing Location

Los Angeles County, CA

Matter Type

Intentional Torts

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

674 days

Parties for Rosenthal Ann J. v. City Of Los Angeles , et al.

Plaintiffs

Rosenthal Ann J.

Castro Paul

Attorneys for Plaintiffs

Robert J. Pulone Law Offices Of

Gary A. Dordick Alc

Defendants

City Of Los Angeles

Attorneys for Defendants

Moisa Irma Rodriguez Esq.

Apc Atkinson Andelson Et Al.

Case Documents for Rosenthal Ann J. v. City Of Los Angeles , et al.

Notice

Date: 2013-08-14T00:00:00

Application

Date: 2013-05-02T00:00:00

Declaration

Date: 2013-06-24T00:00:00

Complaint

Date: 2013-02-11T00:00:00

Ntc of Unpaid Filing Fees

Date: 2013-05-23T00:00:00

Order

Date: 2013-06-11T00:00:00

Status Report

Date: 2013-04-23T00:00:00

Amended Complaint

Date: 2013-06-24T00:00:00

Notice of Ruling

Date: 2013-08-21T00:00:00

First Amended Complaint

Date: 2013-03-14T00:00:00

Status Report

Date: 2013-05-23T00:00:00

Opposition Document

Date: 2013-08-02T00:00:00

Reply to Opposition

Date: 2013-08-07T00:00:00

Rtn of Service of Summons & Compl

Date: 2013-04-16T00:00:00

Order

Date: 2013-03-01T00:00:00

Summons

Date: 2013-03-14T00:00:00

Opposition Document

Date: 2013-08-05T00:00:00

Status Report

Date: 2013-08-07T00:00:00

Response

Date: 2013-08-22T00:00:00

Declaration

Date: 2013-08-09T00:00:00

Declaration

Date: 2013-06-24T00:00:00

Notice of Motion

Date: 2013-07-22T00:00:00

Amended Complaint

Date: 2013-08-26T00:00:00

Status Report

Date: 2014-12-10T00:00:00

Notice

Date: 2013-12-23T00:00:00

Order to Show Cause

Date: 2014-05-21T00:00:00

Miscellaneous-Other

Date: 2013-09-26T00:00:00

Status Report

Date: 2014-04-18T00:00:00

Reply to Motion

Date: 2013-10-28T00:00:00

Miscellaneous-Other

Date: 2013-10-28T00:00:00

Opposition Document

Date: 2013-10-17T00:00:00

Stipulation and Order

Date: 2014-01-15T00:00:00

Notice of Ruling

Date: 2014-03-20T00:00:00

Points and Authorities

Date: 2013-12-31T00:00:00

Declaration

Date: March 11, 2015

Points and Authorities

Date: 2013-09-26T00:00:00

Status Report

Date: 2014-09-22T00:00:00

Notice of Ruling

Date: 2014-03-20T00:00:00

Notice of Motion

Date: 2013-09-26T00:00:00

Notice

Date: 2014-09-24T00:00:00

Judgment

Date: February 23, 2015

Notice

Date: 2014-06-09T00:00:00

Notice of Ruling

Date: 2014-12-22T00:00:00

Notice of Motion

Date: 2013-12-31T00:00:00

Reply to Motion

Date: 2014-02-05T00:00:00

Stipulation and Order

Date: 2013-12-26T00:00:00

Stipulation and Order

Date: 2014-09-22T00:00:00

Judgment

Date: March 30, 2015

Opposition Document

Date: 2014-01-24T00:00:00

Miscellaneous-Other

Date: 2013-12-31T00:00:00

Notice

Date: 2014-09-25T00:00:00

Stipulation and Order

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

Opinion (Appellate)

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

Answer to Amended Complaint

Date: 2014-04-01T00:00:00

Amended Complaint

Date: 2013-12-10T00:00:00

Opposition Document

Date: March 11, 2015

Notice of Ruling

Date: 2013-11-08T00:00:00

Motion to Tax Costs

Date: January 14, 2015

Memorandum of Costs

Date: December 31, 2014

Stipulation and Order

Date: 2013-12-19T00:00:00

Unknown Document Type

Date: January 06, 2015

Case Events for Rosenthal Ann J. v. City Of Los Angeles , et al.

Type Description
Docket Event Notice of Case Relocation Rescheduling
Filed by Plaintiff
Docket Event Judgment
Filed by Defendant/Respondent
Docket Event in Department 323
Hearing on Motion to Tax Costs - Held
Docket Event Declaration
Filed by City of Los Angeles (Defendant)
Docket Event Opposition Document
Filed by City of Los Angeles (Defendant)
Docket Event Judgment
Filed by City of Los Angeles (Defendant)
Docket Event Motion to Tax Costs
Filed by Ann J. Rosenthal (Plaintiff)
Docket Event REMITTITUR
Docket Event Unknown Document Type
Filed by Clerk
Docket Event Memorandum of Costs
Filed by Defendant/Respondent
See all events