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

L A County Metropolitan Transportation Authority Vs Stuart W

Case Last Refreshed: 3 years ago

Los Angeles County Metropolitan Transpor-, filed a(n) Eminent Domain - Property case represented by Demetriou Del Guercio Springre & Francis, Byers Adrienne M. Principal Dep Cty Cou, Byers Adrienne M., against Weinstein Stuart, Weinstein Kathy, Weinstein Carolyn, Weinstein Bryan, Weinstein Barry, (total of 19) See All represented by Hazarabedian Arthur J. Esq., Chung Timothy J. Deputy City Attorney, Brogan Kevin H. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Terry Green presiding.

Case Details for Los Angeles County Metropolitan Transpor- v. Weinstein Stuart , et al.

Time To Management

151 days

Filing Date

May 31, 2013

Category

Eminent Domain/Condemnation (General Jurisdiction)

Time To Trial

528 days

Last Refreshed

February 19, 2021

Practice Area

Property

Time to Dismissal Following Dispositive Motions

49 days

Filing Location

Los Angeles County, CA

Matter Type

Eminent Domain

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Legacy Judgment

Case Cycle Time

802 days

Parties for Los Angeles County Metropolitan Transpor- v. Weinstein Stuart , et al.

Plaintiffs

Los Angeles County Metropolitan Transpor-

Attorneys for Plaintiffs

Demetriou Del Guercio Springre & Francis

Byers Adrienne M. Principal Dep Cty Cou

Byers Adrienne M.

Defendants

Weinstein Stuart

Weinstein Kathy

Weinstein Carolyn

Weinstein Bryan

Weinstein Barry

Union Oil Company Of California

Silver Edward

Silver Barbara Joyce

Owens Premier Inc.

Nzg Specialties Inc.

Marlow F.W.

Interest All Persons Unknown Claiming An

Illumination Entertainment

Heim Alyssa

City Of Los Angeles Doe 1

Bloom New Zealand

1St Century Bank N.A.

Gourmet Trading Company

Gourmet Logistics Company

Attorneys for Defendants

Hazarabedian Arthur J. Esq.

Chung Timothy J. Deputy City Attorney

Brogan Kevin H. Esq.

Case Documents for Los Angeles County Metropolitan Transpor- v. Weinstein Stuart , et al.

Complaint

Date: 2013-05-31T00:00:00

Notice

Date: 2013-06-12T00:00:00

Answer

Date: 2013-06-19T00:00:00

Motion

Date: 2013-06-13T00:00:00

Amended Answer to Complaint

Date: 2013-06-20T00:00:00

Miscellaneous-Other

Date: 2013-07-02T00:00:00

Answer

Date: 2013-07-03T00:00:00

Notice

Date: 2013-06-27T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2013-07-19T00:00:00

Amendment to Complaint

Date: 2013-07-18T00:00:00

Application

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

Default Entered

Date: 2013-07-23T00:00:00

Objection Document

Date: 2013-07-24T00:00:00

Notice

Date: 2013-07-24T00:00:00

Miscellaneous-Other

Date: 2013-07-24T00:00:00

Stipulation and Order

Date: 2013-07-26T00:00:00

Miscellaneous-Other

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

Notice

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

Notice

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

Stipulation and Order

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

Motion

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

Opposition Document

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

Miscellaneous-Other

Date: 2013-09-18T00:00:00

Stipulation and Order

Date: 2013-09-19T00:00:00

Answer

Date: 2013-08-29T00:00:00

Order

Date: 2013-09-20T00:00:00

Miscellaneous-Other

Date: 2013-08-30T00:00:00

Case Management Statement

Date: 2013-10-11T00:00:00

Miscellaneous-Other

Date: 2013-10-01T00:00:00

Case Management Statement

Date: 2013-10-15T00:00:00

Case Management Statement

Date: 2013-10-11T00:00:00

Stipulation and Order

Date: 2013-10-21T00:00:00

Notice of Hearing

Date: 2013-11-01T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2013-11-05T00:00:00

Disclaimer

Date: 2013-11-22T00:00:00

Stipulation

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

Notice

Date: 2014-05-16T00:00:00

Stipulation

Date: 2014-05-12T00:00:00

Ex-Parte Application

Date: 2014-08-07T00:00:00

Notice

Date: 2014-08-13T00:00:00

Notice

Date: 2014-10-24T00:00:00

Notice

Date: 2015-03-20T00:00:00

Ex-Parte Application

Date: 2015-06-12T00:00:00

Notice of Ruling

Date: 2015-01-22T00:00:00

Judgment

Date: 2014-12-30T00:00:00

Order

Date: 2015-03-06T00:00:00

Satisfaction of Judgment

Date: 2015-02-23T00:00:00

Ex-Parte Application

Date: 2015-01-21T00:00:00

Notice

Date: 2015-03-16T00:00:00

Objection Document

Date: 2015-02-27T00:00:00

Application

Date: 2015-02-24T00:00:00

Notice

Date: 2015-03-23T00:00:00

Witness List

Date: 2015-06-09T00:00:00

Miscellaneous-Other

Date: 2015-06-09T00:00:00

Order

Date: August 11, 2015

Satisfaction of Judgment

Date: September 01, 2015

Notice

Date: 2015-07-10T00:00:00

Stipulation

Date: 2015-08-05T00:00:00

Ex-Parte Application

Date: 2015-08-05T00:00:00

Reply/Response

Date: 2015-08-06T00:00:00

Notice

Date: August 12, 2015

Judgment

Date: 2015-08-11T00:00:00

Case Events for Los Angeles County Metropolitan Transpor- v. Weinstein Stuart , et al.

Type Description
Docket Event in Department 23
Mandatory Settlement Conference (MSC)
Docket Event Satisfaction of Judgment
Filed by Creditor
Docket Event ACKNOWLEDGEMENT OF SATISFACTION OF JUDGEMENT
Docket Event in Department 14
(Hearing-Oral Argument; Off Calendar) -
Docket Event NOTICE OF ENTRY OF JUDGMENT IN CONDEMNATION
Docket Event Notice
Filed by Los Angeles County Metropolitan Transpor- (Plaintiff)
Docket Event Order
Filed by Los Angeles County Metropolitan Transpor- (Plaintiff)
Docket Event ORDER FOR WITHDRAWAL OF DEPOSIT OF JUST COMPENSATION
Docket Event JUDGMENT IN CONDEMNATION
Docket Event Minute Order
See all events