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

D'Evelyn Smith Vs Cedars Sinai Medical Center Et Al

Case Last Refreshed: 3 years ago

Smith D'Evelyn, filed a(n) Malpractice - Torts case represented by Hornbuckle James D., Zinder & Koch Aplc, against Cedars Sinai Medical Center, Noori Arshia M. M.D. Summary Judgment, represented by Blessey Raymond L. Esq, Mccurdy & Leibl Llp, Moore Mclennan Llp, Mosely Kathryn S.M. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Marc Marmaro presiding.

Case Details for Smith D'Evelyn v. Cedars Sinai Medical Center , et al.

Filing Date

August 19, 2014

Category

Medical Malpractice - Physicians & Surgeons (General Jurisdiction)

Last Refreshed

February 19, 2021

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

468 days

Filing Location

Los Angeles County, CA

Matter Type

Malpractice

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Legacy Judgment

Case Cycle Time

633 days

Parties for Smith D'Evelyn v. Cedars Sinai Medical Center , et al.

Plaintiffs

Smith D'Evelyn

Attorneys for Plaintiffs

Hornbuckle James D.

Zinder & Koch Aplc

Defendants

Cedars Sinai Medical Center

Noori Arshia M. M.D. Summary Judgment

Attorneys for Defendants

Blessey Raymond L. Esq

Mccurdy & Leibl Llp

Moore Mclennan Llp

Mosely Kathryn S.M. Esq.

Case Documents for Smith D'Evelyn v. Cedars Sinai Medical Center , et al.

Complaint

Date: 2014-08-19T00:00:00

Proof-Service/Summons

Date: 2014-09-08T00:00:00

Demand for Jury Trial

Date: 2014-09-30T00:00:00

Proof-Service/Summons

Date: 2014-09-11T00:00:00

Answer

Date: 2014-10-02T00:00:00

Answer

Date: 2014-09-30T00:00:00

Miscellaneous-Other

Date: 2014-10-02T00:00:00

Motion to Compel

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

Demand for Jury Trial

Date: 2014-10-02T00:00:00

Receipt

Date: 2014-10-02T00:00:00

Notice

Date: 2014-10-02T00:00:00

Substitution of Attorney

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

Motion

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

Order

Date: 2015-05-11T00:00:00

Motion for Summary Judgment

Date: 2015-04-14T00:00:00

Statement of Facts

Date: 2015-04-14T00:00:00

Notice of Lodging

Date: 2015-04-14T00:00:00

Motion

Date: 2015-06-17T00:00:00

Notice of Ruling

Date: 2015-05-12T00:00:00

Substitution of Attorney

Date: 2015-05-29T00:00:00

Notice

Date: 2015-06-23T00:00:00

Notice of Motion

Date: 2015-06-29T00:00:00

Request

Date: 2015-07-02T00:00:00

Substitution of Attorney

Date: 2015-07-02T00:00:00

Notice of Ruling

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

Opposition Document

Date: 2015-08-19T00:00:00

Order

Date: 2015-08-19T00:00:00

Ex-Parte Application

Date: 2015-08-19T00:00:00

Opposition Document

Date: 2015-09-23T00:00:00

Response

Date: 2015-09-23T00:00:00

Declaration

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

Response

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

Order

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

Reply to Opposition

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

Declaration

Date: 2016-01-20T00:00:00

Notice of Ruling

Date: 2015-10-16T00:00:00

Objection Document

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

Summary Judgment

Date: 2015-11-30T00:00:00

Declaration

Date: 2015-11-13T00:00:00

Amended Proof of Service

Date: 2015-10-05T00:00:00

Motion for Summary Judgment

Date: 2015-11-13T00:00:00

Opposition Document

Date: 2016-01-20T00:00:00

Response

Date: 2016-01-20T00:00:00

Motion to Compel

Date: 2015-11-25T00:00:00

Notice of Entry of Judgment

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

Statement of Facts

Date: 2015-11-13T00:00:00

Memorandum of Costs

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

Case Management Statement

Date: 2016-04-07T00:00:00

Case Management Statement

Date: 2016-03-21T00:00:00

Reply to Opposition

Date: 2016-01-29T00:00:00

Response

Date: 2016-01-29T00:00:00

Objection Document

Date: 2016-01-29T00:00:00

Order of Transfer

Date: 2016-02-03T00:00:00

Notice of Ruling

Date: 2016-04-12T00:00:00

Notice of Ruling

Date: 2016-02-03T00:00:00

Notice

Date: 2016-02-29T00:00:00

Memorandum of Costs

Date: May 17, 2016

Order

Date: May 13, 2016

Notice of Lodging

Date: 2016-04-13T00:00:00

Judgment

Date: June 23, 2016

Judgment

Date: 2016-05-13T00:00:00

Case Events for Smith D'Evelyn v. Cedars Sinai Medical Center , et al.

Type Description
Docket Event Judgment
Filed by Defendant
Docket Event in Department 37
Unknown Event Type - Not Held - Advanced and Vacated
Docket Event Notice of Entry of Judgment
Filed by Cedars Sinai Medical Center (Defendant)
Docket Event Memorandum of Costs
Filed by Defendant/Respondent
Docket Event NOTICE OF ENTRY OF JUDGMENT
Docket Event MEMO COSTS SUMMARY
Docket Event Order
Filed by Court
Docket Event in Department 37
Hearing on Motion for Summary Judgment - Held - Motion Granted
Docket Event Minute Order
Docket Event COURT'S RULING
See all events