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

Mitchell Hunter Oakes Vs Progressive Transportation Services

Case Last Refreshed: 7 months ago

Kyle Scott Law Plc, Oakes Mitchell Hunter, Liberty Insurance Corporation, filed a(n) Automobile - Torts case represented by Doucette Jason Reilly, Mclachlan Michael Douglas, Scott Kyle Joseph, against Guzman Salvador, Nicholas Paulos, Progressive Transportation Services Inc., Liberty Insurance Corporation, represented by Maslauski Steven Martin, Paulos Nicholas, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Christopher K. Lui presiding.

Case Details for Kyle Scott Law Plc v. Guzman Salvador , et al.

Judge

Christopher K. Lui Track Judge’s New Cases

Filing Date

September 05, 2014

Category

Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)

Time To Trial

1153 days

Last Refreshed

August 27, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

1950 days

Filing Location

Los Angeles County, CA

Matter Type

Automobile

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

1917 days

Parties for Kyle Scott Law Plc v. Guzman Salvador , et al.

Plaintiffs

Kyle Scott Law Plc

Oakes Mitchell Hunter

Liberty Insurance Corporation

Attorneys for Plaintiffs

Doucette Jason Reilly

Mclachlan Michael Douglas

Scott Kyle Joseph

Defendants

Guzman Salvador

Nicholas Paulos

Progressive Transportation Services Inc.

Liberty Insurance Corporation

Attorneys for Defendants

Maslauski Steven Martin

Paulos Nicholas

Other Parties

Kamrath Scott R. (Attorney For Plaintiff In Intervention)

Oakes Mitchell Hunter (Appellant)

Case Documents for Kyle Scott Law Plc v. Guzman Salvador , et al.

Document:Complaint Filed by: N/A

Date: 2014-09-05T00:00:00

Document:Order Filed by: Court

Date: 2016-09-30T00:00:00

Jury Instructions; Filed by: Clerk

Date: 2019-12-06T00:00:00

Special Verdict; Filed by: Clerk

Date: 2019-12-05T00:00:00

Jury Instructions Filed by Clerk

Date: 2019-12-06T00:00:00

Special Verdict Filed by Clerk

Date: 2019-12-05T00:00:00

Complaint

Date: 2014-09-05T00:00:00

Proof-Service/Summons

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

Answer

Date: 2014-10-21T00:00:00

Complaint in Intervention

Date: 2015-03-13T00:00:00

Summons

Date: 2015-03-13T00:00:00

Answer

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

Notice

Date: 2015-12-08T00:00:00

Notice

Date: 2015-12-14T00:00:00

Receipt

Date: 2015-12-08T00:00:00

Motion in Limine

Date: 2016-01-26T00:00:00

Notice

Date: 2016-02-01T00:00:00

Ex-Parte Application

Date: 2016-02-19T00:00:00

Order

Date: 2016-02-19T00:00:00

Miscellaneous-Other

Date: 2016-02-19T00:00:00

Opposition Document

Date: 2016-02-19T00:00:00

Notice

Date: 2016-02-22T00:00:00

Order

Date: 2016-06-10T00:00:00

Ex-Parte Application

Date: 2016-06-10T00:00:00

Order

Date: 2016-09-30T00:00:00

Ex-Parte Application

Date: 2016-09-30T00:00:00

Notice

Date: 2016-10-03T00:00:00

Association of Attorney

Date: 2017-01-05T00:00:00

Substitution of Attorney

Date: 2017-01-10T00:00:00

Substitution of Attorney

Date: 2017-01-10T00:00:00

Ex-Parte Application

Date: 2017-08-16T00:00:00

Notice

Date: 2017-09-13T00:00:00

Motion to Compel

Date: 2017-12-06T00:00:00

Miscellaneous-Other

Date: 2017-12-06T00:00:00

Notice

Date: 2018-01-03T00:00:00

Notice

Date: 2018-01-05T00:00:00

Ex-Parte Application

Date: 2018-01-30T00:00:00

Order

Date: 2018-01-30T00:00:00

Notice of Ruling

Date: 2018-01-30T00:00:00

Substitution of Attorney

Date: 2018-08-27T00:00:00

Notice of Ruling

Date: 2018-10-24T00:00:00

Order (on Ex Parte Application)

Date: 2019-04-03T00:00:00

Notice of Ruling

Date: 2019-06-12T00:00:00

Notice (of Assignment of Lien)

Date: 2019-08-05T00:00:00

Notice of Ruling

Date: 2019-08-20T00:00:00

Jury Instructions

Date: 2019-10-04T00:00:00

Exhibit List

Date: 2019-10-04T00:00:00

Witness List

Date: 2019-10-04T00:00:00

Statement of the Case

Date: 2019-10-04T00:00:00

Notice of Ruling

Date: 2019-10-07T00:00:00

Witness List

Date: 2019-10-30T00:00:00

Statement of the Case

Date: 2019-10-30T00:00:00

Special Verdict

Date: 2019-10-30T00:00:00

Trial Brief

Date: 2019-11-12T00:00:00

Witness List

Date: 2019-11-12T00:00:00

Exhibit List

Date: 2019-11-12T00:00:00

Statement of the Case

Date: 2019-11-13T00:00:00

Witness List

Date: 2019-11-13T00:00:00

Exhibit List

Date: 2019-11-13T00:00:00

Jury Instructions

Date: 2019-11-13T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-14T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-18T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-19T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-20T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-21T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-22T00:00:00

Order Filed by Court

Date: 2016-09-30T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-25T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-26T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-12-02T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-12-03T00:00:00

Motion re: (Directed Verdict)

Date: 2019-12-03T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-12-04T00:00:00

Jury Question (11:32 AM)

Date: 2019-12-05T00:00:00

Special Verdict

Date: 2019-12-05T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-12-05T00:00:00

Jury Instructions

Date: 2019-12-06T00:00:00

Motion for New Trial

Date: 2020-01-17T00:00:00

Notice of Ruling

Date: 2020-01-24T00:00:00

Memorandum of Costs (Summary)

Date: 2020-01-27T00:00:00

Minute Order ( (Court Order))

Date: 2020-01-29T00:00:00

Motion for Attorney Fees

Date: 2020-02-06T00:00:00

Memorandum of Costs (Summary)

Date: 2020-02-06T00:00:00

Motion to Tax Costs

Date: 2020-02-13T00:00:00

Notice of Rejection - Pleadings

Date: 2020-02-14T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-20T00:00:00

FINAL JUDGMENT ON JURY VERDICT

Date: 2020-06-23T00:00:00

FINAL JUDGMENT ON JURY VERDICT

Date: 2020-06-23T00:00:00

Appeal Record Delivered

Date: 2020-09-04T00:00:00

Case Events for Kyle Scott Law Plc v. Guzman Salvador , et al.

Type Description
Docket Event Updated -- Appeal - Opinion Received B305535: Document changed from Appeal - Remittitur - Affirmed to Appeal - Opinion Received; As To Parties: removed
Docket Event Updated -- Appeal - Remittitur - Affirmed B303: As To Parties: removed
Docket Event Updated -- Appeal - Remittitur - Affirmed B305535: Name Extension changed from B303 to B305535; As To Parties: removed
Docket Event Appeal - Remittitur - Affirmed B303; Filed by:
Docket Event Appeal - Remittitur - Affirmed (B305535)
Docket Event Appeal - Opinion Received B305535; Filed by: Clerk
Docket Event Address for Steven Martin Maslauski (Attorney) updated
Docket Event Address for Nicholas Paulos (Attorney) updated
Docket Event Notice of Change of Address or Other Contact Information; Filed by: Nicholas Paulos (Attorney)
Docket Event Notice of Change of Address or Other Contact Information Filed by Nicholas Paulos (Attorney)
Filed by Nicholas Paulos (Attorney)
See all events