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

Luci Blasi Vs Simon Property Group Inc Et Al

Case Last Refreshed: 8 months ago

Blasi Luci, filed a(n) Premises Liability - Torts case represented by Lipeles Law Group Apc, against Del Amo Fashion Center Operating Co-Doe 1, Simon Property Group Inc, Whiting-Turner Contracting Company The, represented by Long T. Patrick Esq., Pelletier Stephen Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Michelle Williams Court presiding.

Case Details for Blasi Luci v. Del Amo Fashion Center Operating Co-Doe 1 , et al.

Judge

Michelle Williams Court

Filing Date

December 10, 2014

Category

Premises Liability (E.G.Slip & Fall) (General Jurisdiction)

Time To Trial

548 days

Last Refreshed

August 26, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

230 days

Filing Location

Los Angeles County, CA

Matter Type

Premises Liability

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

813 days

Parties for Blasi Luci v. Del Amo Fashion Center Operating Co-Doe 1 , et al.

Plaintiffs

Blasi Luci

Attorneys for Plaintiffs

Lipeles Law Group Apc

Defendants

Del Amo Fashion Center Operating Co-Doe 1

Simon Property Group Inc

Whiting-Turner Contracting Company The

Attorneys for Defendants

Long T. Patrick Esq.

Pelletier Stephen Esq.

Case Documents for Blasi Luci v. Del Amo Fashion Center Operating Co-Doe 1 , et al.

Proof of Service -

Date: September 12, 2016

Proof-Service/Summons

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

Proof-Service/Summons

Date: 2015-03-09T00:00:00

Answer

Date: 2015-01-16T00:00:00

Receipt

Date: 2015-12-03T00:00:00

Notice of Lodging

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

Statement of Facts

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

Declaration

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

Summons

Date: 2015-01-16T00:00:00

Amendment to Complaint

Date: 2015-05-22T00:00:00

Complaint

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

Answer

Date: 2015-02-26T00:00:00

Cross-Complaint

Date: 2015-01-16T00:00:00

Amendment to Complaint

Date: 2015-06-26T00:00:00

Answer

Date: 2015-07-29T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2015-07-28T00:00:00

Motion for Summary Judgment

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

Points and Authorities

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

Notice

Date: 2015-12-11T00:00:00

Notice of Entry of Dismissal & P/S

Date: 2016-09-12T00:00:00

Reply/Response

Date: 2016-07-06T00:00:00

Notice of Entry of Judgment

Date: 2016-04-22T00:00:00

Ex-Parte Application

Date: 2016-08-31T00:00:00

Order

Date: 2016-08-31T00:00:00

Statement of Facts

Date: 2016-06-27T00:00:00

Notice of Settlement

Date: December 22, 2016

Request for Judicial Notice

Date: 2016-06-27T00:00:00

Notice of Ruling

Date: January 26, 2017

Order

Date: 2016-07-11T00:00:00

Objection Document

Date: 2016-07-06T00:00:00

Request for Dismissal

Date: March 02, 2017

Case Events for Blasi Luci v. Del Amo Fashion Center Operating Co-Doe 1 , et al.

Type Description
Docket Event in Department 92
(OSC RE Dismissal; Order of Dismissal) -
Docket Event in Department 92
(OSC RE Dismissal; Order of Dismissal) -
Docket Event REQUEST FOR DISMISSAL
Docket Event Request for Dismissal
Filed by Plaintiff/Petitioner
Docket Event in Department 92
Jury Trial - Not Held - Advanced and Vacated
Docket Event Notice of Ruling
Filed by Luci Blasi (Plaintiff)
Docket Event NOTICE OF RULING AT FINAL STATUS CONFERENCE
Docket Event Minute Order
Docket Event in Department 92
Final Status Conference (Final Status Conference; Case Deemed Settled) -
Docket Event Notice of Settlement
Filed by Plaintiff/Petitioner
See all events