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

Lucky Reim Inc Vs Sixth And Virgil Llc Et Al

Case Last Refreshed: 9 months ago

Lucky Reim Inc., filed a(n) Breach of Contract - Commercial case represented by Suh Edward, against Cho Young, Sixth And Virgil Llc, Whang Stuart, represented by Jazayeri Peter Farbod, Weinsten Michael E. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Ernest M. Hiroshige presiding.

Case Details for Lucky Reim Inc. v. Cho Young , et al.

Judge

Ernest M. Hiroshige

Time To Management

1760 days

Filing Date

May 19, 2015

Category

Other Breach Of Contract/Warranty (Not Fraud Or Negligence) (General Jurisdiction)

Last Refreshed

August 25, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

351 days

Parties for Lucky Reim Inc. v. Cho Young , et al.

Plaintiffs

Lucky Reim Inc.

Attorneys for Plaintiffs

Suh Edward

Defendants

Cho Young

Sixth And Virgil Llc

Whang Stuart

Attorneys for Defendants

Jazayeri Peter Farbod

Weinsten Michael E. Esq.

Case Documents for Lucky Reim Inc. v. Cho Young , et al.

Complaint

Date: 2015-05-19T00:00:00

Proof-Service/Summons

Date: 2015-06-02T00:00:00

Request for Judicial Notice

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

Notice of Motion

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

Defendant's Demurrer

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

Case Management Statement

Date: 2015-09-01T00:00:00

Case Management Statement

Date: 2015-09-08T00:00:00

Stipulation and Order

Date: 2015-09-21T00:00:00

Opposition Document

Date: 2015-11-10T00:00:00

Reply/Response

Date: 2015-11-17T00:00:00

Miscellaneous-Other

Date: 2015-12-02T00:00:00

Notice

Date: 2015-12-07T00:00:00

First Amended Complaint

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

Stipulation and Order

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

Defendant's Demurrer

Date: 2015-12-28T00:00:00

Summons

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

Proof-Service/Summons

Date: 2016-03-01T00:00:00

Opposition Document

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

Request for Judicial Notice

Date: 2016-04-19T00:00:00

Reply/Response

Date: 2016-04-19T00:00:00

Request for Dismissal

Date: 2016-05-04T00:00:00

Miscellaneous-Other

Date: 2016-04-26T00:00:00

Notice of Appeal

Date: 2016-07-22T00:00:00

Notice

Date: 2016-06-14T00:00:00

Order

Date: 2016-06-03T00:00:00

Notice of Designation of Record

Date: 2016-08-01T00:00:00

Notice of Motion

Date: 2016-08-01T00:00:00

Miscellaneous-Other

Date: 2016-08-01T00:00:00

Notice of Designation of Record

Date: 2016-08-15T00:00:00

Notice

Date: 2016-08-11T00:00:00

Opposition Document

Date: 2016-09-07T00:00:00

Response

Date: 2016-09-13T00:00:00

Miscellaneous-Other

Date: 2016-09-20T00:00:00

Response

Date: 2016-10-18T00:00:00

Miscellaneous-Other

Date: 2016-10-18T00:00:00

Miscellaneous-Other

Date: 2016-10-25T00:00:00

Miscellaneous-Other

Date: 2016-10-26T00:00:00

Notice

Date: 2016-11-17T00:00:00

Ntc to Prty re fee Clk's Transcpt

Date: 2017-04-13T00:00:00

Minute Order ( (Court Order))

Date: 2020-02-10T00:00:00

Order (re: remittitur)

Date: 2020-02-10T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2020-02-27T00:00:00

Motion for Summary Judgment

Date: 2021-09-24T00:00:00

Separate Statement

Date: 2021-09-24T00:00:00

Request for Judicial Notice

Date: 2021-09-24T00:00:00

Trial Brief

Date: 2022-01-14T00:00:00

Minute Order ( (Court Order))

Date: 2022-01-24T00:00:00

Notice (of Continuance of Trial)

Date: 2021-12-17T00:00:00

Motion for Summary Judgment

Date: September 24, 2021

Miscellaneous-Other

Date: 2016-10-04T00:00:00

Case Events for Lucky Reim Inc. v. Cho Young , et al.

Type Description
Hearing Department 54 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 54 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Hearing Department S10 at 275 Magnolia, Long Beach, CA 90802
Mandatory Settlement Conference (MSC)
Hearing in Department 54, Maurice A. Leiter, Presiding
Jury Trial - Held - Continued

Judge: Maurice A. Leiter

Hearing Department 54 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing in Department S10, Michele E. Flurer, Presiding
Conference (Pre-Mandatory Settlement Conference) - Held

Judge: Michele E. Flurer

Docket Event STIPULATION TO POLICIES AND PROCEDURES FOR JUDICIAL MANDATORY SETTLEMENT CONFERENCE
Filed by Sixth and Virgil, LLC (Defendant)
Docket Event Minute Order ( (Conference Pre-Mandatory Settlement Conference))
Filed by Clerk
Hearing Department S10 at 275 Magnolia, Long Beach, CA 90802
Conference Pre-Mandatory Settlement Conference
Hearing in Department 54, Maurice A. Leiter, Presiding
Jury Trial - Not Held - Continued - Court's Motion

Judge: Maurice A. Leiter

See all events