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

Samuel Arias Et Al Vs Amcal Montecito Fund Lp

Case Last Refreshed: 1 hour ago

Arias Samuel, Ceja Virginia, Maria Arias, filed a(n) Landlord-Tenant - Property case represented by Law Offices Fo Uzoma O. Ogan, against Amcal Montecito Fund Lp, represented by Yoka & Smith Llp, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Superior with Yvette M. Palazuelos presiding.

Case Details for Arias Samuel v. Amcal Montecito Fund Lp , et al.

Judge

Yvette M. Palazuelos

Time To Management

120 days

Filing Date

September 30, 2015

Category

Wrongful Eviction Case (General Jurisdiction)

Last Refreshed

June 11, 2024

Practice Area

Property

Time to Dismissal Following Dispositive Motions

709 days

Filing Location

Los Angeles County, CA

Matter Type

Landlord-Tenant

Filing Court House

Superior

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

869 days

Parties for Arias Samuel v. Amcal Montecito Fund Lp , et al.

Plaintiffs

Arias Samuel

Ceja Virginia

Maria Arias

Attorneys for Plaintiffs

Law Offices Fo Uzoma O. Ogan

Defendants

Amcal Montecito Fund Lp

Attorneys for Defendants

Yoka & Smith Llp

Case Documents for Arias Samuel v. Amcal Montecito Fund Lp , et al.

Document:Receipt Filed by: Clerk

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

Document:Complaint Filed by: N/A

Date: 2015-09-30T00:00:00

Document:Order Filed by: Judge

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

Miscellaneous-Other Filed by Clerk

Date: 2015-11-18T00:00:00

Receipt Filed by Clerk

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

Order Filed by Judge

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

Request to Waive Court Fees

Date: 2015-09-30T00:00:00

Notice

Date: 2016-12-16T00:00:00

Substitution of Attorney

Date: 2016-06-21T00:00:00

Summons

Date: 2015-11-24T00:00:00

Case Management Statement

Date: 2016-01-11T00:00:00

Notice

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

Motion to Strike

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

Partial Dismissal (with Prejudice)

Date: 2017-09-08T00:00:00

Notice

Date: February 15, 2018

First Amended Complaint

Date: 2016-07-20T00:00:00

Answer to First Amended Complaint

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

Demurrer

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

Opposition Document

Date: 2016-03-24T00:00:00

Miscellaneous-Other

Date: 2015-11-18T00:00:00

Case Management Statement

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

Declaration

Date: 2017-11-13T00:00:00

Order

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

Notice of Ruling

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

Declaration

Date: 2017-08-07T00:00:00

Receipt

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

Complaint

Date: 2015-09-30T00:00:00

Request to Waive Court Fees

Date: 2015-09-30T00:00:00

Motion in Limine

Date: 2017-08-07T00:00:00

Reply/Response

Date: 2016-05-06T00:00:00

Notice

Date: 2018-01-16T00:00:00

Partial Dismissal (with Prejudice)

Date: 2017-09-08T00:00:00

Case Events for Arias Samuel v. Amcal Montecito Fund Lp , et al.

Type Description
Docket Event Minute order entered: 2018-02-15 00:00:00
Docket Event Document:Notice Filed by: Attorney for Deft/Respnt
Docket Event Proceeding/Event:OSC RE Dismissal Yvette M. Palazuelos 8:45 am
Docket Event in Department 28 (OSC RE Dismissal; Order of Dismissal) -
(OSC RE Dismissal; Order of Dismissal) -
Docket Event Case Dispo/Manner:Dismissed - Other 869 Days
Docket Event NOTICE OF DISMISSAL OF PLAINTIFF SAMUEL ARIAS' CASE
Docket Event Notice Filed by Defendant/Respondent
Filed by Defendant/Respondent
Docket Event Minute Order
Docket Event Notice
Filed by Defendant/Respondent
Hearing in Department 28
(OSC RE Dismissal; Order of Dismissal) -
See all events