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

David Chang Et Al Vs Good Samaritan Hospital Et Al

Case Last Refreshed: 6 months ago

Chang David, filed a(n) Malpractice - Torts case represented by Freidenberg Lauren Ida, Henriks Yana Gayane, against Biniwale Manoj A. M.D., Good Samaritan Hospital, Lee Mi-Jeong M.D., Sardesai Smeeta M.D., represented by Cynowiec Jessica E., Mckenna Robert Lowell Iii, Watson Alexander M, James Adam Robert Esq., Martino Alexandra Concetta, (total of 6) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with David Sotelo presiding.

Case Details for Chang David v. Biniwale Manoj A. M.D. , et al.

Time To Management

637 days

Filing Date

September 30, 2015

Category

Civil

Last Refreshed

October 20, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

310 days

Filing Location

Los Angeles County, CA

Matter Type

Malpractice

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

1773 days

Parties for Chang David v. Biniwale Manoj A. M.D. , et al.

Plaintiffs

Chang David

Attorneys for Plaintiffs

Freidenberg Lauren Ida

Henriks Yana Gayane

Defendants

Biniwale Manoj A. M.D.

Good Samaritan Hospital

Lee Mi-Jeong M.D.

Sardesai Smeeta M.D.

Attorneys for Defendants

Cynowiec Jessica E.

Mckenna Robert Lowell Iii

Watson Alexander M

James Adam Robert Esq.

Martino Alexandra Concetta

Reback Robert Carl

Case Documents for Chang David v. Biniwale Manoj A. M.D. , et al.

Document:Order Filed by: Plaintiff

Date: 2017-07-10T00:00:00

Document:Order Filed by: Defendant

Date: 2017-01-24T00:00:00

Document:Order Filed by: Clerk

Date: 2016-12-01T00:00:00

Document:Order Filed by: Defendant

Date: 2018-02-28T00:00:00

Document:Order Filed by: Plaintiff

Date: 2018-08-03T00:00:00

Document:Order Filed by: Clerk

Date: 2016-02-23T00:00:00

Document:Complaint Filed by: N/A

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

Document:Order Filed by: Court

Date: 2016-08-05T00:00:00

Document:Order Filed by: Plaintiff

Date: 2018-04-04T00:00:00

Complaint

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

Application

Date: 2015-10-30T00:00:00

Ord Apptng Guardian Ad Litem

Date: 2015-11-04T00:00:00

Summons

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

Proof-Service/Summons

Date: 2015-11-20T00:00:00

Proof-Service/Summons

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

Answer

Date: 2015-12-16T00:00:00

Declaration

Date: 2015-12-18T00:00:00

Demurrer

Date: 2015-12-18T00:00:00

Demurrer

Date: 2015-12-23T00:00:00

Declaration

Date: 2016-01-15T00:00:00

Request

Date: 2016-01-15T00:00:00

Notice

Date: 2016-01-15T00:00:00

Demand for Jury Trial

Date: 2016-01-15T00:00:00

Answer

Date: 2016-02-09T00:00:00

Receipt

Date: 2016-01-15T00:00:00

Opposition Document

Date: 2016-02-16T00:00:00

Request for Dismissal

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

Reply/Response

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

Declaration

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

Order

Date: 2016-02-23T00:00:00

Case Management Statement

Date: 2016-04-27T00:00:00

Notice

Date: 2016-04-28T00:00:00

Case Management Statement

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

Miscellaneous-Other

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

Reply to Motion

Date: 2016-05-11T00:00:00

Opposition Document

Date: 2016-05-09T00:00:00

Case Management Statement

Date: 2016-05-11T00:00:00

Receipt

Date: 2016-05-12T00:00:00

Receipt

Date: 2016-05-12T00:00:00

Notice of Ruling

Date: 2016-05-18T00:00:00

Receipt

Date: 2016-05-12T00:00:00

First Amended Complaint

Date: 2016-05-27T00:00:00

Notice of Ruling

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

Notice

Date: 2016-06-24T00:00:00

Statement of Facts

Date: 2016-06-24T00:00:00

Motion for Summary Judgment

Date: 2016-06-24T00:00:00

Demurrer

Date: 2016-06-28T00:00:00

Ex-Parte Application

Date: 2017-01-24T00:00:00

Opposition Document

Date: 2017-01-24T00:00:00

Order

Date: 2017-01-24T00:00:00

Notice of Ruling

Date: 2017-01-26T00:00:00

Substitution of Attorney

Date: 2017-02-14T00:00:00

Declaration

Date: 2017-03-15T00:00:00

Case Management Statement

Date: 2017-04-25T00:00:00

Motion in Limine

Date: 2017-06-23T00:00:00

Declaration

Date: 2017-06-23T00:00:00

Notice of Ruling

Date: 2017-07-10T00:00:00

Order

Date: 2017-07-10T00:00:00

Ex-Parte Application

Date: 2017-07-10T00:00:00

Substitution of Attorney

Date: 2018-01-11T00:00:00

Motion in Limine

Date: 2018-02-08T00:00:00

Ex-Parte Application

Date: 2018-02-28T00:00:00

Notice of Ruling

Date: 2018-02-28T00:00:00

Order

Date: 2018-02-28T00:00:00

Statement of Facts

Date: 2018-03-09T00:00:00

Motion to Compel

Date: 2018-03-09T00:00:00

Declaration

Date: 2018-03-09T00:00:00

Opposition Document

Date: 2018-03-29T00:00:00

Reply to Opposition

Date: 2018-04-02T00:00:00

Order

Date: 2018-04-04T00:00:00

Notice of Change of Firm Name

Date: 2018-04-04T00:00:00

Motion to Compel

Date: 2018-04-09T00:00:00

Declaration

Date: 2018-04-09T00:00:00

Statement of Facts

Date: 2018-04-09T00:00:00

Notice

Date: 2018-04-23T00:00:00

Request for Judicial Notice

Date: 2018-04-27T00:00:00

Statement of Facts

Date: 2018-04-27T00:00:00

Opposition Document

Date: 2018-04-27T00:00:00

Declaration

Date: 2018-05-03T00:00:00

Supplemental Declaration

Date: 2018-05-03T00:00:00

Reply to Opposition

Date: 2018-05-03T00:00:00

Supplemental Declaration

Date: 2018-05-07T00:00:00

Ex-Parte Application

Date: 2018-05-10T00:00:00

Notice of Ruling

Date: 2018-05-11T00:00:00

Ex-Parte Application

Date: 2018-08-03T00:00:00

Order

Date: 2018-08-03T00:00:00

Partial Dismissal (with Prejudice)

Date: 2018-09-13T00:00:00

Motion for Leave

Date: 2018-09-25T00:00:00

Declaration (DANEIL K. DIK)

Date: 2018-11-16T00:00:00

Answer to Third Amended Complaint

Date: 2018-12-12T00:00:00

Notice of Ruling

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

Case Management Statement

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

Case Management Statement

Date: 2019-04-15T00:00:00

Opposition ( to Demurrer)

Date: 2019-04-16T00:00:00

Case Management Statement

Date: 2019-04-15T00:00:00

Notice of Ruling

Date: 2019-04-29T00:00:00

Notice of Ruling

Date: 2019-04-30T00:00:00

Notice of Ruling

Date: 2019-05-01T00:00:00

Separate Statement

Date: 2019-08-30T00:00:00

Separate Statement

Date: 2019-06-18T00:00:00

Motion for Summary Adjudication

Date: 2019-08-30T00:00:00

Notice of Ruling

Date: 2019-10-28T00:00:00

Notice of Ruling

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

Demurrer

Date: 2016-06-30T00:00:00

Notice

Date: 2016-06-29T00:00:00

Request for Judicial Notice

Date: 2016-06-30T00:00:00

Answer to First Amended Complaint

Date: 2016-06-30T00:00:00

Response

Date: 2016-07-28T00:00:00

Opposition Document

Date: 2016-07-25T00:00:00

Order

Date: 2016-08-05T00:00:00

Notice of Ruling

Date: 2016-08-22T00:00:00

Answer

Date: 2016-08-22T00:00:00

Opposition Document

Date: 2016-08-30T00:00:00

Declaration

Date: 2016-08-30T00:00:00

Response

Date: 2016-08-30T00:00:00

Statement of Facts

Date: 2016-09-08T00:00:00

Opposition Document

Date: 2016-09-01T00:00:00

Reply to Opposition

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

Motion for Summary Judgment

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

Statement of Facts

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

Notice of Ruling

Date: 2016-09-14T00:00:00

Notice of Ruling

Date: 2016-09-16T00:00:00

Notice

Date: 2016-09-21T00:00:00

Objection Document

Date: 2016-09-21T00:00:00

Notice

Date: 2016-09-19T00:00:00

Second Amended Complaint

Date: 2016-09-23T00:00:00

Answer to Second Amended Complaint

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

Amended Answer to Complaint

Date: 2016-10-13T00:00:00

Answer to Second Amended Complaint

Date: 2016-10-28T00:00:00

Answer to Second Amended Complaint

Date: 2016-10-28T00:00:00

Response

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

Declaration

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

Opposition Document

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

Reply to Opposition

Date: 2016-11-23T00:00:00

Order

Date: 2016-12-01T00:00:00

Motion for Summary Adjudication

Date: 2016-12-08T00:00:00

Stipulation

Date: 2016-12-22T00:00:00

Statement of Facts

Date: 2016-12-08T00:00:00

Notice of Entry of Dismissal & P/S

Date: 2017-01-06T00:00:00

Notice

Date: 2017-01-11T00:00:00

Notice of Settlement

Date: 2020-03-23T00:00:00

Notice of Ruling

Date: 2020-03-23T00:00:00

Case Events for Chang David v. Biniwale Manoj A. M.D. , et al.

Type Description
Docket Event in Department 40 Order to Show Cause Re: Dismissal (Settlement) (with prejudice) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) (with prejudice) - Not Held - Vacated by Court
Docket Event in Department 40
Order to Show Cause Re: Dismissal (Settlement) (with prejudice) - Not Held - Vacated by Court
Docket Event Receipt and Acknowledgment of Order for the Deposit of Money Into Blocked Account; Filed by: David Chang (Plaintiff); As to: David Chang (Plaintiff)
Hearing Order to Show Cause Re: Dismissal (Settlement) with prejudice scheduled for in Stanley Mosk Courthouse at Department 40 Not Held - Vacated by Court on
Docket Event Updated -- Request for Dismissal With prejudice, Entire Action: Name Extension: With prejudice, Entire Action; As To Parties changed from Good Samaritan Hospital (Defendant), David Chang (Plaintiff), Mi-Jeong M.D. Lee (Defendant), Smeeta Sardesai, M.D. (Defendant) to Good Samaritan Hospital (Defendant), David Chang (Plaintiff), Mi-Jeong M.D. Lee (Defendant), Smeeta Sardesai, M.D. (Defendant)
Docket Event On the Amended Complaint (1st) filed by David Chang on , entered Request for Dismissal with prejudice filed by David Chang as to the entire action
Docket Event Request for Dismissal (With prejudice, Entire Action)
Filed by David Chang (Plaintiff)
Docket Event Receipt and Acknowledgment of Order for the Deposit of Money Into Blocked Account
Filed by David Chang (Plaintiff)
Docket Event in Department 40 Final Status Conference - Not Held - Advanced and Vacated
Final Status Conference - Not Held - Advanced and Vacated
Docket Event in Department 40 Order to Show Cause Re: Dismissal (Settlement) ( with prejudice) - Not Held - Advanced and Continued - by Court
Order to Show Cause Re: Dismissal (Settlement) ( with prejudice) - Not Held - Advanced and Continued - by Court
See all events