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

Arthur G Lawrence Vs University Of Southern California Hospi

Case Last Refreshed: 7 months ago

Lawrence Arthur G., filed a(n) Malpractice - Torts case against Giannotta Steven L. M.D., Mack William J., Mack William J. M.D., University Of Southern California Hospit-, Keck Medical Center, (total of 5) See All represented by Douville Louise Marie Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Susan Bryant-Deason presiding.

Case Details for Lawrence Arthur G. v. Giannotta Steven L. M.D. , et al.

Judge

Susan Bryant-Deason

Time To Management

689 days

Filing Date

October 27, 2015

Category

Civil

Last Refreshed

October 20, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

224 days

Filing Location

Los Angeles County, CA

Matter Type

Malpractice

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

1429 days

Parties for Lawrence Arthur G. v. Giannotta Steven L. M.D. , et al.

Plaintiffs

Lawrence Arthur G.

Attorneys for Plaintiffs

Defendants

Giannotta Steven L. M.D.

Mack William J.

Mack William J. M.D.

University Of Southern California Hospit-

Keck Medical Center

Attorneys for Defendants

Douville Louise Marie Esq.

Other Parties

Lawrence Arthur G. (Appellant)

Case Documents for Lawrence Arthur G. v. Giannotta Steven L. M.D. , et al.

Document:Order Filed by: Clerk

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

Document:Complaint Filed by: N/A

Date: 2015-10-27T00:00:00

Document:Order Filed by: Court

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

Motion in Limine No. 1; Filed by:

Date: 2018-12-27T00:00:00

Jury Question; Filed by: Clerk

Date: 2019-07-17T00:00:00

Special Verdict; Filed by: Clerk

Date: 2019-07-17T00:00:00

Jury Instructions; Filed by: Clerk

Date: 2019-07-17T00:00:00

Amended Judgment; Filed by: Clerk

Date: 2019-08-09T00:00:00

Proof of Personal Service

Date: November 16, 2018

Complaint

Date: 2015-10-27T00:00:00

Proof-Personal Service

Date: 2016-01-14T00:00:00

First Amended Complaint

Date: 2015-12-21T00:00:00

First Amended Complaint

Date: 2016-01-14T00:00:00

Demurrer

Date: 2016-01-22T00:00:00

Notice

Date: 2016-03-22T00:00:00

Order

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

Receipt

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

Notice of Related Case

Date: 2017-06-02T00:00:00

Motion to Consolidate

Date: 2017-06-02T00:00:00

Ex-Parte Application

Date: 2017-06-16T00:00:00

Order

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

Notice

Date: 2017-07-21T00:00:00

Notice of Status Conference filed

Date: 2017-07-24T00:00:00

Status Report

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

Case Management Statement

Date: 2017-09-06T00:00:00

Motion for Leave

Date: 2017-10-04T00:00:00

Case Management Order

Date: 2017-09-15T00:00:00

Substitution of Attorney

Date: 2017-10-03T00:00:00

Reply/Response

Date: 2017-10-30T00:00:00

Opposition Document

Date: 2017-10-23T00:00:00

Second Amended Complaint

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

Miscellaneous-Other

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

Opposition Document

Date: 2018-02-05T00:00:00

Motion to Compel

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

Demurrer

Date: 2017-12-13T00:00:00

Receipt

Date: 2018-02-07T00:00:00

Notice of Related Case

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

Reply/Response

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

Answer to Third Amended Complaint

Date: 2018-03-02T00:00:00

Notice

Date: 2018-04-10T00:00:00

Notice

Date: 2018-03-15T00:00:00

Status Report

Date: 2018-04-13T00:00:00

Partial Dismissal (with Prejudice)

Date: 2018-08-14T00:00:00

Notice of Change of Firm Name

Date: 2018-09-12T00:00:00

Declaration

Date: 2018-09-18T00:00:00

Motion for Summary Judgment

Date: 2018-09-18T00:00:00

Miscellaneous-Other

Date: 2018-09-18T00:00:00

Points and Authorities

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

Exhibit Packet

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

Proof of Personal Service

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

Minute Order ((Court Order))

Date: 2018-12-10T00:00:00

Motion in Limine (MIL #8)

Date: 2018-12-31T00:00:00

Motion in Limine (#1)

Date: 2018-12-28T00:00:00

Motion in Limine (MIL #9)

Date: 2018-12-31T00:00:00

Motion in Limine (MIL #4)

Date: 2018-12-28T00:00:00

Motion in Limine (MIL #5)

Date: 2018-12-28T00:00:00

Motion in Limine (MIL #3)

Date: 2018-12-28T00:00:00

Motion in Limine (MIL #2)

Date: 2018-12-28T00:00:00

Motion in Limine (MIL #6)

Date: 2018-12-28T00:00:00

Motion in Limine (MIL #7)

Date: 2018-12-31T00:00:00

Motion in Limine (MIL #10)

Date: 2018-12-31T00:00:00

Witness List

Date: 2019-01-16T00:00:00

Exhibit List

Date: 2019-01-16T00:00:00

Statement of the Case (**Joint**)

Date: 2019-01-15T00:00:00

Exhibit List

Date: 2019-06-21T00:00:00

Notice of Appearance

Date: 2019-06-10T00:00:00

Motion in Limine (No. 11)

Date: 2019-06-20T00:00:00

Substitution of Attorney

Date: 2019-01-29T00:00:00

Trial Brief

Date: 2019-06-27T00:00:00

Jury Instructions ((Joint))

Date: 2019-06-24T00:00:00

Motion in Limine (No. Two)

Date: 2019-06-27T00:00:00

Jury Question

Date: 2019-07-17T00:00:00

Jury Instructions

Date: 2019-07-17T00:00:00

Memorandum of Costs (Summary)

Date: 2019-08-14T00:00:00

Substitution of Attorney

Date: 2019-07-30T00:00:00

Minute Order ( (Court Order))

Date: 2019-09-25T00:00:00

Special Verdict

Date: 2019-07-17T00:00:00

Memorandum ( of Costs (Worksheet))

Date: 2019-08-14T00:00:00

Amended Judgment

Date: 2019-08-09T00:00:00

Appeal - Notice of Default Issued

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

Case Events for Lawrence Arthur G. v. Giannotta Steven L. M.D. , et al.

Type Description
Docket Event Appeal - Remittitur - Appeal Dismissed B302863; Filed by: Clerk
Docket Event Appeal - Remittitur - Appeal Dismissed (B302863)
Filed by Clerk
Docket Event Acknowledgment of Satisfaction of Judgment; Filed by: University of Southern California Hospit- (Defendant); William J. M.D. Mack (Defendant); As to: Arthur G. Lawrence (Plaintiff)
Docket Event Acknowledgment of Satisfaction of Judgment
Filed by University of Southern California Hospit- (Defendant); William J. M.D. Mack (Defendant)
Docket Event Appellate Order Dismissing Appeal NOA: B302863; Filed by: Clerk
Docket Event Appellate Order Dismissing Appeal (NOA: 10/07/19 B302863)
Filed by Clerk
Docket Event Updated -- Appeal - Notice of Non-Compliance NOA: B302863: As To Parties: removed
Docket Event Appeal - Notice of Non-Compliance NOA: B302863; Filed by: Clerk
Docket Event Appeal - Notice of Non-Compliance (NOA:10/07/19 B302863)
Filed by Clerk
Docket Event Abstract of Judgment - Civil and Small Claims; Issued by: University of Southern California Hospit- (Defendant)
See all events