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

JOAN ROBINSON VS DAMON'S GLENDALE STEAKHOUSE LLC

On January 11, 2016 a premises liability (e.g.slip & fall) (general jurisdiction) case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Los Angeles County. Judge Benny C. Osorio presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

January 11, 2016

Last Refreshed

February 19, 2021

Filing Location

Los Angeles County, CA

Filing Court House

Burbank Courthouse

Judge

Hon. Benny C. Osorio Trellis Spinner 👉 Discover key insights by exploring more analytics for Benny C. Osorio   

Category

Premises Liability (e.g.slip & fall) (General Jurisdiction)

Practice Area

Torts

Matter Type

Premises Liability

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Status

Dismissal

Case Duration

1 year, 2 months and 18 days

Parties

Plaintiffs

Robinson Joan

Attorneys for Plaintiffs

Law Offices Of Walter J Wabby

Defendants

Does 1 To 50
Damon'S Glendale Steakhouse Llc

Attorneys for Defendants

Boggs Josiah C. Esq.

Case Documents

Request for Dismissal

Date: Mar 30, 2017

Notice-Settlement

Date: Mar 10, 2017

Notice of Settlement

Date: Mar 10, 2017

Receipt

Date: Jan 28, 2016

Answer

Date: Jan 28, 2016

Answer

Date: Jan 28, 2016

Receipt (CIVIL DEPOSIT )

Date: Jan 28, 2016

Proof-Service/Summons

Date: Jan 22, 2016

Proof-Service/Summons

Date: Jan 22, 2016

Complaint

Date: Jan 11, 2016

Case Events

Type Description
Docket Event Request for Dismissal
Filed by Plaintiff/Petitioner
Docket Event REQUEST FOR DISMISSAL
Docket Event Request and Entry of Dismissal (WITH PREJUDICE___________________ ENTIRE ACTION OF ALL PARTIES AND ALL CAUSES OF ACTION )
Filed by Attorney for Plaintiff/Petitioner
Docket Event Notice of Change of Firm Name
Filed by Damon's Glendale Steakhouse, LLC (Defendant)
Docket Event NOTICE OF FIRM ADDRESS CHANGE
Docket Event Notice-Change-Firm Name / Address
Filed by Attorney for Defendant/Respondent
Docket Event Notice-Settlement
Filed by Attorney for Plaintiff/Petitioner
Docket Event Notice of Settlement
Filed by Joan Robinson (Plaintiff)
Docket Event Notice of Settlement OF ENTIRE CASE
Docket Event NOTICE OF CHANGE OF FIRM NAME
Docket Event Notice of Change of Firm Name
Filed by Damon's Glendale Steakhouse, LLC (Defendant)
Docket Event Notice-Change-Firm Name / Address
Filed by Attorney for Defendant/Respondent
Docket Event Receipt
Filed by Damon's Glendale Steakhouse, LLC (Defendant)
Docket Event Answer
Filed by Attorney for Defendant/Respondent
Docket Event Answer
Filed by Damon's Glendale Steakhouse, LLC (Defendant)
Docket Event Answer to Complaint
Docket Event Receipt (CIVIL DEPOSIT )
Filed by Attorney for Defendant/Respondent
Docket Event CIVIL DEPOSIT
Docket Event PROOF OF SERVICE Summons
Docket Event Proof-Service/Summons
Filed by Attorney for Plaintiff/Petitioner
Docket Event Proof-Service/Summons
Filed by Joan Robinson (Plaintiff)
Docket Event COMPLAINT-PERS. INJURY, PROP DAMAGE, WRONGFUL DEATH (2 PAGES)
Docket Event Complaint
Docket Event Summons
Docket Event Complaint
Filed by Joan Robinson (Plaintiff)

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue