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

Jaime Dejesus Gonzalez Et Al Henry H Dearing Esq Et Al

Case Last Refreshed: 8 months ago

Gonzalez Jaime Dejesus, Mansdorf Family Irrevocable Trust Dated, filed a(n) Civil case against Abernathy Llp, Abernathy Michele, Dearing Gifford, Dearing Henry H. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with John P. Doyle presiding.

Case Details for Gonzalez Jaime Dejesus v. Abernathy Llp , et al.

Time To Management

462 days

Filing Date

May 26, 2016

Category

Civil

Last Refreshed

October 20, 2023

Time to Dismissal Following Dispositive Motions

788 days

Filing Location

Los Angeles County, CA

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Summary Judgment

Case Cycle Time

796 days

Parties for Gonzalez Jaime Dejesus v. Abernathy Llp , et al.

Plaintiffs

Gonzalez Jaime Dejesus

Mansdorf Family Irrevocable Trust Dated

Attorneys for Plaintiffs

Defendants

Abernathy Llp

Abernathy Michele

Dearing Gifford

Dearing Henry H. Esq.

Other Parties

Gonzalez Margarita (Non-party)

Herman Estrella (Non-party)

Patron Adriana (Non-party)

Case Documents for Gonzalez Jaime Dejesus v. Abernathy Llp , et al.

Notice of Default; Filed by: Clerk

Date: 2018-12-06T00:00:00

Proof of Service -

Date: July 24, 2018

Proof of Service by Mail

Date: November 14, 2018

Notice of Default Filed by Clerk

Date: 2018-12-06T00:00:00

Notice of Default Filed by Clerk

Date: 2019-05-02T00:00:00

AMENDED FEE LETTER Filed by Clerk

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

Complaint

Date: 2016-05-26T00:00:00

OSC-Failure to File Proof of Serv

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

Notice of Default; Filed by: Clerk

Date: 2019-05-02T00:00:00

Document:Complaint Filed by: N/A

Date: 2016-05-26T00:00:00

Proof-Service/Summons

Date: 2016-09-27T00:00:00

Answer

Date: 2016-11-03T00:00:00

Cross-Complaint

Date: 2016-11-03T00:00:00

Motion

Date: 2017-01-05T00:00:00

Substitution of Attorney

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

Substitution of Attorney

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

Answer to Cross-Complaint

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

Substitution of Attorney

Date: 2017-08-31T00:00:00

Ex-Parte Application

Date: 2018-03-06T00:00:00

Opposition Document

Date: 2018-03-06T00:00:00

Motion for Summary Adjudication

Date: 2018-01-19T00:00:00

Substitution of Attorney

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

Ex-Parte Application

Date: 2018-05-01T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2018-07-23T00:00:00

Order

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

Ex-Parte Application

Date: 2018-05-23T00:00:00

Declaration

Date: 2018-09-27T00:00:00

Notice

Date: 2018-08-01T00:00:00

Summary Judgment

Date: 2018-07-31T00:00:00

Memorandum of Costs

Date: 2018-08-01T00:00:00

Order

Date: 2018-07-31T00:00:00

Notice of Appeal

Date: 2018-09-27T00:00:00

Notice of Default

Date: 2018-12-06T00:00:00

Notice of Default

Date: 2019-05-02T00:00:00

Memorandum (of Costs on Appeal)

Date: September 26, 2019

Proof of Service by Mail

Date: 2018-11-14T00:00:00

AMENDED FEE LETTER

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

Case Events for Gonzalez Jaime Dejesus v. Abernathy Llp , et al.

Type Description
Docket Event Updated -- NOTICE OF MOTION AND MOTION TO BE RELIEVED AS COUNSEL: Exact Name: NOTICE OF MOTION AND MOTION TO BE RELIEVED AS COUNSEL
Docket Event ERROR with ROA message definition 92 on [ln 8, col 47] with Document:74274924
Docket Event Order Awarding Costs On Appeal In The Sum Of $1,672.83 Against Plaintiff; Filed by: Michele Abernathy (Defendant); Gifford Dearing (Defendant); Henry H. Dearing, Esq. (Defendant); As to: Jaime DeJesus Gonzalez (Plaintiff)
Docket Event Order (Awarding Costs On Appeal In The Sum Of $1,672.83 Against Plaintiff) Filed by Michele Abernathy (Defendant); Gifford Dearing (Defendant); Henry H. Dearing, Esq. (Defendant)
Filed by Michele Abernathy (Defendant); Gifford Dearing (Defendant); Henry H. Dearing, Esq. (Defendant)
Docket Event Order (Awarding Costs On Appeal In The Sum Of $1,672.83 Against Plaintiff)
Filed by Michele Abernathy (Defendant); Gifford Dearing (Defendant); Henry H. Dearing, Esq. (Defendant)
Docket Event Memorandum (of Costs on Appeal) Filed by Abernathy, LLP (Defendant); Michele Abernathy (Defendant); Gifford Dearing (Defendant) et al.
Filed by Abernathy, LLP (Defendant); Michele Abernathy (Defendant); Gifford Dearing (Defendant) et al.
Docket Event Memorandum of Costs on Appeal; Filed by: Abernathy, LLP (Defendant); Michele Abernathy (Defendant); Gifford Dearing (Defendant); Henry H. Dearing, Esq. (Defendant)
Docket Event Memorandum (of Costs on Appeal)
Filed by Abernathy, LLP (Defendant); Michele Abernathy (Defendant); Gifford Dearing (Defendant) et al.
Docket Event Appeal - Remittitur - Appeal Dismissed B292981; Filed by: Clerk
Docket Event Appeal - Remittitur - Appeal Dismissed (B292981) Filed by Clerk
Filed by Clerk
See all events