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

HOMER H HICKAM JR VS UNIVERSAL PICTURES ET AL

On June 02, 2016 a contractual fraud (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 Maureen Duffy-Lewis presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

June 02, 2016

Last Refreshed

August 20, 2023

Filing Location

Los Angeles County, CA

Filing Court House

Stanley Mosk Courthouse

Judge

Hon. Maureen Duffy-Lewis   

Category

Contractual Fraud (General Jurisdiction)

Practice Area

Commercial

Matter Type

Contractual Fraud

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Status

Dismissal

Case Duration

1 year, 3 months and 4 days

Parties

Plaintiffs

Hickam Homer H. Jr.

Attorneys for Plaintiffs

Ervin Cohen & Jessup Llp

Defendants

Herzberger Christopher
Horowitz Jimmy
Horowitz James
Universal City Studios Llc
Universal Pictures

Attorneys for Defendants

Andrew J. Thomas Jenner & Block Llp

Case Documents

Unknown Document Type

Date: Oct 05, 2017

Request for Dismissal

Date: Sep 05, 2017

Stipulation and Order

Date: Jun 27, 2017

Declaration

Date: May 17, 2017

Motion to Tax Costs

Date: Mar 08, 2017

Declaration

Date: Feb 21, 2017

Motion

Date: Feb 21, 2017

Memorandum of Costs

Date: Feb 21, 2017

Status Report

Date: Oct 31, 2016

Declaration

Date: Oct 31, 2016

Notice of Appeal

Date: Sep 14, 2016

Ex-Parte Application

Date: Sep 08, 2016

Notice of Appeal

Date: Aug 30, 2016

Objection Document

Date: Aug 26, 2016

Reply to Motion

Date: Aug 26, 2016

Opposition Document

Date: Aug 22, 2016

Declaration

Date: Aug 22, 2016

Reply/Response

Date: Aug 18, 2016

Objection Document

Date: Aug 16, 2016

Declaration

Date: Aug 12, 2016

Application

Date: Aug 12, 2016

Declaration

Date: Aug 02, 2016

Motion to Strike

Date: Aug 02, 2016

Motion

Date: Jul 25, 2016

Declaration

Date: Jul 25, 2016

Answer

Date: Jul 20, 2016

Proof-Service/Summons

Date: Jun 14, 2016

Complaint

Date: Jun 02, 2016

Case Events

Type Description
Docket Event in Department 38
(Status Hearing; Off Calendar) -
Docket Event Unknown Document Type
Filed by Clerk
Docket Event REMITTITUR
Docket Event Minute Order
Docket Event in Department 38
Court Order
Docket Event in Department 38
Unknown Event Type
Docket Event STIPULATION OF ABANDONMENT OF APPEALS
Docket Event Request for Dismissal
Filed by Plaintiff/Petitioner
Docket Event REQUEST FOR DISMISSAL
Docket Event in Department 38
(Motion; Matter continued) -
STIPULATION CONTINUING HEARING AND BRIEFING SCHEDULE ON MOTION FOR ATTORNEYS' FEES AND MOTION TO TAX COSTS
Docket Event Stipulation and Order
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event STIPULATION CONTINUING HEARING AND BRIEFING SCHEDULE ON MOTION FOR ATTORNEYS' FEES AND MOTION TO TAX COSTS
Docket Event in Department 38
Hearing on Motion to Tax Costs (Motion to Tax Costs; Matter continued) -
Docket Event Minute Order
DEFENDANTS' REVISED NOTICE OF MOTION FOR ATTORNEYS' FEES AND COSTS
Docket Event DEFENDANTS' REVISED NOTICE OF MOTION FOR ATTORNEYS' FEES AND COSTS
STIPULATION CONTINUING HEARING AND BRIEFING SCHEDULE ON MOTION FOR ATTORNEYS' FEES AND MOTION TO TAX COSTS
Docket Event Stipulation and Order
Docket Event STIPULATION CONTINUING HEARING AND BRIEFING SCHEDULE ON MOTION FOR ATTORNEYS' FEES AND MOTION TO TAX COSTS
Docket Event in Department 38
Court Order (Court Order; Court makes order) -
Docket Event Minute Order
PLAINTIFF'S NOTICE OF CONTINUANCE OF HEARING DATE ON NOTICE OF MOTION AND MOTION TO TAX COSTS
Docket Event PLAINTIFF'S NOTICE OF CONTINUANCE OF HEARING DATE ON NOTICE OF MOTION AND MOTION TO TAX COSTS
Docket Event in Department 38
Hearing on Motion for Attorney Fees
Docket Event Minute Order
Docket Event in Department 38
(Status Hearing; Matter continued) -
Docket Event DECLARATION OF DAVID N. TARLOW RE STATUS OF APPEAL.
Docket Event Declaration
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event in Department 38
Hearing on Motion for Attorney Fees
PLAINTIFF'S NOTICE OF MOTION AND MOTION TO TAX COSTS; DECLARATION OF DAVID N. TARLOW.
Docket Event PLAINTIFF'S NOTICE OF MOTION AND MOTION TO TAX COSTS; DECLARATION OF DAVID N. TARLOW.
Docket Event Motion to Tax Costs
Filed by Plaintiff/Petitioner
Docket Event NOTICE OF FEES DUE FOR CLERK'S TRANSCRIPT ON APPEAL (CIVIL)
DEFENDANTS' NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES AND COSTTS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF
DECLARATION OF ANDREW J. THOMAS IN SUPPORT OF DEFENDANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
Docket Event Declaration
Filed by Defendant/Respondent
Docket Event DEFENDANTS' NOTICE OF MOTION AND MOTION FOR ATTORNEYS' FEES AND COSTTS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF
Docket Event Motion
Filed by Defendant/Respondent
Docket Event Memorandum of Costs
Filed by Defendant/Respondent
Docket Event DECLARATION OF ANDREW J. THOMAS IN SUPPORT OF DEFENDANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
Docket Event in Department 38
Unknown Event Type
Docket Event Minute Order
Docket Event in Department 38
Court Order (Court Order; Court makes order) -
Docket Event DECLARATION OF DAVID N. TARLOW RE STATUS OF APPEAL.
Docket Event DEFENDANTS' STATUS REPORT RE APPEAL AND REQUEST TO VACATE HEARING DATE
Docket Event Status Report
Filed by Defendant/Respondent
Docket Event Declaration
Filed by Defendant/Respondent
Docket Event SUPPLEMENTAL DECLARATION OF CHRISTOPHER HERZBERGER
Docket Event NOTICE TO REPORTER TO PREPARE TRANSCRIPT ON APPEAL
Docket Event Ntc to Reptr/Mon to Prep Transcrpt
Filed by Clerk
Docket Event in Department 38
Case Management Conference (Conference-Case Management; Matter continued) -
Docket Event Notice of Designation of Record
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event APPELLANT'S NOTICE DESIGNATING RECORD ON APPEAL
Docket Event NOTICE OF APPEAL
Docket Event Notice of Appeal
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event NOTICE OF FILING OF NOTICE OF APPEAL
Docket Event Ntc to Attorney re Notice of Appeal
Filed by Clerk
Docket Event in Department 38
(Motion; Matter continued) -
Docket Event Minute Order
PLAINTIFF HOMER H. HICKAM JR.'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO DEFENDANTS' EX PARTE APPLICATION TO VACATE THE REARING DATE ON PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION.
EXPARTE APPLICATION FOR ORDER VACATING HEARING DATE ON MOTION FOR PRELIMINARY INJUNCTION DUE TO AUTOMATIC STAY AFTER APPEAL AND LACK OF JURISIDICTION
Docket Event EXPARTE APPLICATION FOR ORDER VACATING HEARING DATE ON MOTION FOR PRELIMINARY INJUNCTION DUE TO AUTOMATIC STAY AFTER APPEAL AND LACK OF JURISIDICTION
Docket Event Ex-Parte Application
Filed by Defendant
Docket Event ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE
Docket Event Opposition Document
Docket Event Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant
Docket Event PLAINTIFF HOMER H. HICKAM JR.'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO DEFENDANTS' EX PARTE APPLICATION TO VACATE THE REARING DATE ON PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION.
Docket Event Minute Order
Docket Event in Department 38
Hearing on Motion to be Admitted Pro Hac Vice - Held - Motion Granted
Docket Event in Department 47
Case Management Conference
Docket Event in Department 38
Unknown Event Type
Docket Event APPELLANT S NOTICE DESIGNATING RECORD ON APPEAL
Docket Event Notice of Designation of Record
Filed by Universal Pictures (Defendant); James Horowitz (Defendant); Christopher Herzberger (Legacy Party)
Docket Event NOTICE OF FILING OF NOTICE OF APPEAL (UNLIMITED JURISDICTION)
Docket Event Ntc to Attorney re Notice of Appeal
Filed by Clerk
NOTICE OF APPEAL FROM DENIAL OF ANTI-SLAPP MOTION
Docket Event NOTICE OF APPEAL FROM DENIAL OF ANTI-SLAPP MOTION
Docket Event Notice of Appeal
Filed by Universal Pictures (Defendant); Universal City Studios, LLC (Defendant); James Horowitz (Defendant) et al.
Proof of Service -
PLAINTIFF HOMER H. HICKAM JR.'S REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION FOR A PRELIMINARY INJUNCTION.
Docket Event Objection Document
Filed by Plaintiff/Petitioner
Docket Event EVIDENTIARY OBJECTIONS TO DECLARATION OF BARRY EDELSTEIN
Docket Event Reply to Motion
Filed by Plaintiff/Petitioner
Docket Event Proof of Service
Docket Event EVIDENTIARY OBJECTIONS TO DECLARATION OF CHRISTOPHER HERZBERGER
Docket Event PLAINTIFF HOMER H. HICKAM JR.'S REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION FOR A PRELIMINARY INJUNCTION.
Docket Event NOTICE RE: CONTINUANCE OF HEARING
Docket Event Notice Re: Continuance of Hearing and Order
Filed by Clerk
Docket Event in Department 38
(Motion to Strike; Denied) -
Docket Event Minute Order
Docket Event Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant
Docket Event ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE
DECLARATION OF DAVID L. BURG IN OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION
DEFENDANTS' OPPOSITION TO MOTION FOR PRELIMINARY INJUNCTION
DECLARATION OF BARRY EDELSTEIN IN OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION
DECLARATION OF CHRISTOPHER HERZBERGER IN OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION
Docket Event Opposition Document
Filed by Defendant/Respondent
Docket Event DEFENDANTS' OPPOSITION TO MOTION FOR PRELIMINARY INJUNCTION
Docket Event DECLARATION OF DAVID L. BURG IN OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION
Docket Event Declaration
Filed by Defendant/Respondent
Docket Event DECLARATION OF BARRY EDELSTEIN IN OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION
Docket Event DECLARATION OF CHRISTOPHER HERZBERGER IN OPPOSITION TO PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION
REPLY MEMORANDUM IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT
Docket Event Reply/Response
Filed by Universal Pictures (Defendant); Universal City Studios, LLC (Defendant); James Horowitz (Defendant) et al.
Docket Event REPLY MEMORANDUM IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT
Docket Event EVIDENTIARY OBJECTION TO DECLARATION OF CHRISTOPHER HERZBERGER
Docket Event Objection Document
Filed by Homer H. Jr. Hickam (Plaintiff)
DECLARATION OF CARL ANTHONY TRAMON IN OPPOSITION TO ANTI-SLAPP MOTION.
PLAINTIFF HOMER H. HICKAM'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO SPECIAL MOTION TO STRIKE PURSUANT TO C.C.P. SECTION 425.16.
DECLARATION OF PLAINTIFF HOMER H. HICKAM, JR.'S IN OPPOSITION TO ANTI-SLAPP MOTION.
DECLARATION OF PLAINTIFF HOMER H. HICKAM, JR.'S IN SUPPORT OF NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION
PLAINTIFF HOMER H. HICKAM, JR.'S NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION; ETC
Docket Event PLAINTIFF HOMER H. HICKAM, JR.'S NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION; ETC
Docket Event DECLARATION OF CARL ANTHONY TRAMON IN OPPOSITION TO ANTI-SLAPP MOTION.
Docket Event Declaration
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event Application
Filed by Universal Pictures (Defendant); Universal City Studios, LLC (Defendant); James Horowitz (Defendant) et al.
Docket Event DECLARATION OF PLAINTIFF HOMER H. HICKAM, JR.'S IN SUPPORT OF NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION
Docket Event PLAINTIFF HOMER H. HICKAM'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO SPECIAL MOTION TO STRIKE PURSUANT TO C.C.P. SECTION 425.16.
Docket Event DECLARATION OF PLAINTIFF HOMER H. HICKAM, JR.'S IN OPPOSITION TO ANTI-SLAPP MOTION.
Docket Event NOTICE OF APPLICATION AND VERIFIED APPLICATION OF ANDREW H. BART TO APPEAR PRO HAC VICE
DEFENDANTS' NOTICE OF MOTION AND SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES [C.C.P. ? 425.16]
DECLARATION OF CHRISTOPHER HERZBERGER IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT [C.C.P. ? 425.16]
Docket Event Declaration
Filed by Defendant/Respondent
Docket Event DEFENDANTS' NOTICE OF MOTION AND SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES [C.C.P. 425.16]
Docket Event Motion to Strike
Filed by Defendant/Respondent
Docket Event DECLARATION OF CHRISTOPHER HERZBERGER IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT [C.C.P. 425.16]
DECLARATION OF DAVID L. BURG IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT [C.C.P. ? 425.16]
Docket Event DECLARATION OF DAVID L. BURG IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE PLAINTIFF'S COMPLAINT [C.C.P. 425.16]
Docket Event Notice of Case Management Conference
Filed by Clerk
Docket Event Notice of Case Management Conference
Filed by Clerk
Proof of Service -
PLAINTIFF HOMER H. HICKAM, JR.'S NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION; MEMORANDUM OF POINTS AND AUTHORITIES THEREON; DECLARATIONS OF HOMER H. HICKAM, JR. AND DAVID
DECLARATION OF PLAINTIFF HOMER H. HICKAM, JR.'S IN SUPPORT OF NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION
Docket Event DECLARATION OF PLAINTIFF HOMER H. HICKAM, JR.'S IN SUPPORT OF NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION
Docket Event Motion
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event PLAINTIFF HOMER H. HICKAM, JR.'S NOTICE OF MOTION AND MOTION FOR THE ISSUANCE OF A PRELIMINARY INJUNCTION; MEMORANDUM OF POINTS AND AUTHORITIES THEREON; DECLARATIONS OF HOMER H. HICKAM, JR. AND DAVID N. TARLOW IN SUPPORT THEREOF
Docket Event Proof of Service
Docket Event Declaration
Filed by Plaintiff/Petitioner
Docket Event Minute Order
Docket Event Challenge To Judicial Officer - Peremptory (170.6)
Filed by Universal Pictures (Defendant); Universal City Studios, LLC (Defendant); Christopher Herzberger (Legacy Party)
Docket Event in Department 47
Unknown Event Type - Held
Docket Event AFFIDAVIT OF PREJUDICE PEREMPTORY CHALLENGE TO JUDICIAL OFFICER (C.C.P. 170.6)
DEFENDANTS' ANSWER TO UNVERIFIED COMPLAINT
Docket Event DEFENDANTS' ANSWER TO UNVERIFIED COMPLAINT
Docket Event Answer
Filed by Universal Pictures (Defendant); Universal City Studios, LLC (Defendant); James Horowitz (Defendant) et al.
Docket Event Notice of Case Management Conference
Filed by Clerk
Docket Event NOTICE OF CASE MANAGEMENT CONFERENCE
Docket Event Proof-Service/Summons
Filed by Homer H. Jr. Hickam (Plaintiff)
Docket Event PROOF OF SERVICE OF SUMMONS & COMPLAINT
Docket Event SUMMONS
Docket Event COMPLAINT: 1) BREACH OF CONTRACT;. 2) FRAUD; ETC
Docket Event Complaint
Filed by Homer H. Jr. Hickam (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