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

City Medical Group Inc Vs 1500 Florence Llc

Case Last Refreshed: 9 months ago

City Medical Group Inc., filed a(n) Unlawful Detainer - Property case against 1500 Florence Llc, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Rafael A. Ongkeko presiding.

Case Details for City Medical Group Inc. v. 1500 Florence Llc

Judge

Rafael A. Ongkeko

Time To Management

125 days

Filing Date

October 13, 2016

Category

Breach Of Rental/Lease Contract (Not Unlawful Detainer Or Wrongful Eviction) (General Jurisdiction)

Last Refreshed

August 19, 2023

Practice Area

Property

Filing Location

Los Angeles County, CA

Matter Type

Unlawful Detainer

Verdict

Defendant

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

411 days

Parties for City Medical Group Inc. v. 1500 Florence Llc

Plaintiffs

City Medical Group Inc.

Attorneys for Plaintiffs

Defendants

1500 Florence Llc

Other Parties

Abgo Fred (Cross-defendant)

Abgo Okwii (Cross-defendant)

Case Documents for City Medical Group Inc. v. 1500 Florence Llc

PROOF OF SERVICE OF SUMMONS

Date: November 22, 2016

SUMMONS CROSS-COMPLAINT

Date: July 14, 2017

ANSWER TO CROSS-COMPLAINT

Date: August 09, 2017

Proof-Service/Summons

Date: 2016-11-22T00:00:00

Complaint

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

Case Management Statement

Date: 2017-01-19T00:00:00

General Denial

Date: 2016-11-28T00:00:00

Notice of Related Case

Date: 2017-01-19T00:00:00

Summons

Date: 2017-07-14T00:00:00

Statement of the Case

Date: September 25, 2017

General Verdict

Date: September 25, 2017

Answer to Cross-Complaint

Date: 2017-08-09T00:00:00

Notice of Ruling

Date: 2017-03-01T00:00:00

Cross-Complaint

Date: 2017-07-14T00:00:00

Exhibit List

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

Jury Instructions

Date: 2017-09-12T00:00:00

Case Management Order

Date: 2017-02-15T00:00:00

Jury Instructions

Date: September 25, 2017

Jury Instructions

Date: September 25, 2017

Witness List

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

Exhibit List

Date: 2017-09-12T00:00:00

Jury Instructions

Date: 2017-09-25T00:00:00

Case Events for City Medical Group Inc. v. 1500 Florence Llc

Type Description
Docket Event in Department 73
(Order to Show Cause Re Sanctions; Order of Dismissal) -
Docket Event Minute Order
Docket Event Minute Order
Docket Event in Department 73
(OSC RE Dismissal; OSC not held & continued) -
Docket Event Statement of the Case
Filed by 1500 Florence, LLC (Legacy Party)
Docket Event INSTRUCTIONS GIVEN
Docket Event General Verdict
Filed by City Medical Group, Inc. (Legacy Party)
Docket Event Jury Instructions
Filed by Clerk
Docket Event DEFENDANT'S STATEMENT OF THE CASE
Docket Event Jury Instructions
Filed by City Medical Group, Inc. (Legacy Party)
See all events