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

Michael Easton Vs Kentwood Properties Inc Et Al

Case Last Refreshed: 7 months ago

Easton Michael, filed a(n) Intentional Torts - Torts case represented by Glaser Joel, Seyfnia Farzad, Zakhary Patrick, against Barlow Melissa, Kentwood Properties Inc, Khayr Lama, represented by Babaian Pierro H., Safarian Harry A., Safarian Harry A. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Santa Monica Courthouse with Lisa Hart Cole presiding.

Case Details for Easton Michael v. Barlow Melissa , et al.

Judge

Lisa Hart Cole

Time To Management

644 days

Filing Date

January 24, 2017

Category

Civil

Last Refreshed

October 17, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

387 days

Filing Location

Los Angeles County, CA

Matter Type

Intentional Torts

Filing Court House

Santa Monica Courthouse

Case Outcome Type

Unknown Disposition

Parties for Easton Michael v. Barlow Melissa , et al.

Plaintiffs

Easton Michael

Attorneys for Plaintiffs

Glaser Joel

Seyfnia Farzad

Zakhary Patrick

Defendants

Barlow Melissa

Kentwood Properties Inc

Khayr Lama

Attorneys for Defendants

Babaian Pierro H.

Safarian Harry A.

Safarian Harry A. Esq.

Case Documents for Easton Michael v. Barlow Melissa , et al.

Document:Notice Filed by: Clerk

Date: 2018-06-07T00:00:00

Document:Complaint Filed by: N/A

Date: 2017-01-24T00:00:00

Document:Order Filed by: Court

Date: 2018-04-20T00:00:00

PROOF OF SERVICE OF SUMMONS

Date: 2017-03-07T00:00:00

Opposition - To Motion to Compel

Date: 2018-08-24T00:00:00

PROOF OF SERVICE SUMMONS -

Date: 2018-03-19T00:00:00

PROOF OF SERVICE SUMMONS -

Date: 2017-03-30T00:00:00

Motion to Be Relieved as Counsel -

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

Complaint -

Date: 2018-08-06T00:00:00

Summons

Date: 2017-01-24T00:00:00

Notice of Removal to Federal Court

Date: 2017-02-22T00:00:00

Complaint

Date: 2017-01-24T00:00:00

Declaration

Date: 2017-04-12T00:00:00

Proof-Service/Summons

Date: 2017-03-30T00:00:00

First Amended Complaint

Date: 2018-01-10T00:00:00

Summons

Date: 2018-01-10T00:00:00

Application for Publication

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

1N11's Ntc of Hrng on Demurrer

Date: 2018-03-09T00:00:00

Partial Dismissal(not entire case)

Date: 2018-02-15T00:00:00

Declaration

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

Declaration

Date: 2018-03-19T00:00:00

Motion to Strike

Date: 2018-03-09T00:00:00

Application for Publication

Date: 2018-03-19T00:00:00

Miscellaneous-Other

Date: 2018-04-02T00:00:00

Motion to Compel

Date: 2018-04-02T00:00:00

Order for Publication

Date: 2018-04-05T00:00:00

Opposition Document

Date: 2018-04-06T00:00:00

Reply to Opposition

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

Order

Date: 2018-04-20T00:00:00

Opposition Document

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

Notice

Date: 2018-06-07T00:00:00

Declaration

Date: 2018-06-11T00:00:00

Notice

Date: 2018-06-14T00:00:00

Statement - General

Date: 2018-06-14T00:00:00

Notice (of re-setting hearing )

Date: 2018-06-14T00:00:00

Motion to Compel

Date: 2018-06-14T00:00:00

Notice of Transfer

Date: 2018-06-25T00:00:00

Notice of Transfer

Date: 2018-06-25T00:00:00

Notice

Date: 2018-07-11T00:00:00

Notice of Change of Address

Date: 2018-06-22T00:00:00

Case Management Statement

Date: 2018-07-09T00:00:00

Notice (OF DEMURRER AND DEMURRER )

Date: 2018-07-11T00:00:00

Notice of Motion

Date: 2018-07-11T00:00:00

Statement-Case Management

Date: 2018-07-09T00:00:00

Case Management Statement

Date: 2018-07-17T00:00:00

Notice of Ruling

Date: 2018-07-26T00:00:00

Second Amended Complaint

Date: 2018-08-06T00:00:00

Statement-Case Management

Date: 2018-07-17T00:00:00

Notice of Ruling

Date: 2018-07-26T00:00:00

Opposition

Date: 2018-08-24T00:00:00

Notice of Ruling

Date: 2018-10-02T00:00:00

Motion to Be Relieved as Counsel

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

Notice of Ruling

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

Notice of Ruling

Date: 2018-11-08T00:00:00

Notice of Posting of Jury Fees

Date: 2019-07-23T00:00:00

Case Management Statement

Date: 2018-10-25T00:00:00

Case Management Statement

Date: 2019-05-10T00:00:00

Case Management Statement

Date: 2019-01-18T00:00:00

in Department O

Date: 2018-11-07T00:00:00

Notice of Ruling

Date: 2018-12-21T00:00:00

Case Management Statement

Date: 2019-05-13T00:00:00

Notice of Ruling

Date: 2019-04-05T00:00:00

Notice of Ruling

Date: 2019-07-23T00:00:00

Case Management Statement

Date: 2019-07-02T00:00:00

Case Management Statement

Date: 2019-07-08T00:00:00

Substitution of Attorney

Date: 2019-05-13T00:00:00

Request for Dismissal

Date: June 16, 2020

Case Events for Easton Michael v. Barlow Melissa , et al.

Type Description
Docket Event in Department O Jury Trial ((5 days)) - Not Held - Vacated by Court
Jury Trial ((5 days)) - Not Held - Vacated by Court
Docket Event in Department O Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Final Status Conference scheduled for in Santa Monica Courthouse at Department O Not Held - Vacated by Court on
Hearing Jury Trial (5 days) scheduled for in Santa Monica Courthouse at Department O Not Held - Vacated by Court on
Docket Event On the Complaint filed by MICHAEL EASTON on , entered Request for Dismissal with prejudice filed by Michael Easton as to the entire action
Docket Event Request for Dismissal
Filed by Michael Easton (Plaintiff)
Docket Event in Department O Jury Trial ((5 days)) - Not Held - Advanced and Continued - by Court
Jury Trial ((5 days)) - Not Held - Advanced and Continued - by Court
Docket Event in Department O
Jury Trial ((5 days)) - Not Held - Advanced and Continued - by Court
Docket Event in Department O Final Status Conference - Not Held - Advanced and Continued - by Court
Final Status Conference - Not Held - Advanced and Continued - by Court
Docket Event in Department O
Final Status Conference - Not Held - Advanced and Continued - by Court
See all events