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

Barbara Etinson Vs Md Insider Inc Et Al

Case Last Refreshed: 6 months ago

Etinson Barbara, filed a(n) Personal Injury - Torts case represented by Bowse Michael Andrew, against Calvert Jay, Fertik Michael, Md Insider Inc., Norris David, Tall Tree Digital Health Llc, (total of 5) See All represented by Boden Gregory Peter, Casamassima Christopher T., Cestero Ricardo P, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Steven J. Kleifield presiding.

Case Details for Etinson Barbara v. Calvert Jay , et al.

Judge

Steven J. Kleifield Track Judge’s New Cases

Time To Management

216 days

Filing Date

September 22, 2017

Category

Other Non-Personal Injury/Property Damage Tort (General Jurisdiction)

Last Refreshed

October 21, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

320 days

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Etinson Barbara v. Calvert Jay , et al.

Plaintiffs

Etinson Barbara

Attorneys for Plaintiffs

Bowse Michael Andrew

Defendants

Calvert Jay

Fertik Michael

Md Insider Inc.

Norris David

Tall Tree Digital Health Llc

Attorneys for Defendants

Boden Gregory Peter

Casamassima Christopher T.

Cestero Ricardo P

Other Parties

Etinson Barbara (Appellant)

Case Documents for Etinson Barbara v. Calvert Jay , et al.

Document:Complaint Filed by: N/A

Date: 2017-09-22T00:00:00

Motion for Summary Judgment

Date: January 24, 2020

Motion to Tax Costs

Date: September 09, 2020

Complaint

Date: 2017-09-22T00:00:00

Proof-Service/Summons

Date: 2017-11-29T00:00:00

Case Management Statement

Date: 2017-12-22T00:00:00

Proof-Service/Summons

Date: 2017-11-28T00:00:00

Stipulation and Order

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

Notice

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

Motion

Date: 2018-01-16T00:00:00

Substitution of Attorney

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

Substitution of Attorney

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

Demurrer

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

Notice of Motion

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

Request for Judicial Notice

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

Order

Date: 2018-02-05T00:00:00

Notice of Related Case

Date: 2018-02-05T00:00:00

Opposition Document

Date: 2018-02-13T00:00:00

First Amended Complaint

Date: 2018-03-13T00:00:00

Notice

Date: 2018-02-26T00:00:00

Request for Judicial Notice

Date: 2018-04-25T00:00:00

Motion to Strike

Date: 2018-04-25T00:00:00

Case Management Statement

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

Demurrer

Date: 2018-04-25T00:00:00

Opposition Document

Date: 2018-05-24T00:00:00

Stipulation and Order

Date: 2018-04-26T00:00:00

Stipulation

Date: 2018-06-05T00:00:00

Reply to Motion

Date: 2018-05-31T00:00:00

Order

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

Notice of Related Case

Date: 2018-07-25T00:00:00

Notice

Date: 2018-09-05T00:00:00

Second Amended Complaint

Date: 2018-09-10T00:00:00

Case Management Statement

Date: 2018-10-19T00:00:00

Notice of Continuance

Date: 2018-11-05T00:00:00

Answer

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

Request for Judicial Notice

Date: 2018-12-31T00:00:00

Request for Judicial Notice

Date: 2019-03-26T00:00:00

Case Management Statement

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

Declaration (of Ricardo P Cestero)

Date: 2020-01-24T00:00:00

Declaration (of Brian Lee)

Date: 2020-01-24T00:00:00

Notice of Ruling

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

Separate Statement

Date: 2020-01-24T00:00:00

Motion for Summary Judgment

Date: 2020-01-24T00:00:00

RETURNED MAIL

Date: 2020-06-18T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-23T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-16T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-20T00:00:00

Request for Judicial Notice

Date: 2020-06-26T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-01T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-05T00:00:00

Notice of Ruling

Date: 2020-07-07T00:00:00

Minute Order ( (Court Order))

Date: 2020-07-06T00:00:00

Appeal - Notice of Default Issued

Date: 2020-11-12T00:00:00

Motion to Tax Costs

Date: 2020-09-09T00:00:00

Notice (of entry of judgment)

Date: 2020-08-12T00:00:00

Memorandum of Costs (Summary)

Date: 2020-08-20T00:00:00

RETURNED MAIL

Date: 2020-10-08T00:00:00

Case Events for Etinson Barbara v. Calvert Jay , et al.

Type Description
Hearing Pursuant to the request of moving party, Hearing on Motion to Tax Costs scheduled for in Stanley Mosk Courthouse at Department 57 Not Held - Taken Off Calendar by Party on
Docket Event Updated -- Appeal - Remittitur - Appeal Dismissed B308312: As To Parties: removed
Docket Event Appeal - Remittitur - Appeal Dismissed B308312; Filed by: Clerk
Docket Event Notice of Ruling; Filed by: MD Insider, Inc. (Defendant)
Docket Event Updated -- Motion to Tax Costs: Filed By: Barbara Etinson (Plaintiff); Result: Denied; Result Date:
Hearing Hearing on Motion to Tax Costs scheduled for in Stanley Mosk Courthouse at Department 57 updated: Result Date to ; Result Type to Held
Docket Event Minute Order (Hearing on Motion to Tax Costs)
Docket Event in Department 57 Hearing on Motion to Tax Costs - Not Held - Taken Off Calendar by Party
Hearing on Motion to Tax Costs - Not Held - Taken Off Calendar by Party
Minute Order - MINUTE ORDER (HEARING ON MOTION TO TAX COSTS)
Hearing Department 57 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion to Tax Costs
See all events