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

Marlene Garcia Et Al Vs Robert J Owiecki Et Al

Case Last Refreshed: 3 weeks ago

Garcia Marlene, filed a(n) Intentional Torts - Torts case represented by Balaban Daniel, Li Teresa, against Owiecki Robert J., Whittier City School District, represented by Bauermeister Linda, Bauermeister Linda S., Danforth Scott Dale, Kostrenich Robert Stephen, Wadlington Marlon Craig, (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Jon R. Takasugi presiding.

Case Details for Garcia Marlene v. Owiecki Robert J. , et al.

Judge

Jon R. Takasugi Track Judge’s New Cases

Time To Management

656 days

Filing Date

October 11, 2017

Category

Civil

Last Refreshed

April 05, 2024

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Intentional Torts

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Garcia Marlene v. Owiecki Robert J. , et al.

Plaintiffs

Garcia Marlene

Attorneys for Plaintiffs

Balaban Daniel

Li Teresa

Defendants

Owiecki Robert J.

Whittier City School District

Attorneys for Defendants

Bauermeister Linda

Bauermeister Linda S.

Danforth Scott Dale

Kostrenich Robert Stephen

Wadlington Marlon Craig

Case Documents for Garcia Marlene v. Owiecki Robert J. , et al.

COMPLAINT FOR DAMAGES

Date: October 11, 2017

PROOF OF SERVICE SUMMONS -

Date: December 22, 2017

ANSWER TO COMPLAINT

Date: January 08, 2018

Application

Date: 2017-10-11T00:00:00

Complaint

Date: 2017-10-11T00:00:00

Summons

Date: 2017-11-09T00:00:00

Summons Issued

Date: 2017-11-09T00:00:00

Summons Issued

Date: 2017-11-09T00:00:00

Complaint ( (1st))

Date: 2018-03-28T00:00:00

Proof-Service/Summons

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

Answer

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

First Amended Complaint

Date: 2018-03-28T00:00:00

Memorandum of Points & Authorities

Date: 2019-01-15T00:00:00

Answer to First Amended Complaint

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

Memorandum of Points & Authorities

Date: 2019-03-01T00:00:00

Declaration (of Marlene Garcia)

Date: 2019-03-01T00:00:00

Motion for Summary Adjudication

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

Separate Statement

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

Case Management Statement

Date: 2019-07-12T00:00:00

Case Management Statement

Date: 2019-07-25T00:00:00

Case Management Statement

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

Trial Setting Order

Date: 2019-07-29T00:00:00

Motion for Summary Adjudication

Date: 2020-01-08T00:00:00

Notice of Ruling

Date: 2020-03-10T00:00:00

in Department F

Date: 2020-03-09T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-24T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-24T00:00:00

Minute Order ( (Court Order))

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

Trial Setting Order

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

in Department F

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

Notice of Ruling

Date: 2020-07-28T00:00:00

Substitution of Attorney

Date: 2020-07-22T00:00:00

Notice of Rejection - Pleadings

Date: 2021-04-23T00:00:00

Notice (of Entry of Order)

Date: 2021-04-27T00:00:00

Answer to First Amended Complaint

Date: 2021-06-16T00:00:00

Association of Attorney

Date: 2021-06-23T00:00:00

Notice of Ruling

Date: 2021-09-17T00:00:00

Notice of Ruling

Date: 2021-07-16T00:00:00

Order ([PROPOSED] COURT ORDER)

Date: 2021-07-14T00:00:00

Substitution of Attorney

Date: 2020-08-24T00:00:00

Separate Statement

Date: 2020-12-31T00:00:00

Notice (- Compendium of Evidence)

Date: 2020-12-31T00:00:00

Declaration (of Scott D. Danforth)

Date: 2021-01-08T00:00:00

Motion to Continue Trial Date

Date: 2021-04-20T00:00:00

Case Events for Garcia Marlene v. Owiecki Robert J. , et al.

Type Description
Hearing Department F at 12720 Norwalk Blvd., Norwalk, CA 90650
Order to Show Cause Re: Dismissal (Settlement)
Hearing Department R at 12720 Norwalk Blvd., Norwalk, CA 90650
Case Management Review
Hearing Department R at 12720 Norwalk Blvd., Norwalk, CA 90650
Hearing on Petition to Confirm Minor's Compromise with Special Needs Trust
Proof of Service (not Summons and Complaint)
Hearing Department C at 12720 Norwalk Blvd., Norwalk, CA 90650
Hearing on Motion for Summary Judgment
Hearing
Hearing Department F at 12720 Norwalk Blvd., Norwalk, CA 90650
Jury Trial
Hearing Department F at 12720 Norwalk Blvd., Norwalk, CA 90650
Final Status Conference
Hearing Department F at 12720 Norwalk Blvd., Norwalk, CA 90650
Jury Trial
Hearing Jury Trial
See all events