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

Jonathan C Rosen Et Al Vs Dale Reicheneder Law Group Et Al

Case Last Refreshed: 6 months ago

Jcr Law Group, Jcr Law Group A California Corporation, Rosen Jonathan C., Rosen Jonathan C. Dba Law Office Of Jonathan C. Rosen, Law Office Of Jonathan C. Rosen, (total of 5) See All filed a(n) Intentional Torts - Torts case represented by Knobler J. David, Reicheneder Dale, Sanders Marshall Curtis, Zelig Steven, Wla Legal Services Inc., (total of 5) See All against Aguilar Arturo, Does 1 To 100, Moorhead James, Reicheneder Dale, Reichneneder Law Group, (total of 5) See All represented by Reicheneder Dale, Ronald J. Seeley Law Office Of, Steven D. Davis Law Group Apc, Seeley Ronald J., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Richard Fruin presiding.

Case Details for Jcr Law Group v. Aguilar Arturo , et al.

Time To Management

386 days

Filing Date

January 11, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Intentional Torts

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Transfrd To Lasc Nc Dist.-Glendale

Case Cycle Time

106 days

Parties for Jcr Law Group v. Aguilar Arturo , et al.

Plaintiffs

Jcr Law Group

Jcr Law Group A California Corporation

Rosen Jonathan C.

Rosen Jonathan C. Dba Law Office Of Jonathan C. Rosen

Law Office Of Jonathan C. Rosen

Attorneys for Plaintiffs

Knobler J. David

Reicheneder Dale

Sanders Marshall Curtis

Zelig Steven

Wla Legal Services Inc.

Defendants

Aguilar Arturo

Does 1 To 100

Moorhead James

Reicheneder Dale

Reichneneder Law Group

Attorneys for Defendants

Reicheneder Dale

Ronald J. Seeley Law Office Of

Steven D. Davis Law Group Apc

Seeley Ronald J.

Other Parties

Jcr Law Group A California Corporation (Appellant)

Reicheneder Dale (Attorney For Appellant)

Rosen Jonathan C. Dba Law Office Of Jonathan C. Rosen (Appellant)

Sanders Marshall Curtis (Attorney For Appellant)

Zelig Steven (Attorney For Appellant)

Case Documents for Jcr Law Group v. Aguilar Arturo , et al.

Notice-Case Management Conference

Date: 2018-02-20T00:00:00

Notice (of Pending Writ)

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

Jury Fee Deposit by Plaintiff

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

Request For Copies

Date: 2021-09-28T00:00:00

Request For Copies

Date: 2018-10-29T00:00:00

Request For Copies

Date: 2018-12-24T00:00:00

Request for Judicial Notice

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

Notice of Related Case

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

Declaration (of James Moorhead)

Date: 2018-08-20T00:00:00

Minute Order ( (Court Order))

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

Order

Date: 2018-09-20T00:00:00

Notice of Ruling

Date: 2018-04-16T00:00:00

Request for Judicial Notice

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

Appeal Record Delivered

Date: 2019-03-05T00:00:00

Motion to Be Relieved as Counsel

Date: 2020-10-30T00:00:00

Memorandum of Costs (Summary)

Date: 2020-07-13T00:00:00

Substitution of Attorney

Date: 2020-02-26T00:00:00

BACKGROUND AND OVERVIEW

Date: 2018-08-20T00:00:00

Declaration (of Dale Reicheneder )

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

Declaration (of Dale Reicheneder)

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

Request for Judicial Notice

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

Proof-Service/Summons

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

Notice (of ERRATA)

Date: 2021-03-08T00:00:00

Proof-Service/Summons

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

Complaint

Date: 2018-01-11T00:00:00

Request-Waive Court Fees

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

Notice (OF PENDING WRIT )

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

Order Forma Pauperis

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

Notice of Ruling

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

MOTION TO STRIKE

Date: 2018-08-20T00:00:00

Jury Fee Deposit by Plaintiff

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

Notice of Default

Date: 2018-12-11T00:00:00

Request For Copies

Date: 2018-12-13T00:00:00

Motion for Attorney Fees

Date: 2020-11-10T00:00:00

Notice (of Errata)

Date: 2022-06-20T00:00:00

Request For Copies

Date: 2022-06-16T00:00:00

Notice (of Errata)

Date: 2022-05-16T00:00:00

Notice (of Errata)

Date: 2022-05-12T00:00:00

Memorandum of Costs (Summary)

Date: 2022-08-03T00:00:00

Complaint ((2nd))

Date: 2019-03-11T00:00:00

Ex Parte Proposed Order

Date: 2022-03-29T00:00:00

Motion to Tax Costs

Date: 2020-07-30T00:00:00

Motion to Be Relieved as Counsel

Date: 2020-01-30T00:00:00

Substitution of Attorney

Date: 2020-02-26T00:00:00

Request For Copies

Date: 2021-01-28T00:00:00

Proof of Service by Mail

Date: 2021-05-03T00:00:00

Motion to Be Relieved as Counsel

Date: 2020-12-21T00:00:00

Notice (OF ERRATA (CORRECTED))

Date: 2021-03-09T00:00:00

Memorandum of Costs (Summary)

Date: 2022-08-04T00:00:00

Notice of Ruling

Date: 2022-07-20T00:00:00

Memorandum of Costs (Summary)

Date: 2022-08-03T00:00:00

Status Report

Date: 2022-05-24T00:00:00

Association of Attorney

Date: 2022-05-26T00:00:00

Notice -

Date: July 20, 2018

Notice -

Date: July 16, 2018

Declaration -

Date: August 20, 2018

Request - FOR DEMURRER

Date: August 20, 2018

Proof of Personal Service -

Date: August 23, 2018

Amended Complaint - FIRSI

Date: September 28, 2018

Request For Copies

Date: October 29, 2018

Notice of Ruling

Date: November 05, 2018

Notice of Default

Date: December 11, 2018

Request For Copies

Date: December 24, 2018

Request for Judicial Notice

Date: January 18, 2019

Substitution of Attorney

Date: February 26, 2020

Motion to Tax Costs

Date: July 30, 2020

First Amended Complaint

Date: 2018-09-28T00:00:00

Notice of Ruling

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

Complaint ((1st))

Date: 2018-10-22T00:00:00

Request For Copies

Date: 2019-03-14T00:00:00

Request for Dismissal

Date: August 03, 2023

Exhibit List

Date: 2022-05-16T00:00:00

Substitution of Attorney

Date: 2021-09-21T00:00:00

SUMMONS -

Date: January 11, 2018

PROOF OF SERVICE OF SUMMONS

Date: March 19, 2018

NOTICE OF RELATED CASE

Date: April 02, 2018

REQUEST FOR JUDICIAL NOTICE

Date: April 02, 2018

Minute Order -

Date: April 13, 2018

Minute Order -

Date: April 20, 2018

Minute Order -

Date: April 30, 2018

Motion for Attorney Fees

Date: November 10, 2020

Request For Copies

Date: January 28, 2021

Exhibit List

Date: May 16, 2022

Status Report

Date: May 24, 2022

Request For Copies

Date: March 14, 2019

Association of Attorney

Date: May 26, 2022

Request For Copies

Date: June 16, 2022

Notice - NOTICE OF ERRATA

Date: June 20, 2022

Notice of Ruling

Date: July 20, 2022

Notice - NOTICE OF ERRATA

Date: March 08, 2021

Proof of Service by Mail

Date: May 03, 2021

Substitution of Attorney

Date: September 21, 2021

Request For Copies

Date: September 28, 2021

Declaration (of James Moorhead)

Date: 2018-08-20T00:00:00

Memorandum of Costs (Summary)

Date: 2020-07-13T00:00:00

Notice (OF ERRATA (CORRECTED))

Date: 2021-03-09T00:00:00

Notice (of ERRATA)

Date: 2021-03-08T00:00:00

Minute Order ( (Court Order))

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

Declaration (of Dale Reicheneder)

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

Declaration (of Dale Reicheneder )

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

Notice (OF PENDING WRIT )

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

Notice (of Pending Writ)

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

Complaint ((2nd))

Date: 2019-03-11T00:00:00

Complaint ((1st))

Date: 2018-10-22T00:00:00
Date: 2021-03-10T00:00:00

Case Events for Jcr Law Group v. Aguilar Arturo , et al.

Type Description
Docket Event Request for Dismissal
Filed by JCR Law Group, a California Corporation (Plaintiff); Jonathan C. Rosen (Plaintiff)
Docket Event Appeal - Clerk's Notice of Abandonment of Appeal (U1)
Filed by Clerk
Appeal - Clerk's Notice of Abandonment of Appeal - APPEAL - CLERK'S NOTICE OF ABANDONMENT OF APPEAL U1
Docket Event Abandonment of Appeal Submitted APP-005/107 CR-137/145
Filed by JCR Law Group, a California Corporation (Appellant); Jonathan C. Rosen (Appellant)
Abandonment of Appeal Submitted APP-005/107 CR-137/145
Docket Event Notice of Lodging (Defendant James Moorheads Notice and Lodging of Reporters Transcript of Proceedings of May 27, 2022)
Filed by James Moorhead (Defendant)
Docket Event Notice of Lodging (Defendant James Moorheads Notice and Lodging of Reporters Transcript of Proceedings of August 30, 2021)
Filed by James Moorhead (Defendant)
Docket Event Notice of Lodging (Defendant James Moorheads Notice and Lodging of Reporters Transcript of Proceedings of March 29, 2022)
Filed by James Moorhead (Defendant)
Notice of Lodging - NOTICE OF LODGING DEFENDANT JAMES MOORHEADS NOTICE AND LODGING OF REPORTERS TRANSCRIPT OF PROCEEDINGS OF MAY 27, 2022
Notice of Lodging - NOTICE OF LODGING DEFENDANT JAMES MOORHEADS NOTICE AND LODGING OF REPORTERS TRANSCRIPT OF PROCEEDINGS OF MARCH 29, 2022
See all events