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

Andrew Stroud Vs Scuba Mania Inc Et Al

Case Last Refreshed: 6 months ago

Andrew Stroud, Estate Of Caterhine Yi Deceased, Jason Lee, John Moss, Lee Jason, (total of 9) See All filed a(n) Automobile - Torts case represented by Jorgensen Richard A., Lesser & Associates Plc Richard Lesser, Lesser Richard A., Lesser Richard Allen, Jorgensen & Salberg Llp, (total of 8) See All against Anthony Falzone, Catalina Divers Supply, Catalina Divers Supply Llc, C & N Ins Inc., Does 1 To 100, (total of 18) See All represented by Cox Wootton Lerner Griffin & Hansen Llp, La Follette Johnson De Haas Fesler & Ames, La Follette Johnson Dehaas Fesler & Ames, Lafollette Johnson Dehaas Fesler & Ames, Nelson & Griffin, (total of 11) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Dennis J. Landin presiding.

Case Details for Andrew Stroud v. Anthony Falzone , et al.

Judge

Dennis J. Landin

Time To Management

103 days

Filing Date

January 25, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Automobile

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Transfrd To Lasc South District

Case Cycle Time

74 days

Parties for Andrew Stroud v. Anthony Falzone , et al.

Plaintiffs

Andrew Stroud

Estate Of Caterhine Yi Deceased

Jason Lee

John Moss

Lee Jason

Lee Nancy

Moss John

Stroud Andrew

Yi Estate Of Catherine Deceased

Attorneys for Plaintiffs

Jorgensen Richard A.

Lesser & Associates Plc Richard Lesser

Lesser Richard A.

Lesser Richard Allen

Jorgensen & Salberg Llp

Saba Ryan

Saba Ryan D.

Vanderpool Tyler Carlyle

Defendants

Anthony Falzone

Catalina Divers Supply

Catalina Divers Supply Llc

C & N Ins Inc.

Does 1 To 100

Falzone Anthony

Grundy James

James Grundy

Moss John

M V Riviera

M V Riviera Doe 3

Randy Smith

Riviera Charters Llc

Riviera Charters Llc Doe 2

Scuba Mania Inc

Scuba Mania Inc.

Smith Randy

Beach Cities Scuba

Attorneys for Defendants

Cox Wootton Lerner Griffin & Hansen Llp

La Follette Johnson De Haas Fesler & Ames

La Follette Johnson Dehaas Fesler & Ames

Lafollette Johnson Dehaas Fesler & Ames

Nelson & Griffin

Nelson & Griffin Law Offices Of

Nelson Griffin Llp

Griffin Thomas Joseph

Lerner Neil S. Esq.

Mark M. Williams Esq.; La Follette

Williams Mark Mansfield

Case Documents for Andrew Stroud v. Anthony Falzone , et al.

SUMMONS -

Date: January 29, 2018

SUMMONS -

Date: February 20, 2018

PROOF OF SERVICE SUMMONS -

Date: March 08, 2018

PROOF OF SERVICE SUMMONS -

Date: March 13, 2018

PROOF OF SERVICE SUMMONS -

Date: March 19, 2018

NOTICE OF RELATED CASE

Date: March 21, 2018

CIVIL CASE COVER SHEET

Date: March 21, 2018

Proof of Service -

Date: March 21, 2018

CIVIL CASE COVER SHEET

Date: March 22, 2018

NOTICE OF RELATED CASE

Date: March 22, 2018

CIVIL CASE COVER SHEET

Date: April 02, 2018

NOTICE OF RELATED CASE

Date: April 02, 2018

Minute Order -

Date: April 12, 2018

Case Management Statement

Date: April 20, 2018

Case Management Statement

Date: April 24, 2018

Case Management Statement

Date: April 25, 2018

Notice of Ruling

Date: May 21, 2018

Substitution of Attorney

Date: July 12, 2019

Notice of Ruling

Date: July 22, 2019

Request for Judicial Notice

Date: December 19, 2019

Declaration -

Date: July 06, 2018

Opposition -

Date: July 13, 2018

Notice of Ruling -

Date: July 16, 2018

Notice of Ruling -

Date: July 31, 2018

Case Management Statement -

Date: August 24, 2018

Case Management Statement -

Date: August 23, 2018

Stipulation - No Order -

Date: September 07, 2018

Joinder -

Date: September 17, 2018

Case Management Statement

Date: September 10, 2018

Notice of Joinder -

Date: September 18, 2018

Ex Parte Application -

Date: September 18, 2018

Notice -

Date: September 24, 2018

Notice -

Date: September 20, 2018

Notice of Ruling

Date: January 10, 2019

Amended Complaint

Date: January 17, 2019

Summons - Summons on Complaint

Date: January 17, 2019

Substitution of Attorney

Date: July 02, 2019

Request for Dismissal

Date: January 20, 2021

Separate Statement

Date: December 19, 2019

Motion for Summary Judgment

Date: December 19, 2019

Proof of Personal Service

Date: December 19, 2019

Proof of Personal Service

Date: December 20, 2019

Notice Filed by Defendant

Date: 2018-09-18T00:00:00

Document:Complaint Filed by: N/A

Date: 2018-01-29T00:00:00

Separate Statement

Date: June 09, 2020

Notice of Ruling

Date: June 23, 2020

Notice of Ruling

Date: August 27, 2020

Notice of Ruling

Date: September 11, 2020

Notice of Ruling

Date: September 25, 2020

Notice of Ruling

Date: October 01, 2020

Complaint

Date: 2018-01-25T00:00:00

Complaint

Date: 2018-01-29T00:00:00

Summons Filed

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

Complaint Filed

Date: 2018-01-29T00:00:00

First Amended Complaint

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

First Amended Complaint

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

First Amended Complaint

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

Proof of Service

Date: 2018-03-08T00:00:00

Proof of Service

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

Motion to Transfer

Date: 2018-03-21T00:00:00

Proof of Service

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

Motion to Strike

Date: 2018-03-21T00:00:00

Motion to Transfer

Date: 2018-03-21T00:00:00

Proof of Service

Date: 2018-03-21T00:00:00

Notice-Related Cases

Date: 2018-03-21T00:00:00

Notice of Related Case

Date: 2018-03-21T00:00:00

Miscellaneous-Other

Date: 2018-03-21T00:00:00

Declaration

Date: 2018-03-21T00:00:00

Declaration

Date: 2018-03-21T00:00:00

Motion to Strike

Date: 2018-03-21T00:00:00

Points & Authorities

Date: 2018-03-21T00:00:00

Memorandum - Other

Date: 2018-03-21T00:00:00

Miscellaneous-Other

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

Motion to Strike

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

Miscellaneous-Other

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

Motion to Strike

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

Notice of Related Case

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

Motion to Strike

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

Motion to Strike

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

Miscellaneous-Other

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

Stipulation

Date: 2018-04-12T00:00:00

Motion

Date: 2018-04-12T00:00:00

Notice (OF CASE TRANSFER )

Date: 2018-04-24T00:00:00

Notice (OF CMC )

Date: 2018-04-19T00:00:00

Notice-Case Management Conference

Date: 2018-04-19T00:00:00

Case Management Statement

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

Notice

Date: 2018-04-19T00:00:00

Case Management Statement

Date: 2018-04-24T00:00:00

Case Management Statement

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

Case Management Statement

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

Notice of Ruling

Date: 2018-05-21T00:00:00

Notice of Case Reassignment & Ord

Date: 2018-05-22T00:00:00

Notice of Ruling

Date: 2018-05-21T00:00:00

Notice

Date: 2018-05-14T00:00:00

Notice

Date: 2018-05-23T00:00:00

Notice (of Change of Address)

Date: 2018-07-03T00:00:00

Notice

Date: 2018-06-21T00:00:00

Opposition

Date: 2018-07-13T00:00:00

Notice of Ruling

Date: 2018-07-16T00:00:00

Notice

Date: 2018-07-31T00:00:00

Case Management Statement

Date: 2018-08-16T00:00:00

Case Management Statement

Date: 2018-08-16T00:00:00

Case Management Statement

Date: 2018-08-23T00:00:00

Stipulation and Order

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

Case Management Statement

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

Case Management Statement

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

Joinder

Date: 2018-09-17T00:00:00

Stipulation and Order

Date: 2018-09-11T00:00:00

Ex-Parte Application

Date: 2018-09-18T00:00:00

Notice

Date: 2018-09-18T00:00:00

Notice

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

Notice of Ruling

Date: 2019-01-10T00:00:00

Summons (on Complaint)

Date: 2019-01-17T00:00:00

Amended Complaint

Date: 2019-01-17T00:00:00

Minute Order ( (Court Order))

Date: 2019-06-28T00:00:00

Notice of Removal to Federal Court

Date: 2019-01-24T00:00:00

Substitution of Attorney

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

Substitution of Attorney

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

Minute Order ( (Court Order))

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

Notice of Ruling

Date: 2019-07-22T00:00:00

Notice of Posting of Jury Fees

Date: 2019-08-26T00:00:00

Separate Statement

Date: 2019-12-19T00:00:00

Notice of Posting of Jury Fees

Date: 2019-08-26T00:00:00

Proof of Personal Service

Date: 2019-12-19T00:00:00

Proof of Personal Service

Date: 2019-12-19T00:00:00

Request for Judicial Notice

Date: 2019-12-19T00:00:00

Separate Statement

Date: 2019-12-19T00:00:00

Motion for Summary Judgment

Date: 2019-12-19T00:00:00

Proof of Personal Service

Date: 2019-12-20T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-27T00:00:00

Notice of Ruling

Date: 2020-06-23T00:00:00

Notice (of Case Reassignment)

Date: 2020-06-09T00:00:00

Separate Statement

Date: 2020-06-09T00:00:00

Declaration (of Bill N. Oliver)

Date: 2020-06-09T00:00:00

Separate Statement

Date: 2020-06-09T00:00:00

Notice of Ruling

Date: 2020-09-11T00:00:00

Notice of Ruling

Date: 2020-08-27T00:00:00

Notice of Ruling

Date: 2020-09-25T00:00:00

Notice of Ruling

Date: 2020-10-01T00:00:00

Case Events for Andrew Stroud v. Anthony Falzone , et al.

Type Description
Docket Event in Department B Jury Trial - Not Held - Advanced and Vacated
Jury Trial - Not Held - Advanced and Vacated
Docket Event in Department B Final Status Conference - Not Held - Advanced and Vacated
Final Status Conference - Not Held - Advanced and Vacated
Docket Event in Department B Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Docket Event Request for Dismissal Filed by ANDREW STROUD (Plaintiff); Nancy Lee (Plaintiff); Yi Estate of Catherine, deceased (Plaintiff) et al.
Filed by ANDREW STROUD (Plaintiff); Nancy Lee (Plaintiff); Yi Estate of Catherine, deceased (Plaintiff) et al.
Hearing Order to Show Cause Re: Dismissal (Settlement) scheduled for in Torrance Courthouse at Department B Not Held - Vacated by Court on
Docket Event Request for Dismissal; Filed by: ANDREW STROUD (Plaintiff); Nancy Lee (Plaintiff); Yi Estate of Catherine, deceased (Plaintiff); Lee Jason (Plaintiff)
Request for Dismissal - REQUEST FOR DISMISSAL WITH PREJUDICE
Docket Event On the Amended Complaint (2nd) filed by ANDREW STROUD on , entered Request for Dismissal with prejudice filed by ANDREW STROUD, Yi Estate of Catherine, deceased, Lee Jason, and Nancy Lee as to the entire action
Docket Event Request for Dismissal with Prejudice Filed by ANDREW STROUD (Plaintiff)
Filed by ANDREW STROUD (Plaintiff)
Docket Event Updated -- Request for Dismissal Partial: Name Extension: Partial; As To Parties: removed
See all events