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

Sandra Guzman Vs Mario Valle Et Al

Case Last Refreshed: 7 months ago

Guzman Sandra, Vwf Enterprises, filed a(n) Breach of Contract - Commercial case against California Flower Depot, Valle Gary, Valle Mario, Valle Wholesale Flowers, Vwf Enterprises Dba Vmf Enterprises A California Corporation, (total of 5) See All represented by Cardarelli Debra, Pappas Michael E., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Ruth Ann Kwan presiding.

Case Details for Guzman Sandra v. California Flower Depot , et al.

Time To Management

120 days

Filing Date

February 01, 2018

Category

Other Breach Of Contract/Warranty (Not Fraud Or Negligence) (General Jurisdiction)

Last Refreshed

October 07, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

616 days

Parties for Guzman Sandra v. California Flower Depot , et al.

Plaintiffs

Guzman Sandra

Vwf Enterprises

Attorneys for Plaintiffs

Defendants

California Flower Depot

Valle Gary

Valle Mario

Valle Wholesale Flowers

Vwf Enterprises Dba Vmf Enterprises A California Corporation

Attorneys for Defendants

Cardarelli Debra

Pappas Michael E.

Other Parties

Guzman Sandra (Cross-defendant)

Lee Gi Nam (Attorney For Cross-defendant)

Case Documents for Guzman Sandra v. California Flower Depot , et al.

SUMMONS -

Date: February 05, 2018

ORDER TO SHOW CAUSE HEARING

Date: February 16, 2018

PROOF OF SERVICE SUMMONS -

Date: March 22, 2018

Minute Order -

Date: March 29, 2018

Minute Order -

Date: May 04, 2018

NOTICE OF RELATED CASE

Date: June 13, 2018

Minute Order -

Date: June 18, 2018

NOTICE OF RULING

Date: June 26, 2018

Minute Order -

Date: July 10, 2018

CIVIL DEPOSIT -

Date: July 10, 2018

Minute Order -

Date: September 18, 2018

Notice of Ruling

Date: June 03, 2019

Substitution of Attorney

Date: July 01, 2019

Notice - NOTICE OF ERRATA

Date: July 15, 2019

Answer

Date: July 17, 2019

Notice of Ruling

Date: July 17, 2019

Separate Statement

Date: August 02, 2019

Proof of Service by Mail

Date: August 22, 2019

Separate Statement

Date: August 22, 2019

Exhibit List

Date: August 22, 2019

Request for Dismissal

Date: October 10, 2019

OSC-Failure to File Proof of Serv

Date: 2018-02-16T00:00:00

Summons

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

Complaint

Date: 2018-02-01T00:00:00

Proof-Service/Summons

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

Stipulation and Order

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

Case Management Statement

Date: 2018-05-18T00:00:00

Miscellaneous-Other

Date: 2018-06-18T00:00:00

Notice of Ruling

Date: 2018-06-26T00:00:00

Objection Document

Date: 2018-06-18T00:00:00

Notice of Related Case

Date: 2018-06-13T00:00:00

Case Management Statement

Date: 2018-06-26T00:00:00

Case Management Statement

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

Complaint ((1st))

Date: 2018-06-29T00:00:00

Receipt

Date: 2018-07-10T00:00:00

Motion to Strike

Date: 2018-07-27T00:00:00

Notice

Date: 2018-07-10T00:00:00

First Amended Complaint

Date: 2018-07-29T00:00:00

Stipulation and Order

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

Motion

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

Demurrer

Date: 2018-07-27T00:00:00

Notice of Rejection - Fax Filing

Date: 2018-10-17T00:00:00

Opposition (to Motion to Strike)

Date: 2019-02-27T00:00:00

Complaint ((2nd))

Date: 2018-11-16T00:00:00

Complaint (3rd)

Date: 2019-03-29T00:00:00

Amended Complaint (Third)

Date: 2019-03-29T00:00:00

Jury Instructions

Date: 2019-05-07T00:00:00

Statement of the Case

Date: 2019-05-07T00:00:00

Jury Instructions

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

Witness List

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

Proof of Service by Mail

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

Statement of the Case

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

Witness List

Date: 2019-05-07T00:00:00

Exhibit List

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

Exhibit List

Date: 2019-05-07T00:00:00

Cross-Complaint

Date: 2019-05-06T00:00:00

Separate Statement

Date: 2019-05-24T00:00:00

Notice of Ruling

Date: 2019-05-14T00:00:00

Substitution of Attorney

Date: 2019-05-21T00:00:00

Motion for Summary Judgment

Date: 2019-05-24T00:00:00

Exhibit List

Date: 2019-05-24T00:00:00

Notice of Ruling

Date: 2019-06-03T00:00:00

Declaration ( of Sandra Guzman)

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

Declaration (of Sandra Guzman)

Date: 2019-07-15T00:00:00

Proof of Service by Mail

Date: 2019-08-22T00:00:00

Separate Statement

Date: 2019-08-02T00:00:00

Declaration (of Jay Hong)

Date: 2019-07-15T00:00:00

Exhibit List

Date: May 03, 2019

Witness List

Date: May 03, 2019

Statement of the Case

Date: May 03, 2019

Jury Instructions

Date: May 03, 2019

Cross-Complaint

Date: May 06, 2019

Witness List

Date: May 07, 2019

Exhibit List

Date: May 07, 2019

Statement of the Case

Date: May 07, 2019

Jury Instructions

Date: May 07, 2019

Notice of Ruling

Date: May 14, 2019

Exhibit List

Date: May 24, 2019

Substitution of Attorney

Date: May 21, 2019

Separate Statement

Date: May 24, 2019

Declaration (of Sandra Guzman)

Date: 2019-08-22T00:00:00

Separate Statement

Date: 2019-08-22T00:00:00

Notice of Ruling

Date: 2019-07-17T00:00:00

Substitution of Attorney

Date: 2019-07-01T00:00:00

Order (RE Ex Parte Application)

Date: 2019-07-17T00:00:00

Exhibit List

Date: 2019-08-22T00:00:00

Objection (to Evidence)

Date: 2019-08-22T00:00:00

Declaration (of Jeffrey Kim)

Date: 2019-08-22T00:00:00

Answer

Date: 2019-07-17T00:00:00

Declaration ( of Jay Hong)

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

Notice (of Errata)

Date: 2019-07-15T00:00:00

Request for Dismissal

Date: October 10, 2019

Case Events for Guzman Sandra v. California Flower Depot , et al.

Type Description
Docket Event in Department 72, Ruth Ann Kwan, Presiding
Hearing on Motion to Compel Further Discovery Responses - Not Held - Advanced and Vacated

Judge: Ruth Ann Kwan

Docket Event in Department 72, Ruth Ann Kwan, Presiding
Order to Show Cause Re: Dismissal - Not Held - Vacated by Court

Judge: Ruth Ann Kwan

Request for Dismissal
Hearing Request for Dismissal
Filed by VWF Enterprises (Defendant)
Stipulation and Order - STIPULATION AND ORDER TO RETAIN JURISDICTION PURSUANT TO CCP 664.6
Hearing Stipulation and Order (to Retain Jurisdiction Pursuant to CCP 664.6)
Filed by Sandra Guzman (Plaintiff); VWF Enterprises (Defendant)
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DISMISSAL)
Docket Event in Department 72, Ruth Ann Kwan, Presiding
Order to Show Cause Re: Dismissal - Held - Continued

Judge: Ruth Ann Kwan

Hearing Minute Order ( (Order to Show Cause Re: Dismissal))
Filed by Clerk
Docket Event in Department 72, Ruth Ann Kwan, Presiding
Jury Trial (Trial) - Not Held - Advanced and Vacated

Judge: Ruth Ann Kwan

See all events