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

Awi Builders Inc Et Al Vs Alliant Consulting Inc Et Al

Case Last Refreshed: 1 week ago

Awi Builders Inc., Construction Contractors Corporation, L. A. Depositions Inc., L.A. Depositions Inc., Mekikyan Anna, (total of 6) See All filed a(n) Personal Injury - Torts case represented by Feldman Mark A, Feldman Mark A Esq., Pacheco Rod, Pacheco Rod Esq., Pierce Thomas Peter, (total of 6) See All against Alliant Consulting Inc., Carpenters-Contractors Coop. Comm. Inc., County Of Orange, Gkk Works, Kersh David, (total of 17) See All represented by Chmura Rebecca Jordan, Cross David D. Esq., Haluck William L., Koeller Gregory K. Esq., Lee Desmond C. Esq., (total of 13) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Robert B. Broadbelt presiding.

Case Details for Awi Builders Inc. v. Alliant Consulting Inc. , et al.

Judge

Robert B. Broadbelt

Time To Management

441 days

Filing Date

March 06, 2018

Category

Civil

Last Refreshed

May 03, 2024

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Awi Builders Inc. v. Alliant Consulting Inc. , et al.

Plaintiffs

Awi Builders Inc.

Construction Contractors Corporation

L. A. Depositions Inc.

L.A. Depositions Inc.

Mekikyan Anna

Mekikyan Zhirayr "Robert"

Attorneys for Plaintiffs

Feldman Mark A

Feldman Mark A Esq.

Pacheco Rod

Pacheco Rod Esq.

Pierce Thomas Peter

Pierce T. Peter Esq.

Defendants

Alliant Consulting Inc.

Carpenters-Contractors Coop. Comm. Inc.

County Of Orange

Gkk Works

Kersh David

Mccament Donde

Nakagama Susan

Noce Elaine

Rackauckus Anthony "Tony"

Rodriguez Pete

Sandoval Maria

Schott Christa

State Of California

Awi Builders Inc.

Mekikyan Anna

Mekikyan Zhirayr "Robert"

Rackauckas Anthony "Tony"

Attorneys for Defendants

Chmura Rebecca Jordan

Cross David D. Esq.

Haluck William L.

Koeller Gregory K. Esq.

Lee Desmond C. Esq.

Mcdonald Michael B

Mirzoyan Yuliya S.

Muir Samuel J. Esq.

De La Cruz Alfred M. Esq.

Rosen Jessica Wynette

Sullinger Shirley R.

Sullinger Shirley Ratsamy

Sullinger Shirley R. Deputy Attorney General

Other Parties

Awi Builders Inc. (Appellant)

Castaneda Monica (Non-party)

Construction Contractors Corporation (Appellant)

Desmond Alicia Renee (Non-party)

Krawiec Noelle C. (Non-party)

L.A. Depositions Inc (Non-party)

L.A. Depositions Inc. (Non-party)

Mekikyan Anna (Appellant)

Mekikyan Zhirayr "Robert" (Appellant)

Miller Laurie (Non-party)

Pierce T. Peter Esq. (Attorney For Appellant)

Samples Rosa (Non-party)

Sebring Jennifer (Non-party)

State Of California (Appellant)

Susan Nakagama (Non-party)

Case Documents for Awi Builders Inc. v. Alliant Consulting Inc. , et al.

Notice of Default; Filed by: Clerk

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

Order - Dismissal; Filed by: Court

Date: 2019-07-26T00:00:00

Return Mail; Filed by: Clerk

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

Notice of Default; Filed by: Clerk

Date: 2019-01-30T00:00:00

SUMMONS -

Date: March 08, 2018

SUMMONS

Date: April 20, 2018

ANTI-SLAPP MOTION

Date: May 30, 2018

Proof of Service -

Date: June 26, 2018

Proof of Service -

Date: June 29, 2018

PROOF OF SERVICE

Date: June 29, 2018

Proof of Service -

Date: July 05, 2018

Minute Order -

Date: July 06, 2018

Minute Order -

Date: August 06, 2018

Proof of Service -

Date: August 07, 2018

CASE MANAGEMENT STATEMENT -

Date: August 07, 2018

CASE MANAGEMENT STATEMENT

Date: August 09, 2018

CASE MANAGEMENT STATEMENT -

Date: August 09, 2018

CIVIL DEPOSIT -

Date: August 14, 2018

CASE MANAGEMENT STATEMENT -

Date: August 14, 2018

CASE MANAGEMENT STATEMENT

Date: August 15, 2018

Proof of Service -

Date: August 15, 2018

Minute Order -

Date: August 20, 2018

Minute Order -

Date: August 22, 2018

CIVIL DEPOSIT -

Date: August 23, 2018

NOTICE OF POSTING JURY FEES

Date: August 23, 2018

Minute Order -

Date: August 29, 2018

Minute Order -

Date: September 26, 2018

Minute Order -

Date: October 01, 2018

Case Management Statement

Date: December 26, 2018

Motion for Attorney Fees

Date: January 09, 2019

Request for Judicial Notice

Date: January 24, 2019

Notice of Default

Date: January 30, 2019

Motion for Attorney Fees

Date: February 01, 2019

Notice of Ruling

Date: March 01, 2019

Request for Judicial Notice

Date: March 19, 2019

Proof of Service by Mail

Date: March 25, 2019

Motion for Attorney Fees

Date: April 25, 2019

Notice of Default

Date: May 21, 2019

Notice of Ruling

Date: May 29, 2019

Proof of Service by Mail

Date: May 29, 2019

Proof of Service by Mail

Date: June 26, 2019

Case Management Statement

Date: June 26, 2019

Notice of Ruling

Date: July 24, 2019

Proof of Service by Mail

Date: July 25, 2019

Order - Dismissal

Date: July 26, 2019

Memorandum of Costs (Summary)

Date: September 11, 2019

Proof of Service by Mail

Date: September 11, 2019

Request for Judicial Notice

Date: April 09, 2020

Proof of Service by Mail

Date: April 09, 2020

Request for Judicial Notice

Date: April 16, 2020

Other - - RETURN MAIL

Date: May 05, 2020

Proof of Service by Mail

Date: August 10, 2020

Notice - NOTICE OF CONTINUANCE

Date: September 18, 2020

Notice of Ruling

Date: October 16, 2020

Answer

Date: November 16, 2020

Answer

Date: November 17, 2020

Notice of Ruling

Date: November 20, 2020

Request for Judicial Notice

Date: December 22, 2020

Case Management Statement

Date: March 22, 2021

Case Management Statement

Date: March 23, 2021

Case Management Statement

Date: March 29, 2021

Case Management Statement

Date: March 30, 2021

Notice of Motion

Date: January 07, 2019

Notice of Continuance

Date: November 04, 2021

Motion for Attorney Fees

Date: December 01, 2021

Motion for Attorney Fees

Date: March 29, 2022

Motion for Attorney Fees

Date: March 30, 2022

Case Management Statement

Date: June 13, 2022

Case Management Statement

Date: June 17, 2022

Answer

Date: July 11, 2022

Writ - Return

Date: December 01, 2022

Writ - Return

Date: April 06, 2023

Complaint

Date: 2018-03-06T00:00:00

Summons

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

First Amended Complaint

Date: 2018-03-29T00:00:00

Summons

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

Second Amended Complaint

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

Proof-Service/Summons

Date: 2018-05-17T00:00:00

Proof-Service/Summons

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

Answer to Second Amended Complaint

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

Proof-Service/Summons

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

Motion

Date: 2018-05-30T00:00:00

Notice

Date: 2018-05-30T00:00:00

Notice

Date: 2018-06-12T00:00:00

Defendant's Demurrer

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

Opposition Document

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

Motion to Strike

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

Declaration

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

Defendant's Demurrer

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

Notice of Hearing

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

Declaration

Date: 2018-06-28T00:00:00

Opposition Document

Date: 2018-06-28T00:00:00

Request for Judicial Notice

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

Reply to Opposition

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

Objection Document

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

Reply to Opposition

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

Return Mail Filed by Clerk

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

Notice of Default Filed by Clerk

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

Order - Dismissal Filed by Court

Date: 2019-07-26T00:00:00

Response

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

Notice

Date: 2018-07-12T00:00:00

Notice

Date: 2018-07-12T00:00:00

Notice

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

Notice

Date: 2018-07-19T00:00:00

Case Management Statement

Date: 2018-07-26T00:00:00

Case Management Statement

Date: 2018-07-26T00:00:00

Notice

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

Declaration

Date: 2018-08-06T00:00:00

Ex-Parte Application

Date: 2018-08-06T00:00:00

Notice of Ruling

Date: 2018-08-07T00:00:00

Opposition Document

Date: 2018-08-07T00:00:00

Case Management Statement

Date: 2018-08-09T00:00:00

Case Management Statement

Date: 2018-08-09T00:00:00

Reply to Motion

Date: 2018-08-13T00:00:00

Case Management Statement

Date: 2018-08-14T00:00:00

Receipt

Date: 2018-08-14T00:00:00

Case Management Statement

Date: 2018-08-15T00:00:00

Motion to Strike

Date: 2018-08-22T00:00:00

Notice

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

Notice

Date: 2018-09-14T00:00:00

Appeal Record Delivered

Date: 2019-09-17T00:00:00

Notice of Default ("R4")

Date: 2019-10-23T00:00:00

Notice of Default ("U3")

Date: 2019-10-16T00:00:00

Notice of Default ("R3")

Date: 2019-10-22T00:00:00

Appeal Record Delivered

Date: 2020-02-07T00:00:00

Memorandum of Points & Authorities

Date: 2020-04-09T00:00:00

Proof of Service by Mail

Date: 2020-04-09T00:00:00

Request for Judicial Notice

Date: 2020-04-09T00:00:00

Request for Judicial Notice

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

Opposition (TO PLAINTIFFS? MOTION)

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

Minute Order ( (Court Order;))

Date: 2020-04-17T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-03T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-04T00:00:00

Proof of Service by Mail

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

Minute Order ( (Court Order))

Date: 2020-09-17T00:00:00

Notice (of Continuance)

Date: 2020-09-18T00:00:00

Minute Order ( (Court Order))

Date: 2020-10-02T00:00:00

Minute Order ( (Court Order))

Date: 2020-10-05T00:00:00

Notice of Ruling

Date: 2020-10-16T00:00:00

Minute Order ( (Court Order))

Date: 2020-10-20T00:00:00

Notice (Notice of Continuance)

Date: 2020-10-23T00:00:00

Answer

Date: 2020-11-16T00:00:00

Answer

Date: 2020-11-17T00:00:00

Notice of Ruling

Date: 2020-11-20T00:00:00

Summons (on Complaint (3rd))

Date: 2020-11-20T00:00:00

Minute Order ((Court Order))

Date: 2020-12-15T00:00:00

Request for Judicial Notice

Date: 2020-12-22T00:00:00

Minute Order ( (Court Order))

Date: 2021-03-02T00:00:00

Declaration (of Rod Pacheco)

Date: 2021-02-18T00:00:00

Case Management Statement

Date: 2021-03-30T00:00:00

Case Management Statement

Date: 2021-03-29T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2021-03-23T00:00:00

Proof-Service/Summons

Date: 2018-05-17T00:00:00

Proof-Service/Summons

Date: 2018-05-17T00:00:00

Amended Answer

Date: 2018-05-30T00:00:00

Declaration

Date: 2018-05-30T00:00:00

Declaration

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

Points and Authorities

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

Declaration

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

Declaration

Date: 2018-08-22T00:00:00

Receipt

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

Proof of Service

Date: 2018-10-31T00:00:00

Case Management Statement

Date: 2018-12-26T00:00:00

Notice of Motion

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

Motion for Attorney Fees

Date: 2019-01-09T00:00:00

Request for Judicial Notice

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

Motion for Attorney Fees

Date: 2019-02-01T00:00:00

Order (RE ANTII-SLAPP MOTION)

Date: 2019-02-28T00:00:00

Notice of Ruling

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

Memorandum of Costs (Summary)

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

Memorandum of Points & Authorities

Date: 2019-03-19T00:00:00

Objection ( to the Declaration)

Date: 2019-03-19T00:00:00

Request for Judicial Notice

Date: 2019-03-19T00:00:00

Proof of Service by Mail

Date: 2019-03-25T00:00:00

Motion for Attorney Fees

Date: 2019-04-25T00:00:00

Notice (of entry of judgment)

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

Notice of Default

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

Request for Judicial Notice

Date: 2019-05-28T00:00:00

Proof of Service by Mail

Date: 2019-05-29T00:00:00

Proof of Service by Mail

Date: 2019-06-26T00:00:00

Case Management Statement

Date: 2019-06-26T00:00:00

Notice of Ruling

Date: 2019-07-24T00:00:00

Proof of Service by Mail

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

Notice of Default ("R2")

Date: 2019-08-16T00:00:00

Notice ( of Entry of Judgment)

Date: 2019-08-05T00:00:00

Appeal Record Delivered

Date: 2019-08-23T00:00:00

Declaration (of David Cross)

Date: 2019-09-11T00:00:00

Memorandum of Points & Authorities

Date: 2019-09-11T00:00:00

Proof of Service by Mail

Date: 2019-09-11T00:00:00

Declaration ( of William Snyder)

Date: 2019-09-11T00:00:00

Memorandum of Costs (Summary)

Date: 2019-09-11T00:00:00

Memorandum of Points & Authorities

Date: 2018-10-05T00:00:00

Proof of Service by Mail

Date: 2018-12-20T00:00:00

Declaration re: Attorney's Fees

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

Notice of Default (NOA 12/20/18)

Date: 2019-01-30T00:00:00

Notice of Ruling

Date: 2019-05-29T00:00:00

Answer to Second Amended Complaint

Date: 2018-07-20T00:00:00

Declaration

Date: 2018-08-07T00:00:00

Order - Dismissal

Date: 2019-07-26T00:00:00

Case Events for Awi Builders Inc. v. Alliant Consulting Inc. , et al.

Type Description
Tentative Ruling Case Number: BC696666 Hearing Date: May 3, 2024 Dept: 53 Superior Court of California County of Los Angeles Central District Department 53 awi builders, inc. , et al.; Plaintiffs , vs. alliant consult...
Tentative Ruling Case Number: BC696666 Hearing Date: February 13, 2024 Dept: 53 Superior Court of California County of Los Angeles Central District Department 53 awi builders, inc. , et al.; Plaintiffs , vs. alliant c...
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion - Other to Substitute the Estate of Susan Masako Nakagama in Place of the Deceased Defendant Susan Nakagama filed by Plaintiffs on 07-19-2023;
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Application for Order for Appearance and Examination
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Application for Order for Appearance and Examination
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Application for Order for Appearance and Examination
Tentative Ruling Case Number: BC696666 Hearing Date: October 10, 2023 Dept: 53 Superior Court of California County of Los Angeles Central District Department 53 AWI BUILDERS, INC. , et al.; Plaintiffs , vs. ALLIANT CO...
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion to Seal DEFENDANT?S NOTICE OF MOTION AND MOTION TO SEAL DEATH CERTIFICATE OF SUSAN NAKAGAMA ATTACHED TO PLAINTIFFS? MOTION TO SUBSTITUTE ESTATE OF SUSAN NAKAGAMA AS DEFENDANT, OR ALTERNATIVELY, REDACT DEATH CERTIFICATE
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Status Conference
Docket Event in Department 53 Hearing on Application for Order for Appearance and Examination - Not Held - Advanced and Continued - by Court
Hearing on Application for Order for Appearance and Examination - Not Held - Advanced and Continued - by Court
See all events