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

Broadway Air Conditioning Heating And Sheet Metal Inc Vs 161

Case Last Refreshed: 7 months ago

1617 Viewmont Drive Llc, 1617 Viewmont Dr. Llc Esa 1617 Viewpoint Dr. A Ca Limited Liability Company And As 1617 Viewpoint Dr1 Llc A Ca Limited Liability Company, Boswell Construction Inc., Boswell Construction Inc. A California Corporation, Coppelson Aaron, (total of 6) See All filed a(n) Collections - Creditor case represented by Lombardo Vincent Joseph, Mallen Theresa L., against 1617 Viewmont Dr1 Llc A California, 1617 Viewmont Dr Llc A California, Bc Design & Development Inc., Boswell Construction Inc., Boswell Construction Inc. A California Corporation, (total of 5) See All represented by Darling John, Mouzis Gerald William, Rudman Bruce David, Tung Jennifer, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Yolanda Orozco presiding.

Case Details for 1617 Viewmont Drive Llc v. 1617 Viewmont Dr1 Llc A California , et al.

Judge

Yolanda Orozco

Filing Date

March 12, 2018

Category

Civil

Last Refreshed

October 20, 2023

Practice Area

Creditor

Filing Location

Los Angeles County, CA

Matter Type

Collections

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for 1617 Viewmont Drive Llc v. 1617 Viewmont Dr1 Llc A California , et al.

Plaintiffs

1617 Viewmont Drive Llc

1617 Viewmont Dr. Llc Esa 1617 Viewpoint Dr. A Ca Limited Liability Company And As 1617 Viewpoint Dr1 Llc A Ca Limited Liability Company

Boswell Construction Inc.

Boswell Construction Inc. A California Corporation

Coppelson Aaron

Broadway Air Conditioning Heating And

Attorneys for Plaintiffs

Lombardo Vincent Joseph

Mallen Theresa L.

Defendants

1617 Viewmont Dr1 Llc A California

1617 Viewmont Dr Llc A California

Bc Design & Development Inc.

Boswell Construction Inc.

Boswell Construction Inc. A California Corporation

Attorneys for Defendants

Darling John

Mouzis Gerald William

Rudman Bruce David

Tung Jennifer

Other Parties

1617 Viewmont Drive Llc (Cross-defendant)

Broadway Air Conditioning Heating And (Cross-defendant)

Broadway Air Conditioning Heating And (Cross-Defendant)

Coppelson Aaron (Cross-defendant)

Darling John (Attorney For Cross-complainant)

Lombardo Vincent Joseph (Attorney For Cross-defendant)

Mallen Theresa L. (Attorney For Cross-defendant)

Mouzis Gerald William (Attorney for Cross-Complainant)

Mut Jon (Cross-defendant)

Parks Scott Gregory Esq. (Attorney for Cross-Defendant)

Schnaitman Peter Edward (Attorney For Cross-defendant)

Tung Jennifer (Attorney For Cross-defendant)

Zuiderweg Gordon James (Attorney For Cross-complainant)

Zuiderweg Gordon James (Attorney For Cross-defendant)

Case Documents for 1617 Viewmont Drive Llc v. 1617 Viewmont Dr1 Llc A California , et al.

Document:Complaint Filed by: N/A

Date: 2018-03-12T00:00:00

OSC-Failure to File Proof of Serv

Date: 2018-03-20T00:00:00

Complaint

Date: 2018-03-12T00:00:00

Answer

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

Cross-Complaint

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

Cross-Complaint

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

Case Management Statement

Date: 2018-06-20T00:00:00

Proof-Service/Summons

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

Receipt

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

Answer to Cross-Complaint

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

Demand for Jury Trial

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

Proof of Service by Mail

Date: 2018-06-27T00:00:00

Receipt

Date: 2018-07-05T00:00:00

Proof of Service by Mail

Date: 2018-07-02T00:00:00

Case Management Statement

Date: 2018-06-27T00:00:00

Case Management Order

Date: 2018-07-05T00:00:00

Summons (Cross-Complaint)

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

Minute Order ( (Court Order))

Date: 2020-04-22T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2020-06-05T00:00:00

Minute Order ( (Court Order))

Date: 2020-06-02T00:00:00

Notice (of Hearing On Demurrer)

Date: 2020-06-18T00:00:00

Minute Order ( (Court Order))

Date: 2020-07-16T00:00:00

Informal Discovery Conference

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

Informal Discovery Conference

Date: 2020-07-21T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-21T00:00:00

Minute Order ( (Court Order))

Date: 2020-09-24T00:00:00

Witness List

Date: 2020-09-22T00:00:00

Substitution of Attorney

Date: 2020-10-15T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2020-10-27T00:00:00

Minute Order ( (Court Order))

Date: 2020-12-01T00:00:00

Summons (Cross-Complaint)

Date: 2021-05-06T00:00:00

Answer

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

Association of Attorney

Date: 2018-09-05T00:00:00

Minute Order ( (Court Order))

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

Complaint

Date: 2018-12-31T00:00:00

Proof of Service by Mail

Date: 2018-12-27T00:00:00

Proof of Service by Mail

Date: 2019-03-04T00:00:00

Order ([Proposed] Order)

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

Order (Proposed Order)

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

Notice of Related Case

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

Minute Order ( (Court Order))

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

Case Management Order

Date: 2019-09-24T00:00:00

Substitution of Attorney

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

Proof of Service by Mail

Date: 2020-01-14T00:00:00

Substitution of Attorney

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

Ord, Change/Amend/Correct Name

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

Complaint (1st)

Date: 2019-05-22T00:00:00

Notice of Ruling

Date: 2019-10-02T00:00:00

Minute Order ( (Court Order))

Date: 2019-11-12T00:00:00

Notice of Ruling

Date: 2020-01-21T00:00:00

Notice of Ruling

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

Amended Complaint ((2nd))

Date: 2021-04-12T00:00:00

Amended Cross-Complaint ((2nd))

Date: 2021-04-06T00:00:00

Answer

Date: 2021-05-06T00:00:00

Cross-Complaint

Date: 2021-05-06T00:00:00

Case Events for 1617 Viewmont Drive Llc v. 1617 Viewmont Dr1 Llc A California , et al.

Type Description
Hearing Department 31 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 31 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Docket Event in Department 31 Jury Trial - Not Held - Continued - Stipulation
Jury Trial - Not Held - Continued - Stipulation
Docket Event in Department 31 Final Status Conference - Not Held - Continued - Stipulation
Final Status Conference - Not Held - Continued - Stipulation
Docket Event Case reassigned to Stanley Mosk Courthouse in Department 31 - Hon. Serena R. Murilloeffective ; Reason: Inventory Transfer
Docket Event Proof of Service (not Summons and Complaint); Filed by: Boswell Construction, Inc. (Defendant); As to: 1617 Viewmont Drive, LLC (Plaintiff)
Hearing Pursuant to written stipulation, Jury Trial scheduled for in Stanley Mosk Courthouse at Department 31 Not Held - Continued - Stipulation was rescheduled to 10:00 AM
Hearing Pursuant to written stipulation, Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 31 Not Held - Continued - Stipulation was rescheduled to 09:00 AM
Docket Event Stipulation and Order JOINT STIPULATION TO CONTINUE TRIAL AND ALL RELATED DATES AND [PROPOSED] ORDER; Signed and Filed by: Boswell Construction, Inc. (Defendant); Aaron Coppelson (Cross-Complainant); As to: 1617 Viewmont Drive, LLC (Plaintiff)
Docket Event Notice of Case Reassignment and Order for Plaintiff to Give Notice; Filed by: Clerk
See all events