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

Evelyn Ramos Vs 4688 Huntington Drive Llc Et Al

Case Last Refreshed: 9 months ago

Ramon Evelyn, filed a(n) Premises Liability - Torts case represented by Azizi David, against 4688 Huntington Drive Llc, represented by Ecoff Lawrence Craig, Tilles Yaron M, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Jon R. Takasugi presiding.

Case Details for Ramon Evelyn v. 4688 Huntington Drive Llc

Judge

Jon R. Takasugi

Filing Date

March 12, 2018

Category

Civil

Last Refreshed

September 13, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Premises Liability

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Ramon Evelyn v. 4688 Huntington Drive Llc

Plaintiffs

Ramon Evelyn

Attorneys for Plaintiffs

Azizi David

Defendants

4688 Huntington Drive Llc

Attorneys for Defendants

Ecoff Lawrence Craig

Tilles Yaron M

Case Documents for Ramon Evelyn v. 4688 Huntington Drive Llc

Document:Complaint Filed by: N/A

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

ORDER ON COURT FEE WAIVER -

Date: March 12, 2018

PROOF OF SERVICE SUMMONS -

Date: March 21, 2018

SUMMONS -

Date: March 12, 2018

ANSWER TO COMPLAINT

Date: May 03, 2018

Notice of Motion

Date: April 09, 2019

Notice of Ruling

Date: January 23, 2020

Trial Brief

Date: February 07, 2020

Statement of the Case

Date: February 10, 2020

Witness List

Date: February 10, 2020

Exhibit List

Date: February 10, 2020

Jury Instructions

Date: February 10, 2020

Notice of Ruling

Date: March 27, 2020

Minute Order - (AMENDED)

Date: September 16, 2020

Notice of Settlement

Date: January 13, 2023

Complaint

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

Request to Waive Court Fees

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

Proof-Service/Summons

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

Answer

Date: 2018-05-03T00:00:00

Notice of Motion

Date: 2019-04-09T00:00:00

Reply (to defendants opposition)

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

Trial Brief

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

Notice of Ruling

Date: 2020-01-23T00:00:00

Statement of the Case

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

Witness List

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

Exhibit List

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

Jury Instructions

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

Notice of Ruling

Date: 2020-03-27T00:00:00

Case Events for Ramon Evelyn v. 4688 Huntington Drive Llc

Type Description
Hearing Department 31 at 312 North Spring Street, Los Angeles, CA 90012
Non-Jury Trial
Hearing Department 31 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference
Docket Event in Department 31, Michelle C. Kim, Presiding Order to Show Cause Re: Dismissal (Settlement) - Held
Order to Show Cause Re: Dismissal (Settlement) - Held

Judge: Michelle C. Kim

Hearing Final Status Conference scheduled for in Spring Street Courthouse at Department 31
Hearing Non-Jury Trial scheduled for in Spring Street Courthouse at Department 31
Docket Event Minute Order (Order to Show Cause Re: Dismissal (Settlement))
Hearing Order to Show Cause Re: Dismissal (Settlement) scheduled for in Spring Street Courthouse at Department 31 updated: Result Date to ; Result Type to Held
Docket Event in Department 31 Non-Jury Trial - Not Held - Advanced and Vacated
Non-Jury Trial - Not Held - Advanced and Vacated
Stipulation and Order - STIPULATION AND ORDER STIPULATION RE FIVE YEAR STATUE
Docket Event Stipulation and Order STIPULATION RE FIVE YEAR STATUE; Signed and Filed by: Evelyn Ramon (Plaintiff); As to: Evelyn Ramon (Plaintiff); 4688 Huntington Drive, LLC (Defendant)
See all events