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

Elmo Perez Jr Vs Khoa Dinh Nguyen Et Al

Case Last Refreshed: 6 months ago

Kenp Inc., Nguyen Khoa Dinh, Perez Elmo Jr., filed a(n) Contractual Fraud - Commercial case represented by Chang Grace L., against Hoang Mike, Huynh Tuyet, Kenp Inc., Madrid Anthony A., Magnolia World Holding Llc, (total of 10) See All represented by Dimonte Anthony A., Roth Virgil L, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Michael L. Stern presiding.

Case Details for Kenp Inc. v. Hoang Mike , et al.

Judge

Michael L. Stern Track Judge’s New Cases

Time To Management

168 days

Filing Date

April 02, 2018

Category

Contractual Fraud (General Jurisdiction)

Last Refreshed

October 07, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

289 days

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

665 days

Parties for Kenp Inc. v. Hoang Mike , et al.

Plaintiffs

Kenp Inc.

Nguyen Khoa Dinh

Perez Elmo Jr.

Attorneys for Plaintiffs

Chang Grace L.

Defendants

Hoang Mike

Huynh Tuyet

Kenp Inc.

Madrid Anthony A.

Magnolia World Holding Llc

Nguyen Calvin T.

Nguyen Khoa Dinh

Surgical Endo Llc

Twenty Seven Trucking

Www.Surgical-Endo.Com

Attorneys for Defendants

Dimonte Anthony A.

Roth Virgil L

Other Parties

Perez Elmo Jr. (Cross-defendant)

Case Documents for Kenp Inc. v. Hoang Mike , et al.

SUMMONS -

Date: April 02, 2018

ORDER TO SHOW CAUSE HEARING

Date: April 05, 2018

PROOF OF SERVICE OF SUMMONS

Date: April 25, 2018

Minute Order -

Date: June 12, 2018

PROOF OF SERVICE

Date: June 14, 2018

Notice of Ruling

Date: January 17, 2019

Notice of Ruling

Date: February 07, 2019

Separate Statement

Date: April 22, 2019

Separate Statement

Date: May 01, 2019

Proof of Personal Service

Date: April 23, 2019

Separate Statement

Date: April 23, 2019

Notice of Ruling

Date: May 15, 2019

Notice of Settlement

Date: December 20, 2019

Request for Dismissal

Date: January 27, 2020

Notice - NOTICE OF RULING

Date: April 07, 2023

CASE MANAGEMENT STATEMENT

Date: June 26, 2018

Minute Order -

Date: June 28, 2018

FIRST AMENDED SUMMONS

Date: July 02, 2018

Minute Order -

Date: July 19, 2018

Minute Order -

Date: September 17, 2018

Complaint

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

Proof-Service/Summons

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

OSC-Failure to File Proof of Serv

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

Proof-Service/Summons

Date: 2018-04-15T00:00:00

Proof-Service/Summons

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

Notice

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

Declaration

Date: 2018-06-14T00:00:00

Motion

Date: 2018-06-14T00:00:00

First Amended Complaint

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

Reply to Motion

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

Opposition Document

Date: 2018-06-22T00:00:00

Case Management Statement

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

Summons

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

Case Management Statement

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

Proof-Service/Summons

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

Proof-Service/Summons

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

Answer to First Amended Complaint

Date: 2018-08-21T00:00:00

Cross-Complaint

Date: 2018-08-21T00:00:00

Notice

Date: 2018-09-19T00:00:00

Notice of Ruling

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

Substitution of Attorney

Date: 2018-12-21T00:00:00

Answer (to Cross-Complaint)

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

Memorandum of Points & Authorities

Date: 2019-02-13T00:00:00

Minute Order ( (Court Order))

Date: 2019-02-19T00:00:00

Notice of Ruling

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

Notice of Change of Firm Name

Date: 2019-03-20T00:00:00

Separate Statement

Date: 2019-04-22T00:00:00

Proof of Personal Service

Date: 2019-04-23T00:00:00

Separate Statement

Date: 2019-04-23T00:00:00

Separate Statement

Date: 2019-05-01T00:00:00

Separate Statement

Date: 2019-05-01T00:00:00

Notice of Settlement

Date: June 10, 2019

Proof of Service by Mail

Date: August 29, 2019

Proof of Service by Mail

Date: September 20, 2019

Motion to Disqualify Counsel

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

Notice of Ruling

Date: 2019-05-15T00:00:00

Minute Order ( (Court Order))

Date: 2019-06-11T00:00:00

Proof of Service by Mail

Date: 2019-08-29T00:00:00

Minute Order ( (Court Order))

Date: 2019-08-29T00:00:00

Proof of Service by Mail

Date: 2019-09-20T00:00:00

Minute Order ( (Court Order))

Date: 2019-12-23T00:00:00

Notice (NOTICE OF RULING)

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

Notice of Settlement

Date: 2019-06-10T00:00:00

Notice of Settlement

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

Request for Dismissal

Date: 2020-01-27T00:00:00

Case Events for Kenp Inc. v. Hoang Mike , et al.

Type Description
Abstract of Judgment - Civil and Small Claims
Notice of Rejection - Post Judgment
Notice of Rejection - Post Judgment
Notice of Rejection - Post Judgment
Writ of Execution - WRIT OF EXECUTION (LOS ANGELES )
Application for Issuance of Writ of Execution, Possession or Sale
Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest
Abstract of Judgment - Civil and Small Claims
Notice of Rejection - Post Judgment
Notice - NOTICE OF ENTRY OF JUDGMENT OR ORDER
See all events