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

Anita Dominguez Vs American Cancer Society Et Al

Case Last Refreshed: 6 months ago

Dominguez Anita, filed a(n) Breach of Contract - Commercial case represented by Osorio David Antonio, Ramirez Oscar Esq., against American Cancer Society, Yip Marlene, represented by Bellone Anthony J. Esq., Kanjo Christopher Anthony, Kinsberg Shaina L, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Dennis J. Landin presiding.

Case Details for Dominguez Anita v. American Cancer Society , et al.

Judge

Dennis J. Landin

Time To Management

89 days

Filing Date

April 11, 2018

Category

Other Commercial/Business Tort (Not Fraud/ Breach Of Contract) (General Jurisdiction)

Last Refreshed

October 20, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

566 days

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

600 days

Parties for Dominguez Anita v. American Cancer Society , et al.

Plaintiffs

Dominguez Anita

Attorneys for Plaintiffs

Osorio David Antonio

Ramirez Oscar Esq.

Defendants

American Cancer Society

Yip Marlene

Attorneys for Defendants

Bellone Anthony J. Esq.

Kanjo Christopher Anthony

Kinsberg Shaina L

Other Parties

Dominguez Anita (Appellant)

Case Documents for Dominguez Anita v. American Cancer Society , et al.

Order - Dismissal; Filed by: Court

Date: 2019-10-29T00:00:00

Jury Question; Filed by:

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

SUMMONS -

Date: April 11, 2018

CIVIL DEPOSIT -

Date: June 29, 2018

Minute Order -

Date: July 09, 2018

NOTICE OF CASE REASSIGNMENT

Date: August 24, 2018

Notice of Ruling

Date: February 14, 2019

Notice of Ruling

Date: April 05, 2019

Notice of Ruling

Date: August 06, 2019

Proof of Service by Mail

Date: October 09, 2019

Exhibit List

Date: October 11, 2019

Witness List

Date: October 15, 2019

Exhibit List

Date: October 15, 2019

Statement of the Case

Date: October 17, 2019

Trial Brief

Date: October 24, 2019

Jury Instructions

Date: October 25, 2019

Exhibit List

Date: October 25, 2019

Witness List

Date: October 25, 2019

Order - ORDER PROPOSED ORDER

Date: October 25, 2019

Order - Dismissal

Date: October 29, 2019

Jury Question

Date: November 06, 2019

Special Verdict

Date: November 06, 2019

Judgment on Special Verdict

Date: December 02, 2019

Memorandum of Costs (Summary)

Date: December 16, 2019

Memorandum of Costs (Summary)

Date: December 18, 2019

Request for Judicial Notice

Date: January 03, 2020

Motion to Tax Costs

Date: January 03, 2020

Document:Complaint Filed by: N/A

Date: 2018-04-11T00:00:00

Notice of Ruling

Date: October 25, 2019

Trial Brief

Date: October 28, 2019

Brief - BRIEF BENCH BRIEF

Date: November 06, 2019

Order - Dismissal Filed by Court

Date: 2019-10-29T00:00:00

Special Verdict Filed by Clerk

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

Jury Question Filed by Clerk

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

Complaint

Date: 2018-04-11T00:00:00

Answer

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

Case Management Statement

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

Proof-Service/Summons

Date: 2018-06-07T00:00:00

Case Management Statement

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

Notice

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

Reply (Reply to Opposition)

Date: 2019-02-06T00:00:00

Notice of Ruling

Date: 2019-02-14T00:00:00

Motion re: (for Relief)

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

Notice of Ruling

Date: 2019-04-05T00:00:00

Opposition (Opposition to MTC)

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

Declaration (Declaration CAK)

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

Ex Parte Application (Ex Parte)

Date: 2019-05-09T00:00:00

Notice of Ruling

Date: 2019-08-06T00:00:00

Opposition (to MTC)

Date: 2019-08-12T00:00:00

Motion in Limine (NO. 5)

Date: 2019-10-09T00:00:00

Motion in Limine (NO. 3)

Date: 2019-10-09T00:00:00

Motion in Limine (NO. 2)

Date: 2019-10-09T00:00:00

Motion in Limine (NO. 4)

Date: 2019-10-09T00:00:00

Proof of Service by Mail

Date: 2019-10-09T00:00:00

Exhibit List

Date: 2019-10-11T00:00:00

Motion in Limine (NO. 6)

Date: 2019-10-09T00:00:00

Declaration (Declaration of CAK)

Date: 2019-10-15T00:00:00

Witness List

Date: 2019-10-15T00:00:00

Exhibit List

Date: 2019-10-15T00:00:00

Notice of Lodging (Transcripts)

Date: 2019-10-17T00:00:00

Statement of the Case

Date: 2019-10-17T00:00:00

Trial Brief

Date: 2019-10-24T00:00:00

Motion in Limine (No 7)

Date: 2019-10-25T00:00:00

Exhibit List (JOINT)

Date: 2019-10-25T00:00:00

Jury Instructions

Date: 2019-10-25T00:00:00

Jury Instructions

Date: 2019-10-25T00:00:00

Witness List (JOINT)

Date: 2019-10-25T00:00:00

Exhibit List

Date: 2019-10-25T00:00:00

Witness List

Date: 2019-10-25T00:00:00

Notice of Ruling

Date: 2019-10-25T00:00:00

Motion in Limine (No. 8)

Date: 2019-10-28T00:00:00

Motion in Limine (No. 6)

Date: 2019-10-28T00:00:00

Trial Brief

Date: 2019-10-28T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-10-29T00:00:00

Motion in Limine (No. 15)

Date: 2019-10-28T00:00:00

Order - Dismissal

Date: 2019-10-29T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-10-30T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-10-31T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-04T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-01T00:00:00

Minute Order ( (Jury Trial))

Date: 2019-11-05T00:00:00

Jury Question

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

Minute Order ( (Jury Trial))

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

Notice (of Entry of Judgment)

Date: 2019-12-04T00:00:00

Jury Instructions (Given)

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

Opposition (Opposition to Motion)

Date: 2020-01-06T00:00:00

Memorandum of Costs (Summary)

Date: 2019-12-18T00:00:00

Motion to Tax Costs

Date: 2020-01-03T00:00:00

Declaration (Declaration of CK)

Date: 2020-01-06T00:00:00

Special Verdict

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

Request for Judicial Notice

Date: 2020-01-03T00:00:00

Brief (Bench Brief)

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

Minute Order ( (Court Order))

Date: 2019-12-02T00:00:00

Memorandum of Costs (Summary)

Date: 2019-12-16T00:00:00

Judgment on Special Verdict

Date: 2019-12-02T00:00:00

Opposition (to MTS)

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

Appeal Record Delivered

Date: 2020-06-26T00:00:00

Minute Order ( (Court Order))

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

Case Events for Dominguez Anita v. American Cancer Society , et al.

Type Description
Docket Event Updated -- Appeal - Remittitur - Affirmed B304045: As To Parties: removed
Docket Event Appeal - Remittitur - Affirmed B304045; Filed by: Clerk
Appeal - Remittitur - Affirmed - APPEAL - REMITTITUR - AFFIRMED B304045
Docket Event Appeal - Remittitur - Affirmed (B304045) Filed by Clerk
Filed by Clerk
Docket Event Updated -- Order [Proposed] Granting Motion to Tax Costs: Filed By: Anita Dominguez (Plaintiff); Result: Granted; Result Date:
Docket Event Updated -- Order Granting Motion to Tax Costs: Status Date changed from to ; Name Extension changed from [Proposed] Granting Motion to Tax Costs to Granting Motion to Tax Costs; Result Date changed from to ; As To Parties changed from American Cancer Society (Defendant) to American Cancer Society (Defendant)
Order - ORDER [PROPOSED] GRANTING MOTION TO TAX COSTS
Docket Event Order (Granting Motion to Tax Costs) Filed by Anita Dominguez (Plaintiff)
Filed by Anita Dominguez (Plaintiff)
Docket Event Order [Proposed] Granting Motion to Tax Costs; Signed and Filed by: Anita Dominguez (Plaintiff); As to: American Cancer Society (Defendant)
Hearing Hearing on Motion to Tax Costs scheduled for in Stanley Mosk Courthouse at Department 51 updated: Result Date to ; Result Type to Held
See all events