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

James R Melville Et Al Vs Olympus America Inc Et Al

Case Last Refreshed: 6 months ago

Melville James R., Sanchez Nadine, filed a(n) Mass Torts - Torts case represented by Kelly Michael A., Kelly Michael Albert, against Ahdout M.D. Doe Fifty-One Jualianne, American Medical Systems Llc, Azizad-Pinto Parisa M.D., Boston Scientific Corporation, Boston Scientific Scimed Inc., (total of 10) See All represented by Anderson Mark E., Farrugia Daniel Vincent, Laddon Tarifa Belle, Lukitsch Bethany Gayle, Manukyan Roy Chuck, (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 Michelle Williams Court presiding.

Case Details for Melville James R. v. Ahdout M.D. Doe Fifty-One Jualianne , et al.

Judge

Michelle Williams Court Track Judge’s New Cases

Time To Management

222 days

Filing Date

June 21, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

125 days

Filing Location

Los Angeles County, CA

Matter Type

Mass Torts

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Melville James R. v. Ahdout M.D. Doe Fifty-One Jualianne , et al.

Plaintiffs

Melville James R.

Sanchez Nadine

Attorneys for Plaintiffs

Kelly Michael A.

Kelly Michael Albert

Defendants

Ahdout M.D. Doe Fifty-One Jualianne

American Medical Systems Llc

Azizad-Pinto Parisa M.D.

Boston Scientific Corporation

Boston Scientific Scimed Inc.

Cedar-Sinai Medical Center

Chaux George E. M.D.

Olympus America Inc.

Olympus Corporation Of The Americas

Olympus Medical Systems Corp.

Attorneys for Defendants

Anderson Mark E.

Farrugia Daniel Vincent

Laddon Tarifa Belle

Lukitsch Bethany Gayle

Manukyan Roy Chuck

Weiss David Jay Esq.

Firstenberg Karen M.

Farrugia Daniel V.

Hoffman Nicholas John

Laddon Tarifa B.

Manukyan Roy C.

Mores Sara K.

Trobough Tobin J.

Case Documents for Melville James R. v. Ahdout M.D. Doe Fifty-One Jualianne , et al.

SUMMONS -

Date: June 22, 2018

Proof of Service -

Date: August 13, 2018

Minute Order -

Date: August 17, 2018

Request for Judicial Notice

Date: October 17, 2018

Case Management Statement

Date: January 14, 2019

Case Management Statement

Date: January 15, 2019

Order - Order Proposed Order

Date: February 07, 2019

Answer

Date: March 15, 2019

Answer

Date: March 19, 2019

Case Management Statement

Date: March 22, 2019

Case Management Statement

Date: March 25, 2019

Order - Dismissal

Date: May 16, 2019

Case Management Statement

Date: July 10, 2019

Case Management Statement

Date: July 22, 2019

Notice of Appearance

Date: January 21, 2020

Notice of Change of Firm Name

Date: February 07, 2020

Separate Statement

Date: July 02, 2020

Notice of Ruling

Date: July 10, 2020

Notice of Ruling

Date: September 30, 2020

Proof of Service -

Date: August 27, 2018

CIVIL DEPOSIT -

Date: September 12, 2018

NOTICE OF POSTING JURY FEES

Date: September 12, 2018

PROOF OF SERVICE SUMMONS -

Date: September 25, 2018

Request for Judicial Notice

Date: October 11, 2018

Opposition -

Date: October 11, 2018

Notice of Ruling

Date: June 18, 2021

Notice of Ruling

Date: October 21, 2021

Separate Statement

Date: January 31, 2022

Motion for Summary Judgment

Date: January 31, 2022

Request for Dismissal

Date: April 04, 2022

Notice of Settlement

Date: April 07, 2022

Request for Dismissal

Date: May 18, 2022

Request for Dismissal

Date: July 01, 2022

Request for Dismissal

Date: August 02, 2022

Summons

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

Complaint

Date: 2018-06-21T00:00:00

Motion to Quash

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

Notice

Date: 2018-08-12T00:00:00

Proof-Service/Summons

Date: 2018-07-30T00:00:00

Stipulation

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

Request for Judicial Notice

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

Stipulation

Date: 2018-08-17T00:00:00

Notice of Ruling

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

Order

Date: 2018-08-17T00:00:00

Demurrer

Date: 2018-08-27T00:00:00

Declaration

Date: 2018-08-27T00:00:00

Joinder

Date: 2018-09-11T00:00:00

Receipt

Date: 2018-09-12T00:00:00

Answer

Date: 2018-09-13T00:00:00

Proof of Service by Mail

Date: 2018-09-25T00:00:00

Request for Judicial Notice

Date: 2018-10-11T00:00:00

Case Management Statement

Date: July 03, 2019

Separate Statement

Date: February 07, 2020

Notice - NOTICE OF ERRATA

Date: March 13, 2020

Motion to Quash

Date: March 25, 2020

Proof of Service by Mail

Date: April 16, 2020

Answer

Date: June 08, 2020

Reply (in Support of Demurrer)

Date: 2018-10-17T00:00:00

Request for Judicial Notice

Date: 2018-10-17T00:00:00

Case Management Statement

Date: 2019-01-14T00:00:00

Case Management Statement

Date: 2019-01-14T00:00:00

Case Management Statement

Date: 2019-01-14T00:00:00

Case Management Statement

Date: 2019-01-15T00:00:00

Declaration (of Shawn Rose)

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

Answer

Date: 2019-03-15T00:00:00

Amended Complaint ((1st))

Date: 2019-02-15T00:00:00

Case Management Statement

Date: 2019-03-22T00:00:00

Case Management Statement

Date: 2019-03-22T00:00:00

Answer

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

Case Management Statement

Date: 2019-03-22T00:00:00

Answer

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

Case Management Statement

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

Case Management Statement

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

Case Management Statement

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

Case Management Statement

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

Case Management Statement

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

Notice of Posting of Jury Fees

Date: 2019-06-20T00:00:00

Order - Dismissal

Date: 2019-05-16T00:00:00

Case Management Statement

Date: 2019-07-03T00:00:00

Case Management Statement

Date: 2019-07-10T00:00:00

Case Management Statement

Date: 2019-07-10T00:00:00

Case Management Statement

Date: 2019-07-10T00:00:00

Notice ( of Name Change)

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

Notice of Appearance

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

Separate Statement

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

Notice of Change of Firm Name

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

Notice (OF CASE REASSIGNMENT)

Date: 2020-01-17T00:00:00

Notice (of Errata)

Date: 2020-03-13T00:00:00

Proof of Service by Mail

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

Notice of Posting of Jury Fees

Date: 2020-06-09T00:00:00

Answer

Date: 2020-06-08T00:00:00

Notice (of Court Order)

Date: 2020-06-29T00:00:00

Separate Statement

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

Notice (Joint Statement)

Date: 2020-07-29T00:00:00

Notice of Ruling

Date: 2020-07-10T00:00:00

Notice of Ruling

Date: 2020-09-30T00:00:00

Notice of Ruling

Date: 2021-06-18T00:00:00

Notice of Ruling

Date: 2021-10-21T00:00:00

Motion for Summary Judgment

Date: 2022-01-31T00:00:00

Separate Statement

Date: 2022-01-31T00:00:00

Declaration

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

Case Management Statement

Date: 2019-07-22T00:00:00

Order (Proposed Order)

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

Case Events for Melville James R. v. Ahdout M.D. Doe Fifty-One Jualianne , et al.

Type Description
Notice of Entry of Dismissal and Proof of Service
Request for Dismissal
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DISMISSAL (SETTLEMENT))
Declaration - DECLARATION OF CONOR M. KELLY IN RESPONSE TO ORDER TO SHOW CAUSE RE DISMISSAL (SETTLEMENT)
Request for Dismissal
Notice of Entry of Dismissal and Proof of Service
Request for Dismissal - REQUEST FOR DISMISSAL - NOT ENTERED
Notice of Entry of Dismissal and Proof of Service
Hearing Department 76 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Request for Dismissal
See all events