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

Heather C Stotts Vs Artt Ledesma Et Al

Case Last Refreshed: 6 months ago

Stotts Heather C., filed a(n) Premises Liability - Torts case represented by Gross Jared Eli, against Ledesma Artt, Ledesma Renee, Nally Walter Jr Doe 11, Olympic Coldwell Banker, represented by Bell Terry, Bell Terry Harold, Gattas Martin S, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Laura A. Seigle presiding.

Case Details for Stotts Heather C. v. Ledesma Artt , et al.

Judge

Laura A. Seigle Track Judge’s New Cases

Filing Date

September 14, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

271 days

Filing Location

Los Angeles County, CA

Matter Type

Premises Liability

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Stotts Heather C. v. Ledesma Artt , et al.

Plaintiffs

Stotts Heather C.

Attorneys for Plaintiffs

Gross Jared Eli

Defendants

Ledesma Artt

Ledesma Renee

Nally Walter Jr Doe 11

Olympic Coldwell Banker

Attorneys for Defendants

Bell Terry

Bell Terry Harold

Gattas Martin S

Other Parties

Stotts Heather C. (Appellant)

Case Documents for Stotts Heather C. v. Ledesma Artt , et al.

SUMMONS -

Date: September 14, 2018

Proof of Service by Mail

Date: April 18, 2019

Proof of Service by Mail

Date: May 20, 2019

Notice of Ruling

Date: June 12, 2019

Proof of Service by Mail

Date: June 12, 2019

Proof of Service by Mail

Date: June 14, 2019

Proof of Service by Mail

Date: August 02, 2019

Notice of Ruling

Date: August 02, 2019

Proof of Personal Service

Date: February 27, 2020

Order - Dismissal

Date: February 28, 2020

Notice of Ruling

Date: March 05, 2020

Answer

Date: May 11, 2020

Motion to Dismiss

Date: June 23, 2020

Notice of Ruling

Date: July 22, 2020

Notice of Ruling

Date: August 26, 2020

Joinder

Date: September 25, 2020

Notice of Motion

Date: October 13, 2020

Memorandum of Costs (Summary)

Date: October 13, 2020

Request for Judicial Notice

Date: October 13, 2020

Complaint

Date: 2018-09-14T00:00:00

Request for Judicial Notice

Date: 2019-05-20T00:00:00

Proof of Service by Mail

Date: 2019-04-18T00:00:00

Proof of Service by Mail

Date: 2019-05-20T00:00:00

Proof of Service by Mail

Date: 2019-06-12T00:00:00

Order - Dismissal

Date: 2020-02-28T00:00:00

Motion to Dismiss

Date: 2020-02-18T00:00:00

Amended Complaint (1st)

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

Proof of Personal Service

Date: 2020-02-27T00:00:00

Motion to Deem RFA's Admitted

Date: 2019-06-14T00:00:00

Notice of Ruling

Date: 2019-08-02T00:00:00

Proof of Service by Mail

Date: 2019-08-02T00:00:00

Notice of Ruling

Date: 2020-03-05T00:00:00

Opposition (to motion to dismiss)

Date: 2020-02-25T00:00:00

Proof of Service by Mail

Date: 2019-06-14T00:00:00

Notice of Ruling

Date: 2019-06-12T00:00:00

Motion to Dismiss

Date: 2020-06-23T00:00:00

Notice of Ruling

Date: 2020-08-26T00:00:00

Notice (Notice of Number Change)

Date: 2020-09-25T00:00:00

Notice of Ruling

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

Proof of Service - No Service

Date: 2020-08-25T00:00:00

Joinder

Date: 2020-09-25T00:00:00

1st Amended Summons

Date: 2020-03-11T00:00:00

Answer

Date: 2020-05-11T00:00:00

Motion to Deem RFA's Admitted

Date: 2020-07-13T00:00:00

Answer

Date: 2020-05-11T00:00:00

Memorandum of Costs (Summary)

Date: 2020-10-13T00:00:00

Memorandum of Costs (Summary)

Date: 2020-10-13T00:00:00

Notice (Nunc Pro Tunc Order)

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

Notice of Motion

Date: 2020-10-13T00:00:00

Request for Judicial Notice

Date: 2020-10-13T00:00:00

Document:Complaint Filed by: N/A

Date: 2018-09-14T00:00:00

Order - Dismissal; Filed by: Court

Date: 2020-02-28T00:00:00

Order - Dismissal Filed by Court

Date: 2020-02-28T00:00:00

Case Events for Stotts Heather C. v. Ledesma Artt , et al.

Type Description
Docket Event Updated -- Appeal - Remittitur - Appeal Dismissed B312929: As To Parties: removed
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED B312929
Docket Event Appeal - Remittitur - Appeal Dismissed (B312929) Filed by Clerk
Filed by Clerk
Docket Event Appeal - Remittitur - Appeal Dismissed B312929; Filed by: Clerk
Docket Event in Department 27, William A. Crowfoot, Presiding (OSC RE Dismissal) - Not Held - Vacated by Court
(OSC RE Dismissal) - Not Held - Vacated by Court

Judge: William A. Crowfoot

Hearing Department 27 at 312 North Spring Street, Los Angeles, CA 90012
: OSC RE Dismissal
Appellate Order Dismissing Appeal - APPELLATE ORDER DISMISSING APPEAL B312929, NA4/6/21; PER 8.140(B)
Docket Event Appellate Order Dismissing Appeal (B312929, NA; PER 8.140(b)) Filed by Clerk
Filed by Clerk
Docket Event Appellate Order Dismissing Appeal B312929, NA; PER 8.140(b); Filed by: Clerk
Appeal - Notice of Default Issued
See all events