Case Last Refreshed: 8 months ago
Trudeau Steven, filed a(n) Writ - Other Limited Court Case Review (General Jurisdiction) case in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Edward B. Moreton presiding.
Case Number |
Time To Management120 days |
|
Filing DateFebruary 14, 2018 |
CategoryWrit - Other Limited Court Case Review (General Jurisdiction) |
|
Last RefreshedSeptember 13, 2023 |
||
Filing LocationLos Angeles County, CA |
||
Filing Court HouseStanley Mosk Courthouse |
Case Outcome TypeUnknown Disposition |
Case Cycle Time594 days |
Bond -
Date: February 14, 2018NOTICE OF APPEAL
Date: February 14, 2018NOTICE OF POSTING OF UNDERTAKING
Date: March 01, 2018Proof of Service -
Date: June 04, 2018CASE MANAGEMENT STATEMENT -
Date: June 04, 2018CASE MANAGEMENT STATEMENT -
Date: June 08, 2018NOTICE OF RULING AT CASE MANAGEMENT CONFERENCE
Date: June 19, 2018Minute Order -
Date: June 14, 2018Minute Order -
Date: July 31, 2018RETURN OF ORDER TO SHOW CAUSE
Date: June 25, 2018ORDER
Date: July 31, 2018Declaration - Declaration of Miles L. Prince
Date: October 18, 2018CIVIL DEPOSIT -
Date: July 31, 2018Declaration - Declaration of Joe Burch
Date: October 18, 2018Motion for Summary Judgment
Date: October 18, 2018Separate Statement
Date: October 18, 2018Declaration - Declaration of Appellee Steven Trudeau
Date: December 20, 2018Proof of Service by Mail
Date: October 23, 2018Objection - Objection to Evidence Submitted ISO Motion for Summary Judgment
Date: December 20, 2018Declaration - Declaration of Jonathan Melmed Esq.
Date: December 20, 2018Proof of Personal Service
Date: December 20, 2018Opposition - Opposition to Motion for Summary Judgment
Date: December 20, 2018Separate Statement
Date: December 20, 2018Reply - Defendant's Reply In Support of Motion for Summary Judgment
Date: December 28, 2018Minute Order - Minute Order (Hearing on Motion for Summary Judgment)
Date: January 03, 2019Minute Order - Minute Order (Ruling on Submitted Matter RE MOTION FOR SUMMARY JUDGMENT)
Date: January 03, 2019Trial Brief
Date: June 25, 2019Stipulation for Judgment
Date: October 01, 2019Date | Type | Description | |
---|---|---|---|
October 01, 2019 | Docket Event | Stipulation for Judgment; Filed by: Cal Crystal Star, LLC (Appellant); As to: Steven Trudeau (Plaintiff) | |
October 01, 2019 | Stipulation for Judgment | ||
October 01, 2019 | Hearing |
Stipulation for Judgment Filed by Cal Crystal Star, LLC (Appellant) |
|
July 10, 2019 | Docket Event | Notice of Settlement and Stipulated Request to Vacate all Hearings (Proposed Order); Filed by: Steven Trudeau (Plaintiff); Vacate Future Dates: No; Settlement Type: Unconditional | |
July 10, 2019 | Notice of Settlement - NOTICE OF SETTLEMENT AND STIPULATED REQUEST TO VACATE ALL HEARINGS (PROPOSED ORDER) | ||
July 10, 2019 | Hearing |
Notice of Settlement (and Stipulated Request to Vacate all Hearings (Proposed Order)) Filed by Steven Trudeau (Plaintiff) |
|
July 10, 2019 | Docket Event |
in Department 44, Edward B. Moreton, Presiding Jury Trial - Not Held - Taken Off Calendar by Party Judge: Edward B. Moreton |
|
July 05, 2019 | Hearing | Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 44 Not Held - Taken Off Calendar by Party on | |
July 05, 2019 | Hearing | Jury Trial scheduled for in Stanley Mosk Courthouse at Department 44 Not Held - Taken Off Calendar by Party on | |
July 05, 2019 | Docket Event |
in Department 44, Edward B. Moreton, Presiding Final Status Conference - Not Held - Taken Off Calendar by Party Judge: Edward B. Moreton |
For full print and download access, please subscribe at https://www.trellis.law/.