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

Dylan Donnelly -V- Eastwood Garage, Eta Al Print

Case Last Refreshed: 5 months ago

Autozone Parts, Inc., Dorman Products, Inc., Idsc Holdings, Llc, Mitchell Repair Information Company, Llc, Mountain View Tire & Service, Inc., (total of 9) See All filed a(n) Personal Injury - Torts case represented by London Fischer Llp, Panish Shea & Boyle, against Autozone, Inc., Autozone Parts, Inc., Dorman Products, Inc., Eastwood Garage, Inc., Mcmahon'S Rv Superstore, Inc., (total of 14) See All represented by Anglin, Flewelling, Rasmussen, Campbell &Trytten, Friedenthal, Heffernan & Brown, Llp, Haight Brown & Bonesteel, Hall Huguenin Llp, Manning & Kass Ellrod Ramirez Trester Llp, (total of 9) See All in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Thomas S. Garza presiding.

Case Details for Autozone Parts, Inc. v. Autozone, Inc. , et al.

Judge

Thomas S. Garza

Filing Date

February 08, 2017

Category

Pi Personal Injury Not Mv

Last Refreshed

January 17, 2024

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

1 days

Filing Location

San Bernardino County, CA

Matter Type

Personal Injury

Filing Court House

Superior

Parties for Autozone Parts, Inc. v. Autozone, Inc. , et al.

Plaintiffs

Autozone Parts, Inc.

Dorman Products, Inc.

Idsc Holdings, Llc

Mitchell Repair Information Company, Llc

Mountain View Tire & Service, Inc.

North Coast Bearings, Llc

Rb Distribution, Inc.

Twin City Fire Insurance Company

Donnelly, Dylan

Attorneys for Plaintiffs

London Fischer Llp

Panish Shea & Boyle

Defendants

Autozone, Inc.

Autozone Parts, Inc.

Dorman Products, Inc.

Eastwood Garage, Inc.

Mcmahon'S Rv Superstore, Inc.

Mitchell, Trey

Mountain View Tire & Service, Inc.

North Coast Bearings Llc

Pleasure-Way Industries Ltd

Donnelly, Dylan

North Coast Bearings, Llc

Pleasure-Way Industries, Ltd.

Rb Distribution, Inc.

Roes 1 Through 100

Attorneys for Defendants

Anglin, Flewelling, Rasmussen, Campbell &Trytten

Friedenthal, Heffernan & Brown, Llp

Haight Brown & Bonesteel

Hall Huguenin Llp

Manning & Kass Ellrod Ramirez Trester Llp

Matheny Sears Linkert & Jaime Llp

Murchison & Cumming

Severson & Werson

Wade & Lowe

Other Parties

Anglin Flewelling Rasmussen Campbell & Tryt (Attorney)

Anglin, Flewelling, Rasmussen, Campbell &Trytten (Attorney)

Autozone Inc (Erroneously Sued As)

Autozone Parts, Inc (Cross Defendant)

Autozone Parts, Inc. (Cross Appellant In 1st X-appeal)

Autozone Parts, Inc. (Cross Defendant)

Conv (Conversion Event)

Delaware Mitchell International, Inc (Doing Business As)

Donnelly, Dylan (Cross Respondent In 1st X-appeal)

Dorman Products, Inc. (Cross Defendant)

Dorman Products, Inc. (Cross Respondent In 1st X-appeal)

Eastwood Garage, Inc (Cross Defendant)

Friedenthal, Heffernan & Brown, Llp (Attorney)

Haight Brown & Bonesteel (Attorney)

Idsc Holdings, Llc (Cross Defendant)

London Fischer Llp (Attorney)

London Fischer Llp (Attorney)

Manning & Kass Ellrod Ramirez Trester Llp (Attorney)

Matheny Sears Linkert & Jaime Llp (Attorney)

Mcmahon'S Rv Superstoe,Inc, Autozone Parts , Inc, Dorman Products, Inc North Coast Bea (Cross Defendant)

Mitchell (Doing Business As)

Mitchell 1 (Doing Business As)

Mitchell 1 Online (Doing Business As)

Mitchell 1 Repair Information Company, Llc (Doing Business As)

Mitchell 1 Repair Online (Doing Business As)

Mitchell International, Inc (Cross Defendant)

Mitchell International, Inc. (Cross Defendant)

Mitchell Repair Information Company, Llc (Cross Defendant)

Mitchell Repair Information Compny, Llc (Cross Defendant)

Mitchell1 (Doing Business As)

Moes 1 Through 100 (Cross Defendant)

Mountain View Tire & Service, Inc (Cross Defendant)

Murchison & Cumming (Attorney)

North Coast Bearings, Llc (Cross Respondent In 1st X-appeal)

Panish Shea & Boyle (Attorney)

Pleasure-Way Industries Ltd (Cross Defendant)

Pleasure-Way Industries, Ltd (Cross Defendant)

Pleasure-Way Industries, Ltd (Cross Respondent In 1st X-appeal)

Pleasure-Way Industries, Ltd. (Cross Respondent In 1st X-appeal)

Rb Distribution, Inc. (Cross Defendant)

Rb Distribution, Inc. (Cross Respondent In 1st X-appeal)

Roes 1 Through 100 (Cross Defendant)

Roes 1 Through 50, Inclusive (Cross Defendant)

Selman Breitman Llp (Attorney)

Severson & Werson (Attorney)

Severson & Werson (Attorney)

Snap-On Business Solutions (Syncata), Inc. (Cross Defendant)

Snap-On Business Solutions, Inc. (Cross Defendant)

Snap-On Diagnostics (Cross Defendant)

Snap-On Diagnostics (Doing Business As)

Snap-On Equipment, Inc. (Cross Defendant)

Snap-On Logistics Company (Cross Defendant)

Snap-On Securecorp, Inc. (Cross Defendant)

Snap-On Techonologies, Inc. (Cross Defendant)

Snap-On, Incorporated (Cross Defendant)

Syncata Corporation (Cross Defendant)

Twin City Fire Insurance Company (Cross Respondent In 1st X-appeal)

Twin City Fire Insurance Company (Appellant)

Case Documents for Autozone Parts, Inc. v. Autozone, Inc. , et al.

Motion in Limine re:

Date: July 17, 2019

Trial Brief Filed

Date: August 01, 2019

Order Filed Re:

Date: September 06, 2019

Exhibits List Filed

Date: July 23, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Motion in Limine re:

Date: July 19, 2019

Reply Filed

Date: July 08, 2019

Order Filed Re:

Date: July 26, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Miscellaneous Document Filed

Date: September 27, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Motion in Limine re:

Date: July 25, 2019

Trial Brief Filed

Date: July 31, 2019

Motion in Limine re:

Date: July 17, 2019

Miscellaneous Document Filed

Date: August 06, 2019

Motion in Limine re:

Date: July 17, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Objection Filed

Date: August 05, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Reply Filed

Date: July 09, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Motion in Limine re:

Date: July 25, 2019

Notice Filed Re:

Date: May 23, 2019

Notice of Cross Appeal Filed

Date: December 17, 2020

Deposit and Disbursement Order

Date: December 11, 2020

Deposit and Disbursement Order

Date: December 11, 2020

Deposit and Disbursement Order

Date: December 31, 2020

Summons Issued on

Date: August 23, 2017

Notice of Ruling Filed

Date: November 14, 2017

Notice Sent re:

Date: November 27, 2018

Declaration Filed

Date: May 16, 2019

Demand for Jury Trial Filed

Date: December 05, 2018

Ex Parte Filed

Date: June 10, 2019

Cross-Complaint Filed

Date: March 22, 2018

At-Issue Memorandum Filed

Date: January 29, 2018

Declaration Filed

Date: October 19, 2017

Cross-Complaint Filed

Date: May 20, 2019

Notice Filed Re:

Date: May 23, 2019

Miscellaneous Document Filed

Date: January 26, 2018

Answer Filed

Date: June 24, 2019

Notice Sent re:

Date: June 24, 2019

Motion Filed

Date: June 25, 2019

Reply Filed

Date: June 30, 2017

Motion Filed

Date: May 13, 2019

Notice Filed Re:

Date: July 12, 2017

Ex-Parte Motion Filed re:

Date: June 26, 2019

Miscellaneous Document Filed

Date: August 01, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Opposition to Motion Filed

Date: October 19, 2017

Notice Imaged

Date: October 05, 2017

Declaration Filed

Date: July 20, 2018

Notice Sent re:

Date: August 31, 2020

Cross-Complaint Filed

Date: November 26, 2018

Summons Issued on

Date: November 26, 2018

Answer Filed

Date: May 19, 2017

Notice Filed Re:

Date: November 01, 2017

Reply Filed

Date: January 03, 2019

Miscellaneous Document Filed

Date: November 06, 2019

Notice Imaged

Date: February 08, 2017

Motion Filed

Date: April 13, 2017

Ex Parte Filed

Date: September 08, 2020

Notice Filed Re:

Date: June 17, 2019

Miscellaneous Document Filed

Date: August 07, 2020

Remittitur Filed

Date: July 19, 2023

Answer Filed

Date: April 06, 2017

Miscellaneous Document Filed

Date: August 07, 2019

Declaration Filed

Date: July 02, 2019

Miscellaneous Document Filed

Date: January 24, 2019

Notice of Return of Document(s)

Date: February 13, 2019

Civil Case Cover Sheet Filed

Date: February 08, 2017

Proof of Service Filed

Date: May 10, 2017

Motion Filed

Date: August 07, 2020

Motion Filed

Date: March 28, 2019

Order Filed Re:

Date: July 11, 2017

Notice Filed Re:

Date: August 14, 2018

Declaration Filed

Date: September 08, 2020

Order Filed Re:

Date: June 19, 2019

Substitution of Attorney Filed

Date: January 29, 2019

Declaration Filed

Date: October 25, 2017

Notice of Entry of Judgment

Date: October 21, 2019

Miscellaneous Document Filed

Date: October 04, 2019

Dismissal Filed as to Complaint

Date: February 06, 2019

Memorandum of Costs

Date: August 11, 2020

Answer Filed

Date: December 06, 2018

Reply Filed

Date: November 12, 2019

Opposition to Motion Filed

Date: September 09, 2020

Motion Filed

Date: May 13, 2019

Exhibits List Filed

Date: August 19, 2019

Notice Filed Re:

Date: June 28, 2019

Substitution of Attorney Filed

Date: January 17, 2020

Document(s) Placed in File

Date: October 21, 2019

Order Filed Re:

Date: June 19, 2019

Demurrer Filed

Date: June 19, 2019

Order Filed Re:

Date: May 12, 2017

Miscellaneous Document Filed

Date: September 09, 2020

Reply Filed

Date: September 09, 2020

Answer Filed

Date: May 03, 2019

Summons Issued on

Date: September 21, 2017

Notice Filed Re:

Date: August 23, 2017

Notice of Ruling Filed

Date: November 03, 2017

Proof of Service Filed

Date: January 17, 2020

Answer Filed

Date: August 23, 2017

Summons Issued on

Date: March 22, 2018

Order Filed Re:

Date: November 30, 2017

Notice of Entry of Judgment

Date: October 05, 2020

Motion Filed

Date: December 24, 2018

Declaration Filed

Date: January 17, 2020

Notice of Ruling Filed

Date: January 25, 2019

Request for Judicial Notice Filed

Date: September 01, 2020

Declaration Filed

Date: July 03, 2019

Answer Filed

Date: March 22, 2018

Miscellaneous Document Filed

Date: September 27, 2019

Summons Issued on

Date: May 09, 2019

Order Filed Re:

Date: August 21, 2018

Order Filed Re:

Date: November 09, 2020

Opposition to Motion Filed

Date: September 01, 2020

Miscellaneous Document Filed

Date: August 13, 2019

Declaration Filed

Date: July 19, 2019

Declaration Filed

Date: May 01, 2017

Summons Issued and Filed

Date: February 08, 2017

Motion Filed

Date: October 05, 2017

Declaration Filed

Date: August 14, 2020

Declaration Filed

Date: May 01, 2017

Notice Sent re:

Date: July 17, 2019

Opposition to Motion Filed

Date: September 01, 2020

Answer Filed

Date: September 21, 2017

Declaration Filed

Date: June 26, 2017

Ex Parte Filed

Date: October 04, 2019

Notice Filed Re:

Date: August 01, 2017

Motion Filed

Date: July 20, 2018

Notice Filed Re:

Date: May 11, 2018

Notice Filed Re:

Date: May 08, 2017

Answer Filed

Date: March 08, 2017

Reply Filed

Date: August 07, 2019

Notice of Ruling Filed

Date: May 18, 2017

Miscellaneous Document Filed

Date: August 13, 2019

Motion Filed

Date: January 17, 2020

Deposit and Disbursement Order

Date: December 31, 2020

Declaration Filed

Date: June 23, 2017

Notice Filed

Date: November 19, 2020

Order Filed Re:

Date: January 16, 2020

Miscellaneous Document Filed

Date: October 07, 2020

Motion Filed

Date: October 07, 2019

Notice of Return of Document(s)

Date: November 26, 2018

Opposition to Motion Filed

Date: February 21, 2020

Opposition to Motion Filed

Date: November 06, 2019

Motion Filed

Date: August 31, 2020

Objection Filed

Date: November 06, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Miscellaneous Document Filed

Date: August 24, 2020

Miscellaneous Document Filed

Date: February 21, 2020

Miscellaneous Document Filed

Date: August 10, 2020

Miscellaneous Document Filed

Date: September 09, 2020

Memorandum of Costs

Date: October 08, 2020

Motion to Strike

Date: September 26, 2023

Points and Authorities Filed

Date: August 07, 2020

Declaration Filed

Date: May 13, 2019

Summons Issued on

Date: September 20, 2018

Motion Filed

Date: May 13, 2019

Miscellaneous Document Filed

Date: August 05, 2020

Objection Filed

Date: October 19, 2017

Reply Filed

Date: October 25, 2017

Witness List Filed

Date: July 23, 2019

Cross-Complaint Filed

Date: September 21, 2017

Declaration Filed

Date: April 18, 2017

Notice Filed Re:

Date: May 31, 2019

Declaration Filed

Date: October 05, 2017

Points and Authorities Filed

Date: August 14, 2020

Notice Filed Re:

Date: August 21, 2017

Order Filed Re:

Date: January 23, 2019

Miscellaneous Document Filed

Date: August 13, 2019

Cross-Complaint Filed

Date: July 20, 2018

At-Issue Memorandum Filed

Date: July 24, 2017

Miscellaneous Document Filed

Date: October 01, 2020

Miscellaneous Document Filed

Date: September 10, 2020

Declaration Filed

Date: October 04, 2019

Declaration Filed

Date: October 04, 2019

At-Issue Memorandum Filed

Date: October 25, 2017

Motion Filed

Date: June 24, 2019

Motion Filed

Date: May 13, 2019

Request for Judicial Notice Filed

Date: September 09, 2020

Cross-Complaint Filed

Date: August 23, 2017

Miscellaneous Document Filed

Date: October 04, 2019

Answer Filed

Date: May 20, 2019

Demurrer Filed

Date: June 19, 2019

Notice Filed Re:

Date: November 21, 2019

Miscellaneous Document Filed

Date: August 16, 2019

Opposition to Motion Filed

Date: October 26, 2020

Request for Judicial Notice Filed

Date: September 23, 2020

Notice Filed Re:

Date: November 27, 2017

Notice Sent re:

Date: August 24, 2020

Proof of Service Filed

Date: March 12, 2019

Reply Filed

Date: September 23, 2020

Reply Filed

Date: October 30, 2020

Declaration Filed

Date: September 17, 2020

Miscellaneous Document Filed

Date: October 30, 2020

Amended Complaint Filed

Date: May 03, 2019

Notice of Entry of Judgment

Date: September 22, 2020

Opposition to Motion Filed

Date: September 17, 2020

Miscellaneous Document Filed

Date: August 05, 2019

Motion Filed

Date: October 09, 2020

Judgment Filed

Date: October 03, 2019

Case Events for Autozone Parts, Inc. v. Autozone, Inc. , et al.

Type Description
Department S27 - SBJC

Judge: Garza, Thomas S

Docket Event Non Opposition To The Motion Filed
to strike memorandum of costs on appeal
Docket Event Notice to Return Exhibits Filed
- Div. 2
Docket Event Motion to Strike
Second Notice and Motion to Strike Memorandum of Costs on Appeal filed by defendant Twin City Fire Insurance Company
Docket Event Filing Fee Paid by
$60 check paid on 10/02/23 for motion
Docket Event Document is Returned by Court for the Following Reason(s):
Motion to Strike; Please Create Reservation prior to submitting Motion to Stike submitted via turbo court
Docket Event Appeals - Memorandum of Costs on Appeal
Docket Event Remittitur Filed
Appeal is AFFIRMED and DISMISSED by reviewing court
Docket Event Remittitur Routed to
SBJC to Supervising Judge Ochoa
Docket Event Opinion Received and Sent to Department
SBJC via email for review
See all events