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

David Ware Vs. Sharon Tydell

Case Last Refreshed: 3 years ago

Ware David, filed a(n) Slander,Libel,Defamation - Torts case represented by Alec J. Baghdassarian, against Tydell Sharon, represented by Choi Jenny S., Demler Armstrong & Rowland, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Glendale Courthouse with Ralph C. Hofer presiding.

Case Details for Ware David v. Tydell Sharon

Judge

Ralph C. Hofer

Time To Management

191 days

Filing Date

August 19, 2014

Category

Defamation (Slander/Libel) (General Jurisdiction)

Last Refreshed

February 19, 2021

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

609 days

Filing Location

Los Angeles County, CA

Matter Type

Slander,Libel,Defamation

Filing Court House

Glendale Courthouse

Case Outcome Type

Judgment By Court-Petition Granted

Case Cycle Time

609 days

Parties for Ware David v. Tydell Sharon

Plaintiffs

Ware David

Attorneys for Plaintiffs

Alec J. Baghdassarian

Defendants

Tydell Sharon

Attorneys for Defendants

Choi Jenny S.

Demler Armstrong & Rowland

Other Parties

Esposito & Associates (Former Attorney For Plaintiff)

Case Documents for Ware David v. Tydell Sharon

Reply

Date: 2014-11-26T00:00:00

Motion to Strike

Date: 2014-10-21T00:00:00

Notice of Appeal

Date: 2015-02-13T00:00:00

Substitution of Attorney

Date: 2015-06-22T00:00:00

Opposition

Date: 2014-11-20T00:00:00

Proof of Service

Date: 2014-09-03T00:00:00

Complaint filed-Summons Issued

Date: 2014-08-19T00:00:00

Case Management Statement

Date: 2015-01-09T00:00:00

Statement-Case Management

Date: 2015-01-09T00:00:00

Ntc to Reptr/Mon to Prep Transcrpt

Date: 2015-03-11T00:00:00

Substitution of Attorney

Date: 2015-06-22T00:00:00

Complaint filed-Summons Issued

Date: 2014-08-19T00:00:00

Answer

Date: 2014-09-22T00:00:00

Notice

Date: 2014-11-26T00:00:00

Stip & Order-use CSR

Date: 2014-12-05T00:00:00

Notice

Date: 2016-05-26T00:00:00

Notice of Entry of Judgment

Date: 2016-04-19T00:00:00

Unknown Document Type

Date: 2016-01-11T00:00:00

Judgment

Date: 2016-04-19T00:00:00

Judgment

Date: June 03, 2016

Unknown Document Type

Date: 2015-12-29T00:00:00

Notice of Ruling

Date: 2016-02-23T00:00:00

Judgment

Date: 2016-04-19T00:00:00

Memorandum of Costs

Date: 2016-03-18T00:00:00

Order

Date: June 03, 2016

Notice of Ruling

Date: 2016-02-23T00:00:00

Order

Date: June 03, 2016

Unknown Document Type

Date: 2016-03-25T00:00:00

Motion

Date: 2016-04-13T00:00:00

Notice of Ruling

Date: June 07, 2016

Notice of Entry of Judgment

Date: 2016-06-03T00:00:00

Notice of Ruling

Date: June 07, 2016

Case Events for Ware David v. Tydell Sharon

Type Description
Docket Event Notice of Case Relocation Rescheduling
Filed by Plaintiff
Docket Event Notice of Ruling
Filed by Attorney for Defendant
Docket Event Notice of Ruling
Filed by SHARON TYDELL (Defendant)
Docket Event Judgment
Filed by SHARON TYDELL (Defendant)
Docket Event Order
Filed by Attorney for Defendant
Docket Event Notice of Entry of Judgment
Filed by Defendant
Docket Event Minute order entered: 2016-06-03 00:00:00
Filed by Clerk
Docket Event Order
Filed by SHARON TYDELL (Defendant)
Docket Event in Department NCGD, Ralph C. Hofer, Presiding
Motion For Attorney Fees - Granted

Judge: Ralph C. Hofer

Docket Event Judgment (AMENDED JUDGMENT BY COURT )
Filed by Attorney for Defendant
See all events