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

Lily Chou, An Individual Vs. Vitus F Suen

Case Last Refreshed: 8 months ago

Chou Lily, Chow Yuk Ling, Del Mar Gardens Llc, Suen Andrew, Suen Jeffrey, (total of 8) See All filed a(n) Breach of Contract - Commercial case represented by Fu David Dai-Wung, against Chow Yuk Ling, Del Mar Garden Llc Aka Del Mar Gardens Llc A California Limited Liability Company, Ong Frank, Suen Andrew, Suen Jeffrey, (total of 13) See All represented by Cheng Jack Guan-Ting, Law Offices Of Cheng & Associates, 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 Chou Lily v. Chow Yuk Ling , et al.

Time To Management

401 days

Filing Date

January 30, 2018

Category

Civil

Last Refreshed

July 31, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

262 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Glendale Courthouse

Case Outcome Type

Transfrd To Lasc Nc Dist.-Burbank

Case Cycle Time

168 days

Parties for Chou Lily v. Chow Yuk Ling , et al.

Plaintiffs

Chou Lily

Chow Yuk Ling

Del Mar Gardens Llc

Suen Andrew

Suen Jeffrey

Suen Patrick

Suen Virginia

Suen Vitus F.

Attorneys for Plaintiffs

Fu David Dai-Wung

Defendants

Chow Yuk Ling

Del Mar Garden Llc Aka Del Mar Gardens Llc A California Limited Liability Company

Ong Frank

Suen Andrew

Suen Jeffrey

Suen Patrick

Suen Virginia

Suen Vitus F.

Chow Yuk Ling An Individual

Suen Andrew And Individual

Suen Jeffrey An Individual

Suen Patrick An Individual

J.J. Stephens Real Estate Professionals

Attorneys for Defendants

Cheng Jack Guan-Ting

Law Offices Of Cheng & Associates

Other Parties

Chen Shau Tang (Cross-defendant)

Chou Lily (Cross-defendant)

Hsu Robert (Attorney For Cross-defendant)

Hu Stephen Dba J.J. Stephens Real Estate Professionals (Cross-defendant)

Yu Angela (Cross-defendant)

Yu Roe 1 Angie (Cross-defendant)

Case Documents for Chou Lily v. Chow Yuk Ling , et al.

Notice - Notice of OSC

Date: January 30, 2018

Civil Case Cover Sheet

Date: January 30, 2018

Summons

Date: January 30, 2018

Summons

Date: June 15, 2018

Notice - Civil Deposit

Date: June 22, 2018

Case Management Statement

Date: June 18, 2018

Notice -

Date: July 31, 2018

Declaration -

Date: July 31, 2018

Cross-Complaint -

Date: October 04, 2018

Case Management Statement -

Date: October 11, 2018

Request For Copies

Date: November 09, 2018

Case Management Statement

Date: February 25, 2019

Case Management Statement

Date: April 11, 2019

Request for Dismissal

Date: April 19, 2019

Motion for Summary Judgment

Date: November 22, 2019

Separate Statement

Date: November 22, 2019

Notice - NOTICE OF ERRATA

Date: November 25, 2019

Request for Refund / Order

Date: December 13, 2019

Notice of Ruling

Date: January 15, 2020

Other - - EXHIBIT LIST

Date: June 10, 2020

Notice of Ruling

Date: November 03, 2020

Notice of Ruling

Date: November 10, 2020

Order - PROPOSED ORDER

Date: November 18, 2020

Notice of Settlement

Date: April 13, 2021

Request for Dismissal

Date: April 29, 2021

Notice - NOTICE OF ERRATA

Date: April 15, 2020

Certificate of Mailing; Filed by:

Date: 2018-12-19T00:00:00

Notice of OSC; Filed by:

Date: 2018-01-30T00:00:00

Civil Case Cover Sheet

Date: 2018-01-30T00:00:00

Summons

Date: 2018-01-30T00:00:00

Complaint filed-Summons Issued

Date: 2018-01-30T00:00:00

Proof-Service/Summons

Date: 2018-02-16T00:00:00

Proof-Service/Summons

Date: 2018-02-16T00:00:00

First Amended Complaint

Date: 2018-05-09T00:00:00

Summons

Date: 2018-06-15T00:00:00

Summons

Date: 2018-05-09T00:00:00

Proof-Service/Summons

Date: 2018-05-17T00:00:00

Summons Filed (CROSS-COMPLAINT )

Date: 2018-06-15T00:00:00

Statement-Case Management

Date: 2018-06-15T00:00:00

Answer to First Amended Complaint

Date: 2018-06-15T00:00:00

Amended Complaint ((1st))

Date: 2018-05-09T00:00:00

Jury Fee Deposit by Defendant

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

Case Management Statement

Date: 2018-06-18T00:00:00

Statement-Case Management

Date: 2018-06-18T00:00:00

Answer to First Amended Complaint

Date: 2018-06-15T00:00:00

Case Management Statement

Date: 2018-06-15T00:00:00

Cross-Complaint

Date: 2018-06-15T00:00:00

Jury Fee Deposit by Defendant

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

Notice (of Posting Jury Fees)

Date: 2018-06-25T00:00:00

Notice (OF POSTING JURY FEES )

Date: 2018-06-25T00:00:00

Civil Deposit

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

Proof-Service/Summons

Date: 2018-07-16T00:00:00

Proof-Service/Summons

Date: 2018-07-16T00:00:00

Proof-Service/Summons

Date: 2018-07-16T00:00:00

Notice of Ruling

Date: 2020-01-15T00:00:00

Notice (of Errata)

Date: 2020-04-15T00:00:00

Notice (of Errata (Corrected))

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

Proposed Order

Date: 2020-11-18T00:00:00

Summons Filed by null

Date: 2018-01-30T00:00:00

Response (to Tentative Ruling)

Date: 2020-09-02T00:00:00

Notice of Ruling

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

Notice of Ruling

Date: 2020-11-10T00:00:00

Minute Order ( (Court Order))

Date: 2020-12-14T00:00:00

Notice of Hearing on Demurrer

Date: 2018-07-31T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2018-10-12T00:00:00

Request For Copies

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

Answer (to cross complaint)

Date: 2018-11-06T00:00:00

Case Management Statement

Date: 2019-02-25T00:00:00

Case Management Statement

Date: 2019-02-25T00:00:00

Case Management Statement

Date: 2019-04-11T00:00:00

Request for Dismissal

Date: 2019-04-19T00:00:00

Second Notice of Errata re: MSJ

Date: 2019-12-02T00:00:00

Notice (of Errata re: MSJ)

Date: 2019-11-25T00:00:00

Motion for Summary Judgment

Date: 2019-11-22T00:00:00

Request for Refund / Order

Date: 2019-12-13T00:00:00

Case Events for Chou Lily v. Chow Yuk Ling , et al.

Type Description
Docket Event in Department A, William D. Stewart, Presiding Order to Show Cause Re: Dismissal (Settlement) - Not Held - Advanced and Vacated
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Advanced and Vacated

Judge: William D. Stewart

Notice of Change of Address or Other Contact Information
Docket Event Notice of Change of Address or Other Contact Information; Filed by: David Dai-Wung Fu (Attorney)
Docket Event Notice of Change of Address or Other Contact Information Filed by David Dai-Wung Fu (Attorney)
Filed by David Dai-Wung Fu (Attorney)
Notice of Change of Address or Other Contact Information
Docket Event Notice of Change of Address or Other Contact Information; Filed by: David Dai-Wung Fu (Attorney)
Docket Event Address for David Dai-Wung Fu (Attorney) updated
Docket Event Notice of Change of Address or Other Contact Information Filed by David Dai-Wung Fu (Attorney)
Filed by David Dai-Wung Fu (Attorney)
Hearing Department A at 300 East Olive, Burbank, CA 91502
Jury Trial
Docket Event in Department A, William D. Stewart, Presiding Jury Trial - Not Held - Advanced and Vacated
Jury Trial - Not Held - Advanced and Vacated

Judge: William D. Stewart

See all events