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

David Lawrence Chermak Vs William Joseph Baer

Case Last Refreshed: 4 months ago

Baer William Joseph, Chermak David Lawrence, State Of California, filed a(n) Personal Injury - Torts case represented by Day Esq. Montie S., against Farmers Group Inc, Farmers Insurance Exchange, represented by Lemieux James P. Esq., Mackie Craig William Esq, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Pomona Courthouse South with Gloria White-Brown presiding.

Case Details for Baer William Joseph v. Farmers Group Inc , et al.

Judge

Gloria White-Brown

Filing Date

January 17, 2011

Category

Civil

Last Refreshed

December 09, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

682 days

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Pomona Courthouse South

Case Outcome Type

Unknown Disposition

Case Cycle Time

1075 days

Parties for Baer William Joseph v. Farmers Group Inc , et al.

Plaintiffs

Baer William Joseph

Chermak David Lawrence

State Of California

Attorneys for Plaintiffs

Day Esq. Montie S.

Defendants

Farmers Group Inc

Farmers Insurance Exchange

Attorneys for Defendants

Lemieux James P. Esq.

Mackie Craig William Esq

Other Parties

Farmers Insurance Exchange (Cross-defendant)

Case Documents for Baer William Joseph v. Farmers Group Inc , et al.

Complaint

Date: 2016-08-08T00:00:00

Civil Case Cover Sheet

Date: 2016-08-08T00:00:00

OSC-Failure to File Proof of Serv

Date: 2016-10-04T00:00:00

Other - (CIVIL DEPOSIT SLIP)

Date: 2016-09-29T00:00:00

Demand for Jury Trial

Date: 2016-09-29T00:00:00

Answer

Date: 2016-10-24T00:00:00

Cross-Complaint

Date: 2016-09-29T00:00:00

Answer

Date: 2016-09-29T00:00:00

Demurrer

Date: 2016-10-24T00:00:00

Declaration

Date: 2016-11-23T00:00:00

Response

Date: 2016-11-04T00:00:00

Case Management Statement

Date: 2016-11-17T00:00:00

Opposition

Date: 2016-11-23T00:00:00

Request for Judicial Notice

Date: 2016-11-28T00:00:00

Motion to Strike

Date: 2016-11-28T00:00:00

Points and Authorities

Date: 2016-11-28T00:00:00

Request for Judicial Notice

Date: 2016-11-23T00:00:00

Declaration

Date: 2016-11-28T00:00:00

Notice

Date: 2016-12-01T00:00:00

Declaration

Date: 2016-12-05T00:00:00

Case Management Statement

Date: 2016-12-01T00:00:00

Reply To Motion

Date: 2016-12-05T00:00:00

Notice

Date: 2016-12-08T00:00:00

Opposition

Date: 2017-01-05T00:00:00

Demurrer

Date: 2016-12-19T00:00:00

Supplement

Date: 2017-01-20T00:00:00

Case Management Statement

Date: 2017-01-09T00:00:00

Opposition

Date: 2017-01-17T00:00:00

Declaration

Date: 2017-01-17T00:00:00

Reply To Motion

Date: 2017-01-20T00:00:00

Objection Document Filed

Date: 2017-01-24T00:00:00

Other - (CIVIL DEPOSIT SLIP)

Date: 2017-02-01T00:00:00

Notice of Ruling

Date: 2017-02-01T00:00:00

Reply To Motion

Date: 2017-01-24T00:00:00

Notice

Date: 2017-02-01T00:00:00

Notice

Date: 2017-02-01T00:00:00

Other - (CIVIL DEPOSIT SLIP)

Date: 2017-02-01T00:00:00

Answer to Cross-Complaint

Date: 2017-02-16T00:00:00

Notice of Ruling

Date: 2017-02-06T00:00:00

Notice of Motion

Date: 2017-05-11T00:00:00

Opposition

Date: 2017-06-02T00:00:00

Notice

Date: 2017-06-07T00:00:00

Notice

Date: 2017-06-19T00:00:00

Notice of Hearing

Date: 2017-07-21T00:00:00

Notice of Change of Firm Name

Date: 2017-09-14T00:00:00

Notice of Continuance

Date: 2017-07-21T00:00:00

Notice (AMENDED NOTICE OF JOINDER)

Date: 2018-03-28T00:00:00

Opposition

Date: 2018-03-26T00:00:00

Stipulation and Order

Date: 2017-11-06T00:00:00

Substitution of Attorney

Date: 2017-11-22T00:00:00

Notice of Motion

Date: 2018-03-13T00:00:00

Exhibit List (VOLUME OF EXHIBITS)

Date: 2018-04-04T00:00:00

Declaration (OF PATICE A GORE)

Date: 2018-04-04T00:00:00

Separate Statement

Date: 2018-04-04T00:00:00

Request (FOR JUDICIAL NOTICE)

Date: 2018-04-04T00:00:00

Exhibit List

Date: 2018-04-04T00:00:00

Motion for Summary Adjudication

Date: 2018-04-04T00:00:00

Declaration (OF PATRICK CATO)

Date: 2018-04-04T00:00:00

Declaration (OF DAVID SILVA)

Date: 2018-04-04T00:00:00

Motion for Summary Adjudication

Date: 2018-04-04T00:00:00

Request (FOR JUDICIAL NOTICE)

Date: 2018-04-05T00:00:00

Request (FOR JUDICIAL NOTICE)

Date: 2018-04-05T00:00:00

Declaration

Date: 2018-04-05T00:00:00

Request for Judicial Notice

Date: 2018-04-05T00:00:00

Statement of Facts

Date: 2018-04-05T00:00:00

Reply To Motion

Date: 2018-04-10T00:00:00

Request for Jury Instructions

Date: 2018-04-05T00:00:00

Opposition

Date: 2018-04-06T00:00:00

Objection Document Filed

Date: 2018-04-10T00:00:00

Declaration

Date: 2018-04-10T00:00:00

Notice of Motion

Date: 2018-04-30T00:00:00

Substitution of Attorney

Date: 2018-05-10T00:00:00

Opposition

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

Points and Authorities

Date: 2018-04-30T00:00:00

Response

Date: 2018-05-25T00:00:00

Declaration

Date: 2018-05-25T00:00:00

Opposition

Date: 2018-05-25T00:00:00

Declaration

Date: 2018-06-04T00:00:00

Points and Authorities

Date: 2018-06-04T00:00:00

Opposition

Date: 2018-06-04T00:00:00

Response

Date: 2018-06-04T00:00:00

Request for Judicial Notice

Date: 2018-06-04T00:00:00

Points and Authorities

Date: 2018-06-07T00:00:00

Supplement

Date: 2018-06-07T00:00:00

Objection Document Filed

Date: 2018-06-13T00:00:00

Declaration

Date: 2018-06-13T00:00:00

Objection Document Filed

Date: 2018-06-14T00:00:00

Declaration

Date: 2018-06-14T00:00:00

Reply To Motion

Date: 2018-06-13T00:00:00

Reply To Motion

Date: 2018-06-14T00:00:00

Objection Document Filed

Date: 2018-06-14T00:00:00

Notice

Date: 2018-06-19T00:00:00

Other - (LAW AND MOTION RULINGS)

Date: 2018-06-19T00:00:00

Judgment

Date: 2018-06-21T00:00:00

Jury Instructions

Date: 2018-07-10T00:00:00

Notice

Date: 2018-06-28T00:00:00

Statement of the Case

Date: 2018-07-10T00:00:00

Trial Brief

Date: 2019-02-26T00:00:00

Memorandum of Costs

Date: 2018-07-02T00:00:00

Stipulation and Order

Date: 2018-07-13T00:00:00

Trial Brief

Date: 2019-02-27T00:00:00

Notice of Change of Firm Name

Date: 2018-12-17T00:00:00

Witness List

Date: 2018-07-10T00:00:00

Statement of the Case

Date: 2019-02-26T00:00:00

Witness List

Date: 2019-02-26T00:00:00

Motion to Tax Costs

Date: 2018-07-17T00:00:00

Memorandum of Points & Authorities

Date: 2019-02-26T00:00:00

Request for Dismissal

Date: July 19, 2019

Case Events for Baer William Joseph v. Farmers Group Inc , et al.

Type Description
Docket Event Abstract of Judgment - Civil and Small Claims
Filed by FARMERS INSURANCE EXCHANGE (Defendant)
Docket Event in Department J, Gloria White-Brown, Presiding
Jury Trial - Not Held - Vacated by Court

Judge: Gloria White-Brown

Docket Event Request for Dismissal
Filed by DAVID LAWRENCE CHERMAK (Plaintiff)
Docket Event in Department J, Gloria White-Brown, Presiding
Jury Trial - Not Held - Continued - Stipulation

Judge: Gloria White-Brown

Docket Event Stipulation and Order (STIPULATION TO CONTINUANCE OF TRIAL AND PROPOSED ORDER)
Filed by DAVID LAWRENCE CHERMAK (Plaintiff)
Docket Event in Department J, Gloria White-Brown, Presiding
Jury Trial - Not Held - Continued - Court Congestion

Judge: Gloria White-Brown

Docket Event Minute Order ( (Jury Trial;))
Filed by Clerk
Docket Event in Department J, Gloria White-Brown, Presiding
Final Status Conference - Held

Judge: Gloria White-Brown

Docket Event Minute Order ( (Final Status Conference))
Filed by Clerk
Docket Event Memorandum of Points & Authorities
Filed by DAVID LAWRENCE CHERMAK (Plaintiff)
See all events