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

Garrett D. Leevers Vs Network Deposition Services, Inc.

Case Last Refreshed: 6 months ago

Leevers Garrett D., Network Deposition Services Inc., Yossefi Nuriel, Yossefi Uriel, filed a(n) Personal Injury - Torts case represented by Friedman Michael Elliot, Friedman Steven R., Friedman Steven Richard, Hart William R., against Network Deposition Services Inc., Yossefi Nuriel, Yossefi Uriel, represented by Behle Jr Roger N, Fisher Howard S. Law Offices Of, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Mark A. Young presiding.

Case Details for Leevers Garrett D. v. Network Deposition Services Inc. , et al.

Time To Management

342 days

Filing Date

December 20, 2017

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

314 days

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Leevers Garrett D. v. Network Deposition Services Inc. , et al.

Plaintiffs

Leevers Garrett D.

Network Deposition Services Inc.

Yossefi Nuriel

Yossefi Uriel

Attorneys for Plaintiffs

Friedman Michael Elliot

Friedman Steven R.

Friedman Steven Richard

Hart William R.

Defendants

Network Deposition Services Inc.

Yossefi Nuriel

Yossefi Uriel

Attorneys for Defendants

Behle Jr Roger N

Fisher Howard S. Law Offices Of

Other Parties

Leevers Garrett D. (Cross-defendant)

Liticourt Corporation (Cross-defendant)

Thomas Leevers (Non-party)

Case Documents for Leevers Garrett D. v. Network Deposition Services Inc. , et al.

Substitution of Attorney

Date: April 06, 2018

Summons

Date: April 06, 2018

Summons

Date: May 16, 2018

Separate Statement -

Date: July 31, 2018

Notice of Ruling -

Date: August 31, 2018

Notice - of Demurrer

Date: September 10, 2018

Answer -

Date: September 27, 2018

Separate Statement

Date: December 21, 2018

Notice of Ruling

Date: January 16, 2019

Order - Order PROPOSED ORDER

Date: February 06, 2019

Notice of Ruling

Date: February 11, 2019

Proof of Personal Service

Date: February 20, 2019

Notice of Motion

Date: March 08, 2019

Notice of Ruling

Date: May 07, 2019

Motion for Sanctions

Date: May 21, 2019

Notice of Ruling

Date: June 24, 2019

Status Report

Date: August 05, 2019

Status Report

Date: September 09, 2019

Status Report

Date: October 23, 2019

Substitution of Attorney

Date: May 29, 2020

Status Report

Date: July 14, 2020

Status Report

Date: September 08, 2020

Status Report

Date: October 06, 2020

Answer

Date: December 03, 2020

Status Report

Date: March 04, 2021

Request for Judicial Notice

Date: April 15, 2021

Notice of Ruling

Date: May 21, 2021

Status Report

Date: July 06, 2021

Notice of Settlement

Date: August 05, 2021

Request for Dismissal

Date: August 17, 2021

Request for Dismissal

Date: August 20, 2021

Complaint

Date: 2017-12-20T00:00:00

Civil Case Cover Sheet

Date: 2017-12-20T00:00:00

Proof-Service/Summons

Date: 2018-01-19T00:00:00

Summons

Date: 2017-12-20T00:00:00

Summons Filed

Date: 2017-12-20T00:00:00

Proof-Service/Summons

Date: 2018-01-19T00:00:00

Statement-Case Management

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

Case Management Statement

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

Substitution of Attorney

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

Summons

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

First Amended Complaint

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

Summons Filed

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

Substitution of Attorney

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

First Amended Complaint

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

Declaration

Date: 2018-04-18T00:00:00

Other - (Civil Deposit)

Date: 2018-04-18T00:00:00

Order (TO CONTINUE CMC )

Date: 2018-04-18T00:00:00

Order

Date: 2018-04-18T00:00:00

Statement-Case Management

Date: 2018-05-07T00:00:00

Other - (Civil Deposit)

Date: 2018-05-07T00:00:00

Notice of Motion

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

Motion to Strike

Date: 2018-05-07T00:00:00

Case Management Statement

Date: 2018-05-07T00:00:00

Declaration

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

Opposition

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

Ex-Parte Application

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

Second Amended Complaint

Date: 2018-05-16T00:00:00

Summons

Date: 2018-05-16T00:00:00

NOTICE OF CONTINUANCE (CMC )

Date: 2018-06-05T00:00:00

NOTICE OF CONTINUANCE (OF CMC )

Date: 2018-05-24T00:00:00

Motion to Strike

Date: 2018-06-08T00:00:00

NOTICE OF CONTINUANCE (OF CMC )

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

Proof-Service/Summons

Date: 2018-06-20T00:00:00

Statement - General

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

Motion to Compel

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

Declaration

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

Notice

Date: 2018-08-06T00:00:00

Opposition

Date: 2018-08-08T00:00:00

Reply

Date: 2018-08-14T00:00:00

Notice of Ruling

Date: 2018-08-31T00:00:00

Answer

Date: 2018-09-27T00:00:00

Notice of Hearing on Demurrer

Date: 2018-09-10T00:00:00

Opposition

Date: 2018-10-03T00:00:00

Third Amended Complaint

Date: 2018-11-19T00:00:00

in Department K

Date: 2018-12-04T00:00:00

Cross-Complaint

Date: 2018-12-24T00:00:00

Answer

Date: 2018-12-24T00:00:00

in Department K

Date: 2019-01-10T00:00:00

Substitution of Attorney

Date: 2020-05-29T00:00:00

Substitution of Attorney

Date: 2020-05-29T00:00:00

Substitution of Attorney

Date: 2020-05-29T00:00:00

Status Report

Date: 2020-07-14T00:00:00

Status Report

Date: 2020-09-08T00:00:00

Status Report

Date: 2020-10-06T00:00:00

Answer

Date: 2020-12-03T00:00:00

Motion for Preliminary Injunction

Date: 2020-12-07T00:00:00

Status Report

Date: 2021-03-04T00:00:00

Motion for Leave (to Intervene)

Date: 2021-03-26T00:00:00

Request for Judicial Notice

Date: 2021-04-15T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-16T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-21T00:00:00

Status Report

Date: 2021-07-06T00:00:00

Notice of Ruling

Date: 2021-05-21T00:00:00

Certificate of Service

Date: 2021-06-17T00:00:00

Notice of Settlement

Date: 2021-08-05T00:00:00

in Department K

Date: 2019-01-10T00:00:00

Notice of Ruling

Date: 2019-01-16T00:00:00

Order (PROPOSED ORDER)

Date: 2019-02-06T00:00:00

Notice of Ruling

Date: 2019-02-11T00:00:00

Proof of Personal Service

Date: 2019-02-20T00:00:00

Notice of Motion

Date: 2019-03-07T00:00:00

Notice of Ruling

Date: 2019-05-07T00:00:00

Motion for Sanctions

Date: 2019-05-21T00:00:00

Case Management Statement

Date: 2019-05-22T00:00:00

Case Management Statement

Date: 2019-05-31T00:00:00

Status Report

Date: 2019-08-05T00:00:00

Notice of Ruling

Date: 2019-06-24T00:00:00

Status Report

Date: 2019-09-09T00:00:00

Status Report

Date: 2019-10-23T00:00:00

First Amended Cross-Complaint

Date: 2019-11-18T00:00:00

Motion to Disqualify Counsel

Date: 2021-03-26T00:00:00

Proof-Service/Summons

Date: 2018-06-20T00:00:00

Separate Statement

Date: 2018-12-21T00:00:00

Case Events for Leevers Garrett D. v. Network Deposition Services Inc. , et al.

Type Description
Hearing Department M at 1725 Main Street, Santa Monica, CA 90401
Jury Trial
Hearing
Hearing Department M at 1725 Main Street, Santa Monica, CA 90401
Final Status Conference
Hearing Department M at 1725 Main Street, Santa Monica, CA 90401
Order to Show Cause Re: RE: Contempt
Hearing Final Status Conference
Request for Dismissal
Request for Dismissal
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: RE: CONTEMPT)
Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Hearing Minute Order ( (Order to Show Cause Re: RE: Contempt))
Filed by Clerk
See all events