Case Last Refreshed: 8 months ago
Soonki Lee Dds. Pc. Dba 101 Dental, filed a(n) General Small Claims - Small Claims case against Barron Micheal Anthony, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Emma Castro presiding.
Case Number |
||
Filing DateJuly 18, 2019 |
CategorySmall Claims (Limited Jurisdiction) |
|
Last RefreshedSeptember 18, 2023 |
Practice AreaSmall Claims |
Time to Dismissal Following Dispositive Motions105 days |
Filing LocationLos Angeles County, CA |
Matter TypeGeneral Small Claims |
|
Filing Court HouseStanley Mosk |
Notice of E-Filing Acceptance (Small Claims); Filed by: Clerk
Date: 2019-07-18T00:00:00Certificate of Mailing for (Hearing - Other OSC Re Dismissal Regarding Bankruptcy) of ; Filed by: Clerk
Date: 2021-04-20T00:00:00Notice E-Filing Payment Due; Filed by: Clerk
Date: 2019-07-18T00:00:00Certificate of Mailing for (Non-Appearance Case Review Re: Bankruptcy) of ; Filed by: Clerk
Date: 2021-01-06T00:00:00Notice E-Filing Receipt of Documents; Filed by: Clerk
Date: 2019-07-18T00:00:00Certificate of Mailing for (Hearing - Other OSC Re Dismissal Regarding Bankruptcy) of ; Filed by: Clerk
Date: 2021-07-21T00:00:00Plaintiff's Claim Cover Sheet (Postponement Before Service); Filed by:
Date: 2019-09-11T00:00:00Notice of Entry of Judgment (Small Claims); Filed by: Clerk
Date: 2019-10-31T00:00:00Certificate of Mailing for (Non-Jury Trial) of ; Filed by: Clerk
Date: 2019-09-11T00:00:00Authorization to Appear on Behalf of Party (Small Claims); Filed by: SOONKI LEE DDS. PC. (Plaintiff)
Date: 2019-10-31T00:00:00Authorization to Appear on Behalf of Party (Small Claims); Filed by: SOONKI LEE DDS. PC. (Plaintiff)
Date: 2019-09-11T00:00:00Other - Bankruptcy Discharge; Filed by: Micheal Anthony Barron (Defendant)
Date: August 20, 2021Certificate of Mailing for (Hearing - Other OSC Re Dismissal Regarding Bankruptcy) of ; Filed by: Clerk
Date: 2021-05-21T00:00:00Notice (name extension) - Notice E-Filing Receipt of Documents
Date: July 18, 2019Notice (name extension) - Notice E-Filing Payment Due
Date: July 18, 2019Request to Postpone Trial (Small Claims) - Request to Postpone Trial (Small Claims)
Date: September 11, 2019Certificate of Mailing for - Certificate of Mailing for (Non-Jury Trial) of 09/11/2019
Date: September 11, 2019Notice of Entry of Judgment (Small Claims) - Notice of Entry of Judgment (Small Claims)
Date: October 31, 2019Minute Order - Minute Order (Non-Appearance Case Review Re: Bankruptcy)
Date: January 06, 2021Minute Order - Minute Order (Hearing - Other OSC Re Dismissal Regarding Bankruptcy)
Date: April 20, 2021Other - (name extension) - Other - Bankruptcy Discharge
Date: August 20, 2021Minute Order - Minute Order (Hearing - Other OSC Re Dismissal Regarding Bankruptcy)
Date: August 20, 2021Certificate of Mailing for (Non-Jury Trial) of 09/11/2019; Filed by: Clerk
Date: 2019-09-11T00:00:00Plaintiff's Claim Cover Sheet (Postponement Before Service); Filed by:
Date: 2019-09-11T00:00:00Authorization to Appear on Behalf of Party (Small Claims); Filed by: SOONKI LEE DDS. PC. (Plaintiff)
Date: 2019-10-31T00:00:00Certificate of Mailing for (Non-Appearance Case Review Re: Bankruptcy) of 01/06/2021; Filed by: Clerk
Date: 2021-01-06T00:00:00Authorization to Appear on Behalf of Party (Small Claims); Filed by: SOONKI LEE DDS. PC. (Plaintiff)
Date: 2019-09-11T00:00:00For full print and download access, please subscribe at https://www.trellis.law/.