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

Lendlease (Us) Construction, Inc. Vs Zurich American Insurance Company

Case Last Refreshed: 6 months ago

Lendlease Us Construction Inc., filed a(n) Insurance Coverage - Insurance case represented by Kozdrey Cheryl Lynn, against Zurich American Insurance Company, represented by Reichlyn Jason C, Zimolzak Joanne L, Webster Cory Lynn, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Santa Monica with Mark H. Epstein presiding.

Case Details for Lendlease Us Construction Inc. v. Zurich American Insurance Company

Judge

Mark H. Epstein

Filing Date

June 26, 2020

Category

Insurance Coverage (Not Complex) (General Jurisdiction)

Last Refreshed

October 19, 2023

Practice Area

Insurance

Filing Location

Los Angeles County, CA

Matter Type

Insurance Coverage

Filing Court House

Santa Monica

Parties for Lendlease Us Construction Inc. v. Zurich American Insurance Company

Plaintiffs

Lendlease Us Construction Inc.

Attorneys for Plaintiffs

Kozdrey Cheryl Lynn

Defendants

Zurich American Insurance Company

Attorneys for Defendants

Reichlyn Jason C

Zimolzak Joanne L

Webster Cory Lynn

Other Parties

Lendlease Us Construction Inc. (Appellant)

Case Documents for Lendlease Us Construction Inc. v. Zurich American Insurance Company

Complaint

Date: June 26, 2020

Civil Case Cover Sheet

Date: June 26, 2020

Order - ORDER PROPOSED ORDER

Date: August 04, 2020

Request for Judicial Notice

Date: August 14, 2020

Case Management Statement

Date: October 06, 2020

Notice of Posting of Jury Fees

Date: October 15, 2020

Notice of Posting of Jury Fees

Date: October 19, 2020

Answer

Date: December 28, 2020

Separate Statement

Date: September 30, 2021

Request for Judicial Notice

Date: November 30, 2021

Notice of Motion

Date: December 23, 2021

Request for Judicial Notice

Date: December 23, 2021

Notice of Appearance

Date: January 18, 2022

Judgment

Date: May 03, 2022

Motion for Summary Judgment

Date: 2021-09-30T00:00:00

Order (Overruling Demurrer)

Date: 2020-11-30T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-27T00:00:00

Separate Statement

Date: 2021-09-30T00:00:00

Notice of Posting of Jury Fees

Date: 2020-10-15T00:00:00

Case Management Statement

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

Answer

Date: 2020-12-28T00:00:00

Civil Case Cover Sheet

Date: 2020-06-26T00:00:00

Summons (on Complaint)

Date: 2020-06-26T00:00:00

Request for Judicial Notice

Date: 2021-11-30T00:00:00

Request for Judicial Notice

Date: 2020-08-14T00:00:00

Notice of Posting of Jury Fees

Date: 2020-10-19T00:00:00

Complaint

Date: 2020-06-26T00:00:00

Proof of Service by Mail

Date: 2020-10-02T00:00:00

Separate Statement

Date: 2021-11-30T00:00:00

Proof of Personal Service

Date: 2021-10-12T00:00:00

Notice (of Remote Appearance)

Date: 2022-04-15T00:00:00

Minute Order ( (Court Order))

Date: 2022-02-14T00:00:00

Notice of Motion

Date: 2021-12-23T00:00:00

Notice (OF REMOTE APPEARANCE)

Date: 2022-03-18T00:00:00

Request for Judicial Notice

Date: 2021-12-23T00:00:00

Notice of Appearance

Date: 2022-01-18T00:00:00

Summons (on Complaint)

Date: 2020-06-26T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-27T00:00:00

Order (Overruling Demurrer)

Date: 2020-11-30T00:00:00

Minute Order ( (Court Order))

Date: 2022-02-14T00:00:00

Notice (OF REMOTE APPEARANCE)

Date: 2022-03-18T00:00:00

Case Events for Lendlease Us Construction Inc. v. Zurich American Insurance Company

Type Description
Docket Event Appeal Record Delivered; Issued by: Clerk
Docket Event Appeal Record Delivered Filed by Clerk
Filed by Clerk
Docket Event Appeal Document; Issued by: Clerk
Docket Event Updated -- Appeal Document Notice of Overdue Court Reporter's Transcripts: Name Extension: Notice of Overdue Court Reporter's Transcripts ; As To Parties:
Appeal Document - APPEAL DOCUMENT NOTICE OF OVERDUE COURT REPORTER'S TRANSCRIPTS
Docket Event Appeal Document (Notice of Overdue Court Reporter's Transcripts) Filed by Clerk
Filed by Clerk
Docket Event Appeal - Original Clerk's Transcript 6 - 10 Volumes Certified Appeal - Original Clerk's Transcript 1-7 Volumes Certified 2058 pages; Filed by: Clerk
Docket Event Appeal - Original Clerk's Transcript 6 - 10 Volumes Certified (Appeal - Original Clerk's Transcript 1-7 Volumes Certified 2058 pages) Filed by Clerk
Filed by Clerk
Docket Event Address for Cory Lynn Webster (Attorney) updated
Docket Event Notice of Change of Address or Other Contact Information; Filed by: Cory Lynn Webster (Attorney)
See all events