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

Miriam Sugey Huerta Guardado Et Al Vs Group Ix Bp Properties

Case Last Refreshed: 8 months ago

De La Luz Carlos J Sanchez, filed a(n) Negligent Breach - Commercial case represented by Casterlbanco Eric E, against Ciminelli Cristina M., Group Ix Bp Properties Inc, Group Ix Bp Properties Lp, Nijjar Realty Inc, Nijjar Realty Inc Dba Pama Management, (total of 7) See All represented by Cavanaugh Yukevich, Ciminelli Cristina Maria, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Stuart M. Rice presiding.

Case Details for De La Luz Carlos J Sanchez v. Ciminelli Cristina M. , et al.

Judge

Stuart M. Rice

Filing Date

March 29, 2018

Category

Negligent Breach Of Contract/Warranty (No Fraud) (General Jurisdiction)

Last Refreshed

September 18, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Negligent Breach

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for De La Luz Carlos J Sanchez v. Ciminelli Cristina M. , et al.

Plaintiffs

De La Luz Carlos J Sanchez

Attorneys for Plaintiffs

Casterlbanco Eric E

Defendants

Ciminelli Cristina M.

Group Ix Bp Properties Inc

Group Ix Bp Properties Lp

Nijjar Realty Inc

Nijjar Realty Inc Dba Pama Management

Pama Management Inc

Pama Management

Attorneys for Defendants

Cavanaugh Yukevich

Ciminelli Cristina Maria

Other Parties

Guardado Miriam Sugey Huerta (Guardian)

Case Documents for De La Luz Carlos J Sanchez v. Ciminelli Cristina M. , et al.

Order RULING; Filed by: Clerk

Date: December 19, 2019

Order RULING; Filed by: Clerk

Date: 2020-06-17T00:00:00

CIVIL DEPOSIT -

Date: July 06, 2018

Minute Order -

Date: July 18, 2018

Minute Order -

Date: October 02, 2018

RULING

Date: October 02, 2018

Answer -

Date: October 09, 2018

Separate Statement

Date: July 19, 2019

Separate Statement

Date: October 15, 2019

Motion to Quash

Date: October 15, 2019

Separate Statement

Date: December 05, 2019

Separate Statement

Date: December 10, 2019

Proof of Personal Service

Date: December 10, 2019

Summons Filed by Clerk

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

Document:Order Filed by: Judge

Date: 2018-10-02T00:00:00

Document:Complaint Filed by: N/A

Date: 2018-03-29T00:00:00

SUMMONS -

Date: April 12, 2018

ORDER TO SHOW CAUSE HEARING

Date: April 17, 2018

CIVIL DEPOSIT -

Date: May 08, 2018

Order Filed by Judge

Date: 2018-10-02T00:00:00

Order (RULING) Filed by Clerk

Date: 2019-12-19T00:00:00

Order (RULING) Filed by Clerk

Date: 2020-06-17T00:00:00

Complaint

Date: 2018-03-29T00:00:00

Order - ORDER RULING

Date: December 19, 2019

Notice of Ruling

Date: December 26, 2019

Separate Statement

Date: May 11, 2020

Order - ORDER RULING

Date: June 17, 2020

Notice - NOTICE OF COURT RULING

Date: September 10, 2021

Motion to Quash

Date: 2019-10-15T00:00:00

Separate Statement

Date: 2019-12-10T00:00:00

Proof-Service/Summons

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

Motion in Limine (No.7)

Date: 2019-12-09T00:00:00

Receipt

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

Summons

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

Answer

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

Motion in Limine (No.3)

Date: 2019-12-09T00:00:00

Motion in Limine (No.5)

Date: 2019-12-09T00:00:00

Summons Issued

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

Motion to Strike

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

Notice

Date: 2018-06-27T00:00:00

Separate Statement

Date: 2019-07-19T00:00:00

Case Management Statement

Date: 2018-06-29T00:00:00

Motion for Summary Adjudication

Date: 2019-07-19T00:00:00

Separate Statement

Date: 2020-05-11T00:00:00

OSC-RE Other (Miscellaneous)

Date: 2018-04-17T00:00:00

Motion in Limine (No.6)

Date: 2019-12-09T00:00:00

Separate Statement

Date: 2019-10-15T00:00:00

Case Management Statement

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

Declaration (of Sherri Wilson)

Date: 2019-07-19T00:00:00

Notice (RE: CONTINUANCE OF TRIAL)

Date: 2019-08-13T00:00:00

Motion in Limine (No.8)

Date: 2019-12-09T00:00:00

Minute Order ( (Court Order))

Date: 2020-06-17T00:00:00

Order (RULING)

Date: 2019-12-19T00:00:00

Notice of Ruling

Date: 2019-12-26T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-14T00:00:00

Notice (of Case Reassignment)

Date: 2021-10-20T00:00:00

Proof of Personal Service

Date: 2019-12-10T00:00:00

Notice (OF COURT RULING)

Date: 2021-09-10T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-31T00:00:00

Order (RULING)

Date: 2020-06-17T00:00:00

Notice (OF NATURE OF PROCEEDINGS)

Date: 2020-05-19T00:00:00

OSC-RE Other (Miscellaneous)

Date: 2018-04-17T00:00:00

Notice (Compendium of Exhibits)

Date: 2019-07-19T00:00:00

Declaration (of Sherri Wilson)

Date: 2019-07-19T00:00:00

Notice (RE: CONTINUANCE OF TRIAL)

Date: 2019-08-13T00:00:00

Motion in Limine (No.6)

Date: 2019-12-09T00:00:00

Motion in Limine (No.4)

Date: 2019-12-09T00:00:00

Motion in Limine (No.5)

Date: 2019-12-09T00:00:00

Motion in Limine (No.3)

Date: 2019-12-09T00:00:00

Motion in Limine (No.8)

Date: 2019-12-09T00:00:00

Motion in Limine (No. 1)

Date: 2019-12-09T00:00:00

Motion in Limine (No.9)

Date: 2019-12-09T00:00:00

Motion in Limine (No. 2)

Date: 2019-12-09T00:00:00

Motion in Limine (No.7)

Date: 2019-12-09T00:00:00

Order (RULING)

Date: 2019-12-19T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-14T00:00:00

Notice (OF NATURE OF PROCEEDINGS)

Date: 2020-05-19T00:00:00

Minute Order ( (Court Order))

Date: 2020-06-17T00:00:00

Order (RULING)

Date: 2020-06-17T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-31T00:00:00

Notice (of Case Reassignment)

Date: 2021-10-20T00:00:00

Notice (OF COURT RULING)

Date: 2021-09-10T00:00:00

Summons Issued Filed by Clerk

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

Separate Statement

Date: 2019-12-05T00:00:00

Reply/Response

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

Motion in Limine (No.4)

Date: 2019-12-09T00:00:00

Order

Date: 2018-10-02T00:00:00

Motion in Limine (No.9)

Date: 2019-12-09T00:00:00

Motion in Limine (No. 1)

Date: 2019-12-09T00:00:00

Motion in Limine (No. 2)

Date: 2019-12-09T00:00:00

Notice (Compendium of Exhibits)

Date: 2019-07-19T00:00:00

Application

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

Case Events for De La Luz Carlos J Sanchez v. Ciminelli Cristina M. , et al.

Type Description
Hearing Department 49 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 49 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Docket Event in Department 49, Randolph M. Hammock, Presiding Jury Trial ((10 days)) - Not Held - Advanced and Vacated
Jury Trial ((10 days)) - Not Held - Advanced and Vacated

Judge: Randolph M. Hammock

Hearing in Department 49, Randolph M. Hammock, Presiding
Jury Trial ((10 days)) - Not Held - Advanced and Vacated

Judge: Randolph M. Hammock

Hearing Department 49 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Jury Trial scheduled for in Stanley Mosk Courthouse at Department 49
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 49
Hearing Trial Setting Conference scheduled for in Stanley Mosk Courthouse at Department 49 updated: Result Date to ; Result Type to Held
Docket Event Minute Order (Trial Setting Conference)
Docket Event in Department 49, Randolph M. Hammock, Presiding Trial Setting Conference - Held
Trial Setting Conference - Held

Judge: Randolph M. Hammock

See all events