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

Michael Hawkins Et Al Vs Duressa Solomon Et Al

Case Last Refreshed: 7 months ago

County Of Los Angeles, Duressa Solomon, Isabel Solomon Doe2, Nathaniel Solomon Doe1, Shenkute Hiwot, (total of 7) See All filed a(n) Personal Injury - Torts case represented by Didonato Peter Russell Esq., Marsilio Jeffrey, against Chumley William, Duressa Solomon, Isabel Solomon Doe2, Mendoza Tony, Nathaniel Solomon Doe1, (total of 6) See All represented by Mcclaugherty Jay S., Vida Scott Jay, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Jon R. Takasugi presiding.

Case Details for County Of Los Angeles v. Chumley William , et al.

Judge

Jon R. Takasugi

Time To Management

684 days

Filing Date

April 11, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

113 days

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for County Of Los Angeles v. Chumley William , et al.

Plaintiffs

County Of Los Angeles

Duressa Solomon

Isabel Solomon Doe2

Nathaniel Solomon Doe1

Shenkute Hiwot

Hawkins Michael

Hawkins Sheila

Attorneys for Plaintiffs

Didonato Peter Russell Esq.

Marsilio Jeffrey

Defendants

Chumley William

Duressa Solomon

Isabel Solomon Doe2

Mendoza Tony

Nathaniel Solomon Doe1

Shenkute Hiwot

Attorneys for Defendants

Mcclaugherty Jay S.

Vida Scott Jay

Other Parties

Chumley William (Cross-defendant)

Marsilio Jeffrey (Attorney For Claimant)

Marsilio Jeffrey S. (Attorney For Claimant)

Mendoza Tony (Cross-defendant)

Case Documents for County Of Los Angeles v. Chumley William , et al.

Special Verdict; Filed by: Clerk

Date: 2022-08-25T00:00:00

Complaint -

Date: April 11, 2018

Summons -

Date: April 11, 2018

AMENDMENT TO COMPLAINT -

Date: May 29, 2018

ANSWER TO COMPLAINT

Date: June 19, 2018

STATEMENT OF DAMAGES

Date: August 02, 2018

PROOF OF SERVICE SUMMONS -

Date: September 07, 2018

ANSWER TO COMPLAINT

Date: October 03, 2018

Notice of Ruling

Date: July 29, 2019

Request for Refund / Order

Date: September 12, 2019

Separate Statement

Date: November 27, 2019

Status Report

Date: February 06, 2020

Case Management Statement

Date: February 10, 2020

Case Management Statement

Date: February 14, 2020

Notice of Ruling

Date: February 24, 2020

Answer

Date: March 30, 2020

Case Management Statement

Date: June 16, 2020

Case Management Order

Date: June 26, 2020

Notice of Ruling

Date: July 01, 2020

Demand for Jury Trial

Date: July 07, 2020

Exhibit List

Date: August 26, 2020

Separate Statement

Date: August 26, 2020

Motion for Summary Judgment

Date: August 26, 2020

Cross-Complaint

Date: October 05, 2020

Motion for Summary Judgment

Date: October 14, 2020

Order - ORDER PROPOSED ORDER

Date: November 04, 2020

Cross-Complaint

Date: November 18, 2020

Request for Dismissal

Date: January 27, 2021

Request for Judicial Notice

Date: February 10, 2021

Notice of Ruling

Date: March 22, 2021

Status Report

Date: May 10, 2021

Witness List

Date: December 06, 2021

Proof of Personal Service

Date: December 22, 2021

Notice of Lien

Date: January 10, 2022

Notice of Continuance

Date: March 08, 2022

Notice of Continuance

Date: March 15, 2022

Trial Brief

Date: May 23, 2022

Notice of Continuance

Date: June 01, 2022

Notice of Lien

Date: June 17, 2022

Jury Instructions

Date: June 17, 2022

Special Verdict

Date: August 25, 2022

Association of Attorney

Date: September 02, 2022

Judgment

Date: October 28, 2022

Judgment

Date: December 12, 2022

Memorandum of Costs (Summary)

Date: December 27, 2022

Motion to Tax Costs

Date: January 10, 2023

Notice of Ruling

Date: February 10, 2023

Judgment on Special Verdict

Date: February 17, 2023

Notice of Ruling

Date: February 21, 2023

Motion to Tax Costs

Date: March 23, 2023

Request for Judicial Notice

Date: August 09, 2022

Request for Judicial Notice

Date: 2021-02-10T00:00:00

Minute Order ( (Court Order))

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

Demand for Jury Trial

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

Request for Refund / Order

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

Proof-Service/Summons

Date: 2018-05-18T00:00:00

Motion for Summary Judgment

Date: 2020-08-26T00:00:00

Amendment to Complaint

Date: 2018-05-29T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-13T00:00:00

Complaint

Date: 2018-04-11T00:00:00

Motion for Summary Adjudication

Date: 2019-11-27T00:00:00

Proof-Service/Summons

Date: 2018-09-07T00:00:00

Default Entered

Date: 2018-08-02T00:00:00

Answer (to Complaint)

Date: 2018-10-15T00:00:00

Notice of Ruling

Date: 2020-07-01T00:00:00

Summons (on Complaint (2nd))

Date: 2020-10-14T00:00:00

Amended Complaint ( (1st))

Date: 2020-09-16T00:00:00

Order (PROPOSED ORDER)

Date: 2020-11-04T00:00:00

Proof-Service/Summons

Date: 2018-05-18T00:00:00

Answer

Date: 2020-03-30T00:00:00

Minute Order ( (Court Order))

Date: 2020-01-28T00:00:00

Cross-Complaint

Date: 2020-11-18T00:00:00

Case Management Statement

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

Notice of Posting of Jury Fees

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

Summons

Date: 2018-04-11T00:00:00

Request for Dismissal

Date: 2021-01-27T00:00:00

Exhibit List

Date: 2020-08-26T00:00:00

Case Management Order

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

Answer

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

Motion to Deem RFA's Admitted

Date: 2019-07-02T00:00:00

Notice of Ruling

Date: 2019-07-29T00:00:00

Minute Order ( (Court Order))

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

Status Report

Date: 2020-02-06T00:00:00

Notice of Ruling

Date: 2020-02-24T00:00:00

Proof of Personal Service

Date: 2021-05-04T00:00:00

Motion for Summary Judgment

Date: 2020-10-14T00:00:00

Answer

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

Cross-Complaint

Date: 2020-10-05T00:00:00

Separate Statement

Date: 2019-11-27T00:00:00

Case Management Statement

Date: 2020-02-14T00:00:00

Case Management Statement

Date: 2020-06-16T00:00:00

Status Report

Date: 2021-05-10T00:00:00

Separate Statement

Date: 2020-08-26T00:00:00

Summons (on Complaint (2nd))

Date: 2020-11-18T00:00:00

Notice of Ruling

Date: 2021-03-22T00:00:00

Witness List (JOINT)

Date: 2022-01-10T00:00:00

Notice (NOTICE OF RULING)

Date: 2022-01-11T00:00:00

Motion in Limine (No. 1)

Date: 2022-01-05T00:00:00

Minute Order ( (Court Order))

Date: 2021-06-09T00:00:00

Motion in Limine (#3)

Date: 2022-01-05T00:00:00

Motion in Limine (No. 7)

Date: 2022-01-05T00:00:00

Motion in Limine (No. 5)

Date: 2022-01-05T00:00:00

Notice (of Case Reassignment)

Date: 2021-07-08T00:00:00

Motion in Limine (No. 6)

Date: 2022-01-05T00:00:00

Notice of Lien

Date: 2022-01-10T00:00:00

Exhibit List (JOINT)

Date: 2022-01-10T00:00:00

Motion in Limine (#4)

Date: 2022-01-05T00:00:00

Proof of Personal Service

Date: 2021-12-22T00:00:00

Witness List

Date: 2021-12-06T00:00:00

Motion in Limine (No. 2)

Date: 2022-01-05T00:00:00

Notice (proof of service)

Date: 2022-01-24T00:00:00

Notice of Continuance

Date: 2022-03-08T00:00:00

Trial Brief

Date: 2022-05-23T00:00:00

Notice of Continuance

Date: 2022-06-01T00:00:00

Notice of Continuance

Date: 2022-03-15T00:00:00

Motion in Limine (No. 9)

Date: 2022-06-07T00:00:00

Answer (to Complaint)

Date: 2018-10-15T00:00:00

Minute Order ( (Court Order))

Date: 2020-01-28T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-13T00:00:00

Amended Complaint ( (1st))

Date: 2020-09-16T00:00:00

Summons (on Complaint (2nd))

Date: 2020-10-14T00:00:00

Minute Order ( (Court Order))

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

Order (PROPOSED ORDER)

Date: 2020-11-04T00:00:00

Minute Order ( (Court Order))

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

Summons (on Complaint (2nd))

Date: 2020-11-18T00:00:00

Minute Order ( (Court Order))

Date: 2021-06-09T00:00:00

Notice (of Case Reassignment)

Date: 2021-07-08T00:00:00

Motion in Limine (No. 1)

Date: 2022-01-05T00:00:00

Motion in Limine (#4)

Date: 2022-01-05T00:00:00

Motion in Limine (No. 7)

Date: 2022-01-05T00:00:00

Motion in Limine (#3)

Date: 2022-01-05T00:00:00

Motion in Limine (No. 6)

Date: 2022-01-05T00:00:00

Motion in Limine (No. 2)

Date: 2022-01-05T00:00:00

Motion in Limine (No. 5)

Date: 2022-01-05T00:00:00

Witness List (JOINT)

Date: 2022-01-10T00:00:00

Exhibit List (JOINT)

Date: 2022-01-10T00:00:00

Notice (proof of service)

Date: 2022-01-24T00:00:00

Notice (NOTICE OF RULING)

Date: 2022-01-11T00:00:00

Notice of Lien

Date: 2022-01-10T00:00:00

Request for Dismissal

Date: 2021-01-27T00:00:00

Case Events for County Of Los Angeles v. Chumley William , et al.

Type Description
Hearing Department Q at 6230 Sylmar Ave., Van Nuys, CA 91401
Hearing on Motion to Tax Costs
Hearing Hearing on Motion to Tax Costs scheduled for in Van Nuys Courthouse East at Department Q
Hearing Due to Clerical Error, Hearing on Motion to Tax Costs scheduled for in Van Nuys Courthouse East at Department O Not Held - Clerical Error was rescheduled to 09:00 AM at Department Q
Docket Event Motion re: Notice of Motion and Motion to Strike Amended Memorandum of Costs Defendant Solomon Duressa; or Alternatively to Tax Costs; Request for Sanction in the Amount of $1,800.00; Filed by: Michael Hawkins (Plaintiff); As to: Solomon Duressa (Defendant)
Docket Event Notice of Ruling; Filed by: Michael Hawkins (Plaintiff)
Docket Event in Department Q Hearing on Motion to Tax Costs - Not Held - Advanced and Continued - by Party
Hearing on Motion to Tax Costs - Not Held - Advanced and Continued - by Party
Hearing Hearing on Motion to Tax Costs scheduled for in Van Nuys Courthouse East at Department Q updated: Result Date to ; Result Type to Held
Docket Event Updated -- Motion to Tax Costs: Filed By: Michael Hawkins (Plaintiff); Result: Granted ; Result Date:
Docket Event Minute Order (Hearing on Motion to Tax Costs)
Minute Order - MINUTE ORDER (HEARING ON MOTION TO TAX COSTS)
See all events