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

Catherine Cote Vs Donna Kathryn Cote Et Al

Case Last Refreshed: 7 months ago

Cote Catherine, Cote Donna Kathryn, filed a(n) Breach of Contract - Commercial case represented by Marcus Richard A. Esq., against Cote Catherine, Cote Donna Kathryn, Cote John Anthony, represented by Chroman Steven B., Gordon Anthony B., Lu Mary, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Richard L. Fruin presiding.

Case Details for Cote Catherine v. Cote Catherine , et al.

Judge

Richard L. Fruin

Time To Management

151 days

Filing Date

August 10, 2018

Category

Other Breach Of Contract/Warranty (Not Fraud Or Negligence) (General Jurisdiction)

Last Refreshed

October 07, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

517 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

447 days

Parties for Cote Catherine v. Cote Catherine , et al.

Plaintiffs

Cote Catherine

Cote Donna Kathryn

Attorneys for Plaintiffs

Marcus Richard A. Esq.

Defendants

Cote Catherine

Cote Donna Kathryn

Cote John Anthony

Attorneys for Defendants

Chroman Steven B.

Gordon Anthony B.

Lu Mary

Other Parties

Cote Catherine (Cross-defendant)

Cote Donna Kathryn (Appellant)

Cote John Anthony (Cross-defendant)

Case Documents for Cote Catherine v. Cote Catherine , et al.

NOTICE OF CASE ASSIGNMENT

Date: August 10, 2018

COMPLAINT FOR DAMAGES,

Date: August 10, 2018

SUMMONS -

Date: August 10, 2018

DECLARATION OF NON SERVICE

Date: August 22, 2018

PROOF OF SERVICE SUMMONS -

Date: September 05, 2018

Summons - on Cross Complaint

Date: October 12, 2018

Answer -

Date: October 12, 2018

Cross-Complaint -

Date: October 12, 2018

Proof of Personal Service

Date: November 01, 2018

Proof of Personal Service

Date: November 05, 2018

Case Management Statement

Date: January 03, 2019

Answer

Date: March 29, 2019

Notice of Ruling

Date: April 05, 2019

Witness List

Date: May 14, 2019

Jury Instructions

Date: May 14, 2019

Notice of Motion

Date: May 14, 2019

Exhibit List

Date: May 14, 2019

Statement of the Case

Date: July 10, 2019

Jury Instructions

Date: July 10, 2019

Witness List

Date: July 10, 2019

Exhibit List

Date: July 10, 2019

Jury Instructions

Date: August 20, 2019

Exhibit List

Date: August 20, 2019

Trial Brief

Date: October 16, 2019

Special Verdict

Date: October 31, 2019

Jury Instructions

Date: October 31, 2019

Substitution of Attorney

Date: December 10, 2019

Proof of Service by Mail

Date: January 29, 2020

Proof of Service by Mail

Date: January 31, 2020

Proof of Service by Mail

Date: February 20, 2020

Proof of Personal Service

Date: July 06, 2020

Special Verdict Filed by Clerk

Date: 2019-10-31T00:00:00

Jury Instructions Filed by Clerk

Date: 2019-10-31T00:00:00

Notice of Default Filed by Clerk

Date: 2020-12-10T00:00:00

Notice of Case Assignment

Date: 2018-08-10T00:00:00

Summons (on Complaint)

Date: 2018-08-10T00:00:00

Declaration of Non Service

Date: 2018-08-22T00:00:00

Proof of Service of Summons

Date: 2018-11-01T00:00:00

Proof of Service of Summons

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

Summons (on Cross Complaint)

Date: 2018-10-12T00:00:00

Case Management Statement

Date: 2019-01-03T00:00:00

Proof of Service of Summons

Date: 2018-11-05T00:00:00

Answer

Date: 2019-03-29T00:00:00

Exhibit List

Date: 2019-05-14T00:00:00

Jury Instructions

Date: 2019-05-14T00:00:00

Notice of Ruling

Date: 2019-04-05T00:00:00

Witness List

Date: 2019-05-14T00:00:00

Notice of Motion

Date: 2019-05-14T00:00:00

Jury Instructions

Date: 2019-08-20T00:00:00

Exhibit List

Date: 2019-08-20T00:00:00

Notice ( of Unavailability)

Date: 2019-11-12T00:00:00

Proof of Service by Mail

Date: 2020-02-20T00:00:00

Witness List

Date: 2019-07-10T00:00:00

Jury Instructions

Date: 2019-07-15T00:00:00

Jury Question ((3:50 p.m.))

Date: 2019-10-31T00:00:00

Jury Instructions

Date: 2019-07-10T00:00:00

Proof of Service by Mail

Date: 2020-01-29T00:00:00

Judgment on Verdict in Open Court

Date: 2020-01-09T00:00:00

Substitution of Attorney

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

Jury Instructions

Date: July 15, 2019

Special Verdict

Date: 2019-10-31T00:00:00

Exhibit List

Date: 2019-07-10T00:00:00

Trial Brief

Date: 2019-10-16T00:00:00

Jury Instructions

Date: 2019-10-31T00:00:00

Proof of Service by Mail

Date: 2020-01-31T00:00:00

Statement of the Case

Date: 2019-07-10T00:00:00

Proof of Personal Service

Date: 2020-07-06T00:00:00

Notice (of Continuance of Motion)

Date: 2020-04-17T00:00:00

Case Events for Cote Catherine v. Cote Catherine , et al.

Type Description
Acknowledgment of Satisfaction of Judgment
Docket Event Acknowledgment of Satisfaction of Judgment Filed by Catherine Cote (Plaintiff)
Filed by Catherine Cote (Plaintiff)
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED B308329
Appellate Order Dismissing Appeal - APPELLATE ORDER DISMISSING APPEAL B308329
Docket Event Appellate Order Dismissing Appeal (B308329) Filed by Clerk
Filed by Clerk
Docket Event Appeal - Remittitur - Appeal Dismissed (B308329) Filed by Clerk
Filed by Clerk
Docket Event Appeal Record Delivered Filed by Clerk
Filed by Clerk
Docket Event - Appeal - Original Clerk's Transcript 1 Volume Certified - B308329 - NOA Filed by Clerk
Filed by Clerk
Docket Event Appeal - Clerk's Transcript Fee Paid (APPELLANT PAID $564.65)
Appeal - Notice of Fees Due for Clerk's Transcript on Appeal - APPEAL - NOTICE OF FEES DUE FOR CLERK'S TRANSCRIPT ON APPEAL - B308329 - NOA 10/15/20
See all events