Franchise Tax in California

What Is Franchise Tax?

California Franchise Tax

Generally

Each year, all corporations doing business in California, including:

  • S-Corporations;
  • LLCs, apart from certain title-holding companies (CA RTC §§23701h and 23701x); and
  • Limited Liability Partnerships (“LLPs”)

Must pay a corporate franchise tax each year:

  • Including any calendar year of twelve (12) months or less (RTC §23102);
  • Measured from the date of their incorporation or doing business until their effective date of dissolution or withdrawal).

General Corporation Franchise Tax

Corporations (and LLCs electing to be classified and taxed like corporations) must pay a franchise tax due equal to the greater of:

  • The Minimum Franchise Tax of Eight-Hundred Dollars ($800) (RTC §23151(d)); or
  • Eight-point-eight-four percent (8.84%) of the net income for that taxable year.

Note: Many such corporations are also liable for a 6.65% alternative minimum tax

Franchise Tax for Pass-Through Taxation Entities

S Corporations doing business in California must pay a franchise tax due equal to:

  • The Minimum Franchise Tax of Eight-Hundred Dollars ($800) (RTC §23151(d)); and
  • One-point-five percent (1.5%) of the S Corporation’s net income for that taxable year.

LLCs (electing to be classified and taxed like partnerships rather than corporations) must pay a franchise tax due equal to:

  • The Minimum Franchise Tax of Eight-Hundred Dollars ($800) (RTC §23151(d)); and
  • If the LLC earns income of at least two-hundred-fifty-thousand dollars ($250,000):
    • If the income is from $250,000 to $499,999, an additional $900 is due;
    • If the income is from $500,000 to $999,999, an additional $2,500 is due;
    • If the income is from $1,000,000 to $4,999,999 $6,000 is due; or
    • If the income is $5,000,000 or more, an additional $11,790 is due.

LLPs must pay an annual franchise tax of eight-hundred dollars ($800).

"Doing Business In California"

Doing business is defined as “actively engaging in any transaction for the purpose of financial or pecuniary gain or profit” and applies to any taxpayer:

  • Organized or commercially domiciled in California;
  • With sales (including sales by taxpayer’s agent or independent contractor) that exceed the lesser of:
    • Five hundred thousand dollars ($500,000); or
    • Twenty-five percent (25%) of the taxpayer’s total sales.
  • That owns real property and tangible personal property of the taxpayer in California that exceeds the lesser of:
    • Fifty thousand dollars ($50,000); or
    • Twenty-five percent (25%) of the taxpayer’s total real property and tangible personal property.
  • Receiving compensation in California that exceeds the lesser of:
    • Fifty thousand dollars ($50,000); or
    • Twenty-five percent (25%) of the total compensation paid by the taxpayer.

Corporations not deemed to be doing business in California include:

  • Any corporation engaged only in holding stock or bonds of any other corporation(s) and receiving dividends (RTC §23102).
  • Any corporation not incorporated in California and working in California:
    • Only at conventions and trade shows;
    • For seven or fewer calendar days in a taxable year; and
    • Receiving no more than ten thousand dollars ($10,000) of gross income for that work.
  • Corporations so determined by the Franchise Tax Board when the corporation’s only activities are either:
    • The purchase of personal property or services solely for use by the corporation or its affiliate outside this state if the corporation has no more than 200 California in-state employees total, with:
      • No more than 100 in-state employees engaged only in solicitation, negotiation, liaison, monitoring, auditing, and inspecting the personal property or services acquired, or providing technical advice with respect to its requirements; and
      • No more than 200 employees in-state employees engaged only in solicitation, negotiation, liaison, monitoring, auditing, and inspecting the personal property or services acquired, or providing technical advice with respect to its requirements, and the personal property or services purchased by the corporation or its affiliate are used for the construction or modification of a physical plant or facility located outside California; or
  • A corporation whose employees are in California only to attend a public or private school, college, or university; or
  • A corporation (or LLC) that did no business in California during a tax year of fifteen (15) days or less. (RTC §23114).

A corporation can petition the Franchise Tax Board (“FTB”) for a determination that the corporation’s activities do not constitute “doing business in California.”

  • Such petitions waive the Corporate confidentiality with respect to facts in the petition are waived.
  • If the petition is granted, the FTB’s determination:
    1. Is valid for five years (provided the facts in the petition remain valid); and
    2. The facts in the petition must be confirmed as valid annually by the corporation (at least two (2) months and fifteen (15) days after the fiscal year close; and
  • All taxpayers selling property or services to such a corporation must file an annual report with the FTB identifying the number of the taxpayer’s employees within this state directly attributable to the construction or modification of a physical plant or facility located outside the state.

Suspension and Revivor (RTC §§23301 - 23311)

Failure to pay the Franchise Tax may result in suspension of the corporation (or forfeiture of its property), including invalidation by a court of contracts made during the suspension.

A corporation's rights may be revived through an application to the FTB by:

  • Any stockholder;
  • Creditor;
  • A majority of the surviving trustees or directors thereof;
  • An officer; or
  • Any other person who has interest in the relief from suspension or forfeiture.

"Thus, Plaintiff’s certificate of revivor validates the filing of this Complaint. This ground for demurrer is now moot…However, Defendant also argues that a contract entered into by a suspended corporation is voidable…Rev. & Tax Code § 23304.1(a) provides: 'Every contract made in this state by a taxpayer during the time that the taxpayer’s powers, rights, and privileges are suspended or forfeited pursuant to Section 23301, 23301.5, or 23775 shall, subject to Section 23304.5, be voidable at the request of any party to the contract other than the taxpayer…' In turn Rev. & Tax Code § 23304.5 provides: "A party that has the right to declare a contract to be voidable pursuant to Section 23304.1 may exercise that right only in a lawsuit brought by either party with respect to the contract in a court of competent jurisdiction and the rights of the parties to the contract shall not be affected by Section 23304.1 except to the extent expressly provided by a final judgment of the court, which judgment shall not be issued unless the taxpayer is allowed a reasonable opportunity to cure the voidability under Section 23305.1[1]. If the court finds that the contract is voidable under Section 23304.1, the court shall order the contract to be rescinded. However, in no event shall the court order rescission of a taxpayer’s contract unless the taxpayer receives full restitution of the benefits provided by the taxpayer under the contract…Accordingly, this ground for demurrer is persuasive, but Plaintiff must be given an opportunity to obtain relief from the voidability provisions by making an application to the Franchise Tax Board.Longevity Time Management, Inc. Vs. L'antica Pizzeria Da Michele Usa, Llc, 19Stcv33888 (12/31/2019) (https://trellis.law/ruling/19STCV33888/longevity-time-management-inc-vs-lantica-pizzeria-da-michele-usa-llc/2019123153ac46).

The Court may strike out any pleading "not drawn or filed in conformity with the laws of this state." Code Civ. Proc. 436(b). "The grounds for a motion to strike shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice." Code Civ. Proc. 437. The judicially noticed documents (Exhibit D) indicate that James W. Brady, Inc. was suspended by the California Franchise Tax Board in 2014. However, WCR, LLC was not formed until 2019 (Exhibits E and F). As the powers of the corporation were suspended before WCR was formed (see Rev. & Tax. Code 23301 and 23301.5), it could not have transferred its assets to a successor corporation. WCR cannot, as a matter of law, be a successor entity such that it cannot file an Answer on behalf of James W. Brady, Inc. Bommel Vs Warren's Carpet Cleaning, 37-2019-00038756-Cu-Pa-Ctl (12/3/2019) (https://trellis.law/ruling/37-2019-00038756-CU-PA-CTL/bommel-vs-warrens-carpet-cleaning/201912039115ea).

Defendant demurs to the entire complaint on the ground that Sayari[1] Enterprises LLC has been suspended and therefore lacks capacity to prosecute any claim against it.

“With exceptions not relevant here, ‘the corporate powers, rights and privileges of a domestic taxpayer may be suspended, and the exercise of the corporate powers, rights, and privileges of a foreign taxpayer in this state may be forfeited,’ if a corporation fails to pay its taxes.” (Bourhis v. Lord (2013) 56 Cal.4th 320, 324 (quoting Rev. & Tax. Code, § 23301).) A corporation may also be suspended for failure to file a tax return. (Rev. & Tax. Code § 23301.5.) In general, a “corporation may not prosecute . . . an action . . . while its corporate rights are suspended for failure to pay taxes.” (Bourhis, supra, 56 Cal.4th at 324 (quoting Reed v. Norman (1957) 48 Cal.2d 338, 343).)

"Although corporations are unable to prosecute actions while suspended, raising corporate suspension as a reason to dismiss a case is disfavored. (Traub Co. v. Coffee Break Service, Inc. (1967) 66 Cal.2d 368, 370 [explaining that a “plea of lack of capacity of a corporation to maintain an action by reason of a suspension of corporate powers for nonpayment of its taxes ‘is a plea in abatement which is not favored in law [and] is to be strictly construed.”].) Nevertheless, given that the lack of capacity of a plaintiff must be raised by special demurrer or it is generally waived, Defendant properly raised the issue. (CCP § 430.20.)

"Unless “mandated by governing statute, the capacity of the plaintiff to sue is not an element of a cause of action and the plaintiff corporation need not allege it is qualified to do business in this state or that it has paid all state taxes.” (Center for Self-Improvement & Community Development v. Lennar Corp. (2009) 173 Cal.App.4th 1543, 1552–1553.) Thus, “the suspended status of corporate powers at the time of filing suit does not impede the trial court's jurisdiction to proceed, nor does a suspension after suit commences but before rendition of judgment deprive the court of jurisdiction or render the judgment void.” (Id. at 1553.)

"Here, Plaintiffs indicate that Sayari Enterprises will be revived before the hearing. (Oppo., at p. 5.) “A suspended corporation can regain its corporate powers by . . . applying to the Franchise Tax Board for a certificate of revivor.” (Ibid.) The “revival of corporate powers enables the previously suspended party to proceed with the prosecution or defense of the action.” (Ibid.)

"In light of Plaintiffs’ statement that they intend to revive Sayari Enterprises, LLC before the hearing, the demurrer on this basis is OVERRULED. (Cf. Cal-W. Bus. Servs., Inc. v. Corning Capital Grp. (2013) 221 Cal.App.4th 304, 312–313 [upholding the dismissal of an entity where a related entity “represented to the trial court that it had no intention of reviving the corporate powers of [the entity] by paying its delinquent taxes”].) If, however, Plaintiffs cannot show at the hearing that the entity has been revived or that they have taken reasonable and diligent steps to revive it, the Court will consider sustaining the demurrer without leave to amend." Fred Sayari Vs City Of Pomona, Bs170504 (11/12/2019) (https://trellis.law/ruling/BS170504/fred-sayari-vs-city-of-pomona/20191112f6716b)

Franchises Fees "Not" a Tax

“A franchise to use public streets or rights-of-way is a form of property and a franchise fee is the purchase price of the franchise.” (Jacks v. Cty. of Santa Barbara (2017) 3 Cal.5th 248 at 262 citing Stockton Gas etc. Co. v. San Joaquin Co. (1905) 148 Cal. 313, 319; City & Co. of S. F. v. Market St. Ry. Co. (1937) 9 Cal.2d 743, 749.) Historically, franchise fees have not been considered taxes. (See County of Tulare v. City of Dinuba (1922) 188 Cal. 664, 670 [franchise fee based on gross receipts of utility is not a tax]; City & Co. of S. F. v. Market St. Ry. Co., supra, 9 Cal.2d at 749 [payments for franchises are not taxes]; Barbara County Taxpayer Assn. v. Board of Supervisors (1989) 209 Cal. App. 3d 940, 949-950 [franchise fees are not proceeds of taxes].) Nothing in Proposition 218 reflects an intent to change the historical characterization of franchise fees, or to limit the authority of government to sell or lease its property and spend the compensation received for whatever purposes it chooses. (See Cal. Const., arts. XIII A, § 3, subd. (b)(4), XIII C.)

This understanding that restrictions on taxation do not encompass amounts paid in exchange for property interests is confirmed by Proposition 26, the purpose of which was to reinforce the voter approval requirements set forth in Propositions 13 and 218. (Jacks v. City of Santa Barbara (2017) 3 Cal.5th 248, 262-263 citing Prop. 26, § 1, subd. (f), Historical Notes, reprinted at 2B West's Ann. Cal. Const., supra, foll. art. XIII A, § 3, p. 297 ["to ensure the effectiveness of these constitutional limitations, [Proposition 26] defines a ‘tax’ ... so that neither the Legislature nor local governments can circumvent these restrictions on increasing taxes by simply defining new or expanded taxes as ‘fees’”].)

Although Proposition 26 strengthened restrictions on taxation by expansively defining "tax" as "any levy, charge, or exaction of any kind imposed by a local government" (Cal. Const., art. XIII C, § 1, subd. (e)), it provided an exception for "[a] charge imposed for entrance to or use of local government property, or the purchase, rental, or lease of local government property." (Id. citinv subd. (e)(4).)

“A franchise is a negotiated contract between a private enterprise and a governmental entity for the long-term possession of land. Franchise fees are paid as compensation for the grant of a right of way, not for a license or tax nor for a regulatory program of supervision or inspection.” (Barbara County Taxpayer Assn. v. Board of Supervisors (1989) 209 Cal. App. 3d 940, 949.) “In sum, franchise fees are paid for the governmental grant of a relatively long possessory right to use land, similar to an easement or a leasehold, to provide essential services to the general public.” (Id.)

“Surcharges” Defined

“The surcharge is not a tax if it is compensation for franchise rights.” (Jacks v. City of Santa Barbara (2017) 3 Cal.5th 248 at 267.) "[T]o constitute compensation for the value received, the fees must reflect a reasonable estimate of the value of the franchise." (Id.) "To constitute compensation for a property interest, however, the amount of the charge must bear a reasonable relationship to the value of the property interest; to the extent the charge exceeds any reasonable value of the interest, it is a tax and therefore requires voter approval." (Id. at 254.)

Documents for Franchise Tax in California

preview-icon 6 pages

1 Mark Johnson (142984) Attorney at Law 2 2531 Forest Avenue Suite 100 1/3/2024 Chico, California 95928 3 (530) 345-6801 mj@mjlaw.net 4 Attorneys for Petitioner Danielle LeClerc Klein 5 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF BUTTE 11 Estate of ) CASE NO. 23PR00579 …

Case Filed

Nov 15, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Jan 07, 2025

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 7 pages

SufiEIiu CUUIIUI CHIHUIIhi. I: County afflurte | L 12/20/2023 L …

Case Filed

Oct 25, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Dec 03, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 2 pages

DE-1 57 NOTICE OF ADMINISTRATION OF THE ESTATE OF Savara.H. Abouzeid, aka Saverra Holiday (NAME) …

Case Filed

Sep 18, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Nov 05, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 19 pages

DocuSign Envelope ID: 5085DEE0-E084-480E-829D-79D75A1 26374 DE-165 ALIURINET UR FART WIITUUL AL LORINEY (ame, State oar numper, ana acaress): TELEPHONE AND FAX NOS.: FOR COURT USE ONLY Christopher Q. Heckman …

Case Filed

Sep 14, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Oct 29, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 4 pages

'DE-165 …

Case Filed

Jul 05, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Sep 03, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 2 pages

1 RAOUL J. LeCLERC (SBN 39228) Attorney at Law 2 Post Office Drawer 111 Oroville, California 95965 8/21/2023 3 Telephone: (530) 533-5661 Fax: (530) 533-0865 4 E-mail: rleclerc@leclerclawoffice.com 5 Attorney for EXECUTOR 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF BUTTE 9 1o In re the estate of …

Case Filed

Jun 21, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Aug 06, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 136 pages

Superios Court of Califomia CLAYTON B. ANDERSON SBN: 203126 County of Butte Jacobs, Anderson, Potter, Harvey & Cecil, LLP 20 Independence Circle Chico, CA 95973 (530)342-6144 …

Case Filed

Jan 30, 2024

Case Status

Active

County

Butte County, CA

Filed Date

Jul 31, 2024

Judge Hon. Benson, Stephen E Trellis Spinner 👉 Discover key insights by exploring more analytics for Benson, Stephen E
preview-icon 19 pages

1 Christopher J. Fry, Esq. (SBN: 298874) Email: cfry@frylawcorp.com 2 FRY LAW CORPORATION 4227 Sunrise Boulevard, Suite 200 1/18/2024 3 Fair Oaks, California 95628 Telephone: (916) 291-0700 4 Facsimile: (916) 848-0256 5 Attorneys for Plaintiffs, VERONICA MARTIN and JEROME MARTIN 6 7 8 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF BUTTE 10 11 VERONICA MARTIN and JEROME …

Case Filed

Jan 18, 2024

Case Status

Active

County

Butte County, CA

Filed Date

Jul 17, 2024

Judge Hon. Benson, Stephen E Trellis Spinner 👉 Discover key insights by exploring more analytics for Benson, Stephen E
preview-icon 24 pages

DE-165 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, state bar number, and address): ‘TELEPHONE AND FAX NOS. FOR COURT USE ONLY |_Erwin Williams (State Bar # 206908) (530) 877-4961 Superior Court of California F McKernan, Lanam, Bakke & …

Case Filed

Apr 26, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Jun 04, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 2 pages

1 MATTHEW C. YU, ESQ. [SBN 256235] 2 LAW OFFICE MATTHEW C. YU 3620 PACIFIC COAST HIGHWAY #200 7/28/2023 3 TORRANCE, CA 90505 (310) 891-0016 4 (310) 872-5079 (FAX) 5 Attorney for Petitioner: Zane James Libert 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF BUTTE– PROBATE DIVISION 10 11 The Estate of: ) CASE No.: 23PR000…

Case Filed

Jan 10, 2023

Case Status

Active

County

Butte County, CA

Filed Date

May 14, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 2 pages

1-165 ‘ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, state bar number, and address) TELEPHONE AND FAX NOS. FOR COURT USE ONLY | Erwin Williams (State Bar # 206908) (530) 877-4961 Superion Court …

Case Filed

Apr 04, 2023

Case Status

Active

County

Butte County, CA

Filed Date

May 14, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 3 pages

DE-157 NOTICE OF ADMINISTRATION OF THE ESTATE OF DONALD EUGENE WOOD, aka DONALD E. WOOD, aka DONALD WOOD …

Case Filed

Feb 24, 2023

Case Status

Active

County

Butte County, CA

Filed Date

May 07, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 3 pages

DE-121 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): FOR COURT USE ONLY Jackson Glick 262682 SacValleyLaw LLP P. O. Box 908; 660 Ohio Street Gridley, CA 95948 TELEPHONE NO.: (530) 846-5691 FAX NO. (Optio…

Case Filed

Mar 20, 2024

Case Status

Active

County

Butte County, CA

Filed Date

Apr 30, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 4 pages

FOR COURT USE ONLY SUPERIOR COURT OF CALIFORNIA FILED COUNTY OF KERN SUPERIOR COURT OF CALIFORNIA …

Case Filed

Oct 25, 2023

Case Status

Pending

County

Kern County, CA

Filed Date

Apr 24, 2024

Judge Hon. Cervantes, Gina Trellis Spinner 👉 Discover key insights by exploring more analytics for Cervantes, Gina
preview-icon 11 pages

Bulletin CUUIIUI Califtrllill. F Cmnl'y ufEui'te | …

Case Filed

Mar 03, 2023

Case Status

Active

County

Butte County, CA

Filed Date

Apr 16, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 2 pages

Superior Court of California, Contra Costa County CV Martinez-Wakefield - Taylor Courthouse A '3... 725 Court Street K. Bieker q»? Martinez CA 94553 …

Case Filed

Aug 22, 2023

Case Status

Active

County

Contra Costa County, CA

Filed Date

Apr 09, 2024

preview-icon 10 pages

1 MARC L. SHEA, ESQ., SB No. 87712 KEVIN R. ELLIOTT, ESQ. SB No. 276295 2 SHEA & McINTYRE, A.P.C. 2166 The Alameda 3 San Jose, CA 95126-1144 (408) 298-6611 4 (408) 275-0814 Facsimile Email: mshea@sheamcintyre.com 5 Email: kelliottt@sheamcintyre.com 6 Attorneys for Plaintiff SYNECTIC PACKAGING, INC. 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF ALAMEDA 10 11 SYNECTI…

County

Alameda County, CA

Filed Date

Mar 26, 2024

Category

Civil Unlimited (Other Complaint (non-tort/non...)

preview-icon 14 pages

1 LIM LAW GROUP, P.C. Preston H. Lim (SBN 275249) 2 phl@limlawgroup.com 1504 W. Artesia Sq., Suite B 3 Gardena, California 90248 Telephone: (213) 900-3000 4 Facsimile: (213) 204-3000 5 Attorneys for Plaintiff CALIFORNIA CREDITS GROUP, LLC 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 FOR THE COUNTY OF LOS ANGELES, CENTRAL DISTRICT 9 10 CALIFORNIA CREDITS GROUP, LLC, a CASE NO. Delaware limited liability company, 11 …

County

Los Angeles County, CA

Filed Date

Mar 26, 2024

Category

Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)

Judge Hon. Stephanie M. Bowick Trellis Spinner 👉 Discover key insights by exploring more analytics for Stephanie M. Bowick
preview-icon 3 pages

CIV-110 ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: 304097 FOR COURT USE ONLY NAME: Nicolas Matayron FIRM NAME: Malcolm Cisneros, ALC STREET ADDRESS: 2112 Business Center Drive CITY: Irvine STATE…

County

Monterey County, CA

Filed Date

Mar 26, 2024

preview-icon 54 pages

ELECTRONICALLY FILED Superior Court of California, SHONA ARMSTRONG. (BAR NO. 191685) County of Alameda MELANIE TANG (BAR NO. 221264) HARPER & ARMSTRONG, LLP 03/26/2024 at 11:48:29 AM 1634 Telegraph Avenue, #3 By: Damaree Franklin, Oakland, CA 9461…

County

Alameda County, CA

Filed Date

Mar 26, 2024

Category

Civil Unlimited (Breach of Rental/Lease Contra...)

Judge Hon. Rebekah B. Evenson Trellis Spinner 👉 Discover key insights by exploring more analytics for Rebekah B. Evenson
preview-icon 238 pages

1 Charles Wayne Cox 4085 Gray Hills Road 2 Wellingto~ NV 89444 3 Self-Represented Plaintiff 4 5 6 7 8 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CRUZ 9 10 Charles Wayne Cox, Case No. 23CV02337 11 Plaintiff, Case Filed: 9/29/2023 vs. 12 ZBS LAW, LLP, et al.; Plaintiff Charles Wayne Cox's…

Case Filed

Sep 29, 2023

Case Status

09/29/2023 Active

County

Santa Cruz County, CA

Filed Date

Mar 26, 2024

Judge Hon. Schmal, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Schmal, Timothy
preview-icon 92 pages

1 ROBIN L. KLOMP ARENS (State Bar No. 127966) Email: rklomparens@wkblaw.com 2 JENNI L. HARMON (State Bar No. 271411) Email: jharmon@wkblaw.com 3 WAGNER KIRKMAN BLAINE KLOMPARENS & YOUMANS LLP 4 10640 Mather Blvd., Suite 200 Mather, California 95655 5 Telephone: (916) 920-5286 Facsimile: (916) 920-8608 6 Attorneys for Petitioner, Therese A. Adams 7 8 SUPERIOR COURT OF CALIFORNIA 9 …

Case Filed

Nov 24, 2021

Case Status

Closed Petition Granted 03/04/2022

County

Placer County, CA

Filed Date

Mar 26, 2024

Category

Trust

preview-icon 21 pages

Electronically by Superior Court of California, County of San Mate MICHAEL S. CASHMAN, ESQ. (State Bar No. 325336) CASHMAN LAW, LC ON 3/25/2024 3705 Haven Avenue, Suite 136 By. /s/ Ash…

Case Filed

Apr 12, 2022

Case Status

Opened

County

San Mateo County, CA

Filed Date

Mar 25, 2024

Judge Hon. Greenberg, Susan Trellis Spinner 👉 Discover key insights by exploring more analytics for Greenberg, Susan
preview-icon 143 pages

1 AKERMAN LLP Donald N. David (SBN: 264142) 2 Email: donald.david@akerman.com 1251 Avenue of the Americas, 37th Floor 3 New…

County

Los Angeles County, CA

Filed Date

Mar 25, 2024

Category

Injunctive Relief Only (not domestic/harassment) (General Jurisdiction)

Judge Hon. Harry Jay Ford III Trellis Spinner 👉 Discover key insights by exploring more analytics for Harry Jay Ford III
preview-icon 89 pages

Electronically FILED by Jason T. Riddick (SBN 235980) Superior Court of California, RIDDICK LAW APC County of Los An ge les Jason@Riddick-Law.com 3/25/2024 8:36 PI David W. Slayton, 30745 Pacific Coast Highway, # …

Case Filed

Mar 25, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Mar 25, 2024

Category

Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)

Judge Hon. Shirley K. Watkins Trellis Spinner 👉 Discover key insights by exploring more analytics for Shirley K. Watkins
preview-icon 21 pages

MICHAEL S. CASHMAN, ESQ. (State Bar No. 325336) CASHMAN LAW, LC 3705 Haven Avenue, Suite 136 Menlo Park, California 94025 Phone: 650.319.6801 Fax: 650.263.6996 Email: mike@cashman.legal Attorney for Jesus Fajardo and Affordable Powder Coat Corp. SUPERIOR COURT OF THE STATE OF CALIFORNIA …

Case Filed

Apr 12, 2022

Case Status

Opened

County

San Mateo County, CA

Filed Date

Mar 25, 2024

Judge Hon. Chou, Danny Y. Trellis Spinner 👉 Discover key insights by exploring more analytics for Chou, Danny Y.
preview-icon 48 pages

CODI M. DADA, ESQ. | SBN 288909 Cop M. Dapa LAW OFFICE P.C. ELECTRONICALLY 802 Grant Avenue Novato, CA 94945 FILED Superior Court of Califofnia, Phone: (415) 827-1425 County of San Fr…

County

San Francisco County, CA

Filed Date

Mar 25, 2024

Category

PETITION FOR LETTERS OF ADMINISTRATION

Judge Hon. Stephen M. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Stephen M. Murphy
preview-icon 2 pages

DE-121 ATTORNEY OR PARTY WITHOUT A_TTQRNEY (Name. Stale Bar number, and address): FOR COURT USE ONLY Marden George Paul Wllllams —|n Pro Per 219…

Case Filed

Feb 22, 2024

Case Status

Active

County

San Bernardino County, CA

Filed Date

Mar 25, 2024

Category

Petition for Letters of Administration

Judge

Candice Garcia-Rodrigo

preview-icon 560 pages

1 KYLE MONTES DE OCA (State Bar # 280114) DANIEL W. HAGER (State Bar #121515) 2 RH | MONTES DE OCA A Professional C…

Case Filed

Jul 23, 2021

Case Status

Active

County

Monterey County, CA

Filed Date

Mar 23, 2024

preview-icon 24 pages

Robert D. Goldberg, Esq., SBN 137356 1 rgoldberg@cgllplaw.com 2 CIRLIN GOLDBERG LLP 9595 Wilshire Boulevard, Suite 900 3 Beverly Hills, California 90212 T: (310) 691-8686 F: (310) 691-8450 4 Attorneys for Plaintiffs 5 6 SUPERIOR COURT OF THE STATE OF CALIFORNIA 7 COUNTY OF LOS ANGELES, CENTRAL DISTRICT 8 9 LARRY NAMER, an individual; LJN CASE NO.: 10 MEDIA GROUP, LLC, a California Corp…

County

Los Angeles County, CA

Filed Date

Mar 22, 2024

Category

Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction)

Judge Hon. Upinder S. Kalra Trellis Spinner 👉 Discover key insights by exploring more analytics for Upinder S. Kalra
preview-icon 193 pages

1 Ronald L. Richman (SBN 139189) BULLIVANT HOUSER BAILEY PC 2 101 Montgomery Street, Suite 2600 San Francisco, CA 94104-4146 3 Telephone: 415.352.2700 4 Facsimile: 415.352.2701 E-mail: ron.richman@bullivant.com 5 Attorneys for Defendants and Cross-complainants 6 ARNOLD WENYON and DESIREE A. WENYON, 7 as Incumbent Trustees of the Wenyon Living Trust Under Declaration Dated July 26, 2004 (sued herein as 8 DOE 21 and DOE 22) 9 10 …

Case Filed

Aug 03, 2011

Case Status

Active

County

Napa County, CA

Filed Date

Mar 22, 2024

Judge Hon. Philip A. Champlin Trellis Spinner 👉 Discover key insights by exploring more analytics for Philip A. Champlin
preview-icon 96 pages

STEPHAN E. KYLE (SBN 158075) KYLE LAW CORPORATION 465 California Street, 5" Floor San Francisco, CA 94104 Telephone: (415) 839-8100 ELECTRONICALLY Facsimile: (415) 839-8189 FILED Email: skyle@kylelaw.com …

County

San Francisco County, CA

Filed Date

Mar 22, 2024

Category

CONTRACT/WARRANTY

preview-icon 193 pages

1 Ronald L. Richman (SBN 139189) BULLIVANT HOUSER BAILEY PC 2 101 Montgomery Street, Suite 2600 San Francisco, CA 94104-4146 3 Telephone: 415.352.2700 4 Facsimile: 415.352.2701 E-mail: ron.richman@bullivant.com 5 Attorneys for Defendants and Cross-complainants 6 ARNOLD WENYON and DESIREE A. WENYON, 7 as Incumbent Trustees of the Wenyon Living Trust Under Declaration Dated July 26, 2004 (sued herein as 8 DOE 21 and DOE 22) 9 10 …

Case Filed

Aug 03, 2011

Case Status

Active

County

Napa County, CA

Filed Date

Mar 22, 2024

Judge Hon. Philip A. Champlin Trellis Spinner 👉 Discover key insights by exploring more analytics for Philip A. Champlin
preview-icon 180 pages

1 Ronald L. Richman (SBN 139189) BULLIVANT HOUSER BAILEY PC 2 101 Montgomery Street, Suite 2600 San Francisco, CA 94104-4146 3 Telephone: 415.352.2700 4 Facsimile: 415.352.2701 E-mail: ron.richman@bullivant.com 5 Attorneys for Defendants and Cross-complainants 6 ARNOLD WENYON and DESIREE A. WENYON, 7 as Incumbent Trustees of the Wenyon Living Trust Under Declaration Dated July 26, 2004 (sued herein as 8 DOE 21 and DOE 22) 9 10 …

Case Filed

Aug 03, 2011

Case Status

Active

County

Napa County, CA

Filed Date

Mar 22, 2024

Judge Hon. Philip A. Champlin Trellis Spinner 👉 Discover key insights by exploring more analytics for Philip A. Champlin
preview-icon 37 pages

I AMY HARRINGTON SBN 237980 HARRINGTON LAW, PC. 2 846 BROADWAY 3 SONOMA, CALIFORNIA 95476 TEL: 415-558-7700 4 FAX: 415-558-7701 EMAIL: amy@amyharringtonlaw.com 5 6 Attorneys for Linda Pond, Partition Referee 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 9 FOR THE COUNTY OF SONOMA 10 - UNLIMITED JURISDICTION - 11 SUSAN FOPPIANO VALERA, an individual, Cas…

Case Filed

Sep 22, 2021

Case Status

Active

County

Sonoma County, CA

Filed Date

Mar 22, 2024

Category

Civil

preview-icon 206 pages

1 ROBBONTA Attorney General of California 2 CATHERINE A. WOODBRIDGE Supervising Deputy Attorney General 3 JAMESW.WALTER Deputy Attorney General 4 State Bar No. 244388 1300 I Street, Suite 125 5 P.O. Box 944255 Sacramento, CA 94244-2550 6 Telephone: (916) 210-7542 Fax: (916) 327-8288 7 E-mail: James.walter@doj.ca.gov Attorneys for Real Parties in Interest 8 Medical Board of California 9 SUPERIOR COURT OF THE …

Case Filed

May 25, 2023

Case Status

Active

County

Sonoma County, CA

Filed Date

Mar 21, 2024

Category

Civil

Judge Hon. DeMeo, Bradford Trellis Spinner 👉 Discover key insights by exploring more analytics for DeMeo, Bradford
preview-icon 175 pages

Phil Foster (SBN 262120) DEPARTMENT: 204 Hearing: 05/07/2024 9:00 am| TOUR-SARKISSIAN LAW OFFICES, LLP 211 Gough Street, 3rd Floor ELECTRONICALLY San Francisco, CA 94102 (415) 626-7744 …

County

San Francisco County, CA

Filed Date

Mar 21, 2024

Category

TRUST (petition for order to redress breach of trust, suspend and remove successor trustee, and appoint replacement trustee)

Judge Hon. Stephen M. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Stephen M. Murphy
preview-icon 30 pages

1 Sean E. Ponist, Esq. (SBN 204712) Cary D. McReynolds, Esq. (SBN 191112) 2 PONIST LAW GROUP, P.C. 100 Pine Street, Suite 1250 3 San Francisco, CA 94111 4 Telephone: (415) 798-2222 Facsimile: (858) 400-4591 5 Email: sponist@ponistlaw.com cmcreynolds@ponistlaw.com 6 Attorneys for Defendants 7 NEWTON-THE CHILDREN'S LEARNING 8 CENTER INC., MUSICART INC., AND ISAAC SONCINO 9 10 IN THE SUPERIOR COURT OF THE STATE…

County

San Mateo County, CA

Filed Date

Mar 21, 2024

Judge Hon. Fineman, Nancy L. Trellis Spinner 👉 Discover key insights by exploring more analytics for Fineman, Nancy L.
preview-icon 15 pages

Gerard F. Keena II BAY AREA RECEIVERSHIP GROUP 1925 Martin Luther King Jr. Way Berkeley, CA 94704 Tel.: (510) 995-0158 Fax: (510) 244-4447 Email: gkeena@bayarearg.com Court-Appointed Receiver SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF NAPA 10 CITY OF NAPA Case No. 23CV001631 11 Petitioner, …

Case Filed

Dec 13, 2023

Case Status

Inactive

County

Napa County, CA

Filed Date

Mar 20, 2024

preview-icon 1 page

STATE OF CALIFORN'A FRANCHISE TAX BOARD PO BOX 2952 MS A454 V \t golulfir E DCAUFORNIA …

Case Filed

Oct 27, 2022

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 20, 2024

Category

Petition for Letters of Administration

Judge Hon. Damian Garcia Trellis Spinner 👉 Discover key insights by exploring more analytics for Damian Garcia
preview-icon 3 pages

DE-121 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): FOR COURT USE ONLY Jackson Glick 262682 SacValleyLaw LLP P. O. Box 908; 660 Ohio Street Gridley, CA 95948 TELEPHONE NO.: (530) 846-5691 FAX NO. (Optio…

Case Filed

Mar 20, 2024

Case Status

Active

County

Butte County, CA

Filed Date

Mar 20, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 1 page

STATE OF CALIFORN'A FRANCHISE TAX BOARD PO BOX 2952 MS A454 V \d LED SACRAMENTO CA 95812-2952 supsmon go'unr or cmronmA …

Case Filed

Oct 27, 2022

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 20, 2024

Category

Petition for Letters of Administration

Judge Hon. Damian Garcia Trellis Spinner 👉 Discover key insights by exploring more analytics for Damian Garcia
preview-icon 12 pages

1 Blake C. Alsbrook (SBN 262603) balsbrook@ecjlaw.com 2 Chase A. Stone (SBN 335228) cstone@ecjlaw.com 3 ERVIN COHEN & JESSUP LLP 9401 Wilshire Boulevard, Twelfth Floor 4 Beverly Hills, California 90212-2974 Telephone (310) 273-6333 5 Facsimile (310) 859-2325 6 Attorneys for Receiver Kevin Singer 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SANTA BARBARA – SOUTH COUNTY DIVISION 10 11 EAST WEST BANK, a Californ…

Case Filed

Jun 20, 2023

Case Status

Active

County

Santa Barbara County, CA

Filed Date

Mar 20, 2024

Judge Hon. Sterne, Colleen K Trellis Spinner 👉 Discover key insights by exploring more analytics for Sterne, Colleen K
preview-icon 66 pages

1 Dennis L. Althouse, Esq. [SBN 156493] SCHIMLEY | ALTHOUSE LLP 2 600 South Lake Avenue, Suite 305 Pasadena, CA 91106 3 Telephone: (626) 262-4400 Facsimile: (626) 244-2632 4 Attorneys for Plaintiffs ZACHAR…

County

Los Angeles County, CA

Filed Date

Mar 20, 2024

Category

Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction)

Judge Hon. Elaine W. Mandel Trellis Spinner 👉 Discover key insights by exploring more analytics for Elaine W. Mandel
preview-icon 48 pages

DEPARTMENT: 204 Hearing: 05/01/2024 9:00 am CODI M. DADA, ESQ. | SBN 288909 Cop M. Dapa LAW OFFICE P.C. evectronicau} 802 Grant Avenue Novato, CA 94945 FILED …

County

San Francisco County, CA

Filed Date

Mar 19, 2024

Category

PETITION FOR LETTERS OF ADMINISTRATION

Judge Hon. Stephen M. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Stephen M. Murphy
preview-icon 2 pages

Nabeel M. Zuberi, (SBN 294600) E-FILED 1 Preston N.K. Amundson, (SBN 351060) 3/18/2024 2:56 PM McCALLA RAYMER LEIBERT PIERCE, LLP Superior Court of California 2 301 East Ocean Boulevard, Suite 1720 County of Fresno Long Beach, California 90802 By: A. Hoffman, Deputy 3 Telephone: (562) 983-5378 Email: Na…

Case Filed

Mar 18, 2024

Case Status

Open

County

Fresno County, CA

Filed Date

Mar 18, 2024

Judge

Hamilton, Jr., Jeffrey Y.

preview-icon 52 pages

1 AMY HARRINGTON SBN 237980 HARRINGTON LAW, PC. 2 846 BROADWAY 3 SONOMA, CALIFORNIA 95476 TEL: 415-558-7700 4 FAX: 415-558-7701 EMAIL: amy@amyharringtonlaw.com 5 6 Partition Referee, In Pro Per 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 9 IN AND FOR THE COUNTY OF SONOMA 10 OLIVIA PIAZZA, an individual, Case No.: SCV-270969 11 12 Plaintiff, v. …

Case Filed

Jun 08, 2022

Case Status

Active

County

Sonoma County, CA

Filed Date

Mar 18, 2024

Category

Civil

Judge Hon. DeMeo, Bradford Trellis Spinner 👉 Discover key insights by exploring more analytics for DeMeo, Bradford
preview-icon 80 pages

1 TODD YANCEY PO Box 1410 2 Menlo Park, CA 94026-1410 Telephone: (650) 365-6100 3 Facsimile: (650) 365-6200 Email: legal@yancey.com 4 TODD YANCEY, IN PRO PER 5 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 COUNTY OF SAN MATEO 9 10 TODD YANCEY, an individual, Case No. 19CIV02501 11 Plaintiff, [Assigned for all purposes to Depa…

Case Filed

May 06, 2019

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 18, 2024

Judge Hon. Healy, Nicole S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Healy, Nicole S.
preview-icon 33 pages

1 John A. Schena (SBN 269597) SCHWARTZ SEMERDJIAN CAULEY SCHENA & BUSH LLP 2 101 West Broadway, Suite 810 San Diego, CA 92101 3 Telephone No. 619.236.8821 Facsimile No. 619.236.8827 4 Email: john@sscelaw.com 5 Attorney for Non-Party 6 ZALO HOLDINGS, L.P. 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF SANTA CRUZ 10 JEFFERY HAMILTON, as an Individual, Case No.: 19CV02786 …

Case Filed

Sep 13, 2019

Case Status

11/30/2022 Dispositioned

County

Santa Cruz County, CA

Filed Date

Mar 18, 2024

Judge Hon. Volkmann, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Volkmann, Timothy
preview-icon 81 pages

E-FILED Nabeel M. Zuberi, (SBN 294600) 3/18/2024 2:56 PM 1060) Preston N.K. Amundson, (SBN Superior Court of California McCALLA RAYMER LEIBERT PIERCE, LLP County of Fresno 301 East Ocean Boulevard, Suite 1720 By: A. Hoffman, Deputy Long Beach, Califomia 90802 Telep…

Case Filed

Mar 18, 2024

Case Status

Open

County

Fresno County, CA

Filed Date

Mar 18, 2024

Judge

Hamilton, Jr., Jeffrey Y.

preview-icon 66 pages

1 LAWRENCE D. MILLER, SBN 77448 2 LAW OFFICE OF LAWRENCE D. MILLER Post Office Box 6107 3 San Mateo, CA 94403 4 Telephone: (650) 592-9151 5 Attorney for Plaintiff, Dan M. Khorge 6 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF SAN MATEO 10 UNLIMITED JURISDICTION 11 DAN M. KHORGE, individually and as Trustee of Case No. CIV 520651 12 …

Case Filed

Mar 20, 2013

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 18, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 13 pages

TODD YANCEY PO Box 1410 Menlo Park, CA 94026-1410 Telephone: (650) 365-6100 Facsimile: (650) 365-6200 Email: legal@yancey.com TODD YANCEY, IN PRO PER SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO 10 TODD YANCEY, an individual, Case No. 19-CIV-02501 11 Plaintiff, [Assigned for all p…

Case Filed

May 06, 2019

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 18, 2024

Judge Hon. Healy, Nicole S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Healy, Nicole S.
preview-icon 116 pages

1 GREGORY M. FINCH (SBN 091237) SIGNATURE LAW GROUP LLP 2 3400 Bradshaw Road, Suite A4-A Sacramento, CA 95827 3 Telephone: (916) 856-5800 Fax: (916) 880-5255 4 Email: gfinch@signaturelawgroup.com 5 Attorneys for Plaintiff TRIPLE B RANCH INC 6 7 8 SUPERIOR COURT OF CALIFORNIA 24CV00902 9 COUNTY OF BUTTE 10 11 TRIPLE B RANCH INC …

County

Butte County, CA

Filed Date

Mar 18, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 50 pages

Charles M. Clark, State Bar No. 244535 Electronically FILED by cclark@jacksontidus.law Superior Court of California, K M. Casey, State Bar No. 227844 County of Los Angeles @jacksontidus.law 3/18/2024 3:24 PM David W. Slayton, JACKSON TIDUS Executi…

County

Los Angeles County, CA

Filed Date

Mar 18, 2024

Category

Contractual Fraud (General Jurisdiction)

Judge Hon. Stephen Morgan Trellis Spinner 👉 Discover key insights by exploring more analytics for Stephen Morgan
preview-icon 44 pages

1 LAW OFFICES OF LOUIS A. LIPOFSKY LOUIS A. LIPOFSKY (State Bar No. 33513) 2 llipofsky@lipofskylaw.com 9454 Wilshire Blvd., PH 3 Beverly Hills, CA 90212 Telephone: (310) 282-9100 4 5 Attorney for: Plaintiff, Alexander Margarian 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 COUNTY OF LOS ANGELES, CENTRAL DISTRICT 9 10 ALEXANDER MARGARIAN Case No. 11 …

County

Los Angeles County, CA

Filed Date

Mar 18, 2024

Category

Other Real Property (not eminent domain, landlord/tenant, foreclosure) (General Jurisdiction)

Judge Hon. Daniel M. Crowley Trellis Spinner 👉 Discover key insights by exploring more analytics for Daniel M. Crowley
preview-icon 59 pages

1 AMY HARRINGTON SBN 237980 HARRINGTON LAW, PC. 2 846 BROADWAY 3 SONOMA, CALIFORNIA 95476 TEL: 415-558-7700 4 FAX: 415-558-7701 EMAIL: amy@amyharringtonlaw.com 5 6 Partition Referee, In Pro Per 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 9 IN AND FOR THE COUNTY OF SONOMA IO OLIVIA PIAZZA, an individual, Case No.: SCV-270969 11 12 Plaintiff, v. …

Case Filed

Jun 08, 2022

Case Status

Active

County

Sonoma County, CA

Filed Date

Mar 18, 2024

Category

Civil

Judge Hon. DeMeo, Bradford Trellis Spinner 👉 Discover key insights by exploring more analytics for DeMeo, Bradford
preview-icon 2 pages

CM-010 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): FOR COURT USE ONLY Nabeel M. Zuberi, (SBN 294600) McCALLA RAYMER LEIBERT PIERCE, LLP 301 E. Ocean Blvd., Ste 1720, Long Beach, Ca 908…

Case Filed

Mar 18, 2024

Case Status

Open

County

Fresno County, CA

Filed Date

Mar 18, 2024

Judge

Hamilton, Jr., Jeffrey Y.

preview-icon 11 pages

1 Mark T. Clausen, Esq. (CSB # 196721) Law Office of Mark T. Clausen 2 506 Schott Circle Bowling Green, KY 42101 3 Phone: 707-235-3663 Email: MarkToddClausen@yahoo.com 4 Attorney for Cross-Defendant JOHN A. KELLY 5 SUPERIOR COURT OF THE STATE OF CALIFORNIA 6 COUNTY OF SONOMA (An Unlimited Civil Action) 7 OAK GROVE CONSTRUCTION CO., ) Case No. SCV-267688 8…

Case Filed

Jan 11, 2021

Case Status

Remittitur Filed

County

Sonoma County, CA

Filed Date

Mar 16, 2024

Category

Civil

preview-icon 1 page

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO Fontana District 17780 Arrow Boulevard Fontana California 92335 www.sb-court.org …

Case Filed

Dec 10, 2020

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 16, 2024

Category

Petition for Letters of Administration

Judge Hon. Moore, Walter Trellis Spinner 👉 Discover key insights by exploring more analytics for Moore, Walter
preview-icon 1 page

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO San Bernardino District 247 West 3rd St San Bernardino CA 92415 www.sb-court.org 909-708-86…

Case Filed

Jan 19, 2024

Case Status

Active

County

San Bernardino County, CA

Filed Date

Mar 15, 2024

Category

Other Real Property Unlimited

Judge Hon. Joseph T Ortiz Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph T Ortiz
preview-icon 5 pages

1 ROBERT K. ASHLEY #3064413 JENNIFER T. POOCHIGIAN #231149 2 COLEMAN & HOROWITT, LLP Attorneys at Law 3 499 W. Shaw A venue, Suite 116 Fresno, California 93 704 4 Telephone: (559) 248-4820 Facsimile: (559) 248-4830 5 Email: rashley@ch-law.com jpoochigian@ch-law.com 6 7 Attorneys for Defendant, ALTA STANDARD BUILDERS, INC. 8 9 SUPERIOR COURT OF CALIFORNIA 10 COUNTY OF N…

County

Napa County, CA

Filed Date

Mar 15, 2024

preview-icon 22 pages

RACHEL VAN MULLEM, COUNTY COUNSEL JENNIFER J. LEE, DEPUTY (SBN 249357) COUNTY OF SANTA BARBARA 105 E. Anapamu St., Suite 201 Santa Barbara, CA 93101 Tel: (805) 568-2950 / Fax: (805) 568-2982 jenlee@countyofsb.org Attorneys for Defendant, JAMIE CATHLEEN …

Case Filed

Jun 22, 2023

Case Status

Active

County

Santa Barbara County, CA

Filed Date

Mar 15, 2024

Judge Hon. Rigali, James F Trellis Spinner 👉 Discover key insights by exploring more analytics for Rigali, James F
preview-icon 44 pages

1 RYAN F. THOMAS, ESQ. (SBN 230491) RICHARD C. O’HARE, ESQ. (SBN 167960) 2 ANDERSON ZEIGLER, a Professional Corporation 50 Old Courthouse Square, 5th Floor …

Case Name 14710675
Case Filed

Mar 15, 2024

County

Sonoma County, CA

Filed Date

Mar 15, 2024

preview-icon 2 pages

SUM-1 00 SUMMONS rsflmgsmz‘am (CITA CION JUDICIAL) NOTICE To DEFENDANT: …

Case Filed

Jan 19, 2024

Case Status

Active

County

San Bernardino County, CA

Filed Date

Mar 15, 2024

Category

Other Real Property Unlimited

Judge Hon. Joseph T Ortiz Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph T Ortiz
preview-icon 208 pages

ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP PATRICK E. BREEN (BAR NO. 081579) SUZANNE E. KENNEY (BAR NO. 328630) 865 South Figueroa Street, Suite 2800 ELECTRONICALLY FILED rior Court of California Los Angeles, California 90017-2543 …

County

Sacramento County, CA

Filed Date

Mar 15, 2024

Category

Unlimited Civil

preview-icon Preview

ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO CHRISTINA FERRANTE FONTANA DISTRICT Attorney at Law (Bar No. 80030) 10700 Civic Center Dr., Suite 200 3/15/2024 10:26 AM Rancho Cucamonga, CA 91730 …

Case Filed

Jul 01, 2022

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 15, 2024

Category

Petition for Letters of Administration

Judge Hon. Douglas K Mann Trellis Spinner 👉 Discover key insights by exploring more analytics for Douglas K Mann
preview-icon 169 pages

1 KENNY C, BROOKS (SBN ]5.+842) MICHAEL MCCARTHY (SBN s95bs) 2 NEMECEK & COLE A Professiolal Corporation J 16255 Ventura Boulevard, Suite 300 Encino, California 9 1 436-2300 4 Tel: (818) 788-9500 / Fax: (818) 501-0328 5 Attomeys for Defendants ROGERS SHEFFIELD & CAMPBELL, LLP …

Case Filed

Jun 22, 2023

Case Status

Active

County

Santa Barbara County, CA

Filed Date

Mar 15, 2024

Judge Hon. Rigali, James F Trellis Spinner 👉 Discover key insights by exploring more analytics for Rigali, James F
preview-icon 62 pages

1 O’HAGAN MEYER LLP JOSEPH R. LORDAN, SB#265610 2 Email: jlordan@ohaganmeyer.com VINCENT R. FISHER, SB# 276334 3 Email: vfisher@ohaganmeyer.com SAMUEL Y. KIM, SB# 291597 4 Email: sykim@ohaganmeyer.com One Embarcadero Center, Suite 2100 5 San Francisco, California 94111 Tel.: (415) 578-6900 6 Fax: (415) 578-6910 7 Attorneys for Defendant WILHELM, LLC 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 …

Case Filed

Dec 15, 2023

Case Status

Active

County

Sonoma County, CA

Filed Date

Mar 15, 2024

Judge Hon. Broderick, Patrick Trellis Spinner 👉 Discover key insights by exploring more analytics for Broderick, Patrick
preview-icon 2 pages

DE-1 20 ATTORNEY 0R PARTY WITHOUT ATTORNEY STATE BAR NUMBER; 229081 FOR COURT USE ONLY NAME: Rosa Martinez-Genzon FIRM & Conners LLP NAME:Anderson, McPharIin STREET ADDRESS:70…

Case Filed

Nov 07, 2019

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 15, 2024

Category

Petition for Letters of Administration

Judge Hon. Damian Garcia Trellis Spinner 👉 Discover key insights by exploring more analytics for Damian Garcia
preview-icon 18 pages

SVETLANA OSOKINA, ESQ. SBN336696 MEISSNER JOSEPH RUGGLES, INC. 1555 River Park Drive, ¹108 3/15/2024 Sacramento, CA 95815 Telephone: (916) 920-5983 Fax: (916) 920-9379 4 Email: osokina&clawofficeinc.corn Attorney for CHELSEA MARIE KUEHNE PHILLIPS, Personal Representative IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE CO…

Case Filed

Nov 14, 2022

Case Status

Active

County

Butte County, CA

Filed Date

Mar 15, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
preview-icon 127 pages

Alexandra R. Martin (SBN 306679) Carlo Campobello (SBN 340029) AARON, RIECHERT, CARPOL & RIFFLE, APC 333 Twin Dolphin Drive, Suite 350 3 Redwood City, CA 94065 Telephone: (650) 368-4662 Facsimile: (650) 367-8531 Email: amartin@arcr.com; ccampobello@arcr.com AMBER A. EKLOF (SBN 305750) GORDON REES SCULLY MANSUKHANI, LLP 2…

Case Filed

Nov 29, 2023

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 14, 2024

Judge

Swope, V

preview-icon 29 pages

1 JEFFREY S. LYONS, STATE BAR NO. 227277 DAVIN R. BACHO, STATE BAR NO. 282613 2 CLEMENT, FITZPATRICK & KENWORTHY 3333 Mendocino Avenue, Suite 200 3 Santa Rosa, California 95403 Telephone: (707) 523-1181 Facsimile: (707) 546-1360 4 Email: jlyons@cfk.com 5 Attorneys for Petitioner Constellation Brands U.S. Operations, Inc. 6 7 SUPERIOR COURT OF CALIFORNIA 8 COUNTY OF SONOMA 9 10 …

Case Filed

Nov 09, 2023

Case Status

Adjudicated

County

Sonoma County, CA

Filed Date

Mar 14, 2024

preview-icon 225 pages

1 Tionna Carvalho (SBN 299010) Email: tcarvalho@slpattorney.com 2 Rabiya Tirmizi (SBN 334508) Email: rtirmizi@slpattorney.com 3 STRATEGIC LEGAL PRACTICES A PROFESSIONAL CORPORATION 4 1888 Century Park East, 19th Floor Los Angeles, CA 90067 5 Telephone: (310) 929-4900 Facsimile: (310) 943-3838 6 Attorney for Plaintiff, 7 TYLER POWELL 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF …

Case Name 23CV01453
Case Filed

Apr 12, 2023

County

Santa Barbara County, CA

Filed Date

Mar 14, 2024

preview-icon Preview

ELECTRONICALLY FILED SUPERIOR COURT OF CAL|F< JRNIA COU…

Case Filed

Oct 11, 2022

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 13, 2024

Category

Petition for Letters of Administration

Judge Hon. Michelle Gilleece Trellis Spinner 👉 Discover key insights by exploring more analytics for Michelle Gilleece
preview-icon Preview

ELECTRONICALLY FILED (Auto BLANK ROME LLP SUPERIOR COURT OF CALIFO RNIA Cheryl S. Chang (SBN 237098) COUNTY OF SAN BERNARDIN< chervl.chang@blankrome.com 3/1 3/2024 5:27 PM Joseph M. Welch (SBN 259308) ioseph.welch@blankrome.…

Case Filed

Aug 07, 2023

Case Status

Active

County

San Bernardino County, CA

Filed Date

Mar 13, 2024

Category

Breach of Contract/Warranty Unlimited

Judge Hon. Jeffrey R Erickson Trellis Spinner 👉 Discover key insights by exploring more analytics for Jeffrey R Erickson
preview-icon 6 pages

CM-110 ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: FOR COURT USE ONLY NAME: BRAD BRERETON 111266/MARICA O'DONNELL 340672 FIRM NAME: Brereton, Mohamed, & Terrazas, LLP STREET ADDRESS: 1362 Pacific Avenue, Second Floor CITY: Santa Cruz STATE: CA ZIP CODE: 95060 TELEPHO…

Case Filed

Nov 29, 2023

Case Status

11/29/2023 Active

County

Santa Cruz County, CA

Filed Date

Mar 13, 2024

Judge Hon. Volkmann, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Volkmann, Timothy
preview-icon 18 pages

1 James A. Lassart - 040913 JLassart@mpbf.com 2 Adrian G. Driscoll - 95468 ADriscoll@mpbf.com 3 Merri Nicole Engler - 240990 Nengler@mpbf.com 4 MURPHY, PEARSON, BRADLEY & FEENEY 580 California Street, Suite 1100 5 San Francisco, CA 94104-1001 Telephone: (415) 788-1900 6 Facsimile: (415) 393-8087 7 Attorneys for PLAINTIFF Patrick Daly 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY…

Case Name 14690482
Case Filed

Mar 13, 2024

County

Sonoma County, CA

Filed Date

Mar 13, 2024

preview-icon Preview

BLANK ROME LLP ELECTRONICALLY FILED (Auto) Cheryl Chang (SBN 237098) S. SUPERIOR COURT OF CALIFOR NIA Cheryl.Chang@BlankRome.com COUNTY OF SAN BERNARDINO Joseph M. Welch (SBN 259308) …

Case Filed

Aug 07, 2023

Case Status

Active

County

San Bernardino County, CA

Filed Date

Mar 13, 2024

Category

Breach of Contract/Warranty Unlimited

Judge Hon. Jeffrey R Erickson Trellis Spinner 👉 Discover key insights by exploring more analytics for Jeffrey R Erickson
preview-icon 22 pages

DocuSign Envelope ID: AFE8279F-3465-4232-9368-DCB5CD3C538D 1 Samuel Ray (SBN 308921) Colla & Ray LLP 2 1561 Powell Street San Francisco, California 94133 3 (415) 579-1414 sam@collaray.com 4 Attorney for Court Appointed Partition Referee 5 THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 6 …

Case Filed

Feb 28, 2023

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 13, 2024

Judge

Swope, V. Raymond

preview-icon Preview

BLANK ROME LLP Cheryl S. Chang (SBN 237098) ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNI A cheryl.chang@blankrome.com COUNTY OF SAN BERNARDINO Joseph M. Welch (SBN 259308) SAN BERNARDINO DISTRICT joseph.welch@blankrome.com 2029 …

Case Filed

Aug 07, 2023

Case Status

Active

County

San Bernardino County, CA

Filed Date

Mar 13, 2024

Category

Breach of Contract/Warranty Unlimited

Judge Hon. Jeffrey R Erickson Trellis Spinner 👉 Discover key insights by exploring more analytics for Jeffrey R Erickson
preview-icon 585 pages

1 Christopher D. Beatty (SBN 266466) chris.beatty@katten.com 2 Murad Salim (SBN 342747) murad.salim@katten.com 3 KATTEN MUCHIN ROSENMAN LLP 2029 Century Park East, Suite 2600 4 Los Angeles, CA 90067-3012 Tel: (310) 788-4400 5 Fax: (310) 788-4471 6 Attorneys for Plaintiff BMO Bank N.A. 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF LOS ANGELES, CENTRAL DISTRICT 10 BMO BANK N.A., a Delaware c…

County

Los Angeles County, CA

Filed Date

Mar 13, 2024

Category

Other Real Property (not eminent domain, landlord/tenant, foreclosure) (General Jurisdiction)

Judge Hon. Upinder S. Kalra Trellis Spinner 👉 Discover key insights by exploring more analytics for Upinder S. Kalra
preview-icon 37 pages

1 LAW OFFICES OF JAMES E. YEE James E. Yee, Esq., SBN 244700 2 1090 Venice Way Upland, CA 91786 3 Tel.: (909) 470-4834 4 Attorney for Plaintiffs, NANCY ELLIOTT, by and through her Successor-in-Interest, Kelly 5 Kight; and KELLY KIGHT and HEIDI JOKEL, individually 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 COUNTY OF KERN 9 NANCY ELLIOTT, by and through her Case No.: BCV-23…

County

Kern County, CA

Filed Date

Mar 13, 2024

preview-icon 225 pages

Joseph C. Schultz (SBN 199786) LAW OFFICE OF JOSEPH SCHULTZ 1255 Treat Boulevard, Suite 300 Walnut Creek, California 94597 Telephone: (925) 297-5554 Email: jschultz@jschultzlawoffice.com Attorneys for Plaintiff Rodney Sorensen IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO - UNLIMITED JURISDICTION 10 11 RODNEY SORENSEN, Cas…

Case Name 24-CIV-01575
Case Filed

Mar 13, 2024

County

San Mateo County, CA

Filed Date

Mar 13, 2024

preview-icon 14 pages

1 Joshua G. Zetlin, Esq. (SBN 273086) joshzetlin@rogowaylaw.com 2 ROGOWAY LAW GROUP, A PROFESSIONAL CORPORATION 3 115 4th Street, Suite B …

Case Filed

Mar 12, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Mar 12, 2024

Category

Other Complaint (non-tort/non-complex) (General Jurisdiction)

preview-icon 7 pages

SUPERIOR COURT 0F CALIFORNIA COUNTY 0F CALAVERAS 400 GOVERNMENT CENTER DRIVE SAN ANDREAS, CA 95249 (209) 754-9800 PLAINTIFF: DEBT COLLECTION PARTNERS OF CALAVERAS, LLC, A CA LIMITED LIABILITY COMPANY VS. DEFENDANT: JUSTIN REED NOTICE OF INCLUSION IN CIVIL CASE DELAY REDUCTION PROGRAM AND CASE NUMBER: SETTING CASE MANAGEMENT CONFERENCE. CRC 3.700 24CV47262 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD …

Case Filed

Mar 12, 2024

Case Status

Opened

County

Calaveras County, CA

Filed Date

Mar 12, 2024

preview-icon 2 pages

SUM-100 SUMMONS FoR couRT UEE CHLv (so L 0 pARA usa OE LA coRFE( (CIT…

Case Filed

Mar 12, 2024

Case Status

Opened

County

Calaveras County, CA

Filed Date

Mar 12, 2024

preview-icon 34 pages

GOUGH & HANCOCK LLP GAYLE L. GOUGH (SBN 154398) gayle.gough@ ghcounsel.com 50 California Street, Suite 1500 San Francisco, CA 94111 Telephone: (415) 848-8918 Attomeys for Defendant PACIFIC GAS AND ELECTRIC COMPANY SUPERIOR COURT OF THE STATE OF CALIFORNIA INAND FOR THE COUNTY OF SANTA CRUZ 10 11 SILVER KING OCEANIC FARMS LLC, CASE NO. 22CV01137 12 …

Case Filed

Jun 03, 2022

Case Status

06/03/2022 Active

County

Santa Cruz County, CA

Filed Date

Mar 12, 2024

Judge Hon. Volkmann, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Volkmann, Timothy
preview-icon 21 pages

. vy . - …

County

San Mateo County, CA

Filed Date

Mar 12, 2024

Judge Hon. Healy, Nicole S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Healy, Nicole S.
preview-icon 40 pages

ATKINSON, ANDELSON, LOYA, RUUD & ROMO A Professional Law Corporation Electronically FILED by Superior Court of California, Jonathan S. Vick State Bar No. 131704 County of Los An geles JVick@aalrr.com 3/1…

County

Los Angeles County, CA

Filed Date

Mar 12, 2024

Category

Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)

Judge Hon. Olivia Rosales Trellis Spinner 👉 Discover key insights by exploring more analytics for Olivia Rosales
preview-icon 11 pages

1 GOUGH & HANCOCK LLP GAYLE L. GOUGH (SBN 154398) 2 gayle.gough@ghcounsel.com 50 California Street, Suite 1500 3 San Francisco, CA 94111 Telephone: (415) 848-8918 4 5 Attorneys for Defendant PACIFIC GAS AND ELECTRIC COMPANY 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF SANTA CRUZ 10 11 SILVER KING OCEANIC FARMS LLC, CASE NO. 22CV01137 12 Plaintiff, …

Case Filed

Jun 03, 2022

Case Status

06/03/2022 Active

County

Santa Cruz County, CA

Filed Date

Mar 12, 2024

Judge Hon. Volkmann, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Volkmann, Timothy
preview-icon 206 pages

Allison L. Andersen (SBN 221383) 1 ANGIUS & TERRY LLP 2 3017 Douglas Boulevard, Suite 300 Roseville, CA 95661 3 Telephone: (916) 567-1400 Facsimile: (916) 567-1401 4 Email: aandersen@angius-terry.com 5 Attorneys for Plaintiff SILVERADO VILLAS CONDOMINIUM ASSOCIATION 6 7 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 8 9 COUNTY OF SACRAMENTO 10 11 SILVERADO VILLAS CONDOMINIUM …

County

Sacramento County, CA

Filed Date

Mar 12, 2024

Category

Unlimited Civil

preview-icon 2 pages

DE-1 20 Amnnsv 0R PAmv WITHOUTATTORNEY 5mm BAR mmmm 7309 Fan counruse ONLY NAME:Fred Edwards Ham NAMETHE LAW OFFICE 0F FRED W EDWARDS smear mnness9333 Baseline Rd. Ste.250 …

Case Filed

May 03, 2021

Case Status

Inactive

County

San Bernardino County, CA

Filed Date

Mar 12, 2024

Category

Petition for Letters of Administration

Judge Hon. Michelle Gilleece Trellis Spinner 👉 Discover key insights by exploring more analytics for Michelle Gilleece
preview-icon 225 pages

Joseph C. Schultz (SBN 199786) LAW OFFICE OF JOSEPH SCHULTZ 1255 Treat Boulevard, Suite 300 Walnut Creek, California 94597 Electronically Telephone: (925) 297-5554 t if f rt Email: jschultz@jschultzlawoffice.com ON …

Case Filed

Mar 12, 2024

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 12, 2024

Judge Hon. Greenberg, Susan Trellis Spinner 👉 Discover key insights by exploring more analytics for Greenberg, Susan
preview-icon 22 pages

DocuSign Envelope ID: AFE8279F-3465-4232-9368-DCB5CD3C538D 1 Samuel Ray (SBN 308921) Colla & Ray LLP 2 1561 Powell Street San Francisco, California 94133 3 (415) 579-1414 sam@collaray.com 4 Attorney for Court Appointed Partition Referee 5 THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 6 …

Case Filed

Feb 28, 2023

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 12, 2024

Judge

Swope, V. Raymond

preview-icon 43 pages

1 GOUGH & HANCOCK LLP GAYLE L. GOUGH (SBN 154398) 2 gayle.gough@ghcounsel.com 50 California Street, Suite 1500 3 San Francisco, CA 94111 Telephone: (415) 848-8918 4 5 Attorneys for Defendant PACIFIC GAS AND ELECTRIC COMPANY 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF SANTA CRUZ 10 11 SILVER KING OCEANIC FARMS LLC, CASE NO. 22CV01137 12 Pl…

Case Filed

Jun 03, 2022

Case Status

06/03/2022 Active

County

Santa Cruz County, CA

Filed Date

Mar 12, 2024

Judge Hon. Volkmann, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Volkmann, Timothy
preview-icon 5 pages

I Thomas M. Sv ett (SBN 232423) Seth A. Nunley (SBN 316028) 3/12/2024 2 BURTON k SWETT 47 Main Street 3 Sutter Creek, California 95685 Phone: (209) 267-9217 4 Fax: (209) 992-4077 Email: tomlburtonswett.corn Email: seth@burtonswett.corn Attorneys for Debt Collection Partners of Calaveras, LLC SUI'EIZIO13 COUR'f OF THE STATE OF CALIFORNIA …

Case Filed

Mar 12, 2024

Case Status

Opened

County

Calaveras County, CA

Filed Date

Mar 12, 2024

preview-icon 21 pages

. vy . - …

Case Filed

Jun 08, 2022

Case Status

Active

County

San Mateo County, CA

Filed Date

Mar 12, 2024

Judge Hon. Healy, Nicole S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Healy, Nicole S.
preview-icon 42 pages

DE-111 ATTORNEY OR PARTY WITHOUT ATTORNEY: STATE BAR NO.: FOR COURT USE ONLY NAME: Christine James 204048 FIRM NAME: James Law Group STREET ADDRESS: 227 Broad Street STE 201 CITY: Nevada City STATE: CA ZIP CODE: 95959 TELEPHONE NO.: (530) 470-9291 FAX N…

Case Filed

Mar 12, 2024

County

Sacramento County, CA

Filed Date

Mar 12, 2024

Category

Probate

preview-icon 2 pages

DE-1 20 ATTORNEY on PARTY WITHOUT AWORNEY sme am wmaam 7309 t …

Case Filed

May 03, 2021

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Mar 12, 2024

Category

Petition for Letters of Administration

Judge Hon. Damian Garcia Trellis Spinner 👉 Discover key insights by exploring more analytics for Damian Garcia
preview-icon 105 pages

Electronically Filed Superior Court of CA County of Contra Costa 3/12/2024 3:45 PM By: M. Macapinlac, Deputy Allison Cecchini Erggelet (Bar No. 340533) ACE CALIFORNIA LAW 2017 Walnut Blvd, Per local Rule, This case is assigned to Brentwood, CA, 94513 Judge Mockler, Terri, for all purposes. Telephone: (510) 6810955 Email: ace@ acecalifornialaw.com …

Case Filed

Mar 12, 2024

Case Status

Active

County

Contra Costa County, CA

Filed Date

Mar 12, 2024

Judge Hon. Terri A. Mockler Trellis Spinner 👉 Discover key insights by exploring more analytics for Terri A. Mockler

Please wait a moment while we load this page.

New Envelope