Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
Each year, all corporations doing business in California, including:
Must pay a corporate franchise tax each year:
Corporations (and LLCs electing to be classified and taxed like corporations) must pay a franchise tax due equal to the greater of:
Note: Many such corporations are also liable for a 6.65% alternative minimum tax
S Corporations doing business in California must pay a franchise tax due equal to:
LLCs (electing to be classified and taxed like partnerships rather than corporations) must pay a franchise tax due equal to:
LLPs must pay an annual franchise tax of eight-hundred dollars ($800).
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:
Corporations not deemed to be doing business in California include:
A corporation can petition the Franchise Tax Board (“FTB”) for a determination that the corporation’s activities do not constitute “doing business in California.”
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:
"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)
“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.)
“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.)
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 …
Nov 15, 2023
Active
SufiEIiu CUUIIUI CHIHUIIhi. I: County afflurte | L 12/20/2023 L …
Oct 25, 2023
Active
DE-1 57 NOTICE OF ADMINISTRATION OF THE ESTATE OF Savara.H. Abouzeid, aka Saverra Holiday (NAME) …
Sep 18, 2023
Active
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 …
Sep 14, 2023
Active
'DE-165 …
Jul 05, 2023
Active
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 …
Jun 21, 2023
Active
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 …
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 …
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 & …
Apr 26, 2023
Active
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…
Jan 10, 2023
Active
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 …
Apr 04, 2023
Active
DE-157 NOTICE OF ADMINISTRATION OF THE ESTATE OF DONALD EUGENE WOOD, aka DONALD E. WOOD, aka DONALD WOOD …
Feb 24, 2023
Active
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…
Mar 20, 2024
Active
FOR COURT USE ONLY SUPERIOR COURT OF CALIFORNIA FILED COUNTY OF KERN SUPERIOR COURT OF CALIFORNIA …
Oct 25, 2023
Pending
Bulletin CUUIIUI Califtrllill. F Cmnl'y ufEui'te | …
Mar 03, 2023
Active
Superior Court of California, Contra Costa County CV Martinez-Wakefield - Taylor Courthouse A '3... 725 Court Street K. Bieker q»? Martinez CA 94553 …
Aug 22, 2023
Active
Contra Costa County, CA
Apr 09, 2024
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…
Mar 26, 2024
Alameda County, CA
Mar 26, 2024
Civil Unlimited (Other Complaint (non-tort/non...)
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 …
Los Angeles County, CA
Mar 26, 2024
Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
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…
Monterey County, CA
Mar 26, 2024
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…
Mar 26, 2024
Alameda County, CA
Mar 26, 2024
Civil Unlimited (Breach of Rental/Lease Contra...)
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…
Sep 29, 2023
09/29/2023 Active
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 …
Placer County, CA
Mar 26, 2024
Trust
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…
Apr 12, 2022
Opened
1 AKERMAN LLP Donald N. David (SBN: 264142) 2 Email: donald.david@akerman.com 1251 Avenue of the Americas, 37th Floor 3 New…
Los Angeles County, CA
Mar 25, 2024
Injunctive Relief Only (not domestic/harassment) (General Jurisdiction)
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, # …
Mar 25, 2024
Pending
Los Angeles County, CA
Mar 25, 2024
Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
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 …
Apr 12, 2022
Opened
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…
Mar 09, 2021
San Francisco County, CA
Mar 25, 2024
PETITION FOR LETTERS OF ADMINISTRATION
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…
Feb 22, 2024
Active
San Bernardino County, CA
Mar 25, 2024
Petition for Letters of Administration
Candice Garcia-Rodrigo
1 KYLE MONTES DE OCA (State Bar # 280114) DANIEL W. HAGER (State Bar #121515) 2 RH | MONTES DE OCA A Professional C…
Monterey County, CA
Mar 23, 2024
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…
Los Angeles County, CA
Mar 22, 2024
Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction)
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 …
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 …
Oct 11, 2011
San Francisco County, CA
Mar 22, 2024
CONTRACT/WARRANTY
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 …
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 …
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…
Sonoma County, CA
Mar 22, 2024
Civil
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 …
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 …
Mar 21, 2024
San Francisco County, CA
Mar 21, 2024
TRUST (petition for order to redress breach of trust, suspend and remove successor trustee, and appoint replacement trustee)
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…
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, …
Dec 13, 2023
Inactive
STATE OF CALIFORN'A FRANCHISE TAX BOARD PO BOX 2952 MS A454 V \t golulfir E DCAUFORNIA …
Oct 27, 2022
Under Court Supervision
San Bernardino County, CA
Mar 20, 2024
Petition for Letters of Administration
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…
Mar 20, 2024
Active
STATE OF CALIFORN'A FRANCHISE TAX BOARD PO BOX 2952 MS A454 V \d LED SACRAMENTO CA 95812-2952 supsmon go'unr or cmronmA …
Oct 27, 2022
Under Court Supervision
San Bernardino County, CA
Mar 20, 2024
Petition for Letters of Administration
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…
Jun 20, 2023
Active
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…
Los Angeles County, CA
Mar 20, 2024
Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction)
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 …
Mar 09, 2021
San Francisco County, CA
Mar 19, 2024
PETITION FOR LETTERS OF ADMINISTRATION
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…
Fresno County, CA
Mar 18, 2024
Hamilton, Jr., Jeffrey Y.
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. …
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…
May 06, 2019
Active
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 …
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…
Fresno County, CA
Mar 18, 2024
Hamilton, Jr., Jeffrey Y.
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 …
Mar 20, 2013
Active
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…
May 06, 2019
Active
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 …
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…
Los Angeles County, CA
Mar 18, 2024
Contractual Fraud (General Jurisdiction)
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 …
Los Angeles County, CA
Mar 18, 2024
Other Real Property (not eminent domain, landlord/tenant, foreclosure) (General Jurisdiction)
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. …
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…
Fresno County, CA
Mar 18, 2024
Hamilton, Jr., Jeffrey Y.
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…
Sonoma County, CA
Mar 16, 2024
Civil
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO Fontana District 17780 Arrow Boulevard Fontana California 92335 www.sb-court.org …
San Bernardino County, CA
Mar 16, 2024
Petition for Letters of Administration
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…
San Bernardino County, CA
Mar 15, 2024
Other Real Property Unlimited
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…
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 …
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 …
Sonoma County, CA
Mar 15, 2024
SUM-1 00 SUMMONS rsflmgsmz‘am (CITA CION JUDICIAL) NOTICE To DEFENDANT: …
San Bernardino County, CA
Mar 15, 2024
Other Real Property Unlimited
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 …
Jan 17, 2024
Sacramento County, CA
Mar 15, 2024
Unlimited Civil
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 …
Jul 01, 2022
Under Court Supervision
San Bernardino County, CA
Mar 15, 2024
Petition for Letters of Administration
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 …
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 …
Dec 15, 2023
Active
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…
San Bernardino County, CA
Mar 15, 2024
Petition for Letters of Administration
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…
Nov 14, 2022
Active
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…
Nov 29, 2023
Active
San Mateo County, CA
Mar 14, 2024
Swope, V
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 …
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 …
Santa Barbara County, CA
Mar 14, 2024
ELECTRONICALLY FILED SUPERIOR COURT OF CAL|F< JRNIA COU…
Oct 11, 2022
Under Court Supervision
San Bernardino County, CA
Mar 13, 2024
Petition for Letters of Administration
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.…
Aug 07, 2023
Active
San Bernardino County, CA
Mar 13, 2024
Breach of Contract/Warranty Unlimited
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…
Nov 29, 2023
11/29/2023 Active
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…
Sonoma County, CA
Mar 13, 2024
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) …
Aug 07, 2023
Active
San Bernardino County, CA
Mar 13, 2024
Breach of Contract/Warranty Unlimited
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 …
San Mateo County, CA
Mar 13, 2024
Swope, V. Raymond
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 …
Aug 07, 2023
Active
San Bernardino County, CA
Mar 13, 2024
Breach of Contract/Warranty Unlimited
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…
Los Angeles County, CA
Mar 13, 2024
Other Real Property (not eminent domain, landlord/tenant, foreclosure) (General Jurisdiction)
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…
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…
San Mateo County, CA
Mar 13, 2024
1 Joshua G. Zetlin, Esq. (SBN 273086) joshzetlin@rogowaylaw.com 2 ROGOWAY LAW GROUP, A PROFESSIONAL CORPORATION 3 115 4th Street, Suite B …
Los Angeles County, CA
Mar 12, 2024
Other Complaint (non-tort/non-complex) (General Jurisdiction)
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 …
Calaveras County, CA
Mar 12, 2024
SUM-100 SUMMONS FoR couRT UEE CHLv (so L 0 pARA usa OE LA coRFE( (CIT…
Calaveras County, CA
Mar 12, 2024
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 …
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…
Los Angeles County, CA
Mar 12, 2024
Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
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, …
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 …
Mar 12, 2024
Sacramento County, CA
Mar 12, 2024
Unlimited Civil
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 …
May 03, 2021
Inactive
San Bernardino County, CA
Mar 12, 2024
Petition for Letters of Administration
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 …
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 …
San Mateo County, CA
Mar 12, 2024
Swope, V. Raymond
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…
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 …
Calaveras County, CA
Mar 12, 2024
. vy . - …
Jun 08, 2022
Active
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…
Sacramento County, CA
Mar 12, 2024
Probate
DE-1 20 ATTORNEY on PARTY WITHOUT AWORNEY sme am wmaam 7309 t …
May 03, 2021
Under Court Supervision
San Bernardino County, CA
Mar 12, 2024
Petition for Letters of Administration
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 …
Mar 12, 2024
Active
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.