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 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 4 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

Apr 23, 2024

Judge Hon. Mosbarger, Tamara L Trellis Spinner 👉 Discover key insights by exploring more analytics for Mosbarger, Tamara L
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 47 pages

1 Stephan A. Barber (SBN 70070) Jacob Y oneda (SBN 353054) JRG Attorneys at Law 318 Cayuga Street Salinas, CA 93901 Telephone: (831) 754-2444 Facsimile: (831) 269-7143 steve@ jrgattorneys.com jacob@jrgattorneys.com Attomeys for Plaintiff Capitola JJJ Group, Inc. SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 IN AND FOR THE COUNTY OF SANTA CRUZ 11 12 CAPITOLA JJJ GROUP, I…

Case Filed

Apr 24, 2023

Case Status

04/24/2023 Active

County

Santa Cruz County, CA

Filed Date

Apr 12, 2024

preview-icon 56 pages

1 John T. Hranek, Esq. State Bar No. 176300 (AREA BELOW FOR FILING STAMP ONLY) 31165 Temecula Parkway, Ste. 351 2 Temecula, CA 92592 TELEPHONE (916) 244-1640 3 FAX (888) 402-2710 E-Mail: lawyerjth@gmail.com 4 Attorney for Daniel P. Donnelly 5 6 SUPERIOR COURT OF THE STATE OF CALIFORNIA 7 IN AND FOR THE COUNTY OF SANTA BARBARA 8 9 Case No.: 21CVC0…

Case Filed

Apr 27, 2021

Case Status

Active

County

Santa Barbara County, CA

Filed Date

Apr 12, 2024

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

1 CHRISTINE D. CALARESO (SBN 222306) ccalareso@cmbg3.com 2 JONATHON D. SAYRE (SBN 262146) jsayre@cmbg3.com 3 JACKLYN J. KIM (State Bar No. 250841) jkim@cmbg3.com 4 CMBG3 LAW LLC 100 Spectrum Center Drive, Suite 820 5 Irvine, CA 92618 Telephone: (949) 467-9500 6 Facsimile: (949) 377-3355 7 Attorneys for Defendant LA MASSAGE OPERATIONS 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SAN MATEO – SOUTHERN,…

Case Filed

Aug 28, 2019

Case Status

On Appeal

County

San Mateo County, CA

Filed Date

Apr 12, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 8 pages

1 CHRISTINE D. CALARESO (SBN 222306) ccalareso@cmbg3.com 2 JONATHON D. SAYRE (SBN 262146) jsayre@cmbg3.com 3 JACKLYN J. KIM (State Bar No. 250841) jkim@cmbg3.com 4 CMBG3 LAW LLC 100 Spectrum Center Drive, Suite 820 5 Irvine, CA 92618 Telephone: (949) 467-9500 6 Facsimile: (949) 377-3355 7 Attorneys for Defendant LA MASSAGE OPERATIONS 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SAN MATEO – SOUTHER…

Case Filed

Aug 28, 2019

Case Status

On Appeal

County

San Mateo County, CA

Filed Date

Apr 12, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 65 pages

Kurt D. Hendrickson, State Bar No. 251509 1 KDH Law 2101 Stone Blvd., Suite 115 2 West Sacramento, CA 95691 916.993.5226 3 Kurt@KDHendrickson.com 4 Attorneys for Richard E. Ryan 5 6 SUPERIOR COURT OF THE STATE OF CALIFORNIA 7 IN AND FOR THE COUNTY OF PLACER 8 RICHARD E. RYAN, a natural person, CASE NO. S-CV-0046844 9 Plaintiff, 10 v. MEMORANDUM…

Case Filed

Jun 10, 2021

Case Status

Open

County

Placer County, CA

Filed Date

Apr 12, 2024

Category

Employment: Wrongful Term (36)

preview-icon 42 pages

ELECTRONICALLY 1 DAVID CHIU, State Bar #189542 FILED City Attorney Superior Court of California, County of San Francisco 2 YVONNE MERÉ, State Bar #173594 Chief Deputy CityAttorney …

County

San Francisco County, CA

Filed Date

Apr 12, 2024

Category

OTHER NON EXEMPT COMPLAINTS

Judge

Anne-Christine Massullo

preview-icon 33 pages

David E. Graff, Esq. #232343 Allen & Kimbell, LLP 317 E. Carrillo Street Santa Barbara, CA 93101 Phone: (805) 963-8611 Fax: (805) 962-1940 Attorneys for Fritz Krainer and Tracy Krainer, Applicants SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SANTA BARBARA ANACAPA DIVISION 10 Application of Case …

Case Name 15005015
Case Filed

Apr 12, 2024

County

Santa Barbara County, CA

Filed Date

Apr 12, 2024

preview-icon 5 pages

1 CHRISTINE D. CALARESO (SBN 222306) ccalareso@cmbg3.com 2 JONATHON D. SAYRE (SBN 262146) jsayre@cmbg3.com 3 JACKLYN J. KIM (State Bar No. 250841) jkim@cmbg3.com 4 CMBG3 LAW LLC 100 Spectrum Center Drive, Suite 820 5 Irvine, CA 92618 Telephone: (949) 467-9500 6 Facsimile: (949) 377-3355 7 Attorneys for Defendant LA MASSAGE OPERATIONS 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SAN MATEO – SOUTHERN,…

Case Filed

Aug 28, 2019

Case Status

On Appeal

County

San Mateo County, CA

Filed Date

Apr 12, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 107 pages

1 QUADE & ASSOCIATES, a PLC MICHAEL W. QUADE, ESQ. [S.B. #171930] 2 CHERYL L. GUSTAFSON, ESQ. [S.B. # 234490] 3377 Carmel Mountain Road, Suite 150 3 San Diego, California 92121 Tel: (858) 642-1700 4 Fax: (858) 642-1778 mquade@quadelaw.com …

Case Filed

Apr 12, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Apr 12, 2024

Category

Construction Defect (General Jurisdiction)

preview-icon 109 pages

PhilipJ. Tey (SBN 148144) Justin D. Hein (SBN 249275) CARLE, MACKIE, POWER & ROSS LLP 100 B Street, Suite 400 Santa Califomia 95401 Telephone: (707) 526-4200 Facsimile: (707) 526-4707 flencempaw.con Daniel A. Rei (SBN 139321) REIDY LAW ;ROUP LLP …

Case Filed

Feb 15, 2024

Case Status

Active

County

Napa County, CA

Filed Date

Apr 12, 2024

preview-icon 225 pages

1 LAW OFFICE OF OLMAN VALVERDE Olman J. Valverde, Esq., SBN 188884 2 1801 Century Park East, 24th Floor Los Angeles CA 90067-2326 3 Telephone: (213) 280-4478 Email: olman@olmanvalverde.com 4 RING BENDER LLP 5 Patrick Bobko, Esq., SBN 208756 Email: pbobko@ringbenderlaw.com 6 Jay Tufano, Esq., SBN 286574 Email: jtufano@ringbenderlaw.com 7 23 Corporate Plaza Drive, Suite 150 Newport Beach, CA 92660 8 (949) 202-5810 9 Attorneys for Plainti…

County

Los Angeles County, CA

Filed Date

Apr 12, 2024

Category

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

Judge Hon. Bruce G. Iwasaki Trellis Spinner 👉 Discover key insights by exploring more analytics for Bruce G. Iwasaki
preview-icon 122 pages

Peter Horton SBN 227678 Andrea Pearce SBN 332340 LAWYERS FOR EMPLOYEE AND CONSUMER RIGHTS 3500 West Olive Avenue, Third Floor Burbank, CA 91505 Phone: (323) 920-0137 Fax: (323) 306-0551 phorton@|fecr.com apearce@ lfecr.com Attomeys for Plaintiff Jasciel Herrera 10 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 FOR THE COUNTY OF SAN MATEO 12 …

County

San Mateo County, CA

Filed Date

Apr 11, 2024

Judge

Swope, V. Raymond

preview-icon 194 pages

Kurtiss A. Jacobs, LL.M. (218950) Donald Sherill, Esq. (266038) AnthonyJ. DiPiero, Esq. (268246) HUNT & HENRIQUES, LLP 7017 Realm Drive San Jose, CA 95119-1321 Telephone (408) 414-0369 Facsimile (408) 360-8482 Attomeys for Portfolio Recovery Associates, LLC File no. 1347198 CA Debt Collection License No. 10136-99 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN MATEO 10 CENTRAL COURTHOUSE …

Case Name 20-CIV-01244
Case Filed

Jul 19, 2022

County

San Mateo County, CA

Filed Date

Apr 11, 2024

preview-icon 65 pages

1 James F. Lewin (SBN 140268) Elaina N. Moore (SBN 265636) 2 THE MORTGAGE LAW FIRM, PLC 27368 Via Industria, Suite 201 3 Temecula, California 92590 Telephone: (619) 465-8200 4 Facsimile: (951) 225-4073 james.lewin@mtglawfirm.com 5 Elaina.moore@mtglawfirm.com TS #164314 6 Attorneys for Plaintiff, 7 U.S. BANK NATIONAL ASSOCIATION, A NATIONAL BANKING ASSOCIATION, NOT IN ITS INDIVIDUAL CAPA CITY, BUT SOLELY IN ITS CAPA CITY AS TRUSTEE FOR THE 8…

County

Los Angeles County, CA

Filed Date

Apr 11, 2024

Category

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

Judge Hon. Eric P. Harmon Trellis Spinner 👉 Discover key insights by exploring more analytics for Eric P. Harmon
preview-icon 131 pages

RoB BONTA Attorney General of California LEENA M. SHEET (SBN 235415) Acting Supervising Deputy Attorney General JACKIE K. Vu (SBN 253533) ELISE K. STOKES (SBN 288211) AMANDA B. JOHNSON (SBN 303457) STEVEN W. KERNS (SBN 333983) DAVID B. WHITE (SBN 351263) Deputy Attorneys General 300 South Spring Street, Suite 1702 Los Angeles, CA 90013-1230 Telephone: (213) 269-6023 Exempt From Filing Fees Fa…

County

Kern County, CA

Filed Date

Apr 11, 2024

preview-icon 20 pages

1 George A. Shohet, Esq. (SBN 112697) GEORGE A. SHOHET 2 A PROFESSIONAL CORPORATION 3 269 S. Beverly Drive, Suite 1800 Beverly Hills, CA 90212 4 Telephone: (310) 452-3176 5 Fax: (310) 452-2270 Email: georgeshohet@gmail.com 6 Attorneys for Plaintiff ADEL YAMOUT 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF LOS ANGELES – STANLEY MOSK COURTHOUSE 10 UNLIMITED JURISDICTION 11 ADEL YAMO…

Case Filed

Apr 11, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Apr 11, 2024

Category

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

Judge Hon. Barbara Ann Meiers Trellis Spinner 👉 Discover key insights by exploring more analytics for Barbara Ann Meiers
preview-icon 108 pages

1 MITCHELL B. GREENBERG, ESQ. (SBN 114878) mgreenberg@abbeylaw.com 2 JAIMEE A. MODICA, ESQ. (SBN 226872) jmodica@abbeyl…

County

Sonoma County, CA

Filed Date

Apr 11, 2024

Category

Civil

preview-icon 1 page

1 Peter Horton SBN 227678 2 Andrea Pearce SBN 332340 LAWYERS FOR EMPLOYEE AND CONSUMER RIGHTS 3 3500 West Olive Avenue, Third Floor Burbank, CA 91505 4 Phone: (323) 920-0137 Fax: (323) 306-0551 5 phorton@lfecr.com apearce@lfecr.com 6 Attorneys for Plaintiff 7 Jasciel Herrera 8 9 10 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 FOR THE COUNTY OF SAN MATEO 12 JASCIEL HERRERA, an individual; …

County

San Mateo County, CA

Filed Date

Apr 11, 2024

Judge

Swope, V. Raymond

preview-icon 13 pages

1 CHRISTINE D. CALARESO (SBN 222306) ccalareso@cmbg3.com 2 JONATHON D. SAYRE (SBN 262146) jsayre@cmbg3.com 3 JACKLYN J. KIM (State Bar No. 250841) jkim@cmbg3.com 4 CMBG3 LAW LLC 100 Spectrum Center Drive, Suite 820 5 Irvine, CA 92618 Telephone: (949) 467-9500 6 Facsimile: (949) 377-3355 7 Attorneys for Defendant LA MASSAGE OPERATIONS 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SAN MATEO – SOUTHERN,…

Case Filed

Aug 28, 2019

Case Status

On Appeal

County

San Mateo County, CA

Filed Date

Apr 11, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 131 pages

RoB BONTA Attorney General of California LEENA M. SHEET (SBN 235415) Acting Supervising Deputy Attorney General JACKIE K. Vu (SBN 253533) ELISE K. STOKES (SBN 288211) AMANDA B. JOHNSON (SBN 303457) STEVEN W. KERNS (SBN 333983) DAVID B. WHITE (SBN 351263) Deputy Attorneys General 300 South Spring Street, Suite 1702 Los Angeles, CA 90013-1230 Telephone: (213) 269-6023 Exempt From Filin…

County

Kern County, CA

Filed Date

Apr 11, 2024

preview-icon 13 pages

1 SCOTT T. GREEN (SBN: 82220) scott@thegreenlawgroup.com 2 MIKE M. KHALILPOUR (SBN: 266821) mike@thegreenlawgroup.com 3 KIRK RODBY (SBN:243038) 4 kirk@thegreenlawgroup.com THE GREEN LAW GROUP, LLP 5 …

County

Los Angeles County, CA

Filed Date

Apr 11, 2024

Category

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

Judge Hon. Rupert A. Byrdsong Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupert A. Byrdsong
preview-icon 2 pages

| SUPERIOR COURT OF CALIFORNIA FOR COURT USE ONLY | “OORT OP SO) COUNTY OF SACRAMENTO Gordon D. Schaber Courthouse, vA; 720 9™ Street, Sacr…

County

Sacramento County, CA

Filed Date

Apr 11, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 205 pages

RAYMOND M. BUDDIE (SBN 121353) MICHAEL K. TCHENG (SBN 160811) CLARK HILL LLP 505 Montgomery Street, 13" Floor San Francisco, CA 94111 Telephone: (415) 984-8500 Facsimile: (415) 984-8599 RBuddie@eclarkhill.com MTcheng@clarkhill.com Attorneys for Defendant, Cross-Complainant and Cross-Defendant UTILITY PARTNERS OF AMERICA, LLC SUPERIOR COURT OF CALIFORNIA COUNTY OF SON…

Case Filed

May 30, 2019

Case Status

Active

County

Sonoma County, CA

Filed Date

Apr 11, 2024

Category

Civil

Judge Hon. Pardo, Oscar A Trellis Spinner 👉 Discover key insights by exploring more analytics for Pardo, Oscar A
preview-icon 48 pages

ClV-130 ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: 321631 FOR COURT USE ONLY NAME: Alexander Gourse FIRM NAME: Rosep Bien Galvan & Grunfeld LLP STREET ADDRESS: 101 MissioP St., Sixth Floor CITY: San Francisco state: CA ZIP CODE: 94105…

Case Filed

Jul 25, 2023

Case Status

Court Finding - (Granted) 03/04/2024

County

Los Angeles County, CA

Filed Date

Apr 11, 2024

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 8 pages

1 CHRISTINE D. CALARESO (SBN 222306) ccalareso@cmbg3.com 2 JONATHON D. SAYRE (SBN 262146) jsayre@cmbg3.com 3 JACKLYN J. KIM (State Bar No. 250841) jkim@cmbg3.com 4 CMBG3 LAW LLC 100 Spectrum Center Drive, Suite 820 5 Irvine, CA 92618 Telephone: (949) 467-9500 6 Facsimile: (949) 377-3355 7 Attorneys for Defendant LA MASSAGE OPERATIONS 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SAN MATEO – SOUTHER…

Case Filed

Aug 28, 2019

Case Status

On Appeal

County

San Mateo County, CA

Filed Date

Apr 11, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 7 pages

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SACRAMENTO Hall of Justice Latonya Bankett No. 34-2018-00241074-CU-OE- Plaintiff/Petitioner(s) GDS vs. California Franchise Tax Board et Date: 04/11/2024 al Time: 8:40 AM Defendant/Respondent(s) …

County

Sacramento County, CA

Filed Date

Apr 11, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 122 pages

Peter Horton SBN 227678 Andrea Pearce SBN 332340 LAWYERS FOR EMPLOYEE AND CONSUMER RIGHTS 3500 West Olive Avenue, Third Floor Burbank, CA 91505 Phone: (323) 920-0137 Fax: (323) 306-0551 phorton@|fecr.com apearce@ lfecr.com Attomeys for Plaintiff Jasciel Herrera 10 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 FOR THE COUNTY OF SAN MATEO 12 …

County

San Mateo County, CA

Filed Date

Apr 11, 2024

Judge

Swope, V. Raymond

preview-icon 5 pages

1 CHRISTINE D. CALARESO (SBN 222306) ccalareso@cmbg3.com 2 JONATHON D. SAYRE (SBN 262146) jsayre@cmbg3.com 3 JACKLYN J. KIM (State Bar No. 250841) jkim@cmbg3.com 4 CMBG3 LAW LLC 100 Spectrum Center Drive, Suite 820 5 Irvine, CA 92618 Telephone: (949) 467-9500 6 Facsimile: (949) 377-3355 7 Attorneys for Defendant LA MASSAGE OPERATIONS 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SAN MATEO – SOUTHE…

Case Filed

Aug 28, 2019

Case Status

On Appeal

County

San Mateo County, CA

Filed Date

Apr 11, 2024

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 232 pages

1 JOHN A. LOVEMAN (SBN 221343) 2 DANIEL S. RAFF (SBN 279259) RAFF LAW, APC 3 The Grace Building 17 Keller Street 4 Petaluma, CA 94952 Telephone: (707) 879-8040 5 Email: jloveman@rafflawoffice.com Service Email: office@rafflawoffice.com 6 Attorneys for Defendant, 7 RONALD SCHULTZ 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF SONOMA 10 11 JACALYN A. YOUNG, …

Case Filed

Apr 03, 2023

Case Status

Active

County

Sonoma County, CA

Filed Date

Apr 10, 2024

preview-icon 31 pages

1 IRELL & MANELLA LLP Morgan Chu (SBN 70446) 2 Alan Heinrich (SBN 212782) ELECTRONICALLY Iian Jablon (SBN 205458) 3 FILED Abigail Sellers (SBN 342380) Superior Court of California, 4 Justin Koo (SBN 351547) County of Sa…

Case Filed

Feb 29, 2024

County

San Francisco County, CA

Filed Date

Apr 10, 2024

Category

CONTRACT/WARRANTY

Judge Hon. RICHARD B. ULMER Trellis Spinner 👉 Discover key insights by exploring more analytics for RICHARD B. ULMER
preview-icon 6 pages

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SACRAMENTO Hall of Justice, Department 53 JUDICIAL OFFICER: HONORABLE RICHARD K. SUEYOSHI Courtroom Clerk: P. Lopez CSR: R. Sharp, CSR# 10619 Court Attendant: G. Galaviz Bailiff: J. Le 34-2018-00241074-CU-OE-GDS April 10, 2024 1:…

County

Sacramento County, CA

Filed Date

Apr 10, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 60 pages

1 Ali Salamirad (SBN 209043) Neda Cate (SBN 274971) 2 SMTD LAW LLP 17901 Von Karman Avenue, Suite 500 3 Irvine, California 92614 (949) 537-3800; (949) 537-3822 (f) 4 as@smtdlaw.com ncate@smtdlaw.com 5 Attorneys …

County

Los Angeles County, CA

Filed Date

Apr 10, 2024

Category

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

Judge Hon. Salvatore T. Sirna Trellis Spinner 👉 Discover key insights by exploring more analytics for Salvatore T. Sirna
preview-icon 16 pages

Craig N. Braun, Esq., SBN 223123 Dake, Braun & Monje, LLP 1626 19" Street, Second Floor Bakersfield, CA 93301 Telephone: (661) 322-0991 Facsimile: (661) 322-0650 Attorneys for Defendant, Stephen J. Griffin SUPERIOR COURT OF THE STATE OF CALIFORNIA …

Case Filed

Sep 13, 2023

Case Status

Pending

County

Kern County, CA

Filed Date

Apr 09, 2024

Judge Hon. Pulskamp, Gregory Trellis Spinner 👉 Discover key insights by exploring more analytics for Pulskamp, Gregory
preview-icon 269 pages

1 MEYLAN DAVITT JAIN AREVIAN & KIM LLP VINCENT J. DAVITT, ESQ. (State Bar No. 130649) 2 ANITA JAIN, ESQ. (State Bar No. 192961) ELECTRONICALLY 444 South Flower Street, Suite 1850 FILED 3 Los Angeles, California 90071 Superior Court of California, 4 Telephone: (213) 225…

County

San Francisco County, CA

Filed Date

Apr 09, 2024

Category

BUSINESS TORT

Judge Hon. Curtis E.A. Karnow Trellis Spinner 👉 Discover key insights by exploring more analytics for Curtis E.A. Karnow
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 7 pages

Ramin Azadegan, Esq. [SBN 131402] 1 Michael Yellin, Esq. [SBN 255050] AZADEGAN LAW GROUP, APC 2 9100 Wilshire Boulevard, Suite 710E Beverly Hills, California 90212 3 Telephone: (310) 271-4800 Facsimile: (310) 271-4088 4 5 Attorneys for Plaintiff, MARIA AZARI …

Case Filed

Apr 22, 2022

Case Status

Active

County

Santa Barbara County, CA

Filed Date

Apr 09, 2024

Judge Hon. Geck, Donna D Trellis Spinner 👉 Discover key insights by exploring more analytics for Geck, Donna D
preview-icon 8 pages

1 Joel M. Westbrook (SBN: 196578) MILES WESTBROOK & DEAL LLP 2 3390 Mt. Diablo Blvd, Suite 220 3 Lafayette, CA 94549 ioel@mileswestbrook.com 4 Telephone: (925) 938-4500 Facsimile: (925) 938-7007 5 Robert R. Riggs (Bar # 107684) 6 Katzoff & …

County

Alameda County, CA

Filed Date

Apr 09, 2024

Category

Civil Unlimited (Insurance Coverage (not complex))

Judge Hon. Frank Roesch Trellis Spinner 👉 Discover key insights by exploring more analytics for Frank Roesch
preview-icon 6 pages

CM-110 ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: 304097 FOR COURT USE ONLY NAME: Nicolas Matayron, Esq. FIRM NAME: MALCOLM ♦ CISNEROS, A Law Corporation STREET ADDRESS: 2112 Business Center Drive, Second Floor CITY: Irivne STA…

Case Filed

Oct 25, 2023

Case Status

Pending

County

Kern County, CA

Filed Date

Apr 09, 2024

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO 34-2018-00241074-CU-OE-GDS: Latonya Bankett vs. California Franchise Tax Board 04/10/2024 Hearing on Motion to Compel Mental Examination of Plaintiff in Department 53 Tentative Ruling NOTICE: Consistent with Local Rule 1.06(B), any party requesting oral argument on any matter on this calendar must comply with the following procedure: To …

County

Sacramento County, CA

Filed Date

Apr 09, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 7 pages

Vince Ravine (SBN: 206432) 1 Kyle Rambeau (SBN: 278549) Law offices of VINCE RAVINE, PC 2 17879 Ridgeway Road Granada Hills CA 91344 3 (818) 600 8111 EMAIL: vince@vravinelaw.com 4 Attorneys for Plaintiff Christopher Ray 5 SUPERIOR COURT OF CALIFORNIA 6 COUNTY OF LOS ANGELES 7 CHRISTOPHER RAY, Case No. 8 Plaintiff, v. …

Case Filed

Apr 09, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Apr 09, 2024

Category

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

Judge Hon. Teresa A. Beaudet Trellis Spinner 👉 Discover key insights by exploring more analytics for Teresa A. Beaudet
preview-icon Preview

DE-1 60lGC-040 ATTORNEY 0R PARTY WITHOUT ATTORNEY (Name. stale barnunlbar. Wm“): __ Sherri L Kastilahn 18001 3 Law Office of Sherri L Kastilahn 18956 Covina Street Hesperia, CA 92345 …

Case Filed

Jan 12, 2021

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Apr 08, 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 5 pages

1 ROB BONTA Attorney General of California 2 KRISTIN M. DAILY Supervising Deputy Attorney General 3 JAMES F. CURRAN Deputy Attorney General 4 State Bar No. 142041 1300 I Street, Suite 125 5 P.O. Box 944255 Sacramento, CA 94244-2550 6 Telephone: (916) 210-6113 Fax: (916) 324-5567 7 E-mail: James.Curran@doj.ca.gov Attorneys for Defendant 8 California Franchise Tax Board 9 SUPERIOR COURT OF THE STATE OF CALIFOR…

County

Sacramento County, CA

Filed Date

Apr 08, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 105 pages

PIERCE KAVCIOGLU ESPINOSA & CESAR LLP Tyler J. Cesar (SBN 288729) Electronically FILED by 16055 Ventura Blvd., Suite 1200 Superior Court of California, County of Los An geles Encino, CA 91436 4/08/2024 5:50 PI T: (818) 728-4999 | F: (818) 728-4997 …

County

Los Angeles County, CA

Filed Date

Apr 08, 2024

Category

Insurance Coverage (not complex) (General Jurisdiction)

preview-icon 1 page

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO Fontana District 17780 Arrow Boulevard Fontana California 92335 www.sb-court.org 909-350-9322 Estate Of Damien Hart …

Case Filed

Jan 12, 2021

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Apr 05, 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 27 pages

1 MICHAEL J. WEISS (SBN 206473) CONCENTRIC LAW, PC 2 30700 Russell Ranch Road, Suite 250 Westlake Village, CA 91362 3 Telephone: (310) 210-1259 Email: mike@concentriclaw.com 4 Attorneys for Plaintiff 5 CELINA BORGES TORREALBA CARPI 6 SUPERIOR COURT OF CALIFORNIA 7 STANLEY MOSK COURTHOUSE (LOS ANGELES) 8 CELINA BORGES TORREALBA CARPI, an ) Case No.: individual; and LARA WEWEISS WEIU i…

Case Filed

Apr 05, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Apr 05, 2024

Category

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

Judge Hon. Daniel M. Crowley Trellis Spinner 👉 Discover key insights by exploring more analytics for Daniel M. Crowley
preview-icon 44 pages

LISA ELLS — 243657 Sy; erior Court ILED ALEXANDER GOURSE ~ 321631 of California Ounty of Los Angeles ROSEN BIEN GALVAN & GRUNFELD LLP 101 Mission Street, Sixth Floor APR 05 2024 San Francisco, Califor…

Case Filed

Jul 25, 2023

Case Status

Court Finding - (Granted) 03/04/2024

County

Los Angeles County, CA

Filed Date

Apr 05, 2024

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 46 pages

ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, state bar number, and address): FOR COURT USE ONLY Steven P. Goldberg, Esq. [SBN 102704] GOLDBERG & GILLE 5525 Oakdale Avenue, Suite 165, Woodland Hills, CA 91364 Tel: (818) 348-5200 Email: steve@spgoldberglaw.com TELEPHONE NO.: &FAXfirm@spgoldberglaw.com NO. (Optional): Attorney E-MA f…

Case Filed

Oct 21, 2021

Case Status

Pending

County

Kern County, CA

Filed Date

Apr 05, 2024

Judge Hon. Clark, Thomas S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Clark, Thomas S.
preview-icon Preview

JAMES L. HEYWOOD, ESQ SB#247503 SUPERIOR EOIUIR-T%FDCALIFORNIA JAMES L. HEYWOOD & ASSOCIATES 00W" 0F SAN BEHNARD'NO 14467 Park Avenue Victowille, California 92392 APR 0 5 2024 Telephone: (760) 243—5678 Facsimile: (760) 243-5688 Attorney for SANDRA BATTAGLIA, Administrator …

Case Filed

Mar 23, 2022

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Apr 05, 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 194 pages

Kurtiss A. Jacobs, LL.M. (218950) Donald Sherill, Esq. (266038) AnthonyJ. DiPiero, Esq. (268246) HUNT & HENRIQUES, LLP 7017 Realm Drive San Jose, CA 95119-1321 Telephone (408) 414-0369 Facsimile (408) 360-8482 Attomeys for Portfolio Recovery Associates, LLC File no. 1347198 CA Debt Collection License No. 10136-99 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN MATEO 10 CENTRAL COURTHOUSE …

Case Name 20-CIV-01244
Case Filed

Jul 19, 2022

County

San Mateo County, CA

Filed Date

Apr 05, 2024

preview-icon 48 pages

JACOB A. THOMASY ESQ., SBN 347262 CLIFFORD & BROWN A Professional Corporation Attorneys at Law 1430 Truxtun Avenue, Suite 900 Bakersfield, CA 93301 (661) 322-6023 jthomasy@clifford-brownlaw.com Attorneys for Plaintiff, KAY LEONARD PROPERTIES, LLC, a California limited liability company IN THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN U…

County

Kern County, CA

Filed Date

Apr 05, 2024

Judge Hon. Clark, Thomas S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Clark, Thomas S.
preview-icon 44 pages

LISA ELLS — 243657 Sy; erior Court ILED ALEXANDER GOURSE ~ 321631 of California Ounty of Los Angeles ROSEN BIEN GALVAN & GRUNFELD LLP 101 Mission Street, Sixth Floor APR 05 2024 San Francisco, Califor…

Case Filed

Jul 25, 2023

Case Status

Court Finding - (Granted) 03/04/2024

County

Los Angeles County, CA

Filed Date

Apr 05, 2024

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 76 pages

Ramsey Hanafi, SBN 262515 1939 Harrison Street, Suite 202 Oakland, CA 94612 Tel.: (415) 504-3121 Fax: (415) 233-8770 ramsey@qghlegal.com Attorneys for PLAINTIFF JORDAN PHOENIX SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO 10 UNLIMITED JURISDICTION 11 JORDAN PHOENIX, an individual, CASE NO. CASE NO. 16-CIV-026…

Case Filed

Dec 05, 2016

Case Status

Stayed - Pending Action

County

San Mateo County, CA

Filed Date

Apr 05, 2024

Judge Hon. Fineman, Nancy L. Trellis Spinner 👉 Discover key insights by exploring more analytics for Fineman, Nancy L.
preview-icon 191 pages

1 DOWNEY BRAND LLP WILLIAM R. WARNE (Bar No. 141280) 2 bwarne@downeybrand.com CASSANDRA M. FERRANNINI (Bar No. 204277) 3 cferrannini@downeybrand.com JENNIFER L. WILLIAMS (Bar No. 261037) 4 jwilliams@downeybrand.com 621 Capitol Mall, 18th Floor 5 Sacramento, California 95814 Telephone: 9…

Case Filed

Jun 10, 2021

Case Status

Open

County

Placer County, CA

Filed Date

Apr 05, 2024

Category

Employment: Wrongful Term (36)

preview-icon 24 pages

1 Richard Sax (SBN 80632) Attorney At Law 2 P.O. Box 1236 Santa Rosa, CA 95402 3 Telephone: (707) 525-1824 Facsunile: (707) 525-8119 4 richard@rsaxlaw.com Attorney for Plaintiff, Jacalyn A. Young, 5 6 SUPERIOR COURT OF STATE OF CALIFORNIA 7 COUNTY OF SONOMA 8 9 JACALYN A. YOUNG, CASE NO.: SCV-272977 10 Plaintiff, DECLARATION …

Case Filed

Apr 03, 2023

Case Status

Active

County

Sonoma County, CA

Filed Date

Apr 05, 2024

preview-icon 119 pages

1 Richard Sax (SBN 80632) Attorney At Law 2 P.O. Box 1236 Santa Rosa, CA 95402 3 Telephone: (707) 525-1824 Facsnnile: (707) 525-8119 4 richard@rsaxlaw.com Attorney for Plaintiff, 5 Jacalyn A. Young 6 7 SUPERIOR COURT OF STATE OF CALIFORNIA COUNTY OF SONOMA 8 9 JACALYN A. YOUNG, CASE NO.: SCV-272977 10 11 Plaintiff, …

Case Filed

Apr 03, 2023

Case Status

Active

County

Sonoma County, CA

Filed Date

Apr 05, 2024

preview-icon 123 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 SHELTER CREEK HOMEOWNERS ASSOCIATION 6 7 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 8 9 COUNTY OF SACRAMENTO 10 11 SHELTER CREEK HOMEOWNERS CA…

County

Sacramento County, CA

Filed Date

Apr 04, 2024

Category

Unlimited Civil

preview-icon 467 pages

FI Superic jor Caurt of California ounty of Place APR 04 2uc4 SHEPPARD, MULLIN, RICHTER & HAMPTON LLP A Limited Liability Partnership Jake Chatters …

Case Filed

May 12, 2021

Case Status

Open

County

Placer County, CA

Filed Date

Apr 04, 2024

Category

Contract: Breach Cont/Warranty (06)

preview-icon 46 pages

ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, state bar number, and address): FOR COURT USE ONLY Steven P. Goldberg, Esq. [SBN 102704] GOLDBERG & GILLE 5525 Oakdale Avenue, Suite 165, Woodland Hills, CA 91364 Tel: (818) 348-5200 Email: steve@spgoldberglaw.com TELEPHONE NO.: &FAXfirm@spgoldberglaw.com NO. (Optional): Attorney E-MAIL f…

Case Filed

Oct 21, 2021

Case Status

Pending

County

Kern County, CA

Filed Date

Apr 04, 2024

Judge Hon. Clark, Thomas S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Clark, Thomas S.
preview-icon 9 pages

1 DOUGLAS K. POULIN (SBN 219253) Fidelity National Law Group 2 The Law Division of Fidelity National Financial 2999 Oak Road, Suite 550 3 Walnut Creek, CA 94597 Telephone: (925) 817-3714 4 Facsimile: (925) 930-9588 Email: douglas.poulin@fnf.com 5 Attorneys for Plaintiff, 6 FIT DEVELOPMENT LP 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF PLACER 10 11 FIT DEVELOPMENT LP…

Case Filed

Feb 26, 2024

Case Status

Open

County

Placer County, CA

Filed Date

Apr 04, 2024

Category

Real Property: Other (26)

preview-icon 2 pages

1 Andrea Rosa, State Bar No. 122658 The Rosa Law Group 2 9300 W. Stockton Blvd., Suite. 111 3 Elk Grove, Ca 95758 (916) 647-9425 4 (916) 647-9425 fax 5 andrea.rosa@therosalawgroup.com 6 Attorney for Plaintiff Latonya Bankett 7 8 SUPERIOR COURT OF CALIFORNIA, 9 COUNTY OF SACRAMENTO 10 11 12 LATONYA BANKETT, Case No.: 34-2018-00241074-CU-OE-GDS 13…

County

Sacramento County, CA

Filed Date

Apr 04, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 2 pages

ero SERNA SureTec Insurance Company AN SEP! RDINO- c/o Bond Services of California, LLC SAN BERNA.RDINC DISTRICT 290 W. Orange Show Road, Ste. 109 San Bernardino, CA 92408 APR 0 & 2024 PH. 909-890-1409 FX. 909-8…

Case Filed

Jul 02, 2021

Case Status

Under Court Supervision

County

San Bernardino County, CA

Filed Date

Apr 04, 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 45 pages

ELECTRONICALLY FILED Superior Court of California, ANDREW N. WOLF (Bar #129438) County of Placer Incline Law Group, LLP 04/04/2024 at 02:24:15 PM 264 Village Blvd., Suite 104 By: Marina C Olivarez Fuentes Incline Village, Nevada 89451 …

Case Filed

Jun 09, 2022

Case Status

Open

County

Placer County, CA

Filed Date

Apr 04, 2024

Category

Decedent's Estate

preview-icon 1 page

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO Hall of Justice Minute Order Following Mandatory Settlement Conference Date: d(zlay ot G: 3044 Dept: 59 Judicial Officer Presiding: Geoffrey Goodman Volunteer Civil Settlement Attorney: Case Number: BU-20(8- 00 24|04 …

County

Sacramento County, CA

Filed Date

Apr 03, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon Preview

V SUPERIOR COURT OF CALIFORNI y COUNTY 0F SAN BERNARDINO San Bernardino District 247 West 3rd St San Bernardino …

Case Filed

Mar 15, 2024

Case Status

Active

County

San Bernardino County, CA

Filed Date

Apr 03, 2024

Category

Petition to Deposit Surplus Funds Unlimited

Judge

Jessica Morgan

preview-icon 10 pages

1 ROB BONTA Attorney General of California 2 KRISTIN M. DAILY Supervising Deputy Attorney General 3 JAMES F. CURRAN Deputy Attorney General 4 State Bar No. 142041 1300 I Street, Suite 125 5 P.O. Box 944255 Sacramento, CA 94244-2550 6 Telephone: (916) 210-6113 Fax: (916) 324-5567 7 E-mail: James.Curran@doj.ca.gov Attorneys for Defendant 8 California Franchise Tax Board 9 SUPERIOR COURT OF THE STATE OF CALIFO…

County

Sacramento County, CA

Filed Date

Apr 03, 2024

Category

Unlimited Civil

Judge Hon. David I. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for David I. Brown
preview-icon 4 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

Apr 03, 2024

preview-icon 34 pages

DEPARTMENT: 204 Hearing: 05/28/2024 9:00 am| Paul H. Melbostad, SBN 99951 Goldstein, Gellman, Melbostad, ELECTRONICALLY Harris and McSparran, LLP FILED 1388 Sutter Street, Suite 1000 Superior Court of California, …

Case Filed

Jul 06, 2018

County

San Francisco County, CA

Filed Date

Apr 03, 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 102 pages

II DocuSign Envelope ID: 9ED5F379-F8D0-4846-9A68-F96E62F2EBD7 ANDREW WILLIAMS (SBN 310526) 1 The Rezidential Group 4695 MacArthur Court 2 11th Floor/Suite 1100 Newport Beach, CA 92660 3 T: (949) 996-8373 4 F: (949) 996-8379 andrew@rezidentialgroup.com …

Case Filed

Apr 03, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Apr 03, 2024

Category

Quiet Title (General Jurisdiction)

Judge Hon. Lia R. Martin Trellis Spinner 👉 Discover key insights by exploring more analytics for Lia R. Martin
preview-icon 59 pages

1 Donal Casey Cummins, Esq. SBN 47637 CUMMINS & HOLMES 2 18 Crow Canyon Court, Suite 340 San Ramon, CA 94583 3 Telephone: (925) 552-0600 Facsimile: (925) 725-2500 4 cummins@chg-law.com 5 Attorneys for Plaintiff NICOLE ELISE INES 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF ALAMEDA 9 10 NICOLE ELISE INES ) Case No.: 11 …

Case Name INES vs ALLEN
Case Filed

Apr 02, 2024

County

Alameda County, CA

Filed Date

Apr 02, 2024

Category

Civil Unlimited (Fraud (no contract))

preview-icon 205 pages

Michael R. Regis, Attorney ELECTRONICALLY FILED MD Attorney at Law (No State Bar Nos) rior Court of California CA BAR No. 343076 county of Sacramento DC BAR No. 90005470 P.O. Box 292306 04/02/2024 Sacramento, CA 95829 …

County

Sacramento County, CA

Filed Date

Apr 02, 2024

Category

Unlimited Civil

preview-icon 53 pages

KAUFMAN DOLOWICH LLP Tad A. Devlin (SBN 190355) Katherine S. Catlos (SBN 184227) ELECTRONICALLY Esther S. Oh (SBN 338604) 425 Califomia Street, Suite 2100 FILED Superior Court of California, San Francisco, CA 94104 …

County

San Francisco County, CA

Filed Date

Apr 02, 2024

Category

CONTRACT/WARRANTY

Judge

Anne-Christine Massullo

preview-icon 380 pages

1 ALSTON & BIRD LLP JEFFREY D. DINTZER, SBN 139056 2 jeffrey.dintzer@alston.com KRISTA L. HERNANDEZ, SBN 216746 3 krista.hernandez@alston.com 350 South Grand Avenue, 51st Floor 4 Los Angeles, CA 90071 Telephone: (213) 576-1000 5 Facsimile: (213) 576-1100 6 Attorneys for Plaintiffs and Petitioners CHEVRON U.S.A. INC.; AERA ENERGY LLC 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 …

County

Kern County, CA

Filed Date

Apr 02, 2024

preview-icon 13 pages

1 JEFFREY P. GUYTON (SBN: 131553) ELECTRONICALLY FILED ATTORNEY AT LAW Superior Court of California, 2 305 RAILROAD AVENUE, SUITE 7 County of Placer NEVADA CITY, CA 95959 04/02/2024 at 12:00:00 AM 3 (530) 470-8871 Tel By: Robin Hall …

Case Filed

May 25, 2018

Case Status

Open

County

Placer County, CA

Filed Date

Apr 02, 2024

Category

Contract: Breach Cont/Warranty (06)

preview-icon 380 pages

1 ALSTON & BIRD LLP JEFFREY D. DINTZER, SBN 139056 2 jeffrey.dintzer@alston.com KRISTA L. HERNANDEZ, SBN 216746 3 krista.hernandez@alston.com 350 South Grand Avenue, 51st Floor 4 Los Angeles, CA 90071 Telephone: (213) 576-1000 5 Facsimile: (213) 576-1100 6 Attorneys for Plaintiffs and Petitioners CHEVRON U.S.A. INC.; AERA ENERGY LLC 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 …

County

Kern County, CA

Filed Date

Apr 02, 2024

preview-icon 113 pages

ILE rice Court cf California RICHARD W. GARCIA .wity of Lo# Angeles 24678 WEBSTER AVENUE MORENO VALLEY, CA 92553 APR 0 2 2024 TELEPHONE: (951) 594-0377 David W. Slayto…

Case Filed

Apr 02, 2024

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Apr 02, 2024

Category

Fraud (no contract) (General Jurisdiction)

Judge Hon. Peter A. Hernandez Trellis Spinner 👉 Discover key insights by exploring more analytics for Peter A. Hernandez
preview-icon 64 pages

Law Offices of Jennifer Hamilton Skinner JENNIFER HAMILTON SKINNER ¹173385 333 University Avenue, Suite 200 Sacramento, California 95825 Telephone (916) 563-7178 Facsimile (916) 929-0448 IN THE SIJPERIOR COIIRT OF TI IF. S'I'ATF, Ol. CA I,I I'ORNIA IN ANIJ I'OR 'I'I II: COUN'I'Y OF SACRAMIINTO In Rc thc Matter of 'I'hc ) No. 10 NANCY A. MCGOV…

Case Filed

Apr 02, 2024

County

Sacramento County, CA

Filed Date

Apr 02, 2024

Category

Probate

preview-icon 14 pages

1 Gary Kurtz, Esq. SBN 128295 Law Office of Gary Kurtz, Inc. 2 30101 Agoura Court, Suite 118 3 Agoura Hills, California 91301 Phone: 818-884-8400 4 Fax: 818-884-8404 5 E-Mail: gary@garykurtzlaw.com …

County

Los Angeles County, CA

Filed Date

Apr 02, 2024

Category

Legal Malpractice (General Jurisdiction)

Judge Hon. Eric P. Harmon Trellis Spinner 👉 Discover key insights by exploring more analytics for Eric P. Harmon
preview-icon 449 pages

ALSTON & BIRD LLP JEFFREY D. DINTZER, SBN 139056 jeffrey.dintzer@alston.com KRISTA L. HERNANDEZ, SBN 216746 krista.hernandez@alston.com 350 South Grand Avenue, 51st Floor Los Angeles, CA 90071 Telephone: (213) 576-1000 Facsimile: (213) 576-1100 Attorneys for Plaintiffs and Petitioners CHEVRON U.S.A. INC.; AERA ENERGY LLC SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR TH…

County

Kern County, CA

Filed Date

Apr 02, 2024

preview-icon 132 pages

PHILIP A. SEGAL, ESQ. 137633 MENGTING XU, ESQ. 348184 KERN SEGAL & MURRAY 15 Southgate Ave, Suite 200 Daly City, CA 94015 ELECTRONICALLY Tel: (415) 474-1900 FILED Superior Court of California, County of San Francisco Attorney…

County

San Francisco County, CA

Filed Date

Apr 02, 2024

Category

CONTRACT/WARRANTY

preview-icon 11 pages

JEFFREY P. GUYTON (SBN: 131553) ELECTRONICALLY FILED ATTORNEY AT LAW 305 RAILROAD AVENUE, SUITE 7 Superior Court of California, NEVADA CITY, CA 95959 Count of Placer (530) 470-8871 Tel 04/02/2024 at 12:00:00 AM (530) 470-8873 Fax By: Robin Hall jpglawyer@sbcglobal.net …

Case Filed

May 25, 2018

Case Status

Open

County

Placer County, CA

Filed Date

Apr 02, 2024

Category

Contract: Breach Cont/Warranty (06)

preview-icon 449 pages

ALSTON & BIRD LLP JEFFREY D. DINTZER, SBN 139056 jeffrey.dintzer@alston.com KRISTA L. HERNANDEZ, SBN 216746 krista.hernandez@alston.com 350 South Grand Avenue, 51st Floor Los Angeles, CA 90071 Telephone: (213) 576-1000 Facsimile: (213) 576-1100 Attorneys for Plaintiffs and Petitioners CHEVRON U.S.A. INC.; AERA ENERGY LLC SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR TH…

County

Kern County, CA

Filed Date

Apr 02, 2024

preview-icon 11 pages

1 John W. Carpenter (SBN 202008) 17770 Petersen Way 2 Castro Valley, CA 94546 Telephone: 415-215-2867 3 totalgolfpro2000@hotmail.com 4 Attorney for Plaintiff 5 6 THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 7 IN AND FOR THE COUNTY OF SANTA CRUZ 8 UNLIMITED DIVISION 9 10 11 SILVER KING OCEANIC FARMS LLC, Case No.: 22CV01137 12 P…

Case Filed

Jun 03, 2022

Case Status

06/03/2022 Active

County

Santa Cruz County, CA

Filed Date

Apr 01, 2024

preview-icon 5 pages

Robert P. Oliker, Esq. State Bar No. 115131 BADDELEY, OLIKER & SARTORI, PC The Grace Building 17 Keller Street Petaluma, CA 94952 707) 778-6313 (707) 778-1086 (Facsimile) Attorney for Petitioner, ROBERT W. KEIG SUPERIOR COURT OF THE STATE OF CALIFORNIA …

Case Name 14876786
Case Filed

Apr 01, 2024

County

Sonoma County, CA

Filed Date

Apr 01, 2024

preview-icon 5 pages

Robert P. Oliker, Esq. State Bar No. 115131 BADDELEY, OLIKER & SARTORI, PC The Grace Building 17 Keller Street Petaluma, CA 94952 707) 778-6313 (707) 778-1086 (Facsimile) Attorney for Petitioner, ROBERT W. KEIG SUPERIOR COURT OF THE STATE OF CALIFORNIA …

Case Filed

Apr 01, 2024

Case Status

Active

County

Sonoma County, CA

Filed Date

Apr 01, 2024

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

USAN ISHOP TATE AR 187253 RIS HIU TATE AR 327467 ERLINER OHEN EN LMADEN OULEVARD LEVENTH LOOR AN OSE ALIFORNIA 95113 2233 ELEPHONE (408) 5800 ACSIMILE (408) 998 5388 susan.bishop@berliner.com iris.chiu@berliner.com TTORNEYS FOR EFENDANT …

Case Filed

Feb 13, 2020

Case Status

Active

County

Santa Clara County, CA

Filed Date

Mar 29, 2024

Category

Other Employment Unlimited (15)

Judge Hon. Sunil R. Kulkarni Trellis Spinner 👉 Discover key insights by exploring more analytics for Sunil R. Kulkarni

Please wait a moment while we load this page.

New Envelope