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.
“In the absence of a voluntary submission to the authority of the court, compliance with the statutes governing service of process is essential to establish that court’s personal jurisdiction over a defendant. (Dill v. Berquist Const. Co., Inc. (1994) 24 Cal.App.4th 1426.)
“A party cannot be properly joined unless served with the summons and complaint; notice does not substitute for proper service. Until statutory requirements are satisfied, the court lacks jurisdiction over a defendant.” (Ruttenberg v. Ruttenberg (1997) 53 Cal.App.4th 801, 808.) Mere notice of litigation does not confer personal jurisdiction absent substantial compliance with the statutory requirements for service of summons. (MJS Enterprises, Inc. v. Super. Ct. (1984) 153 Cal.App.3d 555, 557.) Personal service requires the personal delivery of a copy of the summons and of the complaint to the person to be served. (Code Civ. Proc., § 415.10.)
Substitute service is allowed when personal service cannot be effected by reasonable diligence by leaving the summons and complaint at the “dwelling house, usual place of abode, usual place of business, or usual mailing address other than a United States Postal Service post office box, in the presence of a competent member of the household or a person apparently in charge,” and by subsequently mailing a copy of the summons and complaint by first-class mail to the person to be served at the place the summons and complaint were left. (Code Civ. Proc., § 415.20(b).)
“When a defendant challenges that jurisdiction by bringing a motion to quash, the burden is on the plaintiff to prove the existence of jurisdiction by proving, inter alia, the facts requisite to an effective service.” (Dill v. Berquist Const. Co., Inc. (1994) 24 Cal.App.4th 1426.)
Earlier case law held that there is “no duty to act upon a defectively served summons. The requirement of notice ‘is not satisfied by actual knowledge without notification conforming to the statutory requirements’; it is long-settled that methods of service are to be strictly construed and that a court does not acquire jurisdiction where personal service is relied upon but has not in fact taken place.’” (Kappel v. Bartlett (1988) 200 Cal.App.3d 1457, 1466-67.) However, the strict application of service requirements in the earlier line of cases has been relaxed somewhat where a defendant has received actual notice after an attempt to comply with the service statutes, as stated by the Second District Court of Appeal in Summers v. McClanahan (2006) 140 Cal.App.4th 403, 410-11.
A notice of motion to quash service of summons shall designate, as the time for making the motion, “a date not more than 30 days after filing of the notice. The notice shall be served in the same manner, and at the same times, prescribed by subdivision (b) of Section 1005. The service and filing of the notice shall extend the defendant’s time to plead until 15 days after service upon him or her of a written notice of entry of an order denying his or her motion, except that for good cause shown the court may extend the defendant’s time to plead for an additional period not exceeding 20 days.” (Code of Civ. Proc., § 418.10(b).)
“When a defendant moves the trial court to quash service of summons for lack of personal jurisdiction, the plaintiff has the initial burden of proving that sufficient contacts exist between the defendant and California to justify the exercise of personal jurisdiction.” (Malone v. Equitas Reinsurance Ltd. (2000) 84 Cal.App.4th 1430, 1435-1436.) “The plaintiff must come forward with affidavits and other competent evidence to carry this burden and cannot simply rely on allegations in an unverified complaint.” (ViaView, Inc. v. Retzlaff (2016) 1 Cal.App.5th 198, 209-210.)
“Once facts showing minimum contacts with the forum state are established, however, it becomes the defendant's burden to demonstrate that the exercise of jurisdiction would be unreasonable.” (Vons Companies, Inc. v. Seabest Foods, Inc. (1996) 14 Cal.4th 449.)
Note, California’s “long arm” statute gives courts personal jurisdiction over putative defendants to the outer limits of constitutional due process. (Code of Civ. Proc., § 418.10.) “The exercise of jurisdiction over a nonresident defendant comports with these Constitutions ‘if the defendant has such minimum contacts with the state that the assertion of jurisdiction does not violate “traditional notions of fair play and substantial justice.”’” (Snowney v. Harrah’s Entertainment, Inc. (2005) 35 Cal.4th 1054, 1061.) “The concept of minimum contacts also requires states to observe certain territorial limits on their sovereignty. It ‘ensure[s] that the States, through their courts, do not reach out beyond the limits imposed on them by their status as coequal sovereigns in a federal system.’” (Vons Companies, Inc. v. Seabest Foods, Inc. (1996) 14 Cal.4th 434, 445.) “[T]he minimum contacts test asks ‘whether the “quality and nature” of the defendant’s activity is such that it is “reasonable” and “fair” to require him to conduct his defense in that State.’” (Snowney v. Harrah’s Entertainment, Inc. (2005) 35 Cal.4th 1061.)
A defendant, on or before the last day of his or her time to plead or within any further time that the court may for good cause allow, may serve and file a notice of motion to quash service of summons on the ground of lack of jurisdiction of the court over him or her. (Code of Civ. Proc., § 418.10(a)(1).) The rationale behind this statute is that compliance with the statutory procedures for service of process are essential to establish personal jurisdiction. (Rockefeller Technology Investments (Asia) VII v. Changzhou Sinotype Technology Co., Ltd., (2018) 24 Cal.App.5th 115, 133.) Failure to conform to statutory requirements means that all that follows is void. (Honda Motor Co. v. Super. Ct., (1992) 10 Cal.App.4th 1043, 1048.)
2 || KENT C. PARR, ESQ. (#131140) LAW OFFICES OF KENT C. PARR 2151 Salvio Street, Suite 350 Concord, California 94520 Telephone: 925. 408.7971 Attorneys for Defendant ZERGA MANAGEMENT, LLC, y, incorrectly sued herein 'S, a Texas unincorporated a Texas limited liabilit as ZERGA COMP. association. comy e EN SM M5 UL -9 AB 2% STEPHEN WW. NASH THE SUPERIOR C COURT. CLT CE CONTRA COSTA, we VI D. WAGNER IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF CONTRA COSTA MONIQU…
May 07, 2015
DISMISS W/O PREJ. 08/21/2015
soe ~ a>4 ros re (0 3 » PD …
Apr 07, 2014
Closed
/@canyd. 023) Heo oem RN DH PB WY eS NN me BeRERERSRSVERFWABDEBERESTS Co @ FILER JONATHAN ALLAN KLEIN (SBN 162071) THOMAS K. HOCKEL (SBN 172367) 1h FEB 29 P 2.54 MARK P. IEZZA (SBN 239813) step Hey 1 KELLY, HOCKEL & KLEIN P.C. CLERK GF RNEFUPERIOR Coury 44 Montgomery Street, Suite 1500 wy. TRA COSTA, CA _ F Tae an 94104-4798 3 SOOTY CLER Tel.: (415) 951-0535 7 K Fax: (415) 391-7808 | “J. GAMBO Attorneys for Defendant NEIL ‘COOPER SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA …
Aug 28, 2015
DISPOED 09/28/2016
Chun-Hui Miao 1014 Greene St. Columbia, SC 29208 i Telephone: (803) 777-2583 grepuen. Ee CLERK OF THE COURT E-Mail: miao@moore.sc.edu Batty Gr cantea c Breatohn f Deputy cet Pro Se _ SUPERIOR COURT OF THE STATE OF CALIFORNIA. ff. SE ARAN FOR THE COUNTY OF CONTRA COSTA DONGXIAO YUE, Case No.: C17-02449 Plaintiff, NOTICE OF MOTION AND MOTION TO QUASH SERVICE UNDER CODE OF CIVIL 0 PROCEDURE § 418.10; MEMORANDUM OF CHUN-HUI MIAO, BIAN-WANG.COM POINTS AND AUTHORITIES: Defendants DECLARATION O…
Contra Costa County, CA
May 21, 2018
06: Unlimited Breach of Contract/Warranty
STANLEY R. CROCKETT SR. 33W.GERTRUDE AVE. RICHMOND, CA. 94801 (510) 375-7846 SUPERIOR COURT OF CALIFORNIA CONTRA COSTA COUNTY SUPERIOR COURT CIVIL DIVISION, 725 COURT STREET, MARTINEZ, CA. NOEL C. CROCKETT Plaintitt, Case No.: MSC 18-00279 DEFENDANTS’ NOTICE OF MOTION AND MOTION TO QUASH SERVICE OF SUMMONS AND COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT . THEREOF v. STANLEY R. CROCKETT SR. Defendants. SPECIAL APPEARANCE BY , DEFENDANT: STANLEY R. CROCKETT SR. Hearing Dat…
Feb 08, 2018
Judgment
Contra Costa County, CA
Oct 18, 2018
26: Unlimited Other Real Property
First Legal 200 Webster #201 Oakland, CA 94607 415-636-3111 LAW OFFICES OF WEISBERG & MILLER 665 CHESTNUT STREET © THIRD FLOOR # SAN FRANCISCO # CA.94133 ORIGINAL PHONE 415629607070" FAX4 15029607060 cnet A mH BF WwW WN pet un ek WY NB SO @ 6 ILE Craig S. Miller (State Bar No. No. 139682) William S. Weisberg (State Bar No. 146284) WEISBERG & MILLER 665 Chestnut Street, Third Floor San Francisco, California 94133 Telephone: (415) 296-7070: Facsimile: (415) 296-7060 ||Specially Appea…
Mar 15, 2018
Consolidated
Contra Costa County, CA
Jun 11, 2018
06: Unlimited Breach of Contract/Warranty
2a @ — & fill (Er | JUAN ANTONIO TORRES GUERRERO iS ft c p AN BEE~RORBES u bey th [YY h| vs. IN PRO SE 438 367 STREET, APT. 6 RICHMOND, CA 94805 PHONE: IN PRO SE SUPERIOR COURT OF CALIFORNIA COUNTY OF CONTRA COSTA MID CENTURY INSURANCE COMPANY PLAINTIFF CASE NUMBER: C19-00893 JUAN ANTONIO TORRES GUERRERO, ANA MOTION TO QUASH SERVICE AND: VACATE DEFAULT . NALLELI CHAVEZ + Hearing Set Dates 2/27/20 Tinie: =p OO.) Dept: 2p VERIFIED MOTION TO QUASH SERVICE AND VACATE DEFAULT DEFENDAN…
Apr 23, 2019
Closed
Contra Costa County, CA
Dec 31, 2019
42: Unlimited Other Complaint (Not Spec)
1]| KELLY M. KLAUS (State Bar No. 161091) : Ip I] IL. Ee i kelly.klaus@mto.com 2 2 || STEPHANIE GOLDFARB HERRERA (State Bar No. 313887) stephanie.herrera@mto.com va a 3 || MUNGER, TOLLES & OLSON LLP Prme cour Ss = ie 560 Mission Street, 27th Floor as pNSRA COSI $3.8 4 || San Francisco, California 94105-2907 So Dery Cire o Baz Telephone: (415) 512-4000 We LARA 5 B56 g Sli pacsimile: (415) 512-4077 A. GRABAM ay 4 ; 2 g ¢ ‘ é 6 Attorneys for Specially Appearing Defendant 35 : oO os 8 9 SUPERIOR C…
Contra Costa County, CA
Mar 12, 2018
07: Unlimited Business Tort/Unfair Business Practice
By Fax nA nk wWN ALISON VITACOLONNA - BAR NO. 150163 JAMES R. PARRETT - BAR NO. 114061 SUSSON, PARRETT & ODELL A PROFESSIONAL CORPORATION 18201 Von Karman Avenue, Suite 400 Irvine, California 92612-1000 949 475-4065 FAX: 949 475-4071 Affgmeys for COUNTY OF SANTA CRUZ I1Le MAR ~4 2016 STEPHEN H. NASH CLERK OF THE /OURT ay Ot THE Stare GEA IFORNIA sunerio CAUNTY OF CONTRA GOGTA 1» Deputy Clerk D. WAGNER 8y. (erroneously served on behalf of defendant SANTA CRUZ COUNTY BEHAVIORAL HEALT…
Sep 15, 2015
Active
Contra Costa County, CA
Mar 04, 2016
45: Unlimited Medical Malpractice
| Clayton, CA 94517 od LARRY LOVE — 1486 Yosemite Circle Telephone: (415) 342-373 Defendant, In Pro Per eur SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA MONIQUE BICHARD-COOPER, Case No.: MSC15-01903 Plaintiff, NOTICE OF HEARING ON DEFENDANT LARRY LOVE’S MOTION TO QUASH v. . . Date: April 14, 2016 GLEEGO SOFTWARE, INC., a Delaware Time: 9:00 a.m. Corporation, ZACHARY GLEESON, LARRY Dept.: 21 LOVE, et al., , Defendants. TO: PLAINTIFF MONIQUE BICHAR…
Oct 13, 2015
DISMISS W/O PREJ. 08/12/2016
274 ae wae 0-3) 1 10 Ul Qiks 12 22582 13 gees gPSoE 15 bEene BEEZ 16 s Hlopre_ 18 ese 19 195" 20 21 2 23 24 25 26 27]| 28 || MARQUIS D. OWENS, ESQ. (SBN 264508) Co eo NY A HA BF WwW WY || Attorneys for DAVIS CHAPEL CME CHURCH _ @ @ OWENS LAW FIRM 905 W Tennyson Road. Hayward, California 94544 Telephone: (510) 509-0024 Facsimile: (510) 474-1624 marquis@mowenslaw.com SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA Case No. C14-00650 IGARY LEWIS ROBINSON, INOTICE OF MOT…
Apr 07, 2014
DISMISSAL W/PREJUDICE 10/09/2018
@ e : FILED 25 BEC 1g P (UONATHAN ALLAN KLEIN (SBN 162071) THOMAS K. HOCKEL (SBN 172367) MARK P. IEZZA (SBN 239813) KELLY, HOCKEL & KLEIN P.C. 44 Montgomery Street, Suite 1500 San Francisco, CA 94104-4798 Tel.: (415) 951-0535 Fax: (415) 391-7808 1) WEBFR Attorneys for Defendant NEIL COOPER SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA PRESTON WRIGHT, J Case No.: C15-01555 2 Plaintiff, y ) DECLARATION OF MIKE ABEL IN vs. SUPPORT OF MOTION TO QUASH SERVICE OF SUMMONS …
Aug 28, 2015
DISPOED 09/28/2016
2 3 4 5 6 7 8 9 10 11 12 13 14 15 [boloy 16 aT { AY =e 18 19 20. 21 22 23 24 25 261 27 28 ® 6 i ZACHARY GLEESON Fl] IL IE p) 23750 Hazelmere Road i. Shaker Heights, OH 44122 Telephone: (815) 793-0915 IG Jeu P22 Defendant, In Pro Per *SSPUTY CLERC” D. WEBFR SUPERIOR COURT OF THE STATE OF CALIFORNIA é IN AND FOR THE COUNTY OF CONFRA COSTA MONIQUE BICHARD-COOPER, Case No.: MSC15-01903 Plaintiff, NOTICE OF HEARING ON DEFENDANT ze ceaRy GLEESON’S MOTION TO v. QUASH of - zy GLEEGO SOFT…
Oct 13, 2015
DISMISS W/O PREJ. 08/12/2016
(415-546-6000) 52 Second Street, SF CA 94105 Filed by FAX wo ONY DAH BR WwW HY Wheels of Justice wR HY NY YN NNN BY Be Be Be Be we we BP Bw eI DA KF BH F GOD RAHM BF WH KF DS || Praza, LLC Margaret L. Parker (SBN 129897) mparker@srclaw.com Jacqueline Young (SBN 280374) jyoung@srclaw.com SACKS, RICKETTS & CASE LLP 177 Post Street, Suite 650 San Francisco, CA 94108 Tel: 415.549.0580 Fax: 415.549.0640 Attorneys for Specially Appearing Defendant SUPERIOR COURT FOR THE STATE OF CALIFORN…
Feb 02, 2018
Closed
Contra Costa County, CA
Mar 29, 2018
07: Unlimited Business Tort/Unfair Business Practice
Se BY FAX ace aTToRNey SERVICES OUTS 1000 Broadway, Oakland, CA 94607 510-465-1000 A S S YN YY NY NH YN Ye ee Be ew ew CIN A A BO YH = SE wm ADA A Fw XAVIER BECERRA Attorney General of California JEFFREY R. VINCENT Supervising Deputy Attorney General DANIEL B. ALWEISS Deputy Attorney General State Bar No. 191560 1515 Clay Street, 20th Floor P.O. Box 70550 Oakland, CA 94612-0550 Telephone: (510) 879-0005 Fax: (510) 622-2270 E-mail: Daniel.Alweiss@doj.ca.gov Attorneys for Specially Appeari…
Aug 13, 2018
Inactive
Contra Costa County, CA
Sep 19, 2018
27: Unlimited RICO
g | x Ne ee = © nb NY YP NY NY NY NR NY YN Bee Be Be Re SADA A BHD fF SOMA AA BR YW | Attorneys for Defendant THE TAUBMAN COMPANY, LLC, © eA A WH Bw we mM ii i JAMES F. HETHERINGTON, ESQUIRE - State Bar wel i ALE D PAIGE P.. YEH, ESQUIRE. - State Bar #229197 GOODMAN N Street, HAMILTON LLP Al 3) 705- O00 os 15) 705-0413" and FEDERAL CLEANING CONTRACTORS, INC., dba FEDERAL BUILDING SERVICES (erroneously sued as “FCC Enterprises. *”) a BY FAX IN THE SUPERIOR COURT OF THE STATE OF CALI…
Oct 20, 2015
DISMISSAL W/PREJUDICE 06/02/2017
XY x 0 OO WA A RB WwW Peter IAA BF BN SB DS 18 || COMPANY; MARINER HEALTH CARE, ). | DOES 1-160. e @ p O Ly zi One Pointe Drive, Suite 300 Brea, California 92821 Ph: Gig seqag) Fax: (714) 364-4001 Attorneys SPECIALLY APPEARING FOR MARINER HEALTH CARE, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF CONTRA COSTA EE. JOHNSON, byand: sheovgh bis 2 Case No.: MSC15-00272 Soe: Velie B A, Bd i andi dividually, }. NOTICE OF MOTION AND MOTION TO: Sr, indivi ually, QUASH SER…
Feb 09, 2015
Closed
Contra Costa County, CA
Apr 15, 2015
23: Unlimited Other PI/PD/WD
16 63/7—~ 0207 & bo JAMES P. BENNETT (BAR NO. 65179) JBennett@mofo.com KEVIN LOVE HUBBARD (BAR NO. 290759) KHubbard@mofo.com MORRISON & FOERSTER LLP 425 Market Street San Francisco, California 94105-2482 Telephone: 415.268.7000 Facsimile: 415.268.7522 Attorneys for Defendant NJR INDUSTRIES, INC. mh SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA. JASON GILMER, PLAINTIFF, v. SPINIELLO COMPANIES; NJR INDUSTRIES, INC.; FERRATEX, INC., DEFENDANTS. sf-3633760 Case No.…
Nov 20, 2015
DISMISSAL W/PREJUDICE 02/13/2018
Ce XY DH BF WHY DRY NY NY NK NK DK SF Be Be Be we es Be ee eo QI AAR OH FEF FSO wHM AAA BRESEH ES @ y Alexander F, Giovanniello (CSB #125562) Thomas C..Swann (CSB #229422) GIOVANNIELLO LAW GROUP One Pointe Drive, Suite 300 Brea, California 92821 Ph: (714) 364-4000 Fax: (714) 364-4001 SPECIALLY APPEARING FOR: MARINER HEALTH CARE MANAGEMENT COMPANY SUPERIOR COURT OF CALIFORNIA COUNTY OF CONTRA COSTA RUTH THROWER, by and through her Case No.: C15-01626 Successor. in Interest; Rosie Lee Mi…
Sep 14, 2015
DISMISSAL W/PREJUDICE 03/19/2018
Q> |} Le] ? 3 we, 5 6 E 7 n 8 a < 9 5S £ 10 Rk Bgen Ml para 12 ose @25. 13 MBge Ores 14 Ogse Z 8 15 BF 6 a a oo a 18 2 a 19 eh 20 a7 1 Go 2 23 24 25 26 27 28 . 2 Marie G. Quashnock (SBN 153567) IF] IL IG D marie@aqalegal.com giao BN AUG 29 A 1G 50 ALVIS QUASHNOCK AND ASSOCIATES, PC 613 First Street, Suite 202, Brentwood CA 94513 . CLERK GF THE SUFEMOR cour. Telephone: (925) 516-1617 QF CONTRA COSTA, CA Facsimile: (925) 775-7008 = a Attorneys for Specially Appearing Defendants FRED A. FULL…
May 30, 2014
Closed
Contra Costa County, CA
Aug 29, 2014
42: Unlimited Other Complaint (Not Spec)
BEST | AVAILABLE IMIAGEGREGORY M. DOYLE (SBN 092155) a PATRICIA J. RICH (SBN 320611) fos TOSCHI « COLLINS « DOYLE 5145 Johnson Drive Pleasanton, CA 94588 || C1] T: (510) 835-3400 F: (5109 835-7800 E: reception@TCDLegal.com Attorneys for Specially Appearing Defendants VERONIA HEIN & JEREMY HEIN Rk Dect i Gite SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA UNLIMITED JURISDICTION wTIMOTH¥eMARI IN Eibyejepsie sehen j Case-No.:.C18-0122Seme: - emma Plaintiff, } z ve ) SPECIALLY APPEARIN…
BY TAA ExpressNETWORK | | 65414™ STREET i {OAKLAND, CA 94612) (gis) 813-3758 09 SY “wo Jason Levin (State Bar No. 161807) Jennifer Bonneville (State Bar No. 243686) STEPTOE & JOHNSON LLP 633 West Fifth Street, Suite 1900 Los Angeles, California 90071 Telephone: (213) 439-9400 Facsimile: (213) 439-9599 jlevin@steptoe.com jbonneville@steptoe.com Attorneys for Specially Appearing Defendant ASHLAND LLC J.D. FORD and PAMELA THURMAN- FORD, Plaintiffs, vs. CHEVRON CORPORATION; VALERO REFI…
Feb 14, 2020
ACTIVE
ey b [A D3 REED SMITH LLP A limited lability partnership formed in the State of Delaware Mildred Segura (SBN 210850) Email: msegura@reedsmith.com Michael L. Mandell (SBN 288513) Email: mmandell@reedsmith.com REED SMITH LLP 355 South Grand Avenue Suite 2900 Los Angeles, CA 90071-1514 Telephone: +1 213 457 8000 Facsimile: +1 213 457 8080 Attorneys for Defendant Shell Oil Company (Specially Appearing) SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF CONTRA COSTA J.D. FORD and…
Feb 14, 2020
ACTIVE
oO NY DA UB WN a i g5414™ STREET | lOAKLAND, CA 94612 + (415) 813-3758 Jason Levin (State Bar No. 161807) Jennifer Bonneville (State Bar No. 243686) STEPTOE & JOHNSON LLP 633 West Fifth Street, Suite 1900 Los Angeles, California 90071 Telephone: (213) 439-9400 Facsimile: (213) 439-9599 jlevin@steptoe.com jbonneville@steptoe.com Attorneys for Specially Appearing Defendant EXXON MOBIL CORPORATION SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF CONTRA COSTA J.D. FORD and PAM…
Feb 14, 2020
ACTIVE
Electronically Filed Superior Court of CA County of Contra Costa 9/6/2022 2:36 PM By: B. Pool, Deputy PETER J. TORMEY, California SBN 269869 Email: PT@AnTLegal.com 2 || AARON M. DAVIS, California SBN 186051 Email: Aaron@AnTLegal.com 3 |} MICHAEL R. KASIN, California SBN 318739 mkasin@antlegal.com 4 |} ANTERO, TORMEY & PETRIN 101 Gregory Lane, #46 5 || Pleasant Hill, CA 94523 Telephone: (925) 352-9842 …
Mar 22, 2022
1 JOSEPH Y. HONG, ESQ. CALIFORNIA BAR NO. 183325 2 HONG & HONG 9/12/2011 A Professional Corporation 3 10781 W. Twain Ave. Las Vegas, Nevada 89135 4 Tel: (702) 870-1777 Fax: (702) 870-0500 5 Email: Yosuphonglaw@gmail.com Attorney For Defendants 6 M.Y. Consultants, Inc. and Anthony Brandel 7 8 SUPERIOR COURT OF THE STATE OF…
Contra Costa County, CA
Sep 12, 2011
16: Unlimited Fraud
bh DF N Manwel L. Jingozian (SBN 329040) The Jingozian Law Group, P.C. 22025 Ventura Blvd, Suite 203 Woodland Hills, CA 91364 Phone: (818) 421-4000 Fax: (209) 253-7956 Email: mlj@jingozianlawgroup.com Attorney for Defendants, CRAIG MITCHELL VETERAN’S INHOME FAMILY CARE, LLC SUPERIOR COURT OF THE STATE OF CALIFORNIA. COUNTY OF CONTRA COSTA UNLIMITED CIVIL JURISDICTION KAYSON CHING, Case No.: C19-02434 Plaintiff, NOTICE OF MOTION AND MOTION OF SPECIALLY APPEARING DEFENDANTS QUALITY HEALT…
Nov 21, 2019
Stayed
Contra Costa County, CA
Mar 13, 2020
06: Unlimited Breach of Contract/Warranty
_ oe ND HW BP WN NN YN NN NN NY Bee ewe we eRe ee ee oN DW BF BH &— Soe eI DAA BRB WH SF SS ELECTRONIGALLY Lawrence P. Riff (SBN 104826) PILED John P. Swenson (SBN 224110) Steptoe & Johnson LLP TORRE. . ane COURT 633 W. Fifth street, Suite 700 Ic cuore uv Los Angeles, CA 90071 COUNTY OF CONTRA COSTA - MARTINEZ Telephone: 213-439-9400 BY: T. WOODS, DEPUTY CLERK Facsimile: 213-439-9599 Attorneys SPECIALLY APPEARING for Defendants MICHAEL D. HUGGINS, THOMAS B. HIGGINS, RICHARD E. BOHNER and JO…
Contra Costa County, CA
Sep 12, 2012
35: Unlimited Other non-PI/PD/WD Tort
Charles E. Slyngstad (SBN 89103) E-mail: cslyggstad@bwslaw.com Brian S. Ginter (SBN 265786) F- 5 L E {:3 ‘ F SUPERIOR COURT OF (f. . …
San Bernardino County, CA
Apr 14, 2021
Other Complaint (Not Spec) Unlimited
27 28 Alexander Golovets (Bar No. 319748) F I L E D agolovets@hotmail.com MAY 1 2 202 Law Offices of Alexander Golovets 2646 Appian Way Suite 19 Pinole, CA 94564 Telephone: 415-562-7151 Facsimile: 415-532-2618 Attorneys for Defendant for INGY HODHOD SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF CONTRA COSTA ASHRAF ALYAN, an individual, } Case No. MSC19-00510 Plaintiff ) [SPECIAL APPEARANCE] NOTICE OF : ) MOTION AND MOTION TO QUASH Vs. } SERVICE OF SUMMONS FOR LACK OF ) JUR…
Contra Costa County, CA
May 12, 2020
16: Unlimited Fraud
ORIGINAL CHRISTOPHER TODD, Esq. [SBN; 127087] HOMAN, STONE & R0551 ATTORNEYS ~ …
Jul 10, 2023
Active
San Bernardino County, CA
Aug 29, 2023
Auto PI/PD/WD Unlimited
,__._l L... 1 Mark s. Martinez, Esq. (SBN 293489) L Mark J. Castellanet, Esq. (SBN 310152) L' 1.. 2 Law Offices ofMarl< S. Martinez 3 600 W Santa Ana Blvd., Suite 925 …
Feb 09, 2022
Active
V \.« F I L E D SUPERIOR coum 0F CALIFORNIA COUNTY 0F TERESA STRALEY SBN 248299 em sen~i€o§§§§$§9§§° TE…
San Bernardino County, CA
Oct 05, 2021
Other PI/PD/WD Unlimited
Electronically FILED by Superior Court of California, County of Los Angeles on 03/02/2023 07:20 PM David W. Slayton, Executive Officer/Clerk of Court, by G. Carini,Deputy Clerk 1 Karl P. Schlecht (SBN 182294) Bicvan Brown (SBN 201897) 2 Kristin Webb (SBN 302740) TRESSLER LLP 3 2 Park Plaza, Suite 1050 Irvine, CA 92614 4 Telephone: (949) 336-1200 …
Los Angeles County, CA
Mar 02, 2023
Other Employment Complaint Case (General Jurisdiction)
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO CIVIL LAW AND MOTION MINUTE ORDER HON: KATHLEEN M WHITE DATE: 04/24/2017 CASE NO.: CVUD-16-1275 TITLE: KANE VS GIANNINI PROCEEDINGS: MOTION* +o Guasks APPEARANCES 101Present. 2OWIByAttys: 30Defendant: 3 4 OWS: CLERK: @-\9U REPORTER: Attachment ordered; Bail set $ 20 Stay issuance of warrant until next hearing, creditor to send warning letter to debtor 3 O Warrant of body attachment recalled 4 0 Warrant of body attachment set asid…
Yolo County, CA
Apr 24, 2017
JUN 25 2013 C erk o e Court dSamaClaza 9V Pm …
Santa Clara County, CA
Jun 25, 2018
Breach of Contract/Warranty Unlimited(06)
SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA BARBARA Dated and Entered: 10/16/2020 Time: 10:00 AM Judicial Officer: Donna D Geck Deputy Clerk: Kristi Temple Dept: SB Dept 4 Deputy Sheriff: Marco Diaz Co…
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO CIVIL LAW AND MOTION MINUTE ORDER SAMUEL T. McADAM HON: -AMOFHY+FALE DATE: 09/28/2016 CASE NO.: CVUD-16-1275 TITLE: KANE VS GIANNINI PROCEEDINGS: MOTION* to Quasi APPEARANCES 10Present DeiNiByAttys,_ Sid (Anse Dees S 30Defendant: ANB Ris emia Warren PCG A ppenrance, CLERK: W. VAN DAM REPORTER: Semice of Summons Attachment ordered; Bail set $. 2 C Stay issuance of warrant until next hearing, creditor to send warning letter to deb…
SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA BARBARA Dated and Entered: 10/30/2020 Time: 10:00 AM Judicial Officer: Donna D Geck Deputy Clerk: Kristi Temple Dept: SB Dept 4 Deputy Sheriff: Marco Diaz Co…
Superior Court of the State of California, County of Yolo THE ESTATE OF JONATHAN RUFF,MARIA CV2021-1246 RUFF,CHRISTINA RUFF,CHRISTOPHER RUFF,ELLISHA THORP,MICHELLE RUFF,RICHARD THORP vs RANDAL WITHNELL,KAG WEST, LLC,PHILLIPS 66 COMPANY,BRIDGESTONE AMERICAS, INC.,JACK'S TIRE & OIL OF CALIFORNIA, INC.,JACK'S TIRE & OIL MANAGEMENT COMPANY, INC.,MICHELIN RETREAD TECHNOLOGIES, INC.,BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC,Randy Withnell Trucking, LLC,Kena…
Mariah C. Thompson (SBN 301989) Ilene J. Jacobs (SBN 126812) Marisol F. Aguilar (SBN 294796) CALIFORNIA RURAL LEGAL ASSISTANCE. INC. 3747 Fresno, E. Shields CA 93726 Avenue RECEIVED L …
SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA BARBARA Dated and Entered: 10/09/2020 Time: 10:00 AM Judicial Officer: Donna D Geck Deputy Clerk: Kristi Temple Dept: SB Dept 4 Deputy Sheriff: Marco Diaz Co…
Henry G. Wykowski (State Bar No. 068255) Andrew F. Scher (State Bar No. 140571 HENRY G. WYKOWSKI & ASSOCIATES 235 Montgomery Street, Suite 657 San Francisco, CA 94104 Telephone: (415) 788-4545 Facsimile: (415) 788-4546 Attorneys for Specially Appearing Defendants SACHA NEMCOV AND VIKTORIA FOXX SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA …
Santa Clara County, CA
Mar 14, 2018
Other Complaint (Not Spec) Unlimited (42)
SUPERIOR COURT - MARTINE COUNTY OF CONTRA COSTA DEPARTMENT 21 REPORTER: HEARING DATE: 01/26/22 CLERK: M. MERINO STELLA FERREIRA FROES PLAINTIFF (S) vs. CASE NO. MSC21-01827 kkk MINUTE ORDER *4***e ROC FUNDING GROUP, LLC DEFENDANT (S) TRI RR ICI R I OR I IR IOII I O O RII IOTO I OTOIO TOIO I OIOO I O I OR kkk PROCEEDINGS: HEARING ON MOTION TO/FOR QUASH SERVICE OF SUMMONS FILED BY ROC FUNDING GROUP, LLC Cause called for hearing before JUDGE JILL C. FANNIN. Clerk: M.MERINO Not Reported O…
Aug 20, 2021
Active
Contra Costa County, CA
Jan 26, 2022
07: Unlimited Business Tort/Unfair Business Practice
E-FILED 1 EF McCormick, B…
May 19, 2017
Dismissed
Awmendad 21712 Grd) ‘Superior Court of the State of California, County of Yolo THE ESTATE OF JONATHAN RUFF,MARIA CV2021-1246 RUFF,CHRISTINA RUFF,CHRISTOPHER RUFF,ELLISHA THORP,MICHELLE RUFF,RICHARD THORP vs RANDAL WITHNELL,KAG WEST, LLC,PHILLIPS 66 COMPANY, BRIDGESTONE AMERICAS, INC.,JACK'S TIRE & OIL OF CALIFORNIA, INC.,JACK'S TIRE & OIL MANAGEMENT COMPANY, INC.,MICHELIN RETREAD TECHNOLOGIES, INC.,B…
1 Jason E. Fellner - 245364 David J. Libertella - 333062 2 MURPHY, PEARSON, BRADLEY & FEENEY 580 California Street, Suite 1100 3 San Francisco, CA 94104-1001 3/4/2021 Telephone: (415) 788-1900 4 Facsimile: (415) 393-8087 5 Attorneys for Specially Appearing Defendant …
Superior Court of California, County of Butte _ Minute Order ' …
SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA BARBARA Dated and Entered: 08/14/2017 Time: 9:30 AM Judicial Officer: Colleen K Sterne Deputy Clerk: Kary Swan Dept: SB Dept 5 Deputy Sheriff: David Allcott …
Case Number: 21-CIV-02650 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
FilLep JUL 1 019 Ci the , By, County « Sama Crag OEeury SUPERIOR COURT OF: CALIFORNIA …
Santa Clara County, CA
Jul 12, 2019
Other Petition (Not Spec) Unlimited (43)
i @ { Superior Court of California O Sy FILED rior Court of G Ounty Of Los Ay …
Sep 27, 2013
Court-Ordered Dismissal - Other (Other) 09/27/2016
Los Angeles County, CA
Sep 06, 2016
Motor Vehicle - PI/PD/WD (General Jurisdiction)
Jan 06, 2022
Open
Electronically FILED by Superior Court of California, County of Los Angeles on 07/16/2019 09:01 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk ROBERT A. KRASNEY ATTORNEY AT LAW 1 362 W. 6TH STREET 2 SAN BERNARDINO, CA 92401 (909) 884-1600 • (909) 884-2828 Fax 3 STATE BAR NO. 130530 4 Attorney for Defendants 5 …
May 20, 2019
Court-Ordered Dismissal - Before Trial - Lack of Prosecution
Los Angeles County, CA
Jul 16, 2019
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 06/05/2019 03:07 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk ROBERT A. KRASNEY, ATTORNEY AT LAW 1 362 W. 6TH STREET 2 SAN BERNARDINO, CA 92401 (909) 884-1600 • (909) 884-2828 Fax 3 STATE BAR NO. 130530 4 Attorney for Defendants 5 …
May 08, 2019
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
Jun 05, 2019
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
)1 IL' SUPERIOR COURT MARTINEZ "Q - COUNTY OF CONTRA COSTA DEPARTMENT 57 REPORTER: AUDIO RECORDING HEARING DATE: 03/17/22 CLERK: N. STEWART SHARON CLARK PLAINTIFF(S) vs. …
Feb 09, 2022
Active
Superior Court of California, Contra Costa County Department 57 K. Bieker 725 COURT ST Court Executive Officer RM 102 MARTINEZ, CA 94553 925-608-1000 www.cc-courts.org MINUTE ORDER CAROL SATARIANO vs. JANELL PROCTOR MS22…
Apr 27, 2022
Judgment
Contra Costa County, CA
Jun 10, 2022
32: Limited Residential Unlawful Detainer - under 10,000
Case Number: 19-CIV-04461 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
1 Louis A. Gonzalez, Jr., State Bar No. 157373 lgonzalez@weintraub.com 2 Zack S. Thompson, State Bar No. 317110 zthompson@weintraub.com 11/24/2021 3 Kavan J. Jeppson, State Bar No. 327547 kjeppson@weintraub.com 4 weintraub tobin chediak coleman grodin LAW CO…
Butte County, CA
Dec 03, 2021
DocuSign Envelope ID: F6267BEC-5219-46A8-98AB-6045B8ECA727 Louis A. Gonzalez, Jr., State Bar No. 157373 Superior Court of Califoonia F Igonzalez@weintraub.com County of Butte Zack S$. Thompson, State Bar No. 317110 I zthompson@we…
TODD YANCEY 101 Jefferson Drive, 2nd Floor Menlo Park, Telephone: CA 94025-1114 (650) 365-6100 F I L ED Facsimile: (650) 365-6200 GAN MATEO COUNTY Email: todd@yancey.com JUL 08 2019 14 …
May 06, 2019
Active
EFS-020 ATTORNEY OR PARTY WITHOUT ATTORNEY: STATE BAR NO: 302914 FOR COURT USE ONLY Name: Mark L. Armstrong Firm NAME: Murtaugh Treglia Stern & Deily LLP STREET ADDRESS: 2603 Main Street, Penthouse city: Irvine state: CA ZIP CODE: 92614 TELEPHONE NO. (949) 794-4000 FAXxNO: (949) 794-4099 E-MAIL ADDRESS: marmstrong@murtaughiaw.com ATTORNEY FOR (name). …
Santa Clara County, CA
Jan 17, 2020
Breach of Contract/Warranty Unlimited(06)
Case Number: 19-CIV-04515 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
Aug 02, 2019
Active
Wanger Jones Helsley PC Jay A. Christofferson, #203878 E-FILED [christoffersonéflwihattorneys. com 8/19/2019 1:20 PM Hunter C. Castro, #323156 Superior Court of California hcastro@wihattorneys. com …
Oct 04, 2018
Dismissed
E-FILED 7/15/2022 7:10 PM Superior Court of California County of Fresno …
Fresno County, CA
Jul 15, 2022
Tharpe, D
Case Number: 20-CIV-00153 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
Superior Court of California County of Kern Mojave Division B Hearing Date: 06/14/2018 WEBBER VS HUGHES …
Louis A. Gonzalez, Jr., State Bar No. 157373 Superior Court of California F Igonzalez@weintraub.com County of Butte Zack S$. Thompson, State Bar No. 317110 zthompson@weintraub.com 11/23/2021 Kavan J. Jeppson, State Bar No. 327547 kjeppson@weintraub.com …
Butte County, CA
Dec 03, 2021
Mark Hooshmand, Esq. (SBN 194878) Laura Flynn Strazzo, Esq. (SBN 312593) Hooshmand Law Group 22 Battery St., Ste. 610 San Francisco, CA 94111 Tel: (415) 318 Fax: (415) 376 Attorneys for Defendant Loi Truong and My Nguyen SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY…
Santa Clara County, CA
May 23, 2019
Breach of Contract/Warranty Unlimited(06)
Electronically FILED by Superior Court of California, County of Los Angeles on 06/14/2021 04:31 PM Sherri R. Carter, Executive Officer/Clerk of Court, by C. Ibanez,Deputy Clerk 1 Qiang Bjornbak. SB g 221790 510 West 6@ Street, tt 1024 Los Angeles, CA 90014 3 Tel: (3 1 0) 403-85 6 1 Entail qbjornbaPrt gmail.corn 4 Attorneys for Defendant Liyu Shen 5 6 …
May 28, 2013
Court-Ordered Dismissal - Before Trial - Lack of Prosecution
Los Angeles County, CA
Jun 14, 2021
Collections Case - Purchased Debt (Charged Off Consumer Debt Purchased on or after January 1,2014) (Limited Jurisdiction)
DocuSign Envelope ID: E3BE86F0-E16A-42CA-8E2E-576F CFD73BFB Louis A. Gonzalez, Jr., State Bar No. 157373 Superios Court of Califomia F Igonzalez@weintraub.com County of Butte Zack S$. Thompson, State Bar No. 317110 I…
Butte County, CA
Dec 03, 2021
Wanger Jones Helsley PC Jay A. Christofferson, #203878 E-FILED [christoffersonéflwihattorneys. com 8/19/2019 1:20 PM Hunter C. Castro, #323156 Superior Court of California hcastro@wihattorneys. com …
Oct 04, 2018
Dismissed
— Supertios Court of Califomia GREGORY M. FINCH (SBN 091237) SIGNATURE LAW GROUP, LLP County of Butte 3400 Bradshaw Rd., Suite A-4A Sacramento, California 95827 …
Butte County, CA
Dec 03, 2021
Electronically FILED by Superior Court of California, County of Los Angeles on 05/14/2019 08:55 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk ROBERT A. KRASNEY, ATTORNEY AT LAW 1 362 W. 6TH STREET 2 SAN BERNARDINO, CA 92401 (909) 884-1600 • (909) 884-2828 Fax 3 STATE BAR NO. 130530 4 Attorney for Defendants 5 …
May 08, 2019
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
May 14, 2019
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 08/29/2019 02:19 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk Jeffrey Z. Liu, Esq., SBN 276849 BORTON PETRINI, LLP 626 Wilshire Boulevard, Suite 975 Los Angeles, California 90017 Tel: (213) 624-2869 Fax: (213) 489-3930 …
May 14, 2018
Pending
Electronically FILED by Superior Court of California, County of Los Angeles on 08/11/2021 10:12 AM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Cartier,Deputy Clerk Matthew A. Brinegar, Esq. (SBN 277517) 1 THE BRINEGAR LAW FIRM 2 1901 Harrison Street, 14th Floor Oakland, CA 94612 3 Telephone: (415) 735-6856 Facsimile: (415) 529-4276 …
Los Angeles County, CA
Aug 11, 2021
Civil Rights/Discrimination (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 02/14/2020 02:28 PM Sherri R. Carter, Executive Officer/Clerk of Court, by V. Sino-Cruz,Deputy Clerk 1 LESLIE BALLAS c/o Stephen Ballas 2 2000 Avenue of the Stars, Suite 4000 Los Angeles, CA 90067 3 Tel.: 310.595.3155 4 …
Los Angeles County, CA
Feb 14, 2020
Contract/Warranty Breach - Seller Plaintiff (no fraud/negligence) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 06/05/2019 10:23 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk ROBERT A. KRASNEY ATTORNEY AT LAW 1 362 W. 6TH STREET 2 SAN BERNARDINO, CA 92401 (909) 884-1600 • (909) 884-2828 Fax 3 STATE BAR NO. 130530 4 Attorney for Defendants 5 …
May 20, 2019
Court-Ordered Dismissal - Before Trial - Lack of Prosecution
Los Angeles County, CA
Jun 05, 2019
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 11/22/2019 03:51 PM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Johnson,Deputy Clerk (SPACE BELOW FOR FILING STAMP ONLY) LAW OFFICES OF 1 OFER M. GROSSMAN …
Jun 07, 2019
Pending
Los Angeles County, CA
Nov 22, 2019
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
ITA San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Feb-07-2005 11:02 am Case Number: CUD-05-613047 Filing Date: Feb-07-2005 11:01 Juke Box: 001 Image: 01132765 ORDER MARILYN F. RYPKA VS. GINA VILLALUNA et al 001001132765 Instructions: Please place this sheet on top of the document to be scanned.C C DAVID A. DODGE IT (CSBN 230662) DAVID A. DODGE II, ATTORNEY AT LAW 345 Franklin St. San Francisco, CA 94102 Sen Francisco County Superior Court Teleph…
Jan 25, 2005
San Francisco County, CA
Feb 07, 2005
UNLAWFUL DETAINER - RESIDENTIAL
MA SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Nov-14-2018 8:42 am Case Number: CGC-18-564202 Filing Date: Nov-07-2018 8:39 Filed by: KAREN LIU Image: 06572576 ORDER ROBERTO BARAWJAS VS. SHI YUAN KUANG 001006572576 Instructions: Please place this sheet on top of the document to be scanned.NOV 06 2019 oon OO UW FF WN = 10 R BBR BNR CA 94520-2142 (925) 446-3115 Direct Line (925) 798 798-5355 Fax DOES 1 TO 50, DEFENDANTS. Christina E. Kim, Esq. (…
San Francisco County, CA
Nov 07, 2018
PERSONAL INJURY/PROPERTY DAMAGE - VEHICLE RELATED
1 Whitney, Thompson & Jeffcoach LLP Timothy L. Thompson, #133537 2 tthompson@wtjlaw.com Mandy L. Jeffcoach, #232313 [Exempt From Filing Fee 3 mjeffcoach@wtjlaw.com Government Code § 6103] 8050 N. Palm Avenue, Suite 110 4…
Case Number: 22-CIV-03944 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road 800 North Humboldt Street Redwood City, CA 94063 South San Francisco, CA 94080 San Mateo, CA 94401 www.sanmateocourt.org …
CATARINA M. BENITEZ SBN 256518 BENITEZ LAW FIRM P.C. 475 Bullard Ave E-FILED Clovis, California 93612 1/2/2019 9:38 AM Telephone: (559) 472-7337 FRESNO COUNTY SUPERIOR COURT Facsimile:…
Electronically FILED by Superior Court of California, County of Los Angeles on 10/06/2022 10:19 AM Sherri R. Carter, Executive Officer/Clerk of Court, by K. Hung,Deputy Clerk 1 CRAIG R. SMITH (State Bar No. 180338) SMITH LAW FIRM 2 21550 Oxnard Street, Suite 760 Woodland Hills, California 91367 3 Telephone: (818) 703-6057 Facsimile: (81…
May 04, 2022
Court-Ordered Dismissal - Other (Other) 11/08/2022
Los Angeles County, CA
Oct 06, 2022
Wrongful Eviction Case (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 02/03/2022 04:20 PM Sherri R. Carter, Executive Officer/Clerk of Court, by V. Yonker,Deputy Clerk 1 MICHAEL F. FRANK, ATTORNEY AT LAW 2 Michael F. Frank, Esq. 9903 Santa Monica Boulevard 3 Suite 924 …
Los Angeles County, CA
Feb 03, 2022
Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 09/22/2021 09:35 AM Sherri R. Carter, Executive Officer/Clerk of Court, by N. Valles,Deputy Clerk 1 MICHAEL F. FRANK, ATTORNEY AT LAW 2 Michael F. Frank, Esq. 9903 Santa Monica Boulevard 3 Suite 924 …
Los Angeles County, CA
Sep 22, 2021
Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
Mark B. Chernev (SBN 264946) Lisa K. Padilla (SBN 225665) ZACKS & FREEDMAN, PC 601 Montgomery Street, Suite 400 San Francisco, CA F San Frarcisco County Superior Court Tel: (415) 956-8100 Fax: (415) 288-9755 …
Jul 26, 2023
San Francisco County, CA
Aug 15, 2023
UNLAWFUL DETAINER - RESIDENTIAL
Chung Suh 700 S. Stoneman Ave., #D FILED Supertor: rt OF Calarnia Alhambra, California 91801 ‘County seal FEB 29 2019 Telephone 213-760-4455 …
Feb 04, 2019
Court Finding - After Court Trial 07/25/2019
Los Angeles County, CA
Feb 20, 2019
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (General Jurisdiction)
Salvador Munoz 260 South Glendora Avenue #104 “ee riunt orty coflkrttot,{Califlesornia West Covina CA 91790 Tel: 323-919-1157 SEP 22 2021 Shei Specially Appearing Defendant — In Pro Per By, Pe LORI Clgtk of Cou …
Los Angeles County, CA
Sep 22, 2021
Wrongful Termination (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 08/14/2019 02:59 PM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Johnson,Deputy Clerk 1 LAW FIRM OF HAROLD GREENBERG 2263 South Harvard Boulevard 2 Los Angeles, CA 90018-2143 Telephone: (323) 732-9536 3 …
Jul 26, 2019
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR
Los Angeles County, CA
Aug 14, 2019
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 04/24/2019 03:55 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk 1 Christopher C. McNatt, Jr. [SBN 174559] cmcnatt@scopelitis.com 2 Megan E. Ross [SBN 227776] mross@scopelitis.com 3 SCOPELITIS, GARVIN, LIGHT, HANSON & FEARY, LLP …
Feb 11, 2019
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR
Los Angeles County, CA
Apr 24, 2019
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 01/22/2020 10:56 AM Sherri R. Carter, Executive Officer/Clerk of Court, by V. Sino-Cruz,Deputy Clerk 1 GEVORG S. VARDANYAN, ESQ. - State Bar No. 276494 HARTSUYKER , STRATMAN & WILLIAMS-ABREGO 2 P.O. Box 258829 Oklahoma City, OK 73125-8829 3 Physical Address: 700 South Flower Street, Suite …
Sep 20, 2017
Pending
Los Angeles County, CA
Jan 22, 2020
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 08/06/2020 02:55 PM Sherri R. Carter, Executive Officer/Clerk of Court, by C. Coleman,Deputy Clerk 1 ANTHONY A. SEARS, ESQ., SBN 130661 ANTHONY A. SEARS * ATTORNEY AT LAW 2 2350 N. SAN GABRIEL CANYON ROAD AZUSA, CALIFORNIA 91702-1401 3 Telephone (909)-921-6535 4 email: tony@nitwik.com …
Feb 13, 2020
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR
Los Angeles County, CA
Aug 06, 2020
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 02/26/2021 07:56 PM Sherri R. Carter, Executive Officer/Clerk of Court, by S. Lopez,Deputy Clerk 1 James Boyajian, SBN 2751807 LAW OFFICE OF A. JAMES BOYAJIAN 2 4000 MacArthur Blvd. Suite 600 3 Newport Beach, California 92660 Telephone No.:…
Los Angeles County, CA
Feb 26, 2021
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 09/21/2020 04:59 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 Richard D. Hoffman, Esq. (SBN 71245) LAW OFFICES OF RICHARD D. HOFFMAN 2 8383 Wilshire Boulevard, Suite 830 Beverly Hills, California 90211-2445 3 Tel: (323)…
May 20, 2020
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR
Los Angeles County, CA
Sep 21, 2020
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 10/02/2020 03:18 PM Sherri R. Carter, Executive Officer/Clerk of Court, by N. Chambers,Deputy Clerk 1 Dirk O. Julander, Bar No. 132313 doj@jbblaw.com 2 Catherine A. Close, Bar No. 198549 cac@jbblaw.com 3 JULANDER, BROWN & BOLLARD 9110 Irvine Center Drive …
Jul 16, 2020
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR
Los Angeles County, CA
Oct 02, 2020
Collections Case - Seller Plaintiff (Limited Jurisdiction)
MARIZA I. ROMERO-ACUNA 6851 Patterson Way bid) : bp No Palmdale, CA 93552-4148 Superior Courtof California County of Los Angeles Qo Specially Appearing Defendant In Propria Persona …
Los Angeles County, CA
May 14, 2019
Other Promissory Note/Collections Case (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 04/15/2019 04:38 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk 1 Marcus Gomez, Esq. (SBN89698) Law Office of Marcus Gomez 2 12749 Norwalk Blvd., Suite 108 Norwalk, CA 90650 3 Phone: (562) 474-1700 4 Fax: (562) 474-1703 …
Apr 15, 2019
Disposed
Los Angeles County, CA
Apr 15, 2019
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.