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.
A Motion for Reconsideration in California is a legal process provided by Section 1008 of the Code of Civil Procedure that allows any party affected by a court order to seek reconsideration, modification, amendment, or vacation of prior orders. The court has inherent authority to reconsider its own rulings on its own motion, provided that it gives the parties notice and a reasonable opportunity to litigate the issue. To be entitled to reconsideration, a party must show new or different facts and a satisfactory explanation for failing to produce such evidence earlier. A motion for reconsideration cannot be granted on the ground that the court misapplied the law in its initial ruling.
Section 1008 of the Code of Civil Procedure provides for reconsideration of court orders. A motion to reconsider is broad in scope and allows any party affected by the order to seek reconsideration and modification, amendment or vacation of prior orders. Morite of Calif. v. Super. Ct. (1993) 19 Cal.App.4th 485, 490.
The Court has inherent authority to reconsider any of its own rulings on its own motion provided that it gives the parties notice and a reasonable opportunity to litigate the issue. Le Francois v. Goel (2005) 35 Cal.4th 1094, 1096-1109.
“The legislative intent was to restrict motions for reconsideration to circumstances where a party offers the court some fact or circumstance not previously considered, and some valid reason for not offering it earlier.” Weil & Brown et al., CAL. PRAC. GUIDE: CIV. PRO. BEFORE TRIAL (The Rutter Group 2018) ¶9:328, p.9(I)-148 citing Gilberd v. AC Transit (1995) 32 Cal.App.4th 1494, 1500 (Gilberd), et al.
“A party who originally made an application for an order which was refused in whole or part, or granted conditionally or on terms, may make a subsequent application for the same order upon new or different facts, circumstances, or law, in which case it shall be shown by affidavit what application was made before, when and to what judge, what order or decisions were made, and what new or different facts, circumstances, or law are claimed to be shown. For a failure to comply with this subdivision, any order made on a subsequent application may be revoked or set aside on ex parte motion.” Code of Civ. Proc., § 1008(b).
To be entitled to reconsideration, a party must show new or different facts and a satisfactory explanation for failing to produce such evidence earlier. Kalivas v. Barry Controls Corp., (1996) 49 Cal.App.4th 1152, 1160-61. The requirement of satisfactory explanation for failing to provide the evidence earlier can only be described as a strict requirement of diligence. Garcia v. Hejmadi (1997) 58 Cal.App.4th 674, 690.
“The burden under § 1008 is comparable to that of a party seeking a new trial on the ground of newly discovered evidence: the information must be such that the moving party could not, with reasonable diligence, have discovered or produced it at the trial. Case law after the 1992 amendments to § 1008 has relaxed the definition of ‘new or different facts,’ but it is still necessary that the party seeking that relief offer some fact or circumstance not previously considered by the court.” New York Times Co. v. Superior Court (2005) 135 Cal.App.4th 206, 212-213.
A motion for reconsideration cannot be granted on the ground that the court misapplied the law in its initial ruling. Gilberd v. AC Transit (1995) 32 Cal.App.4th 1494, 1500.
“When an application for an order has been made to a judge, or to a court, and refused in whole or in part, or granted, or granted conditionally, or on terms, any party affected by the order may, within 10 days after service upon the party of written notice of entry of the order and based upon new or different facts, circumstances, or law, make application to the same judge or court that made the order, to reconsider the matter and modify, amend, or revoke the prior order. The party making the application shall state by affidavit what application was made before, when and to what judge, what order or decisions were made, and what new or different facts, circumstances, or law are claimed to be shown.” Code of Civ. Proc., § 1008(a).
3.? r \ . SUPERIOR COURT, QIATE OF CALIFORNIA, COUNTY b; STANISLAUS LAIRD JOHNSON. VS. DEBRA JOHNSON F …
Feb 05, 2013
Closed
Matthew Singer, S.B.N. 200947 J. S&PER‘ORFCgUlR-TgFaUFORM/x Law Offices of Matthew J. Singer ”§£§EE§§A%%'?NB§§?§AT%%§O 444 N. Arrowhead Ave, Suite 106 San Bernardino, Ca 92401 …
San Bernardino County, CA
Sep 20, 2021
Summary Judgment Bail Bond Forfeiture $10,000.01-$25,000 Ltd
Superior Court of California County of Kern Bakersfield Department 11 Date: 03/06/2020 LIPSEY, JR. VS NEWHOUSE BCV-19-102997 Courtroom Staff …
Oct 17, 2019
Dismissed
Electronically FILED by Superior Court of California, County of Los Angeles on 05/30/2019 04:54 PM Sherri R. Carter, Executive Officer/Clerk of Court, by T. Rhodes,Deputy Clerk 1 CHARLES D. NAYLOR, State Bar No. 62243 LAW OFFICES OF CHARLES D. NAYLOR 2 A Professional Corporation 11 Golden Shore Drive, Suite 350 3 Long Beach, California 90802 Telepho…
Los Angeles County, CA
May 30, 2019
Other Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)
Superior Court of California County of Kern Bakersfield Department 11 Date: 03/12/2019 BCV-17-100177 SALDIVAR, EVANGELINA VS ADT HOME SECURITY SERVICE …
Superior Court of California County of Kern Bakersfield Department 17 Hearing Date: 02/22/2019 Time: 8:30AM -12:00 PM MAGANA VS SUNVIEW FARMS …
Mar 22, 2018
Judgment
Case Number: CIV536879 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
1 HERSHENSON ROSENBERG-WOHL A Professional Corporation 2 DAVID M. ROSENBERG-WOHL (SBN 132924) 3 315 Montgomery St., 10th Fl. 2/25/2021 San Francisco, California 94104 4 Telephone: (415) 829-4330 david@hrw-law.com 5 6 Attorneys for Plaintiffs, Sherlene and Lawrence Wo…
FILED Name: Scott Feamster SAN MATEO COUNTY Address: 230 Park Lane, Atherton, CA 94027-5411 Phone Number: 650) 245-2613 and (650) 740-0610 MAR 0 4 2020 E-mail Address: matrixpfw@earthlink.net and cfeamster@gmail.com Pro Se/Pro Per Plaintiff IN…
I LAW OFFICES OF R.S. VALENTINE ' EILED RS. Valentine, Esq. (SBN #39910) . . 2 1334 Parkview Avenue, Suite 100 Su8§33{yCI3uI?o§3m?ag'gIg;n'a 3 Manhattan Beach, CA 90266 …
Jan 17, 2018
Court-Ordered Dismissal - Other (Conditional Settlement) 06/29/2021
Los Angeles County, CA
Feb 03, 2020
Breach of Rental/Lease Contract (not unlawful detainer or wrongful eviction) (General Jurisdiction)
SUPERIOR COURT OF CALIFORNIAF’ COUNTY OF SAN BERNARDINO San Bernardino District 247 West 3rd St San Bernardino CA 92415 …
San Bernardino County, CA
Mar 15, 2023
Business Tort/Unfair Business Practice Unlimited
SUPERIOR COURT OF CALIFORNIA, COUNTY OF STANISLAUS FRANCISCO MEDA VS. ZYAD ALI MAADARANI Plaintiffs Defendant NATURE OF HEARING: Defendants, ZYAD ALI MAADARANI, DBA MACE MOTORS AND HUDSON …
Nov 04, 2016
Dismissed
‘ fi:#i ANTONIETTE JAUREGUI 192624 SUPER F L I ED LAW OFF…
Nov 10, 2022
Under Court Supervision
San Bernardino County, CA
Feb 15, 2023
Petition for Letters of Administration
Superior Court of California County of Kern Bakersfield Department 10 Hearing Date: 05/23/2019 Time: 8:30AM -12:00 PM CITY OF BAKERSFIELD VS MAYA FUNDING CORP. ET AL …
Superior Court of California County of Kern Bakersfield Department 17 Hearing Date: 01/31/2024 Time: 8:30 AM - 12:00 PM ABBASI VS MAYA FUNDING CORP ET AL …
Sep 18, 2018
Pending
oA RPA Meas oe 4 LINDA ROSE EXPOSE FILED 5413 Pountsmonth Drive Salida, Ca 95368 QV APR-5 PH 1:02 Any Attorney or Party ELERK OF T Me SUPER OR ERR T …
Sep 04, 2019
Dismissed
From 1.87" “33.3839 Sun Aug 29 23:58:08 2021 PDT ""ge 3 0f 25 \r \y LAW OFFICES 0F B'ERL H. SELSKI ‘ …
Jul 30, 2019
Active
San Bernardino County, CA
Aug 30, 2021
Breach of Contract/Warranty Unlimited
SUPERIOR COURT, STATE OF CALIFORNIA, COUNTY OF STANISLAUS LINDA ROSE EXPOSE VS. FAY SERVICING LLC PLAINTIFF(S) DEFENDANT(S) 1 NATURE OF HEARING: Plaintiff’s Motion for …
Sep 04, 2019
Dismissed
y b SUPERIOR COURT, STATE OF CALIFORNIA, COUNTY OF STANISLAUS UNION PACIFIC‘RAILROAD NARMELIN OVRAHIM r COMPANY, et. a1. …
SUPERIOR COURT, STATE OF CALIFORNIA, COUNTY OF STANISLAUS LINDA ROSE EXPOSE VS. FAY SERVICING LLC PLAINTIFF(S) DEFENDANT(S) 1 NATURE OF HEARING: Plaintiff’s Motion for …
Sep 04, 2019
Dismissed
Electronically Filed 8/24/2023 2:11 PM Superior Court of California County of Stanislaus Clerk of the Court …
Aug 02, 2023
Closed
Stanislaus County, CA
Sep 15, 2023
rte OCFendat Ho merdad ) Crary teh [Demento wead 4 Ai ut awl a (\apn ihg 4d NOQKS: Ye or: weH D …
Nov 20, 2023
Judgment Entered
San Bernardino County, CA
Feb 26, 2024
Small Claims $1501 - $5000
Antoniette Jauregui, Esq. (S.B.N.192624) Law Office FIL ED 0f Antoniette Jauregui 1894 S. Commercenter W., Suite 108 “£363,395 89$; “W833“ …
Nov 10, 2022
Under Court Supervision
San Bernardino County, CA
Feb 08, 2023
Petition for Letters of Administration
a LETICIA MORA 9932 52" Street Riverside, CA 92509 Fi Sup rior Cou it Of California Plaintiff Pro Se ‘Ounty of Los An…
Los Angeles County, CA
Jan 12, 2018
Other Real Property (not eminent domain, landlord/tenant, foreclosure) (General Jurisdiction)
Hal" 'Cl. CUISJ 1,l:‘f1H.l'l ' LHDEKJEI FHA ' ‘. I 'fl …
Dec 22, 2022
Appealed
San Bernardino County, CA
Mar 21, 2023
Other Real Property Unlimited
Superior Court of California County of Kern Bakersfield Division H Hearing Date: 10/18/2022 Time: 8:30 AM - 12:00 PM HUTCHISON ET AL VS TAVAKOLI ET AL …
Apr 05, 2021
Pending
SUPERIOR COURT OF CALIFORNIA, COUNTY OF STANISLAUS JOSHUA J. WILLIAMS VS. CITY OF MODESTO Plaintiff Defendant NATURE OF HEARING: Plaintiff, JOSHUA J. WILLIAMS' ApplicatiOn for Reconsideration …
Mar 03, 2020
Open
Electronically Filed ., CSB # 289414 ANGELICA J. ANGUIAN (0, ESQ NELSON 10/19/2020 2:57 PM LAW OFFICES OF MARK S. Superior Court of California 215 McHenry Avenue County of Stanislaus Modesto, California 95354 …
Mar 03, 2020
Open
1 Jonathan McKee 2 PO Box 24036 3 Santa Barbara, CA 93121 4 BAR 345133 5 805 689-6107 6 SUPERIOR COURT OF THE STATE OF CALIFORNIA 7 IN THE COUNTY OF SANTA BARBARA 8 COOK DIVISION Kelsey O'Reilly Case No. 1393857 (related to case no. 1319393) Plaintiff vs. …
Sep 12, 2012
Judgment
Electronically FILED by Superior Court of California, County of Los Angeles on 02/01/2021 12:00 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Ismael,Deputy Clerk | MARY LIM, SELF P.O.BOX 816 DESERT HOT SPRINGS, CA 92240 (442) 290-8313 SUPERIOR COURT OF CALIFORNIA …
Jan 09, 2020
Pending
Los Angeles County, CA
Feb 01, 2021
Premises Liability (e.g.slip & fall) (General Jurisdiction)
RoB BONTA Attorney General of California GABRIELLE H. BRUMBACH Supervising Deputy Attorney General SAMUEL A. RICHMAN Deputy Attorney General State Bar No. 316443 ARANG CHUN Deputy Attorney General State Bar No. 309587 300 S. Spring Street, Suite 1702 Los Angeles, CA 90013 Telephone: (213) 269-6024 Fax: (916) 731-2119 Exempt from filing fees pursuant to E-mail: Samuel.Richman@d…
\u \r Tentative Rulings for August 27, 2021 Department S-26 Judge David Cohn If allparties wish to submit on a tentative ruling, no appearance is requir…
San Bernardino County, CA
Aug 26, 2021
Employment - Complex
P F gaggflocpol" 705,. BERMMN …
San Bernardino County, CA
Dec 28, 2023
Breach of Contract/Warranty Unlimited
”rx- ‘ Louls Warner F i i. ‘ SUPERIOR COURT OF CALIFORNIA 57054 Antelope Dr. COUNTY OF …
Aug 27, 2019
Under Court Supervision
San Bernardino County, CA
Oct 14, 2021
Guardianship of Person Only
Electronically FILED by Superior Court of California, County of Los Angeles on 08/23/2019 11:51 AM Sherri R. Carter, Executive Officer/Clerk of Court, by D. J ohnson,Deputy Clerk Hosep J. Yepremian, 278198 Joseph Law, A Prof. Law Corp. 15315 Magnolia Blvd., Suite 304 Sherman Oaks, CA 91403 T: 818-901-9900 F: 818-901-99…
Jun 14, 2016
Disposed
Los Angeles County, CA
Aug 23, 2019
AUTO (Limited Jurisdiction)
V \r F I L E SUPERIOR COURT 0F CALIFORMA D …
May 02, 2019
Active
San Bernardino County, CA
Apr 05, 2021
Other PI/PD/WD Unlimited
SlipsRFIL SUPERIOR COURT CWOCFOURT OE; D COUNTY 0F SAN BERNARDINO BER SAN BE CALIkoR . 247 West Third Street. Department $23 RM …
San Bernardino County, CA
Sep 12, 2023
Personal Injury Motor Vehicle Unlimited
4 1 i tJ F IOR OU OFLC ALIFORNIA p NT I RNARpiN…
Oct 24, 2012
Closed
San Bernardino County, CA
Aug 19, 2014
Other Complaint (Not Spec) Unlimited
V \i POS-030 ATI'ORNEY 0R PARTY WITHOUT ATTORNEY (Name, Stare Bar number, and address): Trevor Asfau …
Apr 07, 2022
Judgment Entered
San Bernardino County, CA
Feb 27, 2023
Small Claims $1501 - $5000
Geraldine T Wong-Williams
(XATATAA° FILED Superior Court of California Count Self- Represented …
Nov 06, 2020
Court Finding - After Court Trial
Los Angeles County, CA
Dec 17, 2021
Collections Case - Seller Plaintiff (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 10/08/2021 08:38 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Guadian,Deputy Clerk 1 Christopher VonSchlobohm 434 N. Bedford Drive 2 Beverly Hills, CA 90210 3 Defendant, In Pro Per 4 5 6 7 8 SUPERIOR COURT STATE OF CALIFORNI…
Los Angeles County, CA
Oct 08, 2021
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Lisa Sepe-Wiesenfeld
Electronically FILED by Superior Court of California, County of Los Angeles on 03/22/2023 09:34 AM David W. Slayton, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk Shahrokh Mokhtarzadeh, Esq. State Bar Number 134095 2 Law Offices of Shahrokh Mokhtarzadeh A Professional Law Corporation 3 16130 Ventura Blvd., Suite 230 Encino, CA 91436 4 …
Apr 02, 2019
Pending
Los Angeles County, CA
Mar 22, 2023
Claims Involving Mass Tort (Limited Jurisdiction)
SUPERIOR COURT COUNTY OF SAN BERNARDINO. 247 West Third Street, Department 23 San Bernardino, California 92415 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT …
Sep 10, 2020
Active
San Bernardino County, CA
Oct 06, 2023
Breach of Contract/Warranty Unlimited
Sean R. Laird (SBN 214916) 1 The Law Firm of Sean R. Laird 2 805 16th Street 11/24/2020 Sacramento, CA 95814 3 (916) 441-1636 4 (916) 760-9002 seanlairdlaw@gmail.com 5 6 Attorneys for Plaintiffs …
Sean R. Laird (SBN 214916) 1 The Law Firm of Sean R. Laird 2 805 16th Street 11/24/2020 Sacramento, CA 95814 3 (916) 441-1636 4 (916) 760-9002 seanlairdlaw@gmail.com 5 6 Attorneys for Plaintiffs …
Butte County, CA
Dec 02, 2020
Jonathan Matthews, Esq. 1 Attorney At Law 2 Licensed to Practice - California (232157) 13885 Doolittle Drive, #105 3 San Leandro, CA 94577 Phone: (415) 283-6320 4 5 SUPERIOR COURT OF THE STATE OF CALIFORNIA 6 FOR THE COUNTY OF SAN MATEO …
Electronically FILED by Superior Court of California, County of Los Angeles on 02/01/2021 04:27 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Ismael,Deputy Clerk MARY LIM, SELF P.O.BOX 816 DESERT HOT SPRINGS, CA 92240 ! (442) 290-8313 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELE…
Jan 09, 2020
Pending
Los Angeles County, CA
Feb 01, 2021
Premises Liability (e.g.slip & fall) (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 12/15/2022 02:37 PM Sherri R. Carter, Executive Officer/Clerk of Court, by S. Lopez, Deputy Clerk Christopher P. Wend, State Bar No. 192948 Aihui Su, State Bar No. 302056 Maria Hovsepian, State Bar No. 234097 LA FOLLETTE, JOHNSON, DeHAAS, FESLER & AMES 701 North Brand Blvd., Suite 600 …
Los Angeles County, CA
Dec 15, 2022
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)
The motion for attorne fees Under .C. sections 16 and .. n)(c) 1681o(b attorney fees are recoverable ag' s s .unsucces …
San Bernardino County, CA
Apr 08, 2022
Writ of Mandate Unlimited
ix O'l-25-21,‘05117PM;8RG Law ;9094661662 # 3/ 53 Sergio Rodriguez (SBN 239725) F SR0 LAW GROUP, APLC …
Nov 14, 2018
Judgment Entered
San Bernardino County, CA
Jan 26, 2021
Breach of Contract/Warranty Unlimited
SUPERIOR COURT COUNTY OF SAN BERNARDINO F I L E D 247 West Third Street, Department $23 SUPERIOR COURT San Bemardino, California 92415 COUNTY OF SAN BERNARDINO SAN BERNAnomo D&STHICT …
Jul 26, 2019
Appealed
San Bernardino County, CA
Oct 31, 2022
Other Employment Unlimited
'C b t_ir-‘ORNM DINAH GOODALE, “Ly“. V …
Dec 18, 2018
Judgment Entered
San Bernardino County, CA
Jan 25, 2021
Personal Injury Motor Vehicle Unlimited
ION San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Oct-21-2005 11:42 am Case Number: CGC-04-435626 Filing Date: Oct-21-2005 11:42 Juke Box: 001 Image: 01308622 ORDER PAUL A. VANDER WAERDT VS. CHARLES M. COLLINS et al 001001308622 Instructions: Please place this sheet on top of the document to be scanned.oO oO NF & ot om NM fhe tek Io 7 8 6 NM HY SO Susan Griffin SBN 114882 Griffin & Sullivan Attorneys at Law The Exchange Block Building 369 Pi…
Oct 20, 2004
San Francisco County, CA
Oct 21, 2005
PROFESSIONAL NEGLIGENCE
(Aa itl IR CANT Ac FOTO AAT NA A San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Jan-05-2007 11:20 am Case Number: CGC-06-449373 Filing Date: Jan-04-2007 11:19 Juke Box: 001 Image: 01642205 ORDER HENDSON QUAN VS. CAVALRY PORTFOLIO SERVICES LLC et al 001001642205 Instructions: Please place this sheet on top of the document to be scanned.Brian N. Winn (State Bar No. 86779) Stephen R. Pritsker (State Bar No. 158566) John E. Gordon (State Dar No. 1800…
Feb 09, 2006
San Francisco County, CA
Jan 04, 2007
BUSINESS TORT
Electronically FILED by Superior Court of California, County of Los Angeles on 04/09/2020 11:45 AM Sherri R. Carter, Executive Officer/Clerk of Court, by V. Sino-Cruz,Deputy Clerk SKLAR LAW OFFI CES OF JULIA200948) JULIA SKL AR (Bar. No. 14414 Hamlin Street Van Nuys, CA 91401 …
Oct 31, 2019
Pending
Los Angeles County, CA
Apr 09, 2020
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 11/02/2022 04:42 AM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk Kavon Adli (Bar No. 203040) 1 kavon@tilg.us David Newman (Bar No. 246351) 2 david@tilg.us THE INTERNET LAW GROUP 3 9100 Wilshire Blvd.…
Los Angeles County, CA
Nov 02, 2022
Breach of Rental/Lease Contract (not unlawful detainer or wrongful eviction) (Limited Jurisdiction)
_ FILED A _ su rior Court of California ‘ gzunty of Los Anaeles I YIJIANG CHEN, IN PRO PER ygian§chen1@]x:ahoo.com …
Dec 11, 2020
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
Mar 05, 2021
Negligent Breach of Contract/Warranty (no fraud) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 03/08/2021 12:00 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Choi,Deputy Clerk 1 Name: VICTOR ADEYOKUNNU 2 Address: 9085 JUDICIAL DRIVE #2306 3 SAN DIEGO, CA 92122 4 Telephone: (858) …
Jan 27, 2016
Default Judgment By Court - Before Trial
Los Angeles County, CA
Mar 08, 2021
Collections Case - Purchased Debt (Charged Off Consumer Debt Purchased on or after January 1,2014) (Limited Jurisdiction)
To: Page: 02 of 27 2023-04-21 21:1 1 :26 GMT ‘9093638601 From: Ronen Burdo ; \f. F LEp I …
Dec 22, 2022
Appealed
San Bernardino County, CA
Apr 21, 2023
Other Real Property Unlimited
V ORIGINAL BFU Ge M. W8 rren (SBN 106457) 12919 Gilmore Ave. .hw. n …
San Bernardino County, CA
Jan 19, 2021
Unlimited Collections
4 ‚ ' V FILED Hong Gan Superior Court of California 608 E Valley Blvd #321 CWMY 0T Los Angeles ääägääää'°@"gif;ilääf's”s JUL o 12 …
Jun 30, 2021
Judgment on the Pleading
Los Angeles County, CA
Jul 01, 2022
Other Commercial/Business Tort (not fraud/ breach of contract) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 08/13/2021 09:20 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Briggs,Deputy Clerk 1 Ben Gharagozli, State Bar No. 272302 2 LAW OFFICES OF BEN GHARAGOZLI 2525 Main Street, Suite 204 3 Santa Monica, CA 90405 4 Telephone: (661) 607-46…
Jan 23, 2020
Pending
Los Angeles County, CA
Aug 13, 2021
Unlawful Detainer/Residential (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 08/18/2021 08:57 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Guadian,Deputy Clerk 1 DONALD SCOTT GORDON, ESQ. State Bar ¹ 049465 2 JUSTIN MICHAEL GORDON, KSQ. State Bar 287328 ¹ 3 GORDON 4 GORDON ATTORNEYS AT LAW 4 12100 Wilshire Blvd., Ste. 800 …
Jul 11, 2019
Summary Judgment
Los Angeles County, CA
Aug 18, 2021
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Lisa K Sepe-Wiesenfeld
Electronically FILED, by Superior Court of California, County of Los Angeles on 01/14/2019 01:01 PM Sherri R. Carter, Executive Officer/Clerk of Court, by C. Coleman,Deputy Clerk VINCENT E, NEUMAN SBN 183363 2132 West Temple Street Los Angeles, CA 90026 Tel: (213)531-9875 Fax: (213)895-4897 Attorney for Plaintiffs …
Sep 19, 2017
Court-Ordered Dismissal - Other (Other) 04/04/2019
Los Angeles County, CA
Jan 14, 2019
Mortgage Foreclosure (General Jurisdiction)
ORx'SINAL Mary Arcns McBride, Esq. (SBN: 282459) Jesse Valencia, Esq., (SBN: 338579) THE ERSKINE LAW GROUP, PC. 1592 N. Batavia Street, Suite 1A FILED Orange. CA 92867 RIOR COURT OF CALIFORNIA …
San Bernardino County, CA
Nov 01, 2023
Breach of Contract/Warranty Unlimited
Electronically FILED by Superior Court of California, County of Los Angeles on 11/22/2022 12:05 AM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Bell,Deputy Clerk ARIZA N. FEINGOLD 2 1930 Malcolm Blvd, Unit 101 Los Angeles, CA 90025 Tel: 323-379-9292 Email: Ariza999@gmail.corn 4 Defendant In Pro Per …
Los Angeles County, CA
Nov 22, 2022
Other Promissory Note/Collections Case (Limited Jurisdiction)
MAGA Pano M4 BROADWAY | w, Fi BAN VPr MOM LA | CA 4 040 « “8s rior. Court of California Ou inty of Los Ang…
Dec 02, 2019
Court-Ordered Dismissal - Before Trial - Lack of Prosecution
Electronically FILED by Superior Court of California, County of Los Angeles on 08/15/2022 11:52 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 NICOLE Y JACKSON" PO BOX 783 2 HLTNTINGTON PARK . C A 9A25 5 (323) st4 - 0502 J NICOLE Y. JACKSON IN PRO PER 4 …
Mar 16, 2020
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
Aug 15, 2022
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 02/25/2022 10:23 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 NICOLE Y JACKSON PO tsOX 783 2 HLINTINGTON PARK, C A 9A255 (323) 5r4 - 0502 ., NICOLE Y. JACKSON IN PRO PER 4 …
Mar 16, 2020
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
Feb 25, 2022
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 07/20/2021 04:31 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 Christopher P. Lyon, Esq. (SBN 243259) GILSLEIDER, MCMAHON, MOLINELLI & PHAN 2 SALARIED EMPLOYEES OF PROGRESSIVE CASUALTY INSURANCE COMPANY 340 Commerce, Suite 250 3 Irvine, CA 92602 (657) 205…
Apr 01, 2021
Court-Ordered Dismissal - Other (Conditional Settlement)
Los Angeles County, CA
Jul 20, 2021
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Nov 28, 2016
Judgment
JEFF CARTER and TUYEN LY-CARTER Pro Per E-FILED 1209 Goleta Way 5/19/2017 2:46:18 PM Hanford, CA 93230 FRESNO COUNTY SUPERIOR COURT 559.326.6010 j-mandellcarter@gmail.com By: S. Lopez, Deputy SUPERIOR COURT OF CALIFORNIA, COUNTY OF FRESNO JEFF CARTER and TUYEN L…
Nov 28, 2016
Judgment
Electronically FILED by Superior Court of California, County of Los Angeles on 08/07/2020 11:48 AM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 LAUREEN A. MONTY, ESQ. – State Bar No. 186285 STRATMAN, SCHWARTZ & WILLIAMS-ABREGO 2 P.O. Box 258829 Oklahoma City, OK 73125-8829 3 Physical Address: 700 South Flower Street, Suite 2800 …
Oct 06, 2017
Default Judgment By Court - Before Trial
Los Angeles County, CA
Aug 07, 2020
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 03/08/2021 02:53 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 NICOLE Y. JACKSON PO BOX 783 2 HUNTINGTON PARK, CA 90255 (323) 514-0502 3 4 NICOLE Y. JACKSON, IN PRO PER 5 6 SUPERIOR COURT OF …
Apr 11, 2019
Pending
Los Angeles County, CA
Mar 08, 2021
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
, mm V . » Sugerioia? . I _ .unIy I2f1,os Angggfnia RIcARDO HERNANDEz …
Jul 15, 2019
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
Mar 09, 2020
Contractual Fraud (Limited Jurisdiction)
Electronically FILED by Superipy Court of California, County of Los Angeles on 07/01/2020 10:26 AM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk MARRICK ARMSTRONG, SBN 235600 Stephens Reed & Armstrong, PLLC 2626 South Loop W. Suite 522, Houston, Texas 77054 Phone: 832-622-6562 …
Los Angeles County, CA
Jul 01, 2020
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 03/16/2021 12:37 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk Jeff Katofsky, Esq. (CA SBN 138773) 1 Michael Leff, Esq. (CA SBN 262635) 2 Simon Y. Song, Esq. (CA SBN 283269) 4558 Sherman Oaks Ave. 3 Sherman Oaks, CA 91403 T: 818-990-1475 …
Jul 30, 2019
Court Finding - After Court Trial
Los Angeles County, CA
Mar 16, 2021
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
FELEQ I PATRICIA A. MCALLISTER Superior Court of California 645 West 9"‘ Street, Unit 161 County or Los Anaeies 2 Los Angeles, CA 90015 …
Oct 10, 2018
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
May 06, 2019
Fraud (no contract) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 04/13/2022 07:51 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 NICOLE Y. JACKSON PO BOX 783 2 HUNTINGTON PARK. CA 90255 (323) 514 - 0502 3 NICOLE Y. JACKSON IN PRO PER 4 5 6 …
Mar 16, 2020
Court-Ordered Dismissal - Other (Other)
Los Angeles County, CA
Apr 13, 2022
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
‘ . FILE _ _ superior Court of California I ; Alex Yerkes, Pro Per County or Los Angeles 2 , 2210 Third Street, …
Jan 30, 2015
Disposed
Los Angeles County, CA
Sep 15, 2020
OTHER PERSONAL INJURY (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 07/09/2020 10:08 AM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Fowler,Deputy Clerk 1 SHAHROUZ JAHANSHAHI 12800 N. Bristol Cir. 2 Los Angeles, CA 90049-3734 Telephone: (310)476-0303 3 Defendant/Cross-Complainant in Pro Per 4 5 6 7 8 …
Jul 31, 2015
Pending
Los Angeles County, CA
Jul 09, 2020
BREACH OF CONTRACT (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 04/02/2021 04:46 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 GEORGE SYKULSKI, A PROF. LAW CORP. 2 George Sykulski, CSB # 041133 Dana Sykulski, CSB # 228210 3 Post Office Box 10426 4 Burbank, CA 91510 Telephone:…
Mar 23, 2020
Court-Ordered Dismissal - Before Trial - Lack of Prosecution
Los Angeles County, CA
Apr 02, 2021
Other Real Property (not eminent domain, landlord/tenant, foreclosure) (Limited Jurisdiction)
FIL Superior Court of California ‘ounty of Los Angeles Olis D COTTON MAR 11 2019 1926 N. GOWER 4 2AG Sherri R. » Executive Officer/Clerk Los ANGELES, CA Ao By. …
Jan 15, 2021
Default Judgment By Clerk
Los Angeles County, CA
Mar 11, 2019
Unlawful Detainer/Residential (not drugs or wrongful eviction) (Limited Jurisdiction)
’ ‘ 0 . 2 ' 0 Alan Schuchman 1 6555 Green Valley Circle, Unit 109 . FILED 2 Culver City, California 90230 Sugggggyggugaggggggggnia 3 Ph: (310) 625-6306 FEB ]_ 1 Email:alanthecreative@gma…
Los Angeles County, CA
Feb 11, 2021
ENFORCEMENT OF JUDGMENT - OTHER (Limited Jurisdiction)
t . _ ., -_ . ..,_.._ _—‘_;q;:.i.'L-;,‘G,kr. ' ‘/ 1 Duane Lenox FELED . _ ‘ P. O. Box 2034 …
Los Angeles County, CA
Dec 17, 2019
Parking Appeal (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 05/07/2021 07:50 PM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk 1 ALEXANDRA BARRENO, ESQ, SBN 289210 LAW OFFICES OF DAN D. ENDOSO & ASSOCIATES 2 330 N Brand Blvd., Ste. 1200 Glendale, CA 91203 3 Telephone: (818) 638-2050 Facsimile: (818) 638-2051 4 …
Los Angeles County, CA
May 07, 2021
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 12/30/2022 11:20 PM David W. Slayton, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk NICOLE JACKSON 1 PO BOX 783 HUNTINGTON PARK, CA 90255 2 323-514-0502 3 NICOLE Y. JACKSON, PRO PER 4 5 SUPERIOR …
Apr 11, 2019
Pending
Los Angeles County, CA
Dec 30, 2022
Other Breach of Contract/Warranty (not fraud or negligence) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 11/04/2019 07:35 PM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Johnson,Deputy Clerk ! 1 Guy Hart Rancho Enterprises Trust 2 In Pro per 6433 Topanga Canyon Blvd., #614 3 Canoga Park, CA 91303 Tel: (213) 220-8669 4 5 6 …
Jan 08, 2014
Pending
Los Angeles County, CA
Nov 04, 2019
OTHER REAL PROPERTY (Limited Jurisdiction)
1 YOUR NAME Lena’? __ Street A ress %;9.& ,w, 7 2. City, State Zippo ,1 Phone Number (with area code) ‘E, . ' 3 Fax Number (If applicable) 3'0 …
Los Angeles County, CA
Oct 15, 2019
Parking Appeal (Limited Jurisdiction)
Sup, KE; Ziv Steve Kanon, Defendant . Cousot hep 0, Paz Paul Kanon, Interyenor oF Cate DBA ALPINE EQUIPMENT …
Sep 23, 2019
Stipulated Judgment - After Jury Trial
Los Angeles County, CA
Dec 11, 2020
Unlawful Detainer/Commercial (not drugs or wrongful eviction) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 03/29/2022 11:48 AM Sherri R. Carter, Executive Officer/Clerk of Court, by H. Aldana,Deputy Clerk Calvin Bryne, SBN 322272 Law Offices of Kirk Mclntosh 129 West Wilson Street, Suite 105 Costa Mesa, CA 92627 Tel. (949) 650-2827 Fax (949) 722-1137 …
Jan 17, 2019
Jury Verdict
Los Angeles County, CA
Mar 29, 2022
Other Complaint (non-tort/non-complex) (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 01/22/2019 05:15 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gomez,Deputy Clerk Emad Younis 24019 arroyo park drive #31 Valencia Ca 91355 818-357-0116 emadyounis@gmail.com In Pro Per SUPERIOR COURT OF THE STA…
May 16, 2017
Disposed
Los Angeles County, CA
Jan 22, 2019
OTHER (Limited Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 07/21/2022 03:38 PM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Cartier,Deputy Clerk 1 BERRIZ LAW GROUP A PROFESSIONAL CORPORATION 2 ARMANDO J. BERRIZ, SBN 172394 30300 Agoura Road, Suite 150 3 Agoura Hills, CA 91301 Email: arman lo@b…
Oct 01, 2021
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR
Los Angeles County, CA
Jul 21, 2022
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (Limited Jurisdiction)
!"#$% & & '' ( ) *+, -..- .. /01#23401" 5%'-0 "67* 68#% …
Nov 28, 2016
Judgment
Bin Yang vs. Thomas Ton & Mercury InsuranceCompany FILED Superior Court of California ‘ounty of Los Angeles Bin Yang OCT 01 2021 P.O. Box 14 Sherti R. Gg . Beverly Hills, CA 90213 ane Court Tel: (310) 668-1828 Glorieta Pobinson eputy Superior Court of California, Los Angeles AMENDED MOTION TO BIN YANG RECONSIDER REQUEST FOR ENTRY OF DEFAULT Plaintiff v. Case No. 21STCV23749 Thomas Ton Date: Nov. 3, 2021 Mercury Insurance Company Time: 1:30 pm Dept: 31 Defendants Reservation # 513254644249 …
Jun 25, 2021
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 01/12/2023
Los Angeles County, CA
Oct 01, 2021
Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)
Jonathan McKee PO Box 24036 Santa Barbara, CA 93121 BAR 345133 805 689-6107 SUPERIOR COURT OF THE STATE OF CALIFORNIA IN THE COUNTY OF SANTA BARBARA COOK DIVISION Kelsey O'Reilly Case No. 1393857 (related to case no. 1319393) …
Sep 12, 2012
Judgment
Jonathan McKee PO Box 24036 Santa Barbara, CA 93121 BAR 345133 805 689-6107 SUPERIOR COURT OF THE STATE OF CALIFORNIA IN THE COUNTY OF SANTA BARBARA COOK DIVISION Kelsey O'Reilly Case No. 1393857 (related to case no. 1319393) Plaintiff …
Sep 12, 2012
Judgment
Alla Zorikova, acting Pro Se f: g L V. a FM. 5644 Park Oak Place “wszR cogfl‘gegaiaowp Los Angeles, CA 90068 mm ’ 3232095186 -- n Stevejohnl9732017@gmail.com …
Sep 17, 2020
Active
San Bernardino County, CA
Oct 18, 2023
Other Complaint (Not Spec) Unlimited
ORrGINAL Mary Arens McBride, Esq. (SBN 282459) Arash Yaraghchian, Esq. (SBN 330912) ERSKINE LAW GROUP, APC I LE D 1576…
San Bernardino County, CA
Feb 09, 2023
Breach of Contract/Warranty Unlimited
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.