We are checking for the latest updates in this case. We will email you when the process is complete.

Vlahopouliotis V. Vallarta Properties Llc

Case Last Refreshed: 5 months ago

Vlahopouliotis, Bob, filed a(n) Civil case represented by Gagliasso, Robert M, against Vallarta Properites, L.L.C.,, represented by Michael, John G., in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with McGuire, Rosemary presiding.

Case Details for Vlahopouliotis, Bob v. Vallarta Properites, L.L.C.,

Judge

McGuire, Rosemary

Time To Management

122 days

Filing Date

December 21, 2012

Category

Civil

Time To Trial

495 days

Last Refreshed

November 23, 2023

Time to Dismissal Following Dispositive Motions

2237 days

Filing Location

Fresno County, CA

Case Outcome Type

Judgment

Case Cycle Time

473 days

Parties for Vlahopouliotis, Bob v. Vallarta Properites, L.L.C.,

Plaintiffs

Vlahopouliotis, Bob

Attorneys for Plaintiffs

Gagliasso, Robert M

Defendants

Vallarta Properites, L.L.C.,

Attorneys for Defendants

Michael, John G.

Other Parties

Vallarta Properties, Llc (Plaintiff In 1st Cross Complaint)

Vlahopouliotis, Bob (Defendant In 1st Cross Complaint)

Case Documents for Vlahopouliotis, Bob v. Vallarta Properites, L.L.C.,

Reply filed

Date: April 08, 2019

Petition filed

Date: December 19, 2018

Objection filed

Date: April 17, 2019

Request Filed

Date: January 11, 2019

Minute Order Attachment

Date: March 20, 2019

Minute Order Attachment

Date: April 17, 2019

Minute Order Attachment

Date: April 17, 2019

Judgment Received

Date: February 05, 2019

Order Received for Signature

Date: February 05, 2019

Reply filed

Date: January 11, 2019

Declaration Filed

Date: January 03, 2019

Minute Order Attachment

Date: April 10, 2018

Minute Order Attachment

Date: August 23, 2018

Response filed

Date: January 03, 2019

Minute Order Attachment

Date: December 04, 2018

Minute Order Attachment

Date: August 01, 2017

Minute Order Attachment

Date: December 12, 2017

Motion filed

Date: February 09, 2017

Reply filed

Date: March 15, 2017

Statement filed

Date: March 09, 2017

Order Received for Signature

Date: February 09, 2017

Motion filed

Date: February 09, 2017

Minute Order Attachment

Date: February 02, 2017

Order Received for Signature

Date: February 01, 2017

Ex parte Filed

Date: February 01, 2017

Minute Order Attachment

Date: January 24, 2017

Notice Filed

Date: January 11, 2017

Order filed

Date: December 19, 2016

Request Filed

Date: November 04, 2016

Letter Received

Date: December 06, 2016

Order Received for Signature

Date: November 18, 2016

Case Events for Vlahopouliotis, Bob v. Vallarta Properites, L.L.C.,

Type Description
Docket Event Return filed
Return of Final Return to Court Writ of Execution Filed
Docket Event Acknowledgement of Satisfaction of Judgment Full
Satisfaction of Judgment in Full filed
Docket Event Writ of Execution Issued
County: Fresno Amount: $395276.49
Docket Event Memorandum of Costs After Judgment Filed
Costs: $173.53 Credit: $0.00 Interest: $7850.64
Docket Event Case Status Review

Judge: McGuire, Rosemary

Docket Event Memorandum of Costs After Judgment Filed
Costs: $173.53 Credit: $0.00 Interest: $2,121.79
Docket Event Notice of Entry of Judgment
Docket Event Abstract of Judgment Issued
Amount: $387,227.32
Docket Event Minute Order Attachment (Tentative Rulings Only)
and certificate of mailing
Docket Event Chambers Work- Pre
out of submiission

Judge: McGuire, Rosemary

See all events