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

Consolidated With 15Cecg01378

Case Last Refreshed: 5 months ago

The State Of California, filed a(n) Eminent Domain - Property case represented by Wong, Derek D, against American Securities Company, Buzz Oates Enterprises Ii, Buzz Oates Enterprises, Ii A Delaware Limited Liability Company, Buzz Oates Llc, California Limited Liability Company, Oates Associates Investors, Llc, (total of 6) See All represented by O'Neil, Michael R, in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Snauffer, Mark presiding.

Case Details for The State Of California v. American Securities Company , et al.

Judge

Snauffer, Mark

Time To Management

127 days

Filing Date

June 08, 2015

Category

14 Unlimited - Eminent Domain/Inverse Condemnation

Time To Trial

686 days

Last Refreshed

November 23, 2023

Practice Area

Property

Filing Location

Fresno County, CA

Matter Type

Eminent Domain

Case Outcome Type

Judgment

Case Cycle Time

638 days

Parties for The State Of California v. American Securities Company , et al.

Plaintiffs

The State Of California

Attorneys for Plaintiffs

Wong, Derek D

Defendants

American Securities Company

Buzz Oates Enterprises Ii

Buzz Oates Enterprises, Ii A Delaware Limited Liability Company

Buzz Oates Llc, California Limited Liability Company

Oates Associates Investors, Llc

Wells Fargo Bank, N.A.

Attorneys for Defendants

O'Neil, Michael R

Case Documents for The State Of California v. American Securities Company , et al.

Statement filed

Date: January 24, 2017

Order filed

Date: November 04, 2015

Stipulation Filed

Date: October 27, 2015

Case Management Statement Filed

Date: September 25, 2015

Case Management Statement Filed

Date: September 28, 2015

List filed

Date: January 24, 2017

Statement filed

Date: January 24, 2017

Minute Order Attachment

Date: March 17, 2016

Response filed

Date: October 27, 2015

ADR Stipulation Mediation filed

Date: February 11, 2016

Minute Order Attachment

Date: January 11, 2016

Ex parte Filed

Date: October 27, 2015

Minute Order Attachment

Date: October 13, 2015

Notice of Motion

Date: September 10, 2015

Answer Filed

Date: August 14, 2015

Case Events for The State Of California v. American Securities Company , et al.

Type Description
Docket Event Jury Trial
Requested by both parties with estimated time of 3-10 days.

Judge: Hamilton, Jeffrey Y.

Docket Event Trial Readiness

Judge: Snauffer, Mark

Docket Event Mandatory Settlement Conference
Docket Event Lodged Materials Received
Plaintiff's List of Expert Witnesses and Statement of Valuation Data (CCP secs. 1258.240, 1258.260)
Docket Event Statement of Value Marty Willett 1804
Statement filed
Statement of Valuation Data of Marty Willett
Docket Event List of Expert Witnesses 1804
List filed
List of Expert Witnesses per CCP Sec 1258.240
Docket Event Statement of Value Gregg Palmer 1804
Statement filed
Statement of Valuation Data of Gregg Palmer
Docket Event OSC - ADR Stipulation

Judge: Ikeda, Dale

Docket Event Minute Order Attachment
Docket Event OSC - ADR Stipulation

Judge: Ikeda, Dale

See all events