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

Dallas Johns Vs. Centex Homes / Complex

Case Last Refreshed: 4 months ago

Analla, Jane C., Bencomo, Victor, Cha, Shelly, Griswold, Lorene, Griswold, Shawn, (total of 15) See All filed a(n) Construction - Torts case represented by Edwards, Lucas A, against Centex Homes, Centex Real Estate Corp, Cvc Construction Corp., M&L Plumbing Co., Inc, represented by Daniele, Ivo G, Doran, James W., Hammons, Wallace W, Li, Alice S., in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts Superior with Hamilton, Jeffrey Y. presiding.

Case Details for Analla, Jane C. v. Centex Homes , et al.

Judge

Hamilton, Jeffrey Y.

Time To Management

132 days

Filing Date

June 03, 2016

Category

10 Unlimited - Construction Defect

Time To Trial

1235 days

Last Refreshed

December 05, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

1431 days

Filing Location

Fresno County, CA

Matter Type

Construction

Filing Court House

Superior

Case Outcome Type

Judgment

Case Cycle Time

370 days

Parties for Analla, Jane C. v. Centex Homes , et al.

Plaintiffs

Analla, Jane C.

Bencomo, Victor

Cha, Shelly

Griswold, Lorene

Griswold, Shawn

Gutierrez, Luis A.

Johns, Dallas

Kaur, Jasbir

Khatri, Jyoti

Khatri, Raj K.

Liu, Li

Moua, Kou

Mshaka, Ahmed

Price, Linda

Quebe, Jane O.

Attorneys for Plaintiffs

Edwards, Lucas A

Defendants

Centex Homes

Centex Real Estate Corp

Cvc Construction Corp.

M&L Plumbing Co., Inc

Attorneys for Defendants

Daniele, Ivo G

Doran, James W.

Hammons, Wallace W

Li, Alice S.

Other Parties

A. L. Drywall (Defendant In 1st Cross Complaint)

A. L. Drywall (Defendant In 1st Cross Complaint)

Advanced Insulation, Inc. (Defendant In 1st Cross Complaint)

Advanced Insulation, Inc. (Defendant In 1st Cross Complaint)

Air Design, Inc. (Defendant In 1st Cross Complaint)

Air Design, Inc. (Defendant In 1st Cross Complaint)

B-F Glass Inc. (Defendant In 1st Cross Complaint)

B-F Glass Inc. (Defendant In 1st Cross Complaint)

Beutler Corporation (Defendant In 1st Cross Complaint)

Beutler Corporation (Defendant In 1st Cross Complaint)

Cano, Gino (Attorney)

Centex Homes (Plaintiff In 1st Cross Complaint)

Centex Homes (Plaintiff In 1st Cross Complaint)

Central Valley Contracting Specialist, Inc. (Defendant In 1st Cross Complaint)

Central Valley Contracting Specialist, Inc. (Defendant In 1st Cross Complaint)

Cvc Construction Corp. (Defendant In 1st Cross Complaint)

Cvc Construction Corp. (Defendant In 1st Cross Complaint)

Cvc Construction Corp. (Plaintiff In 3rd Cross Complaint)

Cvc Construction Corp. (Plaintiff In 3rd Cross Complaint)

D.C. Painting (Defendant In 1st Cross Complaint)

D.C. Painting (Defendant In 1st Cross Complaint)

Expert Masonry, Inc. (Defendant In 1st Cross Complaint)

Expert Masonry, Inc. (Defendant In 1st Cross Complaint)

Fenceworks, Inc. (Defendant In 1st Cross Complaint)

Fenceworks, Inc. (Defendant In 1st Cross Complaint)

Flora Garcia Electric, Inc. (Defendant In 1st Cross Complaint)

Flora Garcia Electric, Inc. (Defendant In 1st Cross Complaint)

Fresno Precision Plastics, Inc. (Defendant In 1st Cross Complaint)

Fresno Precision Plastics, Inc. (Defendant In 1st Cross Complaint)

Hebesha, Amanda G. (Attorney)

John Rocha Custom Tractor (Defendant In 1st Cross Complaint)

John Rocha Custom Tractor (Defendant In 1st Cross Complaint)

Jones, Todd A (Attorney)

Ken Perry Tile, Inc. (Defendant In 1st Cross Complaint)

Ken Perry Tile, Inc. (Defendant In 1st Cross Complaint)

Kings River Door, Inc. (Defendant In 1st Cross Complaint)

Kings River Door, Inc. (Defendant In 1st Cross Complaint)

Kings River Door, Inc. (Plaintiff In 2nd Cross Complaint)

Kings River Door, Inc. (Plaintiff In 2nd Cross Complaint)

Kirkpatrick, Cheryl A (Attorney)

M&B Carpentry, Inc. (Defendant In 1st Cross Complaint)

M&B Carpentry, Inc. (Defendant In 1st Cross Complaint)

M&L Plumbing Co., Inc. (Defendant In 1st Cross Complaint)

M&L Plumbing Co., Inc. (Defendant In 1st Cross Complaint)

M&M Painting And Design, Inc. (Defendant In 1st Cross Complaint)

M&M Painting And Design, Inc. (Defendant In 1st Cross Complaint)

Mayer Roofing, Inc. (Defendant In 1st Cross Complaint)

Mayer Roofing, Inc. (Defendant In 1st Cross Complaint)

Mcclure Door Inc. (Defendant In 1st Cross Complaint)

Mcclure Door Inc. (Defendant In 1st Cross Complaint)

Peninsula Flooring (Defendant In 1st Cross Complaint)

Peninsula Flooring (Defendant In 1st Cross Complaint)

Prestige Marbleworks (Defendant In 1st Cross Complaint)

Prestige Marbleworks (Defendant In 1st Cross Complaint)

Case Documents for Analla, Jane C. v. Centex Homes , et al.

Case Management Statement Filed

Date: September 27, 2016

Amendment filed

Date: October 19, 2016

Civil Complaint filed

Date: June 03, 2016

Stipulation and Order filed

Date: October 26, 2016

Case Management Statement Filed

Date: February 22, 2017

Order Received for Signature

Date: October 19, 2016

Minute Order Attachment

Date: October 13, 2016

Minute Order Attachment

Date: March 15, 2017

Case Management Statement Filed

Date: September 21, 2017

Case Management Statement Filed

Date: September 11, 2017

Minute Order Attachment

Date: September 26, 2017

Case Management Statement Filed

Date: February 16, 2018

Minute Order Attachment

Date: February 23, 2018

Minute Order Attachment

Date: March 06, 2018

Minute Order Attachment

Date: April 06, 2018

Minute Order Attachment

Date: June 20, 2018

Minute Order Attachment

Date: September 20, 2018

Case Management Statement Filed

Date: September 04, 2018

Statement filed

Date: June 18, 2018

Letter Received

Date: May 02, 2019

Notice Filed

Date: May 02, 2019

Order filed

Date: March 22, 2019

Application Filed

Date: May 06, 2019

Application Filed

Date: May 06, 2019

Order filed

Date: May 09, 2019

Order filed

Date: May 09, 2019

Order filed

Date: May 08, 2019

Objection filed

Date: June 06, 2019

Cross Complaint Filed

Date: October 04, 2019

Amendment filed

Date: May 04, 2020

Objection filed

Date: November 02, 2020

Answer Filed

Date: July 16, 2020

Case Management Statement Filed

Date: September 11, 2017

Case Management Statement Filed

Date: September 21, 2017

Notice Filed

Date: April 15, 2021

Proof of Service

Date: April 15, 2021

Minute Order Attachment

Date: May 05, 2021

Cross Complaint Filed

Date: February 13, 2019

Civil case cover sheet

Date: June 03, 2016

Summons issued and filed

Date: June 06, 2016

Association of Attorney filed

Date: September 29, 2016

Notice of Hearing

Date: June 06, 2016

Deposit, payment,disbursment

Date: October 14, 2016

Proof of Service

Date: August 05, 2016

Notice Filed

Date: September 27, 2016

Amended Document Filed

Date: November 22, 2016

Proof of Service

Date: November 22, 2016

Summons issued and filed

Date: November 29, 2016

Notice Filed

Date: December 21, 2016

Notice Filed

Date: January 24, 2017

Notice Filed

Date: February 07, 2018

Notice Filed

Date: November 16, 2017

Statement filed

Date: March 02, 2018

Notice Filed

Date: March 05, 2018

Notice Filed

Date: February 09, 2018

Answer Filed

Date: February 13, 2019

Summons issued and filed

Date: February 19, 2019

Answer Filed

Date: April 26, 2019

Answer Filed

Date: April 02, 2019

Declaration Filed

Date: May 03, 2019

Application Filed

Date: May 03, 2019

Declaration Filed

Date: May 06, 2019

Notice Filed

Date: August 08, 2019

Answer Filed

Date: September 03, 2019

Proof of Service

Date: September 26, 2019

Affidavit

Date: September 26, 2019

Answer Filed

Date: October 01, 2019

Summons issued and filed

Date: October 01, 2019

Answer Filed

Date: October 01, 2019

Proof of Service

Date: October 02, 2019

Answer Filed

Date: October 04, 2019

Cross Complaint Filed

Date: October 01, 2019

Proof of Service

Date: October 02, 2019

Proof of Service

Date: October 10, 2019

Proof of Service

Date: October 18, 2019

Proof of Service

Date: October 18, 2019

Answer Filed

Date: December 03, 2019

Answer Filed

Date: December 03, 2019

Notice Filed

Date: January 14, 2020

Answer Filed

Date: December 17, 2019

Notice Filed

Date: May 04, 2020

Proof of Service

Date: June 04, 2020

Answer Filed

Date: June 09, 2020

Notice Filed

Date: July 31, 2020

Notice Filed

Date: November 12, 2020

Notice Filed

Date: March 08, 2021

Notice of Hearing

Date: March 23, 2021

Minute Order Attachment

Date: June 16, 2021

Minute Order Attachment

Date: February 07, 2023

Substitution of Attorney Filed

Date: January 19, 2022

Minute Order Attachment

Date: August 25, 2022

Case Management Statement Filed

Date: November 29, 2022

Proof of Service

Date: March 08, 2021

Objection filed

Date: December 11, 2020

Objection filed

Date: November 02, 2020

Notice Filed

Date: March 05, 2021

Answer Filed

Date: July 16, 2020

Answer Filed

Date: July 16, 2020

Answer Filed

Date: July 15, 2020

Answer Filed

Date: July 15, 2020

Answer Filed

Date: June 10, 2020

Notice Filed

Date: July 07, 2020

Objection filed

Date: June 17, 2020

Application Filed

Date: May 04, 2020

Case Events for Analla, Jane C. v. Centex Homes , et al.

Type Description
Docket Event CRC 3.1385 After Settlement

Judge: Tharpe, D Tyler

Docket Event Minute Order Attachment
With certificate of mailing
Docket Event Remote Appearance Via Courtcall
Defendants Atty: Jacquiline McCalla, Benjamin West, Tina Schoneman
Docket Event CRC 3.1385 After Settlement

Judge: Tharpe, D Tyler

Docket Event Minute Order Attachment
with certificate of mailing
Docket Event Remote Appearance Via Courtcall
Defendants counsel: Brian Marrow, Benjamin West, James Doran, Tim McNeil
Docket Event CRC 3.1385 After Settlement

Judge: Tharpe, D Tyler

Docket Event 11/29/2022 Case Management Statement
Case Management Statement Filed
Docket Event 11/29/2022 Request for Dismissal
Request for Dismissal Received - Pending Review
Docket Event Minute Order Attachment
See all events