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

Surjit Bagga Vs. City National Bank

Case Last Refreshed: 4 months ago

Bagga, Surjit, filed a(n) General Property - Property case represented by Pro Se, Salazar, Margarita, against City National Bank, Fresno Management Company, A California Corporation, Hutchins, Ray, Kruse, James, represented by Slater, G. Andrew, in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Cullers, Mark presiding.

Case Details for Bagga, Surjit v. City National Bank , et al.

Time To Management

115 days

Filing Date

January 01, 1900

Category

26 Unlimited - Other Real Property

Time To Trial

1592 days

Last Refreshed

December 05, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

116 days

Filing Location

Fresno County, CA

Matter Type

General Property

Case Outcome Type

Judgment

Case Cycle Time

332 days

Parties for Bagga, Surjit v. City National Bank , et al.

Plaintiffs

Bagga, Surjit

Attorneys for Plaintiffs

Pro Se

Salazar, Margarita

Defendants

City National Bank

Fresno Management Company, A California Corporation

Hutchins, Ray

Kruse, James

Attorneys for Defendants

Slater, G. Andrew

Case Documents for Bagga, Surjit v. City National Bank , et al.

Reply filed

Date: January 31, 2017

Declaration Filed

Date: December 22, 2016

Declaration Filed

Date: March 30, 2017

Minute Order Attachment

Date: February 06, 2017

Order Received for Signature

Date: December 22, 2016

Notice of Motion

Date: March 30, 2017

Notice Filed

Date: April 27, 2017

Minute Order Attachment

Date: April 10, 2017

Minute Order Attachment

Date: August 17, 2017

Minute Order Attachment

Date: October 12, 2017

Minute Order Attachment

Date: June 12, 2017

Reply filed

Date: July 17, 2017

Stipulation and Order filed

Date: December 13, 2017

Minute Order Attachment

Date: January 18, 2018

Order Received for Signature

Date: February 20, 2018

Order Received for Signature

Date: February 20, 2018

Order Received for Signature

Date: February 20, 2018

Minute Order Attachment

Date: April 19, 2018

Order filed

Date: April 23, 2018

Minute Order Attachment

Date: June 04, 2018

Declaration Filed

Date: June 11, 2018

Reply filed

Date: July 10, 2018

Minute Order Attachment

Date: October 11, 2018

Minute Order Attachment

Date: August 30, 2018

Minute Order Attachment

Date: August 09, 2018

Minute Order Attachment

Date: February 27, 2019

Statement filed

Date: May 15, 2019

Minute Order Attachment

Date: January 10, 2019

Notice of Motion

Date: May 15, 2019

Minute Order Attachment

Date: November 13, 2019

Order Received for Signature

Date: January 13, 2020

Minute Order Attachment

Date: December 20, 2019

Minute Order Attachment

Date: July 08, 2020

Notice Filed

Date: December 22, 2016

Reply filed

Date: April 10, 2018

Declaration Filed

Date: March 30, 2017

Request for Judical Notice

Date: March 30, 2017

Motion filed

Date: June 11, 2018

Notice of Motion

Date: February 20, 2018

Notice of Motion

Date: February 20, 2018

Request for Judical Notice

Date: March 30, 2017

Notice of Hearing

Date: October 16, 2016

Summons issued and filed

Date: October 18, 2016

Civil case cover sheet

Date: October 14, 2016

Amended Document Filed

Date: February 24, 2017

Opposition filed

Date: January 25, 2017

Amended Document Filed

Date: March 22, 2017

Proof of Service

Date: December 22, 2016

Notice of Hearing

Date: March 30, 2017

Request for Judicial Notice

Date: March 30, 2017

Proof of Service

Date: March 30, 2017

Notice Filed

Date: March 22, 2017

Answer Filed

Date: December 22, 2016

Request for Judicial Notice

Date: March 30, 2017

Proof of Service

Date: January 25, 2017

Opposition filed

Date: July 12, 2017

Declaration Filed

Date: July 17, 2017

Declaration Filed

Date: August 11, 2017

Opposition filed

Date: July 12, 2017

Amended Document Filed

Date: August 01, 2017

Declaration Filed

Date: August 11, 2017

Notice Filed

Date: April 05, 2018

Opposition filed

Date: July 12, 2017

Order Received for Signature

Date: December 13, 2017

Proof of Service

Date: April 20, 2018

Ex parte Filed

Date: April 20, 2018

Opposition filed

Date: July 12, 2017

Response filed

Date: August 11, 2017

Notice Filed

Date: April 05, 2018

Notice Filed

Date: April 05, 2018

Proof of Service

Date: April 05, 2018

Opposition filed

Date: April 05, 2018

Proof of Service

Date: June 11, 2018

Answer Filed

Date: September 01, 2017

Opposition filed

Date: July 06, 2018

Order after Hearing

Date: December 20, 2019

Proof of Service

Date: April 18, 2018

Response filed

Date: August 09, 2018

Notice of Hearing

Date: May 15, 2019

Declaration Filed

Date: May 15, 2019

Proof of Service

Date: May 15, 2019

Proof of Service

Date: June 11, 2019

Declaration Filed

Date: August 31, 2020

Order Received for Signature

Date: January 22, 2020

Notice of Hearing

Date: April 07, 2020

Proof of Service

Date: May 23, 2019

Declaration Filed

Date: September 14, 2020

Notice of Motion

Date: September 14, 2020

Declaration Filed

Date: January 22, 2020

Notice Filed

Date: June 15, 2020

Proof of Service

Date: September 14, 2020

Notice of Hearing

Date: July 02, 2020

Proof of Service

Date: January 22, 2020

Notice of Hearing

Date: June 17, 2020

Statement filed

Date: November 03, 2020

Declaration Filed

Date: November 03, 2020

Request Filed

Date: November 03, 2020

Notice of Motion

Date: January 22, 2020

Request Filed

Date: November 04, 2020

Notice of Hearing

Date: May 04, 2020

Association of Attorney filed

Date: January 22, 2020

Ex parte Filed

Date: November 24, 2020

Notice Filed

Date: December 09, 2020

Notice Filed

Date: November 05, 2020

Proof of Service

Date: November 12, 2020

Declaration Filed

Date: November 03, 2020

Declaration Filed

Date: November 04, 2020

Proof of Service

Date: November 03, 2020

Declaration Filed

Date: November 12, 2020

Order Granted

Date: July 08, 2020

Order Granted

Date: October 29, 2020

Ex parte Filed

Date: October 22, 2020

Notice Filed

Date: October 29, 2020

Notice of Motion

Date: November 03, 2020

Declaration Filed

Date: October 26, 2020

Notice of Motion

Date: October 26, 2020

Notice Filed

Date: December 09, 2020

Declaration Filed

Date: November 04, 2020

Ex parte Filed

Date: October 25, 2022

Proof of Service

Date: November 18, 2020

Declaration Filed

Date: October 25, 2022

Reply filed

Date: April 10, 2018

Notice of Motion

Date: February 20, 2018

Reply filed

Date: April 10, 2018

Civil Complaint filed

Date: October 14, 2016

Case Events for Bagga, Surjit v. City National Bank , et al.

Type Description
Docket Event Motion - Set Aside Judgment
Filed 7/13/21 - Susan Keen (FINAL DATE)

Judge: Culver Kapetan, Kristi

Docket Event Minute Order Attachment (Tentative Rulings Only)
& CM
Docket Event 2/23/23 Fax Received
Fax Received
**No Action Taken - UNTIMELY. Notice Must be E-filed and Tentative Ruling is Adopted.** Plaintiff's Notice of taking Motion to Vacate Judgment off Calendar.
Tentative Ruling Re: Surjit Bagga v. City National Bank Superior Court Case No. 16CECG03336 Hearing Date: February 23, 2023 (Dept. 502) Motion: By Plaintiff Surjit Bagga to Vacate Order re Dismissal Tentative Ruling: ...
Docket Event Notice of Hearing
Notice of Department Change Only - from 403 to 502
Docket Event 10/26/22 Minute Order + cm
Minute Order Attachment
& CM
Docket Event Ex Parte Hearing
Specially set hearing on motion to vacate order of dismissal ~ Richard Rogan

Judge: Culver Kapetan, Kristi

Docket Event Remote Appearance Via Courtcall
Atty Arielle Brown for Defendant
Docket Event 10/25/22 Ex Parte Application ~ Hearing 10/26/22
Ex parte Filed
Hearing 10/26/22 ~ Ex Parte Application to Specially Set Hearing
Docket Event 10/25/22 Declaration ~ Hearing 10/26/22
Declaration Filed
Arielle Brown
See all events