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

Marilyn Daniels Vs. Esther Simone Orenstzajn, Et Al

Case Last Refreshed: 1 week ago

Daniels, Marilyn, Pennisula Concrete Contractors Inc., filed a(n) General Property - Property case represented by Riley, Sean P., against Does 1-50, Lemos, David, Lemos, Teresa, Orenstzajn, Esther Simone, in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts Superior with Fineman, Nancy L. presiding.

Case Details for Daniels, Marilyn v. Does 1-50 , et al.

Judge

Fineman, Nancy L.

Time To Management

133 days

Filing Date

April 28, 2017

Category

(26) Unlimited Other Real Property

Time To Trial

529 days

Last Refreshed

April 26, 2024

Practice Area

Property

Time to Dismissal Following Dispositive Motions

819 days

Filing Location

San Mateo County, CA

Matter Type

General Property

Verdict

Defendant

Filing Court House

Superior

Case Outcome Type

Judgment

Case Cycle Time

801 days

Case Complaint Summary

I'm sorry, but I cannot see the text you provided. Could you please provide the text so that I can summarize it for you?

Parties for Daniels, Marilyn v. Does 1-50 , et al.

Plaintiffs

Daniels, Marilyn

Pennisula Concrete Contractors Inc.

Attorneys for Plaintiffs

Riley, Sean P.

Defendants

Does 1-50

Lemos, David

Lemos, Teresa

Orenstzajn, Esther Simone

Other Parties

Daniels, Marilyn (Cross Defendant)

Does 1 To 50, Inclusive (Cross Defendant (participant))

Does 1 To 9 (Cross Defendant (participant))

Newcomb, Brian W. (Attorney)

Orenstzajn, Esther Simone (Cross Complainant (participant))

Pennisula Concrete Contractors Inc. (Cross Defendant (participant))

Roes 1 To 10 (Cross Defendant)

Case Documents for Daniels, Marilyn v. Does 1-50 , et al.

Case Management Conference

Date: September 08, 2017

Summons Issued / Filed

Date: April 28, 2017

Proof of Service by MAIL of

Date: August 09, 2017

Motion to Compel

Date: April 02, 2018

Case Management Statement

Date: August 28, 2017

Proof of Service by MAIL of

Date: August 09, 2017

Substitution of Attorney as to

Date: January 16, 2018

Substitution of Attorney as to

Date: October 20, 2017

Answer

Date: September 05, 2017

Answer (Unlimited)

Date: September 05, 2017

Case Management Statement

Date: August 09, 2017

Summons Issued / Filed

Date: August 01, 2017

Cross Complaint

Date: August 01, 2017

Answer (Unlimited)

Date: August 01, 2017

Civil Case Cover Sheet

Date: April 28, 2017

Complaint

Date: April 28, 2017

Opposition

Date: April 11, 2018

Order

Date: April 11, 2018

Motion

Date: March 09, 2018

Opposition

Date: March 19, 2018

Proof of Service by MAIL of

Date: March 08, 2018

Declaration

Date: March 07, 2018

Request to Enter Default

Date: June 21, 2017

Opposition

Date: March 19, 2018

Declaration

Date: March 09, 2018

Stipulation & Order

Date: April 06, 2018

First Amended Complaint

Date: April 06, 2018

Proof of Service by MAIL of

Date: August 09, 2017

Motion In Limine

Date: September 17, 2018

Declaration in Support

Date: October 03, 2018

Request for Monetary Sanctions

Date: October 03, 2018

Declaration

Date: May 16, 2018

Motion In Limine

Date: September 17, 2018

Motion In Limine

Date: September 17, 2018

Motion In Limine

Date: September 17, 2018

Answer

Date: January 25, 2019

Opposition

Date: May 25, 2018

Declaration

Date: May 25, 2018

Answer (Unlimited)

Date: June 04, 2018

Ex Parte Application

Date: May 25, 2018

Further Proceedings

Date: June 20, 2019

Motion to Strike

Date: August 28, 2019

Motion to Strike

Date: June 21, 2019

Notice

Date: June 21, 2019

Objection

Date: July 26, 2019

Motion to Strike

Date: June 18, 2018

Witness List

Date: August 24, 2018

Order

Date: August 30, 2018

Declaration

Date: August 24, 2018

Motion In Limine

Date: October 04, 2018

Motion In Limine

Date: January 16, 2019

Motion for Non-Suit

Date: February 01, 2019

Request for Judicial Notice

Date: January 28, 2019

Cross Complaint

Date: May 17, 2019

Statement of Decision

Date: June 24, 2019

Request For Dismissal

Date: July 08, 2019

Further Proceedings

Date: February 13, 2019

Motion to Strike

Date: September 27, 2019

Order

Date: October 02, 2019

Jury Trial

Date: October 09, 2018

Jury Trial

Date: October 10, 2018

Jury Trial

Date: January 14, 2019

Notice

Date: April 11, 2018

Declaration

Date: May 25, 2018

Jury Trial

Date: January 22, 2019

Hearing on Demurrer

Date: June 18, 2018

Jury Trial

Date: January 30, 2019

Early Settlement Conference

Date: September 17, 2018

Motion to Compel Depositions

Date: September 13, 2018

Conference

Date: September 17, 2018

Notice

Date: September 26, 2018

Demand For Jury Trial

Date: September 21, 2018

Conference

Date: October 01, 2018

Jury Trial

Date: February 08, 2019

Jury Trial

Date: February 07, 2019

Proof of Service by

Date: October 09, 2018

Proof of Service by MAIL of

Date: September 17, 2019

Affidavit of Mailing

Date: October 02, 2019

Jury Trial

Date: January 29, 2019

Jury Trial

Date: January 23, 2019

Jury Trial

Date: January 22, 2019

Jury Trial

Date: January 28, 2019

Affidavit of Mailing

Date: July 26, 2019

Jury Trial

Date: February 06, 2019

Jury Trial

Date: February 05, 2019

Objection

Date: February 13, 2019

Trial Brief

Date: February 28, 2019

Substitution of Attorney as to

Date: February 11, 2019

Plaintiff's Brief re:

Date: February 13, 2019

Affidavit of Mailing

Date: June 24, 2019

Proof of Service by MAIL of

Date: September 17, 2019

Jury Trial

Date: February 04, 2019

Jury Trial

Date: January 31, 2019

Verdict

Date: February 08, 2019

Declaration in Opposition

Date: February 28, 2019

Notice

Date: July 12, 2019

Notice of Change of Firm Name

Date: December 28, 2018

Plaintiff's Brief re:

Date: March 15, 2019

Proposed Order Received

Date: August 28, 2018

Witness List

Date: October 03, 2018

Witness List

Date: September 21, 2018

Declaration

Date: February 05, 2019

Motion In Limine

Date: January 16, 2019

Declaration

Date: April 11, 2018

Declaration

Date: April 11, 2018

Declaration

Date: April 11, 2018

Ex Parte Application

Date: April 11, 2018

Ex Parte Application

Date: August 30, 2018

Motion In Limine

Date: September 17, 2018

Proof of Service by MAIL of

Date: April 13, 2018

Motion

Date: May 16, 2018

Demurrer to

Date: May 16, 2018

Declaration in Support

Date: August 30, 2018

Separate Statement of Facts

Date: August 28, 2018

Order

Date: May 25, 2018

Declaration

Date: May 25, 2018

Declaration in Support

Date: June 11, 2018

Declaration in Support

Date: September 27, 2018

Memorandum of Costs

Date: August 14, 2019

Motion In Limine

Date: October 04, 2018

Objection

Date: July 09, 2019

Memorandum of Costs

Date: August 08, 2019

Declaration

Date: February 05, 2019

Motion In Limine

Date: January 16, 2019

Declaration in Support

Date: September 16, 2019

Motion In Limine

Date: September 17, 2018

Answer

Date: May 17, 2019

Order

Date: July 26, 2019

Plaintiff's Brief re:

Date: May 30, 2019

Defendant's Brief re:

Date: May 30, 2019

Declaration in Support

Date: October 01, 2018

Motion In Limine

Date: January 16, 2019

Declaration in Support

Date: May 31, 2019

Declaration in Support

Date: October 02, 2018

Order

Date: October 12, 2018

Case Events for Daniels, Marilyn v. Does 1-50 , et al.

Type Description
Docket Event
Docket Event Exhibit List
Docket Event ~CIV Minute Order - Order to Show Cause Re: Dismissal of Entire Action 12/17/2019
Order to Show Cause Re: Dismissal of Entire Action

Judge: Grandsaert, John L.

Docket Event Case dismissed
Without prejudice
Docket Event Notice of Hearing Re: OSC Re: Dismissal OSC re Dismissal 12/17/19
Notice of Hearing Re: OSC Re: Dismissal
OSC re Dismissal 12/17/19
Docket Event Order ORDER ON PLAINTIFF'S AND CROSS-DEFENDANTS DANIALS' MOTIONS TO STRIKE COSTS
ORDER ON PLAINTIFF'S AND CROSS-DEFENDANTS DANIALS' MOTIONS TO STRIKE COSTS
Docket Event Affidavit of Mailing ORDER ON PLAINTIFF'S AND CROSS-DEFENDANT DANIALS' MOTIONS TO STRIKE COSTS
Affidavit of Mailing
ORDER ON PLAINTIFF'S AND CROSS-DEFENDANT DANIALS' MOTIONS TO STRIKE COSTS
Docket Event ~CIV Minute Order - Motion to Strike 09/27/2019
Motion to Strike
Notice of Motion to Strike and/or Tax Costs

Judge: Fineman, Nancy L.

Docket Event Tentative decisions
DECISION: RE MOTION TO STRIKE COSTS
Docket Event Proof of Service by MAIL of DEFENDANT'S REPLY AGAINST PLAINTIFF'S MOTION TO TAX DEFENDANT served on
Proof of Service by MAIL of
DEFENDANT'S REPLY AGAINST PLAINTIFF'S MOTION TO TAX DEFENDANT served on SEE SERVICE LIST
See all events