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

Deutsche Bank National Trust Co. Vs Raymond Gray, Sr. Et Al

Case Last Refreshed: 4 months ago

Deutsche Bank National Trust Co., filed a(n) General Property - Property case against Elizabeth P. Ancheta, Raymond M. Gray, Timothy A. Gray, in the jurisdiction of Santa Clara County. This case was filed in Santa Clara County Superior Courts Santa Clara with Mark H. Pierce presiding.

Case Details for Deutsche Bank National Trust Co. v. Elizabeth P. Ancheta , et al.

Filing Date

June 29, 2017

Category

Other Real Property Unlimited (26)

Last Refreshed

December 08, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

585 days

Filing Location

Santa Clara County, CA

Matter Type

General Property

Filing Court House

Santa Clara

Case Cycle Time

684 days

Parties for Deutsche Bank National Trust Co. v. Elizabeth P. Ancheta , et al.

Plaintiffs

Deutsche Bank National Trust Co.

Attorneys for Plaintiffs

Defendants

Elizabeth P. Ancheta

Raymond M. Gray

Timothy A. Gray

Other Parties

Kenneth R. Weaver (Receiver)

Case Documents for Deutsche Bank National Trust Co. v. Elizabeth P. Ancheta , et al.

Order

Date: May 14, 2019

Minute Order

Date: January 29, 2019

Memorandum of Costs

Date: April 25, 2019

Judgment

Date: February 04, 2019

Declaration: In Support

Date: January 28, 2019

Declaration: In Support

Date: January 25, 2019

Order

Date: February 04, 2019

Judgment

Date: April 08, 2019

Motion: Withdraw as attorney

Date: February 08, 2018

Conference: Case Management

Date: October 17, 2017

Minute Order

Date: November 01, 2018

Minute Order

Date: October 10, 2018

Declaration: In Support

Date: August 31, 2018

Notice: Entry of Order

Date: February 20, 2018

Minute Order

Date: October 18, 2017

Minute Order

Date: February 08, 2018

Declaration: In Support

Date: October 18, 2018

Separate Statement

Date: October 18, 2018

Request: Judicial Notice

Date: August 31, 2018

Order: Ex Parte

Date: August 31, 2018

Minute Order

Date: June 20, 2018

Minute Order

Date: July 24, 2018

Minute Order

Date: March 20, 2018

Order

Date: July 24, 2018

Stipulation and Order

Date: April 24, 2019

Request: Judicial Notice

Date: September 11, 2018

Motion: Summary Judgment

Date: October 18, 2018

Declaration: In Support

Date: October 18, 2018

Declaration: In Support

Date: June 29, 2018

Order

Date: November 07, 2018

Declaration: In Support

Date: September 11, 2018

Declaration: In Support

Date: September 11, 2018

Notice: Entry of Order

Date: February 19, 2019

Request: Judicial Notice

Date: October 18, 2018

Declaration: In Support

Date: October 18, 2018

Case Events for Deutsche Bank National Trust Co. v. Elizabeth P. Ancheta , et al.

Type Description
Docket Event Order
for Entry of Order Approving the receiver's final account and report
Docket Event Notice
re: Withdrawal of Stipulation for Entry of Order
Docket Event Memorandum of Costs
Summary $5,510.11
Docket Event Stipulation and Order
Stipulation
Docket Event Notice
re: Entry of Judgment
Docket Event Judgment
For Cancellation of Instruments
Docket Event Notice: Entry of Order
Docket Event Stipulation and Appointment of Official Reporter Pro Tempore
re: reporter Cary Blue LaTurino for 1-29-19 hearing - GRANTED by Judge Pierce
Docket Event Judgment
In favor of Plt Deutsche Bank National Trust Co., and against defs Elizabeth Ancheta, Raymond M. Gray, Sr., and Timothy A. Gray. Plt is deemed a prevailing party under CCP 1032 - signed by Judge Pierce
Docket Event Order
re: 1-29-19 Motion for Summary Judgment/Adjudication - GRANTED by Judge Pierce *see order for details*
See all events