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

Igor Greenberg, An Individual, Et Al. Vs Access Companies, Llc, A Delaware Limited Liability Company, Et Al.

Case Last Refreshed: 7 months ago

Cr¿Me De La Cr¿Me Inc. A California Corporation, Mesha Llc Dba Aqualilies A California Limited Liability Company, Greenberg An Individual Igor, Greenberg An Individual Marina, filed a(n) Foreclosure - Property case represented by Bederman David Samuel, Treyzon Boris, against Access Companies Llc A Delaware Limited Liability Company, Access Destination Services Llc A Delaware Limited Liability Company, Cr¿Me De La Cr¿Me Inc. A California Corporation, Mesha Llc Dba Aqualilies A California Limited Liability Company, Qshark Moving Company Inc. A California Corporation, (total of 6) See All represented by Boggs Josiah C., Canada Richard Brent, Case Anthony Thomas, Gharzeddine Amanda A., Lowary Mark Eric, (total of 9) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Stephanie M. Bowick presiding.

Case Details for Cr¿Me De La Cr¿Me Inc. A California Corporation v. Access Companies Llc A Delaware Limited Liability Company , et al.

Judge

Stephanie M. Bowick Track Judge’s New Cases

Time To Management

299 days

Filing Date

October 10, 2019

Category

Other Real Property (Not Eminent Domain, Landlord/Tenant, Foreclosure) (General Jurisdiction)

Last Refreshed

September 06, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

299 days

Filing Location

Los Angeles County, CA

Matter Type

Foreclosure

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Cr¿Me De La Cr¿Me Inc. A California Corporation v. Access Companies Llc A Delaware Limited Liability Company , et al.

Plaintiffs

Cr¿Me De La Cr¿Me Inc. A California Corporation

Mesha Llc Dba Aqualilies A California Limited Liability Company

Greenberg An Individual Igor

Greenberg An Individual Marina

Attorneys for Plaintiffs

Bederman David Samuel

Treyzon Boris

Defendants

Access Companies Llc A Delaware Limited Liability Company

Access Destination Services Llc A Delaware Limited Liability Company

Cr¿Me De La Cr¿Me Inc. A California Corporation

Mesha Llc Dba Aqualilies A California Limited Liability Company

Qshark Moving Company Inc. A California Corporation

The Location Connection Inc. A California Corporation

Attorneys for Defendants

Boggs Josiah C.

Canada Richard Brent

Case Anthony Thomas

Gharzeddine Amanda A.

Lowary Mark Eric

Nejat Sadaf Anahita

Taylor Brett Nicole

Kirkpatrick Jason Alexander

Trachtman Benjamin

Other Parties

Moes 1 Through 100 Inclusive (Cross-defendant)

Qshark Moving Company Inc. (Cross-defendant)

Qshark Moving Company Inc. (Defendant On Defendant's Claim)

Roes 1-50 Inclusive (Cross-defendant)

Trachtman Benjamin (Attorney For Cross-complainant)

Case Documents for Cr¿Me De La Cr¿Me Inc. A California Corporation v. Access Companies Llc A Delaware Limited Liability Company , et al.

Complaint

Date: October 10, 2019

Summons - SUMMONS ON COMPLAINT

Date: October 10, 2019

Civil Case Cover Sheet

Date: October 10, 2019

Order - Dismissal Filed by Court

Date: 2022-05-24T00:00:00

Notice of Ruling

Date: 2020-08-12T00:00:00

Case Management Statement

Date: 2020-01-29T00:00:00

Notice of Ruling

Date: 2021-02-26T00:00:00

Answer

Date: 2020-02-13T00:00:00

Proof of Personal Service

Date: 2019-10-30T00:00:00

Civil Case Cover Sheet

Date: 2019-10-10T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-24T00:00:00

Case Management Statement

Date: 2020-03-05T00:00:00

Notice of Posting of Jury Fees

Date: 2020-03-05T00:00:00

Answer

Date: 2019-11-21T00:00:00

Summons (Cross-Complaint)

Date: 2019-11-25T00:00:00

Case Management Statement

Date: 2020-03-10T00:00:00

Case Management Statement

Date: 2020-07-10T00:00:00

Notice of Posting of Jury Fees

Date: 2020-02-13T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-15T00:00:00

Case Management Statement

Date: 2020-07-20T00:00:00

Answer

Date: 2020-02-18T00:00:00

Notice of Posting of Jury Fees

Date: 2019-11-21T00:00:00

Case Management Statement

Date: 2020-02-18T00:00:00

Notice of Posting of Jury Fees

Date: 2019-12-09T00:00:00

Proof of Service by Mail

Date: 2020-01-22T00:00:00

Proof of Personal Service

Date: 2019-11-07T00:00:00

Complaint

Date: 2019-10-10T00:00:00

Case Management Statement

Date: 2020-03-03T00:00:00

Case Management Statement

Date: 2020-07-16T00:00:00

Case Management Statement

Date: 2020-07-16T00:00:00

Motion to Dismiss

Date: 2019-12-23T00:00:00

Demand for Jury Trial

Date: 2019-12-09T00:00:00

Association of Attorney

Date: 2020-04-06T00:00:00

Notice of Posting of Jury Fees

Date: 2020-03-12T00:00:00

Motion to Compel Arbitration

Date: 2020-09-25T00:00:00

Cross-Complaint

Date: 2019-11-25T00:00:00

Notice of Posting of Jury Fees

Date: 2020-03-10T00:00:00

Proof of Personal Service

Date: 2019-10-28T00:00:00

Cross-Complaint

Date: 2019-12-09T00:00:00

Minute Order ( (Court Order))

Date: 2020-02-05T00:00:00

Case Management Statement

Date: 2020-02-04T00:00:00

Case Management Statement

Date: 2020-03-05T00:00:00

Answer

Date: 2019-12-09T00:00:00

Summons (on Complaint)

Date: 2019-10-10T00:00:00

Demand for Jury Trial

Date: 2019-11-21T00:00:00

Case Management Statement

Date: 2020-02-07T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-16T00:00:00

Answer

Date: 2019-12-23T00:00:00

Notice of Settlement

Date: 2021-03-24T00:00:00

Declaration (Declaration ISO GFS)

Date: 2021-10-12T00:00:00

Minute Order ( (Court Order))

Date: 2021-11-05T00:00:00

Request for Dismissal

Date: 2022-01-24T00:00:00

Request for Dismissal

Date: 2022-01-21T00:00:00

Notice of Settlement

Date: 2021-09-03T00:00:00

Case Management Statement

Date: 2022-01-14T00:00:00

Case Management Statement

Date: 2022-03-07T00:00:00

Order - Dismissal

Date: 2022-05-24T00:00:00

Summons (on Complaint)

Date: 2019-10-10T00:00:00

Summons (Cross-Complaint)

Date: 2019-11-25T00:00:00

Minute Order ( (Court Order))

Date: 2020-02-05T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-16T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-15T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-24T00:00:00

Minute Order ( (Court Order))

Date: 2021-11-05T00:00:00

Declaration (Declaration ISO GFS)

Date: 2021-10-12T00:00:00

Case Events for Cr¿Me De La Cr¿Me Inc. A California Corporation v. Access Companies Llc A Delaware Limited Liability Company , et al.

Type Description
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DISMISSAL OF THE CROSS-COMPLAINT FILE...)
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (ORDER TO SHOW CAUSE RE: DISMISSAL OF THE CROSS-COMPLAINT FILE...) OF 06/27/2022
Docket Event Certificate of Mailing for ((Order to Show Cause Re: Dismissal of the Cross-Complaint file...) of ) Filed by Clerk
Filed by Clerk
Docket Event Minute Order ( (Order to Show Cause Re: Dismissal of the Cross-Complaint file...)) Filed by Clerk
Filed by Clerk
Hearing Department 19 at 111 North Hill Street, Los Angeles, CA 90012
Order to Show Cause Re: Dismissal
Notice of Ruling
Docket Event Notice of Ruling Filed by Igor Greenberg, an individual (Plaintiff); Marina Greenberg, an individual (Plaintiff)
Filed by Igor Greenberg, an individual (Plaintiff); Marina Greenberg, an individual (Plaintiff)
Minute Order - MINUTE ORDER (STATUS CONFERENCE RE: RESOLUTION OF ENTIRE ACTION)
Order - Dismissal
Docket Event Minute Order ( (Status Conference Re: Resolution of Entire Action)) Filed by Clerk
Filed by Clerk
See all events