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

De Witte Mortgage Investors Fund, Llc Vs Alex Cardenas, Et Al.

Case Last Refreshed: 6 months ago

De Witte Mortgage Investors Fund Llc, filed a(n) Unlawful Detainer - Property case represented by Burton Anthony W., Rubanowitz Shalom, against 1565 Haslam Llc, Cardenas Alex Aka Alejandro Cardenas, Lw Asset Management Llc, Trejo Ruben, Wong Lee, (total of 7) See All represented by Bramzon Daniel J., Post Eric, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Thomas D. Long presiding.

Case Details for De Witte Mortgage Investors Fund Llc v. 1565 Haslam Llc , et al.

Time To Management

241 days

Filing Date

January 25, 2019

Category

Civil

Last Refreshed

October 17, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

403 days

Filing Location

Los Angeles County, CA

Matter Type

Unlawful Detainer

Filing Court House

Stanley Mosk

Parties for De Witte Mortgage Investors Fund Llc v. 1565 Haslam Llc , et al.

Plaintiffs

De Witte Mortgage Investors Fund Llc

Attorneys for Plaintiffs

Burton Anthony W.

Rubanowitz Shalom

Defendants

1565 Haslam Llc

Cardenas Alex Aka Alejandro Cardenas

Lw Asset Management Llc

Trejo Ruben

Wong Lee

Carradine Sandra Ann Will

De Witte Mortgage Investors Fund Llc

Attorneys for Defendants

Bramzon Daniel J.

Post Eric

Other Parties

Carradine Sandra Ann Will (Appellant)

De Witte Mortgage Investors Fund Llc (Appellant)

Case Documents for De Witte Mortgage Investors Fund Llc v. 1565 Haslam Llc , et al.

Notice of Ruling

Date: July 08, 2019

Notice of Ruling

Date: July 17, 2019

Notice of Ruling

Date: August 01, 2019

Notice of Ruling

Date: August 08, 2019

Notice of Ruling

Date: August 22, 2019

Notice of Ruling

Date: September 24, 2019

Notice of Ruling

Date: August 30, 2019

Case Management Statement

Date: September 04, 2019

Proof of Service by Mail

Date: September 06, 2019

Case Management Order

Date: September 23, 2019

Notice of Ruling

Date: October 09, 2019

Exhibit List

Date: October 16, 2019

Statement of the Case

Date: October 16, 2019

Trial Brief

Date: October 16, 2019

Witness List

Date: October 16, 2019

Motion for Summary Judgment

Date: October 24, 2019

Request for Judicial Notice

Date: October 24, 2019

Request for Judicial Notice

Date: November 04, 2019

Request for Judicial Notice

Date: November 05, 2019

Notice of Ruling

Date: November 13, 2019

Request for Judicial Notice

Date: November 18, 2019

Motion for Summary Judgment

Date: November 18, 2019

Substitution of Attorney

Date: December 30, 2019

Status Report

Date: January 06, 2020

Status Report

Date: January 31, 2020

Request for Judicial Notice

Date: February 18, 2020

Answer

Date: February 21, 2020

Request for Judicial Notice

Date: February 28, 2020

Request for Judicial Notice

Date: March 02, 2020

Notice of Ruling

Date: April 08, 2020

RETURNED MAIL

Date: April 09, 2020

Notice of Ruling

Date: April 22, 2021

Separate Statement

Date: May 03, 2021

Exhibit List

Date: May 10, 2021

Trial Brief

Date: May 10, 2021

Witness List

Date: May 10, 2021

Statement of the Case

Date: May 10, 2021

Separate Statement

Date: July 12, 2021

Answer

Date: July 12, 2021

Notice of Ruling

Date: July 12, 2021

Notice of Ruling

Date: September 13, 2021

Judgment - Unlawful Detainer

Date: September 28, 2021

Memorandum of Costs (Summary)

Date: October 12, 2021

Motion for Attorney Fees

Date: November 29, 2021

Substitution of Attorney

Date: March 02, 2022

Request For Copies

Date: March 10, 2022

Request For Copies

Date: April 07, 2022

Request For Copies

Date: April 12, 2022

Request for Judicial Notice

Date: April 28, 2022

Order - ORDER OF 7/28/22

Date: July 28, 2022

Notice of Reclassification

Date: 2019-06-25T00:00:00

Application for Writ of Possession

Date: 2019-03-18T00:00:00

Writ of Execution

Date: 2019-03-18T00:00:00

Notice of Ruling

Date: 2019-07-17T00:00:00

Notice of Ruling

Date: 2019-08-22T00:00:00

Substitution of Attorney

Date: 2019-05-09T00:00:00

Order (Proposed Order)

Date: 2019-06-14T00:00:00

Notice of Ruling

Date: 2019-08-01T00:00:00

Notice of Ruling

Date: 2019-07-08T00:00:00

Proof of Service by Posting

Date: 2019-03-15T00:00:00

Notice of Ruling

Date: 2019-08-08T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-20T00:00:00

Answer

Date: 2020-02-21T00:00:00

Request for Judicial Notice

Date: 2021-07-12T00:00:00

Reply (TO OPPOSITION TO MSJ)

Date: 2021-05-20T00:00:00

Answer

Date: 2021-07-12T00:00:00

Separate Statement

Date: 2021-07-12T00:00:00

Notice of Ruling

Date: 2021-07-12T00:00:00

Order (on ex parte application)

Date: 2021-07-19T00:00:00

Motion for Summary Judgment

Date: 2021-07-12T00:00:00

Reply (to opposition to MSJ)

Date: 2021-08-27T00:00:00

Notice (of Unavailability)

Date: 2022-01-20T00:00:00

Notice of Ruling

Date: 2021-09-13T00:00:00

Request for Judicial Notice

Date: 2021-08-27T00:00:00

Request For Copies

Date: 2022-03-10T00:00:00

Memorandum of Costs (Summary)

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

Substitution of Attorney

Date: 2022-03-02T00:00:00

Motion for Attorney Fees

Date: 2021-11-29T00:00:00

Judgment - Unlawful Detainer

Date: 2021-09-28T00:00:00

Appeal - Notice of Default Issued

Date: 2022-02-28T00:00:00

Request For Copies

Date: 2022-04-07T00:00:00

Summons (on Complaint)

Date: 2019-01-25T00:00:00

Minute Order ( (Court Order))

Date: 2019-06-14T00:00:00

Order (proposed order)

Date: 2019-06-14T00:00:00

Order (Proposed Order)

Date: 2019-06-14T00:00:00

Answer - ANSWER AMENDED

Date: January 24, 2020

Declaration (in Support of Motion)

Date: 2019-08-29T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-20T00:00:00

Reply (TO OPPOSITION TO MSJ)

Date: 2021-05-20T00:00:00

Order (on ex parte application)

Date: 2021-07-19T00:00:00

Reply (to opposition to MSJ)

Date: 2021-08-27T00:00:00

Proof of Service by Mail

Date: 2019-06-06T00:00:00

Motion: Lee Wong

Date: 2019-08-21T00:00:00

Notice of Ruling

Date: 2019-08-30T00:00:00

Proof of Service by Mail

Date: 2019-09-06T00:00:00

Case Management Statement

Date: 2019-09-04T00:00:00

Notice of Ruling

Date: 2019-09-24T00:00:00

Notice of Ruling

Date: 2019-10-09T00:00:00

Witness List

Date: 2019-10-16T00:00:00

Trial Brief

Date: 2019-10-16T00:00:00

Declaration (of Danny Sandoval)

Date: 2019-10-23T00:00:00

Motion for Summary Judgment

Date: 2019-10-24T00:00:00

Request for Judicial Notice

Date: 2019-10-24T00:00:00

Complaint

Date: 2019-01-25T00:00:00

Proof of Service by Mail

Date: 2019-04-29T00:00:00

Separate Statement

Date: 2019-06-06T00:00:00

Declaration (in Support of Motion)

Date: 2019-08-29T00:00:00

Case Management Order

Date: 2019-09-23T00:00:00

Demand for Jury Trial

Date: 2019-04-29T00:00:00

Order (proposed order)

Date: 2019-06-14T00:00:00

Summons (on Complaint)

Date: 2019-01-25T00:00:00

Civil Case Cover Sheet

Date: 2019-01-25T00:00:00

Trial Brief

Date: 2021-05-10T00:00:00

Request for Judicial Notice

Date: 2019-11-04T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-01T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-14T00:00:00

Statement of the Case

Date: 2019-10-16T00:00:00

RETURNED MAIL

Date: 2020-04-09T00:00:00

Declaration (of Danny Sandoval)

Date: 2019-10-23T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-21T00:00:00

Request for Judicial Notice

Date: 2019-11-18T00:00:00

Witness List

Date: 2021-05-10T00:00:00

Request for Judicial Notice

Date: 2021-05-10T00:00:00

Notice of Ruling

Date: 2019-11-13T00:00:00

Motion for Summary Judgment

Date: 2019-11-18T00:00:00

Answer (Amended)

Date: 2020-01-24T00:00:00

Notice of Ruling

Date: 2021-04-22T00:00:00

Request for Judicial Notice

Date: 2020-03-02T00:00:00

Exhibit List

Date: 2019-10-16T00:00:00

Exhibit List (Amended Joint)

Date: 2019-10-25T00:00:00

Status Report

Date: 2020-01-31T00:00:00

Proof of Service by Mail

Date: 2021-05-03T00:00:00

Request for Judicial Notice

Date: 2019-11-05T00:00:00

Opposition (to demurrer)

Date: 2020-03-23T00:00:00

Request for Judicial Notice

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

Notice ( of E service consent)

Date: 2020-04-13T00:00:00

Motion re: (to Amend the Answer)

Date: 2020-01-24T00:00:00

Reply (to Opposition to Demurrer)

Date: 2020-06-19T00:00:00

Statement of the Case

Date: 2021-05-10T00:00:00

Motion for Summary Judgment

Date: 2021-05-03T00:00:00

Notice of Ruling

Date: 2020-03-25T00:00:00

Notice of Ruling

Date: 2020-04-08T00:00:00

Request for Judicial Notice

Date: 2020-02-28T00:00:00

Substitution of Attorney

Date: 2019-12-30T00:00:00

Request for Judicial Notice

Date: 2021-05-03T00:00:00

Status Report

Date: 2020-01-06T00:00:00

Separate Statement

Date: 2021-05-03T00:00:00

Exhibit List

Date: 2021-05-10T00:00:00

Opposition (to demurrer)

Date: 2020-03-23T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-01T00:00:00

Notice ( of E service consent)

Date: 2020-04-13T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-14T00:00:00

Reply (to Opposition to Demurrer)

Date: 2020-06-19T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-21T00:00:00

Application for Order to Post

Date: 2019-02-22T00:00:00

Minute Order ( (Court Order))

Date: 2019-06-14T00:00:00

Answer

Date: 2019-04-29T00:00:00

Exhibit List (Amended Joint)

Date: 2019-10-25T00:00:00

Motion re: (to Amend the Answer)

Date: 2020-01-24T00:00:00

Answer (Amended)

Date: 2020-01-24T00:00:00

Case Events for De Witte Mortgage Investors Fund Llc v. 1565 Haslam Llc , et al.

Type Description
Hearing Department 50 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion for Attorney Fees
Hearing Hearing on Motion for Attorney Fees scheduled for in Stanley Mosk Courthouse at Department 50
Docket Event Proof of Service (not Summons and Complaint); Filed by: Sandra Ann Will Carradine (Defendant); As to: De Witte Mortgage Investors Fund, LLC (Plaintiff)
Docket Event Motion for Attorney Fees; Filed by: Sandra Ann Will Carradine (Defendant)
Docket Event Updated -- Appeal - Remittitur - Affirmed B317957: As To Parties:
Docket Event Appeal - Remittitur - Affirmed B317957; Filed by: Clerk
Docket Event Appeal Record Delivered; Issued by: Clerk
Docket Event Appeal - Reporter Appeal Transcripts; Filed by: Clerk
Docket Event Appeal - Reporter Appeal Transcripts Deposit Paid Paid for Sandra Carradine; Filed by: Clerk
Docket Event Appeal - Notice of Default Issued NOA B322747 INADEQUATE FUNDS; Filed by: Clerk
See all events