Case Last Refreshed: 17 hours ago
The Summit At Palisades Highlands Homeowners Association, filed a(n) Foreclosure - Property case represented by Bingham Melanie J, Moreno Brian, against Henney As Trustee Of The Lynne Michelle Henney Trust Lynne Michelle, Henney David Barton, Henney Lynne Michelle, represented by Bekken Robert John, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Superior with Mark H. Epstein presiding.
Case Number |
|
Filing DateNovember 13, 2019 |
CategoryOther Real Property (Not Eminent Domain, Landlord/Tenant, Foreclosure) (General Jurisdiction) |
Last RefreshedJune 02, 2024 |
Practice AreaProperty |
Filing LocationLos Angeles County, CA |
Matter TypeForeclosure |
Filing Court HouseSuperior |
Request for Dismissal
Date: November 05, 2021Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5)))
Date: January 10, 2022Minute Order ( (Default Prove Up Hearing))
Date: April 04, 2022Memorandum of Costs (Summary)
Date: April 28, 2022Notice of Entry of Judgment / Dismissal / Other Order
Date: April 22, 2022Case Management Statement; Filed by: Lynne Michelle Henney (Defendant)
Date: 2021-02-16T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-11-02T00:00:00Notice of Rejection - Pleadings; Filed by: Clerk
Date: 2020-02-11T00:00:00Declaration of Michelle Henney; Filed by: Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Statement of the Case; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-09-14T00:00:00Notice Re: Continuance of Hearing and Order; Filed by: Clerk
Date: 2020-01-21T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-05-01T00:00:00Order to Show Cause Re: Contempt;Attorneys' Fees; Filed by: Clerk
Date: 2020-01-23T00:00:00Motion to Be Relieved as Counsel; Filed by: Attorney
Date: 2021-03-16T00:00:00Certificate of Mailing for (Court Order) of ; Filed by: Clerk
Date: 2020-10-27T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-12-09T00:00:00Statement of the Case; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2022-03-30T00:00:00Notice of Entry of Judgment / Dismissal / Other Order; Issued and Filed by: Clerk
Date: 2022-04-22T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-05-19T00:00:00Notice of Entry of Amended Judgment (Civil Unlimited); Filed by: Clerk
Date: 2022-04-22T00:00:00Notice of Case Assignment - Unlimited Civil Case; Filed by: Clerk
Date: 2019-11-13T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-12-28T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-02-25T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-04-16T00:00:00Notice Re: Continuance of Hearing and Order; Filed by: Clerk
Date: 2021-04-08T00:00:00Notice of Rejection - Pleadings; Filed by: Clerk
Date: 2021-08-20T00:00:00Notice of Continuance; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2022-03-18T00:00:00Notice of Case Management Conference; Filed by: Clerk
Date: 2019-11-14T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice; Filed by: Clerk
Date: 2020-04-29T00:00:00Declaration to file documents under seal; Filed by: Lynne Michelle Henney (Defendant)
Date: 2021-03-15T00:00:00Declaration Robert J. Bekken; Filed by: Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Witness List; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-03-10T00:00:00Certificate of Mailing for (Hearing on Motion to be Relieved as Counsel) of ; Filed by: Clerk
Date: 2021-06-01T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-09-29T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-07-20T00:00:00Certificate of Mailing for (Court Order) of ; Filed by: Clerk
Date: 2022-08-31T00:00:00Amended Judgment; Filed by: Clerk
Date: 2022-04-22T00:00:00Certificate of Mailing for (Court Order) of ; Filed by: Clerk
Date: 2022-10-04T00:00:00Certificate of Mailing for (Non-Appearance Case Review) of ; Filed by: Clerk
Date: 2020-04-23T00:00:00Certificate of Mailing for (Non-Appearance Case Review) of ; Filed by: Clerk
Date: 2020-04-24T00:00:00Certificate of Mailing for (Order to Show Cause Re: Contempt) of ; Filed by: Clerk
Date: 2020-10-19T00:00:00Notice of Motion; Filed by: Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-11-02T00:00:00Notice of Ruling; Filed by: The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-03-19T00:00:00Notice of Case Assignment - Unlimited Civil Case
Date: November 13, 2019Complaint
Date: November 13, 2019Summons - SUMMONS ON COMPLAINT
Date: November 13, 2019Notice of Case Management Conference
Date: November 14, 2019Request for Judicial Notice
Date: November 19, 2019Minute Order - MINUTE ORDER (HEARING ON EX PARTE APPLICATION FOR AN ORDER TO SHOW CAUSE RE...)
Date: November 20, 2019Notice - NOTICE OF CONTINUANCE OF HEARING
Date: November 22, 2019Stipulation and Order - STIPULATION AND ORDER FOR PRELIMINARY INJUNCTION
Date: December 02, 2019Order - ORDER ON PLAINTIFF'S EX PARTE APPLICATION
Date: December 02, 2019Minute Order - MINUTE ORDER (HEARING ON EX PARTE APPLICATION FOR AN ORDER TO SHOW CAUSE RE...)
Date: December 02, 2019Proof of Personal Service
Date: December 20, 2019Notice Re: Continuance of Hearing and Order
Date: January 21, 2020Ex Parte Application - EX PARTE APPLICATION FOR AN ORDER TO SHOW CAUSE RE CONTEMPT, ETC.
Date: January 22, 2020Order - ORDER TO SHOW CAUSE RE: CONTEMPT;ATTORNEYS' FEES
Date: January 23, 2020Request for Entry of Default / Judgment
Date: January 28, 2020Notice of Rejection - Pleadings
Date: February 11, 2020Proof of Personal Service
Date: April 07, 2020Minute Order - MINUTE ORDER (NON-APPEARANCE CASE REVIEW)
Date: April 23, 2020Minute Order - MINUTE ORDER (NON-APPEARANCE CASE REVIEW)
Date: April 24, 2020Notice of Case Reassignment and Order for Plaintiff to Give Notice
Date: April 29, 2020Notice of Ruling
Date: May 01, 2020Order - ORDER TO SHOW CAUSE RE: CONTEMPT; AND ATTORNEYS' FEES
Date: August 21, 2020Case Management Statement
Date: September 09, 2020Notice of Ruling
Date: September 29, 2020Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: CONTEMPT; ORDER TO SHOW CAUSE RE: PRE...)
Date: September 24, 2020Application - APPLICATION REVISED APPLICATION FOR AN ORDER TO SHOW CAUSE RE CONTEMPT, ETC.
Date: October 16, 2020Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: CONTEMPT)
Date: October 19, 2020Minute Order - MINUTE ORDER (COURT ORDER)
Date: October 27, 2020Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER) OF 10/27/2020
Date: October 27, 2020Notice of Ruling
Date: November 02, 2020Proof of Service (not Summons and Complaint)
Date: November 12, 2020Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: CONTEMPT)
Date: December 15, 2020Notice of Ruling
Date: December 28, 2020Case Management Statement
Date: February 16, 2021Notice of Ruling
Date: February 25, 2021Case Management Statement
Date: March 02, 2021Witness List
Date: March 10, 2021Ex Parte Application - EX PARTE APPLICATION TO FILE SEALED DOCUEMENT
Date: March 15, 2021Declaration - DECLARATION TO FILE DOCUMENTS UNDER SEAL
Date: March 15, 2021Declaration in Support of Attorney's Motion to Be Relieved as Counsel-Civil
Date: March 16, 2021Order Granting Attorney's Motion to Be Relieved as Counsel-Civil
Date: March 16, 2021Notice of Ruling
Date: March 19, 2021Application - APPLICATION APPLICATION FOR APPOINTMENT OF GUARDIAN
Date: April 07, 2021Notice - NOTICE NOTICE OF HEARING-GUARDIANSHIP
Date: April 07, 2021Notice of Ruling
Date: April 16, 2021Minute Order - MINUTE ORDER (HEARING ON MOTION TO BE RELIEVED AS COUNSEL)
Date: May 03, 2021Notice of Ruling
Date: May 19, 2021Minute Order - MINUTE ORDER (HEARING ON MOTION TO BE RELIEVED AS COUNSEL)
Date: June 01, 2021Notice of Ruling
Date: July 20, 2021Notice of Motion
Date: August 20, 2021Declaration - DECLARATION ROBERT J. BEKKEN
Date: August 20, 2021Declaration - DECLARATION OF MICHELLE HENNEY
Date: August 20, 2021Motion to Set Aside/Vacate Default and / or Default Judgment
Date: August 20, 2021Notice of Rejection - Pleadings
Date: August 20, 2021Statement of the Case
Date: September 14, 2021Request for Entry of Default / Judgment
Date: September 14, 2021Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: ENTRY OF DEFAULT JUDGMENT)
Date: September 15, 2021Notice of Ruling
Date: November 02, 2021Request for Dismissal
Date: November 05, 2021Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: ENTRY OF DEFAULT JUDGMENT)
Date: November 16, 2021Notice of Ruling
Date: December 09, 2021Proof of Service by Mail
Date: December 09, 2021Motion to Vacate - MOTION TO VACATE MOTION TO VACATE THE DEFAULT JUDGMENT
Date: December 09, 2021Declaration - DECLARATION MOTION TO VACATE THE DEFAULT JUDGMENT
Date: December 09, 2021Request - REQUEST TO STRIKE DEFENDANTS' MOTION
Date: December 27, 2021Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: ENTRY OF DEFAULT JUDGMENT)
Date: January 31, 2022Minute Order - MINUTE ORDER (HEARING ON MOTION TO SET ASIDE/VACATE DEFAULT (CCP 473.5))
Date: January 10, 2022Minute Order - MINUTE ORDER (COURT ORDER)
Date: March 16, 2022Notice of Continuance
Date: March 18, 2022Proof of Service (not Summons and Complaint)
Date: March 30, 2022Statement of the Case
Date: March 30, 2022Minute Order - MINUTE ORDER (DEFAULT PROVE UP HEARING)
Date: April 04, 2022Minute Order - MINUTE ORDER (COURT ORDER CONTINUING HEARING DEFAULT PROVE-UP)
Date: April 14, 2022Minute Order - MINUTE ORDER (DEFAULT PROVE UP HEARING)
Date: April 22, 2022Notice of Entry of Judgment / Dismissal / Other Order
Date: April 22, 2022Notice of Entry of Judgment / Dismissal / Other Order - (AMENDED)
Date: April 22, 2022Default Judgment
Date: April 22, 2022Judgment - (AMENDED)
Date: April 22, 2022Memorandum of Costs (Summary)
Date: April 28, 2022Notice - NOTICE OF ENTRY OF JUDGMENT OR ORDER
Date: May 12, 2022Minute Order - MINUTE ORDER (COURT ORDER)
Date: August 31, 2022Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER) OF 08/31/2022
Date: August 31, 2022Notice of Case Assignment - Unlimited Civil Case Filed by Clerk
Date: 2019-11-13T00:00:00Notice Re: Continuance of Hearing and Order Filed by Clerk
Date: 2020-01-21T00:00:00Minute Order ( (Hearing on Ex Parte Application For An Order to Show Cause re...)) Filed by Clerk
Date: 2020-01-23T00:00:00Minute Order ( (Status Conference; Hearing on Ex Parte Application EX PARTE M...)) Filed by Clerk
Date: 2021-04-09T00:00:00Notice of Rejection - Pleadings Filed by Clerk
Date: 2020-02-11T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-09-29T00:00:00Application (APPLICATION FOR APPOINTMENT OF GUARDIAN) Filed by Lynne Michelle Henney (Defendant)
Date: 2021-04-07T00:00:00Certificate of Mailing for ((Court Order) of ) Filed by Clerk
Date: 2020-10-27T00:00:00Certificate of Mailing for ((Non-Appearance Case Review) of ) Filed by Clerk
Date: 2020-04-24T00:00:00Case Management Statement Filed by Lynne Michelle Henney (Defendant)
Date: 2021-02-16T00:00:00Notice Re: Continuance of Hearing and Order Filed by Clerk
Date: 2021-04-08T00:00:00Civil Case Cover Sheet Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2019-11-13T00:00:00Complaint Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2019-11-13T00:00:00Proof of Personal Service Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2019-12-20T00:00:00Minute Order ( (Hearing on Ex Parte Application for an Order to Show Cause re...)) Filed by Clerk
Date: 2019-11-20T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Entry of ...)) Filed by Clerk
Date: 2021-07-13T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-05-19T00:00:00Minute Order ( (Non-Appearance Case Review)) Filed by Clerk
Date: 2020-04-23T00:00:00Witness List Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-03-10T00:00:00Notice (NOTICE OF HEARING-GUARDIANSHIP) Filed by Lynne Michelle Henney (Defendant)
Date: 2021-04-07T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-11-02T00:00:00Statement of the Case Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2022-03-30T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Prelimina...)) Filed by Clerk
Date: 2021-02-17T00:00:00Case Management Statement Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-03-02T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-05-01T00:00:00Order (to Show Cause Re: Contempt; and Attorneys' Fees) Filed by Clerk
Date: 2020-08-21T00:00:00Certificate of Mailing for ((Order to Show Cause Re: Contempt) of ) Filed by Clerk
Date: 2020-10-19T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-12-28T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-11-02T00:00:00Minute Order ( (Order to Show Cause Re: Contempt; Order to Show Cause Re: Pre...)) Filed by Clerk
Date: 2020-09-24T00:00:00Declaration (Robert J. Bekken) Filed by Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Minute Order ( (Hearing on Motion to be Relieved as Counsel)) Filed by Clerk
Date: 2021-06-01T00:00:00Default Judgment Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2022-04-22T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment)) Filed by Clerk
Date: 2022-01-31T00:00:00Amended Judgment Filed by Clerk
Date: 2022-04-22T00:00:00Minute Order ( (Hearing on Ex Parte Application for an Order to Show Cause re...)) Filed by Clerk
Date: 2019-12-02T00:00:00Proof of Personal Service Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-04-07T00:00:00Declaration (to file documents under seal) Filed by Lynne Michelle Henney (Defendant)
Date: 2021-03-15T00:00:00Minute Order ( (Order to Show Cause Re: Contempt)) Filed by Clerk
Date: 2020-12-15T00:00:00Minute Order ( (Order to Show Cause Re: Contempt)) Filed by Clerk
Date: 2020-10-19T00:00:00Case Management Statement Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2020-09-09T00:00:00Certificate of Mailing for ((Non-Appearance Case Review) of ) Filed by Clerk
Date: 2020-04-23T00:00:00Minute Order ( (Hearing on Motion to be Relieved as Counsel)) Filed by Clerk
Date: 2021-05-03T00:00:00Statement of the Case Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-09-14T00:00:00Minute Order ( (Court Order)) Filed by Clerk
Date: 2022-08-31T00:00:00Certificate of Mailing for ((Court Order) of ) Filed by Clerk
Date: 2022-08-31T00:00:00Summons (on Complaint) Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2019-11-13T00:00:00Notice of Case Management Conference Filed by Clerk
Date: 2019-11-14T00:00:00Notice of Rejection - Pleadings Filed by Clerk
Date: 2021-08-20T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment)) Filed by Clerk
Date: 2021-11-16T00:00:00Minute Order ( (Default Prove Up Hearing)) Filed by Clerk
Date: 2022-04-22T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-07-20T00:00:00Notice of Entry of Judgment / Dismissal / Other Order Filed by Clerk
Date: 2022-04-22T00:00:00Declaration (of Michelle Henney) Filed by Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment)) Filed by Clerk
Date: 2021-09-15T00:00:00Motion to Set Aside/Vacate Default and / or Default Judgment Filed by Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Order (to Show Cause Re: Contempt;Attorneys' Fees) Filed by Clerk
Date: 2020-01-23T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-04-16T00:00:00Case Management Statement Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-04-26T00:00:00Case Management Statement Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-02-02T00:00:00Order Granting Attorney's Motion to Be Relieved as Counsel-Civil Filed by Robert John Bekken (Attorney)
Date: 2021-03-16T00:00:00Minute Order ( (Court Order)) Filed by Clerk
Date: 2020-10-27T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-02-25T00:00:00Notice of Motion Filed by Lynne Michelle Henney (Defendant)
Date: 2021-08-20T00:00:00Minute Order ( (Hearing - Other Re: Order Awarding Post Judgment Costs to Pla...)) Filed by Clerk
Date: 2022-10-14T00:00:00Notice of Continuance Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2022-03-18T00:00:00Certificate of Mailing for ((Hearing on Motion to be Relieved as Counsel) of ) Filed by Clerk
Date: 2021-06-01T00:00:00Minute Order ( (Court Order)) Filed by Clerk
Date: 2022-03-16T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-12-09T00:00:00Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5))) Filed by Clerk
Date: 2022-01-10T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice Filed by Clerk
Date: 2020-04-29T00:00:00Minute Order ( (Non-Jury Trial Re: Contempt; Case Management Conference; Hear...)) Filed by Clerk
Date: 2021-03-17T00:00:00Minute Order ( (Non-Appearance Case Review)) Filed by Clerk
Date: 2020-04-24T00:00:00Minute Order ( (Court Order continuing Hearing Default Prove-up)) Filed by Clerk
Date: 2022-04-14T00:00:00Request for Dismissal Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-11-05T00:00:00Minute Order ( (Default Prove Up Hearing)) Filed by Clerk
Date: 2022-04-04T00:00:00Notice of Entry of Amended Judgment (Civil Unlimited) Filed by Clerk
Date: 2022-04-22T00:00:00Motion to Be Relieved as Counsel Filed by Robert John Bekken (Attorney)
Date: 2021-03-16T00:00:00Notice of Ruling Filed by The Summit at Palisades Highlands Homeowners Association (Plaintiff)
Date: 2021-03-19T00:00:00Ex Parte Application (TO FILE SEALED DOCUMENT) Filed by Lynne Michelle Henney (Defendant)
Date: 2021-03-15T00:00:00Minute Order ( (Case Management Conference; Non-Jury Trial Re: Contempt)) Filed by Clerk
Date: 2021-05-11T00:00:00Minute Order ( (Hearing on Ex Parte Application for an Order to Show Cause re...))
Date: 2019-11-20T00:00:00Notice of Ruling
Date: 2021-03-19T00:00:00Witness List
Date: 2021-03-10T00:00:00Minute Order ( (Non-Appearance Case Review))
Date: 2020-04-23T00:00:00Request for Entry of Default / Judgment
Date: 2020-01-28T00:00:00Order (to Show Cause Re: Contempt;Attorneys' Fees)
Date: 2020-01-23T00:00:00Notice (of Continuance of Hearing)
Date: 2019-11-22T00:00:00Notice of Rejection - Pleadings
Date: 2020-02-11T00:00:00Proof of Service (not Summons and Complaint)
Date: 2020-11-12T00:00:00Certificate of Mailing for ((Court Order) of )
Date: 2020-10-27T00:00:00Minute Order ( (Hearing on Ex Parte Application for an Order to Show Cause re...))
Date: 2019-12-02T00:00:00Notice of Case Assignment - Unlimited Civil Case
Date: 2019-11-13T00:00:00Proof of Personal Service
Date: 2020-04-07T00:00:00Order (on Plaintiff's Ex Parte Application)
Date: 2019-12-02T00:00:00Minute Order ( (Non-Appearance Case Review))
Date: 2020-04-24T00:00:00Notice of Case Management Conference
Date: 2019-11-14T00:00:00Request for Judicial Notice
Date: 2019-11-19T00:00:00Minute Order ( (Order to Show Cause Re: Contempt))
Date: 2020-12-15T00:00:00Summons (on Complaint)
Date: 2019-11-13T00:00:00Stipulation and Order (for Preliminary Injunction)
Date: 2019-12-02T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice
Date: 2020-04-29T00:00:00Proof of Personal Service
Date: 2019-12-20T00:00:00Notice of Ruling
Date: 2020-05-01T00:00:00Case Management Statement
Date: 2020-09-09T00:00:00Minute Order ( (Non-Jury Trial Re: Contempt; Case Management Conference; Hear...))
Date: 2021-03-17T00:00:00Order (to Show Cause Re: Contempt; and Attorneys' Fees)
Date: 2020-08-21T00:00:00Minute Order ( (Court Order))
Date: 2020-10-27T00:00:00Ex Parte Application (For An Order to Show Cause re Contempt, etc.)
Date: 2020-01-22T00:00:00Minute Order ( (Order to Show Cause Re: Contempt))
Date: 2020-10-19T00:00:00Notice of Ruling
Date: 2021-04-16T00:00:00Ex Parte Application (TO FILE SEALED DOCUMENT)
Date: 2021-03-15T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment))
Date: 2021-09-15T00:00:00Minute Order ( (Hearing on Motion to be Relieved as Counsel))
Date: 2021-06-01T00:00:00Certificate of Mailing for ((Hearing on Motion to be Relieved as Counsel) of )
Date: 2021-06-01T00:00:00Minute Order ( (Case Management Conference; Non-Jury Trial Re: Contempt))
Date: 2021-05-11T00:00:00Case Management Statement
Date: 2021-02-16T00:00:00Ex Parte Application (EX PARTE MOTION TO FILE APP. FOR APPT. OF GUARDIAN AD LITEM)
Date: 2021-04-07T00:00:00Motion to Be Relieved as Counsel
Date: 2021-03-16T00:00:00Declaration (Robert J. Bekken)
Date: 2021-08-20T00:00:00Request (to Strike Defendants' Motion)
Date: 2021-12-27T00:00:00Case Management Statement
Date: 2021-03-02T00:00:00Case Management Statement
Date: 2021-02-02T00:00:00Certificate of Mailing for ((Non-Appearance Case Review) of )
Date: 2020-04-24T00:00:00Application (Revised Application for An Order to Show Cause re Contempt, etc.)
Date: 2020-10-16T00:00:00Order (Proposed Order to Show Cause re Contempt - Imposition of Sanctions and Attorneys Fees)
Date: 2020-10-16T00:00:00Order Granting Attorney's Motion to Be Relieved as Counsel-Civil
Date: 2021-03-16T00:00:00Minute Order ( (Hearing on Motion to be Relieved as Counsel))
Date: 2021-05-03T00:00:00Declaration (Motion to Vacate the default Judgment)
Date: 2021-12-09T00:00:00Proof of Service by Mail
Date: 2021-12-09T00:00:00Notice of Ruling
Date: 2021-12-09T00:00:00Minute Order ( (Court Order))
Date: 2022-03-16T00:00:00Minute Order ( (Default Prove Up Hearing))
Date: 2022-04-22T00:00:00Certificate of Mailing for ((Hearing on Motion to Set Aside/Vacate Default (CCP 473.5)) of )
Date: 2022-01-10T00:00:00Request (Plaintiff's Request for Entry of Plaintiff's [Proposed] Order Awarding Post-Judgment Costs)
Date: 2022-09-06T00:00:00Notice (of Entry of Judgment or Order)
Date: 2022-05-12T00:00:00Minute Order ( (Court Order continuing Hearing Default Prove-up))
Date: 2022-04-14T00:00:00Certificate of Mailing for ((Court Order) of )
Date: 2022-08-31T00:00:00Statement of the Case
Date: 2021-09-14T00:00:00Request for Entry of Default / Judgment
Date: 2021-09-14T00:00:00Motion to Vacate (Motion to Vacate the default Judgment)
Date: 2021-12-09T00:00:00Default Judgment
Date: 2022-04-22T00:00:00Request for Judicial Notice (in Support of Request for Entry of Judgment by Default)
Date: 2021-09-14T00:00:00Notice of Continuance
Date: 2022-03-18T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment))
Date: 2022-01-31T00:00:00Minute Order ( (Court Order))
Date: 2022-08-31T00:00:00Notice of Ruling
Date: 2021-05-19T00:00:00Proof of Service (not Summons and Complaint)
Date: 2021-09-14T00:00:00Declaration (to file documents under seal)
Date: 2021-03-15T00:00:00Notice (NOTICE OF HEARING-GUARDIANSHIP)
Date: 2021-04-07T00:00:00Notice of Lodging (Exhibits For Trial On Order To Show Cause Re: Contempt)
Date: 2021-03-16T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Entry of ...))
Date: 2021-07-13T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Prelimina...))
Date: 2021-02-17T00:00:00Notice of Ruling
Date: 2021-07-20T00:00:00Motion to Set Aside/Vacate Default and / or Default Judgment
Date: 2021-08-20T00:00:00Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest
Date: 2022-07-20T00:00:00Complaint
Date: 2019-11-13T00:00:00Certificate of Mailing for ((Non-Appearance Case Review) of )
Date: 2020-04-23T00:00:00Certificate of Mailing for ((Order to Show Cause Re: Contempt) of )
Date: 2020-10-19T00:00:00Minute Order ( (Order to Show Cause Re: Contempt; Order to Show Cause Re: Pre...))
Date: 2020-09-24T00:00:00Notice of Ruling
Date: 2020-11-02T00:00:00Notice of Ruling
Date: 2020-09-29T00:00:00Notice Re: Continuance of Hearing and Order
Date: 2020-01-21T00:00:00Minute Order ( (Hearing on Ex Parte Application For An Order to Show Cause re...))
Date: 2020-01-23T00:00:00Civil Case Cover Sheet
Date: 2019-11-13T00:00:00Memorandum of Points & Authorities (in Support of Issuance of Preliminary Injunction)
Date: 2020-08-31T00:00:00Notice of Ruling
Date: 2020-12-28T00:00:00Declaration in Support of Attorney's Motion to Be Relieved as Counsel-Civil
Date: 2021-03-16T00:00:00Declaration (of Michelle Henney)
Date: 2021-08-20T00:00:00Case Management Statement
Date: 2021-04-26T00:00:00Notice of Motion
Date: 2021-08-20T00:00:00Minute Order ( (Status Conference; Hearing on Ex Parte Application EX PARTE M...))
Date: 2021-04-09T00:00:00Notice of Ruling
Date: 2021-02-25T00:00:00Notice Re: Continuance of Hearing and Order
Date: 2021-04-08T00:00:00Notice of Rejection - Pleadings
Date: 2021-08-20T00:00:00Application (APPLICATION FOR APPOINTMENT OF GUARDIAN)
Date: 2021-04-07T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment))
Date: 2021-11-16T00:00:00Notice of Ruling
Date: 2021-11-02T00:00:00Proof of Service (not Summons and Complaint)
Date: 2022-03-30T00:00:00Statement of the Case
Date: 2022-03-30T00:00:00Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5)))
Date: 2022-01-10T00:00:00Summons (on Complaint)
Date: 2019-11-13T00:00:00Minute Order ( (Hearing on Ex Parte Application for an Order to Show Cause re...))
Date: 2019-11-20T00:00:00Minute Order ( (Hearing on Ex Parte Application for an Order to Show Cause re...))
Date: 2019-12-02T00:00:00Order (on Plaintiff's Ex Parte Application)
Date: 2019-12-02T00:00:00Stipulation and Order (for Preliminary Injunction)
Date: 2019-12-02T00:00:00Notice (of Continuance of Hearing)
Date: 2019-11-22T00:00:00Ex Parte Application (For An Order to Show Cause re Contempt, etc.)
Date: 2020-01-22T00:00:00Order (to Show Cause Re: Contempt;Attorneys' Fees)
Date: 2020-01-23T00:00:00Minute Order ( (Hearing on Ex Parte Application For An Order to Show Cause re...))
Date: 2020-01-23T00:00:00Minute Order ( (Non-Appearance Case Review))
Date: 2020-04-23T00:00:00Certificate of Mailing for ((Non-Appearance Case Review) of 04/23/2020)
Date: 2020-04-23T00:00:00Certificate of Mailing for ((Non-Appearance Case Review) of 04/24/2020)
Date: 2020-04-24T00:00:00Minute Order ( (Non-Appearance Case Review))
Date: 2020-04-24T00:00:00Order (to Show Cause Re: Contempt; and Attorneys' Fees)
Date: 2020-08-21T00:00:00Memorandum of Points & Authorities (in Support of Issuance of Preliminary Injunction)
Date: 2020-08-31T00:00:00Minute Order ( (Order to Show Cause Re: Contempt; Order to Show Cause Re: Pre...))
Date: 2020-09-24T00:00:00Order (Proposed Order to Show Cause re Contempt - Imposition of Sanctions and Attorneys Fees)
Date: 2020-10-16T00:00:00Application (Revised Application for An Order to Show Cause re Contempt, etc.)
Date: 2020-10-16T00:00:00Minute Order ( (Order to Show Cause Re: Contempt))
Date: 2020-10-19T00:00:00Certificate of Mailing for ((Order to Show Cause Re: Contempt) of 10/19/2020)
Date: 2020-10-19T00:00:00Certificate of Mailing for ((Court Order) of 10/27/2020)
Date: 2020-10-27T00:00:00Proof of Service (not Summons and Complaint)
Date: 2020-11-12T00:00:00Minute Order ( (Court Order))
Date: 2020-10-27T00:00:00Minute Order ( (Order to Show Cause Re: Contempt))
Date: 2020-12-15T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Prelimina...))
Date: 2021-02-17T00:00:00Notice of Lodging (Exhibits For Trial On Order To Show Cause Re: Contempt)
Date: 2021-03-16T00:00:00Ex Parte Application (TO FILE SEALED DOCUMENT)
Date: 2021-03-15T00:00:00Declaration (to file documents under seal)
Date: 2021-03-15T00:00:00Ex Parte Application (EX PARTE MOTION TO FILE APP. FOR APPT. OF GUARDIAN AD LITEM)
Date: 2021-04-07T00:00:00Minute Order ( (Non-Jury Trial Re: Contempt; Case Management Conference; Hear...))
Date: 2021-03-17T00:00:00Notice (NOTICE OF HEARING-GUARDIANSHIP)
Date: 2021-04-07T00:00:00Minute Order ( (Status Conference; Hearing on Ex Parte Application EX PARTE M...))
Date: 2021-04-09T00:00:00Application (APPLICATION FOR APPOINTMENT OF GUARDIAN)
Date: 2021-04-07T00:00:00Minute Order ( (Hearing on Motion to be Relieved as Counsel))
Date: 2021-05-03T00:00:00Certificate of Mailing for ((Hearing on Motion to be Relieved as Counsel) of 06/01/2021)
Date: 2021-06-01T00:00:00Minute Order ( (Case Management Conference; Non-Jury Trial Re: Contempt))
Date: 2021-05-11T00:00:00Minute Order ( (Hearing on Motion to be Relieved as Counsel))
Date: 2021-06-01T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Entry of ...))
Date: 2021-07-13T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment))
Date: 2021-11-16T00:00:00Request (to Strike Defendants' Motion)
Date: 2021-12-27T00:00:00Declaration (of Michelle Henney)
Date: 2021-08-20T00:00:00Motion to Vacate (Motion to Vacate the default Judgment)
Date: 2021-12-09T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment))
Date: 2021-09-15T00:00:00Declaration (Robert J. Bekken)
Date: 2021-08-20T00:00:00Declaration (Motion to Vacate the default Judgment)
Date: 2021-12-09T00:00:00Proof of Service (not Summons and Complaint)
Date: 2021-09-14T00:00:00Minute Order ( (Order to Show Cause Re: Entry of Default Judgment))
Date: 2022-01-31T00:00:00Request for Judicial Notice (in Support of Request for Entry of Judgment by Default)
Date: 2021-09-14T00:00:00Certificate of Mailing for ((Hearing on Motion to Set Aside/Vacate Default (CCP 473.5)) of 01/10/2022)
Date: 2022-01-10T00:00:00Minute Order ( (Court Order))
Date: 2022-03-16T00:00:00For full print and download access, please subscribe at https://www.trellis.law/.