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

The Summit At Palisades Highlands Homeowners Association Vs Lynne Michelle Henney

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 Details for The Summit At Palisades Highlands Homeowners Association v. Henney As Trustee Of The Lynne Michelle Henney Trust Lynne Michelle , et al.

Judge

Mark H. Epstein

Filing Date

November 13, 2019

Category

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

Last Refreshed

June 02, 2024

Practice Area

Property

Filing Location

Los Angeles County, CA

Matter Type

Foreclosure

Filing Court House

Superior

Parties for The Summit At Palisades Highlands Homeowners Association v. Henney As Trustee Of The Lynne Michelle Henney Trust Lynne Michelle , et al.

Plaintiffs

The Summit At Palisades Highlands Homeowners Association

Attorneys for Plaintiffs

Bingham Melanie J

Moreno Brian

Defendants

Henney As Trustee Of The Lynne Michelle Henney Trust Lynne Michelle

Henney David Barton

Henney Lynne Michelle

Attorneys for Defendants

Bekken Robert John

Other Parties

Henney David Barton (Non-party)

Robert J. Bekken (Non-party)

Case Documents for The Summit At Palisades Highlands Homeowners Association v. Henney As Trustee Of The Lynne Michelle Henney Trust Lynne Michelle , et al.

Request for Dismissal

Date: November 05, 2021

Amended Judgment; Filed by: Clerk

Date: 2022-04-22T00:00:00

Complaint

Date: November 13, 2019

Summons - SUMMONS ON COMPLAINT

Date: November 13, 2019

Request for Judicial Notice

Date: November 19, 2019

Proof of Personal Service

Date: December 20, 2019

Notice of Rejection - Pleadings

Date: February 11, 2020

Proof of Personal Service

Date: April 07, 2020

Notice of Ruling

Date: May 01, 2020

Case Management Statement

Date: September 09, 2020

Notice of Ruling

Date: September 29, 2020

Notice of Ruling

Date: November 02, 2020

Notice of Ruling

Date: December 28, 2020

Case Management Statement

Date: February 16, 2021

Notice of Ruling

Date: February 25, 2021

Case Management Statement

Date: March 02, 2021

Witness List

Date: March 10, 2021

Notice of Ruling

Date: March 19, 2021

Notice of Ruling

Date: April 16, 2021

Notice of Ruling

Date: May 19, 2021

Notice of Ruling

Date: July 20, 2021

Notice of Motion

Date: August 20, 2021

Statement of the Case

Date: September 14, 2021

Notice of Ruling

Date: November 02, 2021

Request for Dismissal

Date: November 05, 2021

Notice of Ruling

Date: December 09, 2021

Proof of Service by Mail

Date: December 09, 2021

Notice of Continuance

Date: March 18, 2022

Statement of the Case

Date: March 30, 2022

Default Judgment

Date: April 22, 2022

Judgment - (AMENDED)

Date: April 22, 2022

Amended Judgment Filed by Clerk

Date: 2022-04-22T00:00:00

Notice of Ruling

Date: 2021-03-19T00:00:00

Witness List

Date: 2021-03-10T00:00:00

Notice (of Continuance of Hearing)

Date: 2019-11-22T00:00:00

Notice of Rejection - Pleadings

Date: 2020-02-11T00:00:00

Proof of Personal Service

Date: 2020-04-07T00:00:00

Request for Judicial Notice

Date: 2019-11-19T00:00:00

Summons (on Complaint)

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

Proof of Personal Service

Date: 2019-12-20T00:00:00

Notice of Ruling

Date: 2020-05-01T00:00:00

Case Management Statement

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

Minute Order ( (Court Order))

Date: 2020-10-27T00:00:00

Notice of Ruling

Date: 2021-04-16T00:00:00

Case Management Statement

Date: 2021-02-16T00:00:00

Motion to Be Relieved as Counsel

Date: 2021-03-16T00:00:00

Declaration (Robert J. Bekken)

Date: 2021-08-20T00:00:00

Case Management Statement

Date: 2021-03-02T00:00:00

Case Management Statement

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

Proof of Service by Mail

Date: 2021-12-09T00:00:00

Notice of Ruling

Date: 2021-12-09T00:00:00

Minute Order ( (Court Order))

Date: 2022-03-16T00:00:00

Statement of the Case

Date: 2021-09-14T00:00:00

Default Judgment

Date: 2022-04-22T00:00:00

Notice of Continuance

Date: 2022-03-18T00:00:00

Minute Order ( (Court Order))

Date: 2022-08-31T00:00:00

Notice of Ruling

Date: 2021-05-19T00:00:00

Notice of Ruling

Date: 2021-07-20T00:00:00

Complaint

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

Notice of Ruling

Date: 2020-11-02T00:00:00

Notice of Ruling

Date: 2020-09-29T00:00:00

Civil Case Cover Sheet

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

Notice of Ruling

Date: 2020-12-28T00:00:00

Declaration (of Michelle Henney)

Date: 2021-08-20T00:00:00

Case Management Statement

Date: 2021-04-26T00:00:00

Notice of Motion

Date: 2021-08-20T00:00:00

Notice of Ruling

Date: 2021-02-25T00:00:00

Notice of Rejection - Pleadings

Date: 2021-08-20T00:00:00

Notice of Ruling

Date: 2021-11-02T00:00:00

Statement of the Case

Date: 2022-03-30T00:00:00

Summons (on Complaint)

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

Notice (of Continuance of Hearing)

Date: 2019-11-22T00:00:00

Minute Order ( (Court Order))

Date: 2020-10-27T00:00:00

Declaration (of Michelle Henney)

Date: 2021-08-20T00:00:00

Declaration (Robert J. Bekken)

Date: 2021-08-20T00:00:00

Minute Order ( (Court Order))

Date: 2022-03-16T00:00:00

Case Events for The Summit At Palisades Highlands Homeowners Association v. Henney As Trustee Of The Lynne Michelle Henney Trust Lynne Michelle , et al.

Type Description
Docket Event Minute Order (Hearing - Other Re: Order Awarding Post Judgment Costs to Pla...)
Docket Event Updated -- Judgment amended on ; Costs: 288.20 ; Status Date changed from to ; Costs TBD changed from Yes to No ; Status changed from Entered to Amended
Docket Event Certificate of Mailing for (Hearing - Other Re: Order Awarding Post Judgment Costs to Pla...) of ; Filed by: Clerk
Docket Event Order Awarding Post-Judgment Costs to Plaintiff Summit at Palisades Highlands Homeowners Association Pursuant to Memorandum of Costs After Judgment filed on June 20, 2022; Filed by: Clerk
Docket Event in Department R, Mark H. Epstein, Presiding Hearing - Other (ReOrder Awarding Post Judgment Costs to Plaintiff Pursuant to Memorandum of Costs After Judgment Filed on ) - Held
Hearing - Other (ReOrder Awarding Post Judgment Costs to Plaintiff Pursuant to Memorandum of Costs After Judgment Filed on 06/20/2022) - Held

Judge: Mark H. Epstein

Hearing Hearing - Other Re: Order Awarding Post Judgment Costs to Plaintiff Pursuant to Memorandum of Costs After Judgment Filed on scheduled for in Santa Monica Courthouse at Department R updated: Result Date to ; Result Type to Held
Minute Order - MINUTE ORDER (HEARING - OTHER RE: ORDER AWARDING POST JUDGMENT COSTS TO PLA...)
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (HEARING - OTHER RE: ORDER AWARDING POST JUDGMENT COSTS TO PLA...) OF 10/14/2022
Order - ORDER AWARDING POST-JUDGMENT COSTS TO PLAINTIFF SUMMIT AT PALISADES HIGHLANDS HOMEOWNERS ASSOCIATION PURSUANT TO MEMORANDUM OF COSTS AFTER JUDGMENT FILED ON JUNE 20, 2022
Docket Event Certificate of Mailing for ((Hearing - Other Re: Order Awarding Post Judgment Costs to Pla...) of ) Filed by Clerk
Filed by Clerk
See all events