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

Roger Manlin Vs Steve Milner

Case Last Refreshed: 20 hours ago

103 B Street Llc, 120 E. Church Ave. Llc, 1220 Nadeau St. Llc, 1562 Seabright Avenue Llc, 157 East Panama Road Llc, (total of 11) See All filed a(n) Contractual Fraud - Commercial case represented by Manlin Roger A. S. Esq., against Karic Hamburg, Lee Ann, Martin Gregg, Milner Steve, represented by Lee Ann S. Esq., Martin Gregg A., Moten Keith Joseph, Manlin Roger A. S. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Superior with Robert B. Broadbelt presiding.

Case Details for 103 B Street Llc v. Karic Hamburg , et al.

Judge

Robert B. Broadbelt Track Judge’s New Cases

Time To Management

137 days

Filing Date

March 08, 2019

Category

Civil

Last Refreshed

April 27, 2024

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

237 days

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Superior

Case Outcome Type

Unknown Disposition

Parties for 103 B Street Llc v. Karic Hamburg , et al.

Plaintiffs

103 B Street Llc

120 E. Church Ave. Llc

1220 Nadeau St. Llc

1562 Seabright Avenue Llc

157 East Panama Road Llc

1615 N. Downs Llc

6363 Lindbergh Llc

921 W. Inyokern Road Llc

Manlin Roger

Milner Steve

Manlin Roger A. S.

Attorneys for Plaintiffs

Manlin Roger A. S. Esq.

Defendants

Karic Hamburg

Lee Ann

Martin Gregg

Milner Steve

Attorneys for Defendants

Lee Ann S. Esq.

Martin Gregg A.

Moten Keith Joseph

Manlin Roger A. S. Esq.

Other Parties

103 B Street Llc (Cross-defendant)

120 E. Church Ave. Llc (Cross-defendant)

1220 Nadeau St. Llc (Cross-defendant)

1562 Seabright Avenue Llc (Cross-defendant)

157 East Panama Road Llc (Cross-defendant)

1615 N. Downs Llc (Cross-defendant)

6363 Lindbergh Llc (Cross-defendant)

921 W. Inyokern Road Llc (Cross-defendant)

Edwards & Martin (Cross-defendant)

Hamburg Karic Edwards & Martin Llp (Cross-defendant)

Karic Hamburg (Cross-defendant)

Lee Ann (Cross-defendant)

Lee Ann S. Esq. (Attorney For Cross-defendant)

Longo Dan L. (Attorney For Cross-defendant)

Longo Dan Leroy (Attorney For Cross-defendant)

Manlin Roger (Cross-defendant)

Manlin Roger (Appellant)

Manlin Roger A. S. (Appellant)

Manlin Roger A. S. Esq. (Attorney For Cross-defendant)

Martin Gregg (Cross-defendant)

Martin Gregg A. (Attorney For Cross-defendant)

Milner Steve (Cross-defendant)

Price Benjamin L (Attorney For Cross-defendant)

Case Documents for 103 B Street Llc v. Karic Hamburg , et al.

Complaint

Date: March 08, 2019

Civil Case Cover Sheet

Date: March 08, 2019

Answer

Date: May 28, 2019

Cross-Complaint

Date: May 28, 2019

Case Management Statement

Date: July 17, 2019

Case Management Statement

Date: July 18, 2019

Stipulation and Order

Date: September 03, 2019

Informal Discovery Conference

Date: September 04, 2019

Separate Statement

Date: November 13, 2019

Proof of Personal Service

Date: November 18, 2019

Separate Statement

Date: November 27, 2019

Motion for Sanctions

Date: November 27, 2019

Exhibit List

Date: November 27, 2019

Cross-Complaint

Date: December 03, 2019

Motion to Bifurcate

Date: December 11, 2019

Witness List

Date: December 13, 2019

Exhibit List

Date: December 13, 2019

Trial Brief

Date: December 13, 2019

Motion to Continue Trial Date

Date: December 18, 2019

Notice of Ruling

Date: December 23, 2019

Proof of Personal Service

Date: December 27, 2019

Proof of Service by Mail

Date: December 27, 2019

Notice of Ruling

Date: January 09, 2020

Proof of Personal Service

Date: February 18, 2020

Separate Statement

Date: March 09, 2020

Motion to Disqualify Counsel

Date: December 07, 2020

Notice of Ruling

Date: December 03, 2020

Notice of Ruling

Date: December 23, 2020

Motion to Disqualify Counsel

Date: January 04, 2021

Notice of Ruling

Date: April 09, 2021

Motion to Bifurcate

Date: June 29, 2021

Status Report

Date: July 12, 2021

Trial Brief

Date: July 19, 2021

Exhibit List

Date: July 19, 2021

Witness List

Date: July 19, 2021

Writ - Return

Date: August 17, 2021

Notice of Ruling

Date: August 02, 2021

Notice of Ruling

Date: September 03, 2021

Motion for Attorney Fees

Date: November 01, 2021

Notice of Continuance

Date: December 08, 2021

Judgment

Date: December 09, 2021

Notice of Ruling

Date: February 25, 2022

Notice of Ruling

Date: March 10, 2022

Notice of Continuance

Date: April 08, 2022

Notice of Ruling

Date: June 09, 2022

Case Management Statement

Date: August 29, 2022

Status Conference Statement

Date: August 29, 2022

Writ of Execution

Date: October 17, 2022

Substitution of Attorney

Date: October 31, 2022

Proof of Service - No Service

Date: October 19, 2022

Case Management Statement

Date: October 31, 2022

Request for Dismissal

Date: May 26, 2023

Separate Statement

Date: September 09, 2020

Separate Statement

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

Proof of Personal Service

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

Notice of Ruling

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

Separate Statement

Date: 2019-11-27T00:00:00

Exhibit List

Date: 2019-11-27T00:00:00

Summons (On Cross-Complaint)

Date: 2019-12-03T00:00:00

Cross-Complaint

Date: 2019-12-03T00:00:00

Notice of Ruling

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

Motion to Bifurcate

Date: 2019-12-11T00:00:00

Trial Brief

Date: 2019-12-13T00:00:00

Motion to Continue Trial Date

Date: 2019-12-18T00:00:00

Witness List

Date: 2019-12-13T00:00:00

Exhibit List

Date: 2019-12-13T00:00:00

Notice of Ruling

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

Proof of Service by Mail

Date: 2019-12-27T00:00:00

Proof of Personal Service

Date: 2019-12-27T00:00:00

Proof of Service by Mail

Date: 2020-01-10T00:00:00

Notice of Ruling

Date: 2020-01-09T00:00:00

Notice (of Continued IDC)

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

Proof of Personal Service

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

Notice (OF CONTINUED HEARING)

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

Minute Order ( (Court Order))

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

Separate Statement

Date: 2020-03-09T00:00:00

Minute Order ( (Court Order;))

Date: 2020-04-17T00:00:00

Minute Order ( (Court Order;))

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

Minute Order ( (Court Order))

Date: 2020-04-30T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2020-05-29T00:00:00

Minute Order ( (Court Order))

Date: 2020-07-01T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2020-08-06T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-13T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-20T00:00:00

Minute Order ( (Court Order))

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

Separate Statement

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

Reply (Opposition)

Date: 2020-09-15T00:00:00

Minute Order ( (Court Order))

Date: 2020-09-17T00:00:00

Minute Order ((Court Order))

Date: 2020-10-14T00:00:00

Minute Order ( (Court Order))

Date: 2020-10-21T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2020-11-18T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2021-05-24T00:00:00

Minute Order ( (Court Order))

Date: 2021-06-15T00:00:00

Request for Judicial Notice

Date: 2021-06-18T00:00:00

Minute Order ((Court Order))

Date: 2021-06-30T00:00:00

Status Report

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

Witness List

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

Exhibit List

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

Trial Brief

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

Trial Preparation Order

Date: 2021-07-23T00:00:00

Notice of Ruling

Date: 2021-08-02T00:00:00

Minute Order ( (Court Order))

Date: 2021-08-30T00:00:00

Notice of Ruling

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

Notice of Continuance

Date: 2021-11-19T00:00:00

Notice of Continuance

Date: 2021-12-08T00:00:00

Minute Order ( (Court Order))

Date: 2021-11-19T00:00:00

Minute Order ( (Court Order))

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

Notice of Ruling

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

Notice of Ruling

Date: 2022-02-25T00:00:00

Summons (on Complaint)

Date: 2019-03-08T00:00:00

Complaint

Date: 2019-03-08T00:00:00

Civil Case Cover Sheet

Date: 2019-03-08T00:00:00

Answer

Date: 2019-05-28T00:00:00

Cross-Complaint

Date: 2019-05-28T00:00:00

Notice of Posting of Jury Fees

Date: 2019-07-18T00:00:00

Case Management Statement

Date: 2019-07-18T00:00:00

Case Management Statement

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

Notice (of Continued IDC)

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

Stipulation and Order

Date: 2019-09-03T00:00:00

Informal Discovery Conference

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

Notice (of Continued IDC)

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

Notice of Ruling

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

Minute Order ( (Court Order))

Date: 2020-12-14T00:00:00

Motion to Disqualify Counsel

Date: 2020-12-07T00:00:00

Notice of Ruling

Date: 2020-12-23T00:00:00

Opposition (Demurrer)

Date: 2020-12-31T00:00:00

Motion to Disqualify Counsel

Date: 2021-01-04T00:00:00

Minute Order ( (Court Order))

Date: 2021-01-07T00:00:00

Writ of Execution ((Los Angeles))

Date: 2021-01-12T00:00:00

Minute Order ( (Court Order))

Date: 2021-01-14T00:00:00

Minute Order ( (Court Order))

Date: 2021-01-27T00:00:00

Minute Order ((Court Order))

Date: 2021-02-18T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2021-03-01T00:00:00

Minute Order ( (Court Order))

Date: 2021-03-04T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2021-03-22T00:00:00

Minute Order ( (Court Order))

Date: 2021-03-29T00:00:00

Notice of Ruling

Date: 2021-04-09T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-12T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-19T00:00:00

Notice of Ruling

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

Motion to Bifurcate

Date: 2021-06-29T00:00:00

Motion for Sanctions

Date: 2019-11-27T00:00:00

Case Events for 103 B Street Llc v. Karic Hamburg , et al.

Type Description
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion - Other to Tax Costs
Docket Event in Department 53 Hearing on Motion to Tax Costs (filed by Cross-Plaintiff Scott Manlin, Administrator of the Estate of Roger Manlin on 06-21-2023;) - Not Held - Advanced and Vacated
Hearing on Motion to Tax Costs (filed by Cross-Plaintiff Scott Manlin, Administrator of the Estate of Roger Manlin on 06-21-2023;) - Not Held - Advanced and Vacated
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Non-Jury Trial
Docket Event in Department 53 Non-Jury Trial (Phase 1 of Bifurcated Trial) - Not Held - Vacated by Court
Non-Jury Trial (Phase 1 of Bifurcated Trial) - Not Held - Vacated by Court
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Docket Event in Department 53 Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Docket Event in Department 53 Hearing on Motion for Attorney Fees (and Costs on Appeal filed by Cross-Defendant Steve Milner on 03-21-2023;) - Not Held - Taken Off Calendar by Party
Hearing on Motion for Attorney Fees (and Costs on Appeal filed by Cross-Defendant Steve Milner on 03-21-2023;) - Not Held - Taken Off Calendar by Party
Docket Event in Department 53 Order to Show Cause Re: (why Scott Manlin, as administrator of Estate of Roger Manlin (deceased)'s Complaint filed , and Cross-Complaint filed should not be dismissed and Answer to Cross-Complaint filed should not be stricken) - Not Held - Vacated by Court
Order to Show Cause Re: (why Scott Manlin, as administrator of Estate of Roger Manlin (deceased)'s Complaint filed 3/8/19, and Cross-Complaint filed 12/3/19 should not be dismissed and Answer to Cross-Complaint filed 12/3/19 should not be stricken) - Not Held - Vacated by Court
Hearing Department 53 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion for Attorney Fees
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 53 Not Held - Vacated by Court on
See all events