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

Xxxxxx Xxxxxxx, Et Al. Vs Federal National Mortgage Association, Et Al.

Case Last Refreshed: 7 months ago

Xxxxxxxxxxxxxxxx, Xxxxxxxxxxxxxx, filed a(n) Foreclosure - Property case represented by Shapero Sarah, against Federal National Mortgage Association, Us Bank N.A, Us Bank Trust National Association, represented by Burnett Katelyn Marie, Williams Shannon C, Witcher Rachel Christine, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Antelope Valley with Michael C. Kelley presiding.

Case Details for Xxxxxxxxxxxxxxxx v. Federal National Mortgage Association , et al.

Judge

Michael C. Kelley

Filing Date

September 23, 2020

Category

Mortgage Foreclosure (General Jurisdiction)

Last Refreshed

October 19, 2023

Practice Area

Property

Filing Location

Los Angeles County, CA

Matter Type

Foreclosure

Filing Court House

Antelope Valley

Parties for Xxxxxxxxxxxxxxxx v. Federal National Mortgage Association , et al.

Plaintiffs

Xxxxxxxxxxxxxxxx

Xxxxxxxxxxxxxx

Attorneys for Plaintiffs

Shapero Sarah

Defendants

Federal National Mortgage Association

Us Bank N.A

Us Bank Trust National Association

Attorneys for Defendants

Burnett Katelyn Marie

Williams Shannon C

Witcher Rachel Christine

Other Parties

Xxxxxxxxxxxxxx (Appellant)

Xxxxxxxxxxxxxxxx (Appellant)

Case Documents for Xxxxxxxxxxxxxxxx v. Federal National Mortgage Association , et al.

Civil Case Cover Sheet

Date: September 23, 2020

Summons - SUMMONS ON COMPLAINT

Date: September 23, 2020

Complaint

Date: September 23, 2020

Proof of Personal Service

Date: October 26, 2020

Motion to Consolidate

Date: December 03, 2020

Proof of Service by Mail

Date: December 03, 2020

Proof of Service by Mail

Date: December 21, 2020

Case Management Statement

Date: January 06, 2021

Proof of Service by Mail

Date: January 06, 2021

Request for Dismissal

Date: January 08, 2021

Proof of Service by Mail

Date: January 26, 2021

Case Management Statement

Date: January 26, 2021

Request for Judicial Notice

Date: January 27, 2021

Proof of Service by Mail

Date: February 02, 2021

Case Management Statement

Date: February 22, 2021

Proof of Service by Mail

Date: March 22, 2021

Case Management Statement

Date: March 22, 2021

Case Management Statement

Date: March 23, 2021

Proof of Service by Mail

Date: March 24, 2021

Request for Judicial Notice

Date: April 15, 2021

Case Management Statement

Date: April 26, 2021

Proof of Service by Mail

Date: May 07, 2021

Proof of Service by Mail

Date: May 24, 2021

Amended Complaint

Date: June 24, 2021

Proof of Service by Mail

Date: June 24, 2021

Case Management Statement

Date: August 13, 2021

Proof of Service by Mail

Date: August 26, 2021

Case Management Statement

Date: August 26, 2021

Proof of Service by Mail

Date: September 21, 2021

Case Management Statement

Date: September 21, 2021

Exhibit List

Date: June 21, 2022

Exhibit List

Date: August 18, 2022

Civil Case Cover Sheet

Date: 2020-09-23T00:00:00

Summons (on Complaint)

Date: 2020-09-23T00:00:00

Proof of Personal Service

Date: 2020-10-26T00:00:00

Complaint

Date: 2020-09-23T00:00:00

Proof of Service by Mail

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

Proof of Service by Mail

Date: 2020-12-21T00:00:00

Proof of Service by Mail

Date: 2021-01-06T00:00:00

Case Management Statement

Date: 2021-01-06T00:00:00

Request for Dismissal

Date: 2021-01-08T00:00:00

Case Management Statement

Date: 2021-01-26T00:00:00

Proof of Service by Mail

Date: 2021-01-26T00:00:00

Proof of Service by Mail

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

Proof of Service by Mail

Date: 2021-05-07T00:00:00

Case Management Statement

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

Request for Judicial Notice

Date: 2021-04-15T00:00:00

Case Management Statement

Date: 2021-03-23T00:00:00

Case Management Statement

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

Proof of Service by Mail

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

Case Management Statement

Date: 2021-02-22T00:00:00

Proof of Service by Mail

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

Proof of Service by Mail

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

Proof of Service by Mail

Date: 2021-08-26T00:00:00

Proof of Service by Mail

Date: 2021-06-24T00:00:00

Answer

Date: 2021-09-22T00:00:00

Case Management Statement

Date: 2021-08-26T00:00:00

Case Management Statement

Date: 2021-09-21T00:00:00

Amended Complaint ( (2nd))

Date: 2021-06-24T00:00:00

Notice (of Entry of Order)

Date: 2021-10-20T00:00:00

Case Management Statement

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

Proof of Service by Mail

Date: 2021-09-21T00:00:00

Case Management Statement

Date: 2021-08-13T00:00:00

Case Events for Xxxxxxxxxxxxxxxx v. Federal National Mortgage Association , et al.

Type Description
Docket Event Updated -- Appeal - Remittitur - Appeal Dismissed (B324053): As To Parties:
Docket Event Appeal - Remittitur - Appeal Dismissed (B324053); Filed by: Clerk
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED (B324053)
Docket Event Appellate Order Dismissing Appeal B324053; Filed by: Clerk
Appellate Order Dismissing Appeal - APPELLATE ORDER DISMISSING APPEAL B324053
Docket Event Updated -- Appeal - Notice of Non-Compliance: As To Parties:
Docket Event Appeal - Notice of Non-Compliance; Filed by: Clerk
Appeal - Notice of Non-Compliance
Docket Event in Department A15 Jury Trial - Not Held - Advanced and Vacated
Jury Trial - Not Held - Advanced and Vacated
Hearing Department A15 at 42011 4th Street West, Lancaster, CA 93534
Jury Trial

Judge: Michael C. Kelley

See all events