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

Roy Lanza, Trustee Of The Roy And Sondra Family Trust Et Al Vs Hull, Norman Et Al

Case Last Refreshed: 5 months ago

Bains Properties, Lp, A California Limited Partnership, Roy Lanza, Trustee Of The Roy And Sondra Family Trust, filed a(n) Breach of Contract - Commercial case represented by Nevis, Ralph Raymond, Iii, against Hogander, Jonathan, Hull, Norman, Nieto, Sergio, Solis Farms, L.L.C., A California Limited Liability Company, represented by Brady, Cameron Collier, in the jurisdiction of Butte County. This case was filed in Butte County Superior Courts with Stephen E. Benson presiding.

Case Details for Bains Properties, Lp, A California Limited Partnership v. Hogander, Jonathan , et al.

Judge

Stephen E. Benson

Filing Date

November 17, 2020

Category

(06) Unlimited Breach Of Contract/Warranty

Last Refreshed

December 19, 2023

Practice Area

Commercial

Filing Location

Butte County, CA

Matter Type

Breach of Contract

Case Complaint Summary

This complaint document contains a lot of noise and invalid text from the extraction process. It is difficult to extract any meaningful information from it.

Parties for Bains Properties, Lp, A California Limited Partnership v. Hogander, Jonathan , et al.

Plaintiffs

Bains Properties, Lp, A California Limited Partnership

Roy Lanza, Trustee Of The Roy And Sondra Family Trust

Attorneys for Plaintiffs

Nevis, Ralph Raymond, Iii

Defendants

Hogander, Jonathan

Hull, Norman

Nieto, Sergio

Solis Farms, L.L.C., A California Limited Liability Company

Attorneys for Defendants

Brady, Cameron Collier

Case Documents for Bains Properties, Lp, A California Limited Partnership v. Hogander, Jonathan , et al.

Notice of Reassignment

Date: January 07, 2021

Complaint

Date: November 17, 2020

Notice

Date: February 23, 2022

Civil Case Cover Sheet

Date: November 17, 2020

Case Management Conference

Date: March 16, 2022

Minute Order

Date: February 23, 2022

Trial Readiness Conference

Date: February 23, 2022

Notice of Hearing

Date: February 23, 2022

Notice

Date: February 08, 2022

Minute Order

Date: August 18, 2021

Witness List

Date: February 22, 2022

Notice

Date: August 19, 2021

Exhibit List

Date: February 22, 2022

Brief

Date: February 22, 2022

Summons Issued and Filed

Date: November 17, 2020

Minute Order

Date: May 19, 2021

Notice

Date: May 20, 2021

Court Trial

Date: February 28, 2022

Conditional Settlement

Date: March 15, 2022

Case Management Statement

Date: March 01, 2022

Notice of Hearing

Date: March 15, 2022

Status Conference

Date: June 22, 2022

Proof of Mailing

Date: February 25, 2022

Response - No Fee

Date: June 08, 2022

Case Management Conference

Date: August 18, 2021

Case Management Statement

Date: July 30, 2021

Case Events for Bains Properties, Lp, A California Limited Partnership v. Hogander, Jonathan , et al.

Type Description
Docket Event Response to OSC re Dismissal
Status Conference
Status of Settlement; Please Address $100.00 Sanctions Due

Judge: Benson, Stephen E

Docket Event Response to OSC re Dismissal
Response - No Fee
Docket Event Plaintiffs' Case Management Statement
Case Management Conference
Resetting Trial Dates

Judge: Benson, Stephen E

Docket Event Order to Show Cause - Predisposition
Order to Show Cause Issued to Cameron Brady for Failure to Appear on 2/23/22

Judge: Benson, Stephen E

Docket Event Conditional Settlement
Docket Event Notice of Hearing
Docket Event Plaintiffs' Case Management Statement
Case Management Statement
Docket Event Notice to Appear at Trial
Court Trial
Time Estimate 2 Days

Judge: Benson, Stephen E

Docket Event Proof of Mailing
Docket Event Notice of Sanctions Imposed
Notice
See all events