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

Amos Financial, Llc Vs Lawrence E. Pope, Sr., Et Al.

Case Last Refreshed: 6 months ago

Amos Financial Llc, filed a(n) Foreclosure - Property case represented by Weber Edward T., against 1 Through 25 Inclusive Does, Keybank National Association A Corporation, Morales Fernando, Mortgage Electronic Registration Systems Inc. As Nominee For Quicken Loans Inc. Its Successors And Assigns, Pope Lawrence E. Sr., (total of 7) See All represented by Abbott Thomas Nathaniel, Pittaluga Stephanie Anne, Steele John Christopher, Ching Eric, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Armen Tamzarian presiding.

Case Details for Amos Financial Llc v. 1 Through 25 Inclusive Does , et al.

Judge

Armen Tamzarian

Filing Date

October 22, 2020

Category

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

Last Refreshed

October 18, 2023

Practice Area

Property

Filing Location

Los Angeles County, CA

Matter Type

Foreclosure

Filing Court House

Stanley Mosk

Parties for Amos Financial Llc v. 1 Through 25 Inclusive Does , et al.

Plaintiffs

Amos Financial Llc

Attorneys for Plaintiffs

Weber Edward T.

Defendants

1 Through 25 Inclusive Does

Keybank National Association A Corporation

Morales Fernando

Mortgage Electronic Registration Systems Inc. As Nominee For Quicken Loans Inc. Its Successors And Assigns

Pope Lawrence E. Sr.

Pope Nicole E.

Portfolio Recovery Associates Llc

Attorneys for Defendants

Abbott Thomas Nathaniel

Pittaluga Stephanie Anne

Steele John Christopher

Ching Eric

Other Parties

Edwards Sonia Plesset (Attorney For Attorney)

Case Documents for Amos Financial Llc v. 1 Through 25 Inclusive Does , et al.

Civil Case Cover Sheet

Date: October 22, 2020

Complaint

Date: October 22, 2020

Summons - SUMMONS ON COMPLAINT

Date: October 22, 2020

Notice of Appearance

Date: December 08, 2020

Proof of Personal Service

Date: January 14, 2021

Proof of Service by Mail

Date: January 14, 2021

Declaration re: Due Diligence

Date: January 14, 2021

Answer

Date: January 15, 2021

Answer

Date: January 25, 2021

Application for Publication

Date: January 26, 2021

Case Management Statement

Date: February 16, 2021

Case Management Statement

Date: February 11, 2021

Proof of Service by Mail

Date: March 04, 2021

Request for Dismissal

Date: May 14, 2021

Substitution of Attorney

Date: May 07, 2021

Notice of Settlement

Date: June 08, 2021

Case Management Statement

Date: January 11, 2022

Notice of Motion

Date: January 20, 2022

Proof of Service by Mail

Date: January 20, 2022

Case Management Statement

Date: January 20, 2022

Answer

Date: January 31, 2022

Proof of Service by Mail

Date: February 16, 2022

Motion to Enforce Settlement

Date: October 21, 2022

Proof of Service by Mail

Date: October 24, 2022

Case Management Statement

Date: November 18, 2022

Request for Dismissal

Date: February 09, 2023

Civil Case Cover Sheet

Date: 2020-10-22T00:00:00

Complaint

Date: 2020-10-22T00:00:00

Summons (on Complaint)

Date: 2020-10-22T00:00:00

Disclaimer (OF INTEREST)

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

Notice of Appearance

Date: 2020-12-08T00:00:00

Declaration re: Due Diligence

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

Answer

Date: 2021-01-15T00:00:00

Application for Publication

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

Answer

Date: 2021-01-25T00:00:00

Case Management Statement

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

Case Management Statement

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

Case Management Statement

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

Amended Complaint ((1st))

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

Notice of Non Entry of Default

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

Request for Dismissal

Date: 2021-05-14T00:00:00

Substitution of Attorney

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

Proof of Service by Mail

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

Notice (Notice of Hearing)

Date: 2021-12-16T00:00:00

Motion to Be Relieved as Counsel

Date: 2022-01-20T00:00:00

Proof of Service by Mail

Date: 2022-01-20T00:00:00

Notice of Settlement

Date: 2021-06-08T00:00:00

Order (Trial Preparation)

Date: 2022-01-26T00:00:00

Case Management Statement

Date: 2022-01-20T00:00:00

Case Management Statement

Date: 2022-01-11T00:00:00

Notice (Notice of Hearings)

Date: 2022-01-26T00:00:00

Certificate of Mailing

Date: 2022-02-01T00:00:00

Answer

Date: 2022-01-31T00:00:00

Proof of Personal Service

Date: 2021-12-20T00:00:00

Proof of Personal Service

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

Proof of Service by Mail

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

Case Events for Amos Financial Llc v. 1 Through 25 Inclusive Does , et al.

Type Description
Docket Event in Department 52 Non-Jury Trial ((5 days)) - Not Held - Vacated by Court
Non-Jury Trial ((5 days)) - Not Held - Vacated by Court
Hearing Department 52 at 111 North Hill Street, Los Angeles, CA 90012
Non-Jury Trial
Docket Event in Department 52 Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Department 52 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Hearing Non-Jury Trial (5 days) scheduled for in Stanley Mosk Courthouse at Department 52 Not Held - Vacated by Court on
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 52 Not Held - Vacated by Court on
Docket Event On the Amended Complaint (1st) filed by Amos Financial, LLC on , entered Request for Dismissal with prejudice filed by Amos Financial, LLC as to the entire action
Docket Event Request for Dismissal; Filed by: Amos Financial, LLC (Plaintiff); As to: Lawrence E. Pope, Sr. (Defendant); Nicole E. Pope (Defendant); Fernando Morales (Defendant) et al.
Request for Dismissal
Docket Event in Department 52 Case Management Conference - Not Held - Advanced and Vacated
Case Management Conference - Not Held - Advanced and Vacated
See all events