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

Njr Three Properties, Llc , A California Limited Liability Company Vs All California Title & Escrow Company, A California Corporation,, Et Al.

Case Last Refreshed: 8 months ago

Njr Three Properties Llc A California Limited Liability Company, filed a(n) Breach of Contract - Commercial case represented by Hickman Fred J., Little Robert C., Little Robert C, against All California Title & Escrow Company A California Corporation Dba All Cal Title Fka Property I.D. Corporation Fdba Property I.D. Title Company, Central Escrow Inc. A California Corporation, Kim Tae, Lee Debbie, Maarfi Louie, (total of 7) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Michael L. Stern presiding.

Case Details for Njr Three Properties Llc A California Limited Liability Company v. All California Title & Escrow Company A California Corporation Dba All Cal Title Fka Property I.D. Corporation Fdba Property I.D. Title Company , et al.

Judge

Michael L. Stern

Filing Date

December 27, 2022

Category

Other Breach Of Contract/Warranty (Not Fraud Or Negligence) (General Jurisdiction)

Last Refreshed

October 20, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk

Parties for Njr Three Properties Llc A California Limited Liability Company v. All California Title & Escrow Company A California Corporation Dba All Cal Title Fka Property I.D. Corporation Fdba Property I.D. Title Company , et al.

Plaintiffs

Njr Three Properties Llc A California Limited Liability Company

Attorneys for Plaintiffs

Hickman Fred J.

Little Robert C.

Little Robert C

Defendants

All California Title & Escrow Company A California Corporation Dba All Cal Title Fka Property I.D. Corporation Fdba Property I.D. Title Company

Central Escrow Inc. A California Corporation

Kim Tae

Lee Debbie

Maarfi Louie

Provident Title Company A California Corporation

Rodriguez Julia

Case Documents for Njr Three Properties Llc A California Limited Liability Company v. All California Title & Escrow Company A California Corporation Dba All Cal Title Fka Property I.D. Corporation Fdba Property I.D. Title Company , et al.

Complaint

Date: December 27, 2022

Civil Case Cover Sheet

Date: December 27, 2022

Summons - SUMMONS ON COMPLAINT

Date: 2022-12-28T00:00:00

Case Events for Njr Three Properties Llc A California Limited Liability Company v. All California Title & Escrow Company A California Corporation Dba All Cal Title Fka Property I.D. Corporation Fdba Property I.D. Title Company , et al.

Type Description
Hearing Order to Show Cause Re: monetary sanctions against Robert C. Little for failure to appear scheduled for in Stanley Mosk Courthouse at Department 62 Not Held - Vacated by Court on

Judge: Michael L. Stern

Hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 62 Not Held - Vacated by Court on

Judge: Michael L. Stern

Docket Event Request for Dismissal; Filed by: NJR Three Properties, LLC , a California limited liability company (Plaintiff); As to: ALL CALIFORNIA TITLE & ESCROW COMPANY, a California corporation, (Defendant); PROVIDENT TITLE COMPANY, a California corporation (Defendant); Debbie Lee (Defendant) et al.
Docket Event On the Complaint filed by NJR Three Properties, LLC , a California limited liability company on , entered Request for Dismissal without prejudice filed by NJR Three Properties, LLC , a California limited liability company as to the entire action
Docket Event Response to Order to Show Cause Re Monetary Sanctions for Failure to Appear at February 21, 2023 Hearing; Filed by: NJR Three Properties, LLC , a California limited liability company (Plaintiff)
Hearing Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 62 Not Held - Vacated by Court on

Judge: Michael L. Stern

Hearing Order to Show Cause Re: monetary sanctions against Robert C. Little for failure to appear scheduled for in Stanley Mosk Courthouse at Department 62

Judge: Michael L. Stern

Docket Event Minute Order (Order to Show Cause Re: Failure to File Proof of Service)
Hearing Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 62 Held - Continued was rescheduled to 09:30 AM

Judge: Michael L. Stern

Docket Event Certificate of Mailing for (Order to Show Cause Re: Failure to File Proof of Service) of ; Filed by: Clerk
See all events