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

Crossroads Financial Llc Vs Dc Licensing Inc Et Al

Case Last Refreshed: 1 year ago

Crossroads Financial Llc, filed a(n) Collections - Creditor case represented by Mendelson Law Group, against Pierson Diane, Dc Licensing Inc., Cohen Dominique, represented by ., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Dalila Corral Lyons presiding.

Case Details for Crossroads Financial Llc v. Pierson Diane , et al.

Judge

Dalila Corral Lyons

Time To Management

167 days

Filing Date

August 06, 2014

Category

Collections Case - Seller Plaintiff (General Jurisdiction)

Last Refreshed

February 04, 2023

Practice Area

Creditor

Time to Dismissal Following Dispositive Motions

93 days

Filing Location

Los Angeles County, CA

Matter Type

Collections

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

903 days

Parties for Crossroads Financial Llc v. Pierson Diane , et al.

Plaintiffs

Crossroads Financial Llc

Attorneys for Plaintiffs

Mendelson Law Group

Defendants

Pierson Diane

Dc Licensing Inc.

Cohen Dominique

Attorneys for Defendants

.

Case Documents for Crossroads Financial Llc v. Pierson Diane , et al.

Document:Complaint Filed by: N/A

Date: 2014-08-06T00:00:00

Writ of Execution Filed by Clerk

Date: 2016-10-12T00:00:00

Writ issued Filed by Clerk

Date: 2016-03-03T00:00:00

Writ issued Filed by Clerk

Date: 2015-11-09T00:00:00

Default Entered

Date: 2014-11-07T00:00:00

Complaint

Date: 2014-08-06T00:00:00

OSC-Failure to File Proof of Serv

Date: 2014-10-29T00:00:00

Cost Bill After Judgment

Date: 2015-11-09T00:00:00

Stipulation and Order

Date: 2016-06-02T00:00:00

Declaration

Date: 2016-04-22T00:00:00

Ex-Parte Application

Date: 2016-04-22T00:00:00

Cost Bill After Judgment

Date: 2016-03-03T00:00:00

Notice

Date: 2016-04-21T00:00:00

Writ issued

Date: 2016-03-03T00:00:00

Substitution of Attorney

Date: 2016-06-01T00:00:00

Request for Dismissal

Date: 2015-04-27T00:00:00

Motion

Date: 2016-04-21T00:00:00

Declaration

Date: 2015-04-27T00:00:00

Judgment

Date: 2015-04-27T00:00:00

Writ issued

Date: 2015-11-09T00:00:00

Declaration

Date: 2016-04-21T00:00:00

Notice

Date: 2016-04-22T00:00:00

Stipulation and Order

Date: 2016-04-22T00:00:00

Notice of Ruling

Date: February 23, 2017

Stipulation and Order

Date: 2017-01-25T00:00:00

Writ of Execution

Date: 2016-10-12T00:00:00

Case Events for Crossroads Financial Llc v. Pierson Diane , et al.

Type Description
Docket Event Document:Notice of Ruling Filed by: Attorney for Defendant/Respondent
Docket Event Notice of Ruling Filed by Defendant/Respondent
Filed by Defendant/Respondent
Docket Event NOTICE OF RECORDING RELEASE OF ABSTRACT OF JUDGMENT LIEN WITH ORANGE COUNTY RECORDER
Docket Event Notice of Ruling
Filed by Defendant/Respondent
Docket Event Stipulation and Order Filed by Crossroads Financial, LLC (Plaintiff)
Filed by Crossroads Financial, LLC (Plaintiff)
Docket Event Minute order entered: 2017-01-25 00:00:00
Docket Event Document:Stipulation and Order Filed by: Attorney for Plaintiff/Petitioner
Docket Event Case Dispo/Manner:Dismissed - Other 903 Days
Docket Event in Department 20 Court Order - Held
Court Order - Held
Docket Event Proceeding/Event:Court Order Dalila Corral Lyons 8:30 am
See all events