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

Zamore Properties Llc Vs James Eleby Et Al

Case Last Refreshed: 3 years ago

Zamore Properties Llc, filed a(n) Quiet Title - Property case represented by Law Offices Of Robert Cipriano, against Eleby James E., Mcneely Frank, Merchants Bonding Company, Sanders Tishab, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Holly E. Kendig presiding.

Case Details for Zamore Properties Llc v. Eleby James E. , et al.

Judge

Holly E. Kendig

Time To Management

274 days

Filing Date

December 10, 2014

Category

Quiet Title (General Jurisdiction)

Time To Trial

467 days

Last Refreshed

February 19, 2021

Practice Area

Property

Time to Dismissal Following Dispositive Motions

230 days

Filing Location

Los Angeles County, CA

Matter Type

Quiet Title

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Legacy Judgment

Case Cycle Time

504 days

Parties for Zamore Properties Llc v. Eleby James E. , et al.

Plaintiffs

Zamore Properties Llc

Attorneys for Plaintiffs

Law Offices Of Robert Cipriano

Defendants

Eleby James E.

Mcneely Frank

Merchants Bonding Company

Sanders Tishab

Case Documents for Zamore Properties Llc v. Eleby James E. , et al.

Answer to Cross-Complaint

Date: 2015-01-30T00:00:00

Answer

Date: 2014-12-17T00:00:00

Complaint

Date: 2014-12-10T00:00:00

Notice of Lis Pendens

Date: 2014-12-29T00:00:00

Proof of Service by Mail

Date: 2014-12-17T00:00:00

Request to Waive Court Fees

Date: 2014-12-17T00:00:00

Amendment to Complaint

Date: 2015-01-09T00:00:00

Cross-Complaint

Date: 2015-03-16T00:00:00

Request to Waive Court Fees

Date: 2015-03-16T00:00:00

Answer

Date: 2015-03-16T00:00:00

Case Management Statement

Date: 2015-03-04T00:00:00

Summons

Date: 2015-03-16T00:00:00

Motion for an Order

Date: 2015-04-22T00:00:00

Proof of Service by Mail

Date: 2015-07-24T00:00:00

Case Management Statement

Date: 2015-07-24T00:00:00

Partial Dismissal (with Prejudice)

Date: 2015-07-28T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2015-07-28T00:00:00

Request for Judicial Notice

Date: 2016-01-05T00:00:00

Reply to Motion

Date: 2016-01-15T00:00:00

Notice of Trial

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

Exhibit List

Date: 2016-03-15T00:00:00

Brief

Date: 2016-03-11T00:00:00

Response

Date: 2016-01-05T00:00:00

Motion in Limine

Date: 2016-02-18T00:00:00

Motion for Summary Judgment

Date: 2015-10-16T00:00:00

Notice

Date: 2016-02-29T00:00:00

Exhibit List

Date: 2016-03-11T00:00:00

Motion for Leave

Date: 2016-02-25T00:00:00

Witness List

Date: 2016-03-11T00:00:00

Miscellaneous-Other

Date: 2016-01-05T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2015-11-18T00:00:00

Request for Judicial Notice

Date: 2016-03-11T00:00:00

Notice of Ruling

Date: 2016-01-29T00:00:00

Notice of Trial

Date: 2016-03-25T00:00:00

Exhibit List

Date: April 20, 2016

Judgment

Date: April 27, 2016

Case Events for Zamore Properties Llc v. Eleby James E. , et al.

Type Description
Docket Event Abstract of Judgment - Civil and Small Claims
Filed by Creditor
Docket Event Abstract of Judgment - Civil and Small Claims
Filed by Creditor
Docket Event JUDGMENT CANCELLING QUITCLAIM DEED [CCP SECTION 3412] QUIETING TITLE TO REAL PROPERTY [CCP SECTION 76O.O1O ET SEQ.]; ETC.
Docket Event Judgment
Filed by Plaintiff/Petitioner
Docket Event Minute Order
Docket Event in Department 42
Non-Jury Trial (Court Trial - Short Cause; Half Day of Trial Held) -
Docket Event PLAINTIFF'S AMENDED EXHIBIT LIST
Docket Event Exhibit List
Filed by Zamore Properties, LLC (Plaintiff)
Docket Event Notice Re: Continuance of Hearing and Order
Filed by Zamore Properties, LLC (Plaintiff)
Docket Event Minute Order
See all events