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

Silvia Barrera Et Al Vs Patrick De La Torre Et Al

Case Last Refreshed: 9 months ago

Aguiliz Cristian, Aguirre Margarita, Barahona Melinda, Barrera Silvia, Calderon Maria Guadalupe, (total of 64) See All filed a(n) Unlawful Detainer - Property case represented by Kristovich Bethany Woodard Esq., Payne Jeffrey Adam, Prado Dianne, Trujillo-Jamison Kenneth Michael, Miller Kimberlee A., (total of 5) See All against Crawford Park Financial Inc., De La Torre Patrick, Mashcole Property Management Inc., Mbvr Llc, Metro Apts Llc, (total of 7) See All represented by Campbell Michelle Ann, Capobianco Anthony Esq., Citron Thomas Harvey, Ersoff Victoria Lynn, Ersoff Victoria Lynn Esq., (total of 9) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with William A. MacLaughlin presiding.

Case Details for Aguiliz Cristian v. Crawford Park Financial Inc. , et al.

Judge

William A. MacLaughlin

Filing Date

May 12, 2015

Category

Breach Of Rental/Lease Contract (Not Unlawful Detainer Or Wrongful Eviction) (General Jurisdiction)

Time To Trial

428 days

Last Refreshed

August 25, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

1263 days

Filing Location

Los Angeles County, CA

Matter Type

Unlawful Detainer

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

1592 days

Parties for Aguiliz Cristian v. Crawford Park Financial Inc. , et al.

Plaintiffs

Aguiliz Cristian

Aguirre Margarita

Barahona Melinda

Barrera Silvia

Calderon Maria Guadalupe

Calderon Tereso

Chacon Cecilia

Chacon Evelyn

Chacon Hugo

Chinchilla Silvia Anahi

Cobarrubias Tobias

Cortez Dolores

Cruz Jonathon

Cruz Juan Carlos

Cruz Maribel

Cruz Roberto

Cruz Yovanni

Domingues Feliza

Escobar Ruben

Garay Carlos

Garay Maria

Gloria Indira

Lazo Nattaly

Lone Oscar Quisada

Lopez Julio

Lopez Samantha

Madrid Esthela

Marroquin Ivan

Medina Maria

Mejia Manuel

Menendez Christopher

Menendez Evelyn

Menendez Fatima A.

Menendez Salvador

Menendez Valeria

Mexicano Aiden

Mexicano Kaylee

Mexicano Mayleen

Mexicano Niver Oscar

Mexicano Oscar

Mexicano Osmar

Montenegro Brian

Montenegro Jayleen

Montenegro Nancy

Partida Indira

Partida Isaiah

Partida Kayley

Patino Diego

Patino Jayme

Patino Melany S.

Peralta Jorge

Perez Edgar

Ramos Damian

Ramos Jaqueline

Rodriguez Claudia

Rosales Candida Paola

Rosales Gerardo

Rosales Kaylee

Rosales Melody

Santos Byron

Selestino Ana

Torres Antonio

Torres Geraldine

Torres Tony

Attorneys for Plaintiffs

Kristovich Bethany Woodard Esq.

Payne Jeffrey Adam

Prado Dianne

Trujillo-Jamison Kenneth Michael

Miller Kimberlee A.

Defendants

Crawford Park Financial Inc.

De La Torre Patrick

Mashcole Property Management Inc.

Mbvr Llc

Metro Apts Llc

Prop Mgmt Inc.

Reinoso Monica

Attorneys for Defendants

Campbell Michelle Ann

Capobianco Anthony Esq.

Citron Thomas Harvey

Ersoff Victoria Lynn

Ersoff Victoria Lynn Esq.

Wallen Derek Owen

Mann Samuel Adam

Nitti Thomas Esq.

Pemstein Jason Michael

Other Parties

Parris Ashley Noel (Attorney For Legacy Party)

Case Documents for Aguiliz Cristian v. Crawford Park Financial Inc. , et al.

PROOF OF SERVICE

Date: March 09, 2017

PROOF OF SERVICE

Date: April 25, 2017

Proof of Service -

Date: December 19, 2017

Proof of Service -

Date: January 12, 2018

Proof of Service -

Date: May 25, 2018

Proof of Service -

Date: January 18, 2018

Proof of Service -

Date: June 07, 2018

Proof of Service -

Date: June 11, 2018

Proof of Service -

Date: July 09, 2018

Proof of Service by Mail

Date: November 27, 2018

Application

Date: 2015-05-12T00:00:00

Reply/Response

Date: 2016-06-28T00:00:00

Notice

Date: 2016-06-28T00:00:00

Motion

Date: 2016-06-29T00:00:00

Reply/Response

Date: 2016-06-29T00:00:00

Reply/Response

Date: 2016-06-30T00:00:00

Motion in Limine

Date: 2016-06-30T00:00:00

Motion in Limine

Date: 2016-07-01T00:00:00

Notice

Date: 2016-07-05T00:00:00

Opposition Document

Date: 2016-07-05T00:00:00

Motion in Limine

Date: 2016-07-05T00:00:00

Jury Instructions

Date: 2016-07-06T00:00:00

Statement of the Case

Date: 2016-07-06T00:00:00

Brief

Date: 2016-07-06T00:00:00

Brief

Date: 2016-07-06T00:00:00

Opposition Document

Date: 2016-07-07T00:00:00

Brief

Date: 2016-07-07T00:00:00

Jury Instructions

Date: 2016-07-07T00:00:00

Exhibit List

Date: 2016-07-08T00:00:00

Witness List

Date: 2016-07-08T00:00:00

Reply/Response

Date: 2016-07-13T00:00:00

Motion in Limine

Date: 2016-07-14T00:00:00

Declaration

Date: 2016-07-19T00:00:00

Motion in Limine

Date: 2016-07-15T00:00:00

Opposition Document

Date: 2016-07-19T00:00:00

Opposition Document

Date: 2016-07-21T00:00:00

Reply/Response

Date: 2016-07-21T00:00:00

Notice of Ruling

Date: 2016-08-03T00:00:00

Motion in Limine

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

Stipulation and Order

Date: 2017-02-27T00:00:00

Declaration

Date: 2017-03-09T00:00:00

Motion for Leave

Date: 2017-03-09T00:00:00

Notice

Date: 2017-03-29T00:00:00

Opposition Document

Date: 2017-04-19T00:00:00

Opposition Document

Date: 2017-04-19T00:00:00

Reply/Response

Date: 2017-04-25T00:00:00

Objection Document

Date: 2017-04-25T00:00:00

Declaration

Date: 2017-04-25T00:00:00

Substitution of Attorney

Date: 2017-08-31T00:00:00

Association of Attorney

Date: 2017-09-15T00:00:00

Motion in Limine

Date: 2017-11-17T00:00:00

Petition

Date: 2017-11-27T00:00:00

Petition

Date: 2017-12-01T00:00:00

Objection Document

Date: 2017-12-26T00:00:00

Notice

Date: 2017-12-26T00:00:00

Order

Date: 2018-01-03T00:00:00

Order

Date: 2018-01-03T00:00:00

Petition

Date: 2018-01-12T00:00:00

Order

Date: 2018-01-17T00:00:00

Notice of Ruling

Date: 2018-01-18T00:00:00

Declaration

Date: 2018-05-02T00:00:00

Motion

Date: 2018-05-02T00:00:00

Notice

Date: 2018-05-14T00:00:00

Ex-Parte Application

Date: 2018-05-24T00:00:00

Order

Date: 2018-05-24T00:00:00

Application

Date: 2018-05-25T00:00:00

Declaration

Date: 2018-05-25T00:00:00

Order

Date: 2018-06-08T00:00:00

Application

Date: 2018-06-11T00:00:00

Declaration

Date: 2018-06-11T00:00:00

Notice of Ruling

Date: 2018-06-20T00:00:00

Application

Date: 2018-07-09T00:00:00

Notice

Date: 2018-07-26T00:00:00

Proof of Service by Mail

Date: 2018-11-27T00:00:00

Complaint

Date: 2015-05-12T00:00:00

Ord Apptng Guardian Ad Litem

Date: 2015-05-28T00:00:00

OSC-Failure to File Proof of Serv

Date: 2015-06-04T00:00:00

Application

Date: 2015-06-18T00:00:00

Ord Apptng Guardian Ad Litem

Date: 2015-06-24T00:00:00

Declaration

Date: 2015-07-17T00:00:00

Summons

Date: 2015-06-30T00:00:00

Reply/Response

Date: 2015-07-17T00:00:00

Notice of Status Conference filed

Date: 2015-07-23T00:00:00

Demurrer

Date: 2015-08-20T00:00:00

Notice of Status Conference filed

Date: 2015-08-03T00:00:00

Motion to Strike

Date: 2015-08-20T00:00:00

Case Management Statement

Date: 2015-08-24T00:00:00

Answer

Date: 2015-08-28T00:00:00

Case Management Statement

Date: 2015-08-28T00:00:00

Receipt

Date: 2015-08-28T00:00:00

Case Management Statement

Date: 2015-08-31T00:00:00

Notice

Date: 2015-09-04T00:00:00

Receipt

Date: 2015-09-04T00:00:00

Notice of Change of Firm Name

Date: 2015-10-01T00:00:00

Case Management Statement

Date: 2015-10-26T00:00:00

First Amended Complaint

Date: 2015-10-27T00:00:00

Notice

Date: 2015-10-28T00:00:00

Motion to Strike

Date: 2015-12-01T00:00:00

Demurrer

Date: 2015-12-01T00:00:00

Motion to Compel

Date: 2015-12-21T00:00:00

Points and Authorities

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

Reply/Response

Date: 2016-01-12T00:00:00

Receipt

Date: 2016-01-14T00:00:00

Notice of Ruling

Date: 2016-01-27T00:00:00

Association of Attorney

Date: 2016-01-28T00:00:00

Opposition Document

Date: 2016-02-09T00:00:00

Declaration

Date: 2016-02-09T00:00:00

Request for Judicial Notice

Date: 2016-02-16T00:00:00

Reply/Response

Date: 2016-02-16T00:00:00

Declaration

Date: 2016-02-16T00:00:00

Answer to First Amended Complaint

Date: 2016-04-08T00:00:00

Answer to First Amended Complaint

Date: 2016-03-07T00:00:00

Miscellaneous-Other

Date: 2016-04-15T00:00:00

Motion to Compel

Date: 2016-04-15T00:00:00

Declaration

Date: 2016-04-15T00:00:00

Notice

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

Answer to First Amended Complaint

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

Opposition Document

Date: 2016-05-10T00:00:00

Association of Attorney

Date: 2016-05-16T00:00:00

Reply/Response

Date: 2016-05-17T00:00:00

Ex-Parte Application

Date: 2016-05-18T00:00:00

Opposition Document

Date: 2016-05-18T00:00:00

Notice

Date: 2016-05-23T00:00:00

Receipt

Date: 2016-05-23T00:00:00

Association of Attorney

Date: 2016-05-25T00:00:00

Motion to Compel

Date: 2016-06-03T00:00:00

Declaration

Date: 2016-06-03T00:00:00

Miscellaneous-Other

Date: 2016-06-03T00:00:00

Jury Instructions

Date: 2016-06-07T00:00:00

Notice of Ruling

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

Notice

Date: 2016-06-08T00:00:00

Motion in Limine

Date: 2016-06-10T00:00:00

Miscellaneous-Other

Date: 2016-06-10T00:00:00

Motion in Limine

Date: 2016-06-10T00:00:00

Motion in Limine

Date: 2016-06-10T00:00:00

Opposition Document

Date: 2016-06-14T00:00:00

Opposition Document

Date: 2016-06-14T00:00:00

Ex-Parte Application

Date: 2016-06-14T00:00:00

Motion for an Order

Date: 2016-06-15T00:00:00

Motion in Limine

Date: 2016-06-15T00:00:00

Motion to Strike

Date: 2016-06-16T00:00:00

Ex-Parte Application

Date: 2016-06-17T00:00:00

Opposition Document

Date: 2016-06-17T00:00:00

Joinder

Date: 2016-06-20T00:00:00

Notice of Ruling

Date: 2016-06-20T00:00:00

Declaration

Date: 2016-06-20T00:00:00

Motion in Limine

Date: 2016-06-20T00:00:00

Declaration

Date: 2016-06-21T00:00:00

Opposition Document

Date: 2016-06-21T00:00:00

Opposition Document

Date: 2016-06-21T00:00:00

Notice

Date: 2016-06-22T00:00:00

Declaration

Date: 2016-06-22T00:00:00

Opposition Document

Date: 2016-06-22T00:00:00

Opposition Document

Date: 2016-06-22T00:00:00

Joinder

Date: 2016-06-23T00:00:00

Notice

Date: 2016-06-23T00:00:00

Opposition Document

Date: 2016-06-27T00:00:00

Reply/Response

Date: 2016-06-27T00:00:00

Reply/Response

Date: 2016-06-27T00:00:00

Notice

Date: 2016-06-27T00:00:00

Petition

Date: 2017-12-18T00:00:00

Notice of Ruling

Date: 2019-05-15T00:00:00

Request for Dismissal

Date: 2019-05-29T00:00:00

Notice of Ruling

Date: 2019-06-11T00:00:00

Notice ( OF CONTINUED HEARING)

Date: 2019-07-16T00:00:00

Notice of Appearance

Date: 2019-07-10T00:00:00

Notice (of Withdrawal of Counsel)

Date: 2019-07-11T00:00:00

Notice ( of Continued Hearing)

Date: 2019-07-11T00:00:00

Request for Dismissal

Date: August 21, 2019

Notice of Ruling

Date: September 30, 2019

Case Events for Aguiliz Cristian v. Crawford Park Financial Inc. , et al.

Type Description
Docket Event Notice of Ruling
Filed by Silvia Barrera (Plaintiff)
Docket Event in Department 89, William A. MacLaughlin, Presiding
(OSC RE Dismissal) - Held

Judge: William A. MacLaughlin

Docket Event Minute Order ( (Legacy Event Type : OSC RE Dismissal))
Filed by Clerk
Docket Event Certificate of Mailing for ((Legacy Event Type : OSC RE Dismissal) of 09/20/2019)
Filed by Clerk
Docket Event Response (Plaintiffs Response As To Order To Show Cause Regarding Dismissal)
Filed by Silvia Barrera (Plaintiff); Carlos Garay (Plaintiff); Maria Garay (Plaintiff) et al.
Proof of Service (not Summons and Complaint)
Docket Event Proof of Service (not Summons and Complaint)
Filed by Silvia Barrera (Plaintiff); Carlos Garay (Plaintiff); Maria Garay (Plaintiff) et al.
Docket Event Notice ( Of Continued Hearing On Order To Show Cause Regarding Dismissal)
Filed by Silvia Barrera (Plaintiff)
Docket Event Request for Dismissal
Filed by Silvia Barrera (Plaintiff)
Docket Event Certificate of Mailing for ((Legacy Event Type : OSC RE Dismissal) of 08/16/2019)
Filed by Clerk
See all events