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

Ramatu Dohnyem King Vs Ralph Partners Ii Llc Et Al

Case Last Refreshed: 9 months ago

Dohnyem-King Ramatu, filed a(n) Quiet Title - Property case represented by Anyia Alfred O. Esq., against American Mortgage Investment Partners, Bayview Loan Servicing Llc, J.P. Morgan Chase Bank, Prestige Default Services, Ralph Partners Ii Llc, (total of 8) See All represented by Choi Julie A., Ekmekchyan Pavel, Hicklin Stephen T. Esq., Norum Robert B., Tragarz Nancy R., (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Susan Bryant-Deason presiding.

Case Details for Dohnyem-King Ramatu v. American Mortgage Investment Partners , et al.

Judge

Susan Bryant-Deason

Time To Management

231 days

Filing Date

September 08, 2017

Category

Quiet Title (General Jurisdiction)

Last Refreshed

August 12, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

322 days

Filing Location

Los Angeles County, CA

Matter Type

Quiet Title

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

325 days

Parties for Dohnyem-King Ramatu v. American Mortgage Investment Partners , et al.

Plaintiffs

Dohnyem-King Ramatu

Attorneys for Plaintiffs

Anyia Alfred O. Esq.

Defendants

American Mortgage Investment Partners

Bayview Loan Servicing Llc

J.P. Morgan Chase Bank

Prestige Default Services

Ralph Partners Ii Llc

Specialized Loan Servicing Llc

Wilmington Savings Fund Society Fsb

Christiana Trust As Owner Trustee Of The

Attorneys for Defendants

Choi Julie A.

Ekmekchyan Pavel

Hicklin Stephen T. Esq.

Norum Robert B.

Tragarz Nancy R.

Other Parties

Bayview Servicing Llc (Defendant Erroneously Sued As)

Case Documents for Dohnyem-King Ramatu v. American Mortgage Investment Partners , et al.

Proof of Service -

Date: January 09, 2018

Complaint

Date: 2017-09-08T00:00:00

Notice of Status Conference filed

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

Demurrer

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

Motion to Strike

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

Notice of Lis Pendens

Date: 2017-09-25T00:00:00

Declaration

Date: 2017-10-25T00:00:00

Summons

Date: 2017-09-12T00:00:00

Notice of Related Case

Date: 2017-09-12T00:00:00

Declaration

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

Receipt

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

Demurrer

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

Declaration

Date: 2017-12-27T00:00:00

Receipt

Date: 2017-12-14T00:00:00

Declaration

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

Request for Judicial Notice

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

Request for Judicial Notice

Date: 2017-12-27T00:00:00

Declaration

Date: 2017-12-14T00:00:00

Demurrer

Date: 2017-12-27T00:00:00

Demurrer

Date: 2018-01-09T00:00:00

Declaration

Date: 2018-01-09T00:00:00

Request for Judicial Notice

Date: 2018-01-09T00:00:00

Motion to Strike

Date: 2018-04-23T00:00:00

Ex-Parte Application

Date: 2018-03-29T00:00:00

Declaration

Date: 2018-04-23T00:00:00

Case Management Statement

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

Reply/Response

Date: 2018-01-26T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2018-01-24T00:00:00

Demurrer

Date: 2018-04-23T00:00:00

Notice of Ruling

Date: 2018-03-29T00:00:00

Declaration

Date: 2018-03-29T00:00:00

Request for Judicial Notice

Date: 2018-04-23T00:00:00

Reply/Response

Date: 2018-01-26T00:00:00

First Amended Complaint

Date: 2018-04-03T00:00:00

Case Management Statement

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

Opposition Document

Date: 2018-01-24T00:00:00

Reply/Response

Date: 2018-01-26T00:00:00

Notice

Date: 2018-03-29T00:00:00

Motion to Strike

Date: 2018-05-08T00:00:00

Opposition Document

Date: 2018-05-04T00:00:00

Case Management Statement

Date: 2018-05-01T00:00:00

Memorandum of Costs

Date: August 28, 2018

Notice of Ruling

Date: 2018-05-18T00:00:00

Notice of Entry of Judgment

Date: August 14, 2018

Case Management Statement

Date: 2018-04-26T00:00:00

Reply/Response

Date: 2018-05-08T00:00:00

Case Management Statement

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

Memorandum of Costs

Date: August 14, 2018

Notice of Entry of Judgment

Date: August 13, 2018

Demurrer

Date: 2018-05-08T00:00:00

Notice of Ruling

Date: 2018-06-12T00:00:00

Judgment

Date: 2018-07-27T00:00:00

Case Events for Dohnyem-King Ramatu v. American Mortgage Investment Partners , et al.

Type Description
Docket Event in Department 52, Susan Bryant-Deason, Presiding
Hearing on Motion for Attorney Fees (***********canceled************) - Not Held - Taken Off Calendar by Party

Judge: Susan Bryant-Deason

Docket Event Memorandum of Costs
Filed by BAYVIEW SERVICING LLC (Legacy Party)
Docket Event MEMORANDUM OF COSTS (SUMMARY)
Docket Event Notice of Entry of Judgment
Filed by WILMINGTON SAVINGS FUND SOCIETY FSB (Defendant)
Docket Event MEMORANDUM OF COSTS (SUMMARY)
Docket Event NOTICE OF ENTRY OF JUDGMENT OR ORDER
Docket Event Memorandum of Costs
Filed by WILMINGTON SAVINGS FUND SOCIETY FSB (Defendant)
Docket Event NOTICE OF ENTRY OF JUDGMENT OR ORDER
Docket Event Notice of Entry of Judgment
Filed by BAYVIEW SERVICING LLC (Legacy Party)
Docket Event Minute order entered: 2018-08-08 00:00:00
Filed by Clerk
See all events