Case Last Refreshed: 8 months ago
Schankin Greg, filed a(n) Breach of Contract - Commercial case represented by Vitiello Giandominic Esq., against Wells Fargo Bank Ltd, Wells Fargo Bank N.A., represented by Garfinkle Matthew A, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Mel Red Recana presiding.
Case Number |
|
Filing DateMarch 01, 2018 |
CategoryOther Breach Of Contract/Warranty (Not Fraud Or Negligence) (General Jurisdiction) |
Last RefreshedSeptember 13, 2023 |
Practice AreaCommercial |
Filing LocationLos Angeles County, CA |
Matter TypeBreach of Contract |
Filing Court HouseStanley Mosk Courthouse |
Case Outcome TypeUnknown Disposition |
Certificate of Mailing for Minute Order (Ruling on Submitted Matter) of ; Filed by: Clerk
Date: 2019-06-20T00:00:00Objection to Plaintiff's Declaration; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-06-06T00:00:00Declaration OF CONNIE KOTZMAN; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-03-25T00:00:00Document:Statement-Case Management Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-06-18T00:00:00Document:Complaint Filed by: N/A
Date: 2018-03-01T00:00:00Document:Proof-Service/Summons Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-03-12T00:00:00Document:Answer Filed by: Attorney for Defendant/Respondent
Date: 2018-04-06T00:00:00Document:Summons Filed Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-03-07T00:00:00Document:Notice-Case Management Conference Filed by: Clerk
Date: 2018-04-12T00:00:00Declaration Supplemental Declaration of Jeremy Katz; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-06-06T00:00:00Declaration of Giandominic Vitiello in Support of Reply; Filed by: Greg Schankin (Plaintiff)
Date: 2019-05-22T00:00:00Reply to Opposition to Motion for Summary Judgment; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-06-06T00:00:00Opposition Plaintiff's Opposition to Motion for Summary Judgment; Filed by: Greg Schankin (Plaintiff)
Date: 2019-05-28T00:00:00Notice of Posting of Jury Fees; Filed by: Greg Schankin (Plaintiff)
Date: 2019-05-22T00:00:00Declaration Declaration of Greg Schankin; Filed by: Greg Schankin (Plaintiff)
Date: 2019-05-28T00:00:00Opposition to Motion to Compel Further Documents; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-05-15T00:00:00Document:Miscellaneous-Other Filed by: Attorney for Defendant/Respondent
Date: 2018-07-03T00:00:00Separate Statement; Filed by: Greg Schankin (Plaintiff)
Date: 2019-04-22T00:00:00Reply to Response to Separate Statement; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-06-06T00:00:00Declaration Declaration of GianDominic Vitiello; Filed by: Greg Schankin (Plaintiff)
Date: 2019-05-28T00:00:00Document:Notice Filed by: Attorney for Defendant/Respondent
Date: 2018-08-03T00:00:00Separate Statement; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-03-25T00:00:00Stipulation and Order to use Certified Shorthand Reporter; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-06-11T00:00:00Declaration re Opposition to Continue MSJ; Filed by: Wells Fargo Bank N.A. (Defendant)
Date: 2019-06-07T00:00:00Separate Statement; Filed by: Greg Schankin (Plaintiff)
Date: 2019-05-28T00:00:00Certificate of Mailing for (Court Order) of ; Filed by: Clerk
Date: 2019-07-25T00:00:00Order Re: Ruling Motion to Compel; Filed by: Clerk
Date: 2019-06-20T00:00:00Notice of Settlement; Filed by: Greg Schankin (Plaintiff); Vacate Future Dates: No
Date: 2019-07-25T00:00:00Order on Submitted Matter; Filed by: Clerk
Date: 2019-06-20T00:00:00DECLARATION OF GREG SCHANKIN RE: STATUS AS SUCCESSOR IN INTEREST UNDER CCP 377.32
Date: March 01, 2018SUMMONS -
Date: March 07, 2018UNLIMITED COMPLAINT FOR: 1. UCC 3412(A) -FAILURE TO PAY CERTIFICATE OF DEPOSIT ;ETC
Date: March 01, 2018PROOF OF SERVICE SUMMONS -
Date: March 12, 2018WELLS FARGO BANK, N.A.'S ANSWER TO PLAINTIFF'S COMPLAINT
Date: April 06, 2018NOTICE OF CASE MANAGEMENT CONFERENCE
Date: April 12, 2018CASE MANAGEMENT STATEMENT -
Date: June 27, 2018CASE MANAGEMENT STATEMENT -
Date: June 18, 2018CIVIL DEPOSIT -
Date: July 03, 2018NOTICE OF DEFENDANT'S JURY FEE DEPOSIT
Date: August 03, 2018Minute Order -
Date: July 03, 2018Separate Statement
Date: March 25, 2019Motion for Summary Judgment
Date: March 25, 2019Separate Statement
Date: April 22, 2019Proof of Service (not Summons and Complaint)
Date: April 22, 2019Motion to Compel Further Discovery Responses
Date: April 22, 2019Opposition - OPPOSITION TO MOTION TO COMPEL FURTHER DOCUMENTS
Date: May 15, 2019Notice of Posting of Jury Fees
Date: May 22, 2019Declaration - DECLARATION OF GIANDOMINIC VITIELLO IN SUPPORT OF REPLY
Date: May 22, 2019Declaration - DECLARATION DECLARATION OF GREG SCHANKIN
Date: May 28, 2019Separate Statement
Date: May 28, 2019Declaration - DECLARATION DECLARATION OF GIANDOMINIC VITIELLO
Date: May 28, 2019Proof of Service (not Summons and Complaint)
Date: May 28, 2019Objection - OBJECTION TO PLAINTIFF'S DECLARATION
Date: June 06, 2019Reply - REPLY TO OPPOSITION TO MOTION FOR SUMMARY JUDGMENT
Date: June 06, 2019Reply - REPLY TO RESPONSE TO SEPARATE STATEMENT
Date: June 06, 2019Declaration - DECLARATION SUPPLEMENTAL DECLARATION OF JEREMY KATZ
Date: June 06, 2019Opposition - OPPOSITION TO MOTION TO CONTINUE MOTION FOR SUMMARY JUDGMENT
Date: June 07, 2019Declaration - DECLARATION RE OPPOSITION TO CONTINUE MSJ
Date: June 07, 2019Stipulation and Order to use Certified Shorthand Reporter
Date: June 11, 2019Notice - NOTICE OF ERRATA
Date: June 14, 2019Proof of Service (not Summons and Complaint)
Date: June 14, 2019Order - ORDER ON SUBMITTED MATTER
Date: June 20, 2019Order - ORDER RE: RULING ON MOTION TO COMPEL
Date: June 20, 2019Minute Order - MINUTE ORDER (RULING ON SUBMITTED MATTER)
Date: June 20, 2019Notice of Settlement
Date: July 25, 2019Minute Order - MINUTE ORDER (COURT ORDER)
Date: July 25, 2019Request for Dismissal
Date: July 31, 2019Notice of Change of Address or Other Contact Information
Date: September 06, 2019Summons
Date: 2018-03-07T00:00:00Proof-Service/Summons
Date: 2018-03-12T00:00:00Complaint
Date: 2018-03-01T00:00:00Answer
Date: 2018-04-06T00:00:00Notice of Case Management Conference
Date: 2018-04-12T00:00:00Declaration - DECLARATION OF CONNIE KOTZMAN
Date: March 25, 2019Proof of Service (not Summons and Complaint)
Date: March 25, 2019Case Management Statement
Date: 2018-06-18T00:00:00Miscellaneous-Other
Date: 2018-07-03T00:00:00Notice
Date: 2018-08-03T00:00:00Minute order entered: 2018-07-03 00:00:00
Date: 2018-07-03T00:00:00Reply ( to Response to Separate Statement)
Date: 2019-06-06T00:00:00Reply (Plaintiff's Reply in Support of Motion to Compel Production of Documents)
Date: 2019-05-22T00:00:00Opposition (Plaintiff's Opposition to Motion for Summary Judgment)
Date: 2019-05-28T00:00:00Proof of Service (not Summons and Complaint)
Date: 2019-04-22T00:00:00Reply (PLAINTIFF?S REPLY IN SUPPORT OF MOTION TO COMPEL PRODUCTION OF DOCUMENTS)
Date: 2019-05-21T00:00:00Minute Order ( (Hearing on Motion to Compel Further Discovery Responses))
Date: 2019-05-29T00:00:00Declaration ( re Opposition to Continue MSJ)
Date: 2019-06-07T00:00:00Declaration (Declaration of GianDominic Vitiello)
Date: 2019-05-28T00:00:00Declaration ( of Giandominic Vitiello in Support of Reply)
Date: 2019-05-22T00:00:00Separate Statement
Date: 2019-03-25T00:00:00Motion to Compel Further Discovery Responses
Date: 2019-04-22T00:00:00Objection ( to Plaintiff's Declaration)
Date: 2019-06-06T00:00:00Declaration (of GianDominic Vitiello in Support of Plaintiff's Motion to Compel Production of Documents)
Date: 2019-04-22T00:00:00Declaration (Supplemental Declaration of Jeremy Katz)
Date: 2019-06-06T00:00:00Proof of Service (not Summons and Complaint)
Date: 2019-05-28T00:00:00Separate Statement
Date: 2019-05-28T00:00:00Proof of Service (not Summons and Complaint)
Date: 2019-03-25T00:00:00Separate Statement
Date: 2019-04-22T00:00:00Motion for Summary Judgment
Date: 2019-03-25T00:00:00Declaration ( OF CONNIE KOTZMAN)
Date: 2019-03-25T00:00:00Declaration (Declaration of Greg Schankin)
Date: 2019-05-28T00:00:00Notice of Posting of Jury Fees
Date: 2019-05-22T00:00:00Opposition (to Motion to continue Motion for Summary Judgment)
Date: 2019-06-07T00:00:00Opposition ( to Motion to Compel Further Documents)
Date: 2019-05-15T00:00:00Reply ( to Opposition to Motion for Summary Judgment)
Date: 2019-06-06T00:00:00Notice of Settlement
Date: 2019-07-25T00:00:00Proof of Service (not Summons and Complaint)
Date: 2019-06-14T00:00:00Stipulation and Order to use Certified Shorthand Reporter
Date: 2019-06-11T00:00:00Notice of Change of Address or Other Contact Information
Date: September 06, 2019Minute Order ( (Ruling on Submitted Matter))
Date: 2019-06-20T00:00:00Stipulation and Order (Stipulation and Proposed Protective Order)
Date: 2019-07-25T00:00:00Certificate of Mailing for ((Court Order) of 07/25/2019)
Date: 2019-07-25T00:00:00Request for Dismissal
Date: 2019-07-31T00:00:00Certificate of Mailing for (Minute Order (Ruling on Submitted Matter) of 06/20/2019)
Date: 2019-06-20T00:00:00Minute Order ( (Court Order))
Date: 2019-07-25T00:00:00Notice (of Errata)
Date: 2019-06-14T00:00:00Order (on Submitted Matter)
Date: 2019-06-20T00:00:00Order (Re: Ruling on Motion to Compel)
Date: 2019-06-20T00:00:00Minute Order ( (Hearing on Motion for Summary Judgment; Hearing on Motion to ...))
Date: 2019-06-11T00:00:00Declaration (of GianDominic Vitiello in Support of Continuance of Motion for Summary Judgment)
Date: 2019-06-14T00:00:00For full print and download access, please subscribe at https://www.trellis.law/.