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

John Lee Vs Jp Morgan Chase Bank Na Et Al

Case Last Refreshed: 7 months ago

Alagria Eric, Christina Alegria And Her Family Trust, Pennymac Holdings Llc. Doe2, Lee John, Lee John As Trustee Of The 3432 Palo, (total of 6) See All filed a(n) Personal Injury - Torts case against Alagria Eric, Christina Alegria And Her Family Trust, David A. Spector Ceo Doe1, Eric Alagria And Christina Alegria And Her Family Trust, Jp Morgan Chase Bank Na, (total of 23) See All represented by Bubman Michael E., Bubman Michael Elliot, Willens Douglas Damon, Coutts Melissa Robbins, Goulding Daniel J. Esq., (total of 8) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Torrance Courthouse with Deirdre Hill presiding.

Case Details for Alagria Eric v. Alagria Eric , et al.

Time To Management

189 days

Filing Date

May 11, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

217 days

Filing Location

Los Angeles County, CA

Matter Type

Personal Injury

Filing Court House

Torrance Courthouse

Case Outcome Type

Unknown Disposition

Parties for Alagria Eric v. Alagria Eric , et al.

Plaintiffs

Alagria Eric

Christina Alegria And Her Family Trust

Pennymac Holdings Llc. Doe2

Lee John

Lee John As Trustee Of The 3432 Palo

Ryu James Aka Huki Ryu

Attorneys for Plaintiffs

Defendants

Alagria Eric

Christina Alegria And Her Family Trust

David A. Spector Ceo Doe1

Eric Alagria And Christina Alegria And Her Family Trust

Jp Morgan Chase Bank Na

Lemus Amy

Lemuse Amy

Matkin Rochellie

Mtc Financial Inc. Dba Trustee Corps

Pennymac Corp A Form Of Entity Unknown

Pennymac Corp. A Form Of Entity Unknown

Penny Mac Corp Doe3

Pennymac Holdings Llc A Delaware Corporation

Pennymac Holdings Llc. A Delaware Corporation

Pennymac Holdings Llc. Doe2

Pennymac Mortgage Investment Trust

Pennymac Mortgage Investment Trust Holdings 1 Llc

Pennymac Mortgage Investment Trust Holdings Llc.

Quality Loan Services Corp.

Quality Loan Services Corp. A California Corporation

Trustee Corps Aka Mtc Financial Inc A California Corporation

Trustee Corps Aka Mtc Financial Inc. A California Corporation

Trustee Corp

Attorneys for Defendants

Bubman Michael E.

Bubman Michael Elliot

Willens Douglas Damon

Coutts Melissa Robbins

Goulding Daniel J. Esq.

Hyatt Robert Aaron

Learned Matthew Bryan

Reynolds Richard Joseph

Other Parties

Eric Alegria And Christine Alegria (Non-party)

Kang Romy (Cross-defendant)

Kim Chang H. (Cross-defendant)

Kim Johnny Aka John Kim (Cross-defendant)

Kim Min H. Aka Harold Kim (Cross-defendant)

Kwon Elisa (Cross-defendant)

Lee John (Cross-defendant)

Lee John (Cross-Defendant)

Lee John A. (Cross-defendant)

Lee John Aka Aka Dba (Cross-defendant)

Lee John As Trustee Of The 3432 Palo (Cross-defendant)

Lee John As Trustee Of The 3432 Palo (Cross-Defendant)

Lee Michael S. (Cross-defendant)

Palma Isaac Alvarez (Cross-defendant)

Rhee Jacob S. (Cross-defendant)

Ryu James Aka Huki Ryu (Cross-defendant)

Song Glenn Aka Glenn I. Song Aka Trustee Of The 3432 Palo Vista Drive Trust (Cross-defendant)

Song Jang D. (Cross-defendant)

Case Documents for Alagria Eric v. Alagria Eric , et al.

Order - Dismissal; Filed by: Court

Date: 2018-12-14T00:00:00

Order - Dismissal; Filed by: Court

Date: 2019-11-20T00:00:00

Document:Order Filed by: Court

Date: 2018-08-27T00:00:00

Document:Complaint Filed by: N/A

Date: 2018-05-11T00:00:00

Order - Dismissal; Filed by: Court

Date: 2019-12-13T00:00:00

Order - Dismissal; Filed by: Court

Date: 2020-08-07T00:00:00

Order - Dismissal; Filed by: Court

Date: 2020-10-23T00:00:00

SUMMONS -

Date: May 11, 2018

AMENDMENT TO COMPLAINT -

Date: May 18, 2018

CIVIL DEPOSIT -

Date: June 18, 2018

Proof of Service -

Date: June 18, 2018

NOTICE OF RELATED CASE

Date: June 28, 2018

AMENDMENT TO COMPLAINT -

Date: June 28, 2018

FIRST ANDED COMPLAINT

Date: July 03, 2018

Proof of Service -

Date: July 19, 2018

PROOF OF SERVICE

Date: August 17, 2018

Minute Order -

Date: August 27, 2018

Case Management Statement

Date: November 07, 2018

Case Management Statement

Date: November 13, 2018

Request for Dismissal

Date: December 10, 2018

Order - Dismissal

Date: December 14, 2018

Notice of Ruling

Date: December 26, 2018

Notice of Related Case

Date: February 25, 2019

Case Management Statement

Date: February 27, 2019

Notice of Ruling

Date: March 22, 2019

Notice of Related Case

Date: June 12, 2019

Cross-Complaint

Date: October 15, 2019

Summons - SUMMONS ON COMPLAINT

Date: October 15, 2019

Order - Dismissal

Date: November 20, 2019

Order - Dismissal

Date: December 13, 2019

Notice of Related Case

Date: January 07, 2020

Case Management Statement

Date: June 30, 2020

ORDER TO SHOW CAUSE HEARING

Date: September 12, 2018

Proof of Service -

Date: September 21, 2018

Minute Order -

Date: September 26, 2018

Notice of Ruling

Date: July 20, 2020

Notice of Related Case

Date: July 24, 2020

Order - Dismissal

Date: August 07, 2020

Notice of Related Case

Date: August 17, 2020

Order - Dismissal

Date: October 23, 2020

Notice of Ruling

Date: November 17, 2020

Memorandum of Costs (Summary)

Date: November 17, 2020

Request for Dismissal

Date: January 21, 2021

Assignment of Judgment

Date: November 29, 2021

Complaint

Date: 2018-05-11T00:00:00

Proof-Service/Summons

Date: 2018-06-13T00:00:00

Notice

Date: 2018-06-18T00:00:00

Declaration

Date: 2018-06-18T00:00:00

Receipt

Date: 2018-06-18T00:00:00

Motion to Strike

Date: 2018-06-28T00:00:00

Notice of Related Case

Date: 2018-06-28T00:00:00

Declaration

Date: 2018-06-28T00:00:00

Amendment to Complaint

Date: 2018-06-28T00:00:00

Proof-Service/Summons

Date: 2018-06-29T00:00:00

Summons Issued

Date: 2018-07-03T00:00:00

First Amended Complaint

Date: 2018-07-03T00:00:00

Request

Date: 2018-07-19T00:00:00

Points and Authorities

Date: 2018-07-19T00:00:00

Demurrer

Date: 2018-07-19T00:00:00

Declaration

Date: 2018-07-19T00:00:00

Points and Authorities

Date: 2018-08-09T00:00:00

Notice of Hearing

Date: 2018-08-09T00:00:00

Declaration

Date: 2018-08-09T00:00:00

Demurrer

Date: 2018-08-09T00:00:00

Declaration

Date: 2018-08-17T00:00:00

Notice

Date: 2018-08-17T00:00:00

Order

Date: 2018-08-27T00:00:00

Declaration

Date: 2018-08-27T00:00:00

Motion to Strike

Date: 2018-08-27T00:00:00

OSC-Failure to File Proof of Serv

Date: 2018-09-12T00:00:00

Notice

Date: 2018-09-17T00:00:00

Declaration

Date: 2018-09-20T00:00:00

Memorandum of Points & Authorities

Date: 2018-09-20T00:00:00

Request for Judicial Notice

Date: 2018-09-20T00:00:00

Motion

Date: 2018-09-20T00:00:00

Request for Judicial Notice

Date: 2018-09-20T00:00:00

Notice of Hearing

Date: 2018-09-21T00:00:00

Notice

Date: 2018-10-01T00:00:00

Memorandum of Points & Authorities

Date: 2018-10-05T00:00:00

Case Management Statement

Date: 2018-11-07T00:00:00

Summons (on Cross Complaint)

Date: 2018-12-13T00:00:00

Request for Dismissal

Date: 2018-12-10T00:00:00

Order - Dismissal

Date: 2018-12-14T00:00:00

Notice of Ruling

Date: 2018-12-26T00:00:00

Notice of Related Case

Date: 2019-02-25T00:00:00

Answer (To Cross-Complaint)

Date: 2019-01-25T00:00:00

Case Management Statement

Date: 2019-02-27T00:00:00

Notice of Ruling

Date: 2019-03-22T00:00:00

Request for Entry of Default

Date: 2019-03-25T00:00:00

Proof of Service of Summons

Date: 2019-08-05T00:00:00

Notice of Related Case

Date: 2019-06-12T00:00:00

Cross-Complaint

Date: 2019-10-15T00:00:00

Summons (on Cross-Complaint)

Date: 2019-10-15T00:00:00

Answer (to Cross-Complaint)

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

Order - Dismissal

Date: 2019-11-20T00:00:00

Order - Dismissal

Date: 2019-12-13T00:00:00

Notice of Related Case

Date: 2020-01-07T00:00:00

Request for Judicial Notice

Date: 2020-06-23T00:00:00

Order - Dismissal

Date: 2020-08-07T00:00:00

Judgment ([Proposed] Judgment)

Date: 2020-10-23T00:00:00

Order - Dismissal

Date: 2020-10-23T00:00:00

Notice of Related Case

Date: 2020-07-24T00:00:00

Notice of Ruling

Date: 2020-11-17T00:00:00

Notice of Related Case

Date: 2020-08-17T00:00:00

Memorandum of Costs (Summary)

Date: 2020-11-17T00:00:00

Request to Waive Court Fees

Date: 2018-05-11T00:00:00

Amendment to Complaint

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

Complaint

Date: 2018-05-11T00:00:00

Reply (in Support of Joinder)

Date: 2020-07-10T00:00:00

Case Management Statement

Date: 2020-06-30T00:00:00

Reply (To Motion To Be Sanctioned)

Date: 2020-07-17T00:00:00

Notice of Ruling

Date: 2020-07-20T00:00:00

Request for Judicial Notice

Date: 2020-06-25T00:00:00

Case Events for Alagria Eric v. Alagria Eric , et al.

Type Description
Docket Event Assignment of Judgment; Filed by: Christina Alegria and her Family Trust (Cross-Complainant); Eric Alagria (Cross-Complainant); As to: James Ryu (Cross-Defendant)
Assignment of Judgment
Docket Event Proceeding/Event:OSC RE Dismissal Marc D. Gross 8:30 am
Docket Event On the Cross-Complaint filed by PENNYMAC HOLDINGS LLC., DOE2 on , entered Request for Dismissal without prejudice filed by PENNYMAC HOLDINGS LLC., DOE2 as to Lee, John as Trustee of The 3432 Palo
Hearing Order to Show Cause Re: default judgment (Pennymac) scheduled for in Torrance Courthouse at Department M updated: Result Date to ; Result Type to Held
Docket Event Minute Order (Order to Show Cause Re: default judgment (Pennymac))
Docket Event in Department M, Deirdre Hill, Presiding Order to Show Cause Re: (default judgment (Pennymac)) - Held
Order to Show Cause Re: (default judgment (Pennymac)) - Held

Judge: Deirdre Hill

Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DEFAULT JUDGMENT (PENNYMAC))
Hearing Department M at 825 Maple Ave., Torrance, CA 90503
Order to Show Cause Re: default judgment (Pennymac)
Docket Event On the Cross-Complaint filed by PENNYMAC HOLDINGS LLC., DOE2 on , entered Request for Dismissal without prejudice filed by PENNYMAC HOLDINGS LLC., DOE2 as to Lee, John as Trustee of The 3432 Palo and John Lee
See all events