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

Antelope Valley East Kern Water Agency Vs Abraham L Castillo

Case Last Refreshed: 6 months ago

Antelope Valley East Kern Water Agency, filed a(n) Eminent Domain - Property case represented by Brunick William John, Evertz Douglas Jay, Madueno Emily Louise, Mcelhaney Leland Paul, against All Persons Unknown Claiming An Interest In The Property Described In The Complaint, Castillo Abraham L., Castillo Francisca T., Southern California Edison Company, represented by Cummings Charles D, Pranata D Daniel, Jakubowski Karyn Alycia, Kovacic Gary Anton, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Elizabeth R. Feffer presiding.

Case Details for Antelope Valley East Kern Water Agency v. All Persons Unknown Claiming An Interest In The Property Described In The Complaint , et al.

Judge

Elizabeth R. Feffer

Time To Management

95 days

Filing Date

May 24, 2018

Category

Eminent Domain/Condemnation (General Jurisdiction)

Last Refreshed

October 07, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

103 days

Filing Location

Los Angeles County, CA

Matter Type

Eminent Domain

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Antelope Valley East Kern Water Agency v. All Persons Unknown Claiming An Interest In The Property Described In The Complaint , et al.

Plaintiffs

Antelope Valley East Kern Water Agency

Attorneys for Plaintiffs

Brunick William John

Evertz Douglas Jay

Madueno Emily Louise

Mcelhaney Leland Paul

Defendants

All Persons Unknown Claiming An Interest In The Property Described In The Complaint

Castillo Abraham L.

Castillo Francisca T.

Southern California Edison Company

Attorneys for Defendants

Cummings Charles D

Pranata D Daniel

Jakubowski Karyn Alycia

Kovacic Gary Anton

Case Documents for Antelope Valley East Kern Water Agency v. All Persons Unknown Claiming An Interest In The Property Described In The Complaint , et al.

Document:Complaint Filed by: N/A

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

SUMMONS -

Date: May 24, 2018

CASE MANAGEMENT STATEMENT -

Date: August 02, 2018

Minute Order -

Date: August 27, 2018

CASE MANAGEMENT STATEMENT -

Date: August 09, 2018

REQUEST FOR ENTRY OF DEFAULT -

Date: September 04, 2018

REQUEST FOR DISMISSAL -

Date: September 18, 2018

PROOF OF SERVICE OF SUMMONS

Date: October 02, 2018

Case Management Order

Date: November 27, 2018

Notice of Posting of Jury Fees

Date: January 22, 2019

Witness List

Date: April 25, 2019

Proof of Publication

Date: September 11, 2019

Case Management Order

Date: September 23, 2019

Summary of the Case

Date: June 15, 2022

Judgment

Date: June 20, 2022

Stipulated Judgment

Date: June 20, 2022

Proof-Service/Summons

Date: 2018-07-18T00:00:00

Case Management Statement

Date: 2018-08-02T00:00:00

Notice

Date: 2018-09-11T00:00:00

Declaration re: Due Diligence

Date: 2018-10-02T00:00:00

Case Management Order

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

Case Management Statement

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

Complaint

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

Notice of Posting of Jury Fees

Date: 2019-01-22T00:00:00

Proof-Service/Summons

Date: 2018-07-02T00:00:00

Default Entered

Date: 2018-09-04T00:00:00

Answer

Date: 2018-08-02T00:00:00

Motion for Order (Of Possession)

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

Partial Dismissal (w/o Prejudice)

Date: 2018-09-18T00:00:00

Proof of Publication

Date: 2019-09-11T00:00:00

Order (For Withdrawal Of Deposit)

Date: 2019-06-18T00:00:00

Witness List

Date: 2019-04-25T00:00:00

Certificate ( Of Tax Information)

Date: 2019-10-08T00:00:00

Notice (OF ASSOCIATION OF COUNSEL)

Date: 2019-05-03T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-14T00:00:00

Case Management Order

Date: 2019-09-23T00:00:00

Minute Order ( (Court Order))

Date: 2020-11-23T00:00:00

Motion for Order (Of Possession)

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

Partial Dismissal (w/o Prejudice)

Date: 2018-09-18T00:00:00

Order (For Withdrawal Of Deposit)

Date: 2019-06-18T00:00:00

Notice (OF ASSOCIATION OF COUNSEL)

Date: 2019-05-03T00:00:00

Certificate ( Of Tax Information)

Date: 2019-10-08T00:00:00

Minute Order ( (Court Order))

Date: 2020-11-23T00:00:00

Minute Order ( (Court Order))

Date: 2020-08-14T00:00:00

Case Events for Antelope Valley East Kern Water Agency v. All Persons Unknown Claiming An Interest In The Property Described In The Complaint , et al.

Type Description
Docket Event in Department 39 Jury Trial - Not Held - Vacated by Court
Jury Trial - Not Held - Vacated by Court
Hearing Department 39 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Docket Event in Department 39 Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Department 39 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Docket Event in Department 39 Trial Readiness Conference - Not Held - Vacated by Court
Trial Readiness Conference - Not Held - Vacated by Court
Hearing Department 39 at 111 North Hill Street, Los Angeles, CA 90012
Trial Readiness Conference
Docket Event Notice Of Entry and Recording of Final Order of Condemnation and Withdrawal of Lis Pendens; Filed by: Antelope Valley East Kern Water Agency (Plaintiff); As to: Abraham L. Castillo (Defendant); Francisca T. Castillo (Defendant)
Notice - NOTICE OF ENTRY AND RECORDING OF FINAL ORDER OF CONDEMNATION AND WITHDRAWAL OF LIS PENDENS
Hearing Jury Trial scheduled for in Stanley Mosk Courthouse at Department 39 Not Held - Vacated by Court on
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 39 Not Held - Vacated by Court on
See all events