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

CA COMPANY LLC VS MAISA NELSON ET AL

On August 31, 2018 a negligent breach of contract/warranty (no fraud) (general jurisdiction) case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Los Angeles County. Judge Lia Martin presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

August 31, 2018

Last Refreshed

October 07, 2023

Filing Location

Los Angeles County, CA

Filing Court House

Stanley Mosk Courthouse

OTHER JUDGES ON THIS CASE

Holly E. Kendig;

Judge

Hon. Lia Martin Trellis Spinner 👉 Discover key insights by exploring more analytics for Lia Martin   

Category

Negligent Breach of Contract/Warranty (no fraud) (General Jurisdiction)

Practice Area

Commercial

Matter Type

Negligent Breach

Case Outcome Type

Unknown disposition

Status

Dismissal

OTHER JUDGES ON THIS CASE

Overview
Causes of Action

COMPLAINT FOR:

1, BREACH OF WRITTEN CONTRACT.

2. INTENTIONAL INTERFERENCE WITH CONTRACT; and

3. PROFESSIONAL NEGLIGENCE

Parties

Plaintiffs

California Company Llc

Attorneys for Plaintiffs

Shohet George Aaron
Zimon Teri Suzanne

Defendants

Friedman J. Bennett
Friedman Law Group P.C.
Nelson Marisa Aka Marisa Schermbeck Aka Marisa Schermbeck-Nelson
Nelson Peter William
Peters Nicholas A. Aka Nick Peters
Peters Realty Center Inc.

Attorneys for Defendants

Haven Peter T

Case Documents

Notice of Ruling

Date: Jan 06, 2021

Notice of Ruling

Date: Dec 16, 2020

Notice of Ruling

Date: Nov 20, 2020

in Department 16

Date: Oct 14, 2020

in Department 16

Date: Oct 09, 2020

Request for Dismissal

Date: Sep 04, 2020

Separate Statement

Date: Apr 22, 2020

Case Management Statement

Date: Oct 22, 2019

Case Management Statement

Date: Oct 18, 2019

Case Management Statement

Date: Oct 18, 2019

Answer

Date: Sep 18, 2019

Request for Dismissal

Date: Sep 04, 2019

Proof of Personal Service

Date: Aug 02, 2019

Case Management Statement

Date: Jul 30, 2019

Case Management Statement

Date: Jul 29, 2019

Proof of Personal Service

Date: Jul 22, 2019

Proof of Personal Service

Date: Jun 04, 2019

Proof of Personal Service

Date: May 08, 2019

Case Management Statement

Date: May 03, 2019

Substitution of Attorney

Date: Apr 30, 2019

Proof of Personal Service

Date: Apr 19, 2019

Amended Complaint (1st)

Date: Jan 18, 2019

Civil Case Cover Sheet

Date: Jan 18, 2019

First Amended Complaint

Date: Jan 18, 2019

Summons (on Complaint)

Date: Jan 18, 2019

Case Management Statement

Date: Jan 15, 2019

Substitution of Attorney

Date: Oct 29, 2018

Other - (MINUTE ORDER)

Date: Oct 01, 2018

Complaint

Date: Aug 31, 2018

Case Events

Type Description
Docket Event in Department 16 Hearing on Motion to Quash (Deposition Subpoena for Production Bank Records) - Not Held - Taken Off Calendar by Party
Hearing on Motion to Quash (Deposition Subpoena for Production Bank Records) - Not Held - Taken Off Calendar by Party
Notice - NOTICE OF ORDER GRANTING MOTIONS FOR JUDGMENT ON THE PLEADINGS
Docket Event Notice (OF ORDER GRANTING MOTIONS FOR JUDGMENT ON THE PLEADINGS) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event Notice OF ORDER GRANTING MOTIONS FOR JUDGMENT ON THE PLEADINGS; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
Order - ORDER - COURT'S ORDER ON MOTIONS FOR JUDGMENT ON THE PLEADINGS
Minute Order - MINUTE ORDER (HEARING ON MOTION FOR JUDGMENT ON THE PLEADINGS FILED BY DEFE...)
Docket Event Minute Order ( (Hearing on Motion for Judgment on the Pleadings Filed by Defe...)) Filed by Clerk
Filed by Clerk
Docket Event Order (- Court's ORDER on Motions for Judgment on the Pleadings) Filed by Clerk
Filed by Clerk
hearing On the Court's own motion, Non-Jury Trial (3-5 days) scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Vacated by Court on
Docket Event Order - Court's ORDER on Motions for Judgment on the Pleadings; Filed by: Clerk
Docket Event On the Amended Complaint (1st) filed by California Company LLC on , entered Order for Dismissal with prejudice as to the entire action
Docket Event Minute Order (Hearing on Motion for Judgment on the Pleadings Filed by Defe...)
Docket Event Updated -- Motion for Judgment on the Pleadings: Filed By: Marisa Nelson (Defendant); Result: Granted; Result Date:
Docket Event in Department 16 Hearing on Motion for Judgment on the Pleadings (Filed by Defendant Peter Nelson) - Held
Hearing on Motion for Judgment on the Pleadings (Filed by Defendant Peter Nelson) - Held
Docket Event Updated -- Motion for Judgment on the Pleadings: Filed By: Peter William Nelson (Defendant); Result: Granted; Result Date:
hearing Hearing on Motion for Judgment on the Pleadings Filed by Defendant Marisa Nelson; scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
hearing Hearing on Motion for Judgment on the Pleadings Filed by Defendant Peter Nelson scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
Docket Event in Department 16 Non-Jury Trial ((3-5 days)) - Not Held - Vacated by Court
Non-Jury Trial ((3-5 days)) - Not Held - Vacated by Court
Docket Event in Department 16 Hearing on Motion for Judgment on the Pleadings (Filed by Defendant Marisa Nelson;) - Held
Hearing on Motion for Judgment on the Pleadings (Filed by Defendant Marisa Nelson;) - Held
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Non-Jury Trial
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion for Judgment on the Pleadings
Notice - NOTICE OF CONTINUANCE OF TRIAL
Docket Event Notice (of Continuance of Trial) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Continuance of Trial)
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Continuance of Trial; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Reply - REPLY REPLY IN SUPPORT OF MOTIONS FOR JUDGMENT ON THE PLEADINGS BY DEFENDANTS MARISA NELSON AND PETER NELSON
Docket Event Reply (REPLY IN SUPPORT OF MOTIONS FOR JUDGMENT ON THE PLEADINGS BY DEFENDANTS MARISA NELSON AND PETER NELSON) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
hearing Reply (REPLY IN SUPPORT OF MOTIONS FOR JUDGMENT ON THE PLEADINGS BY DEFENDANTS MARISA NELSON AND PETER NELSON)
Filed by Marisa Nelson (Defendant)
Docket Event Reply REPLY IN SUPPORT OF MOTIONS FOR JUDGMENT ON THE PLEADINGS BY DEFENDANTS MARISA NELSON AND PETER NELSON; Filed by: Marisa Nelson (Defendant)
Minute Order - MINUTE ORDER (NON-JURY TRIAL (3-5 DAYS))
Docket Event Minute Order ( (Non-Jury Trial (3-5 days))) Filed by Clerk
Filed by Clerk
Docket Event in Department 16
Non-Jury Trial ((3-5 days)) - Held - Continued
hearing Minute Order ( (Non-Jury Trial (3-5 days)))
Filed by Clerk
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Non-Jury Trial
hearing On the Court's own motion, Non-Jury Trial (3-5 days) scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM
Docket Event Minute Order (Non-Jury Trial (3-5 days))
hearing Non-Jury Trial (3-5 days) scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event in Department 16 Non-Jury Trial ((3-5 days)) - Held - Continued
Non-Jury Trial ((3-5 days)) - Held - Continued
Notice - NOTICE TRIAL EXHIBITS 1-35
Proof of Service (not Summons and Complaint)
Docket Event Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Notice (Trial Exhibits 1-35) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
hearing Proof of Service (not Summons and Complaint)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
hearing Notice (Trial Exhibits 1-35)
Filed by Marisa Nelson (Defendant)
Docket Event Notice Trial Exhibits 1-35; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
Docket Event Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant); As to: California Company LLC (Plaintiff)
Trial Brief - TRIAL BRIEF OF DEFENDANTS MARISA NELSON AND PETER NELSON
Docket Event Trial Brief (OF DEFENDANTS MARISA NELSON AND PETER NELSON) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
hearing Trial Brief (OF DEFENDANTS MARISA NELSON AND PETER NELSON)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Trial Brief OF DEFENDANTS MARISA NELSON AND PETER NELSON; Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Exhibit List - EXHIBIT LIST PLAINTIFF’S NOTICE OF FILING CERTAIN JOINT TRIAL EXHIBITS AND PLAINTIFF’S TRIAL EXHIBIT 1
Memorandum of Points & Authorities
Notice of Ruling
Docket Event Memorandum of Points & Authorities Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Exhibit List (PLAINTIFF?S NOTICE OF FILING CERTAIN JOINT TRIAL EXHIBITS AND PLAINTIFF?S TRIAL EXHIBIT 1) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Ruling Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Exhibit List (PLAINTIFF?S NOTICE OF FILING CERTAIN JOINT TRIAL EXHIBITS AND PLAINTIFF?S TRIAL EXHIBIT 1)
Filed by California Company LLC (Plaintiff)
hearing Memorandum of Points & Authorities
Filed by California Company LLC (Plaintiff)
hearing Notice of Ruling
Filed by California Company LLC (Plaintiff)
Docket Event Memorandum of Points & Authorities; Filed by: California Company LLC (Plaintiff)
Docket Event Notice of Ruling; Filed by: California Company LLC (Plaintiff)
Docket Event Exhibit List PLAINTIFF?S NOTICE OF FILING CERTAIN JOINT TRIAL EXHIBITS AND PLAINTIFF?S TRIAL EXHIBIT 1; Filed by: California Company LLC (Plaintiff)
Minute Order - MINUTE ORDER (FINAL STATUS CONFERENCE; HEARING ON EX PARTE APPLICATION MOTI...)
Docket Event Minute Order ( (Final Status Conference; Hearing on Ex Parte Application Moti...)) Filed by Clerk
Filed by Clerk
Docket Event in Department 16
Hearing on Ex Parte Application (Motion to Dismiss) - Held - Motion Denied
Docket Event in Department 16
Final Status Conference - Held
hearing Minute Order ( (Final Status Conference; Hearing on Ex Parte Application Moti...))
Filed by Clerk
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Docket Event Minute Order (Final Status Conference; Hearing on Ex Parte Application Moti...)
Docket Event in Department 16 Final Status Conference - Held
Final Status Conference - Held
hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
hearing Hearing on Ex Parte Application Motion to Dismiss scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held - Motion Denied
Docket Event Updated -- Order Proposed Order on Ex Parte Application of Motion to Dismiss for Lack of Jurisdiction: Filed By: Marisa Nelson (Defendant); Result: Denied; Result Date:
Docket Event in Department 16 Hearing on Ex Parte Application (Motion to Dismiss) - Held - Motion Denied
Hearing on Ex Parte Application (Motion to Dismiss) - Held - Motion Denied
Docket Event Updated -- Ex Parte Application Motion to Dismiss: Filed By: Marisa Nelson (Defendant); Result: Denied; Result Date:
Notice of Ruling
Order - ORDER PROPOSED ORDER ON EX PARTE APPLICATION OF MOTION TO DISMISS FOR LACK OF JURISDICTION
Ex Parte Application - EX PARTE APPLICATION MOTION TO DISMISS
Docket Event Ex Parte Application (Motion to Dismiss) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event Order (Proposed Order on Ex Parte Application of Motion to Dismiss for Lack of Jurisdiction) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event Notice of Ruling Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
hearing Ex Parte Application (Motion to Dismiss)
Filed by Marisa Nelson (Defendant)
hearing Order (Proposed Order on Ex Parte Application of Motion to Dismiss for Lack of Jurisdiction)
Filed by Marisa Nelson (Defendant)
hearing Notice of Ruling
Filed by Marisa Nelson (Defendant)
Docket Event Notice of Ruling; Filed by: Marisa Nelson (Defendant)
hearing Hearing on Ex Parte Application Motion to Dismiss scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Ex Parte Application Motion to Dismiss; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
Witness List - WITNESS LIST JOINT WITNESS LIST
Trial Brief - TRIAL BRIEF PLAINTIFF CALIFORNIA COMPANY, LLC’S TRIAL BRIEF
Exhibit List - EXHIBIT LIST JOINT EXHIBIT LIST
Docket Event Witness List (JOINT WITNESS LIST) Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Exhibit List (JOINT EXHIBIT LIST) Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Trial Brief (PLAINTIFF CALIFORNIA COMPANY, LLC?S TRIAL BRIEF) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Trial Brief (PLAINTIFF CALIFORNIA COMPANY, LLC?S TRIAL BRIEF)
Filed by California Company LLC (Plaintiff)
hearing Witness List (JOINT WITNESS LIST)
Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
hearing Exhibit List (JOINT EXHIBIT LIST)
Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Exhibit List JOINT EXHIBIT LIST; Filed by: California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Trial Brief PLAINTIFF CALIFORNIA COMPANY, LLC?S TRIAL BRIEF; Filed by: California Company LLC (Plaintiff)
Docket Event Witness List JOINT WITNESS LIST; Filed by: California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Memorandum of Points & Authorities
Docket Event Memorandum of Points & Authorities Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Memorandum of Points & Authorities
Filed by California Company LLC (Plaintiff)
Docket Event Memorandum of Points & Authorities; Filed by: California Company LLC (Plaintiff)
Docket Event in Department 16
Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Docket Event in Department 16 Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Docket Event in Department 16
Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Docket Event in Department 16 Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party
Proof of Service (not Summons and Complaint)
Docket Event Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
hearing Proof of Service (not Summons and Complaint)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant); As to: California Company LLC (Plaintiff)
Notice of Ruling
Minute Order - MINUTE ORDER (INFORMAL DISCOVERY CONFERENCE (IDC) REQ. BY P.; HEARING ON EX...)
Order - ORDER PROPOSED ORDER FOR CONTINUANCE OF TRIAL ON EX PARTE MOTION
Minute Order - MINUTE ORDER (HEARING ON EX PARTE APPLICATION TRIAL CONTINUANCE)
Docket Event Order (Proposed Order for continuance of trial on Ex Parte Motion) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event Notice of Ruling Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...)) Filed by Clerk
Filed by Clerk
Docket Event Minute Order ( (Hearing on Ex Parte Application Trial Continuance)) Filed by Clerk
Filed by Clerk
hearing Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...))
Filed by Clerk
Docket Event in Department 16
Hearing on Ex Parte Application (Trial Continuance) - Held - Motion Denied
hearing Notice of Ruling
Filed by California Company LLC (Plaintiff)
hearing Minute Order ( (Hearing on Ex Parte Application Trial Continuance))
Filed by Clerk
Docket Event in Department 16
Hearing on Ex Parte Application (Trial Continuance) - Not Held - Continued - Court's Motion
Docket Event in Department 16
Informal Discovery Conference (IDC) (Req. by P.) - Held
hearing Order (Proposed Order for continuance of trial on Ex Parte Motion)
Filed by Marisa Nelson (Defendant)
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Informal Discovery Conference (IDC)
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Ex Parte Application Trial Continuance
Docket Event Minute Order (Informal Discovery Conference (IDC) Req. by P. Hearing on Ex...)
hearing Hearing on Ex Parte Application Trial Continuance scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Updated -- Order Proposed Order for continuance of trial on Ex Parte Motion: Status Date changed from to ; Result Date changed from to ; As To Parties changed from California Company LLC (Plaintiff) to California Company LLC (Plaintiff)
Docket Event in Department 16 Hearing on Ex Parte Application (Trial Continuance) - Held - Motion Denied
Hearing on Ex Parte Application (Trial Continuance) - Held - Motion Denied
hearing Hearing on Ex Parte Application Trial Continuance scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held - Motion Denied
Docket Event Updated -- Order Proposed Order for continuance of trial on Ex Parte Motion: Filed By: Marisa Nelson (Defendant); Result: Denied; Result Date:
hearing On the Court's own motion, Hearing on Ex Parte Application Trial Continuance scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Continued - Court's Motion was rescheduled to 11:00 AM
hearing Informal Discovery Conference (IDC) Req. by P. scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
Docket Event Minute Order (Hearing on Ex Parte Application Trial Continuance)
Docket Event Notice of Ruling; Filed by: California Company LLC (Plaintiff)
Docket Event in Department 16 Hearing on Ex Parte Application (Trial Continuance) - Not Held - Continued - Court's Motion
Hearing on Ex Parte Application (Trial Continuance) - Not Held - Continued - Court's Motion
Docket Event in Department 16 Informal Discovery Conference (IDC) (Req. by P.) - Held
Informal Discovery Conference (IDC) (Req. by P.) - Held
Docket Event Address for Teri Suzanne Zimon (Attorney) updated
Docket Event Updated -- Teri Suzanne Zimon (Attorney): First Name changed from George to Teri; Last Name changed from Shohet to Zimon; Middle Name changed from Aaron to Suzanne
Declaration - DECLARATION OF AMY E. JACKS
Docket Event Brief (Plaintiff's Supplemental IDC Statement) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Declaration (of Amy E. Jacks) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
hearing Brief (Plaintiff's Supplemental IDC Statement)
Filed by California Company LLC (Plaintiff)
hearing Declaration (of Amy E. Jacks)
Filed by Marisa Nelson (Defendant)
Docket Event Brief Plaintiff's Supplemental IDC Statement; Filed by: California Company LLC (Plaintiff)
Docket Event Declaration of Amy E. Jacks; Filed by: Marisa Nelson (Defendant)
Proof of Service (not Summons and Complaint)
Docket Event Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
hearing Proof of Service (not Summons and Complaint)
Filed by Marisa Nelson (Defendant)
Docket Event Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
hearing Hearing on Ex Parte Application Trial Continuance scheduled for in Stanley Mosk Courthouse at Department 16
Notice - NOTICE OF HEARING- CONTINUANCE OF IDC NOVEMBER 20, 2020
Docket Event Notice (of Hearing- Continuance of IDC November 20, 2020) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Hearing- Continuance of IDC November 20, 2020)
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Hearing- Continuance of IDC November 20, 2020; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Minute Order - MINUTE ORDER (INFORMAL DISCOVERY CONFERENCE (IDC) REQ. BY P.; HEARING ON EX...)
Docket Event Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...)) Filed by Clerk
Filed by Clerk
Docket Event in Department 16
Informal Discovery Conference (IDC) (Req. by P.) - Held - Continued
hearing Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...))
Filed by Clerk
Docket Event in Department 16
Hearing on Ex Parte Application (for Continuance of Trial) - Held
hearing Informal Discovery Conference (IDC) Req. by P. scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Minute Order (Informal Discovery Conference (IDC) Req. by P. Hearing on Ex...)
hearing Hearing on Ex Parte Application for Continuance of Trial scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
Docket Event in Department 16 Informal Discovery Conference (IDC) (Req. by P.) - Held - Continued
Informal Discovery Conference (IDC) (Req. by P.) - Held - Continued
Docket Event in Department 16 Hearing on Ex Parte Application (for Continuance of Trial) - Held
Hearing on Ex Parte Application (for Continuance of Trial) - Held
hearing On the Court's own motion, Informal Discovery Conference (IDC) Req. by P. scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 11:00 AM
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Informal Discovery Conference (IDC)
hearing Department 16 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Ex Parte Application for Continuance of Trial
Docket Event Updated -- Informa Discovery Conference Statement: As To Parties: removed
Informal Discovery Conference
Opposition - OPPOSITION [PLAINTIFF’S] TO DEFENDANTS’ EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL
Docket Event Opposition ([PLAINTIFF?S] TO DEFENDANTS? EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Informa Discovery Conference Statement Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Opposition ([PLAINTIFF?S] TO DEFENDANTS? EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL)
Filed by California Company LLC (Plaintiff)
hearing Informa Discovery Conference Statement
Filed by California Company LLC (Plaintiff)
Docket Event Opposition [PLAINTIFF?S] TO DEFENDANTS? EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL; Filed by: California Company LLC (Plaintiff)
Docket Event Updated -- Informa Discovery Conference Statement: Status Date changed from to ; Exact Name: Informa Discovery Conference Statement; As To Parties: removed
Proof of Service (not Summons and Complaint)
Docket Event Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
hearing Proof of Service (not Summons and Complaint)
Filed by Marisa Nelson (Defendant)
Docket Event Ex Parte Application for Continuance of Trial - Rejected; Submitted by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
hearing Hearing on Ex Parte Application for Continuance of Trial scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
Notice - NOTICE NOTICE OF SCHEDULING OF IDC
Docket Event Notice (Notice of Scheduling of IDC) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (Notice of Scheduling of IDC)
Filed by California Company LLC (Plaintiff)
Docket Event Notice Notice of Scheduling of IDC; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Request - REQUEST FOR INFORMAL DISCOVERY CONFERENCE
Docket Event Request (for Informal Discovery Conference) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Request (for Informal Discovery Conference)
Filed by California Company LLC (Plaintiff)
Docket Event Updated -- Request for Informal Discovery Conference: Filed By: California Company LLC (Plaintiff); Result: Granted; Result Date:
Docket Event Updated -- Request for Informal Discovery Conference: Status Date changed from to ; Result Date changed from to ; As To Parties: removed
hearing Informal Discovery Conference (IDC) Req. by P. scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event in Department 16
Hearing on Motion for Order (Compelling Plaintiff to Comply with Statement of Compliance and Agreement to Produce Documents and for Sanctions of $2,309.65 Against Plaintiff and Plaintiff's Counsel) - Not Held - Vacated by Court
Docket Event in Department 16 Hearing on Motion for Order (Compelling Plaintiff to Comply with Statement of Compliance and Agreement to Produce Documents and for Sanctions of $2,309.65 Against Plaintiff and Plaintiff's Counsel) - Not Held - Vacated by Court
Hearing on Motion for Order (Compelling Plaintiff to Comply with Statement of Compliance and Agreement to Produce Documents and for Sanctions of $2,309.65 Against Plaintiff and Plaintiff's Counsel) - Not Held - Vacated by Court
Docket Event in Department 16
Hearing on Motion to Compel Further Discovery Responses (to First Set of Special Interrogatories, Filed by Plaintiff California Company, LLC;) - Not Held - Vacated by Court
Docket Event Request for Informal Discovery Conference; Filed by: California Company LLC (Plaintiff); Charge Fee ?: YES
Docket Event in Department 16 Hearing on Motion to Compel Further Discovery Responses (to First Set of Special Interrogatories, Filed by Plaintiff California Company, LLC;) - Not Held - Vacated by Court
Hearing on Motion to Compel Further Discovery Responses (to First Set of Special Interrogatories, Filed by Plaintiff California Company, LLC;) - Not Held - Vacated by Court
Docket Event in Department 16
Hearing on Motion to Compel Further Discovery Responses (to First Request for Production of Documents, Filed by California Company LLC;) - Not Held - Vacated by Court
Docket Event in Department 16 Hearing on Motion to Compel Further Discovery Responses (to First Request for Production of Documents, Filed by California Company LLC;) - Not Held - Vacated by Court
Hearing on Motion to Compel Further Discovery Responses (to First Request for Production of Documents, Filed by California Company LLC;) - Not Held - Vacated by Court
hearing Hearing on Motion for Judgment on the Pleadings scheduled for in Stanley Mosk Courthouse at Department 16
Motion for Judgment on the Pleadings
Request for Judicial Notice
Docket Event Request for Judicial Notice Filed by Peter William Nelson (Defendant)
Filed by Peter William Nelson (Defendant)
Docket Event Motion for Judgment on the Pleadings Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event Request for Judicial Notice Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event Motion for Judgment on the Pleadings Filed by Peter William Nelson (Defendant)
Filed by Peter William Nelson (Defendant)
hearing Motion for Judgment on the Pleadings
Filed by Peter William Nelson (Defendant)
hearing Request for Judicial Notice
Filed by Peter William Nelson (Defendant)
hearing Request for Judicial Notice
Filed by Marisa Nelson (Defendant)
hearing Motion for Judgment on the Pleadings
Filed by Marisa Nelson (Defendant)
Docket Event Motion for Judgment on the Pleadings; Filed by: Peter William Nelson (Defendant)
Docket Event Request for Judicial Notice; Filed by: Peter William Nelson (Defendant)
Docket Event Request for Judicial Notice; Filed by: Marisa Nelson (Defendant)
Docket Event Motion for Judgment on the Pleadings; Filed by: Marisa Nelson (Defendant)
hearing Hearing on Motion for Judgment on the Pleadings scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Notice of Withdrawal of Motion for Judgment on the Pleadings by Defendant Peters; Filed by: Nicholas A. Peters (Defendant)
Notice - NOTICE OF WITHDRAWAL OF MOTION FOR JUDGMENT ON THE PLEADINGS BY DEFENDANT PETERS
Docket Event Notice (of Withdrawal of Motion for Judgment on the Pleadings by Defendant Peters) Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
hearing Notice (of Withdrawal of Motion for Judgment on the Pleadings by Defendant Peters)
Filed by Nicholas A. Peters (Defendant)
hearing Pursuant to the request of moving party, Hearing on Motion for Summary Judgment scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Taken Off Calendar by Party on
Docket Event ERROR with ROA message definition 129 with DismissalParty:2083852 resulted in empty message
Docket Event ERROR with ROA message definition 129 with DismissalParty:2083833 resulted in empty message
Docket Event On the Amended Complaint (1st) filed by California Company LLC on , entered Request for Dismissal with prejudice filed by California Company LLC as to Peters Realty Center, Inc. and Nicholas A. Peters
hearing Hearing on Motion to Compel Further Discovery Responses to First Request for Production of Documents, Filed by California Company LLC; scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Vacated by Court on
hearing Hearing on Motion to Compel Further Discovery Responses to First Set of Special Interrogatories, Filed by Plaintiff California Company, LLC; scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Vacated by Court on
Docket Event ERROR with ROA message definition 129 with DismissalParty:2083851 resulted in empty message
hearing Hearing on Motion for Order Compelling Plaintiff to Comply with Statement of Compliance and Agreement to Produce Documents and for Sanctions of $2,309.65 Against Plaintiff and Plaintiff's Counsel scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Vacated by Court on
Docket Event ERROR with ROA message definition 129 with DismissalParty:2083832 resulted in empty message
hearing Pursuant to the request of moving party, Hearing on Motion to Quash Deposition Subpoena for Production Bank Records scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Taken Off Calendar by Party on
Request for Dismissal
Docket Event Request for Dismissal Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Request for Dismissal
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Withdrawal of Hearing on Plaintiff's Motion to Compel Further Document Production; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Notice - NOTICE OF WITHDRAWAL OF HEARING ON MOTION TO COMPEL FURTHER RESPONSES TO SPECIAL INTERROGATORIES
Notice - NOTICE OF WITHDRAWAL OF HEARING ON PLAINTIFF'S MOTION TO COMPEL FURTHER DOCUMENT PRODUCTION
Docket Event Notice (of Withdrawal of Hearing on Motion to Compel further responses to Special Interrogatories) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Notice (of Withdrawal of Hearing on Plaintiff's Motion to Compel Further Document Production) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Withdrawal of Hearing on Motion to Compel further responses to Special Interrogatories)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Withdrawal of Hearing on Plaintiff's Motion to Compel Further Document Production)
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Withdrawal of Hearing on Motion to Compel further responses to Special Interrogatories; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Notice - NOTICE OF WITHDRAWAL OF MOTION FOR ORDER COMPELLING COMPLIANCE
Docket Event Notice (of Withdrawal of Motion for Order Compelling Compliance) Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
hearing Notice (of Withdrawal of Motion for Order Compelling Compliance)
Filed by Nicholas A. Peters (Defendant)
Docket Event Notice of Withdrawal of Motion for Order Compelling Compliance; Filed by: Nicholas A. Peters (Defendant)
Docket Event Updated -- Stipulation and Order STIPULATION AND PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION: Filed By: Nicholas A. Peters (Defendant); Result: Granted; Result Date:
Docket Event Stipulation and Order (STIPULATION AND PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION) Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
hearing Stipulation and Order (STIPULATION AND PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION)
Filed by Nicholas A. Peters (Defendant)
Notice - NOTICE OF HEARING ON MOTION TO COMPEL COMPLIANCE AND REQUEST FOR SANCTIONS
Docket Event Notice (of Hearing on Motion to Compel Compliance and Request for Sanctions) Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
hearing Notice (of Hearing on Motion to Compel Compliance and Request for Sanctions)
Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Docket Event Notice of Hearing on Motion to Compel Compliance and Request for Sanctions; Filed by: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant); As to: California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER RE: NOTICE OF HEARING ON MOTION FILED DURING THE...) OF 05/28/2020
Request for Judicial Notice
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (NUNC PRO TUNC ORDER) OF 05/28/2020
Minute Order - MINUTE ORDER (COURT ORDER RE: NOTICE OF HEARING ON MOTION FILED DURING THE...)
Minute Order - MINUTE ORDER (NUNC PRO TUNC ORDER)
Docket Event Minute Order (Court Order Re: Notice of Hearing on Motion Filed During the...)
Docket Event Motion for Judgment on the Pleadings; Filed by: Nicholas A. Peters (Defendant)
hearing Hearing on Motion for Order Compelling Plaintiff to Comply with Statement of Compliance and Agreement to Produce Documents and for Sanctions of $2,309.65 Against Plaintiff and Plaintiff's Counsel scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Request for Judicial Notice; Filed by: Nicholas A. Peters (Defendant)
Motion for Judgment on the Pleadings
Docket Event Certificate of Mailing for (Court Order Re: Notice of Hearing on Motion Filed During the...) of ; Filed by: Clerk
Docket Event Minute Order ( (Court Order Re: Notice of Hearing on Motion Filed During the...)) Filed by Clerk
Filed by Clerk
Docket Event Request for Judicial Notice Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
Docket Event Motion for Judgment on the Pleadings Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
Docket Event Minute Order ( (Nunc Pro Tunc Order)) Filed by Clerk
Filed by Clerk
Docket Event Certificate of Mailing for ((Nunc Pro Tunc Order) of ) Filed by Clerk
Filed by Clerk
Docket Event Certificate of Mailing for ((Court Order Re: Notice of Hearing on Motion Filed During the...) of ) Filed by Clerk
Filed by Clerk
Docket Event in Department 16
Court Order
hearing Minute Order ( (Nunc Pro Tunc Order))
Filed by Clerk
Docket Event in Department 16
Nunc Pro Tunc Order
hearing Minute Order ( (Court Order Re: Notice of Hearing on Motion Filed During the...))
Filed by Clerk
hearing Motion for Judgment on the Pleadings
Filed by Nicholas A. Peters (Defendant)
hearing Request for Judicial Notice
Filed by Nicholas A. Peters (Defendant)
hearing Certificate of Mailing for ((Court Order Re: Notice of Hearing on Motion Filed During the...) of 05/28/2020)
Filed by Clerk
hearing Certificate of Mailing for ((Nunc Pro Tunc Order) of 05/28/2020)
Filed by Clerk
Docket Event Certificate of Mailing for (Nunc Pro Tunc Order) of ; Filed by: Clerk
Docket Event Minute Order (Nunc Pro Tunc Order)
Docket Event in Department 16 Nunc Pro Tunc Order
Nunc Pro Tunc Order
Docket Event in Department 16 Court Order
Court Order
Notice - NOTICE OF HEARING OF MOTION TO COMPEL FURTHER PRODUCTION OF DOCUMENTS
Docket Event Notice (of Hearing of Motion to Compel Further Production of Documents) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Hearing of Motion to Compel Further Production of Documents)
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Hearing of Motion to Compel Further Production of Documents; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant); Nicholas A. Peters (Defendant) et al.
Motion to Compel - MOTION TO COMPEL COMPLIANCE WITH STATEMENT OF COMPLIANCE AND AGREEMENT TO PRODUCE DOCUMENTS AND FOR SANCTIONS AGAINST PLAINTIFF AND PLAINTIFF'S COUNSEL
Docket Event Motion to Compel Compliance with Statement of Compliance and Agreement to Produce Documents and for Sanctions against Plaintiff and Plaintiff's Counsel; Filed by: Nicholas A. Peters (Defendant); As to: California Company LLC (Plaintiff)
Docket Event Motion to Compel (Compliance with Statement of Compliance and Agreement to Produce Documents and for Sanctions against Plaintiff and Plaintiff's Counsel) Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
hearing Motion to Compel (Compliance with Statement of Compliance and Agreement to Produce Documents and for Sanctions against Plaintiff and Plaintiff's Counsel)
Filed by Nicholas A. Peters (Defendant)
Notice - NOTICE OF HEARINGS ON MOTIONS TO COMPEL RFP AND SPECIAL INTERROGATORIES
Notice - NOTICE OF HEARING ON MTC SPECIAL INTERROGATORIES
Docket Event Notice of Hearings on Motions to Compel RFP and Special Interrogatories; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant); Nicholas A. Peters (Defendant) et al.
Docket Event Notice (of Hearing on MTC Special Interrogatories) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Notice (of Hearings on Motions to Compel RFP and Special Interrogatories) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Hearing on MTC Special Interrogatories)
Filed by California Company LLC (Plaintiff)
hearing Notice (of Hearings on Motions to Compel RFP and Special Interrogatories)
Filed by California Company LLC (Plaintiff)
Docket Event Notice of Hearing on MTC Special Interrogatories; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant); Nicholas A. Peters (Defendant) et al.
Minute Order - MINUTE ORDER (COURT ORDER)
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER) OF 05/11/2020
Docket Event Minute Order (Court Order)
Docket Event Minute Order ( (Court Order)) Filed by Clerk
Filed by Clerk
hearing Certificate of Mailing for ((Court Order) of 05/11/2020)
Filed by Clerk
Docket Event in Department 16
Court Order
hearing Minute Order ( (Court Order))
Filed by Clerk
hearing Hearing on Motion to Compel Further Discovery Responses to First Request for Production of Documents scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Certificate of Mailing for (Court Order) of ; Filed by: Clerk
hearing Hearing on Motion to Compel Further Discovery Responses to First Set of Special Interrogatories scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event in Department 16 Court Order
Court Order
Docket Event Certificate of Mailing for ((Court Order) of ) Filed by Clerk
Filed by Clerk
Motion to Compel Further Discovery Responses
Proof of Service (not Summons and Complaint)
Separate Statement
Docket Event Motion to Compel Further Discovery Responses; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Docket Event Proof of Service (not Summons and Complaint); Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant); Nicholas A. Peters (Defendant) et al.
Docket Event Separate Statement; Filed by: California Company LLC (Plaintiff)
Docket Event Separate Statement Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Proof of Service (not Summons and Complaint) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Motion to Compel Further Discovery Responses Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Motion to Compel Further Discovery Responses
Filed by California Company LLC (Plaintiff)
hearing Separate Statement
Filed by California Company LLC (Plaintiff)
hearing Proof of Service (not Summons and Complaint)
Filed by California Company LLC (Plaintiff)
Minute Order - MINUTE ORDER (HEARING ON MOTION TO SET ASIDE/VACATE DEFAULT (CCP 473.5) FIL...)
hearing Non-Jury Trial (3-5 days) scheduled for in Stanley Mosk Courthouse at Department 16
hearing On the Court's own motion, Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Files by Defendants Peters Realty Center Inc., Nicholas A. Peters and Permit Filing of Answer; scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Vacated by Court on
Docket Event Minute Order (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Fil...)
hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Fil...)) Filed by Clerk
Filed by Clerk
Docket Event in Department 16
Case Management Conference - Held
Docket Event in Department 16
Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) (Files by Defendants Peters Realty Center Inc., Nicholas A. Peters and Permit Filing of Answer;) - Not Held - Vacated by Court
hearing Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Fil...))
Filed by Clerk
Docket Event in Department 16 Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) (Files by Defendants Peters Realty Center Inc., Nicholas A. Peters and Permit Filing of Answer;) - Not Held - Vacated by Court
Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) (Files by Defendants Peters Realty Center Inc., Nicholas A. Peters and Permit Filing of Answer;) - Not Held - Vacated by Court
Docket Event in Department 16 Case Management Conference - Held
Case Management Conference - Held
Notice - NOTICE OF ORDER GRANTING STIPULATION TO SET ASIDE DEFAULTS AND PERMIT FILING OF ANSWER
Answer - ANSWER OF DEFENDANTS NICHOLAS A. PETERS AND PETERS REALTY CENTER, INC. TO FIRST AMENDED COMPLAINT
Docket Event Answer OF DEFENDANTS NICHOLAS A. PETERS AND PETERS REALTY CENTER, INC. TO FIRST AMENDED COMPLAINT; Filed by: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Docket Event Notice of Order Granting Stipulation to Set Aside Defaults and Permit Filing of Answer; Filed by: Nicholas A. Peters (Defendant)
Docket Event Notice (of Order Granting Stipulation to Set Aside Defaults and Permit Filing of Answer) Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
Docket Event Answer ( OF DEFENDANTS NICHOLAS A. PETERS AND PETERS REALTY CENTER, INC. TO FIRST AMENDED COMPLAINT) Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
hearing Answer ( OF DEFENDANTS NICHOLAS A. PETERS AND PETERS REALTY CENTER, INC. TO FIRST AMENDED COMPLAINT)
Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
hearing Notice (of Order Granting Stipulation to Set Aside Defaults and Permit Filing of Answer)
Filed by Nicholas A. Peters (Defendant)
Docket Event On the Amended Complaint (1st) filed by California Company LLC on , Default entered on , Vacated - .
Docket Event in Department 16
Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) - Not Held - Taken Off Calendar by Party
Docket Event in Department 16 Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) - Not Held - Taken Off Calendar by Party
Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) - Not Held - Taken Off Calendar by Party
Stipulation and Order - STIPULATION AND ORDER TO SET ASIDE DEFAULTS
Docket Event Stipulation and Order to Set Aside Defaults; Signed and Filed by: Nicholas A. Peters (Defendant); As to: California Company LLC (Plaintiff)
Docket Event Stipulation and Order (to Set Aside Defaults) Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
hearing Stipulation and Order (to Set Aside Defaults)
Filed by Nicholas A. Peters (Defendant)
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: FAILURE TO FILE PROOF OF SERVICE AS T...)
hearing Order to Show Cause Re: why this court should not dismiss the First Amended Complaint against defendants: Friedman Law Group, P.C., a California corporation and J. Bennett Friedman, an individual scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
Docket Event Minute Order (Order to Show Cause Re: Failure to File Proof of Service as t...)
hearing On the Court's own motion, Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Continued - Court's Motion was rescheduled to 09:00 AM
hearing Order to Show Cause Re: failure by plaintiff to proceed with entry of default against defendants: Nicholas A. Peters, an individual, aka Nick Peters; and Peters Realty Center, Inc., a California corporation scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
hearing Order to Show Cause Re: Failure to File Proof of Service as to defendants: Marisa Nelson, an individual, aka Marisa Schermbeck, aka Marisa Schermbeck-Nelson scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held
hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service as t...)) Filed by Clerk
Filed by Clerk
Docket Event in Department 16
Order to Show Cause Re: (why this court should not dismiss the First Amended Complaint against defendantsFriedman Law Group, P.C., a California corporation and J. Bennett Friedman, an individual) - Held
hearing Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service as t...))
Filed by Clerk
Docket Event in Department 16
Case Management Conference - Not Held - Continued - Court's Motion
Docket Event in Department 16
Order to Show Cause Re: (failure by plaintiff to proceed with entry of default against defendantsNicholas A. Peters, an individual, aka Nick Peters; and Peters Realty Center, Inc., a California corporation) - Held
Docket Event in Department 16
Order to Show Cause Re: Failure to File Proof of Service (as to defendantsMarisa Nelson, an individual, aka Marisa Schermbeck, aka Marisa Schermbeck-Nelson) - Held
Docket Event in Department 16 Order to Show Cause Re: (failure by plaintiff to proceed with entry of default against defendantsNicholas A. Peters, an individual, aka Nick Peters; and Peters Realty Center, Inc., a California corporation) - Held
Order to Show Cause Re: (failure by plaintiff to proceed with entry of default against defendantsNicholas A. Peters, an individual, aka Nick Peters; and Peters Realty Center, Inc., a California corporation) - Held
Docket Event in Department 16 Case Management Conference - Not Held - Continued - Court's Motion
Case Management Conference - Not Held - Continued - Court's Motion
Docket Event in Department 16 Order to Show Cause Re: Failure to File Proof of Service (as to defendantsMarisa Nelson, an individual, aka Marisa Schermbeck, aka Marisa Schermbeck-Nelson) - Held
Order to Show Cause Re: Failure to File Proof of Service (as to defendantsMarisa Nelson, an individual, aka Marisa Schermbeck, aka Marisa Schermbeck-Nelson) - Held
Docket Event in Department 16 Order to Show Cause Re: (why this court should not dismiss the First Amended Complaint against defendantsFriedman Law Group, P.C., a California corporation and J. Bennett Friedman, an individual) - Held
Order to Show Cause Re: (why this court should not dismiss the First Amended Complaint against defendantsFriedman Law Group, P.C., a California corporation and J. Bennett Friedman, an individual) - Held
Case Management Statement
Docket Event Case Management Statement; Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant)
hearing Case Management Statement
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Docket Event Case Management Statement Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant)
Case Management Statement
Docket Event Case Management Statement; Filed by: Nicholas A. Peters (Defendant)
Docket Event Case Management Statement; Filed by: California Company LLC (Plaintiff)
Docket Event Case Management Statement Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Case Management Statement Filed by Nicholas A. Peters (Defendant)
Filed by Nicholas A. Peters (Defendant)
hearing Case Management Statement
Filed by Nicholas A. Peters (Defendant)
hearing Case Management Statement
Filed by California Company LLC (Plaintiff)
Motion to Set Aside/Vacate Default - MOTION TO SET ASIDE/VACATE DEFAULT AND PERMIT FILING OF ANSWER
Docket Event Motion to Set Aside/Vacate Default and Permit Filing of Answer; Filed by: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
hearing Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) scheduled for in Stanley Mosk Courthouse at Department 16
hearing Pursuant to the request of moving party, Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) scheduled for in Stanley Mosk Courthouse at Department 16 Not Held - Taken Off Calendar by Party on
Docket Event Motion to Set Aside/Vacate Default (and Permit Filing of Answer) Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
hearing Motion to Set Aside/Vacate Default (and Permit Filing of Answer)
Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant)
Notice of Case Management Conference - NOTICE OF RULING OF CASE MANAGEMENT CONFERENCE
Docket Event Updated -- Notice of Case Management Conference: Name Extension: blank; Document changed from Notice of Ruling to Notice of Case Management Conference; As To Parties: removed
Docket Event Notice of Case Management Conference; Filed by: California Company LLC (Plaintiff)
Docket Event Notice of Case Management Conference Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice of Case Management Conference
Filed by California Company LLC (Plaintiff)
Answer
Docket Event Answer; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff)
hearing Answer
Filed by Marisa Nelson (Defendant)
Docket Event Answer Filed by Marisa Nelson (Defendant)
Filed by Marisa Nelson (Defendant)
Docket Event On the Amended Complaint (1st) filed by California Company LLC on , entered Request for Dismissal without prejudice filed by California Company LLC as to Friedman Law Group, P.c. and J. Bennett Friedman
Request for Dismissal
Docket Event Request for Dismissal; Filed by: California Company LLC (Plaintiff); As to: Friedman Law Group, P.c. (Defendant); J. Bennett Friedman (Defendant); Marisa Nelson (Defendant) et al.
Docket Event Request for Dismissal Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Request for Dismissal
Filed by California Company LLC (Plaintiff)
Notice - NOTICE NOTICE OF PRESERVATION OF RIGHT TO SEEK PUNITIVE DAMAGES
Proof of Personal Service
Request for Entry of Default / Judgment
Docket Event Request for Entry of Default / Judgment; Filed by: California Company LLC (Plaintiff); As to: Peters Realty Center, Inc. (Defendant)
Docket Event Default entered as to Nicholas A. Peters; On the Amended Complaint (1st) filed by California Company LLC on
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); Service Date: ; Service Cost: 62.50; Service Cost Waived: No
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: Peters Realty Center, Inc. (Defendant); Service Date: ; Service Cost: 62.50; Service Cost Waived: No
Docket Event Default entered as to Peters Realty Center, Inc. On the Amended Complaint (1st) filed by California Company LLC on
Docket Event Notice Notice of Preservation of Right to Seek Punitive Damages; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant)
Docket Event Notice Notice of Preservation of Right to Seek Punitive Damages; Filed by: California Company LLC (Plaintiff); As to: Peters Realty Center, Inc. (Defendant)
Docket Event Request for Entry of Default / Judgment; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant)
Docket Event Request for Entry of Default / Judgment Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Notice (Notice of Preservation of Right to Seek Punitive Damages) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Notice (Notice of Preservation of Right to Seek Punitive Damages)
Filed by California Company LLC (Plaintiff)
Docket Event Proof of Personal Service Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Request for Entry of Default / Judgment
Filed by California Company LLC (Plaintiff)
hearing Proof of Personal Service
Filed by California Company LLC (Plaintiff)
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...)
hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM
hearing Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held - Continued
hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Updated -- Peters Realty Center, Inc. (Defendant): Organization Name changed from PETERS REALTY CENTER, INC. to Peters Realty Center, Inc.
hearing Order to Show Cause Re: why this court should not dismiss the First Amended Complaint against defendants: Friedman Law Group, P.C., a California corporation and J. Bennett Friedman, an individual scheduled for in Stanley Mosk Courthouse at Department 16
hearing Order to Show Cause Re: failure by plaintiff to proceed with entry of default against defendants: Nicholas A. Peters, an individual, aka Nick Peters; and Peters Realty Center, Inc., a California corporation scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Minute Order (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...)
hearing Order to Show Cause Re: Failure to File Proof of Service as to defendants: Marisa Nelson, an individual, aka Marisa Schermbeck, aka Marisa Schermbeck-Nelson scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Minute Order ( (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...)) Filed by Clerk
Filed by Clerk
hearing Minute Order ( (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...))
Filed by Clerk
Docket Event in Department 16
Case Management Conference - Held - Continued
Docket Event in Department 16
Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Docket Event in Department 16 Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Docket Event in Department 16 Case Management Conference - Held - Continued
Case Management Conference - Held - Continued
Proof of Service (not Summons and Complaint)
Case Management Statement
Docket Event Case Management Statement; Filed by: Peter William Nelson (Defendant)
Docket Event Proof of Service (not Summons and Complaint); Filed by: Peter William Nelson (Defendant); As to: Peter William Nelson (Defendant)
Docket Event Case Management Statement Filed by Peter William Nelson (Defendant)
Filed by Peter William Nelson (Defendant)
Docket Event Proof of Service (not Summons and Complaint) Filed by Peter William Nelson (Defendant)
Filed by Peter William Nelson (Defendant)
hearing Case Management Statement
Filed by Peter William Nelson (Defendant)
hearing Proof of Service (not Summons and Complaint)
Filed by Peter William Nelson (Defendant)
Case Management Statement
Notice - NOTICE OF CASE MANAGEMENT CONFERENCE ON AUGUST 1, 2019
Docket Event Case Management Statement; Filed by: California Company LLC (Plaintiff)
Docket Event Notice of Case Management Conference on August 1, 2019; Filed by: California Company LLC (Plaintiff); As to: California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant) et al.
Docket Event Case Management Statement Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Notice (of Case Management Conference on August 1, 2019) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Case Management Statement
Filed by California Company LLC (Plaintiff)
hearing Notice (of Case Management Conference on August 1, 2019)
Filed by California Company LLC (Plaintiff)
Proof of Personal Service
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: PETERS REALTY CENTER, INC. (Defendant); Service Date: ; Service Cost: 45.00; Service Cost Waived: No
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); Service Date: ; Service Cost: 45.00; Service Cost Waived: No
Docket Event Proof of Personal Service Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Proof of Personal Service
Filed by California Company LLC (Plaintiff)
Proof of Service (not Summons and Complaint)
Docket Event Proof of Service (not Summons and Complaint); Filed by: Peter William Nelson (Defendant); As to: California Company LLC (Plaintiff)
Docket Event Proof of Service (not Summons and Complaint) Filed by Peter William Nelson (Defendant)
Filed by Peter William Nelson (Defendant)
hearing Proof of Service (not Summons and Complaint)
Filed by Peter William Nelson (Defendant)
Answer - ANSWER TO FIRST AMENDED COMPLAINT FOR BREACH OF WRITTEN CONTRACT AND INTENTIONAL INTERFERENCE WITH CONTRACT
Docket Event Answer to First Amended Complaint for Breach of Written Contract and Intentional Interference with Contract; Filed by: Peter William Nelson (Defendant)
Docket Event Answer (to First Amended Complaint for Breach of Written Contract and Intentional Interference with Contract) Filed by Peter William Nelson (Defendant)
Filed by Peter William Nelson (Defendant)
hearing Answer (to First Amended Complaint for Breach of Written Contract and Intentional Interference with Contract)
Filed by Peter William Nelson (Defendant)
Proof of Personal Service
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: Peter William Nelson (Defendant); Service Date: ; Service Cost: 60.00; Service Cost Waived: No
Docket Event Proof of Personal Service Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Proof of Personal Service
Filed by California Company LLC (Plaintiff)
hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16
hearing Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16
hearing Pursuant to the request of plaintiff, Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM
hearing Pursuant to the request of plaintiff, Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM
Minute Order - MINUTE ORDER (CASE MANAGEMENT CONFERENCE; ORDER TO SHOW CAUSE RE: FAILURE T...)
Proof of Personal Service
Docket Event Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...)
Docket Event Address for George Aaron Shohet (Attorney) null
Docket Event Updated -- George Aaron Shohet (Attorney): Organization Name changed from Law Offies of George A. Shohet to George A Shohet A Professional Corporati; Name Suffix: blank; Middle Name changed from A. to Aaron
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: PETERS REALTY CENTER, INC. (Defendant); Service Date: ; Service Cost: 62.50; Service Cost Waived: No
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); Service Date: ; Service Cost: 62.50; Service Cost Waived: No
Docket Event Proof of Personal Service Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event in Department 16
Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Docket Event in Department 16
Case Management Conference - Held - Continued
hearing Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...))
Filed by Clerk
hearing Proof of Personal Service
Filed by California Company LLC (Plaintiff)
Docket Event in Department 16 Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Docket Event in Department 16 Case Management Conference - Held - Continued
Case Management Conference - Held - Continued
Docket Event Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...)) Filed by Clerk
Filed by Clerk
Case Management Statement
Docket Event Case Management Statement; Filed by: California Company LLC (Plaintiff)
Docket Event Case Management Statement Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Case Management Statement
Filed by California Company LLC (Plaintiff)
Substitution of Attorney
Docket Event Substitution of Attorney; Filed by: California Company LLC (Plaintiff)
Docket Event Substitution of Attorney Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Substitution of Attorney
Filed by California Company LLC (Plaintiff)
Proof of Personal Service
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant); PETERS REALTY CENTER, INC. (Defendant); Service Date: ; Service Cost: 62.50; Service Cost Waived: No
Docket Event Proof of Personal Service; Filed by: California Company LLC (Plaintiff); As to: PETERS REALTY CENTER, INC. (Defendant); Service Date: ; Service Cost: 62.50; Service Cost Waived: No
Docket Event Proof of Personal Service Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Proof of Personal Service
Filed by California Company LLC (Plaintiff)
Docket Event ERROR with ROA message definition 92 on [ln 37, col 39] with Document:69526410
Docket Event Minute order entered: 2019-03-01 00:00:00
Docket Event Proceeding/Event:Conference-Case Management Holly E\. Kendig 8:30 am Trellis Spinner 👉 Discover key insights by exploring more analytics for
Summons - Summons on Complaint
Civil Case Cover Sheet
Amended Complaint
Docket Event Summons on Complaint; Issued and Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Marisa Schermbeck (Legacy Party); Marisa Schermeck-Nelson (Legacy Party) et al.
Docket Event Amended Complaint; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Marisa Schermbeck (Legacy Party); Marisa Schermeck-Nelson (Legacy Party) et al.
Docket Event First Amended Complaint; Filed by: California Company LLC (Plaintiff); As to: Friedman Law Group, P.c. (Defendant); J. Bennett Friedman (Defendant); Marisa Nelson (Defendant) et al.
Docket Event Civil Case Cover Sheet; Filed by: California Company LLC (Plaintiff)
Docket Event Summons (on Complaint) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event Amended Complaint (1st) Filed by California Company LLC (Plaintiff); California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff); California Company LLC (Plaintiff)
Docket Event Civil Case Cover Sheet Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event First Amended Complaint Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Amended Complaint (1st)
Filed by California Company LLC (Plaintiff); California Company LLC (Plaintiff)
hearing Civil Case Cover Sheet
Filed by California Company LLC (Plaintiff)
hearing First Amended Complaint
Filed by California Company LLC (Plaintiff)
hearing Summons (on Complaint)
Filed by California Company LLC (Plaintiff)
Minute Order - Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...)
Certificate of Mailing for - Certificate of Mailing for Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of 01/17/2019
hearing On the Court's own motion, Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM
hearing Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Updated -- Nick Peters (Legacy Party): Middle Name: blank
Docket Event Proceeding/Event:Conference-Case Management Lia Martin 9:00 am
Docket Event Updated -- Marisa Schermeck-Nelson (Legacy Party): Middle Name: blank
hearing On the Court's own motion, Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM
Docket Event Updated -- George A. Shohet, Esq. (Attorney): Name Suffix: Esq.
Docket Event Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...)
Docket Event Minute order entered: 2019-01-17 00:00:00
Docket Event Updated -- Marisa Nelson (Defendant): Middle Name: blank
Docket Event Updated -- Marisa Schermbeck (Legacy Party): Middle Name: blank
Docket Event Certificate of Mailing for Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of ; Filed by: Clerk
hearing Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16
Docket Event Certificate of Mailing for (Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of ) Filed by Clerk
Filed by Clerk
Docket Event Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...)) Filed by Clerk
Filed by Clerk
hearing Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...))
Filed by Clerk
Docket Event in Department 16
Case Management Conference - Held - Continued
hearing Certificate of Mailing for (Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of 01/17/2019)
Filed by Clerk
Docket Event in Department 16
Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Docket Event in Department 16 Case Management Conference - Held - Continued
Case Management Conference - Held - Continued
Docket Event in Department 16 Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Order to Show Cause Re: Failure to File Proof of Service - Held - Continued
Docket Event Address for George A. Shohet (Attorney) null
Docket Event Address for Brian D McMahon (Attorney) null
Docket Event Updated -- George A. Shohet (Attorney): Organization Name: Law Offies of George A. Shohet; Name Suffix: blank
Case Management Statement
Docket Event Case Management Statement; Filed by: California Company LLC (Plaintiff)
Docket Event Case Management Statement Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
hearing Case Management Statement
Filed by California Company LLC (Plaintiff)
hearing Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16
Substitution of Attorney
Docket Event Substitution of Attorney; Filed by: Brian D McMahon (Attorney); As to: California Company LLC (Plaintiff)
Docket Event Substitution of Attorney Filed by Brian D McMahon (Attorney)
Filed by Brian D McMahon (Attorney)
hearing Substitution of Attorney
Filed by Brian D McMahon (Attorney)
Notice of Case Management Conference -
hearing Calendaring:Conference-Case Management Lia Martin
Docket Event Document:Notice-Case Management Conference Filed by: Clerk
Docket Event Notice of Case Management Conference Filed by Clerk
Filed by Clerk
hearing Notice of Case Management Conference
Filed by Clerk
Other - - Other - MINUTE ORDER
Docket Event Minute order entered: 2018-10-01 00:00:00
Docket Event Other - MINUTE ORDER; Entered by: Clerk
Docket Event Proceeding/Event:Affidavit of Prejudice Holly E\. Kendig 8:30 am Trellis Spinner 👉 Discover key insights by exploring more analytics for
hearing Minute order entered: 2018-10-01 00:00:00
Filed by Clerk
hearing Other - (MINUTE ORDER)
Filed by Clerk
Docket Event in Department 42 (Affidavit of Prejudice; Court makes order) -
(Affidavit of Prejudice; Court makes order) -
Docket Event Other - (MINUTE ORDER) Filed by Clerk
Filed by Clerk
Docket Event Minute order entered: 2018-10-01 00:00:00 Filed by Clerk
Filed by Clerk
Docket Event in Department 42
(Affidavit of Prejudice; Court makes order) -
NOTICE OF CASE MANAGEMENT CONFERENCE & OSC RE PROOF OF SERVICE
Docket Event NOTICE OF CASE MANAGEMENT CONFERENCE & OSC RE PROOF OF SERVICE
Docket Event Document:Notice-Case Management Conference Filed by: Clerk
hearing Notice of Case Management Conference
Filed by Clerk
Docket Event Notice of Case Management Conference Filed by Clerk
Filed by Clerk
PEREMPTORY CHALLENGE TO JUDICIAL OFFICER
Docket Event Document:Affidavit of Prejudice--Peremptory Filed by: Attorney for Plaintiff/Petitioner
Docket Event Challenge To Judicial Officer - Peremptory (170.6) Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event PEREMPTORY CHALLENGE TO JUDICIAL OFFICER
hearing Challenge To Judicial Officer - Peremptory (170.6)
Filed by California Company LLC (Plaintiff)
SUMMONS -
NOTICE OF CASE ASSIGNMENT
COMPLAINT
Docket Event Case Filed/Opened:Breach Contract/Warnty-Negligence
Docket Event Document:Complaint Filed by: N/A
hearing Complaint
Filed by California Company LLC (Plaintiff)
Docket Event NOTICE OF CASE ASSIGNMENT
Docket Event SUMMONS
Docket Event Complaint Filed by California Company LLC (Plaintiff)
Filed by California Company LLC (Plaintiff)
Docket Event COMPLAINT

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue