Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
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
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;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
Attorneys for Plaintiffs
Defendants
Attorneys for Defendants
Case Documents
Case Events
Date | Type | Description | |
---|---|---|---|
April 06, 2021 | 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 |
|
January 21, 2021 | Notice - NOTICE OF ORDER GRANTING MOTIONS FOR JUDGMENT ON THE PLEADINGS | ||
January 21, 2021 | Docket Event |
Notice (OF ORDER GRANTING MOTIONS FOR JUDGMENT ON THE PLEADINGS) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
January 21, 2021 | Docket Event | Notice OF ORDER GRANTING MOTIONS FOR JUDGMENT ON THE PLEADINGS; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
January 20, 2021 | Order - ORDER - COURT'S ORDER ON MOTIONS FOR JUDGMENT ON THE PLEADINGS | ||
January 20, 2021 | Minute Order - MINUTE ORDER (HEARING ON MOTION FOR JUDGMENT ON THE PLEADINGS FILED BY DEFE...) | ||
January 20, 2021 | Docket Event |
Minute Order ( (Hearing on Motion for Judgment on the Pleadings Filed by Defe...)) Filed by Clerk Filed by Clerk |
|
January 20, 2021 | Docket Event |
Order (- Court's ORDER on Motions for Judgment on the Pleadings) Filed by Clerk Filed by Clerk |
|
January 20, 2021 | 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 | |
January 20, 2021 | Docket Event | Order - Court's ORDER on Motions for Judgment on the Pleadings; Filed by: Clerk |
|
January 20, 2021 | Docket Event | On the Amended Complaint (1st) filed by California Company LLC on , entered Order for Dismissal with prejudice as to the entire action |
|
January 20, 2021 | Docket Event | Minute Order (Hearing on Motion for Judgment on the Pleadings Filed by Defe...) |
|
January 20, 2021 | Docket Event | Updated -- Motion for Judgment on the Pleadings: Filed By: Marisa Nelson (Defendant); Result: Granted; Result Date: |
|
January 20, 2021 | 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 |
|
January 20, 2021 | Docket Event | Updated -- Motion for Judgment on the Pleadings: Filed By: Peter William Nelson (Defendant); Result: Granted; Result Date: |
|
January 20, 2021 | 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 |
|
January 20, 2021 | 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 |
|
January 20, 2021 | 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 |
|
January 20, 2021 | 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 |
|
January 20, 2021 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Non-Jury Trial |
|
January 20, 2021 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Hearing on Motion for Judgment on the Pleadings |
|
January 13, 2021 | Notice - NOTICE OF CONTINUANCE OF TRIAL | ||
January 13, 2021 | Docket Event |
Notice (of Continuance of Trial) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 13, 2021 | hearing |
Notice (of Continuance of Trial) Filed by California Company LLC (Plaintiff) |
|
January 13, 2021 | Docket Event | Notice of Continuance of Trial; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
January 12, 2021 | Reply - REPLY REPLY IN SUPPORT OF MOTIONS FOR JUDGMENT ON THE PLEADINGS BY DEFENDANTS MARISA NELSON AND PETER NELSON | ||
January 12, 2021 | 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) |
|
January 12, 2021 | hearing |
Reply (REPLY IN SUPPORT OF MOTIONS FOR JUDGMENT ON THE PLEADINGS BY DEFENDANTS MARISA NELSON AND PETER NELSON) Filed by Marisa Nelson (Defendant) |
|
January 12, 2021 | 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) |
|
January 11, 2021 | Minute Order - MINUTE ORDER (NON-JURY TRIAL (3-5 DAYS)) | ||
January 11, 2021 | Docket Event |
Minute Order ( (Non-Jury Trial (3-5 days))) Filed by Clerk Filed by Clerk |
|
January 11, 2021 | Docket Event |
in Department 16 Non-Jury Trial ((3-5 days)) - Held - Continued |
|
January 11, 2021 | hearing |
Minute Order ( (Non-Jury Trial (3-5 days))) Filed by Clerk |
|
January 11, 2021 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Non-Jury Trial |
|
January 11, 2021 | 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 | |
January 11, 2021 | Docket Event | Minute Order (Non-Jury Trial (3-5 days)) | |
January 11, 2021 | hearing | Non-Jury Trial (3-5 days) scheduled for in Stanley Mosk Courthouse at Department 16 | |
January 11, 2021 | Docket Event |
in Department 16 Non-Jury Trial ((3-5 days)) - Held - Continued Non-Jury Trial ((3-5 days)) - Held - Continued |
|
January 08, 2021 | Notice - NOTICE TRIAL EXHIBITS 1-35 | ||
January 08, 2021 | Proof of Service (not Summons and Complaint) | ||
January 08, 2021 | 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) |
|
January 08, 2021 | Docket Event |
Notice (Trial Exhibits 1-35) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
January 08, 2021 | hearing |
Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
January 08, 2021 | hearing |
Notice (Trial Exhibits 1-35) Filed by Marisa Nelson (Defendant) |
|
January 08, 2021 | Docket Event | Notice Trial Exhibits 1-35; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
January 08, 2021 | Docket Event | Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
January 07, 2021 | Trial Brief - TRIAL BRIEF OF DEFENDANTS MARISA NELSON AND PETER NELSON | ||
January 07, 2021 | 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) |
|
January 07, 2021 | hearing |
Trial Brief (OF DEFENDANTS MARISA NELSON AND PETER NELSON) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
January 07, 2021 | Docket Event | Trial Brief OF DEFENDANTS MARISA NELSON AND PETER NELSON; Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
January 06, 2021 | Exhibit List - EXHIBIT LIST PLAINTIFF’S NOTICE OF FILING CERTAIN JOINT TRIAL EXHIBITS AND PLAINTIFF’S TRIAL EXHIBIT 1 | ||
January 06, 2021 | Memorandum of Points & Authorities | ||
January 06, 2021 | Notice of Ruling | ||
January 06, 2021 | Docket Event |
Memorandum of Points & Authorities Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 06, 2021 | 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) |
|
January 06, 2021 | Docket Event |
Notice of Ruling Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 06, 2021 | hearing |
Exhibit List (PLAINTIFF?S NOTICE OF FILING CERTAIN JOINT TRIAL EXHIBITS AND PLAINTIFF?S TRIAL EXHIBIT 1) Filed by California Company LLC (Plaintiff) |
|
January 06, 2021 | hearing |
Memorandum of Points & Authorities Filed by California Company LLC (Plaintiff) |
|
January 06, 2021 | hearing |
Notice of Ruling Filed by California Company LLC (Plaintiff) |
|
January 06, 2021 | Docket Event | Memorandum of Points & Authorities; Filed by: California Company LLC (Plaintiff) |
|
January 06, 2021 | Docket Event | Notice of Ruling; Filed by: California Company LLC (Plaintiff) |
|
January 06, 2021 | 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) |
|
December 18, 2020 | Minute Order - MINUTE ORDER (FINAL STATUS CONFERENCE; HEARING ON EX PARTE APPLICATION MOTI...) | ||
December 18, 2020 | Docket Event |
Minute Order ( (Final Status Conference; Hearing on Ex Parte Application Moti...)) Filed by Clerk Filed by Clerk |
|
December 18, 2020 | Docket Event |
in Department 16 Hearing on Ex Parte Application (Motion to Dismiss) - Held - Motion Denied |
|
December 18, 2020 | Docket Event |
in Department 16 Final Status Conference - Held |
|
December 18, 2020 | hearing |
Minute Order ( (Final Status Conference; Hearing on Ex Parte Application Moti...)) Filed by Clerk |
|
December 18, 2020 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Final Status Conference |
|
December 18, 2020 | Docket Event | Minute Order (Final Status Conference; Hearing on Ex Parte Application Moti...) | |
December 18, 2020 | Docket Event |
in Department 16 Final Status Conference - Held Final Status Conference - Held |
|
December 18, 2020 | hearing | Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held | |
December 18, 2020 | 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 | |
December 18, 2020 | 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: |
|
December 18, 2020 | 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 |
|
December 18, 2020 | Docket Event | Updated -- Ex Parte Application Motion to Dismiss: Filed By: Marisa Nelson (Defendant); Result: Denied; Result Date: |
|
December 16, 2020 | Notice of Ruling | ||
December 16, 2020 | Order - ORDER PROPOSED ORDER ON EX PARTE APPLICATION OF MOTION TO DISMISS FOR LACK OF JURISDICTION | ||
December 16, 2020 | Ex Parte Application - EX PARTE APPLICATION MOTION TO DISMISS | ||
December 16, 2020 | Docket Event |
Ex Parte Application (Motion to Dismiss) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
December 16, 2020 | 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) |
|
December 16, 2020 | Docket Event |
Notice of Ruling Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
December 16, 2020 | hearing |
Ex Parte Application (Motion to Dismiss) Filed by Marisa Nelson (Defendant) |
|
December 16, 2020 | hearing |
Order (Proposed Order on Ex Parte Application of Motion to Dismiss for Lack of Jurisdiction) Filed by Marisa Nelson (Defendant) |
|
December 16, 2020 | hearing |
Notice of Ruling Filed by Marisa Nelson (Defendant) |
|
December 16, 2020 | Docket Event | Notice of Ruling; Filed by: Marisa Nelson (Defendant) |
|
December 16, 2020 | hearing | Hearing on Ex Parte Application Motion to Dismiss scheduled for in Stanley Mosk Courthouse at Department 16 | |
December 16, 2020 | Docket Event | Ex Parte Application Motion to Dismiss; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
December 11, 2020 | Witness List - WITNESS LIST JOINT WITNESS LIST | ||
December 11, 2020 | Trial Brief - TRIAL BRIEF PLAINTIFF CALIFORNIA COMPANY, LLC’S TRIAL BRIEF | ||
December 11, 2020 | Exhibit List - EXHIBIT LIST JOINT EXHIBIT LIST | ||
December 11, 2020 | 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) |
|
December 11, 2020 | 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) |
|
December 11, 2020 | Docket Event |
Trial Brief (PLAINTIFF CALIFORNIA COMPANY, LLC?S TRIAL BRIEF) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
December 11, 2020 | hearing |
Trial Brief (PLAINTIFF CALIFORNIA COMPANY, LLC?S TRIAL BRIEF) Filed by California Company LLC (Plaintiff) |
|
December 11, 2020 | hearing |
Witness List (JOINT WITNESS LIST) Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
December 11, 2020 | hearing |
Exhibit List (JOINT EXHIBIT LIST) Filed by California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
December 11, 2020 | Docket Event | Exhibit List JOINT EXHIBIT LIST; Filed by: California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
December 11, 2020 | Docket Event | Trial Brief PLAINTIFF CALIFORNIA COMPANY, LLC?S TRIAL BRIEF; Filed by: California Company LLC (Plaintiff) |
|
December 11, 2020 | Docket Event | Witness List JOINT WITNESS LIST; Filed by: California Company LLC (Plaintiff); Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
December 04, 2020 | Memorandum of Points & Authorities | ||
December 04, 2020 | Docket Event |
Memorandum of Points & Authorities Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
December 04, 2020 | hearing |
Memorandum of Points & Authorities Filed by California Company LLC (Plaintiff) |
|
December 04, 2020 | Docket Event | Memorandum of Points & Authorities; Filed by: California Company LLC (Plaintiff) |
|
December 03, 2020 | Docket Event |
in Department 16 Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party |
|
December 03, 2020 | 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 |
|
December 01, 2020 | Docket Event |
in Department 16 Hearing on Motion for Summary Judgment - Not Held - Taken Off Calendar by Party |
|
December 01, 2020 | 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 |
|
November 25, 2020 | Proof of Service (not Summons and Complaint) | ||
November 25, 2020 | 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) |
|
November 25, 2020 | hearing |
Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
November 25, 2020 | Docket Event | Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
November 20, 2020 | Notice of Ruling | ||
November 20, 2020 | Minute Order - MINUTE ORDER (INFORMAL DISCOVERY CONFERENCE (IDC) REQ. BY P.; HEARING ON EX...) | ||
November 20, 2020 | Order - ORDER PROPOSED ORDER FOR CONTINUANCE OF TRIAL ON EX PARTE MOTION | ||
November 20, 2020 | Minute Order - MINUTE ORDER (HEARING ON EX PARTE APPLICATION TRIAL CONTINUANCE) | ||
November 20, 2020 | Docket Event |
Order (Proposed Order for continuance of trial on Ex Parte Motion) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
November 20, 2020 | Docket Event |
Notice of Ruling Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
November 20, 2020 | Docket Event |
Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...)) Filed by Clerk Filed by Clerk |
|
November 20, 2020 | Docket Event |
Minute Order ( (Hearing on Ex Parte Application Trial Continuance)) Filed by Clerk Filed by Clerk |
|
November 20, 2020 | hearing |
Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...)) Filed by Clerk |
|
November 20, 2020 | Docket Event |
in Department 16 Hearing on Ex Parte Application (Trial Continuance) - Held - Motion Denied |
|
November 20, 2020 | hearing |
Notice of Ruling Filed by California Company LLC (Plaintiff) |
|
November 20, 2020 | hearing |
Minute Order ( (Hearing on Ex Parte Application Trial Continuance)) Filed by Clerk |
|
November 20, 2020 | Docket Event |
in Department 16 Hearing on Ex Parte Application (Trial Continuance) - Not Held - Continued - Court's Motion |
|
November 20, 2020 | Docket Event |
in Department 16 Informal Discovery Conference (IDC) (Req. by P.) - Held |
|
November 20, 2020 | hearing |
Order (Proposed Order for continuance of trial on Ex Parte Motion) Filed by Marisa Nelson (Defendant) |
|
November 20, 2020 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Informal Discovery Conference (IDC) |
|
November 20, 2020 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Hearing on Ex Parte Application Trial Continuance |
|
November 20, 2020 | Docket Event | Minute Order (Informal Discovery Conference (IDC) Req. by P. Hearing on Ex...) | |
November 20, 2020 | hearing | Hearing on Ex Parte Application Trial Continuance scheduled for in Stanley Mosk Courthouse at Department 16 | |
November 20, 2020 | 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) | |
November 20, 2020 | 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 |
|
November 20, 2020 | 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 | |
November 20, 2020 | Docket Event | Updated -- Order Proposed Order for continuance of trial on Ex Parte Motion: Filed By: Marisa Nelson (Defendant); Result: Denied; Result Date: |
|
November 20, 2020 | 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 | |
November 20, 2020 | 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 | |
November 20, 2020 | Docket Event | Minute Order (Hearing on Ex Parte Application Trial Continuance) | |
November 20, 2020 | Docket Event | Notice of Ruling; Filed by: California Company LLC (Plaintiff) |
|
November 20, 2020 | 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 |
|
November 20, 2020 | Docket Event |
in Department 16 Informal Discovery Conference (IDC) (Req. by P.) - Held Informal Discovery Conference (IDC) (Req. by P.) - Held |
|
November 19, 2020 | Docket Event | Address for Teri Suzanne Zimon (Attorney) updated | |
November 19, 2020 | 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 | |
November 18, 2020 | Declaration - DECLARATION OF AMY E. JACKS | ||
November 18, 2020 | Docket Event |
Brief (Plaintiff's Supplemental IDC Statement) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
November 18, 2020 | Docket Event |
Declaration (of Amy E. Jacks) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
November 18, 2020 | hearing |
Brief (Plaintiff's Supplemental IDC Statement) Filed by California Company LLC (Plaintiff) |
|
November 18, 2020 | hearing |
Declaration (of Amy E. Jacks) Filed by Marisa Nelson (Defendant) |
|
November 18, 2020 | Docket Event | Brief Plaintiff's Supplemental IDC Statement; Filed by: California Company LLC (Plaintiff) |
|
November 18, 2020 | Docket Event | Declaration of Amy E. Jacks; Filed by: Marisa Nelson (Defendant) |
|
November 17, 2020 | Proof of Service (not Summons and Complaint) | ||
November 17, 2020 | Docket Event |
Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
November 17, 2020 | hearing |
Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant) |
|
November 17, 2020 | Docket Event | Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
November 17, 2020 | hearing | Hearing on Ex Parte Application Trial Continuance scheduled for in Stanley Mosk Courthouse at Department 16 | |
November 12, 2020 | Notice - NOTICE OF HEARING- CONTINUANCE OF IDC NOVEMBER 20, 2020 | ||
November 12, 2020 | Docket Event |
Notice (of Hearing- Continuance of IDC November 20, 2020) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
November 12, 2020 | hearing |
Notice (of Hearing- Continuance of IDC November 20, 2020) Filed by California Company LLC (Plaintiff) |
|
November 12, 2020 | 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) |
|
November 02, 2020 | Minute Order - MINUTE ORDER (INFORMAL DISCOVERY CONFERENCE (IDC) REQ. BY P.; HEARING ON EX...) | ||
November 02, 2020 | Docket Event |
Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...)) Filed by Clerk Filed by Clerk |
|
November 02, 2020 | Docket Event |
in Department 16 Informal Discovery Conference (IDC) (Req. by P.) - Held - Continued |
|
November 02, 2020 | hearing |
Minute Order ( (Informal Discovery Conference (IDC) Req. by P.; Hearing on Ex...)) Filed by Clerk |
|
November 02, 2020 | Docket Event |
in Department 16 Hearing on Ex Parte Application (for Continuance of Trial) - Held |
|
November 02, 2020 | hearing | Informal Discovery Conference (IDC) Req. by P. scheduled for in Stanley Mosk Courthouse at Department 16 | |
November 02, 2020 | Docket Event | Minute Order (Informal Discovery Conference (IDC) Req. by P. Hearing on Ex...) | |
November 02, 2020 | 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 | |
November 02, 2020 | Docket Event |
in Department 16 Informal Discovery Conference (IDC) (Req. by P.) - Held - Continued Informal Discovery Conference (IDC) (Req. by P.) - Held - Continued |
|
November 02, 2020 | 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 |
|
November 02, 2020 | 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 | |
November 02, 2020 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Informal Discovery Conference (IDC) |
|
November 02, 2020 | hearing |
Department 16 at 111 North Hill Street, Los Angeles, CA 90012 Hearing on Ex Parte Application for Continuance of Trial |
|
October 30, 2020 | Docket Event | Updated -- Informa Discovery Conference Statement: As To Parties: removed | |
October 29, 2020 | Informal Discovery Conference | ||
October 29, 2020 | Opposition - OPPOSITION [PLAINTIFF’S] TO DEFENDANTS’ EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL | ||
October 29, 2020 | 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) |
|
October 29, 2020 | Docket Event |
Informa Discovery Conference Statement Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
October 29, 2020 | hearing |
Opposition ([PLAINTIFF?S] TO DEFENDANTS? EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL) Filed by California Company LLC (Plaintiff) |
|
October 29, 2020 | hearing |
Informa Discovery Conference Statement Filed by California Company LLC (Plaintiff) |
|
October 29, 2020 | Docket Event | Opposition [PLAINTIFF?S] TO DEFENDANTS? EXPARTE APPLICATION FOR CONTINUANCE OF TRIAL; Filed by: California Company LLC (Plaintiff) |
|
October 29, 2020 | Docket Event | Updated -- Informa Discovery Conference Statement: Status Date changed from to ; Exact Name: Informa Discovery Conference Statement; As To Parties: removed | |
October 28, 2020 | Proof of Service (not Summons and Complaint) | ||
October 28, 2020 | Docket Event |
Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
October 28, 2020 | hearing |
Proof of Service (not Summons and Complaint) Filed by Marisa Nelson (Defendant) |
|
October 28, 2020 | Docket Event | Ex Parte Application for Continuance of Trial - Rejected; Submitted by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) | |
October 28, 2020 | hearing | Hearing on Ex Parte Application for Continuance of Trial scheduled for in Stanley Mosk Courthouse at Department 16 | |
October 28, 2020 | Docket Event | Proof of Service (not Summons and Complaint); Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
October 26, 2020 | Notice - NOTICE NOTICE OF SCHEDULING OF IDC | ||
October 26, 2020 | Docket Event |
Notice (Notice of Scheduling of IDC) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
October 26, 2020 | hearing |
Notice (Notice of Scheduling of IDC) Filed by California Company LLC (Plaintiff) |
|
October 26, 2020 | Docket Event | Notice Notice of Scheduling of IDC; Filed by: California Company LLC (Plaintiff); As to: Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
October 23, 2020 | Request - REQUEST FOR INFORMAL DISCOVERY CONFERENCE | ||
October 23, 2020 | Docket Event |
Request (for Informal Discovery Conference) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
October 23, 2020 | hearing |
Request (for Informal Discovery Conference) Filed by California Company LLC (Plaintiff) |
|
October 23, 2020 | Docket Event | Updated -- Request for Informal Discovery Conference: Filed By: California Company LLC (Plaintiff); Result: Granted; Result Date: |
|
October 23, 2020 | Docket Event | Updated -- Request for Informal Discovery Conference: Status Date changed from to ; Result Date changed from to ; As To Parties: removed | |
October 23, 2020 | hearing | Informal Discovery Conference (IDC) Req. by P. scheduled for in Stanley Mosk Courthouse at Department 16 | |
October 19, 2020 | 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 |
|
October 19, 2020 | 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 |
|
October 14, 2020 | 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 |
|
October 14, 2020 | Docket Event | Request for Informal Discovery Conference; Filed by: California Company LLC (Plaintiff); Charge Fee ?: YES |
|
October 14, 2020 | 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 |
|
October 09, 2020 | 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 |
|
October 09, 2020 | 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 |
|
October 08, 2020 | hearing | Hearing on Motion for Judgment on the Pleadings scheduled for in Stanley Mosk Courthouse at Department 16 | |
October 05, 2020 | Motion for Judgment on the Pleadings | ||
October 05, 2020 | Request for Judicial Notice | ||
October 05, 2020 | Docket Event |
Request for Judicial Notice Filed by Peter William Nelson (Defendant) Filed by Peter William Nelson (Defendant) |
|
October 05, 2020 | Docket Event |
Motion for Judgment on the Pleadings Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
October 05, 2020 | Docket Event |
Request for Judicial Notice Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
October 05, 2020 | Docket Event |
Motion for Judgment on the Pleadings Filed by Peter William Nelson (Defendant) Filed by Peter William Nelson (Defendant) |
|
October 05, 2020 | hearing |
Motion for Judgment on the Pleadings Filed by Peter William Nelson (Defendant) |
|
October 05, 2020 | hearing |
Request for Judicial Notice Filed by Peter William Nelson (Defendant) |
|
October 05, 2020 | hearing |
Request for Judicial Notice Filed by Marisa Nelson (Defendant) |
|
October 05, 2020 | hearing |
Motion for Judgment on the Pleadings Filed by Marisa Nelson (Defendant) |
|
October 05, 2020 | Docket Event | Motion for Judgment on the Pleadings; Filed by: Peter William Nelson (Defendant) |
|
October 05, 2020 | Docket Event | Request for Judicial Notice; Filed by: Peter William Nelson (Defendant) |
|
October 05, 2020 | Docket Event | Request for Judicial Notice; Filed by: Marisa Nelson (Defendant) |
|
October 05, 2020 | Docket Event | Motion for Judgment on the Pleadings; Filed by: Marisa Nelson (Defendant) |
|
October 05, 2020 | hearing | Hearing on Motion for Judgment on the Pleadings scheduled for in Stanley Mosk Courthouse at Department 16 | |
September 18, 2020 | Docket Event | Notice of Withdrawal of Motion for Judgment on the Pleadings by Defendant Peters; Filed by: Nicholas A. Peters (Defendant) |
|
September 18, 2020 | Notice - NOTICE OF WITHDRAWAL OF MOTION FOR JUDGMENT ON THE PLEADINGS BY DEFENDANT PETERS | ||
September 18, 2020 | 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) |
|
September 18, 2020 | hearing |
Notice (of Withdrawal of Motion for Judgment on the Pleadings by Defendant Peters) Filed by Nicholas A. Peters (Defendant) |
|
September 09, 2020 | 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 | |
September 08, 2020 | Docket Event | ERROR with ROA message definition 129 with DismissalParty:2083852 resulted in empty message | |
September 08, 2020 | Docket Event | ERROR with ROA message definition 129 with DismissalParty:2083833 resulted in empty message | |
September 08, 2020 | 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 |
|
September 08, 2020 | 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 |
|
September 08, 2020 | 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 |
|
September 08, 2020 | Docket Event | ERROR with ROA message definition 129 with DismissalParty:2083851 resulted in empty message | |
September 08, 2020 | 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 | |
September 08, 2020 | Docket Event | ERROR with ROA message definition 129 with DismissalParty:2083832 resulted in empty message | |
September 08, 2020 | 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 | |
September 04, 2020 | Request for Dismissal | ||
September 04, 2020 | Docket Event |
Request for Dismissal Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
September 04, 2020 | hearing |
Request for Dismissal Filed by California Company LLC (Plaintiff) |
|
July 24, 2020 | 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) |
|
July 24, 2020 | Notice - NOTICE OF WITHDRAWAL OF HEARING ON MOTION TO COMPEL FURTHER RESPONSES TO SPECIAL INTERROGATORIES | ||
July 24, 2020 | Notice - NOTICE OF WITHDRAWAL OF HEARING ON PLAINTIFF'S MOTION TO COMPEL FURTHER DOCUMENT PRODUCTION | ||
July 24, 2020 | 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) |
|
July 24, 2020 | 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) |
|
July 24, 2020 | hearing |
Notice (of Withdrawal of Hearing on Motion to Compel further responses to Special Interrogatories) Filed by California Company LLC (Plaintiff) |
|
July 24, 2020 | hearing |
Notice (of Withdrawal of Hearing on Plaintiff's Motion to Compel Further Document Production) Filed by California Company LLC (Plaintiff) |
|
July 24, 2020 | 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) |
|
July 23, 2020 | Notice - NOTICE OF WITHDRAWAL OF MOTION FOR ORDER COMPELLING COMPLIANCE | ||
July 23, 2020 | Docket Event |
Notice (of Withdrawal of Motion for Order Compelling Compliance) Filed by Nicholas A. Peters (Defendant) Filed by Nicholas A. Peters (Defendant) |
|
July 23, 2020 | hearing |
Notice (of Withdrawal of Motion for Order Compelling Compliance) Filed by Nicholas A. Peters (Defendant) |
|
July 23, 2020 | Docket Event | Notice of Withdrawal of Motion for Order Compelling Compliance; Filed by: Nicholas A. Peters (Defendant) |
|
July 21, 2020 | Docket Event | Updated -- Stipulation and Order STIPULATION AND PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION: Filed By: Nicholas A. Peters (Defendant); Result: Granted; Result Date: |
|
July 16, 2020 | Docket Event |
Stipulation and Order (STIPULATION AND PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION) Filed by Nicholas A. Peters (Defendant) Filed by Nicholas A. Peters (Defendant) |
|
July 16, 2020 | hearing |
Stipulation and Order (STIPULATION AND PROTECTIVE ORDER REGARDING CONFIDENTIAL INFORMATION) Filed by Nicholas A. Peters (Defendant) |
|
June 12, 2020 | Notice - NOTICE OF HEARING ON MOTION TO COMPEL COMPLIANCE AND REQUEST FOR SANCTIONS | ||
June 12, 2020 | 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) |
|
June 12, 2020 | hearing |
Notice (of Hearing on Motion to Compel Compliance and Request for Sanctions) Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant) |
|
June 12, 2020 | 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) |
|
May 28, 2020 | Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER RE: NOTICE OF HEARING ON MOTION FILED DURING THE...) OF 05/28/2020 | ||
May 28, 2020 | Request for Judicial Notice | ||
May 28, 2020 | Certificate of Mailing for - CERTIFICATE OF MAILING FOR (NUNC PRO TUNC ORDER) OF 05/28/2020 | ||
May 28, 2020 | Minute Order - MINUTE ORDER (COURT ORDER RE: NOTICE OF HEARING ON MOTION FILED DURING THE...) | ||
May 28, 2020 | Minute Order - MINUTE ORDER (NUNC PRO TUNC ORDER) | ||
May 28, 2020 | Docket Event | Minute Order (Court Order Re: Notice of Hearing on Motion Filed During the...) | |
May 28, 2020 | Docket Event | Motion for Judgment on the Pleadings; Filed by: Nicholas A. Peters (Defendant) |
|
May 28, 2020 | 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 | |
May 28, 2020 | Docket Event | Request for Judicial Notice; Filed by: Nicholas A. Peters (Defendant) |
|
May 28, 2020 | Motion for Judgment on the Pleadings | ||
May 28, 2020 | Docket Event | Certificate of Mailing for (Court Order Re: Notice of Hearing on Motion Filed During the...) of ; Filed by: Clerk |
|
May 28, 2020 | Docket Event |
Minute Order ( (Court Order Re: Notice of Hearing on Motion Filed During the...)) Filed by Clerk Filed by Clerk |
|
May 28, 2020 | Docket Event |
Request for Judicial Notice Filed by Nicholas A. Peters (Defendant) Filed by Nicholas A. Peters (Defendant) |
|
May 28, 2020 | Docket Event |
Motion for Judgment on the Pleadings Filed by Nicholas A. Peters (Defendant) Filed by Nicholas A. Peters (Defendant) |
|
May 28, 2020 | Docket Event |
Minute Order ( (Nunc Pro Tunc Order)) Filed by Clerk Filed by Clerk |
|
May 28, 2020 | Docket Event |
Certificate of Mailing for ((Nunc Pro Tunc Order) of ) Filed by Clerk Filed by Clerk |
|
May 28, 2020 | Docket Event |
Certificate of Mailing for ((Court Order Re: Notice of Hearing on Motion Filed During the...) of ) Filed by Clerk Filed by Clerk |
|
May 28, 2020 | Docket Event |
in Department 16 Court Order |
|
May 28, 2020 | hearing |
Minute Order ( (Nunc Pro Tunc Order)) Filed by Clerk |
|
May 28, 2020 | Docket Event |
in Department 16 Nunc Pro Tunc Order |
|
May 28, 2020 | hearing |
Minute Order ( (Court Order Re: Notice of Hearing on Motion Filed During the...)) Filed by Clerk |
|
May 28, 2020 | hearing |
Motion for Judgment on the Pleadings Filed by Nicholas A. Peters (Defendant) |
|
May 28, 2020 | hearing |
Request for Judicial Notice Filed by Nicholas A. Peters (Defendant) |
|
May 28, 2020 | hearing |
Certificate of Mailing for ((Court Order Re: Notice of Hearing on Motion Filed During the...) of 05/28/2020) Filed by Clerk |
|
May 28, 2020 | hearing |
Certificate of Mailing for ((Nunc Pro Tunc Order) of 05/28/2020) Filed by Clerk |
|
May 28, 2020 | Docket Event | Certificate of Mailing for (Nunc Pro Tunc Order) of ; Filed by: Clerk |
|
May 28, 2020 | Docket Event | Minute Order (Nunc Pro Tunc Order) | |
May 28, 2020 | Docket Event |
in Department 16 Nunc Pro Tunc Order Nunc Pro Tunc Order |
|
May 28, 2020 | Docket Event |
in Department 16 Court Order Court Order |
|
May 26, 2020 | Notice - NOTICE OF HEARING OF MOTION TO COMPEL FURTHER PRODUCTION OF DOCUMENTS | ||
May 26, 2020 | 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) |
|
May 26, 2020 | hearing |
Notice (of Hearing of Motion to Compel Further Production of Documents) Filed by California Company LLC (Plaintiff) |
|
May 26, 2020 | 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. |
|
May 22, 2020 | 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 | ||
May 22, 2020 | 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) |
|
May 22, 2020 | 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) |
|
May 22, 2020 | 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) |
|
May 21, 2020 | Notice - NOTICE OF HEARINGS ON MOTIONS TO COMPEL RFP AND SPECIAL INTERROGATORIES | ||
May 21, 2020 | Notice - NOTICE OF HEARING ON MTC SPECIAL INTERROGATORIES | ||
May 21, 2020 | 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. |
|
May 21, 2020 | Docket Event |
Notice (of Hearing on MTC Special Interrogatories) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
May 21, 2020 | 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) |
|
May 21, 2020 | hearing |
Notice (of Hearing on MTC Special Interrogatories) Filed by California Company LLC (Plaintiff) |
|
May 21, 2020 | hearing |
Notice (of Hearings on Motions to Compel RFP and Special Interrogatories) Filed by California Company LLC (Plaintiff) |
|
May 21, 2020 | 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. |
|
May 11, 2020 | Minute Order - MINUTE ORDER (COURT ORDER) | ||
May 11, 2020 | Certificate of Mailing for - CERTIFICATE OF MAILING FOR (COURT ORDER) OF 05/11/2020 | ||
May 11, 2020 | Docket Event | Minute Order (Court Order) | |
May 11, 2020 | Docket Event |
Minute Order ( (Court Order)) Filed by Clerk Filed by Clerk |
|
May 11, 2020 | hearing |
Certificate of Mailing for ((Court Order) of 05/11/2020) Filed by Clerk |
|
May 11, 2020 | Docket Event |
in Department 16 Court Order |
|
May 11, 2020 | hearing |
Minute Order ( (Court Order)) Filed by Clerk |
|
May 11, 2020 | 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 | |
May 11, 2020 | Docket Event | Certificate of Mailing for (Court Order) of ; Filed by: Clerk |
|
May 11, 2020 | hearing | Hearing on Motion to Compel Further Discovery Responses to First Set of Special Interrogatories scheduled for in Stanley Mosk Courthouse at Department 16 | |
May 11, 2020 | Docket Event |
in Department 16 Court Order Court Order |
|
May 11, 2020 | Docket Event |
Certificate of Mailing for ((Court Order) of ) Filed by Clerk Filed by Clerk |
|
April 22, 2020 | Motion to Compel Further Discovery Responses | ||
April 22, 2020 | Proof of Service (not Summons and Complaint) | ||
April 22, 2020 | Separate Statement | ||
April 22, 2020 | 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) |
|
April 22, 2020 | 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. |
|
April 22, 2020 | Docket Event | Separate Statement; Filed by: California Company LLC (Plaintiff) |
|
April 22, 2020 | Docket Event |
Separate Statement Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
April 22, 2020 | Docket Event |
Proof of Service (not Summons and Complaint) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
April 22, 2020 | Docket Event |
Motion to Compel Further Discovery Responses Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
April 22, 2020 | hearing |
Motion to Compel Further Discovery Responses Filed by California Company LLC (Plaintiff) |
|
April 22, 2020 | hearing |
Separate Statement Filed by California Company LLC (Plaintiff) |
|
April 22, 2020 | hearing |
Proof of Service (not Summons and Complaint) Filed by California Company LLC (Plaintiff) |
|
November 08, 2019 | Minute Order - MINUTE ORDER (HEARING ON MOTION TO SET ASIDE/VACATE DEFAULT (CCP 473.5) FIL...) | ||
November 08, 2019 | hearing | Non-Jury Trial (3-5 days) scheduled for in Stanley Mosk Courthouse at Department 16 | |
November 08, 2019 | 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 | |
November 08, 2019 | Docket Event | Minute Order (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Fil...) | |
November 08, 2019 | hearing | Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 updated: Result Date to ; Result Type to Held | |
November 08, 2019 | hearing | Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 16 | |
November 08, 2019 | Docket Event |
Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Fil...)) Filed by Clerk Filed by Clerk |
|
November 08, 2019 | Docket Event |
in Department 16 Case Management Conference - Held |
|
November 08, 2019 | 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 |
|
November 08, 2019 | hearing |
Minute Order ( (Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) Fil...)) Filed by Clerk |
|
November 08, 2019 | 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 |
|
November 08, 2019 | Docket Event |
in Department 16 Case Management Conference - Held Case Management Conference - Held |
|
November 07, 2019 | Notice - NOTICE OF ORDER GRANTING STIPULATION TO SET ASIDE DEFAULTS AND PERMIT FILING OF ANSWER | ||
November 07, 2019 | Answer - ANSWER OF DEFENDANTS NICHOLAS A. PETERS AND PETERS REALTY CENTER, INC. TO FIRST AMENDED COMPLAINT | ||
November 07, 2019 | 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) |
|
November 07, 2019 | Docket Event | Notice of Order Granting Stipulation to Set Aside Defaults and Permit Filing of Answer; Filed by: Nicholas A. Peters (Defendant) |
|
November 07, 2019 | 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) |
|
November 07, 2019 | 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) |
|
November 07, 2019 | 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) |
|
November 07, 2019 | hearing |
Notice (of Order Granting Stipulation to Set Aside Defaults and Permit Filing of Answer) Filed by Nicholas A. Peters (Defendant) |
|
November 04, 2019 | Docket Event | On the Amended Complaint (1st) filed by California Company LLC on , Default entered on , Vacated - . |
|
November 04, 2019 | Docket Event |
in Department 16 Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) - Not Held - Taken Off Calendar by Party |
|
November 04, 2019 | 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 |
|
November 01, 2019 | Stipulation and Order - STIPULATION AND ORDER TO SET ASIDE DEFAULTS | ||
November 01, 2019 | Docket Event | Stipulation and Order to Set Aside Defaults; Signed and Filed by: Nicholas A. Peters (Defendant); As to: California Company LLC (Plaintiff) |
|
November 01, 2019 | Docket Event |
Stipulation and Order (to Set Aside Defaults) Filed by Nicholas A. Peters (Defendant) Filed by Nicholas A. Peters (Defendant) |
|
November 01, 2019 | hearing |
Stipulation and Order (to Set Aside Defaults) Filed by Nicholas A. Peters (Defendant) |
|
October 23, 2019 | Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: FAILURE TO FILE PROOF OF SERVICE AS T...) | ||
October 23, 2019 | 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 | |
October 23, 2019 | Docket Event | Minute Order (Order to Show Cause Re: Failure to File Proof of Service as t...) | |
October 23, 2019 | 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 | |
October 23, 2019 | 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 | |
October 23, 2019 | 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 | |
October 23, 2019 | hearing | Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 | |
October 23, 2019 | Docket Event |
Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service as t...)) Filed by Clerk Filed by Clerk |
|
October 23, 2019 | 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 |
|
October 23, 2019 | hearing |
Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service as t...)) Filed by Clerk |
|
October 23, 2019 | Docket Event |
in Department 16 Case Management Conference - Not Held - Continued - Court's Motion |
|
October 23, 2019 | 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 |
|
October 23, 2019 | 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 |
|
October 23, 2019 | 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 |
|
October 23, 2019 | Docket Event |
in Department 16 Case Management Conference - Not Held - Continued - Court's Motion Case Management Conference - Not Held - Continued - Court's Motion |
|
October 23, 2019 | 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 |
|
October 23, 2019 | 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 |
|
October 22, 2019 | Case Management Statement | ||
October 22, 2019 | Docket Event | Case Management Statement; Filed by: Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
October 22, 2019 | hearing |
Case Management Statement Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
October 22, 2019 | Docket Event |
Case Management Statement Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant) Filed by Marisa Nelson (Defendant); Peter William Nelson (Defendant) |
|
October 18, 2019 | Case Management Statement | ||
October 18, 2019 | Docket Event | Case Management Statement; Filed by: Nicholas A. Peters (Defendant) |
|
October 18, 2019 | Docket Event | Case Management Statement; Filed by: California Company LLC (Plaintiff) |
|
October 18, 2019 | Docket Event |
Case Management Statement Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
October 18, 2019 | Docket Event |
Case Management Statement Filed by Nicholas A. Peters (Defendant) Filed by Nicholas A. Peters (Defendant) |
|
October 18, 2019 | hearing |
Case Management Statement Filed by Nicholas A. Peters (Defendant) |
|
October 18, 2019 | hearing |
Case Management Statement Filed by California Company LLC (Plaintiff) |
|
October 17, 2019 | Motion to Set Aside/Vacate Default - MOTION TO SET ASIDE/VACATE DEFAULT AND PERMIT FILING OF ANSWER | ||
October 17, 2019 | Docket Event | Motion to Set Aside/Vacate Default and Permit Filing of Answer; Filed by: Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant) |
|
October 17, 2019 | hearing | Hearing on Motion to Set Aside/Vacate Default (CCP 473.5) scheduled for in Stanley Mosk Courthouse at Department 16 | |
October 17, 2019 | 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 | |
October 17, 2019 | 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) |
|
October 17, 2019 | hearing |
Motion to Set Aside/Vacate Default (and Permit Filing of Answer) Filed by Nicholas A. Peters (Defendant); Peters Realty Center, Inc. (Defendant) |
|
September 23, 2019 | Notice of Case Management Conference - NOTICE OF RULING OF CASE MANAGEMENT CONFERENCE | ||
September 23, 2019 | 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 | |
September 23, 2019 | Docket Event | Notice of Case Management Conference; Filed by: California Company LLC (Plaintiff) |
|
September 23, 2019 | Docket Event |
Notice of Case Management Conference Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
September 23, 2019 | hearing |
Notice of Case Management Conference Filed by California Company LLC (Plaintiff) |
|
September 18, 2019 | Answer | ||
September 18, 2019 | Docket Event | Answer; Filed by: Marisa Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
September 18, 2019 | hearing |
Answer Filed by Marisa Nelson (Defendant) |
|
September 18, 2019 | Docket Event |
Answer Filed by Marisa Nelson (Defendant) Filed by Marisa Nelson (Defendant) |
|
September 05, 2019 | 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 |
|
September 04, 2019 | Request for Dismissal | ||
September 04, 2019 | 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. |
|
September 04, 2019 | Docket Event |
Request for Dismissal Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
September 04, 2019 | hearing |
Request for Dismissal Filed by California Company LLC (Plaintiff) |
|
August 02, 2019 | Notice - NOTICE NOTICE OF PRESERVATION OF RIGHT TO SEEK PUNITIVE DAMAGES | ||
August 02, 2019 | Proof of Personal Service | ||
August 02, 2019 | Request for Entry of Default / Judgment | ||
August 02, 2019 | Docket Event | Request for Entry of Default / Judgment; Filed by: California Company LLC (Plaintiff); As to: Peters Realty Center, Inc. (Defendant) |
|
August 02, 2019 | Docket Event | Default entered as to Nicholas A. Peters; On the Amended Complaint (1st) filed by California Company LLC on |
|
August 02, 2019 | 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 |
|
August 02, 2019 | 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 |
|
August 02, 2019 | Docket Event | Default entered as to Peters Realty Center, Inc. On the Amended Complaint (1st) filed by California Company LLC on |
|
August 02, 2019 | Docket Event | Notice Notice of Preservation of Right to Seek Punitive Damages; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant) |
|
August 02, 2019 | 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) |
|
August 02, 2019 | Docket Event | Request for Entry of Default / Judgment; Filed by: California Company LLC (Plaintiff); As to: Nicholas A. Peters (Defendant) |
|
August 02, 2019 | Docket Event |
Request for Entry of Default / Judgment Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
August 02, 2019 | Docket Event |
Notice (Notice of Preservation of Right to Seek Punitive Damages) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
August 02, 2019 | hearing |
Notice (Notice of Preservation of Right to Seek Punitive Damages) Filed by California Company LLC (Plaintiff) |
|
August 02, 2019 | Docket Event |
Proof of Personal Service Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
August 02, 2019 | hearing |
Request for Entry of Default / Judgment Filed by California Company LLC (Plaintiff) |
|
August 02, 2019 | hearing |
Proof of Personal Service Filed by California Company LLC (Plaintiff) |
|
August 01, 2019 | Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...) | ||
August 01, 2019 | hearing | Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 Held - Continued was rescheduled to 09:00 AM | |
August 01, 2019 | 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 | |
August 01, 2019 | hearing | Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 | |
August 01, 2019 | Docket Event | Updated -- Peters Realty Center, Inc. (Defendant): Organization Name changed from PETERS REALTY CENTER, INC. to Peters Realty Center, Inc. | |
August 01, 2019 | 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 | |
August 01, 2019 | 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 | |
August 01, 2019 | Docket Event | Minute Order (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...) | |
August 01, 2019 | 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 | |
August 01, 2019 | Docket Event |
Minute Order ( (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...)) Filed by Clerk Filed by Clerk |
|
August 01, 2019 | hearing |
Minute Order ( (ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE PROOF OF SERVIC...)) Filed by Clerk |
|
August 01, 2019 | Docket Event |
in Department 16 Case Management Conference - Held - Continued |
|
August 01, 2019 | Docket Event |
in Department 16 Order to Show Cause Re: Failure to File Proof of Service - Held - Continued |
|
August 01, 2019 | 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 |
|
August 01, 2019 | Docket Event |
in Department 16 Case Management Conference - Held - Continued Case Management Conference - Held - Continued |
|
July 30, 2019 | Proof of Service (not Summons and Complaint) | ||
July 30, 2019 | Case Management Statement | ||
July 30, 2019 | Docket Event | Case Management Statement; Filed by: Peter William Nelson (Defendant) |
|
July 30, 2019 | Docket Event | Proof of Service (not Summons and Complaint); Filed by: Peter William Nelson (Defendant); As to: Peter William Nelson (Defendant) |
|
July 30, 2019 | Docket Event |
Case Management Statement Filed by Peter William Nelson (Defendant) Filed by Peter William Nelson (Defendant) |
|
July 30, 2019 | Docket Event |
Proof of Service (not Summons and Complaint) Filed by Peter William Nelson (Defendant) Filed by Peter William Nelson (Defendant) |
|
July 30, 2019 | hearing |
Case Management Statement Filed by Peter William Nelson (Defendant) |
|
July 30, 2019 | hearing |
Proof of Service (not Summons and Complaint) Filed by Peter William Nelson (Defendant) |
|
July 29, 2019 | Case Management Statement | ||
July 29, 2019 | Notice - NOTICE OF CASE MANAGEMENT CONFERENCE ON AUGUST 1, 2019 | ||
July 29, 2019 | Docket Event | Case Management Statement; Filed by: California Company LLC (Plaintiff) |
|
July 29, 2019 | 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. |
|
July 29, 2019 | Docket Event |
Case Management Statement Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
July 29, 2019 | Docket Event |
Notice (of Case Management Conference on August 1, 2019) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
July 29, 2019 | hearing |
Case Management Statement Filed by California Company LLC (Plaintiff) |
|
July 29, 2019 | hearing |
Notice (of Case Management Conference on August 1, 2019) Filed by California Company LLC (Plaintiff) |
|
July 22, 2019 | Proof of Personal Service | ||
July 22, 2019 | 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 |
|
July 22, 2019 | 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 |
|
July 22, 2019 | Docket Event |
Proof of Personal Service Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
July 22, 2019 | hearing |
Proof of Personal Service Filed by California Company LLC (Plaintiff) |
|
June 18, 2019 | Proof of Service (not Summons and Complaint) | ||
June 18, 2019 | Docket Event | Proof of Service (not Summons and Complaint); Filed by: Peter William Nelson (Defendant); As to: California Company LLC (Plaintiff) |
|
June 18, 2019 | Docket Event |
Proof of Service (not Summons and Complaint) Filed by Peter William Nelson (Defendant) Filed by Peter William Nelson (Defendant) |
|
June 18, 2019 | hearing |
Proof of Service (not Summons and Complaint) Filed by Peter William Nelson (Defendant) |
|
June 17, 2019 | Answer - ANSWER TO FIRST AMENDED COMPLAINT FOR BREACH OF WRITTEN CONTRACT AND INTENTIONAL INTERFERENCE WITH CONTRACT | ||
June 17, 2019 | Docket Event | Answer to First Amended Complaint for Breach of Written Contract and Intentional Interference with Contract; Filed by: Peter William Nelson (Defendant) |
|
June 17, 2019 | 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) |
|
June 17, 2019 | hearing |
Answer (to First Amended Complaint for Breach of Written Contract and Intentional Interference with Contract) Filed by Peter William Nelson (Defendant) |
|
June 04, 2019 | Proof of Personal Service | ||
June 04, 2019 | 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 |
|
June 04, 2019 | Docket Event |
Proof of Personal Service Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
June 04, 2019 | hearing |
Proof of Personal Service Filed by California Company LLC (Plaintiff) |
|
May 28, 2019 | hearing | Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 | |
May 28, 2019 | hearing | Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16 | |
May 28, 2019 | 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 | |
May 28, 2019 | 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 | |
May 08, 2019 | Minute Order - MINUTE ORDER (CASE MANAGEMENT CONFERENCE; ORDER TO SHOW CAUSE RE: FAILURE T...) | ||
May 08, 2019 | Proof of Personal Service | ||
May 08, 2019 | Docket Event | Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) | |
May 08, 2019 | Docket Event | Address for George Aaron Shohet (Attorney) null | |
May 08, 2019 | 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 | |
May 08, 2019 | 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 |
|
May 08, 2019 | 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 |
|
May 08, 2019 | Docket Event |
Proof of Personal Service Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
May 08, 2019 | Docket Event |
in Department 16 Order to Show Cause Re: Failure to File Proof of Service - Held - Continued |
|
May 08, 2019 | Docket Event |
in Department 16 Case Management Conference - Held - Continued |
|
May 08, 2019 | hearing |
Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...)) Filed by Clerk |
|
May 08, 2019 | hearing |
Proof of Personal Service Filed by California Company LLC (Plaintiff) |
|
May 08, 2019 | 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 |
|
May 08, 2019 | Docket Event |
in Department 16 Case Management Conference - Held - Continued Case Management Conference - Held - Continued |
|
May 08, 2019 | Docket Event |
Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...)) Filed by Clerk Filed by Clerk |
|
May 03, 2019 | Case Management Statement | ||
May 03, 2019 | Docket Event | Case Management Statement; Filed by: California Company LLC (Plaintiff) |
|
May 03, 2019 | Docket Event |
Case Management Statement Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
May 03, 2019 | hearing |
Case Management Statement Filed by California Company LLC (Plaintiff) |
|
April 30, 2019 | Substitution of Attorney | ||
April 30, 2019 | Docket Event | Substitution of Attorney; Filed by: California Company LLC (Plaintiff) |
|
April 30, 2019 | Docket Event |
Substitution of Attorney Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
April 30, 2019 | hearing |
Substitution of Attorney Filed by California Company LLC (Plaintiff) |
|
April 19, 2019 | Proof of Personal Service | ||
April 19, 2019 | 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 |
|
April 19, 2019 | 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 |
|
April 19, 2019 | Docket Event |
Proof of Personal Service Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
April 19, 2019 | hearing |
Proof of Personal Service Filed by California Company LLC (Plaintiff) |
|
March 13, 2019 | Docket Event | ERROR with ROA message definition 92 on [ln 37, col 39] with Document:69526410 | |
March 01, 2019 | Docket Event | Minute order entered: 2019-03-01 00:00:00 | |
March 01, 2019 | Docket Event | Proceeding/Event:Conference-Case Management Holly E\. Kendig 8:30 am | |
January 18, 2019 | Summons - Summons on Complaint | ||
January 18, 2019 | Civil Case Cover Sheet | ||
January 18, 2019 | Amended Complaint | ||
January 18, 2019 | 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. |
|
January 18, 2019 | 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. |
|
January 18, 2019 | 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. |
|
January 18, 2019 | Docket Event | Civil Case Cover Sheet; Filed by: California Company LLC (Plaintiff) |
|
January 18, 2019 | Docket Event |
Summons (on Complaint) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 18, 2019 | 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) |
|
January 18, 2019 | Docket Event |
Civil Case Cover Sheet Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 18, 2019 | Docket Event |
First Amended Complaint Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 18, 2019 | hearing |
Amended Complaint (1st) Filed by California Company LLC (Plaintiff); California Company LLC (Plaintiff) |
|
January 18, 2019 | hearing |
Civil Case Cover Sheet Filed by California Company LLC (Plaintiff) |
|
January 18, 2019 | hearing |
First Amended Complaint Filed by California Company LLC (Plaintiff) |
|
January 18, 2019 | hearing |
Summons (on Complaint) Filed by California Company LLC (Plaintiff) |
|
January 17, 2019 | Minute Order - Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) | ||
January 17, 2019 | Certificate of Mailing for - Certificate of Mailing for Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of 01/17/2019 | ||
January 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 | |
January 17, 2019 | hearing | Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16 | |
January 17, 2019 | Docket Event | Updated -- Nick Peters (Legacy Party): Middle Name: blank | |
January 17, 2019 | Docket Event | Proceeding/Event:Conference-Case Management Lia Martin 9:00 am | |
January 17, 2019 | Docket Event | Updated -- Marisa Schermeck-Nelson (Legacy Party): Middle Name: blank | |
January 17, 2019 | 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 | |
January 17, 2019 | Docket Event | Updated -- George A. Shohet, Esq. (Attorney): Name Suffix: Esq. | |
January 17, 2019 | Docket Event | Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) | |
January 17, 2019 | Docket Event | Minute order entered: 2019-01-17 00:00:00 | |
January 17, 2019 | Docket Event | Updated -- Marisa Nelson (Defendant): Middle Name: blank | |
January 17, 2019 | Docket Event | Updated -- Marisa Schermbeck (Legacy Party): Middle Name: blank | |
January 17, 2019 | Docket Event | Certificate of Mailing for Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of ; Filed by: Clerk |
|
January 17, 2019 | hearing | Case Management Conference scheduled for in Stanley Mosk Courthouse at Department 16 | |
January 17, 2019 | 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 |
|
January 17, 2019 | Docket Event |
Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...)) Filed by Clerk Filed by Clerk |
|
January 17, 2019 | hearing |
Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...)) Filed by Clerk |
|
January 17, 2019 | Docket Event |
in Department 16 Case Management Conference - Held - Continued |
|
January 17, 2019 | hearing |
Certificate of Mailing for (Minute Order (Case Management Conference; Order to Show Cause Re: Failure t...) of 01/17/2019) Filed by Clerk |
|
January 17, 2019 | Docket Event |
in Department 16 Order to Show Cause Re: Failure to File Proof of Service - Held - Continued |
|
January 17, 2019 | Docket Event |
in Department 16 Case Management Conference - Held - Continued Case Management Conference - Held - Continued |
|
January 17, 2019 | 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 |
|
January 16, 2019 | Docket Event | Address for George A. Shohet (Attorney) null | |
January 16, 2019 | Docket Event | Address for Brian D McMahon (Attorney) null | |
January 16, 2019 | Docket Event | Updated -- George A. Shohet (Attorney): Organization Name: Law Offies of George A. Shohet; Name Suffix: blank | |
January 15, 2019 | Case Management Statement | ||
January 15, 2019 | Docket Event | Case Management Statement; Filed by: California Company LLC (Plaintiff) |
|
January 15, 2019 | Docket Event |
Case Management Statement Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
January 15, 2019 | hearing |
Case Management Statement Filed by California Company LLC (Plaintiff) |
|
January 02, 2019 | hearing | Order to Show Cause Re: Failure to File Proof of Service scheduled for in Stanley Mosk Courthouse at Department 16 | |
October 29, 2018 | Substitution of Attorney | ||
October 29, 2018 | Docket Event | Substitution of Attorney; Filed by: Brian D McMahon (Attorney); As to: California Company LLC (Plaintiff) |
|
October 29, 2018 | Docket Event |
Substitution of Attorney Filed by Brian D McMahon (Attorney) Filed by Brian D McMahon (Attorney) |
|
October 29, 2018 | hearing |
Substitution of Attorney Filed by Brian D McMahon (Attorney) |
|
October 03, 2018 | Notice of Case Management Conference - | ||
October 03, 2018 | hearing | Calendaring:Conference-Case Management Lia Martin | |
October 03, 2018 | Docket Event | Document:Notice-Case Management Conference Filed by: Clerk |
|
October 03, 2018 | Docket Event |
Notice of Case Management Conference Filed by Clerk Filed by Clerk |
|
October 03, 2018 | hearing |
Notice of Case Management Conference Filed by Clerk |
|
October 01, 2018 | Other - - Other - MINUTE ORDER | ||
October 01, 2018 | Docket Event | Minute order entered: 2018-10-01 00:00:00 | |
October 01, 2018 | Docket Event | Other - MINUTE ORDER; Entered by: Clerk | |
October 01, 2018 | Docket Event | Proceeding/Event:Affidavit of Prejudice Holly E\. Kendig 8:30 am | |
October 01, 2018 | hearing |
Minute order entered: 2018-10-01 00:00:00 Filed by Clerk |
|
October 01, 2018 | hearing |
Other - (MINUTE ORDER) Filed by Clerk |
|
October 01, 2018 | Docket Event |
in Department 42 (Affidavit of Prejudice; Court makes order) - (Affidavit of Prejudice; Court makes order) - |
|
October 01, 2018 | Docket Event |
Other - (MINUTE ORDER) Filed by Clerk Filed by Clerk |
|
October 01, 2018 | Docket Event |
Minute order entered: 2018-10-01 00:00:00 Filed by Clerk Filed by Clerk |
|
October 01, 2018 | Docket Event |
in Department 42 (Affidavit of Prejudice; Court makes order) - |
|
September 26, 2018 | NOTICE OF CASE MANAGEMENT CONFERENCE & OSC RE PROOF OF SERVICE | ||
September 26, 2018 | Docket Event | NOTICE OF CASE MANAGEMENT CONFERENCE & OSC RE PROOF OF SERVICE | |
September 25, 2018 | Docket Event | Document:Notice-Case Management Conference Filed by: Clerk |
|
September 25, 2018 | hearing |
Notice of Case Management Conference Filed by Clerk |
|
September 25, 2018 | Docket Event |
Notice of Case Management Conference Filed by Clerk Filed by Clerk |
|
September 07, 2018 | PEREMPTORY CHALLENGE TO JUDICIAL OFFICER | ||
September 07, 2018 | Docket Event | Document:Affidavit of Prejudice--Peremptory Filed by: Attorney for Plaintiff/Petitioner |
|
September 07, 2018 | Docket Event |
Challenge To Judicial Officer - Peremptory (170.6) Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
September 07, 2018 | Docket Event | PEREMPTORY CHALLENGE TO JUDICIAL OFFICER | |
September 07, 2018 | hearing |
Challenge To Judicial Officer - Peremptory (170.6) Filed by California Company LLC (Plaintiff) |
|
August 31, 2018 | SUMMONS - | ||
August 31, 2018 | NOTICE OF CASE ASSIGNMENT | ||
August 31, 2018 | COMPLAINT | ||
August 31, 2018 | Docket Event | Case Filed/Opened:Breach Contract/Warnty-Negligence | |
August 31, 2018 | Docket Event | Document:Complaint Filed by: N/A |
|
August 31, 2018 | hearing |
Complaint Filed by California Company LLC (Plaintiff) |
|
August 31, 2018 | Docket Event | NOTICE OF CASE ASSIGNMENT | |
August 31, 2018 | Docket Event | SUMMONS | |
August 31, 2018 | Docket Event |
Complaint Filed by California Company LLC (Plaintiff) Filed by California Company LLC (Plaintiff) |
|
August 31, 2018 | Docket Event | COMPLAINT |