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

Olufemi Oguntolu Vs Nina C Montoya

Case Last Refreshed: 6 months ago

Nina Montoya, Oguntolu Olufemi, filed a(n) Foreclosure - Property case represented by Caldwell Susan L., against Montoya Nina C., Nina Montoya, Oguntolu Olufemi, represented by Bautista Joseph Issac, Seibert Shannon M., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Gregory W. Alarcon presiding.

Case Details for Nina Montoya v. Montoya Nina C. , et al.

Judge

Gregory W. Alarcon

Time To Management

161 days

Filing Date

September 19, 2018

Category

Civil

Last Refreshed

October 21, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

590 days

Filing Location

Los Angeles County, CA

Matter Type

Foreclosure

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Nina Montoya v. Montoya Nina C. , et al.

Plaintiffs

Nina Montoya

Oguntolu Olufemi

Attorneys for Plaintiffs

Caldwell Susan L.

Defendants

Montoya Nina C.

Nina Montoya

Oguntolu Olufemi

Attorneys for Defendants

Bautista Joseph Issac

Seibert Shannon M.

Other Parties

Balentine Justus (Non-party)

Montoya Nina C. (Appellant)

Case Documents for Nina Montoya v. Montoya Nina C. , et al.

Document:Complaint Filed by: N/A

Date: 2018-09-19T00:00:00

Undertaking; Filed by:

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

Separate Statement; Filed by:

Date: 2019-08-23T00:00:00

Order denying MSJ; Filed by: Clerk

Date: 2019-11-27T00:00:00

Other - - Civil Bond

Date: October 12, 2018

Proof of Service by Mail

Date: October 18, 2018

Case Management Statement

Date: February 11, 2019

Case Management Statement

Date: February 26, 2019

Notice of Posting of Jury Fees

Date: February 27, 2019

Notice of Deposit - Jury

Date: February 27, 2019

Separate Statement

Date: April 26, 2019

Proof of Service by Mail

Date: May 13, 2019

Notice of Ruling

Date: August 02, 2019

Notice of Ruling

Date: August 12, 2019

Request for Judicial Notice

Date: August 23, 2019

Separate Statement

Date: August 23, 2019

Notice - NOTICE OF ERRATA

Date: August 29, 2019

Separate Statement

Date: October 17, 2019

Motion for Sanctions

Date: October 17, 2019

Request for Judicial Notice

Date: October 24, 2019

Separate Statement

Date: October 29, 2019

Jury Instructions

Date: November 25, 2019

Witness List

Date: November 25, 2019

Exhibit List

Date: November 25, 2019

Request for Judicial Notice

Date: January 03, 2020

Witness List

Date: January 21, 2020

Exhibit List

Date: January 21, 2020

Notice of Posting of Jury Fees

Date: January 27, 2020

Jury Instructions

Date: January 30, 2020

Order to Show Cause (Hearing)

Date: February 24, 2020

Motion to Tax Costs

Date: April 02, 2020

Order

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

Complaint

Date: 2018-09-19T00:00:00

Request for Judicial Notice

Date: 2018-10-03T00:00:00

Ex-Parte Application

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

Notice

Date: 2018-09-25T00:00:00

Opposition Document

Date: 2018-10-04T00:00:00

Other - (Civil Deposit)

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

Order (for Preliminary Injunction)

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

Complaint ((1st))

Date: 2018-10-19T00:00:00

Proof of Service by Mail

Date: 2018-10-18T00:00:00

Other - (Civil Bond)

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

Case Management Statement

Date: 2019-02-11T00:00:00

Case Management Statement

Date: 2019-02-26T00:00:00

Notice of Posting of Jury Fees

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

Notice of Deposit - Jury

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

Memorandum of Points & Authorities

Date: 2019-05-13T00:00:00

Proof of Service by Mail

Date: 2019-05-13T00:00:00

Opposition - OPPOSITION TO MSJ

Date: October 23, 2019

Order - ORDER DENYING MSJ

Date: November 27, 2019

Notice ( of Entry of Order)

Date: 2019-08-02T00:00:00

Notice of Ruling

Date: 2019-08-12T00:00:00

Separate Statement

Date: 2019-08-23T00:00:00

Request for Judicial Notice

Date: 2019-08-23T00:00:00

Notice (of Errata)

Date: 2019-08-29T00:00:00

Jury Instructions

Date: 2020-01-29T00:00:00

Jury Instructions

Date: 2020-01-30T00:00:00

Jury Instructions (- GIVEN)

Date: 2020-01-31T00:00:00

Jury Question (re question 8)

Date: 2020-01-31T00:00:00

Jury Question (re question 4)

Date: 2020-01-31T00:00:00

Memorandum of Costs (Summary)

Date: 2020-03-16T00:00:00

Order to Show Cause (Hearing)

Date: 2020-02-24T00:00:00

Motion to Tax Costs

Date: 2020-04-02T00:00:00

Memorandum of Points & Authorities

Date: 2020-04-02T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-01T00:00:00

Memorandum of Points & Authorities

Date: 2020-05-27T00:00:00

Motion to Tax Costs

Date: 2020-05-27T00:00:00

Motion for New Trial

Date: 2020-06-01T00:00:00

Memorandum of Points & Authorities

Date: 2020-06-18T00:00:00

Order (on mtn to strike/tax)

Date: 2020-10-01T00:00:00

Notice of Ruling

Date: 2020-10-02T00:00:00

Trial Brief

Date: January 24, 2020

Exhibit List

Date: January 24, 2020

Jury Instructions

Date: January 29, 2020

Motion to Tax Costs

Date: May 27, 2020

Motion for New Trial

Date: June 01, 2020

Notice of Ruling

Date: October 02, 2020

Request for Judicial Notice

Date: November 03, 2020

Request for Judicial Notice

Date: 2020-11-03T00:00:00

Memorandum of Points & Authorities

Date: 2020-10-28T00:00:00

Order (denying mtn to stay)

Date: 2021-01-22T00:00:00

Opposition ( to MSJ)

Date: 2019-10-23T00:00:00

Motion for Sanctions

Date: 2019-10-17T00:00:00

Separate Statement

Date: 2019-10-17T00:00:00

Request for Judicial Notice

Date: 2019-10-24T00:00:00

Separate Statement

Date: 2019-10-29T00:00:00

Witness List

Date: 2019-11-25T00:00:00

Jury Instructions

Date: 2019-11-25T00:00:00

Witness List

Date: 2019-11-25T00:00:00

Exhibit List

Date: 2019-11-25T00:00:00

Exhibit List

Date: 2019-11-25T00:00:00

Order (denying MSJ)

Date: 2019-11-27T00:00:00

Request for Judicial Notice

Date: 2020-01-03T00:00:00

Exhibit List

Date: 2020-01-21T00:00:00

Witness List

Date: 2020-01-21T00:00:00

Notice of Posting of Jury Fees

Date: 2020-01-27T00:00:00

Exhibit List

Date: 2020-01-24T00:00:00

Minute Order ( (Jury Trial))

Date: 2020-01-23T00:00:00

Trial Brief

Date: 2020-01-24T00:00:00

Declaration

Date: 2018-10-04T00:00:00

Jury Instructions

Date: 2020-01-29T00:00:00

Notice of Lodging (re trial)

Date: 2020-01-31T00:00:00

Notice of Lodging (re depos)

Date: 2020-01-31T00:00:00

Memorandum of Points & Authorities

Date: 2020-06-01T00:00:00

Separate Statement

Date: 2019-04-26T00:00:00

Notice of Ruling

Date: 2019-08-02T00:00:00

Jury Instructions

Date: 2019-11-25T00:00:00

Case Events for Nina Montoya v. Montoya Nina C. , et al.

Type Description
Docket Event Case reassigned to Stanley Mosk Courthouse in Department 36 - Hon. Wendy Changeffective ; Reason: Inventory Transfer
Docket Event Notice of Case Reassignment and Order for Plaintiff to Give Notice; Filed by: Clerk
Notice of Case Reassignment and Order for Plaintiff to Give Notice
Docket Event Updated -- Appeal - Remittitur - Appeal Dismissed B308369: As To Parties: removed
Docket Event Appeal - Remittitur - Appeal Dismissed B308369; Filed by: Clerk
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED B308369
Docket Event Appellate Order Dismissing Appeal; Filed by: Clerk
Appellate Order Dismissing Appeal
Docket Event Request for Refund of Reporter Appeal Transcript Deposit NA; APPROVED ; AFFIDAVIT FOR RELEASE OF REFUND ATTACHED;; Filed by: Clerk
Docket Event Appeal Record Delivered; Issued by: Clerk
See all events