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

Josephine Shook Etal Vs Cyrus La Farre Etal

Case Last Refreshed: 1 month ago

Shook, Josephine, filed a(n) (42) Unlimited Other Complaint (Not Spec) case against Lafarre, Cyrus, in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts Superior with Miram, George A. presiding.

Case Details for Shook, Josephine v. Lafarre, Cyrus

Judge

Miram, George A.

Time To Management

120 days

Filing Date

September 24, 2013

Category

(42) Unlimited Other Complaint (Not Spec)

Time To Trial

174 days

Last Refreshed

March 29, 2024

Filing Location

San Mateo County, CA

Filing Court House

Superior

Case Outcome Type

Judgment

Case Cycle Time

192 days

Case Complaint Summary

This complaint is a legal document filed in the Superior Court of the State of California, in and for the County of San Mateo. The plaintiffs in this case are Josephine Shook and Virginialee Williamson, who are suing the defendant, Cyrus LaFarre, for...

Parties for Shook, Josephine v. Lafarre, Cyrus

Plaintiffs

Shook, Josephine

Attorneys for Plaintiffs

Defendants

Lafarre, Cyrus

Other Parties

Hsieh, Jonathan C (Attorney)

Mccarthy, Niall P. (Attorney)

Case Documents for Shook, Josephine v. Lafarre, Cyrus

Declaration

Date: November 13, 2013

Declaration

Date: November 06, 2013

Motion

Date: November 06, 2013

Notice

Date: October 01, 2013

Opposition

Date: November 13, 2013

Conversion Action

Date: September 26, 2013

Proof of Service

Date: November 06, 2013

Proof of Service

Date: November 06, 2013

Conversion Hearing

Date: January 22, 2014

Opposition

Date: November 06, 2013

Civil Case Cover Sheet

Date: September 24, 2013

Case Management Statement

Date: January 14, 2014

Ex Parte

Date: November 06, 2013

Petition

Date: September 24, 2013

Declaration

Date: November 06, 2013

Notice

Date: September 27, 2013

Order

Date: November 06, 2013

Case Management Statement

Date: January 07, 2014

Answer (Unlimited)

Date: October 31, 2013

2024-03-22 MEMO OF COSTS

Date: March 22, 2024

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: April 03, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Proof of Service

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Proof of Service

Date: March 18, 2014

Document

Date: March 19, 2014

Document

Date: March 19, 2014

Document

Date: March 20, 2014

Document

Date: March 20, 2014

2024-03-21 MEMO OF COSTS

Date: March 21, 2024

2024-03-20 MEMO OF COSTS

Date: March 20, 2024

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Document

Date: March 18, 2014

Case Events for Shook, Josephine v. Lafarre, Cyrus

Type Description
Docket Event
Docket Event 2024-03-27 POS RE FILED NTC OF REWEWAL
Docket Event 2024-03-22 NTC OF RENEWAL OF JUDGMENT
Docket Event 2024-03-22 APPLICATION AND RENEWAL OF JUDGMENT
Docket Event 2024-03-22 MEMO OF COSTS
Docket Event 2024-03-22 POS RE NTC OF APPEAR AND WITHDRAWAL
Docket Event 2024-03-22 NTC OF WITHDRAWAL
Docket Event 2024-03-22 NTC OF APPEARANCE
Docket Event 2024-03-21 NTC OF RENEWAL OF JUDGMENT
Docket Event 2024-03-21 MEMO OF COSTS
See all events