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

Impact Paper & Ink, Ltd Vs. Alan Sajadi, Et Al.

Case Last Refreshed: 5 months ago

Impact Paper & Ink, Ltd, filed a(n) Civil case represented by Jacuzzi, Marc L., against Pacific Business Supplies, Sajadi, Alan, in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts with Susan L. Greenberg presiding.

Case Details for Impact Paper & Ink, Ltd v. Pacific Business Supplies , et al.

Judge

Susan L. Greenberg

Time To Management

115 days

Filing Date

December 30, 2014

Category

Civil

Time To Trial

385 days

Last Refreshed

November 23, 2023

Time to Dismissal Following Dispositive Motions

1197 days

Filing Location

San Mateo County, CA

Case Outcome Type

Judgment

Case Cycle Time

479 days

Case Complaint Summary

This complaint is filed in the Superior Court of California, County of San Mateo. The plaintiff, Impact Paper and Ink, LTD, is suing the defendant, Alan Sa3adi, individually and doing business as Pacific Business Supplies. The case number is CIV53193...

Parties for Impact Paper & Ink, Ltd v. Pacific Business Supplies , et al.

Plaintiffs

Impact Paper & Ink, Ltd

Attorneys for Plaintiffs

Jacuzzi, Marc L.

Defendants

Pacific Business Supplies

Sajadi, Alan

Other Parties

Payor (Payor (participant))

Case Documents for Impact Paper & Ink, Ltd v. Pacific Business Supplies , et al.

Order

Date: April 10, 2018

Request for Judicial Notice

Date: March 15, 2018

Declaration

Date: May 22, 2018

Declaration

Date: February 23, 2017

Memorandum of Costs

Date: May 18, 2018

Declaration

Date: March 15, 2018

Declaration

Date: February 08, 2018

Declaration

Date: February 08, 2018

Declaration

Date: March 15, 2018

Notice of Entry of Order

Date: April 16, 2018

Declaration in Support

Date: February 23, 2017

Judgment

Date: May 15, 2018

Declaration

Date: January 25, 2018

Declaration

Date: April 03, 2018

Further Proceedings

Date: September 05, 2018

Supplemental

Date: July 09, 2018

Declaration in Support

Date: June 13, 2018

Declaration

Date: May 22, 2018

Declaration

Date: March 27, 2018

Opposition

Date: March 27, 2018

Motion

Date: March 15, 2018

Motion to Compel

Date: February 23, 2018

Objections to Evidence

Date: February 16, 2018

Motion

Date: May 26, 2017

Declaration

Date: February 23, 2017

Declaration

Date: February 23, 2017

Opposition

Date: February 23, 2017

Ex Parte Application

Date: February 23, 2017

Order

Date: May 12, 2016

Document

Date: May 12, 2016

Order

Date: April 22, 2016

Document

Date: April 22, 2016

Order

Date: January 27, 2016

Declaration

Date: December 29, 2015

Conversion Action

Date: November 05, 2015

Declaration

Date: November 05, 2015

Order

Date: October 21, 2015

Case Management Statement

Date: July 08, 2015

Case Management Statement

Date: July 07, 2015

Case Management Statement

Date: April 06, 2015

General Denial filed

Date: February 24, 2015

Complaint

Date: December 30, 2014

Case Events for Impact Paper & Ink, Ltd v. Pacific Business Supplies , et al.

Type Description
Docket Event ~CIV Minute Order - Further Proceedings 09/05/2018
Further Proceedings
Re: Court vacating the Order awarding attorney fees

Judge: Greenberg, Susan

Docket Event Notice of Court Hearing Addressing whether the court should vacate Order awarding atty fees
Notice of Court Hearing
Addressing whether the court should vacate Order awarding atty fees
Docket Event Notice of Bankruptcy Stay
Docket Event Order Type: PLAINTIFF'S MOTION FOR ATTORNEY'S FEESSigned by: JUDGE GREENBERGDate Signed: 07/24/18
Order
Type: PLAINTIFF'S MOTION FOR ATTORNEY'S FEES Signed by: JUDGE GREENBERG Date Signed: 07/24/18
Docket Event ~CIV Minute Order - Motion for Attorney Fees 07/16/2018
Motion for Attorney Fees

Judge: Greenberg, Susan

Docket Event Supplemental SUPPLEMENTAL DECLARATION OF NANCY L. MCCOY IN SUPPORT OF PLAINTIFF IMPACT PAPER & INC.
SUPPLEMENTAL DECLARATION OF NANCY L. MCCOY IN SUPPORT OF PLAINTIFF IMPACT PAPER & INC. LTD'S MOTION FOR ATTORNEY'S FEES, ETC
Docket Event Proof of Service by MAIL of SUPPLEMENTAL DECLARATION OF NANCY L MCCOY IN SUPPORT OF PLAINTIFF IMPACT
Proof of Service by MAIL of
SUPPLEMENTAL DECLARATION OF NANCY L MCCOY IN SUPPORT OF PLAINTIFF IMPACT PAPER & INK, LTD, ETC served on SEE SERVICE LIST
Docket Event Substitution of Attorney as to Former Attorney: DAVID R. GRIFFITHNew Attorney: SELF
Substitution of Attorney as to
Former Attorney: DAVID R. GRIFFITH New Attorney: SELF
Docket Event Notice OF CONTINUED MOTION AND MOTION FOR ATTORNEY'S FEES.
Notice
OF CONTINUED MOTION AND MOTION FOR ATTORNEY'S FEES.
Docket Event Proof of Service by MAIL of PLAINTIFF IMPACT PAPER & INK, LTD'S NOTICE OF MOTION AND MOTION FOR ATTO
Proof of Service by MAIL of
PLAINTIFF IMPACT PAPER & INK, LTD'S NOTICE OF MOTION AND MOTION FOR ATTORNEY FEES, ETC.....
See all events