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

Quality Loan Service Corp Vs All Claimants, Etal

Case Last Refreshed: 5 months ago

Quality Loan Services Corp, filed a(n) (43) Unlimited Other Petition (Not Spec) case against All Claimants To Surplus Fundsafter Trustee'S Sale Of Real Property Located At 420 Buel Avenue, Pacifica, Ca 94044, Meeks, Nancy M, in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts with Richard C. Livermore presiding.

Case Details for Quality Loan Services Corp v. All Claimants To Surplus Fundsafter Trustee'S Sale Of Real Property Located At 420 Buel Avenue, Pacifica, Ca 94044 , et al.

Judge

Richard C. Livermore

Time To Management

135 days

Filing Date

September 21, 2015

Category

(43) Unlimited Other Petition (Not Spec)

Time To Trial

87 days

Last Refreshed

November 23, 2023

Time to Dismissal Following Dispositive Motions

142 days

Filing Location

San Mateo County, CA

Case Outcome Type

Judgment

Case Cycle Time

142 days

Parties for Quality Loan Services Corp v. All Claimants To Surplus Fundsafter Trustee'S Sale Of Real Property Located At 420 Buel Avenue, Pacifica, Ca 94044 , et al.

Plaintiffs

Quality Loan Services Corp

Attorneys for Plaintiffs

Defendants

All Claimants To Surplus Fundsafter Trustee'S Sale Of Real Property Located At 420 Buel Avenue, Pacifica, Ca 94044

Meeks, Nancy M

Other Parties

Boyd, Megan (Attorney)

Gohari, Steve S. (Attorney)

Payor (Payor (participant))

Case Documents for Quality Loan Services Corp v. All Claimants To Surplus Fundsafter Trustee'S Sale Of Real Property Located At 420 Buel Avenue, Pacifica, Ca 94044 , et al.

Petition

Date: September 21, 2015

Order

Date: February 10, 2016

Declaration

Date: February 10, 2016

Document

Date: February 10, 2016

Document

Date: November 13, 2015

Case Events for Quality Loan Services Corp v. All Claimants To Surplus Fundsafter Trustee'S Sale Of Real Property Located At 420 Buel Avenue, Pacifica, Ca 94044 , et al.

Type Description
Docket Event Conversion Action
ECT: EXONERATE CIVIL TRUST
Docket Event Conversion Minute
*FEE: 160309-0580-XC DEP/ 121099.06 PAYMENT
Docket Event Conversion Action
COMM: CERTIFIED COPY OF THE ORDER DISTRIBUTING SURPLUS PROCEEDS SENT TO FISCAL DIVISION.
Docket Event ORDER DISTRIBUTING SURPLUS PROCEEDS, DISCHARGING PETITIONER, AND DISMISSING CASE, SIGNED BY JS ON 0
Order
O2: ORDER DISTRIBUTING SURPLUS PROCEEDS, DISCHARGING PETITIONER, AND DISMISSING CASE, SIGNED BY JS ON 02/09/16 FILED.
Docket Event DECLARATION OF STEVE GOHARI IN SUPPORT OF NANCY M MEEKS' CLAIM TO THE SURPLUS FUNDS FILED
Declaration
DEC: DECLARATION OF STEVE GOHARI IN SUPPORT OF NANCY M MEEKS' CLAIM TO THE SURPLUS FUNDS FILED
Docket Event RESPONDENT/CLAIMANT NANCY MEEKS BRIEF IN SUPPORT OF HER CLAIM TO THE SURPLUS FUND, FILED.
Document
FILED: RESPONDENT/CLAIMANT NANCY MEEKS BRIEF IN SUPPORT OF HER CLAIM TO THE SURPLUS FUND, FILED.
Docket Event Conversion Minute
CDIS: CASE DISMISSED.
Docket Event Conversion Minute
*FEE: 160208-0491-CC 037/ 20.00 PAYMT
Docket Event First Paper Fee Paid
FFP4: MOTION FEE PAID BY NANCY M MEEKS.
Docket Event Conversion Action
COMM: ORD DISTRIBUTING SURPLUS RCV'D AND LOCATED TO DEPT 25 FOR SIGNATURE.
See all events