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

David Mitchell, Et Al -V- Margaret Nolan Et Al Print

Case Last Refreshed: 3 months ago

Cruz, Nicole, Mitchell, David, The Lucas Corporation, filed a(n) General Property - Property case represented by Law Office Of Randal P Hannah, against All Persons Claiming, California Td Specialists, Milligan, Jerilyn, Milligan, Tim, Nolan, Margaret Katherine, (total of 13) See All represented by Fidelity National Law Group, The Ryan Firm, The Ryan Firm Apc, The Singer Law Group, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Tony Raphael presiding.

Case Details for Cruz, Nicole v. All Persons Claiming , et al.

Filing Date

May 22, 2019

Category

Unlimited Civil Complaint - Real Property

Last Refreshed

January 26, 2024

Practice Area

Property

Filing Location

San Bernardino County, CA

Matter Type

General Property

Filing Court House

Superior

Parties for Cruz, Nicole v. All Persons Claiming , et al.

Plaintiffs

Cruz, Nicole

Mitchell, David

The Lucas Corporation

Attorneys for Plaintiffs

Law Office Of Randal P Hannah

Defendants

All Persons Claiming

California Td Specialists

Milligan, Jerilyn

Milligan, Tim

Nolan, Margaret Katherine

Profit Sharing Plan

Red Leaf Servicing

Red Leaf Servicing, Inc.

Red Leaf Servicing, Llc

Rothchild, Jeffery

Source Capital Funding, Inc.

Tjm Real Estate Investments

Tjm Real Estate Investments Inc.

Attorneys for Defendants

Fidelity National Law Group

The Ryan Firm

The Ryan Firm Apc

The Singer Law Group

Other Parties

California Td Specialists (Respondent In 1st Appeal)

Conv (Conversion Event)

Cruz, Nicole (Respondent In 1st Appeal)

Fidelity National Law Group (Attorney)

General Properties Incorporated (Defendant In 1st Cross Complaint)

Law Office Of Randal P Hannah (Attorney)

Law Office Of Randal P. Hannah (Attorney)

Milligan, Jerilyn (Appellant In 1st Appeal)

Milligan, Tim (Appellant In 1st Appeal)

Milligan, Tim (Plaintiff In 1st Cross Complaint)

Mitchell, David (Respondent In 1st Appeal)

Mitchell, David J (Defendant In 1st Cross Complaint)

Nolan, Margaret Katherine (Appellant In 1st Appeal)

Nolan, Margaret Katherine (Plaintiff In 1st Cross Complaint)

Red Leaf Servicing (Doing Business As)

Roes 1 Through 20, Inclusive (Defendant In 1st Cross Complaint)

Rothchild, Jeffery (Respondent In 1st Appeal)

Source Capital Funding, Inc. (Respondent In 1st Appeal)

The Lucas Corporation (Respondent In 1st Appeal)

The Lucas Corporation (Defendant In 1st Cross Complaint)

The Ryan Firm (Attorney)

The Ryan Firm Apc (Attorney)

The Singer Law Group (Attorney)

Case Documents for Cruz, Nicole v. All Persons Claiming , et al.

Declaration re:

Date: June 29, 2022

Ex Parte Order Filed

Date: July 05, 2022

Summons Issued on

Date: June 07, 2021

Motion for Order

Date: June 24, 2022

Objection Filed

Date: June 29, 2022

Declaration re:

Date: May 10, 2021

Summons Issued and Filed

Date: May 22, 2019

Cross-Complaint Filed

Date: June 01, 2021

Proof of Service Filed

Date: October 26, 2020

Dismissal Filed as to Does Only

Date: November 23, 2022

Ruling on Submitted Matter

Date: September 19, 2022

Answer Filed

Date: June 01, 2021

Notice Filed Re:

Date: August 12, 2020

Dismissal Filed as to Defendant

Date: November 21, 2022

Brief Filed

Date: July 08, 2022

Notice Filed

Date: July 19, 2022

Motion Filed Re:

Date: August 16, 2023

Declaration Filed

Date: June 15, 2021

Answer Filed

Date: October 21, 2021

Notice Filed Re:

Date: October 26, 2020

Order Filed Re:

Date: May 23, 2023

Opposition to Motion Filed

Date: September 18, 2023

Declaration Filed

Date: June 05, 2023

Notice Imaged

Date: May 19, 2020

Notice Filed Re:

Date: March 17, 2021

Notice Imaged

Date: May 18, 2020

Amended Complaint Filed

Date: August 12, 2020

Miscellaneous Document Filed

Date: February 02, 2021

Notice Imaged

Date: May 22, 2019

Notice of Ruling Filed

Date: March 25, 2022

Notice Filed

Date: March 28, 2022

Notice Filed

Date: December 22, 2021

Dismissal Filed as to Defendant

Date: November 17, 2022

Order signed and filed.

Date: August 01, 2023

Ex Parte Application

Date: June 28, 2022

Ruling on Submitted Matter

Date: September 19, 2022

Order Filed Re:

Date: July 14, 2021

Ex Parte Application

Date: May 18, 2023

Reply Filed

Date: June 05, 2023

Objection Filed

Date: June 09, 2023

Declaration Filed

Date: May 19, 2023

Case Events for Cruz, Nicole v. All Persons Claiming , et al.

Type Description
Department R17 - Rancho Cucamonga

Judge: Raphael, Tony

Docket Event Case Re-Assigned to Dept for all Purposes, Notice sent
Docket Event Record on Appeal Certified to Reviewing Court & Parties
Docket Event Reporters Transcripts on Appeal Received
Docket Event Notice To Reporter To Prepare Transcript On Appeal Filed
Department S29 - SBJC

Judge: Frangie, Janet M

Docket Event Ntc of Cost for Clerk/Reporter Trans on Appeal Filed/Mailed
Docket Event Opposition to Motion Filed
TO PLAINTIFFS MOTION TO DETERMINE PARTY PREVAILING AND FIX AMOUNT OF ATTORNEYS FEES AWARDABLE AS ITEM OF COSTS
Docket Event Document Received
File submit- Opposition- Priority
Docket Event Notice To Reporter For Estimate Of Costs Filed and Mailed
See all events