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

Lbs Financial -V- De La Cruz Et Al Print

Case Last Refreshed: 6 months ago

Lbs Financial Credit Union A California Corporation, filed a(n) Breach of Contract - Commercial case represented by Prenovost, Normandin, Dawe & Rocha, against De La Cruz, Hilario, De La Cruz, Hilario Ramon, The State Of California Acting By And Through The California Depart, represented by Brian G Soublet, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Thomas S Garza presiding.

Case Details for Lbs Financial Credit Union A California Corporation v. De La Cruz, Hilario , et al.

Judge

Thomas S Garza

Filing Date

March 05, 2020

Category

Breach Of Contract/Warranty Unlimited

Last Refreshed

October 17, 2023

Practice Area

Commercial

Filing Location

San Bernardino County, CA

Matter Type

Breach of Contract

Filing Court House

Superior

Parties for Lbs Financial Credit Union A California Corporation v. De La Cruz, Hilario , et al.

Plaintiffs

Lbs Financial Credit Union A California Corporation

Attorneys for Plaintiffs

Prenovost, Normandin, Dawe & Rocha

Defendants

De La Cruz, Hilario

De La Cruz, Hilario Ramon

The State Of California Acting By And Through The California Depart

Attorneys for Defendants

Brian G Soublet

Other Parties

Conv (Conversion Event)

Delacruz, Hilario R. (Converted Party)

Delacruz, Hilario Ramon (Converted Party)

Case Documents for Lbs Financial Credit Union A California Corporation v. De La Cruz, Hilario , et al.

Request to Enter Default Filed

Date: October 22, 2020

Notice Filed

Date: June 09, 2021

Summons Issued and Filed

Date: March 05, 2020

Notice Imaged

Date: March 05, 2020

Order Filed Re:

Date: September 03, 2020

Conversion event

Date: September 09, 2020

Notice Imaged

Date: September 23, 2020

Proof of Service Filed

Date: September 08, 2020

Notice Imaged

Date: October 09, 2020

Notice Filed

Date: October 22, 2020

Declaration & Order re:

Date: November 19, 2020

Proof of Service Filed

Date: October 22, 2020

Proof of Service Filed

Date: February 09, 2021

Notice of Entry of Judgment

Date: February 09, 2021

Judgment by Court filed

Date: November 19, 2020

Notice Filed

Date: May 07, 2021

Case Events for Lbs Financial Credit Union A California Corporation v. De La Cruz, Hilario , et al.

Type Description
Docket Event Notice Filed
Notice of Release of Judgment Lien Filed 06/09/2021 by Plaintiff LBS Financial Credit Union
Docket Event Notice Filed
Notice of Release of Judgment Lien
Docket Event Abstract of Judgment Issued
Docket Event Proof of Service Filed
Abstract of Judgment
Docket Event Notice of Entry of Judgment
Department S27 - SBJC

Judge: Garza, Thomas S

Docket Event Legacy Minutes
TRIAL SETTING CONFERENCE
Docket Event Filing Fee Paid by
$40.00 check paid on 04/06/21 for abstract
Docket Event Legacy Minutes
TRIAL SETTING CONFERENCE
See all events