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

Deutche Bank Trust Company Vs Alvernaz Partners Llc, Et Al

Case Last Refreshed: 6 months ago

Alvernaz Partners Llc A California Limited Liability Corporation, Deutsche Bank Trust Company Americas, filed a(n) Quiet Title - Property case represented by Hunter Aileen Marie, against Alvernaz Partners Llc, First Republic Bank, Luu Thanh Thu, Out West Resources Llc, represented by Arshonsky Richard Ian, Coe Lisa Anne, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Burbank Courthouse with William D. Stewart presiding.

Case Details for Alvernaz Partners Llc A California Limited Liability Corporation v. Alvernaz Partners Llc , et al.

Judge

William D. Stewart

Time To Management

150 days

Filing Date

May 21, 2018

Category

Quiet Title (General Jurisdiction)

Last Refreshed

October 07, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

274 days

Filing Location

Los Angeles County, CA

Matter Type

Quiet Title

Filing Court House

Burbank Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Conditional Settlement)

Case Cycle Time

288 days

Parties for Alvernaz Partners Llc A California Limited Liability Corporation v. Alvernaz Partners Llc , et al.

Plaintiffs

Alvernaz Partners Llc A California Limited Liability Corporation

Deutsche Bank Trust Company Americas

Attorneys for Plaintiffs

Hunter Aileen Marie

Defendants

Alvernaz Partners Llc

First Republic Bank

Luu Thanh Thu

Out West Resources Llc

Attorneys for Defendants

Arshonsky Richard Ian

Coe Lisa Anne

Other Parties

Out West Resources Llc A Colorado Limited Liability Company (Cross-defendant)

Rodriguez Robert (Cross-defendant)

Case Documents for Alvernaz Partners Llc A California Limited Liability Corporation v. Alvernaz Partners Llc , et al.

Civil Case Cover Sheet

Date: May 21, 2018

Summons

Date: May 21, 2018

Request For Copies

Date: June 12, 2018

Affidavit

Date: June 18, 2018

Amended Complaint -

Date: August 13, 2018

Cross-Complaint -

Date: August 21, 2018

Summons - CROSS- COMPLAINT

Date: August 21, 2018

Proof of Personal Service -

Date: September 18, 2018

Proof of Personal Service -

Date: August 30, 2018

Answer -

Date: September 27, 2018

Proof of Service - No Service -

Date: September 28, 2018

Case Management Statement -

Date: October 02, 2018

Application for Publication -

Date: October 03, 2018

Legacy Document -

Date: October 03, 2018

Case Management Statement -

Date: October 03, 2018

Order for Publication -

Date: October 16, 2018

Notice of Ruling

Date: October 19, 2018

Proof of Publication

Date: November 20, 2018

Request for Dismissal

Date: January 16, 2019

Judgment - Judgment Quiet Title

Date: February 19, 2019

Request for Dismissal

Date: February 26, 2019

Request for Dismissal

Date: February 28, 2019

Request For Copies

Date: February 28, 2019

Answer to First Amended Complaint

Date: 2018-09-27T00:00:00

OSC-Failure to File Proof of Serv

Date: 2018-05-21T00:00:00

Answer to First Amended Complaint

Date: 2018-09-27T00:00:00

Application for Publication

Date: 2018-10-03T00:00:00

First Amended Complaint

Date: 2018-08-13T00:00:00

Proof-Service/Summons

Date: 2018-08-30T00:00:00

Summons

Date: 2018-05-21T00:00:00

Proof-Service/Summons

Date: 2018-06-18T00:00:00

Civil Case Cover Sheet

Date: 2018-05-21T00:00:00

Complaint filed-Summons Issued

Date: 2018-05-21T00:00:00

Answer to First Amended Complaint

Date: 2018-08-29T00:00:00

Case Management Statement

Date: 2018-10-02T00:00:00

Answer to First Amended Complaint

Date: 2018-08-21T00:00:00

Affidavit

Date: 2018-06-18T00:00:00

Proof-Service/Summons

Date: 2018-09-18T00:00:00

Proof-Service/Summons

Date: 2018-09-28T00:00:00

Request for Dismissal

Date: 2019-01-16T00:00:00

Request for Dismissal

Date: February 28, 2019

Case Management Statement

Date: 2018-10-03T00:00:00

Case Management Statement

Date: 2018-10-03T00:00:00

Request For Copies

Date: February 28, 2019

Order for Publication

Date: 2018-10-16T00:00:00

Judgment Quiet Title

Date: 2019-02-19T00:00:00

Notice of Ruling

Date: 2018-10-19T00:00:00

Request for Dismissal

Date: 2019-02-26T00:00:00

Case Events for Alvernaz Partners Llc A California Limited Liability Corporation v. Alvernaz Partners Llc , et al.

Type Description
Certificate of Mailing for - Certificate of Mailing for Minute Order (Order to Show Cause - Settlement) of 03/05/2019
Minute Order - Minute Order (Order to Show Cause - Settlement)
Docket Event Certificate of Mailing for (Minute Order (Order to Show Cause - Settlement) of 03/05/2019)
Filed by Clerk
Docket Event Minute Order ( (Order to Show Cause - Settlement))
Filed by Clerk
Docket Event in Department A, William D. Stewart, Presiding
Order to Show Cause - Settlement - Held

Judge: William D. Stewart

Request for Dismissal
Request For Copies
Docket Event Request for Dismissal
Filed by Alvernaz Partners LLC (Defendant)
Docket Event Request For Copies
Filed by Alvernaz Partners LLC, a California Limited LIability Corporation (Cross-Complainant); Alvernaz Partners LLC (Defendant)
Request for Dismissal
See all events