On October 11, 2017 a
Judgment
was filed
involving a dispute between
Delaney, Lynne,
Gomez, Ruben,
Mariposa Professional Building, Llc A California Limited Liability Company,
and
All Persons Unknown, Claiming Any Legal Or Equitable Right, Title, Estate, Lien Or,
Delaney,, Lynne A.,
Delaney,, Timothy R.,
Gomez, Ruben R.,
Malibu Point, Llc, A California Limited Liability Company,
Mftds, Inc.,
Stewart Title Guaranty Company,
Stewart Title Guaranty Company,A Texas Corporation,
Stewart Title Of California, Inc., A California Corporation,
Warburton,, Andrew P.,
Warburton Investments, Llc A California Limited Liability Company,
for Real Property
in the District Court of San Bernardino County.
Preview
Clt 1 0
ATTORNEY OR PABTY WITMOUT ATTORNEY Kame SletB
arqumber and addressJ
FOR COURT G SEONLl
Sfeven W BEaRe Esq SBh1235502 Andrew E Ha11 Esq SBN 257 S47
Gafuppo Blake 2792 Gateway Road Suit 1t 2 Carlsbad GA 92p09
r 760 431
ePtsotvE No 4575 px Hofopitone 760 431 4579 m
z CALiFQRNIA
E arnaooRess optroria SUPERIOt iv
sblake@galuppolaw com
COUNTY C F SpN BERNARDINO
ArrqRNer otzName
Pla ntiff Mariosa Professional Bu7din LLC SAN B R lARD1N0 QISTRICT
SUPEREOR CQURT OF an B8r CfItf10
CALIFORNIA COUN fY OF p
247 West Third S reet MAY 2018
s EErnooa ss
tr irt
aoosess 24T WestTtiird Street
San Bernardino CA92415 0210 BY m ln
cmraNnz Pcoo g n
i 1
eRnNCH NaME LEANN
1 LAIVp ROS DEPUTY
f lA1NTIFFtPET1T10NER MArIpOBr Pf4f@SSI01 181 iUillE7g LLG
DEFEPfDRi T FtE PONQENI Timofhy R Delaney etal
cnseNuraaeR IVDS 1 9661
REQ lESTFOR DISMISSAL
A conformed capy wiil riot k e returned by fh
cferk uniess ar ethad of return is prvided with fhe docutnenf
his Form may no be userl for dismisal of a dsrivative c ion or a dass action or of an i parfy or cause of ac
on in
class action Ca1 Rules of Court rules 8 76Q and 3 770
9 Ta TFfE CLERK f lease disrt iss this action as fol ows
a 1 Wiih prejadice 2 Vlfithouf prejtidice
b 1 Comp7aint 2 R tition
3 Grass c iteci
traplaint by t trre nn date
Y FA X
Cross camplainf filed on dafe
4j Q by name
5 Enti e actian of all parties and all
eauses of action
6 Q Other specify QUIET TiTLE CAUSF QF AC ION C1NLY AS TO TLWART Tl i LE GUARI N fY CQMPANY
2 Gomp ete in al cases ezcept family law casesJ
Tt e caurt did dQ did noE waive aouR fees and c sts far
a pary inthis s his nformation may be obtained rom
Ihe cle k fcourt fees and costs were walved the declarati4n on fhe back of fJ u be corripleted
Date May 8 2018
A da e v all
Q ATTORNEY
TYPEt1R PR INT NAMEbF Q NE1
PARtY WITIlOU7 ATTOS SICsNATIiRE
Atforiley ot patty tNi hOUt
tr aismissar requested is oi specitisd parties onSy of specifled cause
ot aa isa t ltriey itir
onlyor af speca ied
causes of actian
cross Complahtis
nniysa stat
or er6ss camplainls ta ti
and
risrtlissed
dentify the parties
Q PlaintifffPetitioner CJ E7e ndanUFtesponzlent
Q Gross Gomplainant
3 TO THE CL RK Consent ta the aboVe iiismissal is herebygiven
Date
fYPE OR PRIN7 NAAtEOF ATIORNEY
O PARTY VNTFi0U7 Afi ORNEY S GhfA7Uf2E
lf a or Response
crass complaint Famtiy Lawj se
kinga rmaHue
Aftorney orparty withtat altorney For
reliefis onillm the attomey for cross complalnant respondent must t
it requ ic d by Code of
s gn ihis corisent sec
ivil Procedure i
ton 581 p intiff Pefitioner t 1 DefendanUae sP ondent
or
Gross Cornplainant
To be camplefeti by cletk
4 Dismissal entered as requested on dafe
5 ismissal entered ondate as ta nly name 1
6 Dismissal nat entered as requested for the foliowing reasans
pe tfy
7 a ttatny r pa ty withoE attomey noti iedn rateJ
b Attomey or pa rty w thout attarney noYnotified
Fil ng pa fya led ta provide
0 a copy to be confo med means to r turn confomned copy
Clerk by DepuEy
Date
Pagg 1 oF 2
Cotla ot Ci n1 Procedure
581 et se
FormAdopted for Mandatory Use
tomie
udictatcounci otcs
REQUEST FC R Cl SMI SSAL cov coaa sa 3ztoy ca
iesorcav naaa a n
tv nti
muns ca pov
cN1ra Rev Jen
t zat3j
CIV 110
PLAiNTIFF PETITIONER Mariposa Professional Bui ding LLC CASE NUMBER
CIVDS 1719661
DEFENDANT RESPONDENT R
Timothy Defaney et al
COURT S RECOVERY OF WANED COURT FEES AND COSTS
If a party whose court fees and costs were initially waived has recovered or will
recover 10 000 or
more in value by way of settlement compromise arE itration award
mediation seitfement or other
means the court has a statutory lien on that recovery
The court may refuse to dismiss fhe case unti
the lien is satisfied
Gov Code 68637
Declaration Concerning Waived Court Fees
1 The court waived caurt fees and costs in fhis action
for name
2 The person named in item 9 is check one below
a 0 nof recovering anything of value by this action
b recovering less than 10 400 in value by this action
c Q recovering 10 000 or more in value by this action
If item 2c is checked ifem 3 must be completed
3 Q All fees and court
c ourt costs to Fhe court
that were waived in this action have besn paid check one Yes 0 No
I declare under penalty of perjury under the laws of the State of Califomia that the informafion above is true and correct
Dafe
F SIGNATURE
TYPEOR PRINT
NAMEOF Q ATTORNEY PARTY MAKING DECLARATIOM
I
Ii
Pe9e2 Z
c v o R 2013J REQtJES7 FOR DISMISSAL
Document Filed Date
May 09, 2018
Case Filing Date
October 11, 2017
For full print and download access, please subscribe at https://www.trellis.law/.