arrow left
arrow right
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
						
                                

Preview

CIV-130 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, Slate Sar number and adttreaal FOR COURT USE ONLY Aaron W. Moore, State Bar No. 248566 Moore & Bogener, inc. 1600 West Street Redding, CA 96001 TELEPHoNE No '530) 605„0355 FAX No (Op(tonal/ E-MAIL ADDRESS (OPbonag ATrORNEY FOR (Name/ PlaintiffS 7/20/2020 SUPERIOR COURT OF CALIFORNIA, COUNTY OF 13U f'fB """A""s '775 Concord Avenue MAILING ADDRESS c(TY AND ZIP coDE'hico CA 9592 8 BRANDH NAME: North Butte County Courthouse PLAINTIFF/PETITIDNER: Stephen Meline [V et el DEFENDANT/REsPQNDENT: Randall C. Meline, et al. CASE NUMBER. NOTICE OF ENTRY OF JUDGMENT OR ORDER 127180 (Check one): ~v UNLIMITED CASE LIMITED CASE (Amount demanded (Amount demanded was exceeded $ 25,000) $ 25,000 or less) TO ALL PARTIES: 1. A judgment, decree, or order was entered in this action on (date): July 17, 2020 2 A copy of the judgment, decree, or order is attached to this notice. Date: July 20, 2020 AARON W. MOORE (TYPE OR PRINT NAME OF ~V'TTORNEY ~ PARTY WITHOUT ATTORNEY) (SIGNATURE( PageIof2 Form Approved for Opt onel Uae www couninto ca gov J Cruel Counul of Caaforn a NOTICE OF ENTRY OF JUDGMENT OR ORDER CIY-130 [New Januan I 20101 CIV-130 PLAINTIFF/PETITIONER: Stephen Megne, CASE NUMBER IV, el Bi 127180 DEFENDANT/RESPONDENT: Randall C. Mehne, et al. PROOF OF SERVICE BY FIRST-CLASS MAIL NOTICE OF ENTRY OF JUDGNIENT OR ORDER (NOTE/ You cannot serve the Notice of Entry of Judgment or Order if you are a party in the action. The person who served the notice must complete this proof of aerv/ce.) 1. Iam at least 16 years old and not a party to this action. am a resident of or employed I in the county where the mailing took place, and my residence or business address is (specify): 1600 West Street Redding, CA 96001 2. I served a copy of the Notice of Entry of Judgment or Order by enclosing it in a sealed envelope with postage b ~ fully prepaid and (check one): a. ~J deposited the sealed envelope with the United States Postal Service. placed the sealed envelope for collection and processing for maikng, following this business's usual practices, with which am readily familiar. On the same day correspondence is placed for collection and mailing, it is I deposited in the ordinary course of business with the United States Postal Service 3 mailed.'. The Notice of Entry of Judgmenl or Order was on (date); July 20, 2020 b. from (city and state); Redding, CA 4. The envelope was addressed and mailed as follows: a. Name of person served: c. Name of person served: Char)eton S. Pearse Jeffery J. Swenson Street address: 2542 River Plaza Drive Street address: 2515 Park Marina Drive, Ste. 102 City: Sacramento City: Redding State and zip code; CA 95833 State and zip code: CA 96001 b Name of person served: d. Name of person served: John Jeffery Carter Nels A. Chnstensen Street address: P O. Box 3606 Street address: 1 Governors Lane City: Chico City) Chico State and zip code CA 95927-3606 State and zip code: CA 95926 C] Names and addresses of additional persons served are attached, (You may use form POS-030(P).) 5. Number of pages attached 5 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date July 20, 2020 LISA D. WILSON /TYPE OR PRINT NAME OF DECLARANT) )SIGNATURE OF DECLARANT) page 2 of 2 CIV-130)New January 1,2010) NOTICE OF ENTRY OF JUDGMENT OR ORDER 7/1 6/2020 Aaron W. Moore, State Har No.: 248566 Superior Court of Cairfomra Collin M. Bogener, State Bar No,: 272560 County of Butte 2 Michael L. Ricks. Jr., State Bar No.: 314687 I ( MOORE & BOGENER, lNC. L 07/17/2020 ( 1600 West Street E E 4 Redding. California {530) 605-0355 / (530) 605-3693 (Fax) Kimberly Flerer, Clerk p 5 Entail: a~moore a„tBtottreandhoacner.cttttt By /$4')JI~ Electronically FILED Deputy 6 Jel'I'ery J. Svyanson, State Har No.: 155118 SWANSON LAW OFFICE 2515 Park Marina I)rive, Ste. 102 8 Redding, CA 96001 (530) 225-8773 /232-2882 (t'ax) 9 10 Attorneys for Plaintiffs STEPI-11'.N MEI INE, IV, ROBERT J. MFI,INE, NELDA F. JESSFL', MELANIF. G. EDGINGTON 13 14 IN THE SUPERIOR COURT FOR THE STATE OF CALIFORNIA 15 IN AND FOR TICE COUNTY Ol& BUTTE 17 STEPHEN Ml! LINE IV, CASE NO.: 127180 ROBER'I', MEI.INE, 19 NEI.DA F. JESSI'.F„ STIPULATION TO CONTINUE TRIAL 20 MFI,ANIE G. EDCrINGTON DArE AND IPROP= E"1 ORDFR Plaintil fs, TRIAL DATE: July 27,2020 21 DEPT.; 10 22 23 RANDALL C. MF,LINI"., et al. Defendants. 25 / 26 AND RELATFD CROSS-ACI'(ONS, 27 I Plaintiffs, STEPHEN MELINE, IV, an individual. ROBERT J. MELINE. an individual, 2 NF I,DA F..ll SSEE, an individual. and MFI,ANII.: G. EDGINGTON, an individual; Defendants, RANDALL C. MEI.INF and JOAN STONER, Co-'I'rustees of the Fxlward Richard Meline and 3 Charlene M. Meline Irrevocable 'I'rust dated December 30, 1992; Cross-Dcf'endant LINDA G. 4 CARLSON, Trustee of the Jack Meline 1994 Irrevocable Trust; and Cross-Defendants 5 RONALD RAHO. MICHAEI. IDAHO. FREDERICK RAHO, MARY ANN RABO 6 SCII WEIGER, NICK RABO. SUSAN R. MII.I.FR, (collcctivciy referred herein as "parties") 7 by and through their respective counsel ol record do hereby stipulate as follows: g The parties. hy and through their respective attorneys of record, hereby stipulate that the 9 Pre-Trial Conference of July 24, 2020 and the Trial date currently scheduled to commence on 10 July 27, 2020 in the above-referenced matter be vacated, and that a Pre-Trial Conference be held 11 on July 27, 2020 in order to discuss extensive pre-trial matters required to commence trial and reset trial within the next 3-4 months. 'I'he parties stipulate thai good cause exists 12 for ihe contimiance for thc following reasons: 13 Counsel for all parties believe tliat a live trial is necessary given thc anticipated number 14 ol'isual exhibits. Given the uncertainty over the ability to conduct a lengthy live trial at this 15 point due to COVID-19 and the difiiculty in ensuring witness safety and availability during this pandemic, the parties request that the trial bc, postponed in order to prevent unnecessary trial 17 preparation expenses; Counsel I'r all parties have concern over the scope and nature of the trial given that trial had previously commenced but was suspended pending a conditional settlement. Atter two years oi'attempting to resolve the conditions set forth in the settlement, the parties were unable to finalize the agreement. Accordingly, the parties seek directions as io the nature of the treatment of the previous trial as v'ell as direction regarding the treatment of any alleged 22 changed circumstances; In addition to the above, Plaintilf. NELDA F. JFSSI'.I'„ is scheduled for a necessary surgical procedure on July 27, 2020 and is unablc to reschedule at this time and counsel for 25 LINDA G. CARLSON has indicated that she may seek substitution as counsel for personal 26 reasons; 27 Vacating the current trial date is warranted under the current circumsnuices and wiB serve to promote trial convenience and judicial economy. In the event that the Court does not execute the Order, the parties agree that the first day of trial will be used as a trial readiness conference to present briefs, exhibits, motions in limine, and discuss matters generally determined in a pretrial conference. The parties further agree that Aaron W. Moore, counsel for plaintiffs, may discuss the contents of this stipulation with the Court on an ex parte basis should the Court have any questions. This Stipulation may be executed in counterparts. 9 IT IS SO STIPULATED: 10 11 Dated: July 15, 2020 MOORE Jb BOGENER, INC. 12 13 By: AARON W. MOORE 14 Attorney for Plaintiffs STEPHEN MELINE, IV IS ROBERT J. MELINE NELDA F. JESSEE MELANIE G. EDGINGTON 17 18 19 Dated: July /+2020 ERY CARTER LAW OFFICE JOAN JEFFERY j2ARTER Attorney for Defendants 23 RANDALL C. MELINE and JOAN STONER Co-Trustees of the Edward Richard Meline and Charlene M. Meline Irrevocable Trust dated December 30, 1992 STIPULATION To CONTUIUK TRIAL DATE AND IPROPOSKDI ORDER Page 3 2 3 Dated: Iuly /: 2020 CHRIS'I'L'NSEN IL SCHWARZ, LLP By; kk NI:LS A. CI IRIS I'IINSEN Attorney for Cross-Defendant LINDA Cn CARLSON, Trustee of the Jack h feline 19')0 Irreh Dcabl e Trust 8 Dated: July I S, 2020 LENAHAN, I EE, SLATER, PEARSE 4 MAJERNIK. LLP 10 l3y/f CIIARLE'K)N S, PEARSI-: 13 Attorney t'or Cross-Defendants RONALD RABO, MICI IALL ILh BO, FREDERICK RABO, MAINLY ANN RAI)O SCHWEIGER, NICK RABO, SUSAN R. MILLER 17 I8 20 21 27 'TIPI I ITIOR to (T)sl'Ist'E 1 RIAL Dh fE.IRD n'Rorossvl oRDER I'ase I lnnOnOnEDI ORIJER Upon stipulation of the parties. and good cause appearing therefore, IT IS IIERERY ORDFRED that: I. The Trial date currently scheduled to commence on July 27, 2020 is vacated; 2, The Pre-Trial Conference curren1ly scheduled for July 24, 2020 is vacated and continued to July 27, 2020 at 1:30pm, in Dcparttnent 141. 1 by Judge Tamara Mosbarger. IT IS SO ORDERED. Dated; 7/11/2020 10 JUDGE OF THVSUPERIOR COUR'I'AMARA L. MOSBARGER 12 13 15 17 19 20 21 23 24 25 26 27