On July 01, 2020 a
Order to Show Cause
was filed
involving a dispute between
Onemain Financial Group, Llc, As Servicer For Wilmington Trust, N.A., As Issuer Loan Trustee For Onemain Financial Issuance Trust 2019-1,
and
Sharp, Tiffany M,
for 09-CL <10K Rule 3.740 Collections
in the District Court of Kern County.
Preview
Superior Court of California
County of Kern
Bakersfield Department 12
Date: 06/07/2021 Time: 8:30 AM - 12:00 PM
BCL-20-012917
ONEMAIN FINANCIAL GROUP, LLC VS SHARP
Courtroom Staff
Honorable: Linda S. Etienne Clerk: Susan A. Posey
Court reporter: None (FTR) Bailiff: Deputy Sheriff
Interpreter: Language of:
PARTIES:
Not Present:
ONEMAIN FINANCIAL GROUP, LLC, AS SERVICER KENNARD, ROBERT SCOTT Attorney
FOR WILMINGTON TRUST, N.A., AS ISSUER LOAN
TRUSTEE FOR ONEMAIN FINANCIAL ISSUANCE
TRUST 2019-1 Plaintiff
SHARP, TIFFANY M Defendant
NATURE OF PROCEEDINGS: ORDER TO SHOW CAUSE - CRC 3.740(F)
Hearing Start Time: 10:49 AM
The above entitled cause came on regularly on this date and time with parties and/or counsel appearing as
reflected above.
Due to technical difficulties, the Court is unable to conduct remote appearances via Zoom today's hearing.
No appearance by Counsel for Plaintiff.
The Court makes the following findings and orders:
Cause continued to July 5, 2022 at 8:30 a.m. in Department 12.
The action will be dismissed at that time if the Plaintiff has not fully disposed of the action prior to that date.
Copy of minute order mailed to all parties as stated on the attached certificate of mailing.
MINUTES FINALIZED BY: SUSAN POSEY ON: JUNE 08, 2021
MINUTES
Page 1 of 2
ONEMAIN FINANCIAL GROUP, LLC VS SHARP BCL-20-012917
ONEMAIN FINANCIAL GROUP, LLC VS SHARP
BCL-20-012917
CERTIFICATE OF MAILING
The undersigned, of said Kern County, certify: That I am a Deputy Clerk of the Superior Court of the State of California,
in and for the County of Kern, that I am a citizen of the United States, over 18 years of age, I reside in or am employed in
the County of Kern, and not a party to the within action, that I served the Minutes dated June 08, 2021 attached hereto
on all interested parties and any respective counsel of record in the within action by depositing true copies thereof,
enclosed in a sealed envelope(s) with postage fully prepaid and placed for collection and mailing on this date, following
standard Court practices, in the United States mail at Bakersfield California addressed as indicated on the attached
mailing list.
Date of Mailing: June 08, 2021
Place of Mailing: Bakersfield, CA
I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
Tamarah Harber-Pickens
CLERK OF THE SUPERIOR COURT
Date: June 08, 2021
By: Susan Posey
Susan Posey, Deputy Clerk
MAILING LIST
TIFFANY M SHARP KRISTEN P SLEEZER
2400 LUCKY ST NELSON & KENNARD
BAKERSFIELD CA 93307-0000 5011 DUDLEY BLVD
BLDG 250 BAY G
MCCLELLAN CA 95652
ROBERT SCOTT KENNARD
NELSON & KENNARD
5011 DUDLEY BLVD BLGD 250 BAY G
MCCLELLAN CA 95652
Certificate of Mailing
Page 2 of 2
Document Filed Date
June 07, 2021
Case Filing Date
July 01, 2020
Category
09-CL <10K Rule 3.740 Collections
For full print and download access, please subscribe at https://www.trellis.law/.