California Laws|Section 411.20.5.

                                                

411.20.5.  

If an electronic filing is made to the clerk by an electronic filing service provider acting as the agent of the court for purposes of collecting and remitting filing fees, and fees owed to the electronic filing service provider remain unpaid for a period of five days after notice to the attorney of record, and the filing was made by the attorney of record and not a self-represented party, the electronic filing service provider may notify the clerk that fees remain unpaid despite notice to the
attorney of record. The clerk may then notify the attorney of record that the attorney of record may be sanctioned by the court for nonpayment of fees. The court may sanction the attorney of record if the fees to the electronic filing service provider remain unsatisfied 20 days after notice by the clerk.

(Added by Stats. 2018, Ch. 248, Sec. 1. (AB 1531) Effective January 1, 2019.)

View Latest Rulings

This court expressly did not void the Plaintiff’s filing pursuant to Section 411.20. Motion, Ex. D. Contrary to Defendants’ argument, Section 411.20 is not “similar” to Gov Code § 68634. Section 411.20 expressly provides that a filing voided by that section “can be disposed of without microfilming” if the payment is not made within 20 days. Hu at 1268. Given the language of Section 411.20, the court found the statute “jurisdictional and mandatory.” Hu at 1269.

  • Name

    VERONICA VALENZUELA VS AUTOZONE ET AL

  • Case No.

    BC662297

  • Hearing

    Apr 12, 2018

In reaching its holding, the c ourt noted “ section 411.20 expressly requires payment of delinquent¿filing¿fees¿within 20 days or the clerk ‘ shall void the filing. ’ . . . Section 411.20 ’ s language evinces an unequivocal legislative intent that payment of¿filing¿fees¿is both mandatory and jurisdictional. ” ( Hu , supra , 70 Cal.App.4th at 1269.)

  • Name

    ZORAN NIKOLICH, ET AL. VS MICHAEL SHAWKI HELO

  • Case No.

    20STCV27407

  • Hearing

    Jan 11, 2021

  • County

    Los Angeles County, CA

Hu failed to timely pay her filing fees pursuant to section 411.20, the Court lost all jurisdiction over the lawsuit and had no power to do anything in the matter other than comply with section 411.20's mandate to void the complaint, as the Court had previously done. [Citations.] [¶] 3.” (Hu, supra, 70 Cal.App.4th at 1264.) Like the plaintiff in Hu, supra, Plaintiff here also seeks to set aside a voided complaint under CCP § 473(b).

  • Name

    MIGUEL MORENO VS JAKE JOHNSON

  • Case No.

    17STLC04519

  • Hearing

    Apr 11, 2018

  • Judge

    Georgina Torres Rizk or Jon R. Takasugi

  • County

    Los Angeles County, CA

Pursuant to Civil Code of Procedure section 411.20, petitioner should have been noticed to pay the balance in full within 20 days. Since there court sent incorrect notice, the matter is CONTINUED ON THE COURT’S OWN MOTION to Monday, June 27, 2022 at 8:15 a.m. in Courtroom 8 to ensure Petitioner has paid the outstanding fees owing by the date noticed.

  • Case No.

    22CV-01265

  • Hearing

    Jun 22, 2022

  • County

    Merced County, CA

The trial court granted defendant’s motion for judgment on the pleadings finding that the original complaint was properly voided due to plaintiff’s failure to timely pay the filing fees pursuant to Code of Civil Procedure section 411.20’s mandate to void the complaint, and that this was jurisdictional error. (Ibid.)

  • Name

    GALVAN VS. SPROUTS FARMERS MARKET, INC.

  • Case No.

    30-2019-01054283

  • Hearing

    Oct 28, 2019

View More Rulings

View Latest Dockets

Filed

Mar 18, 2014

Status

Other

Judge

Hon. Ann I. Jones Trellis Spinner 👉 Discover key insights by exploring more analytics for Ann I. Jones

Court

Los Angeles County

County

Los Angeles County, CA

Category

Dissolution w/o Minor Children (General Jurisdiction)

Practice Area

Family

Matter Type

Divorce,Separation

Filed

May 28, 1998

Status

Filing Canceled, 411.20 CCP 08/19/1998

Judge

Hon. Howard J. Schwab Trellis Spinner 👉 Discover key insights by exploring more analytics for Howard J. Schwab

Court

San Fernando Courthouse

County

Los Angeles County, CA

Category

Commrcial Compl-Not Tort or Complx (General Jurisdiction)

Practice Area

Commercial

Matter Type

General Commercial

Filed

Aug 28, 2008

Status

Other

Court

Los Angeles County

County

Los Angeles County, CA

Category

Dissolution w/ Minor Children (General Jurisdiction)

Practice Area

Family

Matter Type

Divorce,Separation

Filed

Nov 16, 1999

Status

Dismissal

Judge

Hon. Stanley Weisberg Trellis Spinner 👉 Discover key insights by exploring more analytics for Stanley Weisberg

Court

Santa Monica Courthouse

County

Los Angeles County, CA

Category

PI Other -DO NOT USE (General Jurisdiction)

Practice Area

Torts

Matter Type

Personal Injury

Filed

Mar 01, 2005

Status

Other

Court

Los Angeles County

County

Los Angeles County, CA

Category

Dissolution w/ Minor Children (General Jurisdiction)

Practice Area

Family

Matter Type

Divorce,Separation

View More Dockets
Previous Section

Doc thumbnail Section 411.20.

Next Section

Doc thumbnail Section 411.21.

View Latest Documents

preview-icon 1 page

Su P erior Court of California Count Y of San ernardino SAN BERNARDINO CIVIL 247 W 3RD ST SAN BERNARDINO CA 92415 0210 Sc SETI EMPIRE LNC VS …

Case Filed

Feb 21, 2017

Case Status

Closed

County

San Bernardino County, CA

Filed Date

Aug 30, 2017

Category

Civil Appeal Labor Commission Award Unlimited

Judge Hon. Barry L. Plotkin Trellis Spinner 👉 Discover key insights by exploring more analytics for Barry L. Plotkin
preview-icon 28 pages

1 Amiel L. Wade (No. 184312) Bryan Barnet Miller (No. 178134) 2 WADE LAW GROUP A Professional Corporation 3 262 East Main Street Los Gatos, CA 95030 4 Telephone: (408) 842-1688 Facsimile: (408) 852-0614 5 Email: bmiller@wadelitigation.com 6 Attorneys for Defendants and Cross-Complainants JOSE BARRAGAN, EMPIRE…

Case Filed

Jul 01, 2020

Case Status

01/12/2021 Reopened

County

Santa Cruz County, CA

Filed Date

Nov 30, 2022

Judge Hon. Volkmann, Timothy Trellis Spinner 👉 Discover key insights by exploring more analytics for Volkmann, Timothy
preview-icon Preview

«$6 N" DAVID w.5LAVI0N f1 ascunvsomcsn/cmx Superior Court ofCalif'ornia ;.; sagizzagfzazzz'.2.m,' County oflos Angeles 713'"? S5 February 6, 2023 Legal Action Workshop PC 417A N. Glendale Ave Glendale. CA 91206-3310 SUBJECT: NOTICE OF FILING FEES REQUIRED 228TP809049 …

Case Filed

Sep 12, 2022

Case Status

Under Court Supervision 11/16/2022

County

Los Angeles County, CA

Filed Date

Feb 06, 2023

Category

Decedent's Estate (General Jurisdiction)

preview-icon Preview

Reserved for Clerk’s File Stamp SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES COURTHOUSE ADDRESS: Governor George Deukmejian Courthouse PLAINTIFF / PETITIONER: 275 Magnolia Ave Steven Jacobo DEFENDANT / RESPONDENT: Long Beach, CA, 90802 Megan Macdougall CASE NU…

Case Filed

Sep 04, 2020

Case Status

Judgment - contested

County

Los Angeles County, CA

Filed Date

Dec 11, 2020

Category

Small Claims (Limited Jurisdiction)

Judge Hon. Douglas W. Stern Trellis Spinner 👉 Discover key insights by exploring more analytics for Douglas W. Stern
preview-icon Preview

(SWFFJ'F'i IL< Superior Court of California Executive OFFICER/CLERK County ofLosAngeles "S '9'; May 9, 2022 Fuller and Fuller, Attorneys at Law 21650 Oxnard Street. Ste 1970 Woodland Hills, CA 91367-7852 SUBJECT: NOTICE OF FILING FEES REQUIRED 21STPBO3086 …

Case Filed

Apr 01, 2021

Case Status

Under Court Supervision 06/22/2021

County

Los Angeles County, CA

Filed Date

May 09, 2022

Category

Decedent's Estate (General Jurisdiction)

Judge Hon. Ana Maria Luna Trellis Spinner 👉 Discover key insights by exploring more analytics for Ana Maria Luna
View More Documents

Please wait a moment while we load this page.

New Envelope