California Rules of Court|Rule 3.1201. Required documents

                                                

<< Previous Rule
[ Back to Title Index ]
     |       Printer-friendly version of this page

2024 California Rules of Court

Rule 3.1201. Required documents

A request for ex parte relief must be in writing and must include all of the following:

(1)  An application containing the case caption and stating the relief requested;

(2)  A declaration in support of the application making the factual showing required under rule 3.1202(c);

(3)  A declaration based on personal knowledge of the notice given under rule 3.1204;

(4)  A memorandum; and

(5)  A proposed order.

Rule 3.1201 adopted effective January 1, 2007.

View Latest Documents

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles 11/8/2022 3:10 PM Sherri R. Carter, Executive Officer/Clerk, By R. Servando, Deputy Clerk 1 Renee Estelle Sanders, SBN 226258 LAW OFFICES OF RENEE ESTELLE SANDERS 2 225 S. Lake Avenue, Suite 300 07/03/2019 Pasadena, CA 91101 …

Case Filed

Jul 03, 2019

Case Status

Under Court Supervision 09/23/2019

County

Los Angeles County, CA

Filed Date

Nov 08, 2022

Category

Decedent's Estate (General Jurisdiction)

Judge Hon. Clifford L. Klein Trellis Spinner 👉 Discover key insights by exploring more analytics for Clifford L. Klein
preview-icon 45 pages

Electronically FILED by Superior Court of California, County of Los Angeles 11/10/2022 9:18 AM Sherri R. Carter, Executive Officer/Clerk, By R. Servando, Deputy Clerk Received: 11/10/2022 9:18 AM 1 JENNIFER N. SAWDAY (Bar No. 228320) E-Mail : jsaw day @tldlaw. com 2 BRIAN J. RAMSEY (Bar No. 265684) …

Case Filed

Apr 29, 2021

Case Status

Under Court Supervision 10/22/2021

County

Los Angeles County, CA

Filed Date

Nov 10, 2022

Category

Decedent's Estate (General Jurisdiction)

preview-icon 2 pages

ROBERT L. MEZZETTI II, 114282 CHRISTOPHER R. MEZZETTI, 282287 MEZZETTI LAW FIRM, INC. ELECTRONICALLY 31 East Julian Street San Jose, CA 95112 FILED Superior Court of California, Tel. (408) 279-8400 …

Case Filed

Aug 30, 2022

County

San Francisco County, CA

Filed Date

Feb 05, 2020

Category

QUIET TITLE - REAL PROPERTY

preview-icon 3 pages

10 ll 12 13 14 15 16 17 18 19 20 21 22 23 24 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO DEPARTMENT OF THE PRESIDING JUDGE AZITA ALIZADEH, Case No. CGC-19-580383 Plaintiff, v. MINUTE ORDER DENYING WITHOUT , PREJUDICE PLAINTIFF’S APPLICATION KOBRA ALIZADEH, et al, FOR PUBLICATION OF SUMMONS Defendants. meme Plaintiff's application to serve ALL PERSON CLAIMING ANY INTEREST IN, OR LIEN UPON, THE REAL PROPERTY HEREIN DESCRIBED, OR ANY PART THEREOF by public…

County

San Francisco County, CA

Filed Date

Mar 24, 2020

Category

QUIET TITLE - REAL PROPERTY

Judge Hon. Samuel K. Feng Trellis Spinner 👉 Discover key insights by exploring more analytics for Samuel K. Feng
preview-icon 3 pages

San Francs MAR 24 2020 CLERK, BY: cae Bapuly SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO DEPARTMENT OF THE PRESIDING JUDGE 457 MINNA OWNER, LLC, a Delaware limited liability company, Case No. CGC-20-582194 ) ) ) Plaintiff, } y ) MINUTE ORDER DENYING WITHOUT . ) PREJUDICE PLAINTIFF’S APPLICATION ALL PERSONS CLAIMING ANY } FOR PUBLICATION OF SUMMONS INTEREST IN, OR LIEN UPON, THE REAL j PROPERTY HEREIN DESCRIBED, OR ~ j ANY PART THEREOF, J ) Defendants. Plaintiffs application to …

County

San Francisco County, CA

Filed Date

Mar 24, 2020

Category

QUIET TITLE - REAL PROPERTY

Judge Hon. Samuel K. Feng Trellis Spinner 👉 Discover key insights by exploring more analytics for Samuel K. Feng
View More Documents

Please wait a moment while we load this page.

New Envelope