RAYMOND VASQUEZ VS STADIUM PROPERTIES case docket

Case Number: BC584826
RAYMOND VASQUEZ ET AL VS STADIUM PROPERTIES LLC
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 06/12/2015
Case Type: Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
Status: Jury Verdict 04/14/2017

Click here to access document images for this case
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page

FUTURE HEARINGS
Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

None

PARTY INFORMATION
Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

DALE WASHINGTON ATTORNEY AT LAW – Attorney for Plaintiff

DOLLAR SELF STORAGE – Defendant/Respondent’s DBA

HALLIBURTON JULIE – Plaintiff

NANCY A. HALAS LAW OFFICES OF – Attorney for Defendant

STADIUM PROPERTIES LLC – Defendant

VASQUEZ RAYMOND DISMISSED – Plaintiff

YOKA & SMITH LLP – Attorney for Legacy Party

Documents Filed
Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
03/02/2017 11/18/2016 11/04/2015

11/13/2017 Minute Order

10/27/2017 Opposition Document
Filed by Defendant/Respondent

10/27/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S OPPOSITION TO PLAINTIFF’S MOTION TO TAX COSTS

10/17/2017 Minute Order

10/17/2017 Minute Order

10/10/2017 Notice of Designation of Record
Filed by Julie Halliburton (Plaintiff)

10/10/2017 APPELLANT’S NOTICE DESIGNATING RECORD ON APPEAL (UNLIMITED CIVIL CASE)

09/13/2017 Notice
Filed by Clerk

09/13/2017 NOTICE OF DEFAULT (UNLIMITED CIVIL APPEALS)

09/01/2017 Ntc to Attorney re Notice of Appeal
Filed by Clerk

09/01/2017 NOTICE OF FILING OF NOTICE OF APPEAL

08/30/2017 Motion to Tax Costs
Filed by Julie Halliburton (Plaintiff)

08/30/2017 NOTICE OF MOTION AND MOTION TAX COSTS

08/25/2017 Notice of Appeal
Filed by Julie Halliburton (Plaintiff)

08/25/2017 MEMORANDUM OF COSTS (SUMMARY)

08/25/2017 NOTICE OF APPEAL (CCP 904.1)

08/24/2017 Memorandum of Costs
Filed by Defendant/Respondent

07/11/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant/Respondent

07/11/2017 Minute Order

07/11/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

07/03/2017 Notice of Hearing of Motion for New Trial
Filed by Clerk

07/03/2017 Judgment
Filed by Defendant/Respondent

07/03/2017 JUDGMET ON SPECIAL VERDICT

07/03/2017 NOTICE OF HEARING ON MOTION FOR NEW TRIAL

06/12/2017 Declaration
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

06/12/2017 DECLARATION OF REBECCA S. HUMMEL IN SUPPORT OF DEFENDANT, STADIUM PROPERTIES, LLC’S, OPPOSITION TO PLAINTIFF’S MOTION FOR JUDGMENT NOTWITHSTANDING THE VERDICT

06/05/2017 DECLARATION OF DALE WASHINGTON LODGING TRIAL TESTIMONY IN SUPPORT OF JNOV MOTION; ALTERNATIVELY MOTION FOR NEW TRIAL

06/05/2017 Brief-Supplemental
Filed by Plaintiff/Petitioner

06/05/2017 Declaration
Filed by Plaintiff/Petitioner

06/05/2017 Declaration
Filed by Plaintiff/Petitioner

06/05/2017 Declaration
Filed by Plaintiff/Petitioner

06/05/2017 Motion for New Trial
Filed by Plaintiff/Petitioner

06/05/2017 Motion
Filed by Plaintiff/Petitioner

06/05/2017 FURTHER BRIEFING IN SUPPORT OF NOTICE OF MOTION AND MOTION FOR NEW TRIAL [CCP 656, 657]; DECLARATION OF DALE WASHINGTON

06/05/2017 NOTICE OF MOTION AND MOTION FOR NEW TRIAL [CCP 656, 657]; DECLARATION OF DALE WASHINGTON

06/05/2017 NOTICE OF MOTION AND MOTION FOR JUDGMENT NOT WITHSTANDING THE VERDICT (JNOV) CCP 629 & 659; DECLARATION OF DALE WASINGTON

06/05/2017 DECLARATION OF DALE WASHINGTON IN SUPPORT OF JNOV MOTION; ALTERNATIVELY MOTION FOR NEW TRIAL

06/05/2017 DECLARATION OF GENE MORAN IN SUPPORT OF POST TRIAL MOTIONS AND FILING ATTEMPTS

05/08/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

05/08/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

05/08/2017 DEFENDANT, STADIUM PROPERTIES, LLC S, OPPOSITION TO PLAINTIFF S MOTION FOR JUDGMENT NOTWITHSTANDING THE VERDICT;

05/08/2017 DEFENDANT, STADIUM PROPERTIES, LLC S, OPPOSITION TO PLAINTIFF S MOTION FOR NEW TRIAL; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF LAUREN A. R. LOFTON

04/14/2017 Jury Instructions
Filed by Clerk

04/14/2017 Special Verdict
Filed by Clerk

04/14/2017 Jury Question
Filed by Clerk

04/14/2017 Receipt for Exhibits
Filed by Clerk

04/14/2017 Receipt
Filed by Defendant/Respondent

04/14/2017 SPECIAL JURY VERDICT FORM

04/14/2017 RECEIPT FOR EXHIBITS/RECORDS

04/14/2017 JURY REQUEST

04/14/2017 CIVIL DEPOSIT

04/14/2017 INSTRUCTIONS GIVEN

04/14/2017 Minute Order

04/13/2017 Brief
Filed by Julie Halliburton (Plaintiff)

04/13/2017 Notice of Lodging
Filed by Plaintiff/Petitioner

04/13/2017 Notice of Lodging
Filed by Defendant/Respondent

04/13/2017 POCKET BRIEF RE: OPINION AS THE OWNER OF PROPERTY

04/13/2017 NOTICE OF LODGING DEPOSITIONS/COURT TRANSCRIPTS FOR TRIAL

04/13/2017 NOTICE OF LODGING DEPOSITIONS/COURT TRANSCRIPTS FOR TRIAL

04/13/2017 Minute Order

04/12/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant/Respondent

04/12/2017 Minute Order

04/12/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

04/11/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant/Respondent

04/11/2017 Minute Order

04/11/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

04/10/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Certified Shorthand Reporter

04/10/2017 Minute Order

04/10/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

04/07/2017 Exhibit List
Filed by Plaintiff/Petitioner

04/07/2017 AMENDED [PROPOSED] JOINT TRIAL EXHIBIT LIST

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 03/02/2017 11/18/2016 11/04/2015

03/02/2017 Proof of Service (not Summons and Complaint)
Filed by Defendant/Respondent

03/02/2017 PROOF OF PERSONAL SERVICE

02/27/2017 Amended List of Witnesses
Filed by Defendant/Respondent

02/27/2017 AMENDED JOINT WITNESS LIST FOR TRIAL

02/22/2017 Reply to Motion
Filed by Plaintiff/Petitioner

02/22/2017 Notice of Change of Address or Other Contact Information
Filed by Plaintiff/Petitioner

02/22/2017 REPLY ON MOTION TO BIFURCATE LIABILITY FOR BENCH TRIAL PRIOR TO SEATING A JURY FOR DAMAGE PHASE

02/22/2017 NOTICE OF CHANGE OF ADDRESS:

02/21/2017 Minute Order

02/17/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

02/17/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S OPPOSITION TO PLAINTIFF’S MOTION IN LIMINE NO.1 TO REDACT DIRECT AND INDIRECT EXCULPATORY PROVISIONS AS LEGAL ISSUES WITH POTENTIAL TO CONFUSE THE JURY

02/15/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S OPPOSITION TO PLAINTIFF’S MOTION TO BIFURCATE LIABILITY FOR BENCH TRIAL PRIOR TO SEATING A JURY FOR DAMAGES PHASE; DECLARATION OF REBECCA S. HUMMEL

02/15/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

02/15/2017 IPROPOSED] JURY INSTRUCTIONS FOR TRIAL

02/14/2017 Motion in Limine
Filed by Julie Halliburton (Plaintiff)

02/14/2017 PLAINTIFFS MOTION IN LIMINE NO.1 ETC.

02/08/2017 Brief
Filed by Plaintiff/Petitioner

02/08/2017 Motion
Filed by Plaintiff/Petitioner

02/08/2017 PLAINTIFF’S MOTION TO BIFURCATE LIABILITY FOR BENCH TRIAL PRIOR TO SEATING A JURY FOR DAMAGE PHASE

02/08/2017 Minute Order

02/08/2017 PLAINTIFF’S TRIAL BRIEF

02/07/2017 Jury Instructions
Filed by Julie Halliburton (Plaintiff)

02/07/2017 PLAINTIFF’S JURY INSTRUCTIONS (PROPOSED)

02/03/2017 Miscellaneous-Other
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

02/03/2017 [PROPOSED] JURY INSTRUCTIONS FOR TRIAL

01/31/2017 Minute Order

01/26/2017 Opposition Document
Filed by Julie Halliburton (Plaintiff)

01/26/2017 Opposition Document
Filed by Julie Halliburton (Plaintiff)

01/26/2017 PLAINTIFF’S OPPOSITION TO MOTION IN LIMINE 3 TO PRECLUDE EMOTIONAL DISTRESS AND REPLACEMENT OR PECULIAR VALUE DAMAGES

01/26/2017 PLAINTIFF’S OPPOSITION TO MOTION IN LIMINE 1

01/24/2017 Motion in Limine
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Motion in Limine
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Motion in Limine
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Statement of the Case
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Witness List
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Exhibit List
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S MOTION IN LIMINE NO.2 TO BIFURCATE ISSUE OF PUNITIVE DAMAGES

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S MOTION IN LIMINE NO.3 ETC.

01/24/2017 [PROPOSED] JOINT TRIAL EXHIBIT LIST

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S MOTION IN LIMINE NO.1 ETC.

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S WITNESS LIST FOR TRIAL

01/24/2017 DEFENDANT STADIUM PROPERTIES, LLC S IPROPOSEDI STATEMENT OF THE CASE

01/06/2017 Minute Order

01/05/2017 Partial Dismissal (w/o Prejudice)
Filed by Plaintiff/Petitioner

12/06/2016 Minute Order

12/05/2016 Receipt
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

12/05/2016 CIVIL DEPOSIT

11/30/2016 Notice of Ruling
Filed by Stadium Properties, LLC (Defendant)

11/30/2016 NOTICE OF RULING

11/29/2016 Minute Order

11/29/2016 DEFENDANT, STADIUM PROPERTIES, LLC’S, EX PARTE APPLICATION FOR TRIAL CONTINUANCE; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS OF PETER W. FELCHLIN AND REBECCA S. HUMMEL AND EXHIBITS

11/29/2016 Ex-Parte Application
Filed by Defendant/Respondent

11/22/2016 Opposition Document
Filed by Yoka & Smith LLP (Attorney)

11/22/2016 Ex-Parte Application
Filed by Defendant/Respondent

11/22/2016 DEFENDANT, STADIUM PROPERTIES, LLC DBA DOLLAR SELF STORAGE OPPOSITION TO PLAINTIFF’S NOTICE OF RELATED CASE

11/22/2016 DEFENDANT, STADIUM PROPERTIES, LLC’S, EX PARTE APPLICATION FOR TRIAL CONTINUANCE; ETC.

11/22/2016 Minute Order

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 03/02/2017 11/18/2016 11/04/2015

11/18/2016 SUBSTITUTION OF ATTORNEY

11/18/2016 Substitution of Attorney
Filed by Stadium Properties, LLC (Defendant)

11/18/2016 Motion to Be Relieved as Counsel
Filed by Raymond DISMISSED Vasquez (Plaintiff)

11/18/2016 Declaration
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

11/17/2016 Ex-Parte Application
Filed by Defendant/Respondent

11/17/2016 Minute Order

11/17/2016 DEFENDANT, STADIUM PROPERTIES, LLC’S, EX PARTE APPLICATION FOR TRIAL CONTINUANCE; MEMORANDUM OF POINTS AND AUTHORITIES; ETC.

11/16/2016 DECLARATION IN SUPPORT OF ATTORNEY’S MOTION TO BE RELIEVED AS COUNSEL – CIVIL

11/16/2016 NOTICE OF MOTION AND MOTION TO BE RELIEVED AS COUNSEL – CIVIL

10/21/2016 Association of Attorney
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

10/21/2016 ASSOCIATION OF COUNSEL

10/03/2016 ORDER AND STIPULATION TO CONTINUE TRIAL

10/03/2016 Stipulation and Order
Filed by Defendant/Respondent

08/11/2016 Notice of Change of Firm Name
Filed by Defendant/Respondent

08/11/2016 NOTICE OF CHANGE OF FIRM NAME

04/28/2016 Answer
Filed by Defendant/Respondent

04/28/2016 ANSWER TO COMPLAINT AND DEMAND FOR TRIAL BY JURY

04/04/2016 Order
Filed by Court

04/04/2016 ORDER RE: DEMURRER & MOTION TO STRIKE

04/04/2016 Minute Order

03/18/2016 Minute Order

03/11/2016 Reply to Opposition
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

03/11/2016 Reply to Opposition
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

03/11/2016 REPLY TO PLAINTIFF’S OPPOSITION TO DEMURRER TO FIRST AMENDED COMPLAINT

03/11/2016 REPLY TO PLAINTIFF’S OPPOSITION TO STRIKE PORTIONS OF FIRST AMENDED COMPLAINT

02/19/2016 RULING RE: PLAINTIFFS’ MOTION TO RECONSIDER RULINGS FROM 1/19/2016; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473.

02/19/2016 Order
Filed by Court

02/19/2016 Minute Order

02/17/2016 Reply to Motion
Filed by Plaintiff/Petitioner

02/17/2016 REPLY NOTICE OF MOTION AND MOTION TO RECONSIDER RULINGS FROM 1/19/2016; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473

02/08/2016 Opposition Document
Filed by Defendant/Respondent

02/08/2016 OPPOSITION TO MOTION TO RECONDISER RULING FROM 1/1912016; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473(B)

02/03/2016 Notice of Ruling
Filed by Defendant/Respondent

02/03/2016 NOTICE OF RULING

01/20/2016 NOTICE OF MOTION AND MOTION TO RECONSIDER RULINGS FROM 1/19/20 16; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473; POINTS AND AUTHORITIES; DECLARATION QF DALE WASHINGTON

01/20/2016 Opposition Document
Filed by Plaintiff/Petitioner

01/20/2016 Motion for Reconsideration
Filed by Plaintiff/Petitioner

01/20/2016 OPPOSITION TO MOTION TO STRIKE PORTIONS OF FIRST AMENDED COMPLAINT

01/20/2016 OPPOSITION TO DEMURRER TO FIRST AMENDED COMPLAINT

01/19/2016 RULING RE: DEMURRER OF STADIUM PROPERTIES, LLC TO FIRST AMENDED COMPLAINT MOTION THEREOF TO STRIKE PORTIONS OF PLAINTIFFS’ FIRST AMENDED COMPLAINT MOTION THEREOF TO SEVER PLAINTIFFS’ ACTION.

01/19/2016 Order
Filed by Court

01/19/2016 Minute Order

01/12/2016 REPLY BRIEF IN SUPPORT OF DEFENDANT’S MOTION TO SEVER THE PLAINTIFFS IN THE FIRST AMENDED COMPLAINT

01/12/2016 Reply/Response
Filed by Stadium Properties, LLC (Defendant)

01/04/2016 REQUEST FOR JUDICIAL NOTICE RE OPPOSITION TO MOTION TO SEVER

01/04/2016 Opposition Document
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

01/04/2016 OPPOSITION TO MOTION TO SEVER

01/04/2016 Opposition Document
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

11/24/2015 NOTICE OF DEMURRER AND DEMURRER; MEMORANDUM OF POINTS AND AUTHORITIES; [PROPOSED] ORDER

11/24/2015 DEFENDANT’S NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS’ FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES; [PROPOSED] ORDER

11/24/2015 STADIUM PROPERTIES, LLC DBA DOLLAR SELF STORAGE’S NOTICE OF MOTION AND MOTION TO SEVER PLAINTIFFS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF RYAN REDFIELD; [PROPOSED] ORDER

11/24/2015 Motion
Filed by Defendant/Respondent

11/24/2015 Motion to Strike
Filed by Defendant/Respondent

11/24/2015 Defendant’s Demurrer
Filed by Defendant/Respondent

11/10/2015 Notice
Filed by Dollar Self Storage (Legacy Party)

11/10/2015 NOTICE OF ORDER

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 03/02/2017 11/18/2016 11/04/2015

11/04/2015 Minute Order

10/28/2015 Opposition Document
Filed by Raymond DISMISSED Vasquez (Plaintiff)

10/28/2015 Demand for Jury Trial
Filed by Raymond DISMISSED Vasquez (Plaintiff)

10/28/2015 1ST AMENDED COMPLAINT

10/28/2015 OPPOSITION TO MOTION TO SEVER

10/07/2015 Minute Order

10/02/2015 CASE MANAGEMENT STATEMENT

10/02/2015 Notice of Case Management Conference
Filed by Defendant/Respondent

09/28/2015 Motion
Filed by Stadium Properties, LLC (Defendant)

09/28/2015 Motion to Strike
Filed by Stadium Properties, LLC (Defendant)

09/28/2015 Demurrer
Filed by Stadium Properties, LLC (Defendant)

09/28/2015 STADIUM PROPERTIES, LLC DBA DOLLAR SELF STORAGE’S NOTICE OF MOTION AND MOTION TO SEVER PLAINTIFFS; ETC.

09/28/2015 NOTICE OF DEMURRER AND DEMURRER; ETC.

09/28/2015 DEFENDANT’S NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS’ COMPLAINT; ETC.

08/24/2015 Notice of Case Management Conference
Filed by Clerk

08/24/2015 NOTICE OF CASE MANAGEMENT CONFERENCE

06/12/2015 SUMMONS

06/12/2015 COMPLAINT FOR: 1) BREACH OF CONTRACT; ETC

06/12/2015 Complaint
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 03/02/2017 11/18/2016 11/04/2015

Proceedings Held
Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
10/21/2016

11/13/2017 at 09:50 AM in Department 36
Ruling on Submitted Matter (Ruling on Submitted Matter; Granted in Part) –

11/03/2017 at 4:30 PM in Department 36
Non-Appearance Case Review

10/17/2017 at 08:30 AM in Department 36
Hearing on Motion to Tax Costs (MOTION – TAX COSTS; Matter continued) –

07/11/2017 at 08:34 AM in Department 36
Hearing on Motion for New Trial (Motion for New Trial; Denied) –

05/23/2017 at 09:00 AM in Department 36
Non-Appearance Case Review

04/14/2017 at 09:30 AM in Department 36
Jury Trial (Jury Trial; Verdict Reached) –

04/13/2017 at 09:30 AM in Department 36
Jury Trial (Jury Trial; Full Day of Trial Held) –

04/12/2017 at 09:30 AM in Department 36
Jury Trial (Jury Trial; Full Day of Trial Held) –

04/11/2017 at 08:30 AM in Department 36
Jury Trial (Jury Trial; Start of Trial) –

04/10/2017 at 08:30 AM in Department 36
Jury Trial – Held

02/21/2017 at 08:30 AM in Department 36
Jury Trial – Not Held – Trailed

02/08/2017 at 12:00 PM in Department 6
Jury Trial (Jury Trial; Matter continued) –

01/31/2017 at 08:33 AM in Department 36
(Trial; Matter continued) –

01/06/2017 at 08:35 AM in Department 36
Hearing on Motion to be Relieved as Counsel – Held – Motion Granted

12/13/2016 at 08:33 AM in Department 36
Unknown Event Type

12/06/2016 at 08:32 AM in Department 36
Final Status Conference – Held

11/29/2016 at 09:40 AM in Department 36
Ex-Parte Proceedings (Exparte proceeding; Denied) –

11/22/2016 at 09:35 AM in Department 36
Ex-Parte Proceedings (Exparte proceeding; Denied) –

11/17/2016 at 09:10 AM in Department 36
Ex-Parte Proceedings (Exparte proceeding; Denied) –

10/28/2016 at 08:33 AM in Department 36
Unknown Event Type

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 10/21/2016

10/21/2016 at 08:32 AM in Department 36
Final Status Conference

04/04/2016 at 09:50 AM in Department 36
Ruling on Submitted Matter (Ruling on Submitted Matter; Overruled) –

03/18/2016 at 08:36 AM in Department 36
Unknown Event Type – Held – Taken under Submission

02/19/2016 at 08:35 AM in Department 36
Hearing on Motion for Reconsideration – Held – Motion Granted

01/19/2016 at 08:35 AM in Department 36
Hearing on Demurrer – without Motion to Strike (Hearing on Demurrer; Demurrer sustained without leave) –

11/04/2015 at 08:35 AM in Department 36
Hearing on Demurrer – without Motion to Strike (DEMURRER; Off Calendar) –

10/07/2015 at 08:30 AM in Department 36
Case Management Conference (Conference-Case Management; Matter continued) –

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 10/21/2016

Register Of Actions
Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
04/10/2017 11/30/2016 01/12/2016

11/13/2017 at 09:50 AM in Department 36
Ruling on Submitted Matter (Ruling on Submitted Matter; Granted in Part) –

11/13/2017 Minute Order

11/03/2017 at 4:30 PM in Department 36
Non-Appearance Case Review

10/27/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S OPPOSITION TO PLAINTIFF’S MOTION TO TAX COSTS

10/27/2017 Opposition Document
Filed by Defendant/Respondent

10/17/2017 at 08:30 AM in Department 36
Hearing on Motion to Tax Costs (MOTION – TAX COSTS; Matter continued) –

10/17/2017 Minute Order

10/17/2017 Minute Order

10/10/2017 APPELLANT’S NOTICE DESIGNATING RECORD ON APPEAL (UNLIMITED CIVIL CASE)

10/10/2017 Notice of Designation of Record
Filed by Julie Halliburton (Plaintiff)

09/13/2017 Notice
Filed by Clerk

09/13/2017 NOTICE OF DEFAULT (UNLIMITED CIVIL APPEALS)

09/01/2017 NOTICE OF FILING OF NOTICE OF APPEAL

09/01/2017 Ntc to Attorney re Notice of Appeal
Filed by Clerk

08/30/2017 NOTICE OF MOTION AND MOTION TAX COSTS

08/30/2017 Motion to Tax Costs
Filed by Julie Halliburton (Plaintiff)

08/25/2017 MEMORANDUM OF COSTS (SUMMARY)

08/25/2017 NOTICE OF APPEAL (CCP 904.1)

08/25/2017 Notice of Appeal
Filed by Julie Halliburton (Plaintiff)

08/24/2017 Memorandum of Costs
Filed by Defendant/Respondent

07/11/2017 at 08:34 AM in Department 36
Hearing on Motion for New Trial (Motion for New Trial; Denied) –

07/11/2017 Minute Order

07/11/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant/Respondent

07/11/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

07/03/2017 Judgment
Filed by Defendant/Respondent

07/03/2017 Notice of Hearing of Motion for New Trial
Filed by Clerk

07/03/2017 JUDGMET ON SPECIAL VERDICT

07/03/2017 NOTICE OF HEARING ON MOTION FOR NEW TRIAL

06/12/2017 Declaration
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

06/12/2017 DECLARATION OF REBECCA S. HUMMEL IN SUPPORT OF DEFENDANT, STADIUM PROPERTIES, LLC’S, OPPOSITION TO PLAINTIFF’S MOTION FOR JUDGMENT NOTWITHSTANDING THE VERDICT

06/05/2017 Motion for New Trial
Filed by Plaintiff/Petitioner

06/05/2017 Declaration
Filed by Plaintiff/Petitioner

06/05/2017 Declaration
Filed by Plaintiff/Petitioner

06/05/2017 FURTHER BRIEFING IN SUPPORT OF NOTICE OF MOTION AND MOTION FOR NEW TRIAL [CCP 656, 657]; DECLARATION OF DALE WASHINGTON

06/05/2017 Brief-Supplemental
Filed by Plaintiff/Petitioner

06/05/2017 DECLARATION OF DALE WASHINGTON LODGING TRIAL TESTIMONY IN SUPPORT OF JNOV MOTION; ALTERNATIVELY MOTION FOR NEW TRIAL

06/05/2017 DECLARATION OF DALE WASHINGTON IN SUPPORT OF JNOV MOTION; ALTERNATIVELY MOTION FOR NEW TRIAL

06/05/2017 NOTICE OF MOTION AND MOTION FOR JUDGMENT NOT WITHSTANDING THE VERDICT (JNOV) CCP 629 & 659; DECLARATION OF DALE WASINGTON

06/05/2017 NOTICE OF MOTION AND MOTION FOR NEW TRIAL [CCP 656, 657]; DECLARATION OF DALE WASHINGTON

06/05/2017 Motion
Filed by Plaintiff/Petitioner

06/05/2017 DECLARATION OF GENE MORAN IN SUPPORT OF POST TRIAL MOTIONS AND FILING ATTEMPTS

06/05/2017 Declaration
Filed by Plaintiff/Petitioner

05/23/2017 at 09:00 AM in Department 36
Non-Appearance Case Review

05/08/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

05/08/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

05/08/2017 DEFENDANT, STADIUM PROPERTIES, LLC S, OPPOSITION TO PLAINTIFF S MOTION FOR NEW TRIAL; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF LAUREN A. R. LOFTON

05/08/2017 DEFENDANT, STADIUM PROPERTIES, LLC S, OPPOSITION TO PLAINTIFF S MOTION FOR JUDGMENT NOTWITHSTANDING THE VERDICT;

04/14/2017 at 09:30 AM in Department 36
Jury Trial (Jury Trial; Verdict Reached) –

04/14/2017 Special Verdict
Filed by Clerk

04/14/2017 RECEIPT FOR EXHIBITS/RECORDS

04/14/2017 SPECIAL JURY VERDICT FORM

04/14/2017 Jury Question
Filed by Clerk

04/14/2017 Receipt for Exhibits
Filed by Clerk

04/14/2017 Receipt
Filed by Defendant/Respondent

04/14/2017 Jury Instructions
Filed by Clerk

04/14/2017 INSTRUCTIONS GIVEN

04/14/2017 CIVIL DEPOSIT

04/14/2017 JURY REQUEST

04/14/2017 Minute Order

04/13/2017 at 09:30 AM in Department 36
Jury Trial (Jury Trial; Full Day of Trial Held) –

04/13/2017 POCKET BRIEF RE: OPINION AS THE OWNER OF PROPERTY

04/13/2017 Notice of Lodging
Filed by Defendant/Respondent

04/13/2017 NOTICE OF LODGING DEPOSITIONS/COURT TRANSCRIPTS FOR TRIAL

04/13/2017 Minute Order

04/13/2017 Notice of Lodging
Filed by Plaintiff/Petitioner

04/13/2017 NOTICE OF LODGING DEPOSITIONS/COURT TRANSCRIPTS FOR TRIAL

04/13/2017 Brief
Filed by Julie Halliburton (Plaintiff)

04/12/2017 at 09:30 AM in Department 36
Jury Trial (Jury Trial; Full Day of Trial Held) –

04/12/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant/Respondent

04/12/2017 Minute Order

04/12/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

04/11/2017 at 08:30 AM in Department 36
Jury Trial (Jury Trial; Start of Trial) –

04/11/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

04/11/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Defendant/Respondent

04/11/2017 Minute Order

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 04/10/2017 11/30/2016 01/12/2016

04/10/2017 at 08:30 AM in Department 36
Jury Trial – Held

04/10/2017 Minute Order

04/10/2017 ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE

04/10/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by Certified Shorthand Reporter

04/07/2017 AMENDED [PROPOSED] JOINT TRIAL EXHIBIT LIST

04/07/2017 Exhibit List
Filed by Plaintiff/Petitioner

03/02/2017 PROOF OF PERSONAL SERVICE

03/02/2017 Proof of Service (not Summons and Complaint)
Filed by Defendant/Respondent

02/27/2017 Amended List of Witnesses
Filed by Defendant/Respondent

02/27/2017 AMENDED JOINT WITNESS LIST FOR TRIAL

02/22/2017 Reply to Motion
Filed by Plaintiff/Petitioner

02/22/2017 NOTICE OF CHANGE OF ADDRESS:

02/22/2017 Notice of Change of Address or Other Contact Information
Filed by Plaintiff/Petitioner

02/22/2017 REPLY ON MOTION TO BIFURCATE LIABILITY FOR BENCH TRIAL PRIOR TO SEATING A JURY FOR DAMAGE PHASE

02/21/2017 at 08:30 AM in Department 36
Jury Trial – Not Held – Trailed

02/21/2017 Minute Order

02/17/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

02/17/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S OPPOSITION TO PLAINTIFF’S MOTION IN LIMINE NO.1 TO REDACT DIRECT AND INDIRECT EXCULPATORY PROVISIONS AS LEGAL ISSUES WITH POTENTIAL TO CONFUSE THE JURY

02/15/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S OPPOSITION TO PLAINTIFF’S MOTION TO BIFURCATE LIABILITY FOR BENCH TRIAL PRIOR TO SEATING A JURY FOR DAMAGES PHASE; DECLARATION OF REBECCA S. HUMMEL

02/15/2017 Opposition Document
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

02/15/2017 IPROPOSED] JURY INSTRUCTIONS FOR TRIAL

02/14/2017 PLAINTIFFS MOTION IN LIMINE NO.1 ETC.

02/14/2017 Motion in Limine
Filed by Julie Halliburton (Plaintiff)

02/08/2017 at 12:00 PM in Department 6
Jury Trial (Jury Trial; Matter continued) –

02/08/2017 Brief
Filed by Plaintiff/Petitioner

02/08/2017 PLAINTIFF’S TRIAL BRIEF

02/08/2017 PLAINTIFF’S MOTION TO BIFURCATE LIABILITY FOR BENCH TRIAL PRIOR TO SEATING A JURY FOR DAMAGE PHASE

02/08/2017 Motion
Filed by Plaintiff/Petitioner

02/08/2017 Minute Order

02/07/2017 Jury Instructions
Filed by Julie Halliburton (Plaintiff)

02/07/2017 PLAINTIFF’S JURY INSTRUCTIONS (PROPOSED)

02/03/2017 Miscellaneous-Other
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

02/03/2017 [PROPOSED] JURY INSTRUCTIONS FOR TRIAL

01/31/2017 at 08:33 AM in Department 36
(Trial; Matter continued) –

01/31/2017 Minute Order

01/26/2017 PLAINTIFF’S OPPOSITION TO MOTION IN LIMINE 3 TO PRECLUDE EMOTIONAL DISTRESS AND REPLACEMENT OR PECULIAR VALUE DAMAGES

01/26/2017 PLAINTIFF’S OPPOSITION TO MOTION IN LIMINE 1

01/26/2017 Opposition Document
Filed by Julie Halliburton (Plaintiff)

01/26/2017 Opposition Document
Filed by Julie Halliburton (Plaintiff)

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S MOTION IN LIMINE NO.2 TO BIFURCATE ISSUE OF PUNITIVE DAMAGES

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S WITNESS LIST FOR TRIAL

01/24/2017 DEFENDANT STADIUM PROPERTIES, LLC S IPROPOSEDI STATEMENT OF THE CASE

01/24/2017 Motion in Limine
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Statement of the Case
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Witness List
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Exhibit List
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S MOTION IN LIMINE NO.1 ETC.

01/24/2017 [PROPOSED] JOINT TRIAL EXHIBIT LIST

01/24/2017 DEFENDANT, STADIUM PROPERTIES, LLC’S MOTION IN LIMINE NO.3 ETC.

01/24/2017 Motion in Limine
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/24/2017 Motion in Limine
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

01/06/2017 at 08:35 AM in Department 36
Hearing on Motion to be Relieved as Counsel – Held – Motion Granted

01/06/2017 Minute Order

01/05/2017 Partial Dismissal (w/o Prejudice)
Filed by Plaintiff/Petitioner

12/13/2016 at 08:33 AM in Department 36
Unknown Event Type

12/06/2016 at 08:32 AM in Department 36
Final Status Conference – Held

12/06/2016 Minute Order

12/05/2016 CIVIL DEPOSIT

12/05/2016 Receipt
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 04/10/2017 11/30/2016 01/12/2016

11/30/2016 NOTICE OF RULING

11/30/2016 Notice of Ruling
Filed by Stadium Properties, LLC (Defendant)

11/29/2016 at 09:40 AM in Department 36
Ex-Parte Proceedings (Exparte proceeding; Denied) –

11/29/2016 Minute Order

11/29/2016 Ex-Parte Application
Filed by Defendant/Respondent

11/29/2016 DEFENDANT, STADIUM PROPERTIES, LLC’S, EX PARTE APPLICATION FOR TRIAL CONTINUANCE; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS OF PETER W. FELCHLIN AND REBECCA S. HUMMEL AND EXHIBITS

11/22/2016 at 09:35 AM in Department 36
Ex-Parte Proceedings (Exparte proceeding; Denied) –

11/22/2016 DEFENDANT, STADIUM PROPERTIES, LLC DBA DOLLAR SELF STORAGE OPPOSITION TO PLAINTIFF’S NOTICE OF RELATED CASE

11/22/2016 DEFENDANT, STADIUM PROPERTIES, LLC’S, EX PARTE APPLICATION FOR TRIAL CONTINUANCE; ETC.

11/22/2016 Minute Order

11/22/2016 Ex-Parte Application
Filed by Defendant/Respondent

11/22/2016 Opposition Document
Filed by Yoka & Smith LLP (Attorney)

11/18/2016 SUBSTITUTION OF ATTORNEY

11/18/2016 Declaration
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

11/18/2016 Motion to Be Relieved as Counsel
Filed by Raymond DISMISSED Vasquez (Plaintiff)

11/18/2016 Substitution of Attorney
Filed by Stadium Properties, LLC (Defendant)

11/17/2016 at 09:10 AM in Department 36
Ex-Parte Proceedings (Exparte proceeding; Denied) –

11/17/2016 Ex-Parte Application
Filed by Defendant/Respondent

11/17/2016 Minute Order

11/17/2016 DEFENDANT, STADIUM PROPERTIES, LLC’S, EX PARTE APPLICATION FOR TRIAL CONTINUANCE; MEMORANDUM OF POINTS AND AUTHORITIES; ETC.

11/16/2016 NOTICE OF MOTION AND MOTION TO BE RELIEVED AS COUNSEL – CIVIL

11/16/2016 DECLARATION IN SUPPORT OF ATTORNEY’S MOTION TO BE RELIEVED AS COUNSEL – CIVIL

10/28/2016 at 08:33 AM in Department 36
Unknown Event Type

10/21/2016 at 08:32 AM in Department 36
Final Status Conference

10/21/2016 ASSOCIATION OF COUNSEL

10/21/2016 Association of Attorney
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

10/03/2016 Stipulation and Order
Filed by Defendant/Respondent

10/03/2016 ORDER AND STIPULATION TO CONTINUE TRIAL

08/11/2016 NOTICE OF CHANGE OF FIRM NAME

08/11/2016 Notice of Change of Firm Name
Filed by Defendant/Respondent

04/28/2016 ANSWER TO COMPLAINT AND DEMAND FOR TRIAL BY JURY

04/28/2016 Answer
Filed by Defendant/Respondent

04/04/2016 at 09:50 AM in Department 36
Ruling on Submitted Matter (Ruling on Submitted Matter; Overruled) –

04/04/2016 Minute Order

04/04/2016 Order
Filed by Court

04/04/2016 ORDER RE: DEMURRER & MOTION TO STRIKE

03/18/2016 at 08:36 AM in Department 36
Unknown Event Type – Held – Taken under Submission

03/18/2016 Minute Order

03/11/2016 Reply to Opposition
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

03/11/2016 Reply to Opposition
Filed by Stadium Properties, LLC (Defendant); Dollar Self Storage (Legacy Party)

03/11/2016 REPLY TO PLAINTIFF’S OPPOSITION TO DEMURRER TO FIRST AMENDED COMPLAINT

03/11/2016 REPLY TO PLAINTIFF’S OPPOSITION TO STRIKE PORTIONS OF FIRST AMENDED COMPLAINT

02/19/2016 at 08:35 AM in Department 36
Hearing on Motion for Reconsideration – Held – Motion Granted

02/19/2016 Order
Filed by Court

02/19/2016 Minute Order

02/19/2016 RULING RE: PLAINTIFFS’ MOTION TO RECONSIDER RULINGS FROM 1/19/2016; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473.

02/17/2016 REPLY NOTICE OF MOTION AND MOTION TO RECONSIDER RULINGS FROM 1/19/2016; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473

02/17/2016 Reply to Motion
Filed by Plaintiff/Petitioner

02/08/2016 Opposition Document
Filed by Defendant/Respondent

02/08/2016 OPPOSITION TO MOTION TO RECONDISER RULING FROM 1/1912016; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473(B)

02/03/2016 Notice of Ruling
Filed by Defendant/Respondent

02/03/2016 NOTICE OF RULING

01/20/2016 NOTICE OF MOTION AND MOTION TO RECONSIDER RULINGS FROM 1/19/20 16; ALTERNATIVELY FOR RELIEF PURSUANT TO CCP 473; POINTS AND AUTHORITIES; DECLARATION QF DALE WASHINGTON

01/20/2016 Motion for Reconsideration
Filed by Plaintiff/Petitioner

01/20/2016 OPPOSITION TO MOTION TO STRIKE PORTIONS OF FIRST AMENDED COMPLAINT

01/20/2016 Opposition Document
Filed by Plaintiff/Petitioner

01/20/2016 OPPOSITION TO DEMURRER TO FIRST AMENDED COMPLAINT

01/19/2016 at 08:35 AM in Department 36
Hearing on Demurrer – without Motion to Strike (Hearing on Demurrer; Demurrer sustained without leave) –

01/19/2016 RULING RE: DEMURRER OF STADIUM PROPERTIES, LLC TO FIRST AMENDED COMPLAINT MOTION THEREOF TO STRIKE PORTIONS OF PLAINTIFFS’ FIRST AMENDED COMPLAINT MOTION THEREOF TO SEVER PLAINTIFFS’ ACTION.

01/19/2016 Minute Order

01/19/2016 Order
Filed by Court

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 04/10/2017 11/30/2016 01/12/2016

01/12/2016 Reply/Response
Filed by Stadium Properties, LLC (Defendant)

01/12/2016 REPLY BRIEF IN SUPPORT OF DEFENDANT’S MOTION TO SEVER THE PLAINTIFFS IN THE FIRST AMENDED COMPLAINT

01/04/2016 Opposition Document
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

01/04/2016 REQUEST FOR JUDICIAL NOTICE RE OPPOSITION TO MOTION TO SEVER

01/04/2016 OPPOSITION TO MOTION TO SEVER

01/04/2016 Opposition Document
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

11/24/2015 STADIUM PROPERTIES, LLC DBA DOLLAR SELF STORAGE’S NOTICE OF MOTION AND MOTION TO SEVER PLAINTIFFS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF RYAN REDFIELD; [PROPOSED] ORDER

11/24/2015 Motion
Filed by Defendant/Respondent

11/24/2015 Defendant’s Demurrer
Filed by Defendant/Respondent

11/24/2015 Motion to Strike
Filed by Defendant/Respondent

11/24/2015 DEFENDANT’S NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS’ FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES; [PROPOSED] ORDER

11/24/2015 NOTICE OF DEMURRER AND DEMURRER; MEMORANDUM OF POINTS AND AUTHORITIES; [PROPOSED] ORDER

11/10/2015 Notice
Filed by Dollar Self Storage (Legacy Party)

11/10/2015 NOTICE OF ORDER

11/04/2015 at 08:35 AM in Department 36
Hearing on Demurrer – without Motion to Strike (DEMURRER; Off Calendar) –

11/04/2015 Minute Order

10/28/2015 OPPOSITION TO MOTION TO SEVER

10/28/2015 1ST AMENDED COMPLAINT

10/28/2015 Opposition Document
Filed by Raymond DISMISSED Vasquez (Plaintiff)

10/28/2015 Demand for Jury Trial
Filed by Raymond DISMISSED Vasquez (Plaintiff)

10/07/2015 at 08:30 AM in Department 36
Case Management Conference (Conference-Case Management; Matter continued) –

10/07/2015 Minute Order

10/02/2015 Notice of Case Management Conference
Filed by Defendant/Respondent

10/02/2015 CASE MANAGEMENT STATEMENT

09/28/2015 Motion
Filed by Stadium Properties, LLC (Defendant)

09/28/2015 Demurrer
Filed by Stadium Properties, LLC (Defendant)

09/28/2015 STADIUM PROPERTIES, LLC DBA DOLLAR SELF STORAGE’S NOTICE OF MOTION AND MOTION TO SEVER PLAINTIFFS; ETC.

09/28/2015 Motion to Strike
Filed by Stadium Properties, LLC (Defendant)

09/28/2015 DEFENDANT’S NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS’ COMPLAINT; ETC.

09/28/2015 NOTICE OF DEMURRER AND DEMURRER; ETC.

08/24/2015 NOTICE OF CASE MANAGEMENT CONFERENCE

08/24/2015 Notice of Case Management Conference
Filed by Clerk

06/12/2015 COMPLAINT FOR: 1) BREACH OF CONTRACT; ETC

06/12/2015 SUMMONS

06/12/2015 Complaint
Filed by Raymond DISMISSED Vasquez (Plaintiff); Julie Halliburton (Plaintiff)

Print Friendly, PDF & Email
Copy the code below to your web site.
x 

Leave a Reply

Your email address will not be published. Required fields are marked *