top of page

Under Construction

  • Case Information

Case Number:56-2013-00444799-CU-OR-VTA

Case Title:County Line Holdings vs Jaime Gonzalez

Case Category:Civil - Unlimited

Filed Date:11/15/2013

Case Type:Other Real Property

Case Status:Trial Set

Location:Ventura

Participants

Show 1020304050All entries

Filter Results: ?

Showing 1 to 25 of 25 entries

NameFiling DocumentRoleAttorneyFiled By

County Line Holdings LLCComplaint in InterventionRespondentAntoni, JohnJaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust

Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family TrustComplaint in InterventionIntervenorDEARING, HENRY H.Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust

Beau Maison IncCross-ComplaintCross - DefendantMcClanahan, Janice M

Capital One NACross-ComplaintCross - DefendantMcClanahan, Janice M

County Line Holdings LLCCross-ComplaintCross - DefendantAntoni, JohnMcClanahan, Janice M

County of Orange CaliforniaCross-ComplaintCross - DefendantMcClanahan, Janice M

Gonzalez, Jaime De JesusCross-ComplaintCross - DefendantOrloff, Paul MartinMcClanahan, Janice M

Lushing, Gerald HCross-ComplaintCross - DefendantMcClanahan, Janice M

Lushing, Ronald SCross-ComplaintCross - DefendantMcClanahan, Janice M

MacNamara, KevinCross-ComplaintCross - DefendantMcClanahan, Janice M

Malibu Hills RanchCross-ComplaintCross - DefendantMcClanahan, Janice M

Malibu Hills Ranch CorpCross-ComplaintCross - DefendantMcClanahan, Janice M

Malibu Hills Ranch IncCross-ComplaintCross - DefendantMcClanahan, Janice M

McClanahan, Janice MCross-ComplaintCross - ComplainantMark, JoelMcClanahan, Janice M

McClanahan, Janice MCross-ComplaintCross - ComplainantSpencer, Eric AMcClanahan, Janice M

County Line Holdings LLCComplaint - AmendedDefendantAntoni, JohnJaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust

Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family TrustComplaint - AmendedIntervenorDEARING, HENRY H.Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust

Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family TrustComplaint - AmendedIntervenorNowicki, Joseph FJaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust

County Line Holdings LLCComplaint in InterventionDefendantMacNamara, Kevin

Gonzalez, Jaime De JesusComplaint in InterventionDefendantMacNamara, Kevin

Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family TrustComplaint in InterventionDefendantMacNamara, Kevin

MacNamara, KevinComplaint in InterventionIntervenorMacNamara, Kevin

McClanahan, Janice MComplaint in InterventionDefendantMARCUS, DAVID M.MacNamara, Kevin

McClanahan, Janice MComplaint in InterventionDefendantSottile, Timothy BMacNamara, Kevin

McClanahan, Janice MComplaint in InterventionDefendantMacNamara, Kevin

Previous1Next

Past Events

Show 1020304050All entries

Filter Results: ?

Showing 1 to 51 of 51 entries

Event TypeDescriptionEvent StatusEvent DateEvent TimeLocationDepartment

Ex ParteEx Parte Application of Pltf for TRO and OSC re Preliminary InjunctionHEARD11/21/20138:30 AMVentura42

Order To Show Cause Re Preliminary InjunctionHEARD12/18/20138:20 AMVentura42

Ruling on Submitted MatterHEARD1/31/20141:50 PMVentura42

Demurrer (CLM)RESCHEDULED2/7/20148:20 AMVentura42

Motion - Other (CLM)for an Order to Serve Summons and Complaint on CA Sec of StateHEARD2/21/20148:20 AMVentura42

Demurrer (CLM)HEARD2/21/20148:20 AMVentura42

MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/DefaultRESCHEDULED4/14/20148:15 AMVentura22B

Joinderof additional parties and for order requiring plt to produce a title reportHEARD4/14/20148:20 AMVentura42

Demurrer (CLM)to verified complaintHEARD4/14/20148:20 AMVentura42

Motion - Other (CLM)for Reconsideration of Order over ruling defs demurrerHEARD4/14/20148:20 AMVentura42

Ex Parteleave to file complaint in interventionHEARD4/14/20148:30 AMVentura42

Ruling on Submitted MatterHEARD4/18/20141:32 PMVentura42

MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/DefaultRESCHEDULED6/18/20148:15 AMVentura22B

MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/DefaultRESCHEDULED7/18/20148:15 AMVentura22B

MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/DefaultHEARD9/22/20148:15 AMVentura22B

Motion for Summary AdjudicationHEARD2/23/20158:20 AMVentura42

Ruling on Submitted MatterHEARD3/25/20159:41 AMVentura42

Motion - Other (CLM)to Amend Complaint in InterventionHEARD3/27/20158:20 AMVentura42

Mandatory Settlement ConferenceHEARD4/6/20151:30 PMVentura22

Motion to CompelFurther Responses to Requests for Production Set OneVACATED4/13/20158:20 AMVentura42

Ex Partecontinue trialHEARD4/13/20158:30 AMVentura42

Motion for Judgment on the PleadingsAgainst Intervenor Jaime DeJesus GonzalezHEARD4/27/20158:20 AMVentura42

Jury Trial (LC)(time estimate 10 days)RESCHEDULED4/27/20151:30 PMVentura42

Ruling on Submitted MatterHEARD5/20/20151:24 PMVentura42

Motion to Be Relieved as Counsel of Record (CLM)HEARD5/26/20158:20 AMVentura42

Motion for Judgment on the PleadingsHEARD6/5/20158:20 AMVentura42

Jury Trial (LC)(time estimate 10 days)RESCHEDULED6/15/20151:30 PMVentura42

Ex Partecontinue trialHEARD6/29/20158:30 AMVentura42

Jury Trial (LC)(time estimate 10 days)RESCHEDULED7/13/20151:30 PMVentura42

Motion for Judgment on the PleadingsHEARD9/9/20158:20 AMVentura42

Ruling on Submitted MatterHEARD9/10/20158:16 AMVentura42

Jury Trial (LC)(time estimate 10 days)HEARD9/28/20151:30 PMVentura42

Application (EXP)to continue trial on behalf of Jaime Dejesus Gonzalez TrusteeHEARD10/9/20158:30 AMVentura42

Court Trial (LC)3 day estimateRESCHEDULED10/13/20151:30 PMVentura42

Ex Parteleave to interveneHEARD11/20/20158:30 AMVentura42

Court Trial (LC)3 day estimateRESCHEDULED11/30/20151:30 PMVentura42

Motion for Judgment on the PleadingsHEARD12/2/20158:20 AMVentura42

Court Trial (LC)EXTENDED12/2/20159:30 AMVentura42

Court Trial (LC)EXTENDED12/3/20151:30 PMVentura42

Court Trial (LC)EXTENDED12/4/20151:30 PMVentura42

Court Trial (LC)HEARD12/8/20159:30 AMVentura42

Ex Partejudicial recusal of Judge Henry Walsh per CCUP 170HEARD12/11/20158:30 AMVentura42

Ex ParteHEARD1/7/20168:30 AMVentura36

Ruling on Submitted MatterHEARD2/17/20164:36 PMVentura42

Ex ParteApplication for an Order Scheduling Re-Argument Hearing; Declaration of Kevin TredwayHEARD3/2/20168:30 AMVentura42

Miscellaneous Hearing (LC)Re-ArgumentHEARD3/21/20161:30 PMVentura42

Ruling on Submitted MatterHEARD4/20/20164:18 PMVentura42

Ex Partefor Order Declaring MistrialRESCHEDULED5/16/20168:30 AMVentura42

Miscellaneous Hearing (LC)Re: ArgumentHEARD5/16/20162:00 PMVentura42

Ex Partefor Order Declaring MistrialHEARD5/16/20162:00 PMVentura42

Ruling on Submitted MatterHEARD6/3/20162:18 PMVentura42

Previous1Next

Future Events

No future event information found

Register of Actions

Show 1020304050All entries

Filter Results: ?

Showing 1 to 452 of 452 entries

ROA #Entry DateEntry

03/18/2016Exhibits 1-70 to Verified Statement Pursuant to Code of Civil Procedure Section 170, Et Seq, for Immediate Recusal of the Honorable Judge Henry J. Walsh; for Declaration of Mistrial and Order of Reassignment filed by Jamie Dejesus Gonzalez on 3/18/16

5038/29/2016Notice - Other (of Filing of Statement of Decision and Proposed Judgment) filed by County Line Holdings LLC on 08/29/2016.

5028/19/2016Mail Returned Undeliverable (Statement of Decision returned Vacant, Unable to forward) received from The Superior Court of Ventura on 08/19/2016

5018/17/2016Minutes finalized for heard 08/17/2016 04:20:00 PM.

4998/12/2016Objection (to the Statement of Decision) filed by Gonzalez, Jaime De Jesus on 08/12/2016.

4988/8/2016Substitution of Attorney submitted by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust rejected on 08/08/2016.

4977/29/2016Objection (Janice McClanahans objections to statement of decision) filed by MacNamara, Kevin on 07/29/2016.

4957/8/2016Opposition (to Defendant Jaime DeJesus Gonzalezs Objections to Notice of Intended Decision and Proposed Findings) filed by County Line Holdings LLC on 07/08/2016.

4947/8/2016Opposition (to the Objections to Notice of Intended Decision and Proposed Findings filed by Intervenor Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust) filed by County Line Holdings LLC on 07/08/2016.

4937/8/2016Opposition (to Defendant Janice M McClanahans Objections to Notice of Intended Decision and Proposed Findings) filed by County Line Holdings LLC on 07/08/2016.

4927/5/2016Notice of Errata (Second Notice of Errata and Correction to Objections to the Intended Statement of Decision) filed by Gonzalez, Jaime De Jesus on 07/05/2016.

4896/28/2016Request for Statement of Decision filed by McClanahan, Janice M on 06/28/2016.

4876/28/2016Objection (to the intended statement of decision) filed by Gonzalez, Jaime De Jesus on 06/28/2016.

4866/27/2016Response (to Dft Request for Statement of Decision) filed by County Line Holdings LLC on 06/27/2016.

4836/23/2016Miscellaneous (Proposed Findings for Notice of Intended Decision) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 06/23/2016.

4826/23/2016Objection (to Notice of Intended Decision) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 06/23/2016.

4816/23/2016Miscellaneous (Proposed Findings) filed by McClanahan, Janice M on 06/23/2016.

4806/23/2016Objection (to Statement of Intended Decision) filed by McClanahan, Janice M on 06/23/2016.

4796/21/2016Mail Returned Undeliverable (Notice Of Intended Decision returned to sender, not deliverable as addressed, unable to forward) received from The Superior Court of Ventura on 06/21/2016

4786/17/2016Request for Statement of Decision filed by McClanahan, Janice M on 06/17/2016.

4776/3/2016Minutes finalized for Ruling on Submitted Matter heard 06/03/2016 02:18:00 PM.

4766/3/2016FILED - NOTICE OF INTENDED DECISION

4756/2/2016Courtesy copy of Petition for review received and forwarded to Judge Walsh for review.

4745/27/2016Notice of Errata (Re Brief in support of Reargue Process with supporting Declaration) filed by Gonzalez, Jaime De Jesus on 05/27/2016.

4735/26/2016Declaration - Other (filed with and Pursuant to Re-Argue Process) filed by Gonzalez, Jaime De Jesus on 05/26/2016.

4725/16/2016Courtesy copy of Order from the Court of Appeal received on 5/16/16. Ruling: Petition for Writ of Mandate denied.

4715/13/2016Courtesy copies of Petition for Writ of Mandate received with Exhibit Volumes 1 thru 3, forwarded to file.

4705/26/2016Supplemental (Trial Brief) filed by County Line Holdings LLC on 05/26/2016.

4695/17/2016Proof of Service (re supplemental trial brief) filed by McClanahan, Janice M on 05/17/2016.

4685/16/2016Minutes finalized for Multiple Events heard 05/16/2016 02:00:00 PM.

4675/16/2016Supplemental Trial Brief filed by Janice McClanahan.

4665/16/2016The Court takes this matter under submission as of 05/26/2016.

4655/16/2016Supplemental (Trial Brief) submitted by McClanahan, Janice M rejected on 05/16/2016.

4635/16/2016Declaration - Other (of Kevin MacNamara) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 05/16/2016.

4625/16/2016Minutes finalized for Ex Parte heard 05/16/2016 08:30:00 AM.

4615/16/2016Ex Parte - for Order Declaring Mistrial scheduled for 05/16/2016 at 02:00:00 PM in 42 at Ventura.

4605/16/2016Application (EXP) - for Order Declaring Mistrial scheduled for 05/16/2016 at 08:30:00 AM in 42 at Ventura.

4595/16/2016Ex Parte Application - Other (for Order Declaring Mistrial Memorandum of points and authorities and Declarations of Jaime DeJesus Gonzalez in support) filed by Gonzalez, Jaime De Jesus on 05/16/2016.

4584/29/2016Mail Returned Undeliverable (Decision On The Second Motion returned to sender, not deliverable as addressed, unable to forward) received from The Superior Court of Ventura on 04/29/2016

4574/20/2016Miscellaneous Hearing (LC) - Re: Argument scheduled for 05/16/2016 at 02:00:00 PM in 42 at Ventura.

4564/20/2016Minutes finalized for Ruling on Submitted Matter heard 04/20/2016 04:18:00 PM.

4554/18/2016Order to strike entry - Clerk's Certificate of Service By Mail (out of process) VENTURA generated. is added to the case history.

4514/18/2016Clerk's Certificate of Service By Mail (out of process) VENTURA generated.

4504/18/2016Decision on the Second Motion for Disqualification of Judge Henry J. Walsh

4494/5/2016Reply (to Judge Henry J Walshs Verified Opposition to CCP 170.3c3 Verified Statement Filed by Defendant Jaime DeJesus Gonzalez) filed by Gonzalez, Jaime De Jesus on 04/05/2016.

4483/25/2016Verified Opposition of Judge Henry J. Walsh to CCP Section 170.1 Challenge Filed by Jaime Gonzalez, filed March 25, 2016.

4473/21/2016Minutes finalized for Miscellaneous Hearing (LC) heard 03/21/2016 01:30:00 PM.

4463/21/2016Courtesy Copy of Notice of Errata and Correction to the proof of Service on the Original Petition for Writ of Mandate. Exhibits Volume 1 of 2, Exhibits and 2 of Exhibits 1-35 to Verified Petition for Writ of Mandate. Exhibits Volume 2 of 2, Exhibits and 3 through 35 of Exhibits 1-35 to Verified Petition for Writ of Mandate.

4453/18/2016Courtesy copy of order from Court of Appeals received. Ruling: Writ of Mandate is denied.

4443/18/2016Courtesy copy of Exhibits of Volume 1 of 2, Exhibits 1 through 10 of Exhibits 1-12 to corrected, verified petition for Writ of Mandate or Other appropriate relief. forwarded to the file.

4433/18/2016Miscellaneous (verified statement pursuant to CCP 170 ET SEQ for immediate recusal of The Honorable Judge Henry J Walsh. For Declaration of Mistrial & order of reassignment) filed by Gonzalez, Jaime De Jesus on 03/18/2016.

4423/17/2016Miscellaneous (Service Copy of Petitioners Motion to File Corrected Verified Petition for Writ of Mandate or Other Appropriate Relief, Declaration of Jaime DeJesus Gonzalez in Support thereof, Proposed Order. Forwarded to Brenda McCormick) received from Gonzalez, Jaime De Jesus on 03/17/2016

4403/3/2016Notice of Ruling (re: ex parte application for an order scheduling re-argument hearing) filed by County Line Holdings LLC on 03/03/2016.

4393/3/2016Mail Returned Undeliverable (Minute Order dated 2/17/16 returned to sender not deliverable as addressed unable to forward) received from The Superior Court of Ventura on 03/03/2016

4383/2/2016Minutes finalized for Ex Parte heard 03/02/2016 08:30:00 AM.

4373/2/2016Miscellaneous Hearing (LC) - Re-Argument scheduled for 03/21/2016 at 01:30:00 PM in 42 at Ventura.

4353/1/2016Ex Parte - Application for an Order Scheduling Re-Argument Hearing; Declaration of Kevin Tredway scheduled for 03/02/2016 at 08:30:00 AM in 42 at Ventura.

4343/1/2016Ex Parte Application - Other (for an Order Scheduling Re-Argument Hearing; Declaration of of Kevin Tredway) filed by County Line Holdings LLC on 03/01/2016.

4332/19/2016Minutes finalized for heard 02/19/2016 03:43:00 PM.

4322/17/2016Minutes finalized for Ruling on Submitted Matter heard 02/17/2016 04:36:00 PM.

4312/17/2016Clerk's Certificate of Service By Mail (out of process) VENTURA generated.

4302/17/2016Clerk's Certificate of Service By Mail (out of process) VENTURA generated.

4292/17/2016Decision on the Motion for Disqualification of Judge Henry J. Walsh; filed and served on 2/17/16.

4281/15/2016Reply (to Judge Henry J Walshs Response to Supplemental Declaration filed by Defendant Jaime DeJesus Gonzalez CCP 170 ET SEQ) filed by Gonzalez, Jaime De Jesus on 01/15/2016.

4271/15/2016Miscellaneous (Letter Brief Re Consent to Recusal by Default as Mandated by CCP 170.3) filed by MacNamara, Kevin on 01/15/2016.

4251/15/2016Miscellaneous (Praecipe to Ventura County Superior Court Clerk Michael D Planet directing Exercise of Ministerial Duty as Mandated by Civil Code Section 170.3 c 4) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 01/15/2016.

4241/15/2016Notice - Other (Notification Re Judge Henry J Walshs Deemed consent to Disqualification Pursuant to CCP 170.3 c 4 after filing and service of verified statement of Intervenor Jaime DeJesus Gonzalez Trustee Declaration of Jaime DeJesus Gonzalez Trustee in etc) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 01/15/2016.

4231/11/2016Proof of service (AMENDED) (Second Amended Proof of service re Motion for Recusal Memorandum of Points and Authorities Declaration etc) filed by Gonzalez, Jaime De Jesus; McClanahan, Janice M; Beau Maison Inc on 01/11/2016.

4221/11/2016Proof of service (AMENDED) (Second amended served Supplemental Motion Memorandum Declarations and verified Statements etc) filed by Gonzalez, Jaime De Jesus; McClanahan, Janice M; Beau Maison Inc on 01/11/2016.

4191/7/2016Minutes finalized for Ex Parte heard 01/07/2016 08:30:00 AM.

4181/7/2016FILED - RESPONSE TO SUPPLEMENTAL DECLARATION FILED BY JAIME GONZALEZ (CCP §170.1)

4171/6/2016Proof of service (AMENDED) (Notice of Errata; Supplemental Motion; served Judge Walsh by serving Sarah Waters - Dept 42) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 01/06/2016.

4161/6/2016Proof of service (AMENDED) (Response to Judge Walshs Reply and Opposition to CCP 170; served Judge Walsh by serving Martha McLaughlin - Dept 42) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 01/06/2016.

4151/6/2016Proof of service (AMENDED) (Notice of Errata; served Judge Walsh by serving Ned F. - Supervisor) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 01/06/2016.

4141/6/2016Notice of Limited Scope Representation (Joseph F Nowicki; Motion for Recusal of Judge Walsh) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 01/06/2016.

41312/17/2015Clerk to add manual filing document details here

41212/31/2015Proof of service (AMENDED) (Notice of Limited Scope Representation etc) filed by Nowicki, Joseph F on 12/31/2015.

41112/31/2015Notice of Errata (Re Declaration and etc) filed by Nowicki, Joseph F on 12/31/2015.

41012/29/2015Response (to the Honorable Judge Henry J Walshs Reply and Opposition to CCP Section 170 Et Seq Challenge) filed by Gonzalez, Jaime De Jesus on 12/29/2015.

40712/24/2015Proof of Service - PERSONAL (Notice of limited scope representation etc) filed by County Line Holdings LLC on 12/24/2015.

40612/21/2015Notice of Limited Scope Representation (Motion for Recusal of Judge Walsh) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/21/2015.

40512/18/2015Notice of Errata (regarding; Defendant's Application for Immediate recusal of the Honorable Judge Henry J. Walsh and reassignment pursuant to CCP Section 170, ET SEQ., and the contemporaneously filed memorandum of points and authorites;) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

40012/18/2015Miscellaneous (Motion for Recusal of the Honorable Judge Henry J. Walsh and reassignment pursuant to CCP Section 170.1 et seq. Memorandum of Law, Declarations and verified statements) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

39712/18/2015Supplemental (Memorandum of points and authorities) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

39512/18/2015Order - Other ([Supplemental Proposed] order recusing the Hon. Judge Henry J. Walsh forwarded to Judge Kellegrew for review) received from Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015

39412/18/2015Supplemental (Declaration and verified statement of Jaime DeJesus Gonzalez, Defendant, Objecting to Judge Henry J. Walsh and requesting reassignment) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

39312/18/2015Miscellaneous (Defendant Jaime DeJesus Gonzalez's supplemental motion and verifed statement for recusal of the Honorable Judgmetn Henry J. Walsh [CCP 170, ET SEQ]) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

39212/18/2015Memorandum of Points and Authorities (in support of motion) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

39112/18/2015Notice of Limited Scope Representation filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

39012/18/2015Declaration - Other (and Verified Statement of Jaime DeJesus Gonzalez, Intervenor, objecting to Judge Henry J. Walsh and requesting reassignment) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/18/2015.

38812/17/2015Proof of Service - MAILING (Motion for Recusal) filed by MacNamara, Kevin on 12/17/2015.

38712/15/2015Declaration of Prejudice CCP 170.1 (Motion for Recusal of the Honorable Judge Henry J Walsh and Verified Statement in Support Thereof) filed by MacNamara, Kevin on 12/15/2015.

38612/15/2015Memorandum of Points and Authorities filed by MacNamara, Kevin on 12/15/2015.

38512/15/2015Declaration - Other (of K. Macnamara and Verified Statement Objecting to the Honorable Judge Henry J Walsh Presiding Over This Case and Request for Reassignment Pursuant to CCP 170) filed by MacNamara, Kevin on 12/15/2015.

38412/11/2015Minutes finalized for Ex Parte heard 12/11/2015 08:30:00 AM.

38312/11/2015Declaration - Other (of Kevin MacNamara) filed by MacNamara, Kevin on 12/11/2015.

38212/10/2015Ex Parte - judicial recusal of Judge Henry Walsh per CCUP 170 scheduled for 12/11/2015 at 08:30:00 AM in 42 at Ventura.

38112/10/2015Memorandum of Points and Authorities (in Support of Ex Parte Application) filed by Gonzalez, Jaime De Jesus on 12/10/2015.

38012/10/2015Miscellaneous (Verified Statement of J. DeJesus Gonzalez Objecting to Judge Walsh and Requesting Reassignment) filed by Gonzalez, Jaime De Jesus on 12/10/2015.

37912/10/2015Ex Parte Application - Other (for Immediate Recusal of the Honorable Judge Henry J Walsh and Reassignment pursuant to CCP 170 et seq) filed by Gonzalez, Jaime De Jesus on 12/10/2015.

37812/8/2015Minutes finalized for Court Trial (LC) heard 12/08/2015 09:30:00 AM.

37712/8/2015The Court takes this matter under submission as of 12/08/2015.

37612/8/2015Joint Stipulated Trial Exhibit List filed by plaintiff.

37512/7/2015Notice of Entry of Dismissal and Proof of Service filed by MacNamara, Kevin on 12/07/2015.

37412/4/2015Minutes finalized for Court Trial (LC) heard 12/04/2015 01:30:00 PM.

37312/4/2015Court Trial (LC) - scheduled for 12/08/2015 at 09:30:00 AM in 42 at Ventura.

37212/7/2015Request for Dismissal without Prejudice - Cause of Actions: (2nd 3rd and 4th cuases of action against County Line Holdings) filed by MacNamara, Kevin on 12/07/2015.

37112/7/2015Request for Dismissal without Prejudice - Cause of Actions: (5th and 6th causes of action against Janice M McClanahan) filed by MacNamara, Kevin on 12/07/2015.

37012/7/2015Declaration - Other (of Kevin MacNamara) filed by MacNamara, Kevin on 12/07/2015.

36912/3/2015Minutes finalized for Court Trial (LC) heard 12/03/2015 01:30:00 PM.

36812/3/2015Court Trial (LC) - scheduled for 12/04/2015 at 01:30:00 PM in 42 at Ventura.

36712/4/2015Amount of 60.00 received on 12/04/2015. Fee paid in full.

36612/4/2015Motion for Judgment on the Pleadings (against Complaint in Intervention filed by Intervenor) filed by McClanahan, Janice M on 12/04/2015.

36512/4/2015Answer (to complaint in intervention) filed by McClanahan, Janice M on 12/04/2015.

36412/2/2015Minutes finalized for Multiple Events heard 12/02/2015 09:30:00 AM.

36312/2/2015Court Trial (LC) - scheduled for 12/03/2015 at 01:30:00 PM in 42 at Ventura.

36212/2/2015Proof of Service - MAILING (1.notice of lien-Gonzalez Trustee and 2.notice of lien-Gonzalez) filed by MacNamara, Kevin on 12/02/2015.

36112/2/2015Objection (TO NOTICE TO APPEAR AT TRIAL AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT) filed by McClanahan, Janice M on 12/02/2015.

36012/2/2015Trial Brief filed by McClanahan, Janice M on 12/02/2015.

35912/2/2015Motion in Limine (NO. 1 TO EXCLUDE EVIDENCE- THE SHERIFF'S DEED EXHIBITED TO PLAINTIFF'S COMPLAINT) filed by Gonzalez, Jaime De Jesus on 12/02/2015.

35812/2/2015Clerk to add manual filing document details here

35712/2/2015Clerk to add manual filing document details here

35612/2/2015Exhibit List (JOINT EXHIBIT LIST) filed by County Line Holdings LLC on 12/02/2015.

35512/2/2015Witness List (JOINT WITNESS LIST) filed by County Line Holdings LLC on 12/02/2015.

35412/2/2015Opposition (OPPOSITION TO DEFENDANT JAIME DEJESUS GONZALEZ'S MOTION IN LIMINE NO. 1 (SHERIFF'S DEED)) filed by County Line Holdings LLC on 12/02/2015.

35312/2/2015Trial Brief filed by County Line Holdings LLC on 12/02/2015.

35212/2/2015Request for Judicial Notice (REQUEST FOR JUDICIAL NOTICE OF DOCUMENTS AT TRIAL) filed by County Line Holdings LLC on 12/02/2015.

35112/1/2015Proof of Service of 30-day Summons & Complaint - Personal (served Emmanuel F Fobi Attorney) filed by MacNamara, Kevin on 12/01/2015.

35011/30/2015Answer filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 11/30/2015.

34812/1/2015Proof of Service of 30-day Summons & Complaint - Personal filed by MacNamara, Kevin on 12/01/2015.

34712/1/2015Proof of Service of 30-day Summons & Complaint - Personal filed by MacNamara, Kevin on 12/01/2015.

34612/1/2015Proof of Service of 30-day Summons & Complaint - Personal filed by MacNamara, Kevin on 12/01/2015.

34512/1/2015Notice of Lien (re BC570965 stipulated judgment) filed by MacNamara, Kevin on 12/01/2015.

34412/1/2015Motion for Judgment on the Pleadings - scheduled for 12/02/2015 at 08:20:00 AM in 42 at Ventura.

34312/1/2015Amount of 60.00 received on 12/01/2015. Fee paid in full.

34212/1/2015Motion for Judgment on the Pleadings (against complaint in intervention) filed by County Line Holdings LLC on 12/01/2015.

34112/1/2015Answer filed by County Line Holdings LLC on 12/01/2015.

34011/30/2015Answer filed by Gonzalez, Jaime De Jesus on 11/30/2015.

33911/30/2015Notice of Lien (re LA case number BC570965) filed by MacNamara, Kevin on 11/30/2015.

33811/30/2015Notice of Lien (re LA case BC570965) filed by MacNamara, Kevin on 11/30/2015.

33711/30/2015Answer filed by MacNamara, Kevin on 11/30/2015.

33611/30/2015Answer filed by MacNamara, Kevin on 11/30/2015.

33411/30/2015Gonzalez, Jaime De Jesus added as a Trustee effective 11/30/2015.

33211/30/2015Minutes finalized for Court Trial (LC) heard 11/30/2015 01:30:00 PM.

33111/30/2015Court Trial (LC) - scheduled for 12/02/2015 at 09:30:00 AM in 42 at Ventura.

33011/23/2015Substitution of Attorney (for Cross complt. Old attorney Emmanuel F Fobi New attorney pro per) filed by Gonzalez, Jaime De Jesus on 11/23/2015.

32911/20/2015Complaint in Intervention filed by MacNamara, Kevin on 11/20/2015. 
Filed By: MacNamara, Kevin(Intervenor) 
Refers To: Gonzalez, Jaime(Defendant) | McClanahan, Janice(Defendant) | County Line Holdings LLC(Defendant) | Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust(Defendant)

32811/20/2015Minutes finalized for Ex Parte heard 11/20/2015 08:30:00 AM.

32711/19/2015Ex Parte - leave to intervene scheduled for 11/20/2015 at 08:30:00 AM in 42 at Ventura.

32611/19/2015Declaration - Other (of Kevin MacNamara re Notice) filed by MacNamara, Kevin on 11/19/2015.

32511/19/2015Memorandum of Points and Authorities filed by MacNamara, Kevin on 11/19/2015.

32411/19/2015Declaration - Other (of K. MacNamara) filed by MacNamara, Kevin on 11/19/2015.

32311/19/2015Ex Parte Application - Other (for Leave to Intervene or in the Alternative for an Order Shortening Time on Motion to Intervene) filed by MacNamara, Kevin on 11/19/2015.

32211/19/2015MacNamara, Kevin added as a Intervenor effective 11/19/2015.

32111/10/2015Motion in Limine (No 1 to Exclude Evidence) submitted by Gonzalez, Jaime De Jesus rejected on 11/10/2015.

32011/6/2015Request for Dismissal without Prejudice - Party filed by County Line Holdings LLC on 11/06/2015.

31910/9/2015Order - Other (Granting Intervenors ExParte application for order continuing trial) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 10/09/2015.

31810/9/2015Minutes finalized for Application (EXP) heard 10/09/2015 08:30:00 AM.

31710/9/2015Court Trial (LC) - 3 day estimate scheduled for 11/30/2015 at 01:30:00 PM in 42 at Ventura.

31610/8/2015Application (EXP) - to continue trial on behalf of Jaime Dejesus Gonzalez Trustee scheduled for 10/09/2015 at 08:30:00 AM in 42 at Ventura.

31510/8/2015Declaration - Other (of Emmanuel F Fobi) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 10/08/2015.

31410/8/2015Declaration - Other (of Jaime DeJesus Gonzalez) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 10/08/2015.

31310/8/2015Ex Parte Application - Other (to continue trial. MPAs) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 10/08/2015.

31210/2/2015Substitution of Attorney (Old: Pro Per New: Emmanuel F Fobi) filed by Gonzalez, Jaime De Jesus on 10/02/2015.

3119/28/2015Minutes finalized for Jury Trial (LC) heard 09/28/2015 01:30:00 PM.

3109/28/2015Court Trial (LC) - 3 day estimate scheduled for 10/13/2015 at 01:30:00 PM in 42 at Ventura.

3099/10/2015Minutes finalized for Ruling on Submitted Matter heard 09/10/2015 08:16:00 AM.

3089/9/2015Minutes finalized for Motion for Judgment on the Pleadings heard 09/09/2015 08:20:00 AM.

3079/9/2015The Court takes this matter under submission as of 09/09/2015.

3069/9/2015Application for Waiver of Court Fees and Costs has been granted in full.

3059/9/2015Order on Court Fee Waiver (Superior Court) (Granted) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 09/09/2015.

3049/9/2015Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust Application for Waiver of Court Fees and Costs has been granted in full.

3039/9/2015Application/Request for Waiver of Court Fees and Costs filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 09/09/2015.

3029/9/2015Motion for Judgment on the Pleadings - scheduled for 09/09/2015 at 08:20:00 AM in 42 at Ventura.

3019/9/2015Motion for Judgment on the Pleadings (Against Plaintiff County Line Holdings LLC) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 09/09/2015.

3009/9/2015Order on Court Fee Waiver (Superior Court) (and routed to ct 42) received from Gonzalez, Jaime De Jesus on 09/09/2015

2989/1/2015Reply to Opposition (to Motion for Judgment on the Pleadings) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 09/01/2015.

2978/26/2015Request for Judicial Notice (in support of opposition to Motion to Intervenor Jaime DeJess Gonzalez Trustees of The Mansdorf Family Trust for Jugdment on the pleadings) filed by County Line Holdings LLC on 08/26/2015.

2968/26/2015Memorandum of Points and Authorities (in opposition to Motion to Intervenor Jaime DeJess Gonzalez Trustees of The Mansdorf Family Trust for Jugdment on the pleadings) filed by County Line Holdings LLC on 08/26/2015.

2958/12/2015Motion for Judgment on the Pleadings submitted by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust rejected on 08/12/2015.

2948/11/2015Notice of Limited Scope Representation filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 08/11/2015.

2917/21/2015Courtesy Copy of Petition for Review received and forwarded to the file.

2907/1/2015Order from the Court of Appeal filed. Re Petition for Writ of Mandate is denied. Forwarded to Judge Walsh for review

2896/29/2015Order - Other (for continuing trial) filed by County Line Holdings LLC on 06/29/2015.

2886/29/2015Minutes finalized for Ex Parte heard 06/29/2015 08:30:00 AM.

2876/29/2015Jury Trial (LC) - (time estimate 10 days) scheduled for 09/28/2015 at 01:30:00 PM in 42 at Ventura.

2866/26/2015Ex Parte - continue trial scheduled for 06/29/2015 at 08:30:00 AM in 42 at Ventura.

2856/26/2015Ex Parte Application - Other (to Continue Trial; Declaration of J. Antoni; Declaration of K. Tredway) filed by County Line Holdings LLC on 06/26/2015.

2846/26/2015Association of Attorney (associating in Timothy Sottile) filed by McClanahan, Janice M on 06/26/2015.

2836/16/2015Notice of Change of Address and/or Telephone submitted by McClanahan, Janice M rejected on 06/16/2015.

2826/8/2015Request - Other (for Statement of decision of June 5 2015 on defendants motion for judgment on the pleadings) filed by Gonzalez, Jaime De Jesus on 06/08/2015.

2816/9/2015Notice of Ruling filed by County Line Holdings LLC on 06/09/2015.

2806/4/2015Notice of Ruling (granting motion to be relieved as counsel; and for continuance of trial date) filed by DEARING, HENRY H. on 06/04/2015.

2796/5/2015Minutes finalized for Motion for Judgment on the Pleadings heard 06/05/2015 08:20:00 AM.

2786/5/2015Stipulation To Appointment of Official Reporter Pro Tempore filed by Nowicki, Joseph F on 06/05/2015.

2776/5/2015Agreement and Order Re Appointment of Official Reporter Pro Tempore filed by Nowicki, Joseph F on 06/05/2015.

2766/3/2015Tentative Ruling published.

2755/29/2015Reply to Opposition (to Motion for Judgment on the Pleading) filed by Gonzalez, Jaime De Jesus on 05/29/2015.

2745/26/2015Order Granting Attorneys Motion to be Relieved as Counsel filed by DEARING, HENRY H. on 05/26/2015.

2735/26/2015Minutes finalized for Motion to Be Relieved as Counsel of Record (CLM) heard 05/26/2015 08:20:00 AM.

2725/26/2015Jury Trial (LC) - (time estimate 10 days) scheduled for 07/13/2015 at 01:30:00 PM in 42 at Ventura.

2675/22/2015Request for Judicial Notice (in Support of Opposition to Defendant Jaime Gonzalezs Motion for Judgment on the Pleadings) filed by County Line Holdings LLC on 05/22/2015.

2665/22/2015Memorandum of Points and Authorities (in Opposition to Defendant Gonzalezs Motion for Judgment on the Pleadings) filed by County Line Holdings LLC on 05/22/2015.

2655/21/2015Courtesy Copy of Petition for Review received and forwarded to the file.

2645/20/2015Minutes finalized for Ruling on Submitted Matter heard 05/20/2015 01:24:00 PM.

2635/13/2015Substitution of Attorney (old Joel Mark new David M. Marcus) filed by McClanahan, Janice M; McClanahan, Janice M on 05/13/2015.

2625/13/2015MARCUS, DAVID M. added as a effective 05/13/2015.

2615/12/2015Notice from the Court of Appeal received. Ruling: The Petition for Writ of Mandate is denied. filed.

2605/8/2015Amount of 60.00 received on 05/08/2015. Fee paid in full.

2595/7/2015Request for Judicial Notice (in connection with defendant Jaime DeJesus Gonzalezs motion for judgment on the pleadings) filed by Gonzalez, Jaime De Jesus on 05/07/2015.

2585/7/2015Memorandum of Points and Authorities (in support of motion for judgment on the pleadings) filed by Gonzalez, Jaime De Jesus on 05/07/2015.

2575/8/2015Motion for Judgment on the Pleadings - scheduled for 06/05/2015 at 08:20:00 AM in 42 at Ventura.

2565/7/2015Motion for Judgment on the Pleadings (against plaintiff County Line Holdings LLC) filed by Gonzalez, Jaime De Jesus on 05/07/2015.

2555/5/2015Amount of 60.00 received on 05/05/2015. Fee paid in full.

2545/5/2015Motion to Be Relieved as Counsel of Record (CLM) - scheduled for 05/26/2015 at 08:20:00 AM in 42 at Ventura.

2535/4/2015Declaration - Other (in support of attorneys motion to be relieved as counsel) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 05/04/2015.

2525/4/2015Motion to Be Relieved as Counsel of Record filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 05/04/2015.

2514/27/2015Stipulation To Appointment of Official Reporter Pro Tempore filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/27/2015.

2504/27/2015Agreement and Order Re Appointment of Official Reporter Pro Tempore filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/27/2015.

2494/27/2015Minutes finalized for Motion for Judgment on the Pleadings heard 04/27/2015 08:20:00 AM.

2484/27/2015The Court takes this matter under submission as of 04/27/2015.

2474/20/2015Reply (in support of motion for judgment on the pleadings against Intervenor Jaime DeJesus Gonzalez) filed by County Line Holdings LLC on 04/20/2015.

2464/16/2015Opposition (to Motion for Judgment on the Pleadings Points and Authorities) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/16/2015.

2454/16/2015Answer (to First Amended Complaint in Intervention) filed by County Line Holdings LLC on 04/16/2015.

2444/15/2015Notice of Ruling (RE exparte App to continue trial) filed by McClanahan, Janice M on 04/15/2015.

2434/13/2015Minutes finalized for Ex Parte heard 04/13/2015 08:30:00 AM.

2424/13/2015Jury Trial (LC) - (time estimate 10 days) scheduled for 06/15/2015 at 01:30:00 PM in 42 at Ventura.

2414/13/2015Ex Parte - continue trial scheduled for 04/13/2015 at 08:30:00 AM in 42 at Ventura.

2404/13/2015Ex Parte Application - Other (to Continue Trial; Memoranudum of Points and Authorities; Declaration of J. Gonzalez in Support of Application; Declaration of B. Etter re Notice) filed by Gonzalez, Jaime De Jesus on 04/13/2015.

2394/10/2015Order Granting (deft request for telephonic appearance) filed by McClanahan, Janice M on 04/10/2015.

2384/6/2015Complaint - Amended (First complaint in intervention) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/06/2015. 
Filed By: Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust(Intervenor) 
Refers To: County Line Holdings LLC(Defendant)

2374/7/2015Motion to Compel - Further Responses to Requests for Production Set One scheduled for 04/13/2015 at 08:20:00 AM in 42 was vacated.

2364/6/2015Minutes finalized for Mandatory Settlement Conference heard 04/06/2015 01:30:00 PM.

2354/6/2015Notice of Ruling (re Motion to amend complaint in Intervention) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/06/2015.

2344/3/2015Request for Judicial Notice (in support of Plaintiffs Motion for Judgment on the Pleadings) filed by County Line Holdings LLC on 04/03/2015.

2334/3/2015Amount of 60.00 received on 04/03/2015. Fee paid in full.

2324/3/2015Motion for Judgment on the Pleadings - Against Intervenor Jaime DeJesus Gonzalez scheduled for 04/27/2015 at 08:20:00 AM in 42 at Ventura.

2314/3/2015Motion for Judgment on the Pleadings filed by County Line Holdings LLC on 04/03/2015.

2303/30/2015Objection (to Notice by Jaime Gonzalez to Deposition of Janice MClanahan) filed by McClanahan, Janice M on 03/30/2015.

2293/30/2015Mandatory Settlement Conference Statement received from County Line Holdings LLC on 03/30/2015

2283/27/2015Mandatory Settlement Conference Statement received from Gonzalez, Jaime De Jesus; Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 03/27/2015

2273/27/2015Mandatory Settlement Conference Statement received from McClanahan, Janice M on 03/27/2015

2263/27/2015Notice - Other (of deposition of defendant janice M McClanahan & request for production of documents) filed by Gonzalez, Jaime De Jesus on 03/27/2015.

2253/27/2015Notice - Other (of taking the Motion to compel further responses & docment production against Janice McClanahan off calendar) filed by County Line Holdings LLC on 03/27/2015.

2233/27/2015Request for Telephonic Appearance filed by McClanahan, Janice M on 03/27/2015.

2223/27/2015Minutes finalized for Motion - Other (CLM) heard 03/27/2015 08:20:00 AM.

2213/25/2015Minutes finalized for Ruling on Submitted Matter heard 03/25/2015 09:41:00 AM.

2203/17/2015Separate Statement (of Requests for Production in Dispute in Support of Motion to Compel) filed by County Line Holdings LLC on 03/17/2015.

2193/17/2015Motion to Compel - Further Responses to Requests for Production Set One scheduled for 04/13/2015 at 08:20:00 AM in 42 at Ventura.

2183/17/2015Amount of 60.00 received on 03/17/2015. Fee paid in full.

2173/17/2015Motion to Compel (Further Responses and Document Production to Requests for Production of Documents Set One Prounded on Defendant Janice McClanahan; Declaration of Kevin Tredway) filed by County Line Holdings LLC on 03/17/2015.

2163/5/2015Proof of Service - MAILING (Notice of Motion to Amend Complaint in Intervention) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 03/05/2015.

2153/4/2015Substitution of Attorney (Old: Paul Orloff New: Pro Per) filed by Gonzalez, Jaime De Jesus on 03/04/2015.

2143/3/2015Motion - Other (CLM) - to Amend Complaint in Intervention scheduled for 03/27/2015 at 08:20:00 AM in 42 at Ventura.

2133/3/2015Amount of 60.00 received on 03/03/2015. Fee paid in full.

2123/3/2015Motion - Other (to Amend Complaint in Intervention) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 03/03/2015.

2112/23/2015Minutes finalized for Motion for Summary Adjudication heard 02/23/2015 08:20:00 AM.

2102/23/2015The Court takes this matter under submission as of 02/23/2015.

2092/18/2015Order - Other ([proposed] Re: Intervenor's evidentiary objections to pltfs evidence in opposition to motion for summary adjudication; forwarded to c42 for review) received from Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 02/18/2015

2082/18/2015Miscellaneous (Intervenor's evidentiary objections to plaintiff's evidence in opposition to motion to summary adjudication) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 02/18/2015.

2072/18/2015Reply to Opposition (to Motion for Summary Adjudication) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 02/18/2015.

2062/17/2015Statement - Other (Re Gonzalez' Motion for Summary Judgment) filed by McClanahan, Janice M on 02/17/2015.

2052/9/2015Declaration - Other (of Kevin Tredway in support of pltf County Line Holdings LLC's Opposition to trustee Jaime DeJesus Gonzalez's motion for summary adjudication) filed by County Line Holdings LLC on 02/09/2015.

2042/9/2015Miscellaneous (Evidentiary Objections to Declaration of Linda Florence Mansdorf) filed by County Line Holdings LLC on 02/09/2015.

2032/9/2015Miscellaneous (Evidentiary Objection to Declaration of Jaime DeJesus Gonzalez) filed by County Line Holdings LLC on 02/09/2015.

2012/9/2015Separate Statement (of (1)Undisputed Material Facts and (2)Additoinal Material Facts, in Opposition to motion of Jaime DeJesus Gonzalez's for summary adjudication) filed by County Line Holdings LLC on 02/09/2015.

2002/9/2015Memorandum of Points and Authorities (in Opposition to Trustee Jamie DeJesus Gonzalez's motion for summary adjudication) filed by County Line Holdings LLC on 02/09/2015.

1991/15/2015Association of Attorney (Associating The Law Offices of Thomas P Cacciatore.) filed by McClanahan, Janice M on 01/15/2015.

19812/4/2014Notice of Change of Address and/or Telephone filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 12/04/2014.

19711/26/2014Amount of 500.00 received on 11/26/2014. Fee paid in full.

19611/26/2014Motion for Summary Adjudication - scheduled for 02/23/2015 at 08:20:00 AM in 42 at Ventura.

19511/26/2014Miscellaneous (Separate Book of Exhibits in Support of Summary Adjudication and Request for Judicial Notice) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 11/26/2014.

19411/26/2014Separate Statement of Undisputed Facts (for Motions for Summary Adjudication) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 11/26/2014.

19311/26/2014Motion for Summary Adjudication (Statement of the Case; Declaration in Support of Summary Adjudication by Jaime De Jesus Gonzalez & Linda Florence Mansdorf) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 11/26/2014.

19211/6/2014Request for Dismissal without Prejudice - Party filed by McClanahan, Janice M on 11/06/2014.

19110/24/2014Request for Dismissal without Prejudice - Party filed by County Line Holdings LLC on 10/24/2014.

1909/22/2014Minutes finalized for MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default heard 09/22/2014 08:15:00 AM.

1899/22/2014The Court orders the Complaint filed by County Line dismissed as to County of Orange Department of Child Support Services without prejudice.

1889/22/2014The Court orders the Complaint filed by County Line dismissed as to Malibu Hills Ranch Inc without prejudice.

1879/22/2014Mandatory Settlement Conference - scheduled for 04/06/2015 at 01:30:00 PM in 22 at Ventura.

1869/22/2014Jury Trial (LC) - (time estimate 10 days) scheduled for 04/27/2015 at 01:30:00 PM in 42 at Ventura.

1859/23/2014Notice of Ruling filed by County Line Holdings LLC on 09/23/2014.

1849/23/2014Default entered as to County of Orange California on Complaint.

1839/23/2014Request for Entry of Default filed by County Line Holdings LLC on 09/23/2014.

1829/19/2014Tentative Ruling published.

1819/11/2014Request for Dismissal without Prejudice - Party filed by County Line Holdings LLC on 09/11/2014.

1809/8/2014Default entered as to Capital One NA on Cross-Complaint.

1799/8/2014Request for Entry of Default filed by McClanahan, Janice M on 09/08/2014.

1789/8/2014Default entered as to Lushing, Ronald S on Cross-Complaint.

1779/8/2014Request for Entry of Default filed by McClanahan, Janice M on 09/08/2014.

1769/5/2014Case Management Statement filed by County Line Holdings LLC on 09/05/2014.

1759/5/2014Case Management Statement filed by McClanahan, Janice M on 09/05/2014.

1749/5/2014Case Management Statement filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 09/05/2014.

1738/8/2014Request for Dismissal without Prejudice - Party (cross defendant County of Orange) filed by McClanahan, Janice M on 08/08/2014.

1728/18/2014Substitution of Attorney (old Joel Mark new Joel Mark, Norman Dowler LLP) filed by McClanahan, Janice M on 08/18/2014.

1718/8/2014Request for Dismissal without Prejudice - Party (cross complaint of Janice M MClanahan) filed by McClanahan, Janice M on 08/08/2014.

1708/8/2014Request for Dismissal without Prejudice - Party (cross complaint of Janice M MClanahan) filed by McClanahan, Janice M on 08/08/2014.

1698/8/2014Request for Dismissal without Prejudice - Party (cross complaint of Janice M MClanahan) filed by McClanahan, Janice M on 08/08/2014.

1688/8/2014Request for Dismissal without Prejudice - Party (cross complaint of Janice M MClanahan) filed by McClanahan, Janice M on 08/08/2014.

1678/8/2014Request for Dismissal without Prejudice - Party (cross complaint of Janice M MClanahan) filed by McClanahan, Janice M on 08/08/2014.

1658/4/2014Proof of Service of 30-day Summons & Complaint - Personal (Cross Complaint served Olivia Galvan -Deputy Clerk) filed by McClanahan, Janice M on 08/04/2014.

1648/4/2014Proof of Service of 30-day Summons & Complaint - Substitute (subserved Brandon Byers - Security in charge) filed by McClanahan, Janice M on 08/04/2014.

1637/18/2014Minutes finalized for MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default heard 07/18/2014 08:15:00 AM.

1627/18/2014MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default - scheduled for 09/22/2014 at 08:15:00 AM in 22B at Ventura.

1617/18/2014Proof of Service of 30-day Summons & Complaint - Personal (served Shannon Glenn Holder adminstrator authorized to accept) filed by McClanahan, Janice M on 07/18/2014.

1607/16/2014Tentative Ruling published.

1597/11/2014Summons issued on 07/11/2014.

1587/8/2014Case Management Statement filed by McClanahan, Janice M on 07/08/2014.

1577/8/2014Answer filed by Gonzalez, Jaime De Jesus on 07/08/2014.

1567/3/2014Case Management Statement filed by County Line Holdings LLC on 07/03/2014.

1556/26/2014Answer filed by County Line Holdings LLC on 06/26/2014.

1546/24/2014Proof of Service - PERSONAL (Ex Parte Order Granting Leave to File Complaint in Intervention) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 06/24/2014.

1536/20/2014Answer (to Complaint-In-Intervention) filed by McClanahan, Janice M on 06/20/2014.

1526/19/2014Clerk's Certificate of Service By Mail (out of process) VENTURA generated.

1516/18/2014Minutes finalized for MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default heard 06/18/2014 08:15:00 AM.

1506/18/2014MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default - scheduled for 07/18/2014 at 08:15:00 AM in 22B at Ventura.

1496/16/2014Tentative Ruling published.

1486/13/2014Case Management Statement filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 06/13/2014.

1466/11/2014County of Orange California added as a Cross - Defendant effective 06/11/2014.

1456/3/2014Answer (to complaint in intervention) filed by County Line Holdings LLC on 06/03/2014.

1436/4/2014Stipulation and Order (to Extend Time for Defendant Janice M McClanahan to Answer Complaint) filed by McClanahan, Janice M on 06/04/2014.

1426/3/2014Case Management Statement filed by McClanahan, Janice M on 06/03/2014.

1406/3/2014Case Management Statement filed by County Line Holdings LLC on 06/03/2014.

1395/19/2014Association of Attorney (Joel Mark) filed by McClanahan, Janice M on 05/19/2014.

1385/22/2014County of Orange County added as a Cross - Defendant effective 05/22/2014.

1335/22/2014Cross-Complaint (for Equitable Enforcement of Judgment Lien) filed by McClanahan, Janice M on 05/22/2014. 
Filed By: McClanahan, Janice M(Cross - Complainant) 
Refers To: Malibu Hills Ranch Corp(Cross - Defendant) | Malibu Hills Ranch(Cross - Defendant) | Capital One NA(Cross - Defendant) | County Line Holdings LLC(Cross - Defendant) | Gonzalez, Jaime(Cross - Defendant) | Beau Maison Inc(Cross - Defendant) | Malibu Hills Ranch Inc(Cross - Defendant) | Lushing, Gerald(Cross - Defendant) | Lushing, Ronald(Cross - Defendant) | County of Orange California(Cross - Defendant) | MacNamara, Kevin(Cross - Defendant)

1325/22/2014Answer filed by McClanahan, Janice M on 05/22/2014.

1295/13/2014Declaration - Other (of Eric A Spencer in support of the Stipulation and Order Extending Time within which Defendant Janice M McClanahan may Answer Complaint) filed by McClanahan, Janice M on 05/13/2014.

1275/12/2014Stipulation and Order (to Extend Time for Defendant to Answer Complaint) submitted by McClanahan, Janice M rejected on 05/12/2014.

1264/30/2014Default entered as to Malibu Hills Ranch on Complaint.

1254/30/2014Request for Entry of Default filed by County Line Holdings LLC on 04/30/2014.

1244/30/2014Default entered as to Malibu Hills Ranch Corp on Complaint.

1234/30/2014Request for Entry of Default filed by County Line Holdings LLC on 04/30/2014.

1224/24/2014Proof of Service - MAILING filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/24/2014.

1214/22/2014Notice of Ruling filed by County Line Holdings LLC on 04/22/2014.

1204/18/2014Minutes finalized for Ruling on Submitted Matter heard 04/18/2014 01:32:00 PM.

1184/16/2014Declaration - Other (RE Lost Order with Exhibit) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/16/2014.

1174/16/2014Complaint in Intervention filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/16/2014. 
Filed By: Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust(Intervenor) 
Refers To: County Line Holdings LLC(Respondent)

1164/16/2014Order After Hearing (Granting Leave to File Complaint In Intervention) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/16/2014.

1154/14/2014Minutes finalized for MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default heard 04/14/2014 08:15:00 AM.

1144/14/2014MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default - scheduled for 06/18/2014 at 08:15:00 AM in 22B at Ventura.

1134/14/2014Minutes finalized for Demurrer (CLM) heard 04/14/2014 08:20:00 AM.

1124/14/2014The Court takes this matter under submission as of 04/14/2014.

1114/14/2014Minutes finalized for Motion - Other (CLM) heard 04/14/2014 08:20:00 AM.

1104/14/2014The Court takes this matter under submission as of 04/14/2014.

1094/14/2014Minutes finalized for Joinder heard 04/14/2014 08:20:00 AM.

1084/14/2014Minutes finalized for Ex Parte heard 04/14/2014 08:30:00 AM.

1074/11/2014Tentative Ruling published.

1064/11/2014Declaration - Other (of Henry H. Dearing RE Telephonic Notice of Exparte App for Leave to Intervene) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/11/2014.

1044/11/2014Ex Parte - leave to file complaint in intervention scheduled for 04/14/2014 at 08:30:00 AM in 42 at Ventura.

1034/11/2014Ex Parte Application - Other (for Leave to Intervene) filed by Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust on 04/11/2014.

1024/11/2014Jaime DeJesus Gonzalez as Trustee of the Mansdorf Family Trust added as a Interested Party effective 04/11/2014.

1014/10/2014Notice of Posting Jury Fees filed by County Line Holdings LLC on 04/10/2014.

1004/7/2014Reply to Opposition (to Mtn for reconsideration of Order overruling demurrer) filed by Gonzalez, Jaime De Jesus on 04/07/2014.

994/7/2014Reply to Opposition (to Motion for joinder of additional parties & Motion for order requiring plt to procure a title report) filed by McClanahan, Janice M on 04/07/2014.

984/7/2014Reply to Opposition (to Demurrer of defendant Janice M McClanahan) filed by McClanahan, Janice M on 04/07/2014.

974/1/2014Case Management Statement filed by Gonzalez, Jaime De Jesus on 04/01/2014.

964/1/2014Opposition (to Demurrers of Deft Janice M McClanahan) filed by County Line Holdings LLC on 04/01/2014.

954/1/2014Opposition (to Motion for Joinder and Title Report) filed by County Line Holdings LLC on 04/01/2014.

944/1/2014Opposition (to Motion for Reconsideration of Order Overruling Defts Demurrer) filed by County Line Holdings LLC on 04/01/2014.

933/28/2014Case Management Statement filed by County Line Holdings LLC on 03/28/2014.

923/27/2014Case Management Statement filed by McClanahan, Janice M on 03/27/2014.

913/26/2014Proof of Service of 30-day Summons & Complaint - Personal (served Ernesto REsurreccion deputy secratry of state) filed by County Line Holdings LLC on 03/26/2014.

903/26/2014Proof of Service of 30-day Summons & Complaint - Personal (served ERnesto Resurreccion deputy Secratry of State) filed by County Line Holdings LLC on 03/26/2014.

893/13/2014Answer filed by Gonzalez, Jaime De Jesus on 03/13/2014.

883/6/2014Request for Judicial Notice (in Support of Motin for Reconsideration of the Order Overruling Demurrer) filed by Gonzalez, Jaime De Jesus on 03/06/2014.

873/4/2014Motion - Other (CLM) - for Reconsideration of Order over ruling defs demurrer scheduled for 04/14/2014 at 08:20:00 AM in 42 at Ventura.

863/4/2014Amount of 60.00 received on 03/04/2014. Fee paid in full.

853/3/2014Declaration - Other (of Paul Orloff Esq. in support of Mtn for Reconsideration) filed by Gonzalez, Jaime De Jesus on 03/03/2014.

843/3/2014Declaration - Other (of Henry H. Dearing in support of Mtn for Reconsideration) filed by Gonzalez, Jaime De Jesus on 03/03/2014.

833/3/2014Motion - Other (for Reconsideration of Order overruling Defs Demurrer) filed by Gonzalez, Jaime De Jesus on 03/03/2014.

822/27/2014Notice of Ruling (Re Demurrer and Mtn to serve) filed by County Line Holdings LLC on 02/27/2014.

812/27/2014Default entered as to Lushing, Ronald S on Complaint.

802/27/2014Request for Entry of Default filed by County Line Holdings LLC on 02/27/2014.

792/24/2014Order - Other (for preliminary injunction) filed by County Line Holdings LLC on 02/24/2014.

782/21/2014Default entered as to Beau Maison Inc on Complaint.

772/21/2014Request for Entry of Default filed by County Line Holdings LLC on 02/21/2014.

762/21/2014Amount of 60.00 received on 02/21/2014. Fee paid in full.

752/21/2014Amount of 60.00 received on 02/21/2014. Fee paid in full.

742/21/2014Demurrer (CLM) - to verified complain scheduled for 04/14/2014 at 08:20:00 AM in 42 at Ventura.

732/21/2014Joinder - of additional parties and for order requiring plt to produce a title report scheduled for 04/14/2014 at 08:20:00 AM in 42 at Ventura.

722/21/2014Demurrer (to verified complaint) filed by McClanahan, Janice M on 02/21/2014.

712/21/2014Motion for Joinder (of additional parties and for order requiring plt to produce a title report) filed by McClanahan, Janice M on 02/21/2014.

702/21/2014Minutes finalized for Demurrer (CLM) heard 02/21/2014 08:20:00 AM.

692/21/2014Minutes finalized for Motion - Other (CLM) heard 02/21/2014 08:20:00 AM.

682/13/2014Order - Other (for preliminary injunction forwarded to Judge Walsh) received from County Line Holdings LLC on 02/13/2014

672/11/2014Order - Other (Setting Hearing on Order to Show Cause why a preliminary Injunction should not be granted DENIED) filed by McClanahan, Janice M on 02/11/2014.

662/10/2014Notice of Entry of Order (and ruling on plaintiffs Motion for Preliminary Injunction) filed by County Line Holdings LLC on 02/10/2014.

652/6/2014Opposition (to Demurrers to Deft Jaime Gonzalez) filed by County Line Holdings LLC on 02/06/2014.

642/6/2014Request for Judicial Notice filed by County Line Holdings LLC on 02/06/2014.

632/6/2014Stipulation - Other (and Order in Support of Continuance of Demurrer) filed by Gonzalez, Jaime De Jesus on 02/06/2014.

621/31/2014Demurrer (CLM) - scheduled for 02/21/2014 at 08:20:00 AM in 42 at Ventura.

611/31/2014Minutes finalized for Ruling on Submitted Matter heard 01/31/2014 01:50:00 PM.

601/31/2014Request for Entry of Default filed by County Line Holdings LLC on 01/31/2014.

591/31/2014Default entered as to Capital One NA on Complaint.

581/29/2014Stipulation - Other (in Support of Continuance of Demurrer forwarded to Judge Walsh) received from Gonzalez, Jaime De Jesus on 01/29/2014

571/27/2014Amended Notice (of Demurrer to Verified Compaint) submitted by Gonzalez, Jaime De Jesus rejected on 01/27/2014.

561/24/2014Objection (of Pltf County Line Holdings LLC to Deft Janice M Mcclanahans Request for Hearing re Preliminary Injunction) filed by County Line Holdings LLC on 01/24/2014.

551/24/2014Order - Other (Setting Hearing on OSC Why a Preliminary Injunction Should Not be Granted. Forwarded to Judge Walsh) received from McClanahan, Janice M on 01/24/2014

541/24/2014Request - Other (for Hearing re County Lines Application for Preliminary Injunction and Order.) filed by McClanahan, Janice M on 01/24/2014.

521/17/2014Motion - Other (CLM) - for an Order to Serve Summons and Complaint on CA Sec of State scheduled for 02/21/2014 at 08:20:00 AM in 42 at Ventura.

511/17/2014Amount of 60.00 received on 01/17/2014. Fee paid in full.

501/17/2014Miscellaneous (Surreply in Support of Motion for Preliminary Injunction per Court Order) filed by County Line Holdings LLC on 01/17/2014.

491/17/2014Motion - Other (for an Order to Serve Summons and Complaint on CA Sec of State) filed by County Line Holdings LLC on 01/17/2014.

481/16/2014Request for Judicial Notice (in Support Demurrer) filed by Gonzalez, Jaime De Jesus on 01/16/2014.

471/15/2014Proof of Service of 30-Day Summons & Complaint - Acknowledgement and Receipt (signed in behalf of Matthew Strange) filed by County Line Holdings LLC on 01/15/2014.

461/14/2014Request for Judicial Notice (in support of Demurrer Pages 61 thru 131) filed by Gonzalez, Jaime De Jesus on 01/14/2014.

451/14/2014Proof of Service of 30-Day Summons & Complaint - Acknowledgement and Receipt submitted by County Line Holdings LLC rejected on 01/14/2014.

441/14/2014Proof of Service of 30-day Summons & Complaint - Substitute (by Serving Margarita Gonzalez) filed by County Line Holdings LLC on 01/14/2014.

431/14/2014Proof of Service of 30-day Summons & Complaint - Personal (by Serving Sonia Acuna Athorized Agent) filed by County Line Holdings LLC on 01/14/2014.

421/14/2014Proof of Service of 30-day Summons & Complaint - Personal (by Serinving Becky De George Authorized Agent) filed by County Line Holdings LLC on 01/14/2014.

411/14/2014Proof of Service of 30-day Summons & Complaint - Substitute (by Serving John Doe) filed by County Line Holdings LLC on 01/14/2014.

401/14/2014Proof of Service of 30-day Summons & Complaint - Substitute (by Serving Zack Smith) filed by County Line Holdings LLC on 01/14/2014.

391/14/2014Request for Judicial Notice (in support of Demurrer) filed by Gonzalez, Jaime De Jesus on 01/14/2014.

381/10/2014Request for Judicial Notice (in support of Demurrer) filed by Gonzalez, Jaime De Jesus on 01/10/2014.

371/10/2014Response (to plaintiff's reply per court order) filed by McClanahan, Janice M on 01/10/2014.

361/10/2014Demurrer (CLM) - scheduled for 02/07/2014 at 08:20:00 AM in 42 at Ventura.

351/10/2014Amount of 435.00 received on 01/10/2014. Fee paid in full.

341/9/2014Demurrer filed by Gonzalez, Jaime De Jesus on 01/09/2014.

3312/18/2013Minutes finalized for Order To Show Cause Re Preliminary Injunction heard 12/18/2013 08:20:00 AM.

3212/18/2013The Court takes this matter under submission as of 01/17/2014.

3112/17/2013Notice - Other (of Filing of Recorded Lis Pendens) filed by County Line Holdings LLC on 12/17/2013.

3012/17/2013Undertaking (International Fidelity Insurance Company; Bond $10,000.00; Bond no.# 0530499) filed by County Line Holdings LLC on 12/17/2013.

2912/17/2013Notice - Other (of Deposit of Undertaking) filed by County Line Holdings LLC on 12/17/2013.

2812/16/2013Miscellaneous (Disclaimer of Interest As Answer to Verified Complaint) filed by County of Orange Department of Child Support Services on 12/16/2013.

2712/16/2013County of Orange Department of Child Support Services added as a Defendant effective 12/16/2013.

2612/16/2013County of Orange Department of Child Support Services added as a Defendant effective 12/16/2013.

2512/10/2013Reply (brief in support of motion for preliminary injuction) filed by County Line Holdings LLC on 12/10/2013.

2412/10/2013Objection (to evidence submitted by deft Janice McClanahan in support of her opposition to motion for preliminary injunction) filed by County Line Holdings LLC on 12/10/2013.

2312/10/2013Opposition (evidentiary objections) filed by County Line Holdings LLC on 12/10/2013.

2212/6/2013Opposition (to Application for Preliminary injunction; Memo of p&a's; Decl. of Eric A. Spencer) filed by McClanahan, Janice M on 12/06/2013.

2112/6/2013Objection (to Evidence Submitted by plaintiff in its application for preliminary injunction) filed by McClanahan, Janice M on 12/06/2013.

2011/25/2013Miscellaneous (Temporary Restraining Order and Order to Show Cause re Preliminary Injunction) filed by County Line Holdings LLC on 11/25/2013.

1911/22/2013Proof of Service - PERSONAL (Temporary Restraining Order and Order to Show Cause re Preliminary Injunction) filed by County Line Holdings LLC on 11/22/2013.

1811/21/2013Minutes finalized for Ex Parte heard 11/21/2013 08:30:00 AM.

1711/21/2013Order To Show Cause Re Preliminary Injunction - scheduled for 12/18/2013 at 08:20:00 AM in 42 at Ventura.

1611/20/2013Order - Other (Proposed TRO and OSC re Preliminary Injunction) received from County Line Holdings LLC on 11/20/2013

1511/20/2013Ex Parte - Ex Parte Application of Pltf for TRO and OSC re Preliminary Injunction scheduled for 11/21/2013 at 08:30:00 AM in 42 at Ventura.

1411/20/2013Ex Parte Application - Other (of Pltf for A TRO and OSC re Preliminary Injunction Memo of Ps and As in Support Thereof Declaration of Kevin Tredway in Support Thereof) filed by County Line Holdings LLC on 11/20/2013.

1311/19/2013Lushing, Ronald S added as a Defendant effective 11/19/2013.

1211/19/2013Lushing, Gerald H added as a Defendant effective 11/19/2013.

1111/19/2013Capital One NA added as a Defendant effective 11/19/2013.

1011/18/2013County of Orange California added as a Defendant effective 11/18/2013.

911/18/2013Malinu Hills Ranch Inc added as a Defendant effective 11/18/2013.

811/18/2013Beau Maison Inc added as a Defendant effective 11/18/2013.

711/18/2013McClanahan, Janice M added as a Defendant effective 11/18/2013.

611/18/2013Malibu Hills Ranch added as a Defendant effective 11/18/2013.

511/18/2013Malibu Hills Ranch Corp added as a Defendant effective 11/18/2013.

411/15/2013MANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default - scheduled for 04/14/2014 at 08:15:00 AM in 22B at Ventura.

311/15/2013Case assigned to Department 42.

211/15/2013Civil Case Cover Sheet filed by County Line Holdings LLC on 11/15/2013.

1 11/15/2013Complaint filed by County Line Holdings LLC on 11/15/2013.Previous1Next

bottom of page