« Return to search results
Case Information
Case Number:
CV2010-022281
Judge:
Como, Greg
File Date:
7/20/2010
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Super 8 Motel Of Clear Lake Inc
Relationship
Plaintiff
Sex
Attorney
Robert Maysey
Party Name
Portales Place Property L L C
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Kevin Daney
Relationship
Consolidated
Sex
Male
Attorney
Robert Maysey
Party Name
Wendy Abrahams
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Robert L Barnes
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
S L Affiliated L L C
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
Yuval Caine
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Mirit Caine
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Mary Julia Dockery
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Robert M Facciola
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Harvey Golden
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Merelee Golden
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Delery Guillory
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Kathy Guillory
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
William L Hawkins L L P
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
A J Chandler 25 Acres L L C
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
Queen Creek V X I I I, L L C
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
W C L852606 L L C
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
Leah L Lewis
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Leo P Malone
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Lynton R Leslie
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Rae D Leslie
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Investor Clout
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
Linda A Reeves
Relationship
Consolidated
Sex
Female
Attorney
Richard Nye
Party Name
Morley Rosenfield
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Morley Rosenfield M D P C
Relationship
Consolidated
Sex
Attorney
Richard Nye
Party Name
Michael L Rosenfield
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Sigrid K Rosenfield
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Robert G Roden
Relationship
Consolidated
Sex
Male
Attorney
Richard Nye
Party Name
Verma Kataria Mortgage Investment L L C
Relationship
Consolidated
Sex
Attorney
Richard Nye
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
10/7/2013
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/9/2013
Filing Party
Filing Date
9/16/2013
Description
ORE - Order To Release/Exonerate Bond
Docket Date
9/16/2013
Filing Party
NOTE:
ORDER EXONERATING BOND
Filing Date
9/12/2013
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
9/17/2013
Filing Party
Filing Date
8/26/2013
Description
NRD - Notice Of Release Of Deposit
Docket Date
8/28/2013
Filing Party
NOTE:
$500.00 / WARNER ANGLE HALLAM JACKSON && FORMANEK PLC
Filing Date
8/20/2013
Description
065 - ME: Order Exonerating Bond
Docket Date
8/20/2013
Filing Party
Filing Date
7/31/2013
Description
NOT - Notice
Docket Date
8/1/2013
Filing Party
NOTE:
Notice of Non-Opposition to Plaintiff's Motion to Exonerate Cost on Appeal Bond
Filing Date
7/26/2013
Description
MEB - Motion to Release/Exonerate Bond
Docket Date
7/26/2013
Filing Party
NOTE:
MOTION TO EXONERATE COST ON APPEAL BOND
Filing Date
6/25/2013
Description
049 - ME: Judgment Signed
Docket Date
6/25/2013
Filing Party
Filing Date
6/24/2013
Description
JUD - Judgment
Docket Date
6/26/2013
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
6/24/2013
Description
079 - ME: Case Dismissed - Partial
Docket Date
6/24/2013
Filing Party
Filing Date
5/29/2013
Description
MOT - Motion
Docket Date
5/30/2013
Filing Party
NOTE:
Motion for Summary Ruling Re: Entry of Default and Default Judgment Against Portales Place Property
Filing Date
4/29/2013
Description
LET - Letter
Docket Date
4/30/2013
Filing Party
NOTE:
APPEAL ABANDONED
Filing Date
4/26/2013
Description
019 - ME: Ruling
Docket Date
4/26/2013
Filing Party
Filing Date
4/26/2013
Description
049 - ME: Judgment Signed
Docket Date
4/26/2013
Filing Party
Filing Date
4/25/2013
Description
JUD - Judgment
Docket Date
5/3/2013
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
4/23/2013
Description
927 - ME: Case on Inactive Calendar-Partial
Docket Date
4/23/2013
Filing Party
Filing Date
4/12/2013
Description
NOS - Notice Of Settlement
Docket Date
4/12/2013
Filing Party
NOTE:
Notice of Settlement
Filing Date
4/5/2013
Description
LET - Letter
Docket Date
4/8/2013
Filing Party
NOTE:
COURT OF APPEALS/
Filing Date
4/1/2013
Description
OBJ - Objection/Opposition
Docket Date
4/2/2013
Filing Party
NOTE:
Opposition to Defendants' Motion for Release of Lis Pendens and Funds Held in Trust/Request for Entry of Stay
Filing Date
3/29/2013
Description
CAR - Court Of Appeals Receipt
Docket Date
4/1/2013
Filing Party
NOTE:
EROA
Filing Date
3/29/2013
Description
AIX - Appeals Index
Docket Date
4/1/2013
Filing Party
NOTE:
EROA
Filing Date
3/28/2013
Description
MAJ - Mot/Aff Entry Def Jud W/O Hear
Docket Date
3/28/2013
Filing Party
NOTE:
Motion for Entry of Default and Default Judgment Against Portales Place Property
Filing Date
3/28/2013
Description
NOT - Notice
Docket Date
3/28/2013
Filing Party
NOTE:
Notice of Lodging Form of Judgment
Filing Date
3/25/2013
Description
019 - ME: Ruling
Docket Date
3/25/2013
Filing Party
Filing Date
3/25/2013
Description
NOT - Notice
Docket Date
3/25/2013
Filing Party
NOTE:
Notice of Lodging Judgment of Attorneys' Fees
Filing Date
3/22/2013
Description
019 - ME: Ruling
Docket Date
3/22/2013
Filing Party
Filing Date
3/18/2013
Description
REL - Reply
Docket Date
3/19/2013
Filing Party
NOTE:
Reply in Support of Plaintiff's Rule 60 Motion to Set Aside Judgment
Filing Date
3/11/2013
Description
REL - Reply
Docket Date
3/12/2013
Filing Party
NOTE:
Defendants' Reply to Plaintiff's Opposition to an Award of Attorneys' Fees
Filing Date
3/11/2013
Description
MOT - Motion
Docket Date
3/12/2013
Filing Party
NOTE:
DEFENDANTS’ MOTION FOR RELEASE OF LIS PENDENS AND FUNDS HELD IN TRUST
Filing Date
3/6/2013
Description
NDC - Notice Of Deposit With Court
Docket Date
3/12/2013
Filing Party
NOTE:
$500 APPEAL BOND/COST BOND FOR SUPER 8 MOTEL OF CLEAR LAKE INC
Filing Date
3/5/2013
Description
RES - Response
Docket Date
3/6/2013
Filing Party
NOTE:
Defendants Response to Plaintiff's Rule 60 Motion to Set Aside Judgment
Filing Date
2/27/2013
Description
OBJ - Objection/Opposition
Docket Date
2/28/2013
Filing Party
NOTE:
Plaintiff's Opposition to an Award of Attorneys' Fees
Filing Date
2/25/2013
Description
REL - Reply
Docket Date
2/26/2013
Filing Party
NOTE:
REPLY TO PLAINTIFFS’ OBJECTION TO STATEMENT OF COSTS
Filing Date
2/15/2013
Description
NAP - Notice Of Appeal
Docket Date
2/19/2013
Filing Party
NOTE:
NOTICE OF APPEAL/$88.00 PAID RECEIPT # 22779096
Filing Date
2/14/2013
Description
MSA - Motion To Set Aside Judgment
Docket Date
2/15/2013
Filing Party
NOTE:
Plaintiff's Rule 60 Motion to Set Aside Judgment
Filing Date
2/12/2013
Description
OBJ - Objection/Opposition
Docket Date
2/13/2013
Filing Party
NOTE:
Plaintiff's Objection to Defendants Statement of Costs
Filing Date
2/7/2013
Description
SOC - Statement Of Costs
Docket Date
2/8/2013
Filing Party
NOTE:
Defendants' Statement of Costs
Filing Date
2/7/2013
Description
AAF - Application For Attorney Fees
Docket Date
2/8/2013
Filing Party
NOTE:
Application for Attorneys Fees
Filing Date
2/4/2013
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
2/5/2013
Filing Party
Filing Date
1/18/2013
Description
926 - ME: Under Advisement Ruling
Docket Date
1/18/2013
Filing Party
Filing Date
1/4/2013
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
1/5/2013
Filing Party
Filing Date
12/26/2012
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
12/28/2012
Filing Party
Filing Date
12/11/2012
Description
003 - ME: Hearing Reset
Docket Date
12/11/2012
Filing Party
Filing Date
12/10/2012
Description
ORD - Order
Docket Date
12/10/2012
Filing Party
NOTE:
ORDER CONTINUING FILING OF JOINT PRETRIAL STATEMENT
Filing Date
12/5/2012
Description
SFD - Stipulation For Dismissal
Docket Date
12/5/2012
Filing Party
NOTE:
Stipulation for Dismissal with Prejudice as to Kevin Daney Only
Filing Date
12/4/2012
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
12/8/2012
Filing Party
Filing Date
12/4/2012
Description
SFC - Stipulation For Continuance
Docket Date
12/4/2012
Filing Party
NOTE:
Stipulation to Continue Filing of Joint Pretrial Statement
Filing Date
11/26/2012
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
12/1/2012
Filing Party
Filing Date
11/15/2012
Description
020 - ME: Matter Under Advisement
Docket Date
11/15/2012
Filing Party
Filing Date
11/12/2012
Description
RES - Response
Docket Date
11/13/2012
Filing Party
NOTE:
Response to Defendants' Motion to Strike
Filing Date
11/6/2012
Description
MOT - Motion
Docket Date
11/7/2012
Filing Party
NOTE:
Defendants' Motion to Strike
Filing Date
11/6/2012
Description
REL - Reply
Docket Date
11/7/2012
Filing Party
NOTE:
Reply in Support of Defendants' Motion for Summary Judgment
Filing Date
11/6/2012
Description
DCL - Declaration
Docket Date
11/7/2012
Filing Party
NOTE:
Declaration of Benjamin J. Branson Re: Meet and Confer
Filing Date
11/5/2012
Description
ORD - Order
Docket Date
11/5/2012
Filing Party
NOTE:
ORDER TO EXTEND DEADLINE TO FILE REPLY TO PLAINTIFF’S RESPONSE TO DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT
Filing Date
11/2/2012
Description
MOT - Motion
Docket Date
11/2/2012
Filing Party
NOTE:
Stipulated Motion to Extend Deadline to File Reply to Plaintiff's Response to Defendants' Motion for Summary Judgment
Filing Date
10/23/2012
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/26/2012
Filing Party
Filing Date
10/22/2012
Description
RES - Response
Docket Date
10/23/2012
Filing Party
NOTE:
Response to Defendants' Motion in Limine No. 4
Filing Date
10/22/2012
Description
RES - Response
Docket Date
10/23/2012
Filing Party
NOTE:
Response to Defendants' Motion in Limine No. 3
Filing Date
10/22/2012
Description
RES - Response
Docket Date
10/23/2012
Filing Party
NOTE:
Response to Defendants' Motion in Limine No. 2
Filing Date
10/22/2012
Description
RES - Response
Docket Date
10/23/2012
Filing Party
NOTE:
Response to Defendants' Motion in Limine No. 1
Filing Date
10/19/2012
Description
SOF - Statement Of Facts
Docket Date
10/22/2012
Filing Party
NOTE:
Plaintiffs' Controverting Statement of Facts in Support of Response to Motion for Summary Judgment
Filing Date
10/19/2012
Description
AFF - Affidavit
Docket Date
10/22/2012
Filing Party
NOTE:
Rule 56(f) Affidavit of Matthew J. Pierce
Filing Date
10/19/2012
Description
NOT - Notice
Docket Date
10/22/2012
Filing Party
NOTE:
Notice of Agreement Regarding Plaintiffs' Deadline to Respond to Defendants Motions in Limine 1 through 4
Filing Date
10/19/2012
Description
RES - Response
Docket Date
10/22/2012
Filing Party
NOTE:
Plaintiffs' Response to Motion for Summary Judgment
Filing Date
10/18/2012
Description
NOT - Notice
Docket Date
10/18/2012
Filing Party
NOTE:
Notice of Agreement Regarding Defendants' Deadline to Respond to Plaintiffs' Motions in Limine 1 and 2
Filing Date
10/8/2012
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/11/2012
Filing Party
Filing Date
9/28/2012
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/4/2012
Filing Party
Filing Date
9/25/2012
Description
026 - ME: Pretrial Conference Set
Docket Date
9/25/2012
Filing Party
Filing Date
9/19/2012
Description
028 - ME: Status Conference Set
Docket Date
9/19/2012
Filing Party
Filing Date
9/14/2012
Description
MIL - Motion In Limine
Docket Date
9/17/2012
Filing Party
NOTE:
Plaintiffs' Motion in Limine Number 2 re: Exclusion Tax Returns and/or Redaction of Same
Filing Date
9/14/2012
Description
MIL - Motion In Limine
Docket Date
9/17/2012
Filing Party
NOTE:
Plaintiffs' Motion in Limine Number 1 re: Exclusion of Expert Testimony
Filing Date
9/14/2012
Description
MIL - Motion In Limine
Docket Date
9/17/2012
Filing Party
NOTE:
Defendant's Motion in Limine No.1 - Master Motion: Motion to Exclude Evidence Regarding Defendant's Knowledge
Filing Date
9/14/2012
Description
MIL - Motion In Limine
Docket Date
9/17/2012
Filing Party
NOTE:
Defendants Motion in Limine No.3: To Exclude August 21, 2006 Email from Nancy Granados to Kristy L. Donovan and all Evidence Regarding Referenced Financials
Filing Date
9/14/2012
Description
MIL - Motion In Limine
Docket Date
9/17/2012
Filing Party
NOTE:
Defendants Motion in Limine No.4: Motion to Exclude Evidence Regarding Arizona Department of Real Estate Special Order of Exemption
Filing Date
9/14/2012
Description
MIL - Motion In Limine
Docket Date
9/17/2012
Filing Party
NOTE:
Defendants Motion in Limine No.2: To Exclude August 17, 2006 Email From Rebecca Anders to Nancy Granados and All References Thereto
Filing Date
8/28/2012
Description
019 - ME: Ruling
Docket Date
8/28/2012
Filing Party
Filing Date
8/13/2012
Description
REL - Reply
Docket Date
8/13/2012
Filing Party
NOTE:
Reply in Support of Defendants' Motion for Leave to File Motion for Summary Judgment
Filing Date
8/1/2012
Description
OBJ - Objection/Opposition
Docket Date
8/2/2012
Filing Party
NOTE:
Plaintiffs' Opposition to Defendants' Motion for Leave to File a Motion for Summary Judgment
Filing Date
7/30/2012
Description
SOF - Statement Of Facts
Docket Date
7/31/2012
Filing Party
NOTE:
Defendants' Statement of Facts in Support of Motion for Summary Judgment
Filing Date
7/30/2012
Description
MSJ - Motion For Summary Judgment
Docket Date
7/31/2012
Filing Party
NOTE:
Defendants' Motion for Summary Judgment
Filing Date
7/30/2012
Description
MOT - Motion
Docket Date
7/31/2012
Filing Party
NOTE:
Defendants' Motion for Leave to File Motion for Summary Judgment
Filing Date
3/20/2012
Description
089 - ME: Trial Setting
Docket Date
3/20/2012
Filing Party
Filing Date
3/19/2012
Description
019 - ME: Ruling
Docket Date
3/19/2012
Filing Party
Filing Date
3/12/2012
Description
REL - Reply
Docket Date
3/12/2012
Filing Party
NOTE:
DEFENDANTS' REPLY IN SUPPORT OF COMBINED MOTION TO COMPEL AND MOTION TO AMEND SCHEDULING ORDER
Filing Date
2/27/2012
Description
RES - Response
Docket Date
2/28/2012
Filing Party
NOTE:
Plaintiffs' Response to Defendants' Combined Motion to Compel and Motion to Amend Scheduling Order
Filing Date
2/27/2012
Description
REL - Reply
Docket Date
2/28/2012
Filing Party
NOTE:
Plaintiffs' Reply in Support of Motion to Strike Amended Answer and Request for Sanctions
Filing Date
2/27/2012
Description
REL - Reply
Docket Date
2/28/2012
Filing Party
NOTE:
Plaintiffs' Reply in Support of Rule 12(b)(6) Motion to Dismiss Counterclaims
Filing Date
2/15/2012
Description
MTC - Motion To Compel
Docket Date
2/16/2012
Filing Party
NOTE:
Defendants' Combined Motion to Compel and Motion to Amend Scheduling Order
Filing Date
2/14/2012
Description
RES - Response
Docket Date
2/15/2012
Filing Party
NOTE:
Response to Plainitffs' Rule 12(b)(6) Motion to Dismiss Counterclaims
Filing Date
2/14/2012
Description
RES - Response
Docket Date
2/15/2012
Filing Party
NOTE:
RESPONSE TO PLAINTIFFS’ MOTION TO STRIKE AMENDED ANSWER AND REQUEST FOR SANCTIONS
Filing Date
1/26/2012
Description
MTD - Motion To Dismiss
Docket Date
1/26/2012
Filing Party
NOTE:
Plaintiffs' Rule 12(b)(6) Motion to Dismiss Counterclaims
Filing Date
1/26/2012
Description
MOT - Motion
Docket Date
1/26/2012
Filing Party
NOTE:
Plaintiffs' Motion to Strike Amended Answer and Request for Sanctions
Filing Date
1/6/2012
Description
ANS - Answer
Docket Date
1/10/2012
Filing Party
NOTE:
Answer to First Amended Complaint and Counterclaim
Filing Date
11/18/2011
Description
ACS - Acceptance Of Service
Docket Date
11/21/2011
Filing Party
NOTE:
Notice of Filing Acceptance of Service on Behalf of Robert L. Barnes, Jr., Merylee Golden, Merylee Golden, Trustee of the Merylee Golden Family Trust Agreement, u/a/d May 19, 2000, and William L. Hawkins Family L.L.P.
Filing Date
11/11/2011
Description
NSC - Notice of Substitution of Counsel
Docket Date
11/14/2011
Filing Party
NOTE:
NOTICE OF SUBSTITUTION OF COUNSEL
Filing Date
10/25/2011
Description
AMC - Amended Complaint
Docket Date
10/25/2011
Filing Party
NOTE:
First Amended Complaint
Filing Date
10/18/2011
Description
ORD - Order
Docket Date
10/19/2011
Filing Party
NOTE:
ORDER GRANTING STIPULATED MOTION TO FILE FIRST AMENDED COMPLAINT
Filing Date
10/17/2011
Description
MOT - Motion
Docket Date
10/17/2011
Filing Party
NOTE:
Stipulated Motion to File First Amended Complaint
Filing Date
6/20/2011
Description
ORD - Order
Docket Date
6/27/2011
Filing Party
NOTE:
ALL DEPOSITIONS OF NON EXERPT WITNESSES SHALL BE CONCLUDED BY OCTOBER 31 2011
Filing Date
6/7/2011
Description
MEM - Memorandum
Docket Date
6/8/2011
Filing Party
NOTE:
Joint Comprehensive Pretrial Memorandum
Filing Date
6/1/2011
Description
NAR - Notice Of Appearance
Docket Date
6/2/2011
Filing Party
NOTE:
Notice of Appearance
Filing Date
4/29/2011
Description
023 - ME: Order Entered By Court
Docket Date
4/29/2011
Filing Party
Filing Date
4/18/2011
Description
MSE - Motion To Set & Cert/Readiness
Docket Date
4/18/2011
Filing Party
NOTE:
Plaintiffs' Motion to Set and Certificate of Readiness
Filing Date
1/14/2011
Description
053 - ME: Case Consolidation
Docket Date
1/14/2011
Filing Party
Filing Date
1/7/2011
Description
ORD - Order
Docket Date
1/19/2011
Filing Party
NOTE:
CONSOLIDATING CASE NUMBERS CV2010-022282 AND CV2010-026083 WITH CV2010-022281
Filing Date
1/4/2011
Description
NOT - Notice
Docket Date
1/4/2011
Filing Party
NOTE:
Notice of No Objection and Request for Summary Ruling Re Motion to Consolidate with Case Numbers CV2010-022282 and CV2010-026083
Filing Date
12/22/2010
Description
311 - ME: 150 Day Minute Entry
Docket Date
12/22/2010
Filing Party
Filing Date
12/21/2010
Description
OCW - Order for Withdrawal of Counsel
Docket Date
12/30/2010
Filing Party
Filing Date
12/8/2010
Description
339 - ME: 100 Day Notice
Docket Date
12/8/2010
Filing Party
Filing Date
11/19/2010
Description
MCD - Motion To Consolidate
Docket Date
11/22/2010
Filing Party
NOTE:
Motion to Consolidate WITH CASE NUMBERS CV2010-022282 AND CV2010-026083
Filing Date
11/3/2010
Description
APL - Application
Docket Date
11/12/2010
Filing Party
NOTE:
EX PARTE / TO WITHDRAW AS COUNSEL WITH CLIENT CONSENT
Filing Date
8/25/2010
Description
ANS - Answer
Docket Date
8/31/2010
Filing Party
NOTE:
TO VERIFIED COMPLAINT
Filing Date
8/25/2010
Description
CCN - Cert Arbitration - Not Subject
Docket Date
8/27/2010
Filing Party
Filing Date
8/12/2010
Description
AFS - Affidavit Of Service
Docket Date
8/24/2010
Filing Party
NOTE:
PORTALES PLACE PROPERTY LLC SERVED 08-09-2010
Filing Date
8/12/2010
Description
SUM - Summons
Docket Date
8/18/2010
Filing Party
Filing Date
7/20/2010
Description
COM - Complaint
Docket Date
7/22/2010
Filing Party
Filing Date
7/20/2010
Description
CCN - Cert Arbitration - Not Subject
Docket Date
7/22/2010
Filing Party
Case Calendar
Date
Time
Event
Date
3/16/2012
Time
11:00
Event
Status Conference
Date
9/20/2012
Time
10:30
Event
Status Conference
Date
10/19/2012
Time
11:00
Event
Pre-Trial Conference
Date
11/13/2012
Time
8:30
Event
Oral Argument
Date
11/13/2012
Time
9:30
Event
Trial
Date
12/14/2012
Time
11:00
Event
Pre-Trial Conference
Date
2/1/2013
Time
14:00
Event
Pre-Trial Conference
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
6/24/2013
(F)or / (A)gainst
F:  Super 8 Motel Of Clear Lake Inc
A: Portales Place Property L L C
Amount
$859,087.14
Frequency
One Time
Type
Principal
Status
Date
5/3/2013
(F)or / (A)gainst
F:  Portales Place Property L L C, Kevin Daney, P P P Loan L L C, Wendy Abrahams, Robert L Barnes, S L Affiliated L L C, Yuval Caine, Mirit Caine, Mary Julia Dockery, Robert M Facciola, Harvey Golden, Merelee Golden, Delery Guillory, Kathy Guillory, William L Hawkins L L P, A J Chandler 25 Acres L L C, Queen Creek V X I I I, L L C, W C L852606 L L C, Leah L Lewis, Leo P Malone, Lynton R Leslie, Rae D Leslie, Investor Clout, Linda A Reeves, Morley Rosenfield, Morley Rosenfield M D P C, Michael L Rosenfield, Sigrid K Rosenfield, Robert G Roden, Verma Kataria Mortgage Investment L L C
A: Super 8 Motel Of Clear Lake Inc
Amount
$83,323.00
Frequency
One Time
Type
Attorney Fee
Status