« Return to search results
Case Information
Case Number:
CV2015-094118
Judge:
Valenzuela, Michael
File Date:
7/21/2015
Location:
Southeast
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Stephen S Edwards
Relationship
Plaintiff
Sex
Male
Attorney
Pro Per
Party Name
Sandra L Smith
Relationship
Defendant
Sex
Female
Attorney
Amanda Breemes
Party Name
A A M, L L C
Relationship
Defendant
Sex
Attorney
Amanda Breemes
Party Name
Maureen G Mulvaney
Relationship
Defendant
Sex
Female
Attorney
F Cannata
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
5/12/2017
Description
ALT - Appeals Letter Of Transmittal
Docket Date
5/15/2017
Filing Party
Filing Date
5/12/2017
Description
MAN - Order Of Mandate
Docket Date
5/15/2017
Filing Party
Filing Date
11/28/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
11/29/2016
Filing Party
Filing Date
11/15/2016
Description
CAR - Court Of Appeals Receipt
Docket Date
11/16/2016
Filing Party
Filing Date
11/15/2016
Description
AIX - Appeals Index
Docket Date
11/16/2016
Filing Party
NOTE:
AMENDED
Filing Date
11/3/2016
Description
MEM - Memorandum
Docket Date
11/4/2016
Filing Party
Filing Date
9/14/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
9/15/2016
Filing Party
Filing Date
8/3/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
8/5/2016
Filing Party
Filing Date
7/5/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
7/5/2016
Filing Party
NOTE:
RE-MAILED
Filing Date
6/28/2016
Description
023 - ME: Order Entered By Court
Docket Date
6/28/2016
Filing Party
Filing Date
6/28/2016
Description
025 - ME: Case Status Minute Entry
Docket Date
6/28/2016
Filing Party
Filing Date
6/23/2016
Description
ORD - Order
Docket Date
6/23/2016
Filing Party
NOTE:
AMENDED JUDGMENT FOR SANDRA L. SMITH AND AAM, LLC
Filing Date
6/21/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
6/21/2016
Filing Party
NOTE:
RE-MAILED
Filing Date
6/12/2016
Description
MOT - Motion
Docket Date
6/13/2016
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION TO RECUSE JUDGE ROBERT OBERBILLIG
Filing Date
5/31/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
6/2/2016
Filing Party
NOTE:
RE-MAILED
Filing Date
5/25/2016
Description
OBJ - Objection/Opposition
Docket Date
5/26/2016
Filing Party
NOTE:
Defendant Mulvaney's Opposition to Plaintiff's Motion to Transfer & Consolidate
Filing Date
5/23/2016
Description
RNM - Returned Mail
Docket Date
5/23/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/19/2016
Description
MTT - Motion To Transfer
Docket Date
5/19/2016
Filing Party
Plaintiff(1)
NOTE:
Plaintiff's Motion to Transfer & Consolidate Plaintiff's Claims Against Maureen G. Mulvaney
Filing Date
5/18/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
5/19/2016
Filing Party
NOTE:
RE-MAILED
Filing Date
5/13/2016
Description
MVJ - Motion To Vacate Judgment
Docket Date
5/16/2016
Filing Party
NOTE:
MOTION TO VACATE AND RE-ENTER JUDGMENT
Filing Date
5/10/2016
Description
025 - ME: Case Status Minute Entry
Docket Date
5/10/2016
Filing Party
Filing Date
5/6/2016
Description
LET - Letter
Docket Date
5/6/2016
Filing Party
NOTE:
COA/APPELLANTS FILING FEE DUE
Filing Date
5/3/2016
Description
CAR - Court Of Appeals Receipt
Docket Date
5/4/2016
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
5/3/2016
Description
AIX - Appeals Index
Docket Date
5/4/2016
Filing Party
Filing Date
4/12/2016
Description
NOT - Notice
Docket Date
4/13/2016
Filing Party
NOTE:
Notice of Change of Address
Filing Date
4/11/2016
Description
RNM - Returned Mail
Docket Date
4/11/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
4/4/2016
Description
NOT - Notice
Docket Date
4/4/2016
Filing Party
NOTE:
Notice of Lodging Form of Judgment
Filing Date
4/4/2016
Description
SOC - Statement Of Costs
Docket Date
4/4/2016
Filing Party
NOTE:
Verified Statement of Costs
Filing Date
3/31/2016
Description
RNM - Returned Mail
Docket Date
3/31/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
3/31/2016
Description
NAP - Notice Of Appeal
Docket Date
4/4/2016
Filing Party
Plaintiff(1)
Filing Date
3/28/2016
Description
042 - ME: Case Dismissed - Full
Docket Date
3/28/2016
Filing Party
Filing Date
3/23/2016
Description
019 - ME: Ruling
Docket Date
3/23/2016
Filing Party
Filing Date
3/17/2016
Description
REL - Reply
Docket Date
3/18/2016
Filing Party
NOTE:
Defendants AAM, LLC and Sandra L. Smith's Reply to Plaintiff's Opposition to Defendants' Motion to Dismiss for Plaitniff's Non-Appearance at Deposition
Filing Date
3/14/2016
Description
OBJ - Objection/Opposition
Docket Date
3/17/2016
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS AAM LLC AND SANDRA L SMITHS MOTION TO DISMISS FOR PLAINTIFFS NONAPPEARANCE AT DEPOSITION
Filing Date
3/10/2016
Description
AFS - Affidavit Of Service
Docket Date
3/16/2016
Filing Party
NOTE:
OF SUBPOENA
Filing Date
3/4/2016
Description
RES - Response
Docket Date
3/4/2016
Filing Party
NOTE:
DEFENDANT MULVANEY'S JOINDER IN RESPONSE TO MOTION FOR PROTECTIVE ORDER REGARDING DEPOSITION OF STEPHEN EDWARDS
Filing Date
3/3/2016
Description
MOT - Motion
Docket Date
3/9/2016
Filing Party
Plaintiff(1)
NOTE:
FOR PROTECTIVE ORDER REGARDING DEPOSITION OF STEPHEN EDWARDS
Filing Date
3/3/2016
Description
MTD - Motion To Dismiss
Docket Date
3/3/2016
Filing Party
NOTE:
DEFENDANT MULVANEY'S JOINDER IN MOTION TO DISMISS
Filing Date
3/3/2016
Description
RES - Response
Docket Date
3/3/2016
Filing Party
NOTE:
DEFENDANTS SANDRA L. SMITH AND AAM, LLC’S RESPONSE TO PLAINTIFF’S MOTION FOR PROTECTIVE ORDER REGARDING DEPOSITION OF STEPHEN EDWARDS
Filing Date
3/2/2016
Description
MTD - Motion To Dismiss
Docket Date
3/3/2016
Filing Party
NOTE:
Defendant AAM, LLC and Sandra L. Smith's Motion to Dismiss for Plaintiff's Non-Appearance at Deposition
Filing Date
2/26/2016
Description
RNM - Returned Mail
Docket Date
2/26/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
2/22/2016
Description
REL - Reply
Docket Date
2/24/2016
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF STEPHEN S. EDWARDS SURREPLY TO DEFENDANT AAM LLC AND SANDRA L. SMITH'S REPLY TO PLAINTIFF'S OPPOSITION TO DEFENDANTS' MOTION FOR INVOLUNTARY DISMISSAL
Filing Date
2/16/2016
Description
019 - ME: Ruling
Docket Date
2/16/2016
Filing Party
Filing Date
2/16/2016
Description
STA - Statement
Docket Date
2/19/2016
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS INITIAL RULE 26.1 DISCLOSURE
Filing Date
2/16/2016
Description
REL - Reply
Docket Date
2/19/2016
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS SANDRA L SMITH AND AAM LLCS RESPONSE TO PLAINTIFFS ORDER TO SHOW CAUSE AS TO WHY SANCTIONS SHOULD NOT BE GRANTED RE MISCONDUCT OF DEFENDANTS ATTORNEYS JEFFREY L SMITH AND RICHARD CANNATTA JR
Filing Date
2/16/2016
Description
NOT - Notice
Docket Date
2/19/2016
Filing Party
Plaintiff(1)
NOTE:
ERRATTA ALL REFERENCES TO CO-COUNSEL ROBERT BRUNO REPLACED WITH THE NAME OF LEAD COUNCIL JEFFREY L SMITH PLAINTIFFS REPLY TO DEFENDANT SANDRA L SMITH AND AAM LLCS RESPONSE TO PLAINTIFFS ORDER TO SHOW CAUSE AS TO WHY SANCTIONS SHOULD NOT BE GRANTED RE MISCONDUCT OF DEFENDANTS ATTORNEYS JEFFREY L SMITH AND RICHARD CANNATTA JR
Filing Date
2/12/2016
Description
RNM - Returned Mail
Docket Date
2/12/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
2/10/2016
Description
RES - Response
Docket Date
2/10/2016
Filing Party
NOTE:
Response to Plaintiff's Order to Show Cause
Filing Date
2/9/2016
Description
RES - Response
Docket Date
2/9/2016
Filing Party
NOTE:
Defendant Sandra L. Smith and AAM, LLC's Response to Plaintiff's Order to Show Cause as to Why Sanctions Should Not be Granted Re Misconduct of Defendants Attorneys Jeffrey L. Smith and Richard Cannatta, Jr.
Filing Date
2/2/2016
Description
OSC - Order To Show Cause
Docket Date
2/3/2016
Filing Party
NOTE:
AS TO WHY SANCTIONS SHOULD NOT BE GRANTED RE MISCONDUCT OF DEFENDANTS ATTORNEYS JEFFREY L SMITH AND F RICHARD CANNATA JR
Filing Date
1/28/2016
Description
019 - ME: Ruling
Docket Date
1/28/2016
Filing Party
Filing Date
1/28/2016
Description
RES - Response
Docket Date
1/28/2016
Filing Party
NOTE:
Defendant AAM, LLC and Sandra L. Smith's Response to Plaintiff's Motion to Amend Complaint Oral Argument Requested
Filing Date
1/27/2016
Description
MOT - Motion
Docket Date
1/27/2016
Filing Party
NOTE:
DEFENDANT MULVANEY’S JOINDER IN DEFENDANT AAM, LLC, AND SANDRA L. SMITH’S MOTION TO STRIKE PLAINTIFF’S MOTION TO AMEND COMPLAINT AND/OR MOTION TO EXTEND RESPONSE TIME
Filing Date
1/26/2016
Description
MOT - Motion
Docket Date
1/26/2016
Filing Party
NOTE:
DEFENDANT AAM, LLC AND SANDRA L. SMITH’S MOTION TO STRIKE PLAINTIFF’S MOTION TO AMEND COMPLAINT AND/OR MOTION TO EXTEND RESPONSE TIME
Filing Date
1/25/2016
Description
MOT - Motion
Docket Date
1/26/2016
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF STEPHEN S. EDWARDS MOTION TO FILE SURREPLY to DEFENDANT AAM, LLC AND SANDRA L. SMITH’S REPLY TO PLAINTIFF’S OPPOSITION TO DEFENDANTS’ MOTION FOR INVOLUNTARY DISMISSAL
Filing Date
1/20/2016
Description
REL - Reply
Docket Date
1/20/2016
Filing Party
NOTE:
Defendant AAM, LLC and Sandra L. Smith's Reply to Plaitniff's Opposition to Defendants' Motion for Involuntary Dismissal Oral Argument Requested
Filing Date
1/19/2016
Description
MTD - Motion To Dismiss
Docket Date
1/19/2016
Filing Party
NOTE:
Defendant Mulvaney's Joinder in Motion for Involuntary Dismissal
Filing Date
1/14/2016
Description
023 - ME: Order Entered By Court
Docket Date
1/19/2016
Filing Party
Filing Date
1/11/2016
Description
OBJ - Objection/Opposition
Docket Date
1/14/2016
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANT AAM LLC AND SANDRA L SMITHS MOTION FOR INVOLUNTARY DISMISSAL
Filing Date
1/7/2016
Description
MTD - Motion To Dismiss
Docket Date
1/7/2016
Filing Party
NOTE:
DEFENDANT AAM, LLC AND SANDRA L. SMITH’S MOTION FOR INVOLUNTARY DISMISSAL
Filing Date
12/23/2015
Description
311 - ME: 150 Day Minute Entry
Docket Date
12/23/2015
Filing Party
Filing Date
12/22/2015
Description
MTA - Motion To Amend
Docket Date
12/23/2015
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION TO AMEND COMPLAINT
Filing Date
10/28/2015
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/29/2015
Filing Party
Filing Date
10/15/2015
Description
OFS - Order for Substitution of Counsel
Docket Date
10/15/2015
Filing Party
NOTE:
Order
Filing Date
10/7/2015
Description
STP - Stipulation
Docket Date
10/7/2015
Filing Party
NOTE:
Stipulation for Substitution of Counsel with Consent
Filing Date
10/6/2015
Description
RNM - Returned Mail
Docket Date
10/6/2015
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
10/6/2015
Description
ANS - Answer
Docket Date
10/6/2015
Filing Party
NOTE:
DEFENDANT AAM, LLC AND SANDRA L. SMITH’S ANSWER AND AFFIRMATIVE DEFENSES TO PLAINTIFF’S COMPLAINT
Filing Date
10/6/2015
Description
RNM - Returned Mail
Docket Date
10/6/2015
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
10/6/2015
Description
RES - Response
Docket Date
10/7/2015
Filing Party
NOTE:
DEFENDANTS’ RESPONSE TO CERTIFICATE ON COMPULSORY ARBITRATION
Filing Date
9/24/2015
Description
019 - ME: Ruling
Docket Date
9/24/2015
Filing Party
Filing Date
9/21/2015
Description
REL - Reply
Docket Date
9/21/2015
Filing Party
NOTE:
Defendant AAM, LLC's and Sandra L. Smith's Reply to Plaintiff's Response to Defendants' Motion to Dismiss
Filing Date
9/17/2015
Description
023 - ME: Order Entered By Court
Docket Date
9/17/2015
Filing Party
Filing Date
9/10/2015
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
9/10/2015
Filing Party
Plaintiff(1)
NOTE:
STEPHEN S. EDWARDS, APPLICATION FOR ENTRY OF DEFAULT JUDGMENT
Filing Date
9/8/2015
Description
OBJ - Objection/Opposition
Docket Date
9/8/2015
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S OPPOSITION TO DEFENDANT’S MOTION FOR DISMISSAL
Filing Date
8/7/2015
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/7/2015
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
8/7/2015
Description
ANS - Answer
Docket Date
8/7/2015
Filing Party
NOTE:
Answer/efile billing $237.00
Filing Date
8/6/2015
Description
MTD - Motion To Dismiss
Docket Date
8/7/2015
Filing Party
NOTE:
Defendant AAM, LLC and Sandra L. Smith's Motion to Dismiss Plaintiff's Complaint
Filing Date
7/29/2015
Description
AFS - Affidavit Of Service
Docket Date
8/4/2015
Filing Party
NOTE:
SANDRA L SMITH
Filing Date
7/29/2015
Description
AFS - Affidavit Of Service
Docket Date
8/4/2015
Filing Party
NOTE:
AAM LLC
Filing Date
7/29/2015
Description
AFS - Affidavit Of Service
Docket Date
8/4/2015
Filing Party
NOTE:
MAUREEN G MULVANEY
Filing Date
7/21/2015
Description
COM - Complaint
Docket Date
7/22/2015
Filing Party
Plaintiff(1)
Filing Date
7/21/2015
Description
CCA - Cert Compulsory Arbitration
Docket Date
7/22/2015
Filing Party
Plaintiff(1)
Filing Date
7/21/2015
Description
CSH - Coversheet
Docket Date
7/22/2015
Filing Party
Plaintiff(1)
Case Calendar
There are no calendar events on file
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
6/23/2016
(F)or / (A)gainst
F:  Sandra L Smith, A A M, L L C
A: Stephen S Edwards
Amount
$618.00
Frequency
One Time
Type
Costs
Status