*****1692
08/25/2020
Disposed - Other Disposed
Contract - Insurance
Butte, California
Benson, Stephen E
Mosbarger, Tamara L
Bordenave, Neal
Safeco Insurance Company of Illinois
Danyus, Braden J
Labar, Ivo Michael
Sawyer, Adrian James
Boos, Nicholas Justin
Porter, Corban James
09/03/2020: Proof of Service of Summons as to Braden J Danyus
09/28/2020: Defendant Safeco Insurance Company of Illinois' Answer to Complaint
08/25/2020: Civil Case Cover Sheet
08/26/2020: Notice of Assignment and Case Management Conference
08/28/2020: Proof of Service of Summons Filed as to Safeco Insurance Company of Illinois
08/25/2020: Complaint
08/25/2020: Summons Issued and Filed
06/16/2022: Request for Dismissal Entire Action - Entered
05/04/2022: Returned Mail
04/25/2022: Proof of Mailing
04/07/2022: Stipulation and Order Re Shortened Notice of Period for Defendants' Motion for Summary
09/21/2021: Returned Mail
08/18/2021: Civil Minutes
08/13/2021: Returned Mail
08/09/2021: Notice of Change of Address as to Safeco Insurance Company of Illinois' Attorney
08/09/2021: Safeco Insurance Company of Illinois' Case Management Statement
08/09/2021: Safeco Insurance Company of Illinois' Response to Order to Show Cause; Declaration
08/09/2021: Proof of Service
DocketJury Trial; Request for Dismissal Entire Action - Entered; Judicial Officer: Mosbarger, Tamara L; Hearing Time: 8:00 AM; Cancel Reason: Vacated; Comment: 7 Day Estimate
DocketTrial Readiness Conference; Judicial Officer: Mosbarger, Tamara L; Hearing Time: 1:30 PM; Cancel Reason: Vacated; Comment: Jury Trial - 7 Day Estimate
DocketSettlement Conference; Request for Dismissal Entire Action - Entered; Judicial Officer: Benson, Stephen E; Hearing Time: 1:30 PM; Cancel Reason: Vacated
DocketRequest for Dismissal Entire Action - Entered
DocketReturned Mail; Comment: Proof of Mailing; Stipulation and Order re Shortened Notice Period
DocketProof of Mailing
DocketStipulation and Order; Stipulation and Order Re Shortened Notice of Period for Defendants' Motion for Summary; Comment: Stipulation and Order Regarding Shortened Notice of Period for Defendants' Motion for Summary Judgment or Adjudication
DocketReturned Mail; Comment: Proof of Mailing; Order to Show Cause
DocketMinute Order; Civil Minutes
DocketOrder to Show Cause - Predisposition; Order to Show Cause; Proof of Mailing; Judicial Officer: Mosbarger, Tamara L; Hearing Time: 10:30 AM; Result: Off Calendar; Comment: Failure to Appear; Failure to File Case Management Statement; Plaintiff; Attorney: Labar, Ivo Michael; Defendant; Attorney: Boos, Nicholas Justin
DocketCause Of Action; Action Intentional Tort; File Date 08/26/2020
DocketCause Of Action; Action Judicial Review; File Date 08/26/2020
DocketCause Of Action; Action Negligence; File Date 08/26/2020
DocketCause Of Action; Action Contract; File Date 08/26/2020
DocketCause Of Action; Action Contract; File Date 08/26/2020
DocketNotice of Assignment and Case Management Conference; Judicial Officer: Mosbarger, Tamara L
DocketProof of Service; Served: 09/01/2020; Served: 08/27/2020
DocketComplaint
DocketSummons Issued and Filed
DocketCivil Case Cover Sheet
Dig Deeper
Get Deeper Insights on Court Cases