This case was last updated from Los Angeles County Superior Courts on 08/15/2019 at 09:46:22 (UTC).

GUADALUPE MABRA VS KATHARYN LOUISE SCHALL GRILL ET AL

Case Summary

On 12/12/2017 GUADALUPE MABRA filed a Property - Other Property Fraud lawsuit against KATHARYN LOUISE SCHALL GRILL. This case was filed in Los Angeles County Superior Courts, Stanley Mosk Courthouse located in Los Angeles, California. The case status is Pending - Other Pending.
Case Details Parties Documents Dockets

 

Case Details

  • Case Number:

    ****6677

  • Filing Date:

    12/12/2017

  • Case Status:

    Pending - Other Pending

  • Case Type:

    Property - Other Property Fraud

  • County, State:

    Los Angeles, California

 

Party Details

Plaintiffs and Cross Defendants

MABRA MANUEL

MABRA GUADALUPE

Defendants and Cross Plaintiffs

MFTDS INC

SCHAUER RUSSELL TERRY

SAKSA LLC

PACIFIC LENDING CAPITAL GROUP INC

MASTER FUNDING CO

MACARTHUR EAST LLC

PS FUNDING INC

GOLDEN ARROW HEAD LLC

GRILL KATHARYN LOUISE SCHALL

WHEELER STEPHEN

COMBES EUGENE E.

WHEELER ANDREA

Defendants and Cross Defendants

SCHAUER RUSSELL TERRY

MABRA MANUEL

SAKSA LLC

PACIFIC LENDING CAPITAL GROUP INC

MABRA GUADALUPE

MASTER FUNDING CO

MACARTHUR EAST LLC

GOLDEN ARROW HEAD LLC

GRILL KATHARYN LOUISE SCHALL

WHEELER STEPHEN

COMBES EUGENE E.

WHEELER ANDREA

13 More Parties Available

Attorney/Law Firm Details

Plaintiff Attorney

FU DAVID DAI-WUNG ESQ.

Defendant Attorneys

LUSHANKO LARRY GENE

POWER STACIE LYNN

LOWENTHAL JEFFREY HOWARD

 

Court Documents

Request

10/22/2018: Request

Reply

10/26/2018: Reply

Order

11/5/2018: Order

Judgment

11/5/2018: Judgment

Notice of Ruling

11/15/2018: Notice of Ruling

Notice

12/4/2018: Notice

Stipulation and Order

1/28/2019: Stipulation and Order

Notice

2/1/2019: Notice

Notice of Change of Address or Other Contact Information

3/26/2019: Notice of Change of Address or Other Contact Information

Request for Judicial Notice

4/4/2019: Request for Judicial Notice

Memorandum of Points & Authorities

4/4/2019: Memorandum of Points & Authorities

Separate Statement

4/4/2019: Separate Statement

Separate Statement

4/4/2019: Separate Statement

Declaration

4/4/2019: Declaration

Declaration

4/4/2019: Declaration

Exhibit List

4/4/2019: Exhibit List

Motion for Summary Judgment

4/4/2019: Motion for Summary Judgment

Proof of Service by Mail

4/5/2019: Proof of Service by Mail

83 More Documents Available

 

Docket Entries

  • 12/03/2019
  • Hearingat 09:30 AM in Department 40 at 111 North Hill Street, Los Angeles, CA 90012; Jury Trial

    [+] Read More [-] Read Less
  • 11/14/2019
  • Hearingat 08:30 AM in Department 40 at 111 North Hill Street, Los Angeles, CA 90012; Final Status Conference

    [+] Read More [-] Read Less
  • 10/01/2019
  • Hearingat 08:30 AM in Department 40 at 111 North Hill Street, Los Angeles, CA 90012; Hearing on Motion for Summary Adjudication

    [+] Read More [-] Read Less
  • 07/30/2019
  • Docketat 09:30 AM in Department 40; Jury Trial - Not Held - Continued - Stipulation

    [+] Read More [-] Read Less
  • 07/18/2019
  • Docketat 08:30 AM in Department 40; Final Status Conference - Not Held - Continued - Stipulation

    [+] Read More [-] Read Less
  • 05/23/2019
  • Docketat 08:30 AM in Department 40; Status Conference - Not Held - Vacated by Court

    [+] Read More [-] Read Less
  • 05/22/2019
  • DocketRequest for Refund / Order; Filed by GUADALUPE MABRA (Plaintiff)

    [+] Read More [-] Read Less
  • 05/08/2019
  • DocketNotice ( of Entry of Judgement or Order [4/26/19 - Order to Continue Trial]); Filed by PS Funding Inc (Defendant)

    [+] Read More [-] Read Less
  • 04/26/2019
  • DocketOrder (to continue trial date pursuant to stipulation of all parties); Filed by PS Funding Inc (Defendant)

    [+] Read More [-] Read Less
  • 04/26/2019
  • DocketStipulation and Order (Stipulation of All Parties to Continue Trial Date); Filed by PS Funding Inc (Defendant)

    [+] Read More [-] Read Less
168 More Docket Entries
  • 01/26/2018
  • DocketPROOF OF SERVICE SUMMONS AND VERIFIED COMPL.

    [+] Read More [-] Read Less
  • 01/26/2018
  • DocketPROOF OF SERVICE SUMMONS & VERIFIED CO

    [+] Read More [-] Read Less
  • 01/26/2018
  • DocketPROOF OF SERVICE SUMMONS AND VERIFIED COMPL.

    [+] Read More [-] Read Less
  • 12/18/2017
  • DocketNotice of Case Management Conference; Filed by Clerk

    [+] Read More [-] Read Less
  • 12/18/2017
  • DocketOSC-Failure to File Proof of Serv; Filed by Clerk

    [+] Read More [-] Read Less
  • 12/18/2017
  • DocketNOTICE OF CASE MANAGEMENT CONFERENCE

    [+] Read More [-] Read Less
  • 12/18/2017
  • DocketORDER TO SHOW CAUSE HEARING

    [+] Read More [-] Read Less
  • 12/12/2017
  • DocketVERIFIED COMPLAINT FOR DAMAGES AND EQUITABLE RELIEF FOR: 1, FRAUD;ETC

    [+] Read More [-] Read Less
  • 12/12/2017
  • DocketSUMMONS

    [+] Read More [-] Read Less
  • 12/12/2017
  • DocketComplaint; Filed by null

    [+] Read More [-] Read Less

Tentative Rulings

Case Number: ****6677    Hearing Date: August 17, 2020    Dept: 40

MOVING PARTY: Plaintiffs Guadalupe Mabra and

Manuel Mabra,

Both as trustees for the Mabra Family Trust dated 4/15/2005

OPPOSITION: Defendant Eugene Combs (in pro per)

Plaintiffs Guadalupe Mabra and Manuel Mabra, as trustees for the Mabra Family Trust dated 4/15/2005 (collectively, “Plaintiffs”), allege that Defendant Eugene Combs (“Defendant”) induced them to invest in real property with false representations.

On December 12, 2017, Plaintiffs filed their initial Complaint naming Defendant and several co-defendants. Defendant failed to file an answer and a default was entered against him on May 8, 2018. In January 2020, Plaintiffs filed a Request for Default Judgment against Defendant.

On February 13, 2020, Defendant, who is self-represented, filed an answer to Plaintiffs’ Complaint. On March 9, 2020, Plaintiffs filed the instant motion to strike Defendant’s answer. On August 11, 2020, Defendant filed an opposition.

Standard: Self-represented individuals are held to the same standards as a party represented by counsel. Nwosu v. Uba (2004) 122 Cal.App.4th 1229, 1247.

California Code of Civil Procedure ; 436 subd. (b) states that a court upon a motion or in its discretion may: “(b) Strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.”

Analysis: GRANTED