**********************-CTL
09/24/2018
Pending - Other Pending
Property - Construction Defect
San Diego, California
RONALD L. STYN
KOSAKOFF, JOEL
MCMENAMIN, SARA
BATTER KAY ASSOCIATES
BEACH VILLAGE VILLAS LLC
RE HUGHES CONSTRUCTION INC
Batter Kay Associates Inc; AKA : Batter Kay Associates
The Don Smith Company; DBA : A & A Glass and Mirror
Batter, Michael
Eric Johnson Roof Systems Inc
Dillon Waterproofing Inc
Doug Clowers Concrete
The Don Smith Company
Premier Construction
M-K Construction
Hal Larsen Construction
Doug Clowers; DBA : Doug Clowers Concrete;ESA : Doug Clowers Concrete
Wanke Industrial Commercial Residential Inc
Wanke Industrial Commercial Residential lnc
WICR Waterproofing and Construction Inc
WICR Services Incorporated
WALSHOK, COLIN H
One America Plaza, 600 West Broadway #1200
San Diego, CA 92101
SPANGLER, ARIE
Attorney at THE JON CORN LAW FIRM
160 Chesterfield Drive 201
Cardiff, CA 92007
O'Brien, Jillisa L
Attorney at LAW OFFICE OF JILLISA L O BRIEN
5 Corporate Park 260
Irvine, CA 92606
Hazen, Tyler E
Konoske, Gregory P
Pion-Goureau, Amanda E
1 Macarthur Place 650
Santa Ana, CA 92707
ADAMS, CATHERINE M
Attorney at MENEKSHE LAW FIRM
Fischer, Temre L
Attorney at LAW OFFICES OF ADRIENNE COHEN
GRIFFIN, JOHN T
1851 E First Street 10Th Floor
Santa Ana, CA 92705
Skane, Elizabeth A
Attorney at SKANE WILCOX LLP
Recommendation and Order of Discovery Referee submitted by RE Hughes Construction Inc received but not filed on 08/12/2020.
Status Conference (Civil) scheduled for 09/25/2020 at 10:30:00 AM at Central in C-74 Ronald L. Styn was vacated.
Civil Jury Trial rescheduled to 03/26/2021 at 09:30:00 AM in C-74 before Ronald L. Styn at Central.
Trial Readiness Conference (Civil) rescheduled to 03/19/2021 at 09:30:00 AM in C-74 before Ronald L. Styn at Central.
Answer (to Cross-Complaint) filed by Wanke Industrial Commercial Residential Inc.
Proof of Service filed by Wanke Industrial Commercial Residential Inc.
Recommendation and Order of Discovery Referee (Recommendation and Order Regarding Second Amendment to CMO timeline; Summary of Deadlines and Case Dates; And Trial Continuance - (SIGNED AS MODIFIED)) filed by CLARKE, AL.
Notice of Errata filed by Wanke Industrial Commercial Residential Inc.
Proof of Service filed by Wanke Industrial Commercial Residential Inc.
Notice of Errata filed by Wanke Industrial Commercial Residential Inc.
Proof of Service filed by Wanke Industrial Commercial Residential Inc.
Cross-Complaint filed by Wanke Industrial Commercial Residential Inc.
Proof of Service filed by Wanke Industrial Commercial Residential Inc.
Clerks Certificate of Electronic Service (ROA 96) filed by The Superior Court of San Diego.
Substitution of Attorney filed by Dillon Waterproofing Inc.
Notice - Other (of Entry of Order) filed by RE Hughes Construction Inc.
The Status Conference (Civil) was rescheduled to 12/04/2020 at 10:30:00 AM in C-74 before Ronald L. Styn at Central.
Case Management Statement filed by RE Hughes Construction Inc.
HearingLocation: C-74; Event Type: Civil Jury Trial
HearingLocation: C-74; Event Type: Trial Readiness Conference (Civil)
HearingLocation: C-74; Event Type: Status Conference (Civil)
DocketRecommendation and Order of Discovery Referee submitted by RE Hughes Construction Inc received but not filed on 08/12/2020. Filed By: RE Hughes Construction Inc (Cross - Complainant)
DocketReturned Mail (NOTICE OF STATUS CONFERENCE) filed by The Superior Court of San Diego. Refers to: Dillon Waterproofing Inc
DocketStatus Conference (Civil) date was restored to 09/25/2020 at 10:30:00 AM in C-74 before Ronald L. Styn at Central.
DocketThe Status Conference (Civil) was rescheduled to 12/04/2020 at 10:30:00 AM in C-74 before Ronald L. Styn at Central.
DocketStatus Conference (Civil) scheduled for 12/04/2020 at 10:30:00 AM at Central in C-74 Ronald L. Styn.
DocketNotice - Other (of Entry of Order) filed by RE Hughes Construction Inc. Filed By: RE Hughes Construction Inc (Defendant)
DocketSubstitution of Attorney filed by Dillon Waterproofing Inc. Filed By: Dillon Waterproofing Inc (Cross - Defendant)
DocketNotice and Acknowledgment of Receipt filed by Kosakoff, Joel; McMenamin, Sara. Refers to: Batter Kay Associates Inc; Beach Village Villas LLC Filed By: Kosakoff, Joel (Plaintiff); McMenamin, Sara (Plaintiff)
DocketNotice and Acknowledgment of Receipt filed by Kosakoff, Joel; McMenamin, Sara. Refers to: RE Hughes Construction Inc Filed By: Kosakoff, Joel (Plaintiff); McMenamin, Sara (Plaintiff)
DocketAnswer filed by Batter Kay Associates; Beach Village Villas LLC; Batter, Michael. Filed By: Batter Kay Associates Inc (Defendant); Beach Village Villas LLC (Defendant); Batter, Michael (Defendant)
DocketSummons issued.
DocketCivil Case Management Conference scheduled for 03/01/2019 at 10:30:00 AM at Central in C-74 Ronald L. Styn.
DocketCase initiation form printed.
DocketComplaint filed by Kosakoff, Joel; McMenamin, Sara. Refers to: Beach Village Villas LLC; Batter Kay Associates Inc; RE Hughes Construction Inc Filed By: Kosakoff, Joel (Plaintiff); McMenamin, Sara (Plaintiff)
DocketCivil Case Cover Sheet filed by Kosakoff, Joel; McMenamin, Sara. Refers to: Beach Village Villas LLC; Batter Kay Associates Inc; RE Hughes Construction Inc Filed By: Kosakoff, Joel (Plaintiff); McMenamin, Sara (Plaintiff)
DocketOriginal Summons filed by Kosakoff, Joel; McMenamin, Sara. Refers to: Beach Village Villas LLC; Batter Kay Associates Inc; RE Hughes Construction Inc Filed By: Kosakoff, Joel (Plaintiff); McMenamin, Sara (Plaintiff)
DocketCase assigned to Judicial Officer Styn, Ronald.
Dig Deeper
Get Deeper Insights on Court Cases