We are checking for the latest updates in this case. We will email you when the process is complete.

The State Of California Vs Gary M Noland

Case Last Refreshed: 6 months ago

The State Of California, filed a(n) Eminent Domain - Property case represented by Kamizolas, William T, against American Mobile Shredding, Inc., Bahn, Marily, Central Title Company , A California Corporation, City Of Fresno A Municpal Corporation, Dakovich, Violet, (total of 21) See All represented by Brewer, Charles W., Delarosa, Katwyn T, Gorman, Patrick J., in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Hamilton, Jeffrey Y. presiding.

Case Details for The State Of California v. American Mobile Shredding, Inc. , et al.

Judge

Hamilton, Jeffrey Y.

Time To Management

123 days

Filing Date

August 03, 2008

Category

14 Unlimited - Eminent Domain/Inverse Condemnation

Time To Trial

1873 days

Last Refreshed

November 22, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

1847 days

Filing Location

Fresno County, CA

Matter Type

Eminent Domain

Case Outcome Type

Judgment

Case Cycle Time

393 days

Parties for The State Of California v. American Mobile Shredding, Inc. , et al.

Plaintiffs

The State Of California

Attorneys for Plaintiffs

Kamizolas, William T

Defendants

American Mobile Shredding, Inc.

Bahn, Marily

Central Title Company , A California Corporation

City Of Fresno A Municpal Corporation

Dakovich, Violet

Garcia, Joseph V

Garcia, Rosie

Gary M. Noland Trustee And Or Linda L. Noland Of The Noland Trust, Dated February 22, 1993

Gymnastic Beat, Inc.

Jurkovich, Jack

Lawson, John R

Lawson, Sharon R

P & P Properties A General Partnerhip

Prickett Realty, A California Corporation

P & R Properties, A General Partnership

Raypholtz, Chester L

Skochko, Allison Denise

Skochko, Steven Ray

The County Of Fresno

Violet Dakovich Trustee Of The Violet Dakovich Revocable

Westwood Equities Corporation

Attorneys for Defendants

Brewer, Charles W.

Delarosa, Katwyn T

Gorman, Patrick J.

Case Documents for The State Of California v. American Mobile Shredding, Inc. , et al.

Minute Order Attachment

Date: March 07, 2016

Minute Order Attachment

Date: January 04, 2016

Minute Order Attachment

Date: August 11, 2016

Minute Order Attachment

Date: November 10, 2016

Order Granted

Date: January 09, 2017

Minute Order Attachment

Date: March 09, 2017

Answer Filed

Date: June 05, 2017

Minute Order Attachment

Date: May 12, 2016

Order Received for Signature

Date: December 16, 2016

Minute Order Attachment

Date: June 08, 2017

Ex parte Filed

Date: October 10, 2017

Minute Order Attachment

Date: September 07, 2017

Order Received for Signature

Date: October 10, 2017

Objection filed

Date: October 23, 2017

Order Received for Signature

Date: October 20, 2017

Objection filed

Date: October 26, 2017

Amendment filed

Date: October 30, 2017

Minute Order Attachment

Date: November 09, 2017

Minute Order Attachment

Date: February 08, 2018

Order Received for Signature

Date: January 30, 2018

Stipulation Filed

Date: January 30, 2018

Minute Order Attachment

Date: May 10, 2018

Disclaimer of Interest

Date: June 25, 2018

Minute Order Attachment

Date: August 09, 2018

Minute Order Attachment

Date: January 31, 2019

Minute Order Attachment

Date: October 11, 2018

Minute Order Attachment

Date: November 26, 2018

ADR Stipulation filed

Date: February 15, 2019

Stipulation Filed

Date: March 11, 2020

Minute Order Attachment

Date: May 02, 2019

Stipulation Filed

Date: August 12, 2019

Judgment Received

Date: March 11, 2020

Order filed

Date: June 17, 2020

Stipulation Filed

Date: June 26, 2017

Notice Filed

Date: November 06, 2017

Notice Filed

Date: February 21, 2018

Case Events for The State Of California v. American Mobile Shredding, Inc. , et al.

Type Description
Docket Event Order filed
Final Order of Condemnation

Judge: Culver Kapetan, Kristi

Docket Event Chambers Work- Pre
Docket Event Proposed Order
Order Received for Signature
(Order signed; Forwarded to TCD for further processing) PENDING REVIEW Forwarded to Dept. 403 [Proposed] Final Order of Condemnation and Withdrawal of Notice of Pendency of Proceeding
Docket Event Acknowledgement of Satisfaction of Judgment Full
Satisfaction of Judgment in Full filed
ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT
Docket Event Jury Trial
Requested by both parties with estimated time of 5-6 days

Judge: McGuire, Rosemary

Docket Event Trial Readiness

Judge: McGuire, Rosemary

Docket Event Stipulation Filed
Docket Event Judgment Received
Forward to: 501
Docket Event Chambers Work- Pre

Judge: Tharpe, D Tyler

Docket Event Mandatory Settlement Conference
See all events