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

The State Of California Vs. Millennium Acquisitions, Llc

Case Last Refreshed: 6 months ago

The State Of California, filed a(n) Eminent Domain - Property case represented by Berkebile, Mark, against Bp West Coast Products, Llc, A Delaware Limited Liability Company, Fidelity National Title Company, A California Corporation, First American Title Company, A California Corporation, First American Title Insurance Company, A California Corporation, Fresno Metropolitan Flood Control District, (total of 12) See All represented by Ewell, Troy T., Gilmore, David M., Gravelle, Douglas A, in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Black, Donald presiding.

Case Details for The State Of California v. Bp West Coast Products, Llc, A Delaware Limited Liability Company , et al.

Time To Management

125 days

Filing Date

May 24, 2016

Category

14 Unlimited - Eminent Domain/Inverse Condemnation

Last Refreshed

December 05, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

596 days

Filing Location

Fresno County, CA

Matter Type

Eminent Domain

Case Outcome Type

Judgment

Case Cycle Time

307 days

Parties for The State Of California v. Bp West Coast Products, Llc, A Delaware Limited Liability Company , et al.

Plaintiffs

The State Of California

Attorneys for Plaintiffs

Berkebile, Mark

Defendants

Bp West Coast Products, Llc, A Delaware Limited Liability Company

Fidelity National Title Company, A California Corporation

First American Title Company, A California Corporation

First American Title Insurance Company, A California Corporation

Fresno Metropolitan Flood Control District

Homan, Elizabeth

Millennium Acquisitions, Llc

Pacific Gas And Electric Company, A California Corporation

Shmavonian, Gerald

Tesoro Refining & Marketing Company, Llc

Timeless Investments, Inc.

United Security Bank

Attorneys for Defendants

Ewell, Troy T.

Gilmore, David M.

Gravelle, Douglas A

Case Documents for The State Of California v. Bp West Coast Products, Llc, A Delaware Limited Liability Company , et al.

Minute Order Attachment

Date: September 26, 2016

Answer Filed

Date: September 15, 2016

Case Management Statement Filed

Date: November 22, 2016

Minute Order Attachment

Date: November 28, 2016

Order Received for Signature

Date: November 22, 2016

Minute Order Attachment

Date: January 30, 2017

Minute Order Attachment

Date: April 03, 2017

Minute Order Attachment

Date: June 08, 2017

Answer Filed

Date: May 12, 2017

Stipulation Filed

Date: June 19, 2017

Minute Order Attachment

Date: July 13, 2017

Minute Order Attachment

Date: August 31, 2017

Minute Order Attachment

Date: November 06, 2017

Minute Order Attachment

Date: August 10, 2017

Order filed

Date: November 21, 2018

Judgment Received

Date: January 10, 2018

Order Received for Signature

Date: November 19, 2018

Stipulation Filed

Date: June 15, 2017

Case Events for The State Of California v. Bp West Coast Products, Llc, A Delaware Limited Liability Company , et al.

Type Description
Docket Event Government Exemption Claimed
The STate of California: 2 Certified Copies
Docket Event Substitution of Attorney
Notice Filed
Notice of Substitution of Plaintiff
Docket Event Order filed
Final Order of Condemnation

Judge: Black, Donald

Docket Event Chambers Work- Pre

Judge: Black, Donald

Docket Event Proposed Order
Order Received for Signature
Signed and returned to clerk's office for further processing PENDING REVIEW Forwarded to Dept. 502 Order for: Final ORder of Condemnation
Docket Event Case Management Conference
Docket Event Chambers Work- Pre

Judge: Black, Donald

Docket Event Request for Dismissal Received - Pending Review
REQUEST FOR DISMISSAL - As to Defendant BP WEST COAST PRODUCTS, LLC
Docket Event Judgment Received
Signed and returned to clerk's office for further processing Forward to: Department 502
Docket Event Minute Order Attachment
See all events