Sierra Park
I.O.O.F. Sierra Camp Subdivision
    

SUPERIOR COURT OF CALIFORNIA, COUNTY OF TUOLUMNE


SC19415 - Sierra Park Services, Inc. vs. Edward Cole, et al. - 7/7/2016

In order to view some of these documents, you must have PDF reader software, such as Adobe Acrobat Reader. If you don’t have a reader, download Acrobat Reader now--it’s free. Click to download Acrobat Reader

Instructions and Printing Project

Printing Project - Defendants' Trial Brief - Instructions (PDF 131 KB)
Printing Project - Defendants' Trial Brief - Files (ZIP 74.4 MB)
Printing Project - Amendment 1 to Defendants' Trial Brief - Instructions (PDF 125 KB)
Printing Project - Amendment 1 to Defendants' Trial Brief - Files (ZIP 2.21 MB)
Brief Filing Instructions (PDF 121 KB)


Intermediate Documents and Forms

Proof of Service - Defendants' Trial Brief - Not Signed (PDF 177 KB)
Proof of Service - Defendant's Trial Brief - Defendants Updated - Not Signed (PDF 177 KB)
Proof of Service - Defendant's Trial Brief - Defendants Updated - Signed - 11/10/2016 (PDF 455 KB)


Court Documents

SC-100 - Plaintiff's Claim and ORDER to Go to Small Claims Court - 7/7/2016 (PDF 921 KB)
Proof of Service - Marjore Cole - 7/15/2016 (PDF 286 KB)
Proof of Service - Edward Cole - 7/18/2016 (PDF 283 KB)
Minute Order - 9/9/2016 (PDF 141 KB)
EX-PARTE ORDER - Commissioner Philip A. Pimentel - Disqualification - 9/13/2016 (PDF 207 KB)
EX-PARTE ORDER - Judge Kevin M. Seibert - Contination and Certificate of Service - 9/16/2016 (PDF 305 KB)
Docket - 10/28/2016 (PDF 100 KB)
Declaration of Plaintiff - 11/4/2016 (PDF 1.25 MB)
Defendants' Trial Brief - Filed - 11/9/2016 (File Stamp Canceled - 11/10/2016) (PDF 1.22 MB)
Defendants' Trial Brief - Amendment 1 - Filed - 11/9/2106 (File Stamp Canceled - 11/10/2016) (PDF 1.14 MB)
Proof of Service - Defendants' Trial Brief - Filed - 11/9/2016 (PDF 513 KB)
Declaration of Defendants - Filed - 11/10/2016 (PDF 859 KB)
Defendants' Trial Brief, Revision 16 (Defendants Updated) - Filed - 11/10/2016 (PDF 734 KB)
Defendants' Trial Brief, Revision 16 - Amendment 1, Draft 11 (Defendants Updated) - Filed - 11/10/2106 (PDF 540 KB)
Proof of Service - Defendants' Trial Brief (Defendants Updated) - Filed - 11/14/2016 (PDF 511 KB)
Request for Dismissal - 11/28/2016 (PDF 788 KB)


Court Costs

Court Costs - Summary (PDF 83.4 KB)

$8.00 - Superior Court of California - 178031 - Copies - 10/28/2016 (PDF 78.5 KB)
$129.36 - Staples - 09461026166925605 - Copies - 10/26/2016 (PDF 292 KB)
$10.00 - Steve Wallace - Documents Served to Plaintiff - Defendants' Trial Brief - 11/9/2016 (PDF 513 KB)
$10.00 - Steve Wallace - Documents Served to Plaintiff - Defendants' Trial Brief (Defendants' Updated) - 11/14/2016 (PDF 511 KB)


Defendants' Trial Brief - Concise Version

Defendants' Trial Brief, Revision 19, Draft 16 - 11/24/2016 (PDF 281 KB)
Attachment A (PDF 1.57 MB)
Attachment B (PDF 3.00 MB)
Attachment C (PDF 745 KB)

SC19415 - Sierra Park Services, Inc. vs. Edward Cole, et al. Defndants' Concise Trial Brief and all Attachments (ZIP 5.30 MB)


Defendants' Trial Brief - Full Version

Defendants' Trial Brief, Revision 16 - Amendment 2, Draft 12 - 11/13/2016 (PDF 236 KB)
Defendants' Trial Brief, Revision 16 - Amendment 1, Draft 11 - 11/7/2016 (PDF 374 KB)
Defendants' Trial Brief, Revision 16 - 10/24/2016 (PDF 537 KB)
Exhibit A (PDF 836 KB)
Exhibit B (PDF 983 KB)
Exhibit C (PDF 1.14 MB)
Exhibit D (PDF 1.97 MB)
Exhibit E (PDF 758 KB)
Exhibit F (PDF 1.50 MB)
Exhibit G (PDF 868 KB)
Exhibit H (PDF 886 KB)
Exhibit I (PDF 697 KB)
Exhibit J (PDF 5.68 MB)
Exhibit K (PDF 663 KB)
Exhibit L (PDF 938 KB)
Exhibit M (PDF 901 KB)
Exhibit N (PDF 908 KB)
Exhibit O (PDF 1.14 MB)
Exhibit P (PDF 1.71 MB)
Exhibit Q (PDF 0.98 MB)
Exhibit R (PDF 926 KB)
Exhibit S (PDF 1.22 MB)
Exhibit T (PDF 653 KB)
Exhibit U (PDF 1.56 MB)
Exhibit V (PDF 866 KB)
Exhibit W (PDF 4.70 MB)
Exhibit X (PDF 2.95 MB)
Exhibit Y (PDF 674 KB)
Exhibit Z (PDF 716 KB)
Exhibit AA (PDF 1.57 MB)
Exhibit AB (PDF 673 KB)
Exhibit AC (PDF 809 KB)
Exhibit AD (PDF 1.58 MB)
Exhibit AE (PDF 1.98 MB)
Exhibit AF (PDF 1.07 MB)
Exhibit AG (PDF 4.29 MB)
Exhibit AH (PDF 3.00 MB)
Exhibit AI (PDF 7.26 MB)
Exhibit AJ (PDF 6.41 MB)
Exhibit AK (PDF 751 KB)
Exhibit AL (PDF 1.39 MB)
Exhibit AL-1 (PDF 1.35 MB)
Exhibit AL-2 (PDF 945 KB)
Exhibit AM (PDF 670 KB)
Exhibit AN (PDF 676 KB)
Exhibit AO (PDF 1.99 MB)
Exhibit AP (PDF 635 KB)
Exhibit AQ (PDF 924 KB)
Exhibit AR (PDF 892 KB)
Exhibit AR-1 (PDF 1.15 MB)
Exhibit AR-2 (PDF 897 KB)
Exhibit AS (PDF 1.31 MB)
Exhibit AT (PDF 1.36 MB)
Exhibit AU (PDF 784 KB)
Exhibit AV (PDF 1.01 MB)
Exhibit AW (PDF 1.38 MB)

SC19415 - Sierra Park Services, Inc. vs. Edward, Marjorie and Mark Cole and all Exhibits (ZIP 77.4 MB)


Judge - Kevin M. (Michael) Seibert



Branch Location – Department 4
60 N. Washington Street
Sonora, CA 95370
(209) 533-5563


The Superior Court of Clifornia - County of Tuolumne - Judicial Assignments - 10/7/2016 (PDF 525 MB)

State Bar of California - 10/9/2016 (PDF 129 KB)
State of California - Governor Brown Appoints Kevin M. Seibert to Tuolumne County Superior Court - 7/16/2015 (PDF 601 KB)
myMOTHERLODE.com - New Judge To Take Bench, Talks - 7/16/2015 (PDF 1.34 MB)
The Union Democrat - Attorney Seibert sworn in as judge - 8/23/2015 (PDF 1.36 MB)
Napa Valley Register - Napa native appointed judge in Tuolumne County - 7/17/2016 (PDF 177 KB)
Downey Brand - Downey Brand Partner Appointed To Tuolumne County Superior Court - 7/27/2015 (PDF 225 KB)
LawyerDB.com - Kevin M. Seibert, Lawyer and Downey Brand LLP (PDF 222 KB)



Website created and managed by Charles Varvayanis
To submit comments or contribute material contact:
Charles Varvayanis
P.O. Box 395, Long Barn, CA  95335-0395
E-Mail:  charles@varvayanis.com
Phone:  (209) 586-3782
Fax:  (209) 586-3761


© 2024 Charles Varvayanis. All rights reserved.