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

SUPERIOR COURT OF CALIFORNIA, COUNTY OF TUOLUMNE


SC19412 - Sierra Park Services, Inc. vs. Robbie Bettencourt, 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 - Instructions (PDF 131 KB)
Printing Project - Files (ZIP 75.9 MB)
Brief Filing Instructions (PDF 115 KB)


Intermediate Documents and Forms

Proof of Service - Defendant's Trial Brief - Not Signed (PDF 177 KB)
SC19412 - Notice of Withdrawal of Consent for Commissioner - Not Signed - 12/3/2016 (PDF 139 KB)
Proof of Service - Notice of Withdrawal of Consent for Commissioner - Not Signed - 12/3/2016 (PDF 177 KB)


Court Documents

Plaintiff's Claim and ORDER to Go to Small Claims Court - 7/7/2016 (PDF 900 KB)
Docket - 10/28/2016 (PDF 60.8 KB)
Declaration of Plaintiff - 11/22/2016 (PDF 3.72 MB)
Notice of Withdrawal of Consent for Commissioner - Filed - 12/5/2016 (PDF 167 KB)
Defendants' Trial Brief, Revision 19, Draft 16 - 11/24/2016 (PDF 278 KB)
Plaintiff's Trial Brief - 2/24/2017 (PDF 339 KB)
Decision After Trial - 3/24/2017 (PDF 611 KB)


Defendants' Trial Brief - Concise Version

Defendants' Trial Brief, Revision 19, Draft 16 - 11/24/2016 (PDF 278 KB)
Attachment A (PDF 1.57 MB)
Attachment B (PDF 3.00 MB)
Attachment C (PDF 745 KB)

SC19412 - Sierra Park Services, Inc. vs. Robbie Bettencourt, et al. Defndants' Concise Trial Brief and all Attachments (ZIP 5.30 MB)


Defendants' Trial Brief - Full Version

Defendants' Trial Brief, Revision 18, Draft 12 - 11/13/2016 (PDF 648 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 1.35 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)

SC19412 - Sierra Park Services, Inc. vs. Robbie Bettencourt, et al. and all Exhibits (ZIP 75.8 MB)


Judge - Kate Powell Segerstrom





Branch Location – Department 3
60 N. Washington Street
Sonora, CA 95370
(209) 533-5563


The Superior Court of Clifornia - County of Tuolumne - Judicial Assignments - 10/7/2016 (PDF 289 MB)

State of California - Governor Brown Appoints Kate Powell Segerstrom to Tuolumne County Superior Court - 12/5/2013 (PDF 77.9 KB)
The Union Democrat - New Judge Named - 12/6/2013 (PDF 35.9 KB)
The Union Democrat - Kate Segerstrom new Superior Court Judge - 12/5/2013 (PDF 37.1 KB)
myMotherLode.com - New Tuolumne Judge Appointed - 12/6/2013 (PDF 325 KB)
myMotherLode.com - Segerstrom Receives Gavel - 12/20/2013 (PDF 446 KB)
LawyerDB.com - Kate Powell Segerstrom (PDF 54.1 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.