Case Number: 00C 00126
File Date:
First Appearance Date:
Arraignment Date:
Trial Start Date:
Sentence Date:
Termination Date:
Discovery Conf Date:
Pretrial Conf Date:
Trial End Date Date:
Proceeding Dism Date:
Deter of Descent Date:
Refusal Grant_ltrs Date:
Date of Origin Date:
Date of Mod Date:
Date of Prelim Date:
Name: DIETZ, JUDITH L.
Address:
CLIFFORD L. DICK, EXECUTO DICK, DECEASED
| Docket Number | Date | Docket Entry | Motion Date |
|---|---|---|---|
| 1 | 12/13/2000 | CLIFFORD L. DICK, EXECUTOR JAMES F. SWOYER, JR. | |
| 2 | 12/13/2000 | OF THE ESTATE OF ZELDA MAY DICK, | |
| 3 | 12/13/2000 | DECEASED | |
| 4 | 12/13/2000 | VS | |
| 5 | 12/13/2000 | JUDITH L. DIETZ, A SINGLE PERSON | |
| 6 | 12/13/2000 | REAL ESTATE CONTRACT FORECLOSURE | |
| 7 | 12/13/2000 | ____________________________________________________________ | |
| 8 | 12/13/2000 | PETITION FILED - $101.00 PAID | |
| 9 | 12/13/2000 | SUMMONS ISS TO JF CO SH - | |
| 87 | 12/26/2000 | JUDITH L. DIETZ - PS - 12-20-00 | |
| 11 | 1/17/2001 | MOTION FOR ORDER OF DISMISSAL | |
| 12 | 1/17/2001 | ORDER OF DISMISSAL |
| Receipt Number | Receipt Date | Payor Name | Description | Total Amount |
|---|---|---|---|---|
| 102459 | 12/13/2000 | SWOYER, JAMES, ATTY | DOCKET FEES | 101.00 |
| Receipt Number | Transaction Date | Description | Amount Due | Amount Received |
|---|---|---|---|---|
| 102459 | 12/13/2000 | PAYOR-> SWOYER, JAME | 101.00 | 101.00 |