I Want To CASE HISTORY
Back

Disclaimer: The information on this website is not the official court record. Please contact the court for the official record. In no event shall the Maricopa County Justice Courts be liable for damages of any nature arising out of your use or inability to use this website.

Case Information
Case Number:
CC2019200648
Judge:
Ray, Jordan
File Date:
9/30/2019
Location:
Highland Justice Court
Case Type:
Justice Civil
Case Status:
Adjudicated
Party Information
Plaintiff
Party Name
CAVALRY SPV I, LLC
Relationship
Plaintiff
Sex
N/A
Attorney
Nelson Ewing
Defendant
Party Name
HEATHER OZGA
Relationship
Defendant
Sex
N/A
Attorney
Pro Per
Garnishee
Party Name
BANNER HEALTH
Relationship
Garnishee
Sex
N/A
Attorney
Pro Per
Garnishee
Party Name
CREATIVE BUSINESS RESOURCES
Relationship
Garnishee
Sex
N/A
Attorney
Pro Per
Disposition Information
There are no disposition notes on file
Case Documents
There are no case documents on file
Case Calendar
Date
Time
Event
Result
1/22/2020 
11:00 
Pre-Trial Conference 
Continued - Court's Motion 
2/19/2020 
2:00 
Pre-Trial Conference 
Continued - Defense Motion 
4/29/2020 
1:00 
Trial 
Vacated 
5/13/2020 
9:00 
Pre-Trial Conference 
Rescheduled 
7/1/2020 
9:00 
Pre-Trial Conference 
Held 
9/30/2020 
1:00 
Trial 
Defendant Failed to Appear 
7/18/2024 
2:15 
Garnishment Hearing 
 
Events
Event Type
Sub Type
Result
Result Date
Summons 
Issued 
Issued/Ordered 
9/30/2019 
Notice 
Dismissal for Lack of Service 
Mailed 
10/4/2019 
Affidavit of Service 
Private Process 
Served 
10/26/2019 
Waiver/Deferral 
Application for Waiver/Deferral 
Filed by Defendant 
11/12/2019 
Waiver/Deferral 
Waiving Court Costs 
Granted 
11/14/2019 
Answer 
Civil Complaint 
Filed 
11/14/2019 
Notice 
Trial Date 
Mailed 
11/26/2019 
Notice 
Change of Judge for Right 
Filed by Plaintiff 
11/27/2019 
Disclosure Statement 
Notice of Service Re 26.1 Disclosure 
Filed by Plaintiff 
11/27/2019 
Corrective Action Notice Sent 
 
Mailed 
12/2/2019 
Order of Transfer Out 
 
Issued/Ordered 
12/3/2019 
Notice of Change of Judge 
 
 
 
Change of Venue 
Receipt of Complaint Transfer 
Mailed 
12/5/2019 
Notice 
Comprehensive Pre Trial Conf Hearing 
Mailed 
12/5/2019 
Motion 
Appear Telephonically 
Filed by Plaintiff 
12/11/2019 
Disclosure Statement 
Supplemental Disclosure Statement 
Filed by Plaintiff 
12/16/2019 
Order 
Appear Telephonically 
Issued/Ordered 
12/16/2019 
Disclosure Statement 
Supplemental Disclosure Statement 
Filed by Plaintiff 
12/27/2019 
Notice 
Comprehensive Pre Trial Conf Hearing 
Mailed 
1/21/2020 
Motion 
Undesignated 
Filed by Defendant 
1/22/2020 
Ruling on Motion 
Continue Hearing 
Granted 
1/23/2020 
Motion 
Appear Telephonically 
Filed by Plaintiff 
1/28/2020 
Order 
Appear Telephonically 
Issued/Ordered 
1/29/2020 
Disclosure Statement 
JCRCP Rule 121 
Filed by Plaintiff 
2/10/2020 
Proof of Debt 
 
Filed by Plaintiff 
2/12/2020 
Motion 
Summary Judgment 
Filed by Plaintiff 
2/12/2020 
Motion 
Continue Trial 
Filed by Defendant 
2/13/2020 
Response 
To Motion 
Filed by Plaintiff 
2/18/2020 
Ruling on Motion 
Continue Trial 
Granted 
2/20/2020 
Order 
Appear Telephonically 
Issued/Ordered 
2/21/2020 
Motion 
Appear Telephonically 
Filed by Plaintiff 
2/21/2020 
Judgment 
Summary 
Denied 
4/1/2020 
Notice 
Court Date 
Mailed 
4/15/2020 
Motion 
Appear Telephonically 
Filed by Plaintiff 
4/24/2020 
Order 
Appear Telephonically 
Issued/Ordered 
4/27/2020 
Minute Entry Issued 
 
Issued/Ordered 
5/28/2020 
Pre-Trial Conference Report 
 
Filed 
7/1/2020 
Notice 
Court Date 
Mailed 
7/22/2020 
Notice 
Pending Dismissal of Lawsuit 
Mailed 
7/31/2020 
Motion 
Reconsideration 
Filed by Plaintiff 
8/3/2020 
Motion 
Undesignated 
Filed by Plaintiff 
8/3/2020 
Order 
Undesignated 
Issued/Ordered 
8/26/2020 
Ruling on Motion 
Summary Judgment 
Denied 
8/31/2020 
Motion 
Attorneys Fees 
Filed by Plaintiff 
10/8/2020 
Order 
Undesignated 
 
 
Motion 
Undesignated 
Filed by Plaintiff 
10/13/2020 
Judgment 
For Plaintiff 
Judgment Entered 
11/4/2020 
Garnishment Creditor 
Application for Writ of Garnishment 
Filed by Plaintiff 
1/15/2021 
Writ 
Garnishment Earnings 
Issued/Ordered 
1/20/2021 
Affidavit of Service 
Garnishment Return 
Filed 
2/12/2021 
Garnishment Creditor 
Certificate of Service 
Filed 
2/18/2021 
Garnishee 
Answer (Earnings) 
Filed 
2/24/2021 
Writ 
Garnishment Earnings 
Issued/Ordered 
4/24/2024 
Garnishment Creditor 
Application for Writ of Garnishment 
Filed by Plaintiff 
4/24/2024 
Affidavit of Service 
Garnishment Return 
Filed 
6/25/2024 
Garnishment Debtor 
First Hearing Request 
Filed by Defendant 
7/8/2024 
Garnishment 
Notice of Hearing on Garnishment 
Mailed 
7/8/2024 
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
11/4/2020
F: CAVALRY SPV I, LLC 
$1,825.00 
 
Attorney Fee 
 
A: HEATHER OZGA 
11/4/2020
F: CAVALRY SPV I, LLC 
$159.00 
 
Costs 
 
A: HEATHER OZGA 
11/4/2020
F: CAVALRY SPV I, LLC 
$2,544.86 
 
Principal 
 
A: HEATHER OZGA