The Code of Civil Procedure of the State of California: Approved March 11, 1872, with Amendments to and Including the Fifty-sixth Session of the California Legislature, 1945, Including Legislative History, References, Annotations |
Contents
Organization and Jurisdiction | 8 |
V A Small Claims Courts | 42 |
General Provisions Respecting Courts | 52 |
Copyright | |
20 other sections not shown
Common terms and phrases
11b Cal.Jur 1945 amendment action or proceeding affidavit amount appeal application appointed attachment attorney bond Cal.Pac.D certificate Chap chapter city and county civil action claim claimant clerk Code commenced complaint copy corporation costs creditor Decedents deed of trust deemed defendant deposit discharge dollars duties effect Eminent domain entitled entry Escheat evidence execution executor or administrator fees filed guardian hearing Hist interest issue judge or justice judgment debtor judicial jurisdiction jurors jury letters testamentary lien manner McK.Dig ment mortgage motion municipal court notice oath officer Origin C.C.P. owner Pac.D paid party payment pending personal property petition plaintiff pleadings probate quiet title real property record References Related to C.C.P. Repealed served sheriff Small claims court spouse summons superior court sureties therein thereof tion trial undertaking unlawful detainer unless verdict ward witness writ writing