***1733
07/08/2022
Pending - Other Pending
Other
Statewide, California
Fruin, Jr., Richard
Maricela Aguilar
Nissan North America, Inc.
Jennifer Dale Bennett
Attorney at Gupta Wessler PLLC
100 Pine Street Suite 1250
San Francisco, CA 94111
David N. Barry
Attorney at The Barry Law Firm
11845 W. Olympic Blvd. Ste 1270
Los Angeles, CA 90064
Amir M. Nassihi
Attorney at Shook Hardy & Bacon LLP
555 Mission Street, Suite 2300
San Francisco, CA 94105
Michael Caling Yu
Attorney at Sweeney APC
21515 Hawthorne Blvd Ste 640
Torrance, CA 90503-6534
Nicholas S. Maugeri, II
Attorney at Sweeney APC
21515 Hawthorne Blvd, Ste 640
Torrance, CA 90503
Jane Minkyung Chung
Attorney at Sweeney APC
21515 Hawthorne Blvd, Ste 640
Torrance, CA 90503
Michael Patrick Sweeney
Attorney at Sweeney APC
21515 Hawthorne Blvd, Ste 640
Torrance, CA 90503
Catherine K. Fong
Attorney at SWEENEY APC
21515 Hawthorne Blvd Ste 640
Torrance, CA 90503-6534
Andrew Lu-Young Chang
Attorney at Shook, Hardy & Bacon LLP
555 Mission St. Suite 2300
San Francisco, CA 94105
Nalani Lin Crisologo
Attorney at Shook, Hardy & Bacon L.L.P.
555 Mission St. Suite 2300
San Francisco, CA 94105
Court documents are not available for this case.
HearingDescription: Appellant's appendix and opening brief filed.
[-] Read LessDocketDescription: Granted - extension of time.; Notes: Appellant's appendix and opening brief filed. Due on 02/14/2023 By 33 Day(s)
[-] Read LessDocketDescription: Requested - extension of time; Notes: Appellant's appendix and opening brief filed. Requested for 02/14/2023 By 33 Day(s)
[-] Read LessDocketDescription: Filed declaration of:; Notes: Declaration in support of Appellant's second application for extension of time to file brief.
[-] Read LessDocketDescription: Association of attorneys filed for:; Notes: Notice of appearance of Andrew L. Chang and Nalani L. Crisologo from Shook Hardy & Bacon, L.L.P. as counsel of record for defendant-appellant Nissan North America, Inc.
[-] Read LessDocketDescription: Granted - extension of time.; Notes: Appellant's appendix and opening brief filed. Due on 01/12/2023 By 45 Day(s)
[-] Read LessDocketDescription: Requested - extension of time; Notes: Appellant's appendix and opening brief filed. Requested for 01/12/2023 By 45 Day(s)
[-] Read LessDocketDescription: Association of attorneys filed for:; Notes: Respondent associating in Jennifer Bennett
[-] Read LessDocketDescription: Stipulation of extension of time filed to:; Notes: Appellant's appendix and opening brief filed. Due on 11/28/2022 By 33 Day(s)
[-] Read LessDocketDescription: Stipulation of extension of time filed to:; Notes: Appellant's appendix and opening brief filed. Due on 10/26/2022 By 30 Day(s)
[-] Read LessDocketDescription: Proceeding by 8.124 - no reporter's transcript.; Notes: Notice dated July 19, 2022
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Defendant and Appellant: Nissan North America, Inc. Attorney: Catherine K. Fong Attorney: Jane Minkyung Chung Attorney: Michael Caling Yu Attorney: Michael Patrick Sweeney Attorney: Nicholas S. Maugeri, II
[-] Read LessDocketBrief: Appellant's appendix and opening brief filed.; Due Date: 02/14/2023; Party Attorney: Defendant and Appellant: Nissan North America, Inc.Attorney: Amir M. Nassihi Attorney: Andrew Lu-Young Chang Attorney: Catherine K. Fong Attorney: Jane Minkyung Chung Attorney: Michael Caling Yu Attorney: Michael Patrick Sweeney Attorney: Nalani Lin Crisologo Attorney: Nicholas S. Maugeri, II
[-] Read LessDocketBrief: Civil case information statement filed.; Party Attorney: Defendant and Appellant: Nissan North America, Inc.Attorney: Catherine K. Fong Attorney: Jane Minkyung Chung Attorney: Michael Caling Yu Attorney: Michael Patrick Sweeney Attorney: Nicholas S. Maugeri, II
[-] Read LessDocketDescription: Default notice sent; no case information statement filed, or statement incomplete.; Notes: Appellant (July 8, 2022 by Nissan North America, Inc. ) is in default for failure to file a Case Information Statement pursuant to California Rules of Court, Rule 8.100(g).
[-] Read LessDocketDescription: Case information statement returned for correction.; Notes: Civil case information statement submitted on August 5, 2022 returned for failure to attach the appealed order. (Cal. Rules of Court, rule 8.100(g)(1).). The order submitted with the civil case information statement is a tentative ruling and not a conformed copy of an appealable order/judgment.
[-] Read LessDocketDescription: Case information statement returned for correction.; Notes: Civil case information statement submitted on July 27, 2022 returned for failure to attach the appealed order. (Cal. Rules of Court, rule 8.100(g)(1).). The order submitted with the civil case information statement is a tentative ruling and not a conformed copy of an appealable order/judgment.
[-] Read LessDocketDescription: Filing fee.; Notes: Check #309593 for $775 (Janney & Janney Attorney Services)
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Appeal filed on July 8, 2022 by Nissan North America, Inc.
[-] Read LessDocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: 21STCV41178; Trial Court Judge: Fruin, Jr., Richard
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases