***1599
07/15/2022
Pending - Other Pending
Other
Statewide, California
Howard, Theodore
Balboa Capital Corporation
Zerline Chambers-Kersey
Zerline Chambers-Kersey, M.D. P.C.
Timothy Michael Kowal
Michelle M Chiongson
James G Benedetto
Court documents are not available for this case.
HearingDescription: Oral argument deemed waived.
[-] Read LessDocketDescription: Case fully briefed.
[-] Read LessDocketDescription: Appellant's reply brief.; Notes: Defendant and Appellant: Zerline Chambers-Kersey Attorney: James G Benedetto Defendant and Appellant: Zerline Chambers-Kersey, M.D. P.C. Attorney: James G Benedetto CIP not bookmarked.
[-] Read LessDocketDescription: Oral argument deemed waived.
[-] Read LessDocketDescription: *** Motion/Request Deferred ***; Notes: Respondent's request for judicial notice will be decided in conjunction with the decision on appeal.
[-] Read LessDocketBrief: Appellant's reply brief.; Party Attorney: Defendant and Appellant: Zerline Chambers-KerseyAttorney: James G Benedetto Defendant and Appellant: Zerline Chambers-Kersey, M.D. P.C.Attorney: James G Benedetto; Notes: CIP not bookmarked.
[-] Read LessDocketDescription: To court.; Notes: by respondent to augment the record on appeal. Exhibits in support of request to augment. (received only)
[-] Read LessDocketDescription: Received document entitled:; Notes: Exhibits in support of respondent's request for judicial notice. (received only)
[-] Read LessDocketDescription: Request for judicial notice filed.; Notes: by Respondent Balboa Capital Corporation
[-] Read LessDocketDescription: Argument letter sent.
[-] Read LessDocketDescription: Civil case information statement filed.
[-] Read LessDocketDescription: Order filed.; Notes: Due to an incorrect email address provided for appellants' counsel, case number G061599 was dismissed on August 24, 2022. On the court's own motion and for good cause, the appeal is reinstated. Appellants are directed to submit a civil case information statement within 10 days from the date of this order. The Superior Court is directed to proceed with the preparation of the record on appeal pursuant to the California Rules of Court.
[-] Read LessDispositionDescription: Appeal dismissed - case information statement not filed; Disposition Type: Vacated
[-] Read LessDocketDescription: Appeal dismissed - case information statement not filed.; Notes: Appellants failed to file a Civil Case Information Statement pursuant to California Rules of Court, rule 8. 100(g), after notice that appellants were in default. Accordingly, the appeal is DISMISSED. Appellants are advised that this dismissal will become final as to this court 30 days after the date of this order, at which time this court will lose the power to vacate, reconsider or modify it. (See Cal. Rules of Court, rule 8.264(b)(1).) A motion to vacate dismissal requires a showing of good cause. To allow the court sufficient time to review and evaluate the showing of good cause, a motion to vacate dismissal should be filed well before the 3 0-day jurisdictional deadline.
[-] Read LessDocketDescription: Association of attorneys filed for:; Notes: Filed by respondent. Associates Attorney Timothy M. Kowal.
[-] Read LessDocketDescription: Filing fee.; Notes: Paid by appellant.
[-] Read LessDocketDescription: Appellant 's notice designating record on appeal filed in trial court on:; Notes: Filed (07/25/2022) Proceeding under rule 8.122 without RT
[-] Read LessDocketDescription: Default notice sent; no case information statement filed, or statement incomplete.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: By appellants Zerline Chambers-Kersey and Zerline Chambers-Kersey, M.D. P.C.
[-] Read LessDocketTrial Court Name: Orange County Superior Court - Main; County: Orange; Trial Court Case Number: 30-2019-01086458; Trial Court Judge: Howard, Theodore
[-] Read Less