***3502
11/02/2021
Pending - Other Pending
Other
Statewide, California
Lampe, David
Dale Beebe
Insurance Company of the West
Wonderful Pistachios & Almonds LLC
James Tjerrild
Poential Design, Inc.
Potential Design, Inc.
Insurance Company of the West
Jeffrey Alan Hacker
Attorney at Hacker Law Group
24307 Magic Mountain Parkway #246
Valencia, CA 91355
Peter Vincent FitzPatrick
Attorney at Bradford & Barthel, LLP
3270 Inland Empire Blvd Ste 200
Ontario, CA 91764-5580
Matthew David Moran
Attorney at Roll Law Group P.C.
11444 W Olympic Blvd Suite 740
Los Angeles, CA 90064
Courtney Elena Vaudreuil
Attorney at Roll Law Group P.C.
11444 W Olympic Blvd
Los Angeles, CA 90064-1557
Peter Vincent FitzPatrick
Attorney at Bradford & Barthel, LLP
3270 Inland Empire Blvd Ste 200
Ontario, CA 91764-5580
Court documents are not available for this case.
DocketDescription: Misc. fee received for:; Notes: $390 Responsive Filing fee paid via TrueFiling.
DocketDescription: Stipulation of extension of time filed:; Notes: Respondent's brief. Due on 09/02/2022 By 58 Day(s)
DocketDescription: Appellant's opening brief.; Notes: Plaintiff and Appellant: Dale Beebe Attorney: Jeffrey Alan Hacker CIP included
DocketBrief: Respondent's brief.; Due Date: 09/02/2022; Party Attorney: Defendant and Respondent: Wonderful Pistachios & Almonds LLCAttorney: Courtney Elena Vaudreuil Defendant and Respondent: James TjerrildAttorney: Courtney Elena Vaudreuil Defendant and Respondent: Potential Design, Inc.Attorney: Courtney Elena Vaudreuil
DocketBrief: Appellant's opening brief.; Party Attorney: Plaintiff and Appellant: Dale BeebeAttorney: Jeffrey Alan Hacker; Notes: CIP included
DocketDescription: Returned document for non-conformance.; Notes: Appellant's Opening brief submitted by Atty Hacker; The first page of the document (coversheet) should be page 1 and numbered consecutively throughout the entire document. Please check page numbers in table of contents so that they correspond to the correct document headings.
DocketDescription: Augmented record filed.; Notes: Exhibits A-9 (merged) submitted in Support of Motion by Atty Hacker obo Applt Beebe: 1) Defendants' Motion for Summary Judgment; 2) Separate Statement of Undisputed Facts; 3) Proposed Order; 4) Declaration of Conrad Dunlop; 5) Declaration of James Tjerrild; 6) Declaration of Ben Kollmeyer; 7) Declaration of Dr. Chad Hage; 8) Declaration of Dr. Chad Hage - Cont.; and 9) Declaration of Courtney E. Vaudreuil
DocketDescription: Augmentation granted. (See order.); Notes: No opposition having been filed within the time permitted and good cause appearing, appellant's "MOTION TO AUGMENT...," (motion) filed on April 12, 2022, is granted. The Clerk/Executive Officer of this court is directed to file appellant's "Exhibits" received on April 12, 2022, which will be deemed part of the record on appeal. Appellant's opening brief remains due for filing on or before June 3, 2022.
DocketDescription: To court.; Notes: Motion to Augment by Atty Hacker filed 4/12/22. (Exhibits received 4/12/22)
DocketDescription: Received:; Notes: Exhibits A-9 (merged) submitted in Support of Motion by Atty Hacker obo Applt Beebe: 1) Defendants' Motion for Summary Judgment; 2) Separate Statement of Undisputed Facts; 3) Proposed Order; 4) Declaration of Conrad Dunlop; 5) Declaration of James Tjerrild; 6) Declaration of Ben Kollmeyer; 7) Declaration of Dr. Chad Hage; 8) Declaration of Dr. Chad Hage - Cont.; and 9) Declaration of Courtney E. Vaudreuil -
DocketDescription: Letter sent to:; Notes: All Counsel and Superior Court Re: The Court has determined that the above entitled appeal is not suitable for mediation. Pursuant to Court of Appeal, Fifth District, Local Rules, rule 2 (Mediation in Civil Appeals), the suspension of the operation of California Rules of Court, rules 8.121, 8.124, and 8.216 requiring designation of the record on appeal, payment of the estimated costs of preparation of the record on appeal, and submission of a proposed briefing schedule is terminated as of this date. You are directed to comply immediately with the applicable California Rules of Court as if the notice of appeal was filed as of the date of this letter.
DocketDescription: Filed proof of service.; Notes: Atty Vaudreuil obo Respondents Wonderful Pistachios & Almonds LLC et al.
DocketDescription: Respondent's Questionnaire received.; Notes: Atty Vaudreuil obo Respondents Wonderful Pistachios & Almonds LLC et al.
DocketDescription: Civil case information statement filed.; Notes: Atty Hacker obo Applt Beebe
DocketDescription: Returned document for non-conformance.; Notes: Civil Case Information Statement by Atty Hacker; no copy of judgment/order being appealed from attached.
DocketDescription: Appellant's Questionnaire received.; Notes: Atty Hacker obo Applt Beebe
DocketDescription: Letter sent to:; Notes: All counsel and superior court re: Mediation Screening Questionnaire due within 10 days; Civil Case Information Statement due within 15 days after the superior court clerk sends the notification of the filing of the notice of appeal.
DocketDescription: Filing fee.; Notes: $775 obo Applt Dale Beebe (Check #9151)
DocketDescription: Notice of appeal lodged/received.; Notes: Atty Jeffrey Hacker obo Applt Dale Beebe appeal from judgment after an order granting a summary judgment motion entered on 8/29/2021; notice of entry of final judgment filed 9/20/2021.
DocketTrial Court Name: Kern County Superior Court - Main; County: Kern; Trial Court Case Number: BCV-17-102664; Trial Court Judge: Lampe, David
Dig Deeper
Get Deeper Insights on Court Cases