***7673
02/28/2023
Pending - Other Pending
Other
Statewide, California
Rosales, Olivia
Siakimativa Simeta
Alfredo Perez
Alberta Development Partners LLC
Alberta Development Partners LLC
Alberta Tierra Luna Management, LLC
Lyle Parks, Jr. Construction
PCCP IRG Downey, LLC
IRG Downey, LLC
Alberta Tierra Luna Management, LLC
Lyle Parks, Jr. Construction
PCCP IRG Downey, LLC
IRG Downey, LLC
John Kelly Sullivan
Gabriel Luke Schaller
Jerold David Sullivan
Shea Sierra Murphy
Gilbert Perez
Richard William Vanis, Jr.
Matthew Jay Eschenburg
Sondra Elizabeth Kirwan
Ayhan M Menekshe
Court documents are not available for this case.
DocketDescription: Case complete.
[-] Read LessDocketDescription: Remittitur issued.; Notes: [Appeal Mar 1, 2023 (R)]
[-] Read LessDocketDescription: Remittitur issued.; Notes: Respondent(s) to recover costs on appeal.(Appeal Feb 28, 2023)
[-] Read LessDispositionDescription: Dismissed per rule 8.140(b); Disposition Type: Final [Appeal Mar 1, 2023 (R)]
[-] Read LessDocketDescription: Appeal dismissed per rule 8.140(b).; Notes: It appearing that the appellant is in default pursuant to Rule 8.140(b), California Rules of Court, the appeal filed March 01, 2023 (R), is dismissed.
[-] Read LessDocketDescription: Respondent's notice designating record on appeal filed in trial court on:; Notes: Notice dated April 21, 2023
[-] Read LessDocketDescription: Default re: 8.130(b) rptrs fees not deposited rcvd. dtd.; Notes: Clerk's notice of non-compliance dated May 16, 2023; failure to pay Reporter's Transcript fee/deposit[Appeal Mar 1, 2023 (R)]
[-] Read LessDocketDescription: Notice per rule 8.124 - with reporter's transcript.; Notes: Notice dated April 14, 2023: (R)
[-] Read LessDispositionDescription: Dismissed per rule 8.100(c); Disposition Type: Partial NOA 2/28/2023
[-] Read LessDocketDescription: Appeal dismissed per rule 8.100(c).; Notes: (Appeal Feb 28, 2023)It appearing that the appellant is in default pursuant to Rule 8.100(c), California Rules of Court, the appeal filed February 28, 2023, is dismissed.CIS not filed at time of dismissal; noncompliance notice received from LASC re designation/fees.
[-] Read LessDocketDescription: Received default notice 8.121(a) designation not filed. Dated:; Notes: clerk's notice of noncompliance dated 4/27/2023; failure to designate record, pay RT fees/deposits.
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Siakimativa Simeta Attorney: Shea Sierra Murphy Plaintiff and Appellant: Alfredo Perez Attorney: Shea Sierra Murphy [Appeal Mar 1, 2023 (R)]
[-] Read LessDocketDescription: Filing fee.; Notes: [Appeal March 1, 2023 (R)]$775 filing fee paid.
[-] Read LessDocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Siakimativa SimetaAttorney: Shea Sierra Murphy Plaintiff and Appellant: Alfredo PerezAttorney: Shea Sierra Murphy; Notes: [Appeal Mar 1, 2023 (R)]
[-] Read LessDocketDescription: Default notice sent-appellant notified per rule 8.100(c).; Notes: [Appeal March 1, 2023 (R)]
[-] Read LessDocketDescription: Default notice sent-appellant notified per rule 8.100(c).; Notes: (Appeal Feb 28, 2023)
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Appeal filed Mar 1, 2023 by Siakimativa Si meta and Alfredo Perez (R)
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Appeal filed Feb 28, 2023 by Siakimativa Simeta
[-] Read LessDocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: BC643011; Trial Court Judge: Rosales, Olivia
[-] Read Less