***3543
07/19/2021
Pending - Other Pending
Other
Statewide, California
Weiner, Marie
Jane Doe
Massage Envy Franchising, LLC
Me Time, Inc.
ACKC, Inc.
New Genovation, LLC
OC Spa Group, Inc.
OC Health Group, Onc.
Me Cotati, Inc.
Stafford-Sebastian Ventures, LLC
Angeline Sebastian-Stafford
Marina Clinic Development, Inc.
WMC Development, Inc.
Coastal Massage Channel Island Harbor, LLC
RME Clinics Inc.
KRG Consulting Inc.
Ascension Ventures, Inc.
Hau'Oli 'Ohana Oi, LLC
Eight Hands Four Hearts, Inc.
Jackal Nandan, Inc.
Desert Ventures South, LLC
Stewart Ryan
Attorney at Laffey, Bucci & Kent, LLP
1100 Ludlow Street Suite 300
Philadelphia, PA 19107
Brian T, Kent
Attorney at Laffey, Bucci & Kent, LLP
1100 Ludlow Street Suite 300
Philadelphia, PA 19107
Kristen Annie Vierhaus
Attorney at Thompson Law Offices PC
700 Airport Blvd Ste 160
Burlingame, CA 94010
Jessica A. Dayton
Attorney at ADZ Law, LLP
2000 Alameda De Las Pulgas, Suite 161
San Mateo, CA 94403
Robert William Thompson
Attorney at Thompson Law Offices, P.C.
700 Airport Blvd Ste 160
Burlingame, CA 94010-1931
Jeffrey Brennan Gurrola
Attorney at Greines, Martin, Stein & Richland LLP
50 California Street, Suite 1500
San Francisco, CA 94111
Luanne Sacks
Attorney at Sacks Law Office
170 Larkspur Landing Circle, Suite 199
Larkspur, CA 94939
Robert B. Bader
Attorney at Sacks, Ricketts & Case LLP
177 Post Street, Suite 650
San Francisco, CA 94108
Jacqueline Rubin
Attorney at Paul Weiss
1285 Avenue Of The Americas
New York, NY 10019
Robert Atkins
Attorney at Paul Weiss
1285 Avenue Of The Americas
New York, NY 10019
Laurie J. Hepler
Attorney at Greines, Martin, Stein & Richland LLP
50 California Street, Suite 1500
San Francisco, CA 94111
Michele D. Floyd
Attorney at Sacks, Ricketts & Case
177 Post Street - Suite 650
San Francisco, CA 94108
B. Thomas French
Attorney at Hassard Bonnington
275 Battery St., Suite 1800
San Francisco, CA 94111
Abraham M. Andrade
Attorney at Murphy, Pearson, Bradley & Feeney
580 California St Ste 1100
San Francisco, CA 94104-1032
Erik S. Faussner
Attorney at Hassard Bonnington LLP
275 Battery St Ste 1600
San Francisco, CA 94111-3370
Dexter B. Louie
Attorney at Hassard Bonnington LLP
275 Battery Street, Suite 1600
San Francisco, CA 94111
Michael Patrick Bradley
Attorney at Murphy Pearson Bradley & Feeney
580 California Street Suite 1100
San Francisco, CA 94104
Jonathan M. Blute
Attorney at Murphy, Pearson, Bradley & Feeney
580 California Street, Suite 1100
San Francisco, CA 94104
Juliet M. Lompa
Attorney at Stone & Associates APC
2125 Ygnacio Valley Rd, Suite 101
Walnut Creek, CA 94598
Eileen J. Gaisford
Attorney at Bremer, Whyte, Brown & O'Meara
21215 Burbank Blvd Ste 500
Woodland Hills, CA 91367-7092
Court documents are not available for this case.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
HearingDescription: Respondent's brief.
DocketDescription: Email received from:; Notes: Dep. Co. Clerk R. Brown, re: clearing up labeling issue with the court reporter and I should be able to send it off ASAP.
DocketDescription: Record preparation inquiry sent.; Notes: via email re status of RTs
DocketDescription: Association of attorneys filed for:; Notes: Appellants hereby associate Valerie T. McGinty as counsel for appellants.
DocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Jane Doe Attorney: Stewart Ryan Valerie McGinty, attorney for appellants, w/copies of judgments attached
DocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Jane DoeAttorney: Stewart Ryan; Notes: Valerie McGinty, attorney for appellants, w/copies of judgments attached
DocketDescription: Notified parties of local rules and procedures.
DocketDescription: Filing fee.; Notes: check 3265; Thompson Law Office
DocketDescription: Notice of appeal lodged/received.; Notes: 18 lower court cases appealed in one NOA by stipulation, appealing orders of 5/21/21 and 6/14/21: 1. 19CIV00392 Jane Doe #3 (D.B) 2. 19CIV00392A Jane Doe #37 (M.S.) and #38 (E.L.) 3. 19CIV00392B Jane Doe #28( A.L.) 4. 19CIV00392C Jane Doe #25 (M.H.) and #33 (A.M.) 5. 19CIV00392D Jane Doe #21 (S.H.) 6. 19CIV00392G Jane Doe #30 (M.M.) 7. 19CIV00392H Jane Doe #23 (A.H.) 8. 19CIV00392I Jane Doe #27 (R.L.) 9. 19CIV04095 Jane Doe #3 (E.J) 10. 19CIV04095C Jane Doe #4 (D.T.) 11. 19CIV05035 Jane Doe #18 (L.N.) and #19 (M.M.) 12. 19CIV05035B Jane Doe #10 (E.D) 13. 19CIV05035D Jane Doe #12 (A.H.) and #16 (T.R.) 14. 19CIV05035E Jane Doe #9 (J.C.) 15. 19CIV05035G Jane Doe #11 (T.S.) 16. 19CIV05035H Jane Doe #13 (S.L.) 17. 19CIV05035I Jane Doe #15 (J.M.) 18. 19CIV06168 Jane Doe (sole plaintiff) Stipulation/order filed 5/19/21 re non-moving defendants also attached
DocketTrial Court Name: San Mateo County Superior Court - Main (Redwood City); County: San Mateo; Trial Court Case Number: 19CIV00392
DocketTrial Court Name: San Mateo County Superior Court - Main (Redwood City); County: San Mateo; Trial Court Case Number: 19CIV05035; Trial Court Name: San Mateo County Superior Court - Main (Redwood City); County: San Mateo; Trial Court Case Number: 19CIV00392; Trial Court Judge: Weiner, Marie
Dig Deeper
Get Deeper Insights on Court Cases