***5750
07/27/2022
Pending - Other Pending
Other
Statewide, California
Baskin, Barry
Joseph Garaventa
Walter Binswanger, III
Wallace C. Doolittle
Attorney at Law Office of Wallace C. Doolittle
1260 B Street, Suite 220
Hayward, CA 94541
James Patrick Downs
Attorney at Law Offices of Wallace C. Doolittle
1260 "B" Street - Suite 220
Hayward, CA 94541
Batya Floryn Smernoff
Attorney at Hanson Bridgett LLP
425 Market Street, 26Fl
San Francisco, CA 94105
Patrick T. Burns
Attorney at Hanson Bridgett LLP
425 Market St Fl 26
San Francisco, CA 94105-5401
Court documents are not available for this case.
HearingDescription: Respondent's brief.
[-] Read LessDocketDescription: Augmentation granted. (See order.); Notes: BY THE COURT: Appellant's motion to augment the record on appeal, filed on March 6, 2023, is granted. The record on appeal is deemed augmented to include a copy of the documents described in, and attached to, the exhibits in support of the motion to augment. The motion to augment and the exhibits are incorporated by reference. (See Cal. Rules of Court, rule 8.155(a)(2).)
[-] Read LessDocketDescription: Stipulation of extension of time filed to:; Notes: Respondent's brief. Due on 06/05/2023 By 61 Day(s)
[-] Read LessDocketDescription: Exhibits filed in support of:; Notes: Exhibits in Support of Motion to Augment
[-] Read LessDocketDescription: Motion/application to augment record filed.; Notes: from attorney James Downs for appellant
[-] Read LessDocketDescription: Appellant's appendix filed.; Notes: vol. 3 of 3, pgs. 805-1201
[-] Read LessDocketDescription: Appellant's appendix filed.; Notes: vol. 2 of 3, pgs. 396-804
[-] Read LessDocketDescription: Appellant's appendix filed.; Notes: vol. 1 of 3, pgs. 1-395
[-] Read LessDocketDescription: Appellant's opening brief.; Notes: Plaintiff and Appellant: Joseph Garaventa Attorney: James Patrick Downs
[-] Read LessDocketBrief: Respondent's brief.; Due Date: 06/05/2023; Party Attorney: Defendant and Respondent: Walter Binswanger, IIIAttorney: Batya Floryn Smernoff
[-] Read LessDocketDescription: Returned document for non-conformance.; Notes: motion to augment; missing descriptive electronic bookmarks (CRC 8.74(a)(3))
[-] Read LessDocketDescription: Proceeding by 8.124 - no reporter's transcript.
[-] Read LessDocketDescription: Respondent's notice designating record on appeal filed in trial court on:; Notes: 08/05/2022. Respondent has elected to proceed per CRC 8.124.
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Joseph Garaventa Attorney: Wallace C. Doolittle
[-] Read LessDocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Joseph GaraventaAttorney: Wallace C. Doolittle
[-] Read LessDocketDescription: Filing fee.; Notes: Paid by Law Offices of Wallace C. Doolittle, attorneys for appellant Garaventa (credit card payment)
[-] Read LessDocketDescription: Default notice sent-appellant notified per rule 8.100(c).
[-] Read LessDocketDescription: Notified parties of local rules and procedures.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Filed 07/27/2022 by Counsel for Plaintiff Joseph Garaventa appealing judgment from 07/22/2022.
[-] Read LessDocketTrial Court Name: Contra Costa County Superior Court - Main; County: Contra Costa; Trial Court Case Number: C1801289; Trial Court Judge: Baskin, Barry
[-] Read Less