***1776
09/07/2022
Pending - Other Pending
Other
Statewide, California
Wilson, Peter
GF Capital
Lila Stahl
Stephen Whang
Michael Thomas Taurek
Attorney at Plante Lebovic LLP
18100 Von Karman Avenue, Suite 700
Irvine, CA 92612
Daniel E. Park
Attorney at Park LLP
201 N Brand Blvd. Suite 200
Glendale, CA 91203
Court documents are not available for this case.
HearingDescription: Appellant's opening brief.
[-] Read LessDispositionDescription: Voluntary dismissal; Disposition Type: Partial
[-] Read LessDocketDescription: Granted - extension of time.; Notes: Appellant's opening brief. Due on 04/21/2023 By 43 Day(s)
[-] Read LessDocketDescription: Remittitur issued.; Notes: Partial Remittitur: Appellant Stephen Whang
[-] Read LessDocketDescription: Appeal dismissed pursuant to:; Notes: Appellant Stephen Whang having filed a request for dismissal in this court, the appeal is DISMISSED as to this appellant only. The partial remittitur shall issue forthwith. (Cal. Rules of Court, rule 8.244(c)(2).)
[-] Read LessDocketDescription: Returned document for non-conformance.; Notes: Appellant's application for extension of time was rejected. Question one needs to list the new default notice due date.
[-] Read LessDocketDescription: Request for dismissal filed.; Notes: Request for dismissal for appellant Stephen Whang only.
[-] Read LessDocketDescription: Returned document for non-conformance.; Notes: Appellant's stipulation was rejected. A default notice has been issued.
[-] Read LessDocketDescription: Appellant notified re failure to timely file opening brief.
[-] Read LessDocketDescription: Respondent 's notice designating record on appeal filed in trial court on:; Notes: Filed 11-22-2022 (Proceeding under rule 8.122 without RT)
[-] Read LessDocketDescription: To court.; Notes: Aplts' motion to vacate dismissal (JOD 11/07/22)
[-] Read LessDocketDescription: Motion to vacate dismissal filed.; Notes: by appellants
[-] Read LessDocketDescription: Returned document for non-conformance.; Notes: Aplt's motion to vacate dismissal: Missing bookmarks for the motion, memorandum, introduction, legal argument, A legal standards, B good cause, conclusion & declaration.
[-] Read LessDispositionDescription: Dismissed per rule 8.140(b); Disposition Type: Vacated
[-] Read LessDocketDescription: Appeal dismissed per rule 8.140(b).; Notes: Pursuant to California Rules of Court, rule 8.140(b)(1), the appeal filed September 7, 2022, is DISMISSED for appellant's failure to designate the record on appeal in a timely manner. Appellant is 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: Received copy of:; Notes: Notice of failure to comply with notice of default. Appellant failed to file a timely designation of record on appeal.
[-] Read LessDocketDescription: Filing fee.; Notes: Paid by appellant.
[-] Read LessDocketDescription: Default notice sent; no case information statement filed, or statement incomplete.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: APLTS: Lila Stahl and Stephen Whang
[-] Read LessDocketTrial Court Name: Orange County Superior Court - Main; County: Orange; Trial Court Case Number: 30-2019-01059680; Trial Court Judge: Wilson, Peter
[-] Read Less