***3206
02/05/2021
Pending - Other Pending
Other
Statewide, California
Weil, Edward
Giant Development, L.P.
J.H. Fitzmaurice, Inc.
Country Builders Inc.
Hkit Architects
Glass & Sash Inc.
Alcal Specialty Contracting, Inc.
Basco Drywall & Painting, Co.
Carone & Compnay, Inc.
Jennifer Pui-Wah Tang
Attorney at Nomos LLP
1970 Broadway Ste 670
Oakland, CA 94612-2226
Garret David Murai
Attorney at Nomos LLP
1970 Broadway Suite 670
Oakland, CA 94612
John H. Patton
Attorney at Patton Sullivan Brodehl LLP
12647 Alcosta Blvd., Ste. 430
San Ramon, CA 94583
Roy Mick Rubio
Attorney at Clausen Miller P.C.
100 Pine St Ste 1250
San Francisco, CA 94111-5235
Lawrence Si Zucker, II
Attorney at Haight Brown & Bonesteel, LLP
402 W Broadway Ste 1850
San Diego, CA 92101-3576
Michael Cullen Parme
Attorney at Haight Brown & Bonesteel LLP
402 W Broadway Suite 1850
San Diego, CA 92101
Ian Robert Feldman
Attorney at Clausen Miller P.C.
17901 Von Karman Ave Ste 650
Irvine, CA 92614
Jennifer Hammond Carroll
Attorney at Jacobsen & McElroy PC
2401 American River Dr Ste 100
Sacramento, CA 95825-7086
Robert Jack Buccieri
Attorney at VLP Law Group LLP
1534 Plaza Lane # 324
Burlingame, CA 94010
Karin Michelle Bruce
Attorney at Koeller Nebeker Carlson Haluck LLP
1478 Stone Point Dr Ste 400
Roseville, CA 95661-2876
Stephanie Liann Young
Attorney at Koeller Nebeker Carlson Haluck LLP
1478 Stone Point Dr Ste 400
Roseville, CA 95661
Jordan Allen Rodman
Attorney at Rodman & Associates PC.
149 Stony Cir Ste 210
Santa Rosa, CA 95401-4105
Megan Winter Wendell
Attorney at Rodman & Associates PC
149 Stony Cir Ste 210
Santa Rosa, CA 95401-4105
Todd A. Fischer
Attorney at FISCHER KERNEY, LLP
2600 Garden Road, Suite 222
Monterey, CA 93940
Bryce Daniel Carroll
Attorney at Oles Morrison Rinker Baker LLP
492 9Th St Ste 220
Oakland, CA 94607-4055
Kevin P. McCarthy
Attorney at Oles Morrison Rinker & Baker LLP
492 Ninth Street Suite 220
Oakland, CA 94607
Andrew J Black
Attorney at O'Brien Law
225 S Lake Ave Ste M210
Pasadena, CA 91101-3666
Edward Joseph Riffle
Attorney at Collins & Collins
790 E. Colorado Blvd; Suite 600
Pasadena, CA 91101
Patrick Kevin O'Brien
Attorney at O'Brien Law, P.C.
755 Baywood Dr Ste 185
Petaluma, CA 94954-5509
Kathleen Cheatum Miller
Attorney at O'Brien Watters & Davis LLP
755 Baywood Drive Suite 185
Petaluma, CA 94954
Court documents are not available for this case.
HearingDescription: Appellant's opening brief.
DocketDescription: Record on appeal filed.; Notes: RT - 1 Vol dated Sept. 16, 2020
DocketDescription: Record on appeal filed.; Notes: C-5(e-filed), R-6(e-filed) **Entire Record Electronic**
DocketDescription: Record preparation inquiry follow-up due.
DocketDescription: Record preparation inquiry follow-up due.
DocketDescription: Received:; Notes: Transmittal Sheet. RTs have been successfully transmitted to the Court of Appeal.
DocketDescription: electronic reporter's transcript filed
DocketDescription: electronic reporter's transcript filed
DocketDescription: electronic reporter's transcript filed
DocketDescription: electronic reporter's transcript filed
DocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Giant Development, L.P. Attorney: Garret David Murai
DocketDescription: Returned document for non-conformance.; Notes: Civil Case Information Statement Received 8/13/21 Rejected 8/17/21 Missing order or judgement being appealed
DocketBrief: Appellant's opening brief.; Due Date: 08/02/2022; Party Attorney: Plaintiff and Appellant: Giant Development, L.P.Attorney: Garret David Murai Attorney: Jennifer Pui-Wah Tang Attorney: John H. Patton Attorney: Kevin R. Brodehl
DocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Giant Development, L.P.Attorney: Garret David Murai
DocketDescription: Filing fee.; Notes: appellant; check no. 16037
DocketDescription: Default notice sent-appellant notified per rule 8.100(c).
DocketDescription: Appellant's notice designating record on appeal filed in trial court on:; Notes: 02/16/2021. Designating CT with RT.
DocketDescription: Notified parties of local rules and procedures.
DocketDescription: Notice of appeal lodged/received.; Notes: Filed 02/05/2021 by Counsel for Plaintiff Giant Development, L.P. appealing judgment from 12/16/2020.
DocketTrial Court Name: Contra Costa County Superior Court - Main; County: Contra Costa; Trial Court Case Number: MSC1701059; Trial Court Judge: Weil, Edward
Dig Deeper
Get Deeper Insights on Court Cases