***3160
07/23/2021
Pending - Other Pending
Other
Statewide, California
Sandra Robin Hulse
Andrew C. Ehlow
Ronald R Roundy
Attorney at Attorneys Real Estate Group, APC
516 Gibson Drive
Roseville, CA 95678
Todd Joseph Wenzel
Attorney at Wenzel Law
4225 Solano Avenue # 700
Napa, CA 94558
Jonathan Herschel Bornstein
Attorney at Bornstein & Bornstein Law Group
2701 Telegraph Ave., Suite 200
Oakland, CA 94612
Court documents are not available for this case.
DocketDescription: Case complete.
DocketDescription: Remittitur issued.
DispositionDescription: Appeal dismissed for failure to file opening brief.; Disposition Type: Final BY THE COURT: Appellant having failed to file a brief after notice given under rule 8.220(a)(1) of the California Rules of Court, the appeal is dismissed.
DocketDescription: Dismissal order filed.; Notes: BY THE COURT: Appellant having failed to file a brief after notice given under rule 8.220(a)(1) of the California Rules of Court, the appeal is dismissed.
DocketDescription: Appeal dismissed for failure to file opening brief.; Notes: Plaintiff and Appellant: Sandra Robin Hulse Attorney: Ronald R Roundy
DocketBrief: Appeal dismissed for failure to file opening brief.; Party Attorney: Plaintiff and Appellant: Sandra Robin HulseAttorney: Ronald R Roundy
DocketDescription: Filed proof of service.; Notes: Proof of service of association of attorneys.
DocketDescription: Association of attorneys filed for:; Notes: Respondent associates Jonathan Herschel Bornstein.
DocketDescription: Appellant notified re failure to timely file opening brief.; Notes: Plaintiff and Appellant: Sandra Robin Hulse
DocketBrief: Appellant notified re failure to timely file opening brief.; Party Attorney: Plaintiff and Appellant: Sandra Robin Hulse
DocketDescription: Filing fee.; Notes: From: Specialized Legal Services, Inc. Check number: 60961 Date issued: 10/13/2021
DocketDescription: Order filed.; Notes: BY THE COURT: The court dismissed this appeal on August 24, 2021, for failure to pay the filing fee. On September 22, appellant filed a motion to reinstate the appeal. The motion is conditionally granted as follows. Appellant shall have 21 days to pay the filing fee. Should appellant fail to do so, the appeal will again be dismissed.
DocketDescription: Motion filed.; Notes: Motion for Reinstatement of Appeal
DispositionDescription: Dismissed per rule 8.100(c); Disposition Type: Vacated BY THE COURT: Appellant having failed to pay the statutory filing fee in compliance with rule 8.100(b)(1) of the California Rules of Court, after notice having been given pursuant to rule 8.100(c)(1), the appeal filed on July 23, 2021 is dismissed.
DocketDescription: Appeal dismissed per rule 8.100(c).; Notes: BY THE COURT: Appellant having failed to pay the statutory filing fee in compliance with rule 8.100(b)(1) of the California Rules of Court, after notice having been given pursuant to rule 8.100(c)(1), the appeal filed on July 23, 2021 is dismissed.
DocketDescription: Appellant's notice designating record on appeal filed in trial court on:; Notes: 08/02/2021. Designating CT without RT.
DocketDescription: Default notice sent-appellant notified per rule 8.100(c).
DocketDescription: Notified parties of local rules and procedures.
DocketDescription: Notice of appeal lodged/received.; Notes: Filed 07/23/2021 by Counsel for Plaintiff Sandra R. Hulse appealing judgment from 05/17/2021.
DocketTrial Court Name: Napa County Superior Court - Main; County: Napa; Trial Court Case Number: 20CV000496
Dig Deeper
Get Deeper Insights on Court Cases