***7341
03/15/2023
Pending - Other Pending
Other
Statewide, California
Fruin, Jr., Richard
JTL Investor, LLC
Robert Herscu
Peter Lowy
Robert Herscu
Peter Lowy
James H. Turken
Neil Paresh Thakor
Robert A. Olson
David Eric Hackett
Meegan Isabelle Maczek
Gregory S. Korman
Leah Elizabeth Solomon
Meegan Isabelle Maczek
Gregory S. Korman
Leah Elizabeth Solomon
Court documents are not available for this case.
HearingDescription: Record preparation inquiry follow-up due.; Notes: Payment of reporter's transcript fees/deposit with LA Superior Court.(Cross-appeal April 10, 2023)(X1) (Cross-appeal April 10, 2023)(X2)
[-] Read LessDocketDescription: Received copy of document filed in trial court.; Notes: Turndown filed Aug 1, 2023 - no reporter's transcripts available for Sep 7, 2022, Sep 9, 2022; and Dec 16, 2022(U1)
[-] Read LessDocketDescription: Order of dismissal vacated.; Notes: The court has read and considered cross-appellants' motion to reinstate cross-appeals filed on July 21, 2023. Good cause appearing, the motion is granted. The orders of dismissal filed July 6, 2023 are vacated, the cross-appeal filed April 10, 2023 (X1) and the cross-appeal filed April 10, 2023 (X2) 2023, are reinstated. Cross-appellants are granted relief from any and all current defaults occasioned by his/her failure to perform acts required by the rules of court for procuring the record on appeal. Cross-appellants must pay their respective reporter's transcript fees and deposit pursuant to California Rules of Court, rule 8.130(b) within 15 days from the date of this order. The reporter's transcript fees must be paid at the Los Angeles Superior Court at 111 North Hill Street, Room 111-A, Los Angeles, California. Cross-appellants shall take immediate action to cure the default and, under no circumstances, shall cross-appellants take more than 15 days to do so. If cross-appellants fails to cure the default in a timely manner, the Clerk of the Superior Court shall immediately notify the Court of Appeal, and the cross-appeals will be dismissed without further notice.
[-] Read LessDocketDescription: Motion to vacate dismissal filed.; Notes: Cross-appellants' motion to reinstate cross-appeals (Cross-appeal April 10, 2023)(X1) (Cross-appeal April 10, 2023)(X2)
[-] Read LessDocketDescription: Certificate of interested entities or persons filed by:; Notes: Filed by cross-appellants.
[-] Read LessHearingDescription: Record on appeal filed.
[-] Read LessDispositionDescription: Dismissed per rule 8.140(b); Disposition Type: Vacated (Cross-appeal April 10, 2023)(X2)
[-] Read LessDispositionDescription: Dismissed per rule 8.140(b); Disposition Type: Vacated (Cross-appeal April 10, 2023)(X1)
[-] Read LessDocketDescription: Appeal dismissed per rule 8.140(b).; Notes: It appearing that the appellant is in default pursuant to Rule 8.140(b), California Rules of Court, the appeal filed April 10, 2023 (X2), is dismissed.
[-] Read LessDocketDescription: Appeal dismissed per rule 8.140(b).; Notes: It appearing that the appellant is in default pursuant to Rule 8.140(b), California Rules of Court, the appeal filed April 10, 2023 (X1), is dismissed.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Notice of cross-appeal filed on Apr. 10, 2023 by Robert Herscu. (X2)
[-] Read LessDocketDescription: Filing fee.; Notes: Check #405211 for $775. (Cross-appeal April 10, 2023)(X1)
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Notice of cross-appeal filed on April 10, 2023 by Peter Lowy. (X1)
[-] Read LessDocketDescription: Respondent's notice designating record on appeal filed in trial court on:; Notes: Notice dated March 27, 2023: Appellant has not been granted a waiver of the fees for preparing a clerk's transcript. Respondents elect under rule 8.124(a) of the California Rules of Court to use an appendix in lieu of a clerk's transcript in all appeals filed by Appellant in this case, including the appeal filed March 15, 2023.
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: JTL Investor, LLC Attorney: David Eric Hackett
[-] Read LessDocketDescription: Default notice sent; no case information statement filed, or statement incomplete.; Notes: Appellant (March 15, 2023 by JTL Investor, LLC. (U1) ) is in default for failure to file a Case Information Statement pursuant to California Rules of Court, Rule 8.100(g).
[-] Read LessDocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: JTL Investor, LLCAttorney: David Eric Hackett
[-] Read LessDocketDescription: Filing fee.; Notes: Check #620859 for $775.(U1)
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Notice of appeal filed on March 15, 2023 by JTL Investor, LLC. (U1)
[-] Read LessDocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: 20STCV13312; Trial Court Judge: Fruin, Jr., Richard
[-] Read Less