***6869
08/17/2022
Pending - Other Pending
Other
Statewide, California
Damrell, Lauri
Sean Lalor et al.
Yaneth Elias
Mendocino Farms, LLC
Michael Moreli
Mendocino Farms, LLC
Judicial Council of California
Timothy B. Del Castillo
Attorney at Castle Law
2999 Douglas Blvd., Suite 180
Roseville, CA 95661
Kent L. Bradbury
Attorney at Castle Law
2999 Douglas Blvd., Suite 180
Roseville, CA 95661
Scott Ashford Brooks
Attorney at Matern Law Group, P.C.
1230 Rosecrans Avenue, Suite 200
Manhattan Beach, CA 90266
Evelyn F. Wang
Attorney at Davis Wright Tremaine LLP
865 South Figueroa Street, 24Th Floor
Los Angeles, CA 90017
Janet Lynn Grumer
Attorney at Davis Wright Tremaine LLP
865 South Figueroa Street, 24Th Floor
Los Angeles, CA 90017
Allen Willis Graves
Attorney at The Graves Firm
122 N Baldwin Avenue, Main Floor
Sierra Madre, CA 91024
Jacqueline S. Treu
Attorney at The Graves Firm
122 N Baldwin Avenue, Main Floor
Sierra Madre, CA 91024
Evelyn F. Wang
Attorney at Davis Wright Tremaine LLP
865 South Figueroa Street, 24Th Floor
Los Angeles, CA 90017
Janet Lynn Grumer
Attorney at Davis Wright Tremaine LLP
865 South Figueroa Street, 24Th Floor
Los Angeles, CA 90017
Coordination Attorney
Attorney at Judicial Council of California
455 Golden Gate Avenue
San Francisco, CA 94102-3688
Court documents are not available for this case.
DocketDescription: Appellant notified re failure to timely file opening brief.; Notes: Appellant's opening brief and appendix due: 2/3/23
[-] Read LessDocketDescription: Letter sent advising record on appeal has been filed.
[-] Read LessDocketDescription: Reporter's transcript filed.; Notes: 1 volume reporter's transcript (64 pp.) Appellant's appendix and opening brief due: 01/03/2023
[-] Read LessDocketDescription: Appellant's notice designating record on appeal filed in trial court on:; Notes: 10/27/22. Designating appendix and reporter's transcript.
[-] Read LessDocketDescription: Letter sent to counsel re:; Notes: Appeal not selected for mediation
[-] Read LessDocketDescription: Case ordered not eligible for mediation.; Notes: HOCH, Acting P.J.
[-] Read LessDocketDescription: Respondent's mediation statement filed.; Notes: By Respondent Mendocino Farms,LLC.
[-] Read LessDocketDescription: Filed letter from:; Notes: appellant's counsel advising Business and Professions Code section 17209 may apply to this appeal.
[-] Read LessDocketDescription: Appellant's mediation statement filed.; Notes: Respondents' civil appeal mediation statements due: 10/3/22
[-] Read LessDocketDescription: Respondent notified re CAMS.; Notes: Due 10 days after appellant files.
[-] Read LessDocketDescription: Letter sent to counsel re:; Notes: appellant's counsel advising that the Civil Appeal Mediation Statement is due by 9/22/22.
[-] Read LessDocketDescription: Civil case information statement filed.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Filed in the trial court on 8/17/22. Class action settlement.
[-] Read LessDocketTrial Court Name: Sacramento County Superior Court; County: Sacramento; Trial Court Case Number: JCCP5153; Trial Court Judge: Damrell, Lauri
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases