On 08/24/2020 Patricia Pelton filed an Other lawsuit against Empire Polo Club. This case was filed in California Courts Of Appeal, Fourth Appellate District - Division 2 located in Statewide, California. The Judge overseeing this case is Firetag, Chad. The case status is Pending - Other Pending.
***5597
08/24/2020
Pending - Other Pending
California Courts Of Appeal
Fourth Appellate District - Division 2
Statewide, California
Firetag, Chad
Patricia Pelton
Haggen Company, LLC
Empire Polo Club
CI Security Specialists, Inc.
Staff Pro, Inc.
A Road Runner Garage Doors & Gates
CI Security Specialist, Inc.
Arash Khorsandi
Attorney at Law Office of Arash Khorsandi, PC
2960 Wilshire Blvd., Third Floor
Los Angeles, CA 90010
Judd R. Allen
Attorney at The Law Offices of Arash Khorsandi, PC
2960 Wilshire Blvd., Third Floor
Los Angeles, CA 90010
Brian Gordon Beecher
Attorney at Law Office of Arash Khorsandi, PC
2960 Wilshire Blvd., Third Floor
Los Angeles, CA 90010
Paul E. Heidenreich
Attorney at Huskinson, Brown & Heidenreich
1200 Aviation Blvd., Suite 202
Redondo Beach, CA 90278
Thomas P. Gmelich
Attorney at Bradley & Gmelich
700 N. Brand Blvd., 10Th Floor
Glendale, CA 91203
Marshall Ryan Cole
Attorney at Nemecek & Cole
16255 Ventura Blvd., Suite 300
Encino, CA 91436
Ian Anthony Rambarran
Attorney at Klinedinst, PC
2 Park Plaza, Suite 1215
Irvine, CA 92614
Kevin Joseph Gramling
Attorney at Klinedinst, PC
2 Park Plaza, Suite 1215
Irvine, CA 92614
Mark McDonald Rudy
Attorney at Veatch Carlson
1055 Wilshire Blvd., Ste 1100
Los Angeles, CA 90017
Court documents are not available for this case.
HearingDescription: Case in basement storage.
DispositionDescription: Voluntary dismissal; Disposition Type: Final
DocketDescription: Case complete.
DocketDescription: Remittitur issued.
DocketDescription: Appeal dismissed pursuant to:; Notes: Applnt's request for dismissal. Remittitur is ordered to issue immediately.
DocketDescription: Request for dismissal filed.; Notes: by appellant
DocketDescription: Settlement notice sent.
DocketDescription: Order filed.; Notes: On or before 15 days from the date of this order applnt is to file a letter memorandum informing the court which parties are included in the judgment and a conformed copy of that judgment.
DocketDescription: Order of dismissal vacated.; Notes: Appeal is reinstated and applnt is to deposit $100 w/superior court clerk on or before 10 days from this order if they have not already done so.
DocketDescription: To court.; Notes: Resp Staff Pro's response to motion to vacate dismissal
DocketDescription: Default notice received-appellant notified per rule 8.140(a)(1).; Notes: Dtd Sep 16, 2020; Fees
DocketDescription: Received default notice 8.122(c) clerk's fees not deposited. Dated:; Notes: Aug 26, 2020; Also includes default for designations
DocketDescription: Respondent 's notice designating record on appeal filed in trial court on:
DocketDescription: Notice per rule 8.124 - with reporter's transcript.; Notes: Dtd Sep 10, 2020
DocketDescription: Civil case information statement filed.
DocketDescription: Returned document for non-conformance.; Notes: CCIS; missing a copy of the order and/or judgment being appealed from.
DocketDescription: Filing fee.; Notes: By appellant
DocketDescription: Default notice sent-appellant notified per rule 8.100(c).
DocketDescription: Notice of appeal lodged/received.; Notes: Dtd Aug 24, 2020; Patricia Pelton
DocketTrial Court Name: Riverside County Superior Court; County: Riverside; Trial Court Case Number: RIC1705618; Trial Court Judge: Firetag, Chad
Dig Deeper
Get Deeper Insights on Court Cases