***9075
05/26/2020
Pending - Other Pending
Other
Statewide, California
McCormick, Melissa
Platinum Properties Investors Network, Inc.
ROI Property Management, LLC
ROI Property Group, LLC
ROI Property Group 2, LLC
Marc Y. Lazo
2646 Dupont Dr, Ste 60340
Irvine, CA 92612
Kimberly Anne Wright
Attorney at Revolve Law Group LLP
2601 Main St Ste 1200
Irvine, CA 92614-4240
James Edward Heffner
Attorney at Hahn Loeser & Parks, LLP
One America Plaza 600 West Broadway Suite 1500
San Diego, CA 92101
Court documents are not available for this case.
DispositionDescription: Voluntary dismissal; Disposition Type: Final
DocketDescription: Record shipped to records center; Notes: All documents scanned.
DocketDescription: Case complete.
DocketDescription: Remittitur issued.
DocketDescription: Appeal dismissed pursuant to:; Notes: Appellant having filed a request for dismissal in this court, the appeal is DISMISSED. The remittitur shall issue forthwith. (Cal. Rules of Court, rule 8.244(c)(2).)
DocketDescription: Request for dismissal filed.; Notes: By aplt.
DocketDescription: Granted - extension of time.
DocketDescription: Substitution of attorneys filed for:; Notes: Atty Marc Lazo SUB's OUT and Atty Kimberly A. Wright SUB's IN for aplt Platinum Properties Investors Network, Inc.
DocketDescription: Granted - extension of time.
DocketDescription: Augmentation denied.; Notes: The notice of appeal is from the judgment entered on January 27, 2020, which provided attorney fees and costs "if any, to be decided pursuant to timely-filed memoranda and appropriate motions." Appellant has moved to augment the record on appeal with documents filed in the superior court after entry of the judgment on appeal pertaining to post-judgment award of costs and attorney fees and the amended judgment including the award of attorney fees and costs, which appears to be a separately appealable post judgment order. (See Colony Hill v. Ghamaty (2006) 143 Cal.App.4th 1156, 1172; Norman I. Krug Real Estate Investments, Inc. v. Praszker (1990) 220 Cal.App.3d 35, 46 [postjudgment order awarding or denying costs or attorney fees separately appealable].) Appellant's motion to augment the record on appeal is DENIED. (See In re K.M. (2015) 242 Cal.App.4th 450, 456 [no augmentation with matters occurring during pendency of appeal].) This denial is without prejudice to appellant filing a request for judicial notice of the documents in compliance with California Rules of Court, rule 8.252 demonstrating the relevance of the documents to this appeal.
DocketDescription: Opposition filed.; Notes: respondent's oppo to aplt's mtn to reinstate appeal
DocketDescription: Motion to vacate dismissal filed.; Notes: Aplt's mtn to be relieved from default, vacate dismissal and reinstate appeal. CCIS submitted w/mtn but without a copy of the judgment and/or minute order
DocketDescription: Returned document for non-conformance.; Notes: Apt needs to reinstate appeal before filing CCIS. CCIS is missing: a copy of jmt/minute order and all parties need to be added.
DispositionDescription: Dismissed per rule 8.140(b); Disposition Type: Vacated
DocketDescription: Appeal dismissed per rule 8.140(b).; Notes: Pursuant to California Rules of Court, rule 8.140(b)(1), the appeal filed May 26, 2020, is DISMISSED for appellant's failure to designate the record on appeal in a timely manner. Appellant is advised that this dismissal will become final as to this court 30 days after the date of this order, at which time this court will lose the power to vacate, reconsider or modify it. (See Cal. Rules of Court, rule 8.264(b)(1).) A motion to vacate dismissal requires a showing of good cause. To allow the court sufficient time to review and evaluate the showing of good cause, a motion to vacate dismissal should be filed well before the 30-day jurisdictional deadline.
DocketDescription: Received copy of:; Notes: Notice of failure to comply w/notice of default re: designation.
DocketDescription: Filing fee.; Notes: paid
DocketDescription: Default notice sent; no case information statement filed, or statement incomplete.
DocketDescription: Notice of appeal lodged/received.; Notes: Aplt Platium Properties Investors Network, Inc. Notice of appeal submitted in Superior Court on 03/27/2020 Notice of appeal processed in Superior Court on 05/26/2020
DocketTrial Court Name: Orange County Superior Court - Main; County: Orange; Trial Court Case Number: 30-2018-00974280; Trial Court Judge: McCormick, Melissa
Dig Deeper
Get Deeper Insights on Court Cases