***7176
04/22/2019
Disposed - Other Disposed
Other
Statewide, California
Fujie, Holly
Ashish Wahi
Simplified Staffing Labors Solutions, LLC.
Simplified Labor Staffing Solutions, Inc.
Michael Dougan
Trinity Risk Management, LLC.
Harold J. Knight
Knight Management Group, Inc.
Michel Powers
Labornow, Inc.
Sam Delois
John Richardson Walton
35 N. Lake Avenue Suite 700
Pasadena, CA 91101
Clayton J Hix
Attorney at Hill, Farrer & Burrill LLP
300 S Grand Ave 37Th Fl
Los Angeles, CA 90071
Ali Zamin Vaqar
Attorney at Walton Law Group, P.C.
35 N. Lake Avenue Suite 700
Pasadena, CA 91101
Rodney Scott Lasher
Attorney at Hill, Farrer & Burrill LLP
300 S Grand Ave Fl 37
Los Angeles, CA 90071-3147
Donald S. Burris
Attorney at Burris, Shoenberg & Walden LLP
12121 Wilshire Blvd. Suite 800
Los Angeles, CA 90025
Clarissa Rodriguez
Court of Appeal Opinion
DocketDescription: Case complete.
DocketDescription: Remittitur issued.
DocketDescription: Petition for review denied in Supreme Court.; Notes: The petition for review is denied. [S267230]
DocketDescription: Record transmitted to Supreme Court electronically.
DocketDescription: Service copy of petition for review received.; Notes: S267230
DocketDescription: Order granting publication filed.; Notes: The opinion in the above-entitled matter filed on January 11, 2021, was not certified for publication in the Official Reports. For good cause, it now appears that the opinion should be published in the Official Reports and it is so ordered. There is no change in the judgment. Grimes-Stratton-Wiley
DocketDescription: Filed request to publish opinion.; Notes: Gates Eisenhart Dawson
DispositionDescription: Affirmed in full; Disposition Type: Final; Publication Status: Ordered Published; Author: Stratton, Maria E.; Participants: Wiley Jr., John Shepard (Concur) Grimes, Elizabeth A. (Concur)
DocketDescription: Opinion filed.; Notes: (Signed Published) Affirmed/Stratton-Grimes-Wiley/20pgs.Ordered published per court's 01/14/2021 order.
DocketDescription: Order filed.; Notes: Permission to file the Appellants' new authority received on October 28, 2020 is granted.
DocketDescription: Appellant's notice designating record on appeal filed in trial court on:; Notes: Notice dated May 28, 2019: 8.122 w. RT - (R)
DispositionDescription: Dismissed per rule 8.100(c); Disposition Type: Partial April 22, 2019: Trinity Risk Management, LLC.
DocketDescription: Appeal dismissed per rule 8.100(c).; Notes: April 22, 2019: Trinity Risk Management, LLC.It appearing that the appellant: Trinity Risk Management, LLC. is in default pursuant to Rule 8.100(c), California Rules of Court, the appeal filed April 22, 2019, is dismissed. In addition the Court notes that appellant has also failed to file a Case Information Statement. (2DCA/APP-004)
DocketDescription: Civil case information statement filed.; Notes: Defendant and Appellant: Trinity Risk Management, LLC. Attorney: Donald S. Burris "R"
DocketBrief: Civil case information statement filed.; Party Attorney: Defendant and Appellant: Trinity Risk Management, LLC.Attorney: Donald S. Burris; Notes: "R"
DocketDescription: Filing fee.; Notes: April 22, 2019: Trinity Risk Management, LLC "R"
DocketDescription: Default notice sent-appellant notified per rule 8.100(c).; Notes: No Fee Rcvd
DocketDescription: Notice of appeal lodged/received.; Notes: April 22, 2019: Trinity Risk Management, LLC "R"
DocketDescription: Notice of appeal lodged/received.; Notes: April 22, 2019: Trinity Risk Management, LLC.
DocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: BC709369; Trial Court Judge: Fujie, Holly
Dig Deeper
Get Deeper Insights on Court Cases