***0249
07/29/2022
Pending - Other Pending
Other
Statewide, California
Takaichi, Drew
Spielbauer Law Office
Midland Funding LLC
Midland Credit Management, Inc.
Thomas Spielbauer
Matthew Thomas Arvizu
Thomas Fred Landers, Jr
Court documents are not available for this case.
DocketDescription: Case complete.
[-] Read LessDocketDescription: Remittitur issued.
[-] Read LessDocketDescription: Petition for review denied in Supreme Court.
[-] Read LessDocketDescription: Received copy of Supreme Court filing.; Notes: Service Copy by Thomas Spielbauer - Reply to Answer to Petition for Review - No "Filed" stamp by The Supreme Court.
[-] Read LessDocketDescription: Answer to petition for review received; Notes: Service Copy by Attorneys for Respondents, Midland Funding LLC and Midland Credit Managemen, Inc.- No "Filed" stamp by The Supreme Court
[-] Read LessDocketDescription: Service copy of petition for review received.; Notes: By Thomas Spielbauer - Filed in The Supreme Court on 4/3/2023
[-] Read LessDocketDescription: Service copy of petition for review received.; Notes: By Thomas Spielbauer - No "Filed" stamp by The Supreme Court
[-] Read LessDispositionDescription: Dismissed by motion; Disposition Type: Final Respondents' motion to dismiss the appeal from the July 5, 2022, order entered after judgment is granted. The appeal is dismissed in its entirety. The parties shall bear their own costs on appeal. (MJG, AMG, AMD)
[-] Read LessDocketDescription: Dismissal order filed.; Notes: Respondents' motion to dismiss the appeal from the July 5, 2022, order entered after judgment is granted. The appeal is dismissed in its entirety. The parties shall bear their own costs on appeal. (MJG, AMG, AMD)
[-] Read LessDocketDescription: Returned document for non-conformance.; Notes: Rejected Appellant's request for extension of time to file opening brief because ruling on motion to dismiss is pending. No brief due at this time.
[-] Read LessDocketDescription: Motion filed.; Notes: Motion to dismiss appeal as the court has no power to hear the appeal filed by Thomas F. Landers obo respondent after the record was filed.
[-] Read LessDocketDescription: Letter sent advising record on appeal has been filed.; Notes: AOB due in 40 days.
[-] Read LessDocketDescription: Reporter's transcript filed.; Notes: RT-1
[-] Read LessDocketDescription: Received copy of document filed in trial court; Notes: Clerk's certificate of compliance.
[-] Read LessDocketDescription: Received copy of document filed in trial court; Notes: Appellant's default notice: CRC 8.100 The $100 fee has not been deposited 8.100(b)(2).
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Applt, order
[-] Read LessDocketDescription: Notice per rule 8.124 - with reporter's transcript.; Notes: Filed 7/29/22
[-] Read LessDocketDescription: Default notice sent-appellant notified per rule 8.100(c).
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Spielbauer Law Office, filed 7/29/22
[-] Read LessDocketTrial Court Name: Santa Clara County Superior Court; County: Santa Clara; Trial Court Case Number: 18CV339157; Trial Court Judge: Takaichi, Drew
[-] Read Less