***2008
07/08/2022
Pending - Other Pending
Other
Statewide, California
Long, Thomas
Raquel Trope
PEAM, LLC
Khara Johnson
Aiden Hylton
Martin R. Berman
Ann C. Hall
J. Jackson Briscoe
Dean Bradley Solomon
Court documents are not available for this case.
DispositionDescription: Voluntary dismissal; Disposition Type: Final
[-] Read LessDocketDescription: Case complete.
[-] Read LessDocketDescription: Remittitur issued.; Notes: Costs on appeal are awarded pursuant to California Rules of Court Rule 8.278(a)(2).
[-] Read LessDocketDescription: Dismissal order filed.; Notes: Pursuant to Appellant's request, the appeal filed July 8, 2022 is dismissed. The clerk shall issue the remittitur forthwith. Costs on appeal are awarded pursuant to California Rules of Court Rule 8.278(a)(2).
[-] Read LessDocketDescription: Request for dismissal filed.; Notes: appellant's request for dismissal of appeal
[-] Read LessDocketDescription: Stipulation of extension of time filed to:
[-] Read LessDocketDescription: Record on appeal filed.; Notes: FOUR: Clerks (918 Pages), ONE: reporter.
[-] Read LessDocketDescription: Received copy of document filed in trial court.; Notes: Notice dated Jan. 12, 2023: The minute order(s) indicate that a court reporter was not present at the time of hearing or trial. (Proceeding dated 5/10/2022). Therefore, the Civil Appeals Unit will not notify any court reporter(s) to prepare transcripts.
[-] Read LessDocketDescription: Returned document for non-conformance.; Notes: Appellant counsel's letter submitted on Jan 9, 2023 is rejected. All parties are required to file documents electronically. (CRC, rule 8.71 (a)) -- may resubmit filing via TrueFiling.
[-] Read LessDocketDescription: Order of dismissal vacated.; Notes: The court has read and considered appellant's November 22, 2022 motion to vacate dismissal and reinstate appeal. Good cause appearing, appellant's motion is granted and the appeal dated July 8, 2022, is hereby reinstated on condition that appellant pay reporter's transcript fees and deposits with the clerk of the superior court within ten (10) days from the date of this order. Failure to comply shall result in the immediate dismissal of this appeal without further notice.
[-] Read LessDocketDescription: Appeal dismissed per rule 8.140(b).; Notes: It appearing that the appellant is in default pursuant to Rule 8.140(b), California Rules of Court, the appeal filed July 8, 2022, is dismissed.
[-] Read LessDocketDescription: Default re: 8.130(b) rptrs fees not deposited rcvd. dtd.; Notes: Notice Non-Compliance Default dated October 27, 2022; Notice of Default dated August 23, 2022 for failure to pay/deposit reporter's transcript fees
[-] Read LessDocketDescription: Appellant's notice designating record on appeal filed in trial court on:; Notes: Notice dated Sept. 13, 2022: 8.122 w. RT - (U)
[-] Read LessDocketDescription: Filing fee.; Notes: Check #3230 for $775
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Raquel Trope Attorney: Martin R. Berman
[-] Read LessDocketDescription: Case information statement returned for correction.; Notes: Civil case information statement submitted on August 3, 2022 returned for failure to attach the appealed order. (Cal. Rules of Court, rule 8.100(g)(1).)
[-] Read LessDocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Raquel TropeAttorney: Martin R. Berman
[-] Read LessDocketDescription: Default notice sent-appellant notified per rule 8.100(c).; Notes: Appellant's civil filing fee ($775)
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Notice of appeal filed July 8, 2022 by Raquel Trope (U)
[-] Read LessDocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: BC708578; Trial Court Judge: Long, Thomas
[-] Read Less