***4372
07/01/2021
Pending - Other Pending
Other
Statewide, California
Kennedy, Daryl
Andrea Wood
James Handelin
Joanne Marie Magdaleno
James E. Reed
Attorney at Nichols, Catterton, Downing & Reed
3433 Golden Gate Way, Suite C
Lafayette, CA 94549
Paul C. Meidus
Attorney at Reese, Smalley, Wiseman & Schweitzer, LLP
P.O. Box 994647
Redding, CA 96099
Paul C Meidus
P.O. Box 994647
Redding, CA 96099
Court documents are not available for this case.
DocketDescription: Respondent notified re failure to file respondent's brief.; Notes: Brief due: 05/20/2022
DocketDescription: Filed proof of service; Notes: Amended proof of service for appellant's opening brief.
DocketDescription: Certificate of interested entities or persons filed by:; Notes: appellant.
DocketDescription: Appellant's opening brief.; Notes: Plaintiff and Appellant: Andrea Wood Attorney: James E. Reed
DocketBrief: Respondent's brief.; Due Date: 05/20/2022; Party Attorney: Objector and Respondent: James HandelinAttorney: Paul C. Meidus
DocketBrief: Appellant's opening brief.; Party Attorney: Plaintiff and Appellant: Andrea WoodAttorney: James E. Reed
DocketDescription: Letter sent to:; Notes: appellant's counsel advising that the opening brief has been rejected because it does not comply with the California Rules of Court. Corrected brief due: 3/28/22. (See letter for details)
DocketDescription: Returned document for non-conformance.; Notes: Appellant's opening brief submitted on 3/10/22. Rejected because it does not comply with the California Rules of Court. Corrected brief due by 3/28/22. See letter dated 3/16/22.
DocketDescription: Appellant notified re failure to timely file opening brief.; Notes: Appellant's opening brief due: 3/14/22.
DocketDescription: Letter sent advising record on appeal has been filed.; Notes: Appellant's opening brief due: 2/8/22.
DocketDescription: Respondent's notice designating record on appeal filed in trial court on:; Notes: 7/29/2021; Designating additional documents for CT.
DocketDescription: Returned document for non-conformance.; Notes: Appellant's Civil Case Information Statement has been rejected as a copy of the order or judgment has not been attached. Correct and re-submit by 8/10/2021.
DocketDescription: Appellant's mediation statement filed.; Notes: Respondent's mediation statement due: 8/9/2021
DocketDescription: Appellant's notice designating record on appeal filed in trial court on:; Notes: 7/22/2021; Designating CT.
DocketDescription: Default notice sent; no case information statement filed, or statement incomplete.; Notes: and Appellant's Mediation Statement due: 8/10/2021
DocketDescription: Filing fee.; Notes: Paid by appellant. Receipt #R324990.
DocketDescription: Respondent notified re CAMS.; Notes: Due 10 days after appellant's filing.
DocketDescription: Letter to counsel advising of due date of Civil Case Information Statement.; Notes: and Appellant's Mediation Statement due: 7/21/2021
DocketDescription: Notice of appeal lodged/received.; Notes: Filed in the trial court on 7/1/2021. Fraud, etc.
DocketTrial Court Name: Shasta County Superior Court - Main; County: Shasta; Trial Court Case Number: 30146; Trial Court Judge: Kennedy, Daryl
Dig Deeper
Get Deeper Insights on Court Cases