***9837
01/20/2021
Pending - Other Pending
Other
Statewide, California
Lewis, Gregory
Timothy J. Woodall
Julie A. Woodall
Ronnie Dean Echavarria Sr.
Douglas S. Honig
Attorney at Law Office of Douglas S. Hoing
501 Civic Center Dr West
Santa Ana, CA 92701
John Stewart Clifford
Attorney at Smith LC
4 Park Plaza Suite 1050
Irvine, CA 92614
German Ariel Marcucci
Attorney at Ropers Majeski, PC
445 S Figueroa St Ste 3000
Los Angeles, CA 90071
Terry Paul Anastassiou
Attorney at Ropers Majeski
445 South Figueroa St Ste 3000
Los Angeles, CA 90071
Court of Appeal Opinion
HearingDescription: Something is due; see note.; Notes: check status of appeal in SC
[-] Read LessDocketDescription: Ext. by Supreme Court re: petition for hearing filed:; Notes: The time for granting or denying reviewing he above-entitled matter is hereby extended to and including March 1, 2023, or the date upon which review is either granted or denied.
[-] Read LessDocketDescription: Received copy of Supreme Court filing.; Notes: Ronnie Dean Echavarria's response to petition for review
[-] Read LessDocketDescription: Record transmitted to Supreme Court electronically.
[-] Read LessDocketDescription: Service copy of petition for review received.; Notes: by appellant
[-] Read LessDocketDescription: Order denying rehearing petition filed.; Notes: The petition for rehearing is DENIED. MOORE, ACTING P. J. WE CONCUR: GOETHALS, J. SANCHEZ, J.
[-] Read LessDocketDescription: Rehearing petition filed.; Notes: by appellant
[-] Read LessDispositionDescription: Affirmed in full; Disposition Type: Final Affirmed Moore/Goethals/Sanchez; Publication Status: Signed Unpublished; Author: Moore, Eileen C.; Participants: Goethals, Thomas M. (Concur) Sanchez, Maurice (Concur)
[-] Read LessDocketDescription: Opinion filed.; Notes: (Signed Unpublished) Affirmed Moore/Goethals/Sanchez
[-] Read LessDocketDescription: Cause argued and submitted.; Notes: Merits. Cause called. Douglas Honig argued for appellant. John Clifford argued for Julie W., respondent and German Marcucci argued for Ronnie Dean Echavarria Sr., respondent. Cause submitted.
[-] Read LessDocketDescription: Appeal dismissed per rule 8.140(b).; Notes: Pursuant to California Rules of Court, rule 8.140(b)(1), the appeals filed on January 20, 2021, and January 21, 2021, are DISMISSED for appellant's failure to timely file a proof of service for the designation of the record. 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.
[-] Read LessDocketDescription: Received copy of:; Notes: Notice of failure to comply w/notice of default re: POS for designation.
[-] Read LessDocketDescription: Filing fee.; Notes: 2ND APPEAL$775 Paid. Forthcoming from superior court.
[-] Read LessDocketDescription: Filing fee.; Notes: By aplt as to 1st appeal.
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: 2nd appeal
[-] Read LessDocketDescription: Civil case information statement filed.
[-] Read LessDocketDescription: Default notice sent; no case information statement filed, or statement incomplete.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: 2ND APPEAL Aplt Timothy J. Woodall
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: APLT: Timothy J. Woodall
[-] Read LessDocketTrial Court Name: Orange County Superior Court - Central; County: Orange; Trial Court Case Number: 30-2019-01101730; Trial Court Judge: Lewis, Gregory
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases