Case Last Refreshed: 4 months ago
Aire Sheet Metal, Inc., Brady, Beatrice, Brady, Steven M., filed a(n) (16) Unlimited Fraud case represented by Siegal, Joel H., against Aire Sheet Metal, Inc., Batavia Machinery, Inc., Bramlett, Bobby, Does 1 - 100, Peck, Stowe & Wilcox, (total of 7) See All represented by Chidlaw, Keith D, Granillo, Jeffrey G., in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts Superior with Buchwald, Gerald J. presiding.
Case Number |
|
Filing DateMarch 16, 2020 |
Category(16) Unlimited Fraud |
Last RefreshedJanuary 05, 2024 |
|
Filing LocationSan Mateo County, CA |
|
Filing Court HouseSuperior |
Case Outcome TypeJudgment |
This complaint is a personal injury, property damage, and wrongful death case. The plaintiff, Steven M. Brady, is suing multiple defendants, including Aire Sheet Metal, Inc., Peck, Stowe & Wilcox (Pexto), Roper Whitney, RW Acquisition, LLC, and Batav...
Case Management Statement
Date: November 30, 2020Case Management Statement
Date: March 11, 2021Motion for Summary Judgment
Date: June 03, 2021Motion to Quash
Date: April 23, 2021Memorandum of Points and Authorities in Opposition
Date: September 10, 2021Motion for Summary Judgment
Date: September 17, 2021Order
Date: October 08, 2021Case Management Statement
Date: November 15, 2021Memorandum of Points and Authorities in Reply
Date: September 10, 2021Case Management Statement
Date: April 16, 2021Memorandum of Points and Authorities in Support
Date: June 03, 2021Stipulation and Order to ADR
Date: June 08, 2021Declaration in Support
Date: June 03, 2021Separate Statement of Undisputed Material Facts
Date: June 03, 2021Notice of Errata
Date: July 13, 2021Complaint
Date: March 16, 2020Case Management Statement
Date: July 06, 2020Request For Dismissal Partial (for multiple parties)
Date: April 10, 2020Demurrer to Complaint
Date: September 28, 2020Case Management Order
Date: July 10, 2020Case Management Statement
Date: August 17, 2020Case Management Statement
Date: November 25, 2020Case Management Statement
Date: October 01, 2020Cross Complaint
Date: November 24, 2020Answer
Date: November 23, 2020Summons Cross-Complaint for Civil Division
Date: November 24, 2020Notice of Assignment for All Purposes
Date: December 07, 2020Request For Dismissal Partial (for multiple parties)
Date: December 04, 2020Request For Dismissal Partial (for multiple parties)
Date: April 07, 2021Request For Dismissal Partial (for multiple parties)
Date: March 30, 2021Case Management Statement
Date: August 13, 2021Memorandum of Points and Authorities in Opposition
Date: August 18, 2021Separate Statement
Date: August 18, 2021Statement of Non-Agreement
Date: July 30, 2021Case Management Statement
Date: September 03, 2021Memorandum of Points and Authorities in Reply
Date: September 10, 2021Notice of Appeal - Civil Unlimited
Date: November 09, 2021Case Management Statement
Date: November 18, 2021Objections to Evidence
Date: September 10, 2021Memorandum of Points and Authorities in Reply
Date: September 10, 2021Declaration in Opposition
Date: August 18, 2021Notice of Filing of Appeal
Date: November 16, 2021Appellant's Notice of Designation
Date: November 18, 202189434CaseM00bb85
Date: January 04, 2024Declaration in Opposition
Date: August 18, 2021Declaration in Support
Date: September 28, 2020Memorandum of Points and Authorities in Support
Date: September 28, 2020Case Management Statement
Date: April 30, 2021Evidence
Date: June 03, 2021Request for Judicial Notice
Date: August 18, 2021Declaration in Opposition
Date: August 18, 2021First Amended Complaint
Date: November 03, 20206834119202006c68
Date: December 23, 2022Notice of Case Management Conference
Date: March 16, 2020Civil Case Cover Sheet
Date: March 16, 2020Proof of Service by PERSONAL SERVICE of
Date: August 05, 2020Proposed Order Received
Date: September 28, 2020Notice of Posting Jury Fees
Date: October 08, 2020Proof of Service - ELECTRONIC of
Date: September 28, 2020Proof of Service by SUBSTITUTED SERVICE of
Date: November 09, 2020CMC - Not at issue - no service/default/answer.
Date: December 07, 20202023-01-09 Plntfs CMS SS
Date: January 03, 202378125CaseM00765e
Date: June 28, 202378155NOTIC007237
Date: June 28, 202381783Notic002b23
Date: August 30, 2023Notice of Reassignment for All Purposes
Date: February 03, 2021Date | Type | Description | |
---|---|---|---|
January 04, 2024 | Docket Event | 89434CaseM00bb85 | |
August 30, 2023 | Docket Event | 81783Notic002b23 | |
June 28, 2023 | Docket Event | 78125CaseM00765e | |
June 28, 2023 | Docket Event | 78155NOTIC007237 | |
January 03, 2023 | Docket Event | 2023-01-09 Plntfs CMS SS | |
December 23, 2022 | Docket Event | 6834119202006c68 | |
June 13, 2022 | Docket Event |
Status of Appeal
Judge: Foiles, Robert D |
|
May 28, 2022 | Docket Event | 2022-05-28 Pltnfs CMS SS | |
May 26, 2022 | Docket Event | CASE MANAGEMENT STATEMENT (01459571x9C8C9) | |
December 07, 2021 | Docket Event | Appeal Deposit for Clerk's Transcript (GC 68926) |
For full print and download access, please subscribe at https://www.trellis.law/.