Search Tips

Snider, et al. v. Dickinson Elks Building, LLC, et al.

Docket No. 20160145
Oral Argument: Tuesday, November 15, 2016 1:30pm

Docket Info

Title
Rick Snider and Janan Snider
d/b/a RJ Snider Construction, Plaintiffs and Appellants
v.
Granville "Beaver" Brinkman, Defendant
and
Dickinson Elks Building, LLC, Defendant and Appellee
Case Type
CIVIL APPEAL : REAL PROPERTY
Appeal From
Case No. 2015-CV-00134
Southwest Judicial District, Stark County
James D. Gion
2017 ND 31889 N.W.2d 867
Oral Argument 11/15/2016

Highlight

A construction lien created as a matter of law ceases to exist for failure to comply with the limitations periods provided in the construction lien statutes.


Briefs

Filing Date Description
07/26/2016 APPELLANT BRIEF View
08/26/2016 APPELLEE BRIEF (PDF) View
09/09/2016 REPLY BRIEF (PDF) View

Counsel

Party Type Name
APPELLANT PRIVATE PRACTICE Sean Thomas Foss - 06422
APPELLEE PRIVATE PRACTICE Christopher J. Thompson - 07189

(Note: Attachments may not be available for recently filed cases and/or confidential documents.)

Seq. # Filing Date Description Attachment
1 04/19/2016 NOTICE OF APPEAL : 04/19/2016
2 04/25/2016 Rec'd $125 filing fee (receipt #24358)
3 04/26/2016 NOT. OF FILING NOT. OF APPEAL AND PROOF OF SERV.
4 04/26/2016 Notice served on Sean Foss and Christopher J. Thompson
5 05/12/2016 ELEC. RECORD ON APPEAL DATED MAY 11, 2016(ENTRY NOS.1-84)
6 05/27/2016 MOTION FOR REMAND
7 05/27/2016 E-FILED MOTION
8 05/27/2016 ACTION BY CHIEF JUSTICE - Granted
9 05/27/2016 ORDER OF REMAND
10 05/31/2016 Briefing stayed during remand
11 06/07/2016 1ST ELEC. SUPP. RECORD ON APPEAL DATED JUNE 6, 2016 (ENTRY NOS. 85-93)
12 06/08/2016 MOT. EXT/TIME APPELLANT BRIEF (SUA SPONTE DUE TO REMAND)
13 06/08/2016 ACTION BY CLERK - Granted : 07/19/2016
14 06/09/2016 Amended Notice of Appeal in trial court on June 1, 2016
15 06/14/2016 NOT. OF FILING NOT. OF AMENDED APPEAL AND PROOF OF SERV.
16 07/08/2016 2ND ELEC. SUPP. RECORD ON APPEAL DATED JULY 7, 2016 (ENTRY NOS.94-99)
17 07/19/2016 Non-compliant ATB received; rejected and given until 7-29-16 to file compliant brief (conclusion)
18 07/19/2016 APPELLANT APPENDIX
19 07/19/2016 E-FILED APPENDIX
20 07/19/2016 Received non-substantive corrections to Appellant's Appendix
21 07/26/2016 APPELLANT BRIEF View
22 07/26/2016 E-FILED BRIEF
23 07/28/2016 Received $41.50 e-filing surcharge for ATB and ATA (receipt #24550)
24 07/28/2016 Received 7 copies of ATB and 6 copies of ATA from CSD
25 08/26/2016 APPELLEE BRIEF (PDF) View
26 08/26/2016 E-FILED BRIEF (PDF)
27 09/02/2016 Rec'd $25 e-filing surcharge for AEB (receipt #24766)
28 08/30/2016 Rec'd 7 copies of AEB from Central Duplicating
29 09/09/2016 REPLY BRIEF (PDF) View
30 09/09/2016 E-FILED BRIEF (PDF)
31 09/12/2016 Rec'd 7 copies of RYB from Central Duplicating
32 10/13/2016 NOTICE OF ORAL ARGUMENT SENT
33 11/15/2016 APPEARANCES: Sean T. Foss; Christopher J. Thompson
34 11/15/2016 ARGUED: Sean T. Foss; Christopher J. Thompson
35 11/15/2016 ORAL ARGUMENT WEBCAST
36 02/10/2017 ANNOUNCED DISQUALIFICATION : Tufte, Jerod E.
37 02/10/2017 SITTING WITH THE COURT : Sandstrom, Dale V.
38 02/16/2017 DISPOSITION
39 02/16/2017 UNANIMOUS OPINION : Sandstrom, Dale V. View
40 02/16/2017 Costs on appeal taxed in favor of Appellee
41 02/20/2017 Judgment Sent to Parties
42 03/14/2017 MANDATE
43 08/05/2022 EXPUNGED - Nonpermanent record items destroyed