Howard L Abselet v. Alliance Lending Group, Inc. et al
Plaintiff: Howard L Abselet
Defendant: Hamid Nourmand, Hamid Joseph Nourmand, Does 1-10, inclusive, Solyman Yashouafar, Alliance Lending Group, Inc., Van Nuys Plywood, LLC, Soda Partners, LLC and Massoud Aaron Yashouafar
Petitioner: Non-Party Encino Corporate Plaza, L.P., Fereydoun Dayani, Levene Neale Bender Yoo and Brill L.L.P., Yona Samih, Kadima Security Services, Inc. and N&S Investment, LLC
Respondent: Pine West Holding, Inc.
Cross Claimant: Malibu Reconveyance, LLC
3Rd Party Defendant: Roxanna Aboudi, LPS Agency Sales and Posting, Inc., Raymond Yashouafar and Justin Yashouafar
Cross Defendant: DOES 1-10 inclusive
Not Classified By Court: WhiteRock Realty Solutions, Inc.
Interested Party: Hertzel Illulian and Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust
Trustee: David Keith Gottlieb
Receiver: William J Hoffman
Case Number: 2:2011cv00815
Filed: January 27, 2011
Court: US District Court for the Central District of California
Presiding Judge: John E McDermott
Referring Judge: John F Walter
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on June 4, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 4, 2020 Opinion or Order Filing 937 ORDER AND STATEMENT OF DECISION GRANTING MOTION BY PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR A FURTHER AWARD OF POST-JUDGMENT ATTORNEY'S FEES AND COSTS by Judge John F. Walter. The Judgment Debtors shall pay Plaintiff $472,705.20 in attorney's fees and $22,013.24 in costs incurred in enforcing the Judgment from July 1, 2018 through March 31, 2020, inclusive. (iv)
June 4, 2020 Opinion or Order Filing 936 MINUTES (IN CHAMBERS) ORDER GRANTING MOTION BY PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR A FURTHER AWARD OF POST-JUDGMENT ATTORNEY'S FEES AND COSTS [filed 5/4/20; Docket No. #926 ] by Judge John F. Walter. Plaintiff's Motion is GRANTED. Plaintiff is awarded $472,705.20 in attorneys' fees and $22,013.24 in costs for the period of July 1, 2018 through March 31, 2020. (iv)
May 20, 2020 Filing 935 NOTICE OF LODGING filed by Plaintiff Howard L. Abselet re Statement of Decision Granting His re NOTICE OF MOTION AND MOTION for Attorney Fees #926 (David, Henry)
May 20, 2020 Filing 934 NOTICE OF NON-RECEIPT OF OPPOSITION to Plaintiff Howard Abselet's Fee Motion filed by Plaintiff Howard L Abselet. (David, Henry)
May 4, 2020 Filing 933 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Declaration (Motion related), #930 , Declaration (Motion related) #929 , Memorandum in Support of Motion #927 , NOTICE OF MOTION AND MOTION for Attorney Fees #926 , Declaration (Motion related), #931 , Declaration (Motion related) #928 , Request for Judicial Notice,,, #932 served on May 4, 2020. (David, Henry)
May 4, 2020 Filing 932 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Attorney Fees #926 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 8 - Reserve Account Action Docket Sheet, #2 Exhibit 9 - Minutes Granting MSJ, #3 Exhibit 10 - Statement of Decision Granting MSJ, #4 Exhibit 11 - Judgment, #5 Exhibit 12 - 9th Circuit Decision, #6 Exhibit 13 - Amended Scheduling Order, #7 Exhibit 14 - Reserve Account Appeal Docket Sheet, #8 Exhibit 15 - Bankruptcy Docket Sheet, #9 Exhibit 16 - Order Approving Settlement, #10 Exhibit 17 - Nondischargeability Docket Sheet, #11 Exhibit 18 - Abselet Foreclosure Action Docket Sheet, #12 Exhibit 19 - Trustee Foreclosure Action Docket Sheet, #13 Exhibit 20 - Mandamus Appeal Docket Sheet)(David, Henry)
May 4, 2020 Filing 931 DECLARATION of Henry S. David in Support of NOTICE OF MOTION AND MOTION for Attorney Fees #926 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 5 - Trustee-Abselet Settlement, #2 Exhibit 6 - The David Firm(R) Invoices, #3 Exhibit 7 - Summary of The David Firm(R) Invoices)(David, Henry)
May 4, 2020 Filing 930 DECLARATION of Andrew F. Kim in Support of NOTICE OF MOTION AND MOTION for Attorney Fees #926 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 3 - Kim Riley Invoices, #2 Exhibit 4 - Summary of Kim Riley Invoices)(David, Henry)
May 4, 2020 Filing 929 DECLARATION of Diane M. Conniff in Support of NOTICE OF MOTION AND MOTION for Attorney Fees #926 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 2 - Conniff Invoices)(David, Henry)
May 4, 2020 Filing 928 DECLARATION of Israel Abselet in Support of NOTICE OF MOTION AND MOTION for Attorney Fees #926 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1 - Abselet Receipts)(David, Henry)
May 4, 2020 Filing 927 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Attorney Fees #926 filed by Plaintiff Howard L Abselet. (David, Henry)
May 4, 2020 Filing 926 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Plaintiff Howard L Abselet. Motion set for hearing on 6/8/2020 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Proposed Order) (David, Henry)
April 27, 2020 Filing 925 DECLARATION of Henry S. David re Meet and Confer for Plaintiff Howard Abselet's Contemplated Motion for a Further Award of Attorney's Fees and Costs filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1 - Meet and Confer Letter)(David, Henry)
August 28, 2018 Opinion or Order Filing 924 ORDER AND STATEMENT OF DECISION GRANTING MOTION BY PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR A FURTHER AWARD OF POST-JUDGMENT ATTORNEY'S FEES AND COSTS #923 by Judge John F. Walter. The Motion is GRANTED, as provided in this Order. The Judgment Debtors shall pay Plaintiff $942,261.75 in attorney's fees and $77,241.56 in costs incurred in enforcing the Judgment from January 1, 2016 through May 31, 2017, inclusive, and $932,618.50 in attorneys fees and $47,562.96 in costs incurred in enforcing the Judgment from June 1, 2017 through June 30, 2018, inclusive, for a total amount of $1,874,880.25 in attorney's fees and $124,804.52 in costs. (iv)
August 28, 2018 Opinion or Order Filing 923 AMENDED MINUTES (IN CHAMBERS) ORDER GRANTING MOTION BY PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR AN AWARD OF POST-JUDGMENT ATTORNEY'S FEES AND COSTS [filed 8/3/18; Docket No. #907 ] by Judge John F. Walter: re: Order on Motion for Attorney Fees #922 . Plaintiff's Motion is GRANTED. Plaintiff is awarded a total amount of $1,874,880.25 inattorney's fees and $124,804.52 in costs for the period from January 1, 2016 through June 30, 2018 ($942,261.75 in attorney's fees and $77,241.56 in costs for the period from January 1, 2016 through May 31, 2017, plus $932,618.50 in attorney's fees and $47,562.96 in costs for the period from June 1, 2017 through June 30, 2018). (iv)
August 27, 2018 Opinion or Order Filing 922 MINUTES (IN CHAMBERS) ORDER GRANTING MOTION BY PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR AN AWARD OF POST-JUDGMENT ATTORNEY'S FEES AND COSTS [filed 8/3/18; Docket No. #907 ] by Judge John F. Walter. Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds that this matter is appropriate for decision without oral argument. The hearing calendared for September 10, 2018 is hereby vacated and the matter taken off calendar. After considering the moving papers, and the arguments therein, the Court rules as follows: Plaintiff's Motion is GRANTED. Plaintiff is awarded a total amount of $1,874,880.25 in attorney's fees and $124,804.52 in costs for the period from January 1, 2016 through June 30, 2018 ($942,261.75 in attorney's fees and $77,241.56 in costs for the period from January 1, 2016 through May 31, 2017, plus $932,618.50 in attorney's fees and $47,562.96 in costs for the period from June 1, 2017 through June 30, 2018). (iv)
August 27, 2018 Filing 921 NOTICE OF LODGING filed by Plaintiff Howard L. Abselet of Proposed Statement of Decision re NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 (David, Henry)
August 27, 2018 Filing 920 DECLARATION of Hayim M. Gamzo in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 Declaration in Support of Notice of Non-Receipt of Opposition (Dkt. 919) filed by Plaintiff Howard L Abselet. (David, Henry)
August 27, 2018 Filing 919 REPLY in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 Notice of Non-Receipt of Opposition to Motion filed by Plaintiff Howard L Abselet. (David, Henry)
August 3, 2018 Filing 918 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Declaration (Motion related),, #913 , Request for Judicial Notice,,, #909 , Declaration (Motion related), #915 , Declaration (Motion related), #914 , Memorandum in Support of Motion, #908 , Declaration (Motion related), #910 , NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 , Declaration (Motion related), #911 , Declaration (Motion related), #916 , Declaration (Motion related), #917 , Declaration (Motion related),, #912 served on August 3, 2018. (David, Henry)
August 3, 2018 Filing 917 DECLARATION of Israel Abselet in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 26 - First Legal CC Authorization, #2 Exhibit 27 - Translator Invoices, #3 Exhibit 28 - Summary of Expenses)(David, Henry)
August 3, 2018 Filing 916 DECLARATION of Diane M. Conniff in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 25 - Diane M. Conniff Invoices)(David, Henry)
August 3, 2018 Filing 915 DECLARATION of Timothy W. Walsh in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 24 - McDermott Will & Emery LLP Invoices)(David, Henry)
August 3, 2018 Filing 914 DECLARATION of John D. Stiner in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 23 - Stiner Law Firm, PLLC Invoices)(David, Henry)
August 3, 2018 Filing 913 DECLARATION of Andrew F. Kim in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 20 - Law Office of Andrew F. Kim Invoices (PART 1), #2 Exhibit 20 - Law Office of Andrew F. Kim Invoices (PART 2), #3 Exhibit 20 - Law Office of Andrew F. Kim Invoices (PART 3), #4 Exhibit 21 - Summary of Andrew F. Kim Fees & Costs, #5 Exhibit 22 - Mediator Invoices)(David, Henry)
August 3, 2018 Filing 912 DECLARATION of Henry S. David in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 17 - Trustee-Abselets Settlement Agreement, #2 Exhibit 18 - The David Firm(R) Invoices (PART 1), #3 Exhibit 18 - The David Firm(R) Invoices (PART 2), #4 Exhibit 18 - The David Firm(R) Invoices (PART 3), #5 19 - Summary of The David Firm(R) Fees & Costs)(David, Henry)
August 3, 2018 Filing 911 DECLARATION of George H. Brown in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 16 - Brown & Gould PLLC Invoices)(David, Henry)
August 3, 2018 Filing 910 DECLARATION of Joseph H. Bocock in support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 15 - Bocock Law PLLC Invoices)(David, Henry)
August 3, 2018 Filing 909 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1 - Fee Order Appeal Dkt Sheet, #2 Exhibit 2 - Stock Appeal Dkt Sheet, #3 Exhibit 3 - Trustee's Avoidance Proc Dkt Sheet, #4 Exhibit 4 - OK Action Dkt Sheet, #5 Exhibit 5 - APII FT Action Dkt Sheet, #6 Exhibit 6 - ECP FT Action Dkt Sheet, #7 Exhibit 7 - Order Approving Settlement, #8 Exhibit 8 - Receivership Order Appeal Dkt Sheet, #9 Exhibit 9 - Reserve Account Action Dkt Sheet, #10 Exhibit 10 - S. Yashouafar BK Dkt Sheet, #11 Exhibit 11 - M. A. Yashouafar BK Dkt Sheet, #12 Exhibit 12 - H. Abselet AP Dkt Sheet, #13 Exhibit 13 - Foreclosures Action Dkt Sheet, #14 Exhibit 14 - Trustee's Foreclosures Action Dkt Sheet)(David, Henry)
August 3, 2018 Filing 908 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment #907 filed by Plaintiff Howard L Abselet. (David, Henry)
August 3, 2018 Filing 907 NOTICE OF MOTION AND MOTION for Attorney Fees Motion for a Further Award of Post-Judgment Attorney's Fees and Costs Incurred in Enforcing the Second Amended Judgment filed by Plaintiff Howard L Abselet. Motion set for hearing on 9/10/2018 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Proposed Order) (David, Henry)
July 24, 2018 Filing 906 DECLARATION of Henry S. David re Attempts to Meet and Confer with the Judgment Debtors with Respect to Plaintiff Howard L. Abselet's Contemplated Motion for a Further Award of Post-Judgment Attorney's Fees and Costs filed by Plaintiff Howard L Abselet. (David, Henry)
June 15, 2018 Opinion or Order Filing 905 MINUTES (IN CHAMBERS) ORDER DENYING MOTION FOR AN ORDER APPROVING RECEIVER'S MOTION FOR SANCTIONS [filed 5/8/18; Docket No. #892 ] by Judge John F. Walter. Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds that this matter is appropriate for decision without oral argument. The hearing calendared for June 18, 2018 is hereby vacated and the matter taken off calendar. After considering the moving, opposing, and reply papers, and the arguments therein, the Court rules as follows: The Receiver's Motion is DENIED. (iv)
June 13, 2018 Filing 904 STATEMENT of Proposed Statement of Decision for Motion for Sanctions #892 filed by Movant Kadima Security Services, Inc., Respondent Pine West Holding, Inc.. (Goodfriend, Mark)
June 13, 2018 Opinion or Order Filing 903 SECOND AMENDED STANDING ORDER by Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This action has been assigned to the calendar of Judge John F. Walter. (iv)
June 13, 2018 Filing 902 Text Entry Order: The Court discharges the Order to Show Cause filed June 11, 2018, Dkt. No. 899 .THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
June 12, 2018 Filing 901 RESPONSE IN SUPPORT of for Sanctions #892 RESPONSE TO THE JUNE 11, 2018 ORDER TO SHOW CAUSE filed by Receiver William J Hoffman. (Markow, Gregory)
June 12, 2018 Filing 900 RESPONSE IN SUPPORT of for Sanctions #892 RESPONSE TO THE JUNE 11, 2018 ORDER TO SHOW CAUSE filed by Receiver William J Hoffman. (Attachments: #1 Declaration, #2 Exhibit)(Markow, Gregory)
June 11, 2018 Filing 899 Text Entry Order: The Court has reviewed the docket in this action and determined that counsel have failed to file the proposed Statement of Decision required by paragraph 5(f) of the Court's Standing Order in connection with Receivers Motion for Sanctions. Accordingly, counsel are ordered to show cause in writing by June 13, 2018 why they should not each be sanctioned in the amount of $1,500.00 for violating the Court's Standing Order. No oral argument on this matter will be heard unless otherwise ordered by the Court. See Fed. R. Civ. P. 78; Local Rule 7-15. The Order to Show Cause will stand submitted upon the filing of the response to the Order to Show Cause. Failure to respond to the Order to Show Cause will result in the imposition of sanctions. In addition, the parties shall file the required proposed Statement of Decision on or before June 13, 2018. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
June 7, 2018 Opinion or Order Filing 898 MINUTES (IN CHAMBERS) ORDER CONTINUING HEARING ON MOTION FOR AN ORDER APPROVING RECEIVER'S MOTION FOR SANCTIONS [filed 5/8/18; Docket No. #892 ] by Judge John F. Walter. The Court, on its own motion, hereby continues the hearing on the Receiver's Motion for an Order Approving Receiver's Motion for Sanctions, currently scheduled for June 11, 2018, at 1:30 p.m., to June 18, 2018, at 1:30 p.m. (iv)
June 6, 2018 Opinion or Order Filing 897 ORDER APPROVING RECEIVER'S FINAL ACCOUNTING AND REPORT #896 by Judge John F. Walter. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that: (1) The Motion, in all respects, is hereby approved. (2) The Receiver's Final Accounting and Report is hereby approved. SEE ORDER FOR DETAILS. (iv)
June 6, 2018 Opinion or Order Filing 896 MINUTES (IN CHAMBERS) ORDER GRANTING MOTION FOR AN ORDER APPROVING RECEIVER'S FINAL ACCOUNTING AND REPORT [filed 5/8/18; Docket No. #891 ] by Judge John F. Walter. On May 8, 2018, the Receiver William J. Hoffman filed a Motion for an Order Approving Receiver's Final Accounting and Report. Plaintiff and Judgement Creditor Howard L. Abselet did not file an Opposition. Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds that this matter is appropriate for decision without oral argument. The hearing calendared for June 11, 2018 is hereby vacated and the matter taken off calendar. After considering the moving papers, and the arguments therein, the Court rules as follows: The Receiver's Motion is GRANTED. The Court signs, as amended, the amended proposed Order Approving Receiver's Final Accounting and Report, lodged with the Court on May 8, 2018. Docket No. 891-3. (iv)
May 25, 2018 Filing 895 REPLY IN SUPPORT OF for Sanctions #892 REPLY IN SUPPORT OF RECEIVER'S MOTION FOR SANCTIONS filed by Receiver William J Hoffman. (Attachments: #1 Exhibit)(Markow, Gregory)
May 21, 2018 Filing 894 OBJECTIONS in opposition re: for Sanctions #892 Objections to [892-2] Declaration of Nancy Daniels filed in support of Receiver's Motion for Sanctions filed by Movant Kadima Security Services, Inc., Respondent Pine West Holding, Inc.. (Goodfriend, Mark)
May 21, 2018 Filing 893 OPPOSITION in opposition re: for Sanctions #892 filed by Movant Kadima Security Services, Inc., Respondent Pine West Holding, Inc.. (Goodfriend, Mark)
May 8, 2018 Filing 892 NOTICE OF MOTION re EX PARTE APPLICATION to Enforce Court's Order #823 MOTION FOR AN ORDER APPROVING RECEIVERS MOTION FOR SANCTIONS filed by Receiver William J Hoffman. Motion set for hearing on 6/11/2018 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum Motion for Sanctions, #2 Declaration Declaration of Nancy Daniels ISO Motion for Sanctions, #3 Declaration Declaration of G. Markow ISO Motion for Sanctions, #4 Proposed Order [Proposed] Order on Motion for Sanctions, #5 Exhibit Proof of Service)(Markow, Gregory)
May 8, 2018 Filing 891 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Disbursement of Funds Related to Fees RE Property Sale #861 NOTICE OF MOTION FOR AN ORDER APPROVING RECEIVER'S FINAL ACCOUNTING AND REPORT filed by Receiver William J Hoffman. Motion set for hearing on 6/11/2018 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum Motion for an Order Approving Receiver's Final Accounting, #2 Declaration Declaration of William J. Hoffman, #3 Proposed Order Amended Proposed Order Approving Receiver's Final Accounting and Report, #4 Exhibit Proof of Service)(Markow, Gregory)
April 13, 2018 Filing 890 Text Entry Order: The Court has reviewed the Receivers Motion for an Order Approving Receivers Final Accounting and Report, filed March 8, 2018 (Docket No. #877 ), and it is STRICKEN for failure to comply with Local Rule 7-3, paragraphs 5(a) and 5(b) of the Courts August 7, 2015 Standing Order, and for failing to select the proper utility event. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
April 13, 2018 Filing 889 Notice of Clerical Error: Docket Entry 888 is a duplicate of 887. Disregard entry 888.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
April 12, 2018 Filing 888 Text Entry Order: The Court has reviewed the Receivers Motion for Sanctions, filed March 8, 2018 (Docket No. #878 ), and it is STRICKEN for failure to comply with Local Rules 6-1 and 7-3, paragraphs 5(a) and 5(b) of the Courts August 7, 2015 Standing Order, and for failing to select the proper utility event. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
April 12, 2018 Filing 887 Text Entry Order: The Court has reviewed the Receivers Motion for Sanctions, filed March 8, 2018 (Docket No. #878 ), and it is STRICKEN for failure to comply with Local Rules 6-1 and 7-3, paragraphs 5(a) and 5(b) of the Courts August 7, 2015 Standing Order, and for failing to select the proper utility event. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
April 9, 2018 Filing 886 REPLY in support of a motion For Sanctions filed by Receiver William J Hoffman. (Attachments: #1 Exhibit)(Markow, Gregory)
April 9, 2018 Filing 885 REPLY in support of a motion For an Order Approving Receiver's Final Accounting and Report filed by Receiver William J Hoffman. (Attachments: #1 Proposed Order, #2 Exhibit)(Markow, Gregory)
April 4, 2018 Filing 884 REPLY support Objection to Goodfriend's representation of ECPLP's Former Tenants filed by Plaintiff Howard L Abselet. (David, Henry)
April 3, 2018 Filing 883 Objections in opposition re: EX PARTE APPLICATION to Enforce Court's Order #823 Objections to #879 Declaration of Nancy Daniels filed in support of Receiver's Motion for Sanctions filed by Movant Kadima Security Services, Inc., Respondent Pine West Holding, Inc.. (Goodfriend, Mark)
April 2, 2018 Filing 882 MEMORANDUM in Opposition ; Declarations of Louis Perry, Omid Zarrabian and Raymond Yashouafar in Opposition to [878 Receiver's Motion for Sanctions] filed by Movant Kadima Security Services, Inc., Respondent Pine West Holding, Inc.. (Attorney Mark E Goodfriend added to party Pine West Holding, Inc.(pty:res))(Goodfriend, Mark)
March 14, 2018 Filing 881 OBJECTIONS to Motion Related Document, #877 Objections by Plaintiff/Judgment Creditor Howard L. Abselet to [Proposed] Order Approving Receiver's Final Accounting and Report filed by Plaintiff Howard L Abselet. (David, Henry)
March 13, 2018 Filing 880 Notice of Electronic Filing re Motion Related Document #878 , Motion Related Document, #877 e-mailed to Michael H Rosenstein at mrosenstein@rose-law.com bounced due to invalid email address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to mrosenstein@rose-lawoffice.com. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ir) TEXT ONLY ENTRY
March 8, 2018 Filing 879 DECLARATION of Nancy Daniels in support of Motion for Sanctions EX PARTE APPLICATION to Enforce Court's Order #823 filed by Receiver William J Hoffman. (Markow, Gregory)
March 8, 2018 Filing 878 [stricken] RECEIVERS MOTION FOR SANCTIONS re EX PARTE APPLICATION to Enforce Court's Order #823 filed by Receiver William J Hoffman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit)(Markow, Gregory) Modified on 4/12/2018 (sr).
March 8, 2018 Filing 877 stricken MOTION FOR AN ORDER APPROVING RECEIVER'S FINAL ACCOUNTING AND REPORT re NOTICE OF MOTION AND MOTION for Disbursement of Funds Related to Fees RE Property Sale #861 , EX PARTE APPLICATION for Order of sale re: Receivership Property #798 filed by Receiver William J Hoffman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit)(Markow, Gregory) Modified on 4/12/2018 (sr).
February 28, 2018 Filing 876 NOTICE filed by Receiver William J Hoffman. Withdrawal of Filings (Attachments: #1 Exhibit)(Markow, Gregory)
February 28, 2018 Filing 875 RECEIVERS MOTION FOR SANCTIONS re EX PARTE APPLICATION to Enforce Court's Order #823 Failure to Comply with the Court's Order of August 30, 2016 filed by Receiver William J Hoffman. (Attachments: #1 Declaration, #2 Declaration, #3 Exhibit)(Markow, Gregory)
July 24, 2017 Opinion or Order Filing 874 ORDER ON STIPULATION FOR RELEASE OF FUNDS BY RECEIVER #872 by Judge John F. Walter as to (1) Within three (3) business days of entry of this Order, the Receiver shall release the sum of $500,000.00 to Encino Corporate Plaza, L.P., to such bank account of ECPLP as Plaintiff shall designate to the Receiver. (2) Within three (3) business of the Receivers receipt of funds from First American Title Insurance Company from the sale of the real property commonly known as Encino Corporate Plaza and related real and personal property, the Receiver shall release all such funds to ECPLP to such bank account of ECPLP as Plaintiff shall designate to the Receiver. (3) The Court shall retain jurisdiction to resolve any and all disputes relating to, and to enforce the terms of, the Stipulation and this Order. (jp)
July 11, 2017 Filing 873 NOTICE OF LODGING filed by Plaintiff Howard L. Abselet re Stipulation for Disbursement of Funds #872 (Attachments: #1 Proposed Order)(David, Henry)
July 11, 2017 Filing 872 STIPULATION for Disbursement of Funds to Encino Corporate Plaza, L.P. by the Receiver filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order, #2 Proof of Service)(David, Henry)
July 7, 2017 Filing 871 MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal #835 CCA # 16-56766. The judgment of the 9th Circuit Court, entered June 15, 2017, takes effect this date. This constitutes the formal mandate of the 9th CCA issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. [See USCA Order #869 DISMISSED.] (mat)
July 7, 2017 Filing 870 MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal #836 CCA # 16-56768. The judgment of the 9th Circuit Court, entered June 15, 2017, takes effect this date. This constitutes the formal mandate of the 9th CCA issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. [See USCA Order #869 DISMISSED.] (mat)
June 15, 2017 Opinion or Order Filing 869 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, #836 filed by Solyman Yashouafar, Notice of Appeal to 9th Circuit Court of Appeals, #835 filed by Massoud Aaron Yashouafar. CCA # 16-56766 and 16-56768. Appellee's requests for judicial notice in 16-56766; and in 16-56768 are granted in part. Appellee's motions to dismiss these appeals as moot in16-56766; and in 16-56768, to which no responses have beenfiled, are granted. The requests seek judicial notice they are denied as unnecessary. In all other respects the requests are granted. Appellee's motions to dismiss these appeals as moot are granted. [See document for complete details.] (mat)
March 20, 2017 Filing 868 First NOTICE of Appearance filed by attorney Jessica Mickelsen Simon on behalf of Plaintiff Howard L Abselet (Attorney Jessica Mickelsen Simon added to party Howard L Abselet(pty:pla))(Simon, Jessica)
March 17, 2017 Opinion or Order Filing 867 ORDER Re Receiver's Motion for Approval of Fees #861 by Judge John F. Walter. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that: (1) Receiver shall instruct the holder of the escrow (First American Title Company, National Commercial Services) to distribute from escrow NCS811923SD to Receiver the sum of $177,500 as a payment to Receiver and not to be held by Receiver on behalf of any person. (2) Receiver shall instruct the holder of the escrow (First American Title Company, National Commercial Services) to distribute from the Escrow to Holiday Fenoglio Fowler, L.P. the sum of $355,000. (jp)
March 17, 2017 Filing 866 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Disbursement of Funds Related to Fees RE Property Sale #861 filed by Receiver William J Hoffman. (Markow, Gregory)
March 13, 2017 Filing 865 MINUTES OF Receiver's Motion for Approval of Fees #861 Motion Hearing held before Judge John F. Walter: Case called. Court and counsel discuss the Receiver's Motion for Approval of Fees and for the reasons stated on the recover, the Court CONTINUES the matter for further hearing on 4/10/2017 at 01:30 PM. Court Reporter: Miranda Algorri. (jp)
February 13, 2017 Opinion or Order Filing 864 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, #695 filed by Raymond Yashouafar, Massoud Aaron Yashouafar, Justin Yashouafar, Roxanna Aboudi, Solyman Yashouafar, Notice of Appeal to 9th Circuit Court of Appeals, #703 filed by Raymond Yashouafar, Massoud Aaron Yashouafar, Justin Yashouafar, Roxanna Aboudi, Solyman Yashouafar. CCA # 16-55257 and 16-55526. Appellee's motion to dismiss these consolidated appeals for failure to prosecute, to which no opposition has been filed, is granted. See 9th Cir. R. 42-1. This order served on the district court shall act as and for the mandate of this court. (mat)
February 2, 2017 Filing 863 PROOF OF SERVICE filed by Receiver William J Hoffman, re Notice of Lodging #862 , NOTICE OF MOTION AND MOTION for Disbursement of Funds Related to Fees RE Property Sale #861 , Notice (Other) #860 served on 2/2/2017. (Markow, Gregory)
February 2, 2017 Filing 862 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION for Disbursement of Funds Related to Fees RE Property Sale #861 (Attachments: #1 Proposed Order Exhibit 1 to Notice of Lodgement)(Markow, Gregory)
February 2, 2017 Filing 861 NOTICE OF MOTION AND MOTION for Disbursement of Funds Related to Fees RE Property Sale filed by Receiver William J Hoffman. Motion set for hearing on 3/13/2017 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration of William J. Hoffman in Support of Motion for Approval of Fees) (Markow, Gregory)
February 2, 2017 Filing 860 NOTICE of Motion for Approval of Fees filed by Receiver William J Hoffman. (Markow, Gregory)
January 25, 2017 Filing 859 NOTICE OF FILING TRANSCRIPT filed for proceedings 10-27-16, 11:05 am re Transcript #858 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Algorri, Miranda) TEXT ONLY ENTRY
January 25, 2017 Filing 858 TRANSCRIPT for proceedings held on 10-27-16, 11:05 am. Court Reporter/Electronic Court Recorder: Miranda Algorri, phone number/email mirandaalgorri@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/15/2017. Redacted Transcript Deadline set for 2/27/2017. Release of Transcript Restriction set for 4/25/2017. (Algorri, Miranda)
January 23, 2017 Filing 857 STATEMENT Statement of Account and Interim Report for the Month of December 2016 filed by Receiver William J Hoffman (Markow, Gregory)
December 29, 2016 Filing 856 TRANSCRIPT ORDER as to Defendant and Appellant Solyman Yashouafar for Court Reporter. Court will contact Mark Goodfriend at markgoodfriend@yahoo.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Goodfriend, Mark)
December 22, 2016 Filing 855 STATEMENT Account and Interim Report for the Month of November 2016 filed by Receiver William J Hoffman (Markow, Gregory)
December 5, 2016 Filing 854 Text Entry Order: In light of the Receivers Notice of Withdrawal of Filings (filed December 3, 2016, Dkt. No. #848 ), the hearing calendared for December 6, 2016 at 10:00 a.m. is vacated. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
December 5, 2016 Filing 853 EXHIBIT Filed filed by Defendant Solyman Yashouafar. Exhibits 1 and 2 to Objection And Response To Trustees Purported Withdrawal Of Notices Of Appeal as to Objection #849 . (Goodfriend, Mark)
December 4, 2016 Filing 852 JOINDER filed by Defendant Massoud Aaron Yashouafar joining in Response in Opposition to Motion #850 . (Goodfriend, Mark)
December 4, 2016 Filing 851 JOINDER filed by Defendant Massoud Aaron Yashouafar joining in Objection #849 . (Goodfriend, Mark)
December 4, 2016 Filing 850 OPPOSITION to APPLICATION for Relief #839 and to Declaration #844 filed by Defendant Solyman Yashouafar. (Goodfriend, Mark)
December 4, 2016 Filing 849 OBJECTIONS to Notice of Withdrawal #846 Objection and Response To Trustee's Purported Withdrawal of Appeal filed by Defendant Solyman Yashouafar. (Goodfriend, Mark)
December 3, 2016 Filing 848 Notice of Withdrawal of Motion for Relief #839 , Declaration #844 filed by Receiver William J Hoffman. (Attachments: #1 Proof of Service)(Markow, Gregory)
December 2, 2016 Filing 847 NOTICE of Hearing on Emergency Application for Relief Filed by Receiver, William J. Hoffman filed by Chapter 11 Trustee David Keith Gottlieb. (Richards, Jeremy)
December 2, 2016 Filing 846 Notice of Withdrawal of Notice of Appeal to 9th Circuit Court of Appeals, #836 , Notice of Appeal to 9th Circuit Court of Appeals, #835 filed by Chapter 11 Trustee David Keith Gottlieb. (Richards, Jeremy)
December 2, 2016 Filing 845 OPPOSITION to APPLICATION for Relief #839 Chapter 11 Trustees Response To Minute Order And Receivers Emergency Application For Relief filed by Trustee David Keith Gottlieb. (Attorney Jeremy V Richards added to party David Keith Gottlieb(pty:trust))(Richards, Jeremy)
December 2, 2016 Filing 844 DECLARATION of Gregory Markow re APPLICATION for Relief #839 filed by Receiver William J Hoffman. (Attachments: #1 Proof of Service)(Markow, Gregory)
December 2, 2016 Filing 843 PROOF OF SERVICE filed by Receiver William J Hoffman, re APPLICATION for Relief #839 , Order,,,, Set/Reset Hearing,,, #840 served on December 2, 2016. (Markow, Gregory)
December 2, 2016 Filing 842 Text Entry Order: Receiver William J. Hoffman is hereby ordered to serve a copy of his Emergency Application for Relief (Docket No. #839 ) and a copy of the Courts December 1, 2016 Order regarding his Application (Docket No. #840 ) on Teresa A. Blasberg, of Blasberg & Associates, counsel for Encino Corporate Plaza, L.P., and on the Office of the United States Trustee. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
December 1, 2016 Filing 841 PROOF OF SERVICE filed by Receiver William J Hoffman, re APPLICATION for Relief #839 , Order,,,, Set/Reset Hearing,,, #840 served on December 1, 2016. (Markow, Gregory)
December 1, 2016 Filing 840 The Court has reviewed the Receiver William J. Hoffmans Emergency Application for Relief (Hoffman Application) (Docket No. #839 ) and sets a hearing in this Court on December 6, 2016 at 10:00 a.m. Counsel shall immediately serve a copy of the Hoffman Application and this Order on David Gottlieb, the Trustee in the Bankruptcy Case No. 16-BK-12255 pending before Judge Mund. After consulting with Judge Mund, Mr. Gottlieb shall file an appropriate application in the Bankruptcy Case No. 16-BK-12255 and set the hearing on his application for December 6, 2016 at 10:00 a.m. in this Court. The hearing will be conducted jointly by this Court and with Judge Mund via telephone. All counsel shall personally appear in Judge Walters Court. Mr. Gottlieb shall file his application on December 2, 2016. Any Oppositions shall be filed on December 4, 2016. (sr)
November 30, 2016 Filing 839 APPLICATION for Relief filed by Receiver William J Hoffman. (Markow, Gregory)
November 29, 2016 Filing 838 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 16-56768 assigned to Notice of Appeal to 9th Circuit Court of Appeals, #836 as to defendant Solyman Yashouafar. (mat)
November 29, 2016 Filing 837 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 16-56766 assigned to Notice of Appeal to 9th Circuit Court of Appeals, #835 as to defendant Massoud Aaron Yashouafar. (mat)
November 28, 2016 Filing 836 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendant and Appellant Solyman Yashouafar. Appeal of Order #819 , Order on Motion for Order of Sale #818 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-18958426.) (Goodfriend, Mark)
November 28, 2016 Filing 835 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendant and Appellant Massoud Aaron Yashouafar. Appeal of Order #819 , Order on Motion for Order of Sale #818 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-18957865.) (Goodfriend, Mark)
November 18, 2016 Opinion or Order Filing 834 ORDER RE ORDER TO SHOW CAUSE WHY CERTAIN PARTIES SHOULD NOT BE HELD IN CONTEMPT by Judge John F. Walter that the Court withdraws the reference of the cases 1:16bk12408GM and 1:16bk12255GM from Judge Geraldine Mund and assumes jurisdiction of the Bankruptcy Cases; The Court grants the Receivers oral motion for relief from the automatic stays in the Bankruptcy Cases as to any possessory or other interests that Massoud Yashouafar and Solymon Yashouafar have in the real property located at 16661 Ventura Blvd, Encino, California. (SEE ATTACHMENT FOR FURTHER DETAILS). The Court vacates and sets aside its withdrawal of the reference setforth above and refers the Bankruptcy Cases to Judge Geraldine Mund for all purposes other than as set forth in this Order. (jp)
November 18, 2016 Filing 833 STATEMENT Account and Interim Report for the Month of October 2016 filed by Receiver William J Hoffman (Markow, Gregory)
November 17, 2016 Filing 832 MINUTES OF Further Hearing Re Order to Show Cause Why Kadima, Whiterock and Davis Should Not Be Held in Contempt of Court for Violating the Court Order Dated August 30, 2016 before Judge John F. Walter: Case called. After hearing the arguments of counsel, the Court issues it rulings as stated on the record. Counsel for the Receiver shall prepare and submit a proposed order in accordance with the Court's ruling. Court Reporter: Marea Woolrich. (jp)
November 16, 2016 Filing 831 REPLY to Supplemental Brief #828 re EX PARTE APPLICATION to Enforce Court's Order #823 filed by Movant Kadima Security Services, Inc., Objector WhiteRock Realty Solutions, Inc., Defendant Solyman Yashouafar. (Goodfriend, Mark)
November 16, 2016 Filing 830 OPPOSITION OPPOSITION OF MASSOUD AARON YASHOUAFAR TO RECEIVER'S SUPPLEMENTAL BRIEF RE: ORDER TO SHOW CAUSE; DECLARATION OF MASSOUD AARON YASHOUAFAR [DOCKET 828] filed by Defendant Massoud Aaron Yashouafar. (Davidoff, Brian)
November 16, 2016 Filing 829 Amended Proof of Service filed by Receiver William J Hoffman re: Brief (non-motion non-appeal) #828 (Markow, Gregory)
November 16, 2016 Filing 828 BRIEF filed by Receiver William J Hoffman. regarding Order to Show Cause, #824 . (Attachments: #1 Declaration of Nancy Daniels, #2 Declaration of Gregory Markow, #3 Proof of Service)(Markow, Gregory)
November 15, 2016 Filing 827 NOTICE of written notice served on occupants filed by Receiver William J Hoffman. (Attachments: #1 Proof of Service)(Markow, Gregory)
November 10, 2016 Filing 826 MINUTES OF Show Cause Hearing held before Judge John F. Walter. Case called, and counsel make their appearance. For the reasons stated on the record, the Court continues the matter for further hearing to November 17, 2016 at 11:00 a.m. The hearing will be held at the new Courthouse located at 350 W. 1st St, Los Angeles, CA 90012 in Courtroom 7A. Court Reporter: Miranda Algorri. (jloz)
November 8, 2016 Filing 825 Response in opposition re: EX PARTE APPLICATION to Enforce Court's Order #823 filed by Movant Kadima Security Services, Inc., Defendant Solyman Yashouafar. (Attachments: #1 Declaration of Bryan Witkow, #2 Declaration of Solyman Yashouafar)(Goodfriend, Mark)
November 7, 2016 Opinion or Order Filing 824 ORDER TO SHOW CAUSE RE CONTEMPT by Judge John F. Walter. Kadima, Whiterock and Davis shall show cause at a hearing before this Court on November 10, 2016, at 11:00 a.m., why they should not be held in contempt of Court for violating the Court's Order dated August 30, 2016. Kadima, Whiterock and Davis shall serve and file their written response to this Order, including declarations and documentary evidence on or before November 8, 2016. IT IS SO ORDERED. (jloz)
November 4, 2016 Filing 823 EX PARTE APPLICATION to Enforce Court's Order filed by Receiver William J Hoffman. (Attachments: #1 Declaration of Spencer Ruberti, #2 Proof of Service) (Markow, Gregory)
November 4, 2016 Filing 822 TRANSCRIPT ORDER as to plaintiff Howard L Abselet for Court Reporter. Court will contact Jessica Simon at jmsimon@davidfirm.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (David, Henry)
November 3, 2016 Filing 821 DECLARATION of Henry S. David in support NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (David, Henry)
November 3, 2016 Filing 820 DECLARATION of Henry S David in support of NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (David, Henry)
October 28, 2016 Opinion or Order Filing 819 REVISED ORDER APPROVING SALE OF RECEIVERSHIP PROPERTY AND RELATED RELIEF #798 #818 by judge John F. Walter. (SEE ATTACHMENT FOR FURTHER DETAILS). (jp)
October 27, 2016 Opinion or Order Filing 818 ORDER APPROVING SALE OF RECEIVERSHIP PROPERTY AND RELATED RELIEF #798 by Judge John F. Walter. (jloz)
October 27, 2016 Filing 817 MINUTES OF FURTHER HEARING ON EX PARTE APPLICATION FOR AN ORDER APPROVING SALE OF RECEIVERSHIP PROPERTY #798 held before Judge John F. Walter: Case called. For the reasons stated on the record the Court grants the order Approving Sale of Receivership Property and Related Relief and signs proposed order. Court Reporter: Miranda Algorri. (jloz)
October 27, 2016 Filing 816 MINUTES OF HEARING ON EX PARTE APPLICATION FOR AN ORDER APPROVING SALE OF RECEIVERSHIP PROPERTY #798 held before Judge John F. Walter: Case called, and counsel make their appearance. Court hears oral argument and for the reasons stated on the record, the Court continues the matter for further hearing today at 2:00 p.m. Court Reporter: Miranda Algorri. (jloz)
October 27, 2016 Filing 815 Notice of Appearance or Withdrawal of Counsel: for attorney Ashley Marie McDow counsel for Movants N&S Investment, LLC, Fereydoun Dayani, Yona Samih. Adding Ashley M. McDow as counsel of record for Fereydoun Dayani, Yona Samih, and N&S Investment, LLC for the reason indicated in the G-123 Notice. Filed by Defendants Fereydoun Dayani, Yona Samih, and N&S Investment, LLC. (Attorney Ashley Marie McDow added to party N&S Investment, LLC(pty:bkmov), Attorney Ashley Marie McDow added to party Fereydoun Dayani(pty:bkmov), Attorney Ashley Marie McDow added to party Yona Samih(pty:bkmov))(McDow, Ashley)
October 26, 2016 Filing 814 OPPOSITION to EX PARTE APPLICATION for Order of sale re: Receivership Property #798 - Opposition to Receivers Ex Parte Application for an Order Approving Sale of Receivership Property, with Proof of Service filed by Interested Party Hertzel Illulian. (Attorney J Bennett Friedman added to party Hertzel Illulian(pty:ip))(Friedman, J)
October 26, 2016 Filing 813 Limited Opposition re: EX PARTE APPLICATION for Order of sale re: Receivership Property #798 / Levene, Neale, Bender, Yoo & Brill L.L.P's Limited Opposition to Receiver's Proposed Order Approving Sale of Receivership Property filed by Movant Levene Neale Bender Yoo and Brill L.L.P.. (Young, Beth Ann)
October 26, 2016 Filing 812 NOTICE OF ERRATA filed by Interested Party Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust. correcting Response in Opposition to Motion, #803 (Owens, Keith)
October 26, 2016 Filing 811 PROOF OF SERVICE filed by plaintiff Howard L Abselet, re Notice of Lodging #810 , Miscellaneous Document #804 Order Approving Sale of Receivership Property; Notice of Lodging Order served on 10/26/16. (David, Henry)
October 26, 2016 Filing 810 NOTICE OF LODGING filed Order Approving Sale of Receivership Property re Miscellaneous Document #804 , EX PARTE APPLICATION for Order of sale re: Receivership Property #798 (David, Henry)
October 26, 2016 Filing 809 NOTICE OF LODGING filed Notice of Filing Proposed Alternate Order Approving Sale of Receivership Property re EX PARTE APPLICATION for Order of sale re: Receivership Property #798 (Attachments: #1 Exhibit A)(Owens, Keith)
October 26, 2016 Filing 808 NOTICE OF LODGING filed Notice of Filing Proposed Alternate Order Approving Sale of Receivership Property re EX PARTE APPLICATION for Order of sale re: Receivership Property #798 (Owens, Keith)
October 26, 2016 Filing 807 DECLARATION of Keith C. Owens in opposition to EX PARTE APPLICATION for Order of sale re: Receivership Property #798 Declaration of Keith C. Owens in Support of Encino - 16661 Ventura Blvd Trust's Response to Receiver's Ex Parte Application for An Order Approving Sale of Receivership Property filed by Interested Party Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust. (Attachments: #1 Exhibit A, #2 Certificate of Service)(Owens, Keith)
October 26, 2016 Filing 806 DECLARATION of Houdin Honarvar in opposition to EX PARTE APPLICATION for Order of sale re: Receivership Property #798 Declaration of Houdin Honarvar in Support of Encino - 16661 Ventura Blvd Trust's Response to Receiver's Ex Parte Application for an Order Approving Sale of Receivership Property filed by Interested Party Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Certificate of Service)(Owens, Keith)
October 26, 2016 Filing 805 OPPOSITION to EX PARTE APPLICATION for Order of sale re: Receivership Property #798 filed by Defendant Massoud Aaron Yashouafar. (Attorney Brian Leslie Davidoff added to party Massoud Aaron Yashouafar(pty:dft))(Davidoff, Brian)
October 26, 2016 Filing 804 Proposed Order Approving Sale of Receivership Property filed by Plaintiff Howard L Abselet re: EX PARTE APPLICATION for Order of sale re: Receivership Property #798 (David, Henry)
October 26, 2016 Filing 803 OPPOSITION to EX PARTE APPLICATION for Order of sale re: Receivership Property #798 Encino - 16661 Ventura Blvd Trust's Response to Receiver's Ex Parte Application for an Order Approving Sale of Receivership Property filed by Interested Party Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust. (Attachments: #1 Certificate of Service)(Owens, Keith)
October 26, 2016 Filing 802 OPPOSITION OPPOSITION re: EX PARTE APPLICATION for Order of sale re: Receivership Property #798 filed by Defendant Solyman Yashouafar. (Goodfriend, Mark)
October 26, 2016 Filing 801 NOTICE of Appearance filed by attorney Mark E Goodfriend on behalf of Defendant Solyman Yashouafar (Attorney Mark E Goodfriend added to party Solyman Yashouafar(pty:dft))(Goodfriend, Mark)
October 26, 2016 Filing 800 NOTICE of Appearance filed by attorney Keith C Owens on behalf of Interested Party Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust (Attorney Keith C Owens added to party Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust(pty:ip))(Owens, Keith)
October 25, 2016 Opinion or Order Filing 799 ORDER SETTING HEARING ON RECEIVER'S EX PARTE APPLICATION FOR AN ORDER APPROVING SALE OF RECEIVERSHIP PROPERTY [798-1] by Judge John F. Walter. The Court sets a hearing on the Receiver's Ex Parte Application for an Order Approving Sale of Receivership Property for October 27, 2016, at 11:00 a.m. Any Opposition shall be filed by 12:00 p.m., on October 26, 2016. IT IS SO ORDERED. (jloz)
October 24, 2016 Filing 798 EX PARTE APPLICATION for Order of sale re: Receivership Property filed by Receiver William J Hoffman. (Attachments: #1 Application, #2 Declaration of William J. Hoffman, #3 Proposed Order, #4 Proof of Service) (Markow, Gregory)
October 24, 2016 Filing 797 Text Entry Order: Motion by Plaintiff/Judgment Creditor Howard L. Abselet for Order Holding Haleh Fathi and Levene, Neale, Bender, Yoo & Brill L.L.P. in Contempt filed on October 21, 2016 (Docket No. #787 ) is stricken for failure to comply with Local Rule 7-3 which requires the conference of counsel to take place at least seven days prior to the filing of the Motion and paragraph 5(b) of the Courts Amended Standing Order (Docket No. 561) which requires the Joint Statement to be filed three days after the Local Rule 7-3 Conference. If Plaintiff/Judgment Creditor wish to re-file the Motion, counsel shall meet and confer in person by October 31, 2016. If the parties cannot resolve the issues raised in the Motion, within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, it shall not be filed until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
October 24, 2016 Opinion or Order Filing 796 MINUTES (IN CHAMBERS): ORDER DENYING Motion of Kadima Security Services, Inc., to Reconsider, Alter, Amend or Modify Order to Vacate #781 by Judge John F. Walter: Kadima failed to present any evidence related to the Pioneer four factor test. Therefore, the Court concludes that Kadima failure to present any evidence relevant to the Pioneer four fact test constitutes a sufficient basis to deny Kadima Motion based on Rule 60(b)(1). Accordingly, Kadima Motion is DENIED. (jp)
October 21, 2016 Filing 795 PROOF OF SERVICE filed by Creditor Howard L Abselet, re NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 served on 10/21/16. (David, Henry)
October 21, 2016 Filing 794 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 (Attachments: #1 Proposed Order Order re Contempt)(David, Henry)
October 21, 2016 Filing 793 DECLARATION of Andrew F Kim in support NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 27 Privilege Log, #2 Exhibit Ex 28 Email Chain, #3 Exhibit Ex 29 Privilege Log, #4 Exhibit Ex 30 Depo Transcript Raymond Yashouafar)(David, Henry)
October 21, 2016 Filing 792 DECLARATION of Henry S David in support NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 14 Settlement Agreement, #2 Exhibit Ex 15 emails, #3 Exhibit Ex 16 Depo Transcript for Massoud Aaron Yashouafar, #4 Exhibit Ex 17 Depo Transcript for Solyman Yashouafar, #5 Exhibit Ex 18 Depo Transcript for Raymond Yashouafr, #6 Exhibit Ex 19 Bills of Sale, #7 Exhibit Ex 20 Letter, #8 Exhibit Ex 21 Email chain, #9 Exhibit Ex 22 Letter, #10 Exhibit Ex 23 Letter, #11 Exhibit Ex 24 Proof of Service, #12 Exhibit Ex 25 Email, #13 Exhibit Ex 26 Email)(David, Henry)
October 21, 2016 Filing 791 DECLARATION of Diane Conniff in support NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 12 Email, #2 Exhibit Ex 13 Email)(David, Henry)
October 21, 2016 Filing 790 DECLARATION of Israel Abselet in support NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 11 Action of Sole Director)(David, Henry)
October 21, 2016 Filing 789 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 1 Bk Petition, #2 Exhibit Ex 2 Substitution of Attorney, #3 Exhibit Ex 3 Minute Order, #4 Exhibit Ex 4 Motion for Instructions, #5 Exhibit Ex 5 Transcript, #6 Exhibit Ex 6 Involuntary BK Petition, #7 Exhibit Ex 7 Involuntary BK Petition, #8 Exhibit Ex 8 Notice of Related Cases, #9 Exhibit Ex 9 Stipulation for Entry, #10 Exhibit Ex 10 Stipulation for Entry)(David, Henry)
October 21, 2016 Filing 788 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP #787 filed by Plaintiff Howard L Abselet. (David, Henry)
October 21, 2016 Filing 787 **STRICKEN** NOTICE OF MOTION AND MOTION for Contempt against Haleh (Holly) Fathi and Levene Neale Bender Yoo & Brill LLP filed by Creditor Howard L Abselet. Motion set for hearing on 11/28/2016 at 01:30 PM before Judge John F. Walter. (David, Henry) Modified on 10/24/2016 (sr).
October 20, 2016 Filing 786 STATEMENT Account and Interim Report for the Month of September 2016 filed by Receiver William J Hoffman (Markow, Gregory)
October 16, 2016 Filing 785 REPLY Reply in support of motion NOTICE OF MOTION AND MOTION for Reconsideration re Order,,, #774 , Order on Motion for Order, #773 #781 Declaration of Louis Perry filed by Movant Kadima Security Services, Inc.. (Goodfriend, Mark)
October 7, 2016 Filing 784 Receiver's Opposition to Kadima's Motion to Reconsider Opposition re: NOTICE OF MOTION AND MOTION for Reconsideration re Order,,, #774 , Order on Motion for Order, #773 #781 filed by Receiver William J Hoffman. (Attachments: #1 Declaration Declaration of Nancy Daniels, #2 Declaration Declaration of Gregory Markow)(Markow, Gregory)
September 28, 2016 Filing 783 NOTICE OF LODGING filed of Proposed Order re Notice of Deficiency in Electronically Filed Documents (G-112A),, #782 , NOTICE OF MOTION AND MOTION for Reconsideration re Order,,, #774 , Order on Motion for Order, #773 #781 (Attachments: #1 Proposed Order)(Goodfriend, Mark)
September 27, 2016 Filing 782 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents Re: Motion for Reconsideration #781 . The following error was found: A Proposed Order is required, pursuant to L.R. 7-20. Counsel may file a Notice of Lodging, and attach the Proposed Order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (cw)
September 27, 2016 Filing 781 NOTICE OF MOTION AND MOTION for Reconsideration re Order,,, #774 , Order on Motion for Order, #773 filed by Third Party Kadima Security Services, Inc.. Motion set for hearing on 10/31/2016 at 01:30 PM before Judge John F. Walter. (Goodfriend, Mark)
September 23, 2016 Filing 780 DECLARATION of Mark Goodfriend re Declaration #779 , Text Only Scheduling Notice,,,, 776 Supplemental Declaration re Meet and Confer filed by Movant Kadima Security Services, Inc., ThirdParty Defendant Raymond Yashouafar. (Goodfriend, Mark)
September 22, 2016 Filing 779 DECLARATION of Mark Goodfriend re Text Only Scheduling Notice,,,, 776 re Meet and Confer Pursuant to Docket Entry No. 776 filed by Movant Kadima Security Services, Inc., Objector WhiteRock Realty Solutions, Inc.. (Goodfriend, Mark)
September 22, 2016 Filing 778 DECLARATION of Gregory Markow Regarding Meet and Confer filed by Receiver William J Hoffman. (Markow, Gregory)
September 16, 2016 Filing 777 STATEMENT Account and Interim Report for the Month of August 2016 filed by Receiver William J Hoffman (Markow, Gregory)
September 12, 2016 Filing 776 Text Entry Order: Kadima Security Services, Inc.s (Kadima) Motion to Reconsider, Alter, Amend or Modify Order to Vacate (Motion) filed on September 8, 2016 (Docket No. #775 ) is stricken. Although the parties filed a Joint Statement of Counsel Regarding Local Rule 7-3 Conference [Docket No. 775-1], it was not timely filed as required by the Court's Standing Order. If the Joint Statement had been timely filed, the Court would have ordered an additional meet and confer prior to filing any Motion because the Court concludes that counsels efforts to resolve the issues now raised in the Kadimas Motion were inadequate. Accordingly, if Kadima still wishes to file a Motion, the parties shall meet and confer in person by September 19, 2016. Within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, Kadima shall not file the Motion until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
September 8, 2016 Filing 775 **Stricken** NOTICE OF MOTION AND MOTION for Reconsideration re Order,,, #774 or Alter, Amend, Modify; Joint Statement Per Amended Standing Order Parag 5(b) filed by Third Party Kadima Security Services, Inc.. Motion set for hearing on 10/17/2016 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Joint Statement per 5(d)) (Goodfriend, Mark) Modified on 9/12/2016 (sr).
August 30, 2016 Opinion or Order Filing 774 ORDER ON MOTION TO ORDER OCCUPANTS TO VACATE BUILDING #760 by Judge John F. Walter. The Court, having reviewed the moving papers and all documents insupport thereof for the Motion by Courtappointed receiver William J. Hoffman("Receiver") to Order Occupants to Vacate Building, hereby grants Receiver'smotion. IT IS ORDERED that: 1. Whiterock Realty Solutions, Inc. shall vacate and quit Suite 600, and any other suite, at the building located at 16661 Ventura Blvd, Encino, California (the "Property") within 7 days of this Order;2. Kadima Security Solutions, Inc. shall vacate and quit Suite 608, and any other suite, at the Property within 7 days of this Order; 3. Kevin M. Davis shall vacate and quit Suite 600, and any other suite, at the Property within 7 days of this Order. (jy)
August 30, 2016 Opinion or Order Filing 773 MINUTES (IN CHAMBERS) ORDER GRANTING RECEIVER'S MOTION TO ORDER OCCUPANTS TO VACATE BUILDING [filed 8/1/16; Docket No. #760 ] by Judge John F. Walter: the Receiver's Motion is GRANTED with respect to Whiterock, Kadima, and Davis. The Court signs, as modified, the proposed Order on Motion to Order Occupants to Vacate Building lodged with the Court on August 1, 2016. IT IS SO ORDERED. See minute order for details. (jy)
August 29, 2016 Filing 772 REPLY in support NOTICE OF MOTION AND MOTION for Order for Motion to Order Occupants to Vacate Building #760 filed by Receiver William J Hoffman. (Attachments: #1 Supplement Proof of Service)(Markow, Gregory)
August 22, 2016 Filing 771 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Order for Motion to Order Occupants to Vacate Building #760 filed by Objector WhiteRock Realty Solutions, Inc.. (Attorney Mark E Goodfriend added to party WhiteRock Realty Solutions, Inc.(pty:obj))(Goodfriend, Mark)
August 22, 2016 Filing 770 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Order for Motion to Order Occupants to Vacate Building #760 filed by Movant Kadima Security Services, Inc.. (Attachments: #1 Declaration of Louis Perry)(Goodfriend, Mark)
August 17, 2016 Filing 769 NOTICE OF CREDITORS FILING PETITIONS OF INDIVIDUAL BANKRUPTCY AGAINST DEFENDANTS AND IMPOSITION OF AUTOMATIC STAY filed by Defendants Massoud Aaron Yashouafar, Bankruptcy Court case number 2:16-bk-20343 and Solyman Yashouafar. Bankruptcy Court case number 1:16-bk-12255-MT. (jp)
August 17, 2016 Filing 768 Text Entry Order: Kadima Security Services, Inc.s (Kadima) Motion for Instructions to, or Leave to Sue, the Receiver or for Preliminary Injunction filed on August 15, 2016 (Docket No. #765 ) is STRICKEN for failure to comply with paragraph 5(b) of the Court's Amended Standing Order. If Kadima wishes to re-file the Motion, counsel shall meet and confer in person by August 23, 2016. If the parties cannot resolve the issues raised in the Motion, within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, it shall not be filed until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
August 17, 2016 Filing 767 NOTICE OF FILING BANKRUPTCY filed by Plaintiff Howard L Abselet. as to Massoud Aaron Yashouafar (involuntary), Bankruptcy Court case number 2:16-bk-20343-WB. (David, Henry)
August 16, 2016 Filing 766 STATEMENT of Account and Interim Report for the Month of July 2016 filed by Receiver William J Hoffman (Attachments: #1 Exhibit Exhibit A to Receiver's Statement of Account, #2 Supplement Proof of Service)(Markow, Gregory)
August 15, 2016 Filing 765 NOTICE OF MOTION AND MOTION to Sue or Instructions to the Receiver or for Preliminary Injunctions filed by Third Party Kadima Security Services, Inc.. Motion set for hearing on 9/12/2016 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration of Louis Perry, #2 Declaration of Mark Goodfriend) (Goodfriend, Mark)
August 5, 2016 Opinion or Order Filing 764 MINUTES (IN CHAMBERS): ORDER DENYING Ex Parte Application for Temporary Restraining Order and Order to Show Cause re: Preliminary Injunction #757 by Judge John F. Walter: The Court DENIES Kadima Application. If Kadima wishes to pursue its request for injunctive relief or for an order granting Kadima leave to sue the Receiver, it may do so by way of a regularly-noticed motion. (jp)
August 2, 2016 Filing 763 DECLARATION of Henry S. David OPPOSITION EX PARTE APPLICATION for Temporary Restraining Order as to To enjoin interference with lease of parking facility EX PARTE APPLICATION for Order to Show Cause re: Why the Receiver should not interfere with tenant's use and possession of parking facility #757 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Bills of Sale, #2 Exhibit Action of Sole Director, #3 Exhibit Transcript 9-21-15, #4 Exhibit MSJ Order, #5 Exhibit Confirmation Order, #6 Exhibit Confirmed Plan of Reorganization, #7 Exhibit Raymond Y Depo 5-4-16, #8 Exhibit Transcript 1-14-16, #9 Exhibit Kadima Lease, #10 Exhibit CA SOS Webite search for Kadima Parking, #11 Exhibit Lexis search result for Kadima Parking dba, #12 Exhibit Whiterock Management Agreement, #13 Exhibit Parking Mgmt Agreement, #14 Exhibit Pro Forma, #15 Exhibit Notice of Default, #16 Exhibit Notice of Termination, #17 Exhibit Solyman Y Depo 5-5-16, #18 Exhibit Massoud Y Depo 5-4-16, #19 Exhibit Massoud Y Depo 8-25-15, #20 Exhibit Transcript 5-23-16)(David, Henry)
August 2, 2016 Filing 762 OPPOSITION OPPOSITION re: EX PARTE APPLICATION for Temporary Restraining Order as to To enjoin interference with lease of parking facility EX PARTE APPLICATION for Order to Show Cause re: Why the Receiver should not interfere with tenant's use and possession of parking facility #757 filed by Plaintiff Howard L Abselet. (David, Henry)
August 2, 2016 Filing 761 OPPOSITION In Opposition re: EX PARTE APPLICATION for Temporary Restraining Order as to To enjoin interference with lease of parking facility EX PARTE APPLICATION for Order to Show Cause re: Why the Receiver should not interfere with tenant's use and possession of parking facility #757 filed by Receiver William J Hoffman. (Attachments: #1 Declaration Dec of Brian Morelan, #2 Declaration Dec of Gregory Markow, #3 Supplement Proof of Service)(Markow, Gregory)
August 1, 2016 Filing 760 NOTICE OF MOTION AND MOTION for Order for Motion to Order Occupants to Vacate Building filed by Receiver William J Hoffman. Motion set for hearing on 9/12/2016 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum Motion to Order Occupants to Vacate Building, #2 Declaration Dec of Brian Morelan, #3 Exhibit Ex A and Ex B to Dec of Brian Morelan, #4 Exhibit Ex C and Ex D to Dec of Brian Morelan, #5 Declaration Dec of Gregory Markow, #6 Exhibit Exhibits to Dec of Gregory Markow, #7 Proposed Order [Proposed] Order Granting Motion to Order Occupants to Vacate Building, #8 Supplement Proof of Service of Motion to Order Occupants to Vacate Building) (Markow, Gregory)
August 1, 2016 Filing 759 NOTICE OF LODGING filed re Proposed Order re EX PARTE APPLICATION for Temporary Restraining Order as to To enjoin interference with lease of parking facility EX PARTE APPLICATION for Order to Show Cause re: Why the Receiver should not interfere with tenant's use and possession of parking facility #757 (Attachments: #1 Proposed Order)(Goodfriend, Mark)
August 1, 2016 Filing 758 NOTICE of Appearance filed by attorney Gregory Markow on behalf of Receiver William J Hoffman (Attorney Gregory Markow added to party William J Hoffman(pty:rc))(Markow, Gregory)
August 1, 2016 Filing 757 EX PARTE APPLICATION for Temporary Restraining Order as to To enjoin interference with lease of parking facility , EX PARTE APPLICATION for Order to Show Cause re: Why the Receiver should not interfere with tenant's use and possession of parking facility filed by Third Party Kadima Security Services, Inc.. (Attachments: #1 Declaration of Louis Perry, #2 Declaration of Mark Goodfriend) (Attorney Mark E Goodfriend added to party Kadima Security Services, Inc.(pty:bkmov)) (Goodfriend, Mark)
July 20, 2016 Filing 756 MONTHLY REPORT of by Receiver filed by Plaintiff Howard L Abselet. (David, Henry)
July 6, 2016 Filing 755 STATUS REPORT by Receiver re Listing of Property filed by Plaintiff Howard L Abselet. (David, Henry)
June 23, 2016 Filing 754 ORIGINAL WRIT of Execution Returned Unexecuted against Defendants Alliance Lending Group, Inc., Solyma,n Yashouafar and Massoud Aaron Yashouafar, jointly and severally. (lom)
June 20, 2016 Filing 753 MONTHLY REPORT of by Receiver filed by Plaintiff Howard L Abselet. (David, Henry)
June 16, 2016 Filing 752 DECLARATION of Leif E. Swedlow re Order on Motion to Withdraw as Attorney, #749 filed by ThirdParty Defendant Roxanna Aboudi, Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif)
June 13, 2016 Filing 751 MINUTES OF MOTION TO WITHDRAW AS COUNSEL FOR SOLYMAN YASHOUAFAR, MASSOUD AARON YASHOUAFAR, AND NON-PARTY INTERVENER ROXANNA ABOUDI #716 Hearing held before Judge John F. Walter. Case called, and counsel make their appearance. Mr Swedlow appears telephonically. For the reasons stated on the record, the Court grants the Motion to Withdraw as Counsel for Solyman Yashouafar, Massoud Aaron Yashouafar, and Non-Party Intervener Roxanna Aboudi #716 and signs the proposed order #718 . Court Reporter: Miranda Algorri. (lom)
June 13, 2016 Opinion or Order Filing 750 SELF-REPRESENTATION ORDER by Judge John F. Walter. (See attachment of this Order for further details). (jp)
June 13, 2016 Opinion or Order Filing 749 ORDER on Motion to Withdraw as Counsel for Solyman yashouafar, Massoud Aaron Yshaouafar, and Non-Party Intervenor Roxanna Aboudi by Judge John F. Walter Motion #716 and for good cause shown, the Court GRANTS Moving Party Motion to Withdraw as Counsel for Solyman Yashouafar, Massoud Aaron Yashouafar, and non-party intervenor Roxanna Aboudi. (jp)
June 9, 2016 Filing 748 SUPPLEMENT to NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney #716 Supplemental Declaration filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif)
June 9, 2016 Filing 747 Interim REPORT of Receiver filed by Plaintiff Howard L Abselet. (David, Henry)
June 8, 2016 Opinion or Order Filing 746 MINUTES (IN CHAMBERS) ORDER GRANTING Motion to Withdraw as Counsel for Solyman yashouafar and Massoud Aaron yashouafar #738 ; and ORDER DENYING AS MOOT Unopposed Ex parte Application of Robert L Bachman for Leave to Appear Telephonically at June 13, 2016 hearing #744 by Judge John F. Walter: this matter is appropriate for decision without oral argument. The hearing calendared for June 13, 2016 is hereby vacated and the matter taken off calendar. After considering the moving papers, and the arguments therein, the Court rules as follows: Bachman Motion is GRANTED. Bachman is hereby relieved as counsel for Solyman Yashouafar and Massoud Aaron Yashouafar. In light of the Court granting Bachman Motion, Bachman Unopposed Ex Parte Application for Leave to Appear Telephonically at June 13, 2016 Hearing is DENIED as moot. (jp)
June 7, 2016 Filing 745 NOTICE OF LODGING filed re EX PARTE APPLICATION to TO APPEAR TELEPHONICALLY AT JUNE 13, 2016 HEARING #744 (Attachments: #1 Exhibit 1 to Notice of Lodging re Ex Parte)(Bachman, Robert)
June 7, 2016 Filing 744 EX PARTE APPLICATION to TO APPEAR TELEPHONICALLY AT JUNE 13, 2016 HEARING filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 to Ex Parte for Leave to Appear Telephonically, #2 Memorandum of Points and Authorities in Support of Ex Parte for Leave to Appear Telephonically, #3 Declaration of Robert L. Bachman in Support of Ex Parte for Leave to Appear Telephonically) (Bachman, Robert)
June 6, 2016 Filing 743 MINUTES OF Motion of Leif E Swedlow to Withdraw as Attorney #716 before Judge John F. Walter: Case called. For the reasons stated on the record, the Court continues the hearing to 6/13/2016 at 10:00 AM. Court Reporter: Miranda Algorri. (jp)
June 6, 2016 Opinion or Order Filing 742 ORDER On Unopposed Ex Parte Order for Shortening Time for hearing on Motion to Withdraw set for July 11,2 016 #740 by Judge John F. Walter that the hearing on the Motion to Withdraw #738 be advanced to 6/13/2016 at 10:00 AM. (jp)
June 2, 2016 Filing 741 NOTICE OF LODGING filed re EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION of Robert L. Bachman to Withdraw as Attorney #738 to June 13, 2016 #740 (Attachments: #1 Exhibit Exhibit 1 - Proposed Order)(Bachman, Robert)
June 2, 2016 Filing 740 EX PARTE APPLICATION to Shorten Time for Hearing on re NOTICE OF MOTION AND MOTION of Robert L. Bachman to Withdraw as Attorney #738 to June 13, 2016 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1, #2 Memorandum Memorandum of Points and Authorities, #3 Declaration Declaration of Robert L. Bachman) (Bachman, Robert)
June 2, 2016 Filing 739 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION of Robert L. Bachman to Withdraw as Attorney #738 (Attachments: #1 Exhibit 1 - Proposed Order)(Bachman, Robert)
June 2, 2016 Filing 738 NOTICE OF MOTION AND MOTION of Robert L. Bachman to Withdraw as Attorney filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. Motion set for hearing on 7/11/2016 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration Declaration of Robert L. Bachman) (Bachman, Robert)
May 31, 2016 Opinion or Order Filing 737 MINUTES (IN CHAMBERS) ORDER GRANTING Unopposed Ex Parte Application of Leif E Swedlow for Leave to Appear Telephonically at 6/6/2016 Hearing #732 by Judge John F. Walter: Pursuant to Rule 78 of the FRCP and Local Rule 7-15, the Court finds that this matter is appropriate for decision without oral argument. After considering the moving papers, and the arguments therein, the Court rules as follows: Swedlow Application is GRANTED. All other counsel shall appear in person. (jp)
May 26, 2016 Filing 736 INJUNCTION by Judge John F. Walter. The Court having held on May 23, 2016, that Plaintiff and Judgment Creditor Howard L. Abselet is entitled to an injunction. (See attachment of this Order for further details). (jp)
May 26, 2016 Filing 735 NOTICE OF LODGING filed Proposed Order re EX PARTE APPLICATION for Leave of Leif E. Swedlow to Appear for June 6, 2016 Hearing Telephonically #732 (Attachments: #1 Exhibit 1 - Proposed Order)(Swedlow, Leif)
May 26, 2016 Filing 734 MEMORANDUM of Points and Authorities in Support filed by Defendant Roxanna Aboudi, Massoud Aaron Yashouafar, Solyman Yashouafar. Re: EX PARTE APPLICATION for Leave of Leif E. Swedlow to Appear for June 6, 2016 Hearing Telephonically #732 (Swedlow, Leif)
May 26, 2016 Filing 733 DECLARATION of Leif E. Swedlow re EX PARTE APPLICATION for Leave of Leif E. Swedlow to Appear for June 6, 2016 Hearing Telephonically #732 filed by ThirdParty Defendant Roxanna Aboudi, Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 - Military Orders of Michelle Swedlow)(Swedlow, Leif)
May 26, 2016 Filing 732 EX PARTE APPLICATION for Leave of Leif E. Swedlow to Appear for June 6, 2016 Hearing Telephonically filed by Defendant Roxanna Aboudi, Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif)
May 25, 2016 Filing 731 NOTICE OF FILING TRANSCRIPT filed for proceedings 05-23-2016, 1:35 pm re Transcript #730 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Algorri, Miranda) TEXT ONLY ENTRY
May 25, 2016 Filing 730 TRANSCRIPT for proceedings held on 05-23-2016, 1:35 pm. Court Reporter/Electronic Court Recorder: Miranda Algorri, phone number/email mirandaalgorri@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/15/2016. Redacted Transcript Deadline set for 6/27/2016. Release of Transcript Restriction set for 8/23/2016. (Algorri, Miranda)
May 24, 2016 Filing 729 NOTICE OF LODGING filed by Plaintiff and Judgment Creditor Howard L. Abselet re Order on Motion for Permanent Injunction,, Motion Hearing, #728 , NOTICE OF MOTION AND MOTION for Permanent Injunction #706 (Attachments: #1 Proposed Order)(Kim, Andrew)
May 23, 2016 Filing 728 MINUTES OF Motion of Judgment Creditor Howard l Abselet for Injunction #706 before Judge John F. Walter: The Court finds that Plaintiff is entitled to the Preliminary Injunction. Counsel shall submit a revised proposed order not later than 5/27/2016. Court Reporter: Miranda Algorri. (jp)
May 17, 2016 Filing 727 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney #716 filed by Plaintiff Howard L Abselet. (Kim, Andrew)
May 9, 2016 Filing 726 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Reply (Motion related) #721 served on 5/9/2016. (David, Henry)
May 9, 2016 Filing 725 DECLARATION of Henry S David in support of Reply NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (David, Henry)
May 9, 2016 Filing 724 DECLARATION of Brian Morelan in support of Reply NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (David, Henry)
May 9, 2016 Filing 723 DECLARATION of Arthur Levine in support of Reply NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (David, Henry)
May 9, 2016 Filing 722 DECLARATION of Israel Abselet in support of Reply NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (David, Henry)
May 9, 2016 Filing 721 REPLY in support NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (David, Henry)
May 7, 2016 Filing 720 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re NOTICE OF MOTION AND MOTION for Permanent Injunction #706 served on 04/22/2016. (David, Henry)
May 6, 2016 Filing 719 REPORT filed by Plaintiff Howard L Abselet. (David, Henry)
May 5, 2016 Filing 718 NOTICE OF LODGING filed Proposed Order re NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney #716 (Attachments: #1 Exhibit 1 - Proposed Order)(Swedlow, Leif)
May 5, 2016 Filing 717 DECLARATION of Leif E. Swedlow In Support Of NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney #716 filed by ThirdParty Defendant Roxanna Aboudi, Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif)
May 5, 2016 Filing 716 NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney filed by Defendant Roxanna Aboudi, Massoud Aaron Yashouafar, Solyman Yashouafar. Motion set for hearing on 6/6/2016 at 01:30 PM before Judge John F. Walter. (Swedlow, Leif)
May 5, 2016 Filing 715 Text Entry Order: Motion of Leif E. Swedlow to Withdraw as Attorney, filed by Defendants Roxanna Aboudi, Massoud Aaron Yashouafar, and Solyman Yashouafar, on May 4, 2016, and related documents (Docket Nos. #711 #712 and #713 ) are STRICKEN for failure to comply with Local Rule 6-1. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY
May 4, 2016 Filing 713 **STRICKEN** NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney #711 (Attachments: #1 Exhibit Proposed Order)(Swedlow, Leif) Modified on 5/5/2016 (cw).
May 4, 2016 Filing 712 **STRICKEN** DECLARATION of Leif E. Swedlow In Support Of NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney #711 filed by ThirdParty Defendant Roxanna Aboudi, Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif) Modified on 5/5/2016 (cw).
May 4, 2016 Filing 711 **STRICKEN** NOTICE OF MOTION AND MOTION of Leif E. Swedlow to Withdraw as Attorney filed by Defendant Roxanna Aboudi, Massoud Aaron Yashouafar, Solyman Yashouafar. Motion set for hearing on 5/23/2016 at 01:30 PM before Judge John F. Walter. (Swedlow, Leif) Modified on 5/5/2016 (cw).
May 2, 2016 Filing 714 STATEMENT OF POSITION by Third Party in Response to Judgment Creditor Howard Abselet MOTION for Injunction #706 ; and Request for Judicial Notice filed by Movant Levene Neale Bender Yoo and Brill L.L.P. (jp)
May 2, 2016 Filing 710 OPPOSITION to NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 - Affidavit-Raymond Yashouafar, #2 Exhibit 2 - Order Appointing Receiver, #3 Exhibit 3 - Order Confirming Receiver, #4 Exhibit 4 - Motion for Instructions)(Swedlow, Leif)
April 22, 2016 Filing 709 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION for Permanent Injunction #706 (Attachments: #1 Proposed Order Injunction)(David, Henry)
April 22, 2016 Filing 708 DECLARATION of Henry S. David in support NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Bills of Sale, #2 Exhibit Action by Sole Shareholder, #3 Exhibit Action by Sole Director, #4 Exhibit 9-21-15 Transcript, #5 Exhibit 11-23-15 Transcript, #6 Exhibit Minutes on MSJ, #7 Exhibit 2011 Bk Petition, #8 Exhibit Sub of atty in bk, #9 Exhibit 2015 Bk Petition, #10 Exhibit 1-19-16 letter, #11 Exhibit 3-25-16 letter, #12 Exhibit 3-31-16 letter, #13 Exhibit 4-14-16 chain email, #14 Exhibit 4-8-16 email, #15 Exhibit 4-6-16 letter)(David, Henry)
April 22, 2016 Filing 707 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Permanent Injunction #706 filed by Plaintiff Howard L Abselet. (David, Henry)
April 22, 2016 Filing 706 NOTICE OF MOTION AND MOTION for Permanent Injunction filed by Plaintiff Howard L Abselet. Motion set for hearing on 5/23/2016 at 01:30 PM before Judge John F. Walter. (David, Henry)
April 11, 2016 Filing 705 NOTIFICATION by Circuit Court of Appellate Docket Number 16-55526, 9th Circuit regarding Notice of Appeal to 9th Circuit Court of Appeals, #703 as to defendants Roxanna Aboudi, Justin Yashouafar, Massoud Aaron Yashouafar, Raymond Yashouafar, Solyman Yashouafar. (mat)
April 11, 2016 Filing 704 First AMENDED NOTICE OF APPEAL to 9th CIRCUIT filed by Defendant Massoud Aaron Yashouafar, Solyman Yashouafar. Amending Notice of Appeal to 9th Circuit Court of Appeals, #703 Filed On: April 8, 2016; Entered On: April 8, 2016; (Attachments: #1 Exhibit A - Order Granting Motion of Plaintiff & Judgment Creditor Abselet for an Award of Attorneys' Fees & Costs #700 )(Swedlow, Leif)
April 8, 2016 Filing 703 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendant Roxanna Aboudi, Justin Yashouafar, Massoud Aaron Yashouafar, Raymond Yashouafar, Solyman Yashouafar. Appeal of Order on Motion for Attorney Fees,, #700 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-17615055.) (Attachments: #1 Exhibit A - Order Granting Motion of Plaintiff & Judgment Creditor Abselet for an Award of Attorneys' Fees & Costs #700 )(Swedlow, Leif)
March 21, 2016 Filing 702 DESIGNATION of Record on Appeal by Defendant Roxanna Aboudi, Massoud Aaron Yashouafar, Solyman Yashouafar re #695 (Swedlow, Leif)
March 18, 2016 Filing 701 TRANSCRIPT ORDER as to Defendant Roxanna Aboudi, Massoud Aaron Yashouafar, Solyman Yashouafar for Court Reporter. Court will contact Katherine Stewart at kmstewart@andrewsdavis.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Swedlow, Leif)
March 15, 2016 Opinion or Order Filing 700 MINUTES (IN CHAMBERS): ORDER GRANTING Motion of Plaintiff and Judgment Creditor Howard L Abselet for an Ward of Attorneys' Fees and Costs Incurred Enforcing the Second Amended Judgment #693 by Judge John F. Walter: Upon independent review of the billing records, the Court concludes that the rates charged and hours spent are more than reasonable in light of the totality of these post-judgment proceedings. Accordingly, the Court GRANTS Abselet's Motion in its entirety. Judgment Debtors shall pay Abselet's attorneys' fees in the amount of $1,275,652.62 and expenses in the amount of $76,688.12. (jp)
March 7, 2016 Filing 699 REPLY support NOTICE OF MOTION AND MOTION for Attorney Fees #693 filed by Plaintiff Howard L Abselet. (Kim, Andrew)
February 29, 2016 Filing 698 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents Re: Opposition to Motion for Attorney Fees #697 . The following error was found: Incorrect type font used by counsel; see L.R. 11-3.1.1. Type font 13 is not in compliance with the Local Rules. *This is the second notice to counsel.* In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (cw)
February 29, 2016 Filing 697 OPPOSITION to NOTICE OF MOTION AND MOTION for Attorney Fees #693 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 - Second Amended Judgment, #2 Exhibit 2 - Yashouafar - Abselet Settlement, #3 Exhibit 3 - Motion for Order re Plan of Reorganization, #4 Exhibit 4 - October 2013 Hearing Transcript, #5 Exhibit 5 - Escrow Order, #6 Exhibit 6 - 4.30.15 Hearing Transcript)(Swedlow, Leif)
February 22, 2016 Filing 696 NOTIFICATION by Circuit Court of Appellate Docket Number 16-55257, 9th Circuit regarding Notice of Appeal to 9th Circuit Court of Appeals, #695 as to Appellants Roxanna Aboudi, Justin Yashouafar, Massoud Aaron Yashouafar, Raymond Yashouafar, Solyman Yashouafar. (mat)
February 19, 2016 Filing 695 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendant Roxanna Aboudi, Justin Yashouafar, Massoud Aaron Yashouafar, Raymond Yashouafar, Solyman Yashouafar. Appeal of Order on Motion to Appoint Receiver,,,,, Order on Motion to Certify,,,,, Order on Motion for Preliminary Injunction,,,,, Motion Hearing,,,, #653 , Order on Motion to Set Aside,,,, Motion Hearing, #588 , Order #689 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-17315072.) (Attachments: #1 Exhibit A - Doc 689 - Order Denying 3rd Party Motion to Set Aside, #2 Exhibit B - Doc 588 - Minutes of Mtn to Set Aside Levy & Sale of Stock, #3 Exhibit C - Doc 653 - Minutes of Motion to Appoint Receiver #594 )(Swedlow, Leif)
February 18, 2016 Opinion or Order Filing 694 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, #684 filed by Raymond Yashouafar, Massoud Aaron Yashouafar, Justin Yashouafar, Solyman Yashouafar, Encino Corporate Plaza, L.P.. CCA # 16-55092. Pursuant to the stipulation of the parties, this appeal is voluntarily dismissed. Fed. R. App. P. 42(b). A copy of this order shall serve as and for the mandate of this court. (mat)
February 12, 2016 Filing 693 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Plaintiff and Judgment Creditor Howard L Abselet. Motion set for hearing on 3/21/2016 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum, #2 Declaration Andrew Kim, #3 Exhibit 1 to Kim Dec, #4 Exhibit 2 to Kim Dec, #5 Exhibit 3 to Kim Dec, #6 Exhibit 4 to Kim Dec, #7 Exhibit 5 to Kim Dec, #8 Exhibit 6 to Kim Dec, #9 Exhibit 7 to Kim Dec, #10 Exhibit 8 to Kim Dec, #11 Declaration Henry David, #12 Exhibit 9 to David Dec, #13 Declaration George Brown, #14 Exhibit 10 to Brown Dec, #15 Exhibit 11 to Brown Dec, #16 Exhibit 12 to Brown Dec, #17 Declaration John Stiner, #18 Exhibit 13 to Stiner Dec, #19 Declaration Linda Rosensweig, #20 Exhibit 14 to Rosensweig Dec, #21 Declaration Robert Hernquist, #22 Exhibit 15 to Hernquist Dec, #23 Exhibit 16 to Hernquists Dec, #24 Declaration Michael Bickford, #25 Exhibit 17 to Bickford Dec, #26 Declaration George Brown (Supplemental), #27 Exhibit 18 to Brown Supp Dec, #28 Declaration Henry David (Supplemental), #29 Exhibit 19 to David Supp Dec, #30 Declaration Andrew Kim (Supplemental), #31 Exhibit 20, 22 and 23 to Kim Supp Dec, #32 Declaration John Stiner (Supplemental), #33 Exhibit 21 to Stiner Supp Dec, #34 Proposed Order GRANTING Motion for Attorneys' Fees) (Kim, Andrew)
February 5, 2016 Filing 692 WRIT of Execution issued. (jp)
February 5, 2016 Filing 691 NOTICE OF FILING TRANSCRIPT filed for proceedings 11/23/15 - 1:34 P.M re Transcript #690 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Gonzalez, Lisa) TEXT ONLY ENTRY
February 5, 2016 Filing 690 TRANSCRIPT for proceedings held on 11/23/15 - 1:34 P.M. Court Reporter/Electronic Court Recorder: Lisa M. Gonzalez, phone number 213-894-2979; CSRLISAG@AOL.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/26/2016. Redacted Transcript Deadline set for 3/7/2016. Release of Transcript Restriction set for 5/5/2016. (Gonzalez, Lisa)
February 1, 2016 Opinion or Order Filing 689 ORDER DENYING Motion by Third-Party to Set Aside Levy and Execution Sale of Stock #68 by Judge John F. Walter. (jp) (Main Document 689 replaced on 2/3/2016) (sr).
January 29, 2016 Filing 688 NOTICE OF LODGING filed [Proposed] Order DENYING re NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 (Attachments: #1 Proposed Order Denying Motion, #2 Exhibit One to Order, #3 Exhibit Two to Order)(Kim, Andrew)
January 25, 2016 Filing 687 Second REQUEST for Writ of of Execution filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Affidavit and Request for Issuance of Writ of Execution, #2 Exhibit One to Affidavit and Request for Issuance of Writ of Execution) (Kim, Andrew)
January 19, 2016 Filing 686 NOTIFICATION by Circuit Court of Appellate Docket Number 16-55092, 9th Circuit regarding Notice of Appeal to 9th Circuit Court of Appeals, #684 as to defendants Encino Corporate Plaza, L.P., Justin Yashouafar, Massoud Aaron Yashouafar, Solyman Yashouafar. (mat)
January 19, 2016 Filing 685 FIRST AMENDED NOTICE OF APPEAL to 9th CIRCUIT filed by Defendants and Judgment Debtors Justin Yashouafar, Massoud Aaron Yashouafar, Raymond Yashouafar, Solyman Yashouafar. Amending Notice of Appeal to 9th Circuit Court of Appeals, #684 Filed On: 01/15/2016; Entered On: 01/15/2016; (Attachments: #1 Exhibit Exhibit A)(Bachman, Robert)
January 15, 2016 Filing 684 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendants and Judgment Debtors Encino Corporate Plaza, L.P., Justin Yashouafar, Massoud Aaron Yashouafar, Raymond Yashouafar, Solyman Yashouafar. Appeal of Order on Motion for Order, #676 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-17107236.) (Attachments: #1 Exhibit Exhibit A - Order Appointing Receiver)(Bachman, Robert)
January 14, 2016 Filing 683 MINUTES OF Hearing the Third Party Owners' Motion Concerning the Validity of California Levy and Execution on the Capital Stock of API; Judgment Debtors' Motion to Vacate Order and Permit Filing of Opposition #666 before Judge John F. Walter: The Court advances the Judgment Debtors' Motion to Vacate Order and Permit Filing of Opposition and grants the Motion for the reasons stated on the record. The hearing on January 25,2016 is vacated.For the reasons stated on the record, the Court conducts the Scheduling Conference in related action CV 15-8570 JFW (JEMx) and will issue its Scheduling and Case Management Order after the issue of trial by court or jury has been resolved. The Scheduling Conference on January 19, 2016 is hereby vacated. The Court continues the Scheduling Conference in CV 15-7625 JFW (JEMx) from January 19, 2016 to February 8, 2016 at 8:30 a.m. The joint report shall be filed on February 2, 2016. Court Reporter: Miranda Algorri. (jp)
January 8, 2016 Filing 682 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 Supplemental Brief filed by Plaintiff Howard L Abselet. (David, Henry)
January 6, 2016 Filing 681 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 SUPPLEMENTAL filed by ThirdParty Defendant Roxanna Aboudi, Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 - Stock Ledger, #2 Exhibit 2 - Certificate of Amendment, #3 Exhibit 3 - Share Certificates for API Stock, #4 Exhibit 4 - API Stock Certificates Issued, #5 Exhibit 5 - Judgment, #6 Exhibit 6 - Emails, #7 Exhibit 7 - Aaron & Solyman Shares assigned & transferred to Roxanna, #8 Exhibit 8 - Stock Certificate, #9 Exhibit 9 - Doc #1 - Registration of Foreign Judgment, #10 Exhibit 10 - Declaration of R. Klueger, #11 Exhibit 11 - Return of Execution)(Swedlow, Leif)
January 6, 2016 Filing 680 NOTICE of Appearance filed by attorney Leif E Swedlow on behalf of ThirdParty Defendant Roxanna Aboudi (Attorney Leif E Swedlow added to party Roxanna Aboudi(pty:3pd))(Swedlow, Leif)
January 4, 2016 Filing 679 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Vacate Order on Motion for Attorney Fees,, #661 NOTICE OF MOTION AND MOTION for Leave to file Opposition to Motion of Plaintiff and Judgment Creditor Howard Abselet for an Award of Attorneys Fees and Costs #666 filed by Plaintiff Howard L Abselet. (Kim, Andrew)
January 4, 2016 Filing 678 NOTICE filed by Defendant Massoud Aaron Yashouafar. of Bankruptcy filing by Encino Corporate Plaza L.P. (Attachments: #1 Exhibit Exhibit 1 - NCBF by Encino Corp Plaza)(Swedlow, Leif)
December 31, 2015 Filing 677 Oath of Receiver filed by Plaintiff Howard L Abselet re: Order on Motion for Order, #676 (Attachments: #1 Exhibit Receiver's Bond)(David, Henry)
December 30, 2015 Opinion or Order Filing 676 ORDER APPOINTING RECEIVER by Judge John F. Walter that the Motion insofar as it seeks the appointment of a receiver #669 is GRANTED as provided in this Order. The Court finds that the appointment of a receiver in aid of enforcement of the Judgment with the powers set forth in this Order is proper for good cause shown. (See attachment Order for further details). (jp)
December 29, 2015 Opinion or Order Filing 675 MINUTE IN CHAMBERS ORDER RE: FILING OF SUPPLEMENTAL BRIEFS by Judge John F. Walter: The Court will allow the parties to file supplemental briefs not to exceed ten pages, as follows: (1) the Third Party Owners' supplemental brief shall be filed on 1/6/2016; and (2) Plaintiff and Judgment CreditorHoward L. Abselet's supplemental brief shall be filed on 1/8/2016. The Court sets a hearing on the Third Party Owners' Motion concerning the validity of the California levy and execution on the capital stock of API for 1/14/2016, at 10:00 AM. (jp)
December 23, 2015 Filing 674 NOTICE of Decision: Motion re Which Court Will Decide Dispute Over Ownership of APII Stock filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Order of Oklahoma Court)(David, Henry)
December 23, 2015 Filing 673 OBJECTIONS to EX PARTE APPLICATION for Order for Entry of Receivership Order #669 as to Form of Receivership Order filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif)
December 22, 2015 Filing 672 NOTICE OF LODGING filed re EX PARTE APPLICATION for Order for Entry of Receivership Order #669 (Attachments: #1 Proposed Order Order Appointing Receiver)(David, Henry)
December 22, 2015 Filing 671 MEMORANDUM in Support of EX PARTE APPLICATION for Order for Entry of Receivership Order #669 filed by Plaintiff Howard L Abselet. (David, Henry)
December 22, 2015 Filing 670 DECLARATION of Henry S. David in support of EX PARTE APPLICATION for Order for Entry of Receivership Order #669 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 11-23-15 email, #2 Exhibit Chain email)(David, Henry)
December 22, 2015 Filing 669 EX PARTE APPLICATION for Order for Entry of Receivership Order filed by Plaintiff Howard L Abselet. (David, Henry)
December 21, 2015 Filing 668 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents Re: Notice of Motion and Motion to Vacate Order on Motion for Attorney Fees #666 . The following error was found: Incorrect type font used by counsel in the text of the motion; see L.R. 11-3.1.1. Counsel are reminded to use the correct type font in future filings. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (cw)
December 21, 2015 Filing 667 NOTICE OF LODGING filed [Proposed] Order re NOTICE OF MOTION AND MOTION to Vacate Order on Motion for Attorney Fees,, #661 NOTICE OF MOTION AND MOTION for Leave to file Opposition to Motion of Plaintiff and Judgment Creditor Howard Abselet for an Award of Attorneys Fees and Costs #666 (Attachments: #1 Exhibit 1 - Proposed Order)(Swedlow, Leif)
December 21, 2015 Filing 666 NOTICE OF MOTION AND MOTION to Vacate Order on Motion for Attorney Fees,, #661 , NOTICE OF MOTION AND MOTION for Leave to file Opposition to Motion of Plaintiff and Judgment Creditor Howard Abselet for an Award of Attorneys Fees and Costs filed by Defendant Massoud Aaron Yashouafar, Solyman Yashouafar. Motion set for hearing on 1/25/2016 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Exhibit 1 - Opposition to Motion for Atty Fees, #2 Exhibit 2 - Declaration of LE Swedlow in Support of Motion to Vacate Order, #3 Exhibit 3 - Email Chain) (Swedlow, Leif)
December 18, 2015 Filing 665 TEXT ENTRY ONLY by Judge John F. Walter. The Judgment Debtor's Ex Parte Motion to Vacate Order and Permit Filing of Opposition filed 12/18/2015 #663 is denied without prejudice to filing a noticed motion. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jloz) TEXT ONLY ENTRY
December 18, 2015 Filing 664 NOTICE OF LODGING filed Proposed Order re EX PARTE APPLICATION to Set Aside Order re: Order on Motion for Attorney Fees,, #661 EX PARTE APPLICATION for Leave to file Opposition to Motion of Plaintiff and Judgment Creditor Howard Abselet for an Award of Attorneys Fees and Costs #663 (Attachments: #1 Exhibit 1 - Proposed Order)(Swedlow, Leif)
December 18, 2015 Filing 663 EX PARTE APPLICATION to Set Aside Order re: Order on Motion for Attorney Fees,, #661 , EX PARTE APPLICATION for Leave to file Opposition to Motion of Plaintiff and Judgment Creditor Howard Abselet for an Award of Attorneys Fees and Costs filed by Defendant Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 - Opposition to Motion for Atty Fees, #2 Exhibit 2 - Declaration of LE Swedlow in Support of Motion to Vacate Order, #3 Exhibit 3 - Email Chain) (Swedlow, Leif)
December 10, 2015 Opinion or Order Filing 662 MINUTES (IN CHAMBERS): ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL FOR ROXANNA ABOUDI, RAYMOND YASHOUAFAR (INDIVIDUALLY AND AS TRUSTEE OF THE YASHOUAFAR FAMILY TRUST I), JUSTIN YASHOUAFAR (INDIVIDUALLY AND AS TRUSTEE OF THE YASHOUAFAR FAMILY TRUST II), ENCINO CORPORATE PLAZA, L.P., ECP BUILDING, INC., AND ALLIANCE PROPERTY INVESTMENTS, INC. #656 by Judge John F. Walter. For that reason and for the reasons stated in Greenberg & Bass LLPs Motion to Withdraw as Counsel, the Motion to Withdraw as Counsel is GRANTED. Greenberg & Bass LLP is hereby relieved as counsel for third parties/non parties Roxanna Aboudi, Raymond Yashouafar (individually and as trustee of the Yashouafar Family Trust I), Justin Yashouafar (individually and as trustee for the Yashouafar Family Trust II), Encino Corporate Plaza, L.P., ECP Building, Inc., and Alliance Property Investments, Inc. IT IS SO ORDERED. (lom)
December 10, 2015 Opinion or Order Filing 661 MINUTES (IN CHAMBERS): ORDER GRANTING PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET'S MOTION FOR AN AWARD OF ATTORNEYS' FEES AND COSTS INCURRED ENFORCING THE SECOND AMENDED JUDGMENT #650 by Judge John F. Walter. The Judgment Debtors are ordered to pay to Plaintiff attorneys' fees in the total amount of $1,098,342.00 and costs and out-of-pocket expenses in the total amount of $64,179.40 incurred in enforcing the Judgment, pursuant to the Judgment, the Settlement Agreement, and California Code of Civil Procedure 685.040. IT IS SO ORDERED. (lom)
December 7, 2015 Filing 660 STATUS REPORT re Proceeding in Oklahoma on Determination of APII stock ownership filed by Plaintiff Howard L Abselet. (David, Henry)
December 4, 2015 Filing 659 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents Re: Notice of Lodging Proposed Order #658 . The following error was found: Proposed Order was not submitted as separate attachment; see L.R. 7-20. Including the Proposed Order as an exhibit is not in accordance with the Rule. The Proposed Order is to be uploaded separately, as an attachment to the main filing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (cw)
December 3, 2015 Filing 658 NOTICE OF LODGING filed Notice of Lodging Order in U.S. District Court Case Re: Motion to Withdraw as Counsel for Roxanna Aboudi, Raymond Yashouafar (Individually and as Trustee of the Yashouafar Family Trust I), Justin Yashouafar (Individually and as Trustee of the Yashouafar Family Trust II), Encino Corporate Plaza, L.P., ECP Building Inc., and Aliance Property Investments, Inc. re NOTICE OF MOTION AND MOTION to Withdraw as Attorney Notice of Motion and Motion to Withdraw as Counsel for Roxanna Aboudi, Raymond Yashouafar (individually and as Trustee of the Yashouafar Family Trust I), Justin Yashouafar (individually and as Tr #656 (Conway, Michael)
December 1, 2015 Filing 657 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents Re: Notice of Motion and Motion to Withdraw as Attorney #656 . The following error was found: Proposed Order was not submitted; see L.R. 7-20. Counsel may file a Notice of Lodging, and attach the Proposed Order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (cw)
November 25, 2015 Filing 656 NOTICE OF MOTION AND MOTION to Withdraw as Attorney Notice of Motion and Motion to Withdraw as Counsel for Roxanna Aboudi, Raymond Yashouafar (individually and as Trustee of the Yashouafar Family Trust I), Justin Yashouafar (individually and as Trustee of the Yashouafar Family Trust II), Encino Corporate Plaza, L.P., ECP Building Inc., and Alliance Property Investments, Inc.; Memorandum of Points and Authorities; Declaration of Michael J. Conway, Esq. in Support Thereof filed by Third Parties/Non Parties Roxanna Aboudi, Encino Corporate Plaza, L.P., Justin Yashouafar, Raymond Yashouafar. Motion set for hearing on 12/28/2015 at 01:30 PM before Judge John F. Walter. (Conway, Michael)
November 25, 2015 Filing 655 NOTICE OF FILING TRANSCRIPT filed for proceedings 11/16/2015; 1:36 p.m. re Transcript #654 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Algorri, Miranda) TEXT ONLY ENTRY
November 25, 2015 Filing 654 TRANSCRIPT for proceedings held on 11/16/2015; 1:36 p.m.. Court Reporter/Electronic Court Recorder: Miranda Algorri, phone number/email mirandaalgorri@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/16/2015. Redacted Transcript Deadline set for 12/28/2015. Release of Transcript Restriction set for 2/23/2016. (Algorri, Miranda)
November 23, 2015 Filing 653 MINUTES OF MOTION to Appoint Receiver #594 ; MOTION to Certify #614 ;MOTION for Preliminary Injunction #617 held before Judge John F. Walter: Case called, and counsel make their appearance. For the reasons stated on the record, the Court rules as follows: The Motion of Judgment Creditor Howard L. Abselet for (2) an Order Appointing Receiver is GRANTED. The Court appoints Peter A. Davidson as receiver and grants the receiver authorization to retain the services of Jalmar Properties, Inc. to manage the property pending the sale. The Judgment Debtors Motion for Certified / Final Orders on Rulings Concerning Stock Executions is DENIED. The Motion of Judgment Creditor Howard L. Abselet for Injunction is WITHDRAWN. In light of its rulings, the Court declines to sign proposed orders filed on November 20, 2015 (Docket No. 644 and 645) and 11/23/15 (Docket No. 651). Counsel shall file a joint report regarding the Alliance Property Investment, Inc. by December 7, 2015. Court Reporter: Lisa Gonzalez. (jloz)
November 23, 2015 Filing 652 TRANSCRIPT ORDER as to Plaintiff Howard L Abselet for Court Reporter. Court will contact Henry S. David at hdavid@davidfirm.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (David, Henry)
November 23, 2015 Filing 651 NOTICE OF LODGING filed Proposed Order re NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 , NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 (Swedlow, Leif)
November 23, 2015 Filing 650 NOTICE OF MOTION AND MOTION for Attorney Fees and Costs filed by Plaintiff and Judgment Creditor Howard L Abselet. Motion set for hearing on 12/28/2015 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum Memo of Law in Support of Motion for Attorneys' Fees and Costs, #2 Declaration Andrew F. Kim, #3 Exhibit Exhibit 1 to Kim Declaration, #4 Exhibit Exhibit 2 to Kim Declaration, #5 Exhibit Exhibit 3 to Kim Declaration, #6 Exhibit Exhibit 4 to Kim Declaration, #7 Exhibit Exhibit 5 to Kim Declaration, #8 Exhibit Exhibit 6 to Kim Declaration, #9 Exhibit Exhibit 7 to Kim Declaration, #10 Exhibit Exhibit 8 to Kim Declaration, #11 Declaration Henry David, #12 Exhibit Exhibit 9 to David Declaration, #13 Declaration George Brown, #14 Exhibit Exhibit 10 to Brown Declaration, #15 Exhibit Exhibit 11 to Brown Declaration, #16 Exhibit Exhibit 12 to Brown Declaration, #17 Declaration John Stiner, #18 Exhibit Exhibit 13 to Stiner Declaration, #19 Declaration Linda Rosensweig, #20 Exhibit Exhibit 14 to Rosensweig Declaration, #21 Declaration Robert Hernquist, #22 Exhibit Exhibit 15 to Hernquist Declaration, #23 Exhibit Exhibit 16 to Hernquist Declaration, #24 Declaration Michael Bickford, #25 Exhibit Exhibit 17 to Bickford Declaration, #26 Proposed Order Granting Motion for Attorneys' Fees and Costs) (Kim, Andrew)
November 21, 2015 Filing 649 OBJECTIONS to Notice of Lodging,, #646 , Notice of Lodging,, #645 Corrected Objections (to attach exhibit) filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Transcript of November 13, 2015 hearing in Oklahoma)(David, Henry)
November 20, 2015 Filing 648 OBJECTIONS to Notice of Lodging,, #646 , Notice of Lodging,, #645 to Proposed Orders re Motions to Set Aside Levies on ECPB and RLI stock filed by Plaintiff Howard L Abselet. (David, Henry)
November 20, 2015 Filing 647 OBJECTIONS to Notice of Lodging, #644 of Proposed Order re Roxanna's Motion to Set Aside Levy on APII Stock filed by Plaintiff Howard L Abselet. (David, Henry)
November 20, 2015 Filing 646 NOTICE OF LODGING filed Proposed Order re NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 , NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 (Swedlow, Leif)
November 20, 2015 Filing 645 NOTICE OF LODGING filed Proposed Order re NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 , NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 (Swedlow, Leif)
November 20, 2015 Filing 644 NOTICE OF LODGING filed Proposed Order re NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 (Swedlow, Leif)
November 19, 2015 Filing 643 STATUS REPORT Joint Report re Meet-and-Confer on Motion to Appoint Receiver filed by Plaintiff Howard L Abselet. (David, Henry)
November 17, 2015 Filing 642 TRANSCRIPT ORDER as to Plaintiff Howard L Abselet for Court Reporter. Court will contact Henry S David at hdavid@davidfirm.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (David, Henry)
November 16, 2015 Filing 641 MINUTES OF Motion Hearing held before Judge John F. Walter: Case called, and counsel make their appearance. For the reasons stated on the record, the Court grants the Motion of Judgment Creditor Howard L. Abselet for (1) an Order Extending Charging Order to All Interests in Encino CorporatePlaza, L.P. #594 . The hearing on the Motion for (2) an Order Appointing Receiver #594 and Motion of Judgment Creditor Howard L. Abselet for Injunction #617 is continued to Monday, November 23, 2015 at 1:30 p.m. Counsel shall file a joint status report by November 19, 2015. Court Reporter: Miranda Algorri. (jloz)
November 6, 2015 Filing 640 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Reply (Motion related) #638 served on 11/06/2015. (David, Henry)
November 6, 2015 Filing 639 DECLARATION of Henry S David in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Motion to Modify Plan, #2 Exhibit Silverpeake Loan Proposal)(David, Henry)
November 6, 2015 Filing 638 REPLY in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 filed by Plaintiff Howard L Abselet. (David, Henry)
November 5, 2015 Opinion or Order Filing 637 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting #636 APPLICATION to Appear Pro Hac Vice by Attorney Anthony D. Gould on behalf of Plaintiff, designating Andrew F. Kim as local counsel. (lt)
November 4, 2015 Filing 636 Amended APPLICATION for attorney Anthony D. Gould to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Proposed Order) (Kim, Andrew)
November 4, 2015 Filing 635 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Judge John F. Walter. The document is stricken and counsel is ordered to file an amended or corrected document by November 9, 2015. (jloz)
November 4, 2015 Filing 634 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Anthony D. Gould to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-16722597 paid.) #633 . The following error(s) was found: Other error(s) with document(s) are specified below: No signature on Application. Local counsel failed to sign the application. See LR 11-1. See Instructions for Applicants (1) (G-64). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt)
November 3, 2015 Filing 633 APPLICATION for attorney Anthony D. Gould to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-16722597 paid.) filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Proposed Order) (Kim, Andrew)
November 2, 2015 Filing 632 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Reply (Motion related) #629 served on 11/02/215. (David, Henry)
November 2, 2015 Filing 631 Objection in Support of re: NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 Objections to Declaration of Massoud Aaron Yashouafar filed by Plaintiff Howard L Abselet. (David, Henry)
November 2, 2015 Filing 630 DECLARATION of Henry S David in Support of NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 29 Excerpts from Depo of Raymond Yashouafar, #2 Exhibit Ex 30 Email from Michael Conway)(David, Henry)
November 2, 2015 Filing 629 REPLY in Support of NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 filed by Plaintiff Howard L Abselet. (David, Henry)
November 2, 2015 Filing 628 DECLARATION of Henry S David in Opposition to NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 4 Excerpts from Depo of Raymond Yashouafar, #2 Exhibit Ex 5 Transcript of 9-21-15 hearing)(David, Henry)
November 2, 2015 Filing 627 DECLARATION of Andrew F Kim in Opposition to NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Confirming letter from A Kim to R Bachman, #2 Exhibit Blank Memo of Garnishee, #3 Exhibit Bills of Sale)(David, Henry)
November 2, 2015 Filing 626 OPPOSITION to NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 filed by Plaintiff Howard L Abselet. (David, Henry)
October 30, 2015 Filing 625 JOINDER filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar joining in Objection/Opposition (Motion related) #624 . (Swedlow, Leif)
October 30, 2015 Filing 624 Opposition opposition re: NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 filed by Movant Encino Corporate Plaza, L.P.. (Conway, Michael)
October 26, 2015 Filing 623 JOINDER filed by Movant Encino Corporate Plaza, L.P., ThirdParty Defendant Raymond Yashouafar joining in Response in Opposition to Motion, #622 . (Conway, Michael)
October 26, 2015 Filing 622 OPPOSITION to NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit 1 - Declaration of M Aaron Yashouafar, #2 Exhibit 2 - Depo of J Yashouafar)(Swedlow, Leif)
October 23, 2015 Filing 621 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 served on 10/23/2015. (David, Henry)
October 23, 2015 Filing 620 NOTICE OF LODGING OF PROPOSED INJUNCTION re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order Proposed Injunction)(David, Henry)
October 23, 2015 Filing 619 NOTICE OF LODGING OF DEPO TRANSCRIPTS re NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 filed by Plaintiff Howard L Abselet. (David, Henry)
October 23, 2015 Filing 618 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion #617 filed by Plaintiff Howard L Abselet. (David, Henry)
October 23, 2015 Filing 617 NOTICE OF MOTION AND MOTION for Preliminary Injunction re Transferring interests in ECPLP or its Real Property . Motion filed by Plaintiff Howard L Abselet. Motion set for hearing on 11/16/2015 at 01:30 PM before Judge John F. Walter. (David, Henry)
October 21, 2015 Filing 616 NOTICE OF LODGING filed re Memorandum in Support of Motion, #615 , NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 (Attachments: #1 Proposed Order Granting/Denying Judgment Debtors' Motion for Certified/Final Orders on Rulings Concerning Stock Executions)(Swedlow, Leif)
October 21, 2015 Filing 615 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution #614 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit Hearing transcript excerpts)(Swedlow, Leif)
October 21, 2015 Filing 614 NOTICE OF MOTION AND MOTION to Certify Final Orders on Rulings Concerning Stock Execution filed by Defendant Massoud Aaron Yashouafar, Solyman Yashouafar. Motion set for hearing on 11/23/2015 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Exhibit Correspondence & Emails, #2 Exhibit Letter to Swedlow & Bachman re meet & confer) (Swedlow, Leif)
October 21, 2015 Filing 613 TEXT ONLY ENTRY by Judge John F. Walter re: Application #610 , APPLICATION for Joinder of Third Parties/Non-Parties Justin Yashouafar and Raymond Yashouafar to Judgment Debtors' Application for Certified/Final Orders on Rulings Concerning Stock Executions #612 . The Application and Joinder are both DENIED without prejudice to filing a noticed motion. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jloz) TEXT ONLY ENTRY
October 21, 2015 Filing 612 APPLICATION for Joinder in Miscellaneous Document, #610 Joinder of Third Parties/Non-Parties Justin Yashouafar and Raymond Yashouafar to Judgment Debtors' Application for Certified/Final Orders on Rulings Concerning Stock Executions filed by Third Parties/Non-Parties Justin Yashouafar, Raymond Yashouafar. (Conway, Michael)
October 20, 2015 Opinion or Order Filing 611 ORDER DENYING EX PARTE APPLICATION OF PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR TEMPORARY RESTRAINING ORDER AND ORDER TO SHOW CAUSE WHY PRELIMINARY INJUNCTION SHOULD NOT ISSUE #602 by Judge John F. Walter: After reviewing Plaintiffs Application, ECP's Opposition, and all the related papers, the Court concludes that Plaintiff has not made a sufficient showing for the issuance of a temporary restraining order. Accordingly, Plaintiff's Application is DENIED. If Plaintiff wishes to pursue his request for injunctive relief, he shall do so by noticed motion. Plaintiff shall file his motion by October 23, 2015, and set it for hearing on November 16, 2015, at 1:30 p.m. In connection with the motion, the Court orders the following briefing schedule: (1) Oppositions shall be filed by October 30, 2015; and (2) Replies shall be filed by November 6, 2015. IT IS SO ORDERED. (jloz)
October 20, 2015 Filing 610 Application for Certified/Final Orders on Rulings Concerning Stock Executions filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar re: Order on Motion to Set Aside,,,, Motion Hearing, #588 (Attachments: #1 Exhibit Correspondence & Emails)(Swedlow, Leif) Modified on 10/21/2015 (cw).
October 19, 2015 Filing 609 PRELIMINARY INJUNCTION by Judge John F. Walter as follows: Judgment Debtors, and their respective agents and representatives, SHALL BE AND ARE PRELIMINARILY ENJOINED. (jp)
October 16, 2015 Filing 608 JOINDER in EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property #602 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Bachman, Robert)
October 15, 2015 Filing 607 Opposition re: EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property #602 Specially Appearing Non-Party Encino Corporate Plaza, L.P.'s Opposition to Ex Parte Application of Plaintiff and Judgment Creditor Howard L. Abselet for Temporary Restraining Order and Order to Show Cause Why Preliminary Injunction Should Not Issue; Declaration of Massoud Aaron Yashouafar in Support Thereof filed by Movant Encino Corporate Plaza, L.P.. (Conway, Michael)
October 15, 2015 Filing 606 NOTICE OF LODGING filed re EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property #602 (Attachments: #1 Proposed Order Proposed TRO)(David, Henry)
October 15, 2015 Filing 605 NOTICE OF LODGING OF ORIGINAL DEPOSITION TRANSCRIPTS re EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property #602 filed by Plaintiff Howard L Abselet. (David, Henry)
October 15, 2015 Filing 604 DECLARATION of Henry S. David In Support Of EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property #602 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit meet and confer letter, #2 Exhibit Eexcerpts from depo of Massoud Aaron Yashouafar, #3 Exhibit Excerpts of Depo of Solyman Yashouafar, #4 Exhibit Excerpts from Depo of Raymond Yashouafar, #5 Exhibit Excerpts from Depo of Roxanna Yashouafar Aboudi, #6 Exhibit Excerpts of Depo of Justin Yashouafar, #7 Exhibit Order Confirming ECPLP Plan of Reorganziation, #8 Exhibit ECPLP's Confirmed Plan of Reorganization, #9 Exhibit Motion to Modify ECPLP Plan, #10 Exhibit Check from Raymond Yahsouafar, #11 Exhibit Check from Trust, #12 Exhibit Minutes for ECP Building, #13 Exhibit Email Chain)(David, Henry)
October 15, 2015 Filing 603 MEMORANDUM in Support of EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property #602 filed by Plaintiff Howard L Abselet. (David, Henry)
October 15, 2015 Filing 602 EX PARTE APPLICATION for Temporary Restraining Order as to Transfer of Property filed by Plaintiff Howard L Abselet. (David, Henry)
October 15, 2015 Filing 601 Opposition re: EX PARTE APPLICATION for Temporary Restraining Order as to to restrain the transfer, encumbering, assigning, gifting or otherwise selling judgment debtors' interest in Encino Corporate Plaza, L.P., a California limited partnership #550 Specially Appearing Non-Party Encino Corporate Plaza, L.P.'s Opposition to Ex Parte Application of Plaintiff and Judgment Creditor Howard L. Abselet for Temporary Restraining Order and Order to Show Cause Why Preliminary Injunction Should Not Issue; Declaration of Massoud Aaron Yashouafar in Support Thereof filed by Movant Encino Corporate Plaza, L.P.. (Attorney Michael Jason Conway added to party Encino Corporate Plaza, L.P.(pty:bkmov))(Conway, Michael)
October 15, 2015 Filing 600 NOTICE OF LODGING filed re Order on Motion for Temporary Restraining Order,, #552 , Minutes of In Chambers Order/Directive - no proceeding held,,,, Terminate Deadlines and Hearings,,, #566 , Order on Motion for Order of Sale,,,, Order on Motion for Leave to Proceed in Forma Pauperis,,,, Motion Hearing,,, #577 , EX PARTE APPLICATION for Temporary Restraining Order as to to restrain the transfer, encumbering, assigning, gifting or otherwise selling judgment debtors' interest in Encino Corporate Plaza, L.P., a California limited partnership #550 , Temporary Restraining Order,,,,,, Set/Reset Deadlines,,,,, #554 (Attachments: #1 Proposed Order Preliminary Injunction)(Kim, Andrew)
October 14, 2015 Filing 599 NOTICE OF LODGING filed Corrected Notice re NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 (Attachments: #1 Proposed Order Proposed Order Extending Charging Order and Appointing Receiver)(David, Henry)
October 13, 2015 Filing 598 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 (Attachments: #1 Proposed Order Proposed Order Extending Charging Order and Appointing Receiver)(David, Henry)
October 13, 2015 Filing 597 NOTICE OF LODGING OF DEPOSITION TRANSCRIPTS re NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 filed by Plaintiff Howard L Abselet. (David, Henry)
October 13, 2015 Filing 596 DECLARATION of Henry S. DAvid in support of NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit meet and confer letter, #2 Exhibit excerpts from depo of Massoud Aaron Yashouafar, #3 Exhibit excerpts from depo of Solyman Yashouafar, #4 Exhibit excerpts from depo of Raymond Yashouafar, #5 Exhibit excerpts from depo of Roxanna Yashouafar Aboudi, #6 Exhibit excerpts from depo of Justin Yashouafar, #7 Exhibit Order Confirming ECPLP Plan of Reorganization, #8 Exhibit ECPLP Plan of Reorganization, #9 Exhibit Motion to Modify Plan, #10 Exhibit Check by Raymond Yashouafar, #11 Exhibit Check by Trust, #12 Exhibit Minutes of ECP Building Board, #13 Exhibit Email Chain, #14 Exhibit March 2015 Transcript from Oklahoma Action, #15 Exhibit Order Appointing Receiver in Oklahoma Action, #16 Exhibit Motion to Dismiss in Oklahoma Action, #17 Exhibit Response to Motion for TRO in Oklahoma Action, #18 Exhibit Reply re Motion to Dismiss in Oklahoma Action, #19 Exhibit Motion to Dismiss in Oklahoma Action, #20 Exhibit Certificate of Dissolution FNB I, #21 Exhibit Unanimous Consent APII, #22 Exhibit SDT to APII, #23 Exhibit APII response to RFP #2, #24 Exhibit Declaration of Raile in ECPLP Bankruptcy, #25 Exhibit Legal Description of ECP property, #26 Exhibit CV of Peter Davidson Proposed Receiver, #27 Exhibit Description of Jalmar Properties, #28 Exhibit Description of Seymour Group)(David, Henry)
October 13, 2015 Filing 595 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property #594 filed by Plaintiff Howard L Abselet. (David, Henry)
October 13, 2015 Filing 594 NOTICE OF MOTION AND MOTION to Appoint Receiver for over Interests in ECPLP and its Real Property filed by Plaintiff Howard L Abselet. Motion set for hearing on 11/16/2015 at 01:30 PM before Judge John F. Walter. (David, Henry)
October 7, 2015 Opinion or Order Filing 593 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting #585 APPLICATION to Appear Pro Hac Vice by Attorney John D. Stiner on behalf of Plaintiff, designating Andrew F. Kim as local counsel. (lt)
October 7, 2015 Opinion or Order Filing 592 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting #584 APPLICATION to Appear Pro Hac Vice by Attorney George Brown on behalf of Plaintiff, designating Andrew F. Kim as local counsel. (lt)
September 28, 2015 Filing 591 NOTICE OF FILING TRANSCRIPT filed for proceedings 09/21/2015; 1:31 pm re Transcript #590 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Algorri, Miranda) TEXT ONLY ENTRY
September 28, 2015 Filing 590 TRANSCRIPT for proceedings held on 09/21/2015; 1:31 pm. Court Reporter/Electronic Court Recorder: Miranda Algorri, phone number/email mirandaalgorri@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/19/2015. Redacted Transcript Deadline set for 10/29/2015. Release of Transcript Restriction set for 12/28/2015. (Algorri, Miranda)
September 23, 2015 Filing 589 TRANSCRIPT ORDER as to Plaintiff Howard L Abselet Court Reporter. Court will contact Henry S. David at hdavid@davidfirm.com with any questions regarding this order. Transcript portion requested: Pre-Trial Proceeding: 08/31/2015. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (David, Henry)
September 22, 2015 Filing 587 TRANSCRIPT ORDER re: Motion to Set Aside,,, #547 , as to Third Party Defendants Justin Yashouafar, Raymond Yashouafar Court Reporter. Court will contact Michael J. Conway at mconway@greenbass.com with any questions regarding this order. Transcript portion requested: Testimony of: Other: 09/21/2015. Other: 09/21/2016. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Conway, Michael)
September 21, 2015 Filing 588 MINUTES OF Motion to Set Aside Levy and Sale of Stock By Third Party Owners #547 ; Motion to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc., by Defendants and Judgment Debtors Solyman and Massoud Aaron Yashoufar #548 before Judge John F. Walter. See attached Order for ruling. Court Reporter: Miranda Algorri. (jp) Modified on 9/23/2015 (sr).
September 21, 2015 Filing 586 TRANSCRIPT ORDER re: Motion to Set Aside,,, #547 , as to Plaintiff Howard L Abselet Court Reporter. Court will contact Henry S David at hdavid@davidfirm.com with any questions regarding this order. Transcript portion requested: Other: 09/21/2015. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (David, Henry)
September 17, 2015 Filing 585 APPLICATION for attorney John D. Stiner to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-16464112 paid.) filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Proposed Order) (Kim, Andrew)
September 17, 2015 Filing 584 APPLICATION for attorney George Brown to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-16463900 paid.) filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Proposed Order) (Kim, Andrew)
September 4, 2015 Filing 583 DECLARATION of Leif E. Swedlow re Reply (Motion related),,,, #582 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Swedlow, Leif)
September 4, 2015 Filing 582 REPLY First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Exhibit Amended Third Party Complaint, #2 Exhibit Motion to Dismiss, #3 Exhibit Registration of Foreign Judgment, #4 Exhibit Motion for Temporary Restraining Order with Exhibit 50, #5 Exhibit Tentative Ruling re Chapter 11, #6 Exhibit Status Conference on Distributions, #7 Exhibit Motion to Supplement Doc 81, #8 Exhibit Alliance Properties Response to 213 re brief, #9 Exhibit Abselet Motion to Supplement, #10 Exhibit Yashouafar Parties Supplemental Memorandum, #11 Exhibit Minute Entry for Sept 1 Hearing on 260 - Motion to Clarify, #12 Exhibit Escrow Order, #13 Exhibit Notice of Submission of Accounting of all Disbursements, #14 Exhibit Notice of Appeal, #15 Exhibit Deposition of M. Aaron Yashouafar Pages 157-158, #16 Exhibit Barlava Supplemental Declaration)(Swedlow, Leif)
September 4, 2015 Filing 581 REPLY NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 Reply Memorandum of Points and Authorities in Support of Motion to Set Aside Levy and Sale of Stock by Third Party Owners; Declaration of Michael J. Conway, Esq. in Support Thereof filed by Third Party Defendants Roxanna Aboudi, Justin Yashouafar, Raymond Yashouafar. (Conway, Michael)
September 3, 2015 Filing 580 AFFIDAVIT re Order, #578 ISSUED AUGUST 31, 2015 RE ENCINO CORPORATE PLAZA LP filed by Defendant Solyman Yashouafar (Attachments: #1 Exhibit Exhibit A)(Bachman, Robert)
September 3, 2015 Filing 579 AFFIDAVIT re Order, #578 ISSUED AUGUST 31, 2015 RE ENCINO CORPORATE PLAZA LP filed by Defendant Massoud Aaron Yashouafar (Attachments: #1 Exhibit Exhibit A)(Bachman, Robert)
August 31, 2015 Opinion or Order Filing 578 ORDER GRANTING Motion of Judgment Creditor Howard L. Abselet for (1) An Order Foreclosing and Charging the Interests of Judgment Debtors Solyman Yashouafar and Massoud Aaron Yashouafar in Encino Corporate Plaza, L.P.; and (2) an Order Assigning All Inter ests of Such Judgment Debors in Certain Proceeds #551 by Judge John F. Walter. (jp)
August 31, 2015 Filing 577 MINUTES OF Motion of Judgment Creditor Howard L. Abselet for (1) An Order Foreclosing and Charging the Interests of Judgment Debtors Solyman Yashouafar and Massoud Aaron Yashouafar in Encino Corporate Plaza, L.P.; and (2) an Order Assigning All Interests of Such Judgment Debors in Certain Proceeds #551 before Judge John F. Walter: In light of the Court granting Judgment Creditor Howard L. Abselet's request for a preliminary injunction on August 13, 2015 prohibiting Judgment Debtors Solyman Yashouafar and Massoud Aaron Yashouafar from transferring, encumbering, selling, gifting, placing in trust, exchanging, assigning, or otherwise alienating, directly or indirectly, all or any part of their interests in Encino Corporate Plaza, L.P., [Docket No. 566], counsel shall submit a proposed preliminary injunction consistent with the Court's statements at the hearing. Court Reporter: Miranda Algorri. (jp)
August 31, 2015 Filing 576 Opposition Motion to Set Aside Levies and Sales of Stock re: NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 filed by Plaintiff Howard L Abselet. (Attachments: #1 Appendix Evidentiary Objections)(Kim, Andrew)
August 31, 2015 Filing 575 Opposition Motion to Set Aside Levies and Sales of Stock re: First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration Henry David, #2 Exhibit Exh. 1 to David Decl, #3 Exhibit Exh. 2 to David Decl, #4 Exhibit Exh. 3 to David Decl., #5 Exhibit Exh. 4 - 10 to David Decl., #6 Exhibit Exh. 11 to David Decl., #7 Exhibit Exh. 12 - 13 to David Decl., #8 Exhibit Exh. 14 to David Decl., #9 Exhibit Exh. 15 - 22 to David Decl., #10 Affidavit Richard Jansen, #11 Declaration Andrew Kim, #12 Exhibit Exh 1-13 to Kim Decl, #13 Appendix Evidentiary Objections)(Kim, Andrew)
August 27, 2015 Opinion or Order Filing 574 PROTECTIVE ORDER by Magistrate Judge John E. McDermott re Stipulation for Protective Order #573 . [See Order for details.] (san)
August 26, 2015 Filing 573 Second STIPULATION for Protective Order filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Proposed Order [Proposed] Protective Order)(Kim, Andrew)
August 24, 2015 Opinion or Order Filing 572 MINUTE ORDER IN CHAMBERS Stipulation re Protective Order by Magistrate Judge John E. McDermott #571 . [See document for details.] (san)
August 21, 2015 Filing 571 STIPULATION for Protective Order filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(David, Henry)
August 18, 2015 Opinion or Order Filing 570 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting #567 APPLICATION to Appear Pro Hac Vice by Attorney Leif E. Swedlow on behalf of Defendants Massoud Aaron Yashouafar and Solyman Yashouafar, designating Robert L. Bachman as local counsel. (lt)
August 17, 2015 Filing 569 REPLY in support of motion NOTICE OF MOTION AND MOTION for Order of sale re: foreclosure/charging order with respect to transferable interest of judgment debtors in Encino Corporate Plaza, L.P. NOTICE OF MOTION AND MOTION for Leave to Proceed In Forma Pauperis not #551 Reply filed by Plaintiff Howard L Abselet. (Kim, Andrew)
August 17, 2015 Filing 568 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First APPLICATION for attorney LEIF E. SWEDLOW to Appear Pro Hac Vice (PHV FEE NOT PAID.) #567 . The following error(s) was found: Other error(s) with document(s) are specified below: Hearing dates are not required for PHV Applications; Fee not paid. See LR 83-2.1.3.3 (c). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt)
August 17, 2015 Filing 567 First APPLICATION for attorney LEIF E. SWEDLOW to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. Application set for hearing on 8/24/2015 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Supplement CERTIFICATE OF GOOD STANDING, #2 Proposed Order PROPOSED ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HACE VICE) (Bachman, Robert)
August 13, 2015 Opinion or Order Filing 566 MINUTE IN CHAMBERS ORDER GRANTING PRELIMINARY INJUNCTION; ORDER EXTENDING TEMPORARY RESTRAINING ORDER; and ORDER VACATING HEARING ON ORDER TO SHOW CAUSE by Judge John F. Walter: The Court GRANTS the requested preliminary injunction. Local Rule 7-12. However, instead of issuing a preliminary injunction, the Court will defer deciding the terms and the scope of the preliminary injunction until the hearing set for 8/31/2015 at 1:30 PM., on Plaintiffs Motion for: (1) an Order Foreclosing and Charging the Interests ofJudgment Debtors Solyman Yashouafar and Massoud Aaron Yashouafar in Encino Corporate Plaza, L.P.; and (2) an Order Assigning All Interests of Such Judgment Debtors in Certain Proceeds #551 . The TRO issued on 8/3/2015 will remain in full force and effect until 8/31/2015. The hearing on the OSC set for 8/14/2015, at 9:00 a.m., is hereby VACATED. (jp)
August 13, 2015 Filing 565 NOTICE of Association of Counsel associating attorney Andrew F. Kim on behalf of Plaintiff Howard L Abselet. Filed by Plaintiff Howard L Abselet (Attorney Henry Stuart David added to party Howard L Abselet(pty:pla))(David, Henry)
August 13, 2015 Filing 564 RESPONSE IN SUPPORT of EX PARTE APPLICATION for Temporary Restraining Order as to to restrain the transfer, encumbering, assigning, gifting or otherwise selling judgment debtors' interest in Encino Corporate Plaza, L.P., a California limited partnership #550 Supplemental Memo re OSC filed by Plaintiff Howard L Abselet. (Kim, Andrew)
August 12, 2015 Filing 563 Text Entry Order: The hearing on the Order to Show Cause why an injunction should not be issued enjoining Judgment Debtors from transferring, encumbering, selling, gifting, placing in trust, exchanging, assigning, or otherwise alienating directly or indirectly all or any part of their interest in ECPLP, which is scheduled for August 14, 2015, shall be heard at 9:00 a.m. The parties shall file briefs regarding their respective positions by 12:00 p.m., on August 13, 2015. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
August 10, 2015 Filing 562 OPPOSITION to NOTICE OF MOTION AND MOTION for Order of sale re: foreclosure/charging order with respect to transferable interest of judgment debtors in Encino Corporate Plaza, L.P. NOTICE OF MOTION AND MOTION for Leave to Proceed In Forma Pauperis not #551 ; MEMORANDUM OF POINTS AND AUTHORITIES filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Bachman, Robert)
August 7, 2015 Opinion or Order Filing 561 AMENDED STANDING ORDER by Judge John F. Walter. This action has been assigned to the calendar of Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. (jp)
August 7, 2015 Opinion or Order Filing 560 MINUTES (IN CHAMBERS) ORDER GRANTING Ex Parte Application of Plaintiff and Judgment Credtor Howard L. Abselet for (A) Discovery in Connection With, and (B) Continuance of Hearing on Motions to Set Aside Levies and Sales of Stock #557 by Judge John F. Walter: the Court concludes that Plaintiff is entitled to conduct limited post-judgment discovery. See FRCP. 69(a)(2). Accordingly, Plaintiff's Application is GRANTED. In connection with the Motions to Set Aside Levies, Plaintiff may conduct discovery, including but not limited to: (1) the depositions of the declarants who submitted declarations in support of the Motions to Set Aside Levies, Defendants, Simon Barlava, and Ken Davis; and (2) requests for production of documents, including by subpoena duces tecum where required. The hearings on the Motions to Set Aside Levies, which are currently set for 8/31/2015 at 1:30 p.m., shall be continued to 9/21/2015 at 01:30 PM. (jp)
August 7, 2015 Filing 559 OPPOSITION In Opposition to re: EX PARTE APPLICATION to Continue Hearing on Motions to Set Aside Levy from August 31, 2015 to September 21, 2015 Re: NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; #557 filed by Third Party Defendants Roxanna Aboudi, Justin Yashouafar, Raymond Yashouafar. (Conway, Michael)
August 6, 2015 Filing 558 OPPOSITION to EX PARTE APPLICATION to Continue Hearing on Motions to Set Aside Levy from August 31, 2015 to September 21, 2015 Re: NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; #557 RESPONSE TO EX PARTE APPLICATION OF PLAINTIFF FOR DISCOVERY IN CONNECTION WITH AND CONTINUANCE OF HEARING ON MOTIONS TO SET ASIDE LEVIES AND SALES OF STOCK filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Declaration of Massoud Aaron Yashouafar)(Bachman, Robert)
August 6, 2015 Filing 557 EX PARTE APPLICATION to Continue Hearing on Motions to Set Aside Levy from August 31, 2015 to September 21, 2015 Re: NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar #547 , Request for Judicial Notice #549 , First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 filed by Plaintiff Howard L Abselet. (Attachments: #1 Memorandum in Support of Ex Parte Application, #2 Declaration in Support of Ex Parte Application, #3 Declaration in Support of Ex Parte Appllication, #4 Exhibit Exh 1-6 to Kim Declaration, #5 Exhibit Exh 7 part one to Kim Declaration, #6 Exhibit Exh 7 part two to Kim Declaration, #7 Exhibit Exh 8-10 to Kim Declaration, #8 Exhibit Exh 11-12 to Kim Declaration, #9 Exhibit Exh 13-14 to Kim Declaration, #10 Proposed Order Granting Ex Parte Application) (Kim, Andrew)
August 5, 2015 Filing 556 DECLARATION of Michael J. Conway for Third Party Owners, Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar re Compliance With General Order Authorizing Electronic Filing filed by Third Party Defendants Roxanna Aboudi, Justin Yashouafar, Raymond Yashouafar. (Conway, Michael)
August 5, 2015 Filing 555 DECLARATION of Robert L. Bachman for Solyman and Massoud Aaron Yashouafar re Compliance with General Order Authorizing Electronic Filing filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Bachman, Robert)
August 3, 2015 Opinion or Order Filing 554 ORDER GRANTING EX PARTE APPLICATION OF PLAINTIFF AND JUDGMENT CREDITOR HOWARD L. ABSELET FOR TEMPORARY RESTRAINING ORDER AND ORDER TO SHOW CAUSE by Judge John F. Walter: Upon Ex Parte Application of Plaintiff and Judgment Creditor Howard L. Abselet #550 , IT IS HEREBY ORDERED as follows: (1) A Temporary Restraining Order shall issue on 7/31/2015 on the basis of the potentially irreparable injuries stated and described in the Court's Civil Minutes General, dated 7/31/2015 and attached hereto as Exhibit "1," that Judgment Debtors and their agents SHALL NOT, directly or indirectly, transfer, encumber, assign, sell, exchange, place in trust, gift or otherwise alienate all or any part of their interests in ECPLP, or any proceeds thereof, or in or to any payments of any kind due from ECPLP conditionally or unconditionally; (2) The Temporary Restraining Order expires on the 14th day after its issuance by this Court; (3) The Court further sets on 8/14/2015 an Order to Show Cause why an injunction should not issue enjoining Judgment Debtors from transferring, encumbering, selling, gifting, placing in trust, exchanging, assigning or otherwise alienating directly or indirectly all or any part of their interests in ECPLP. (gk)
July 31, 2015 Filing 553 NOTICE OF LODGING filed by Plaintiff of Revised Proposed Order re EX PARTE APPLICATION for Temporary Restraining Order as to to restrain the transfer, encumbering, assigning, gifting or otherwise selling judgment debtors' interest in Encino Corporate Plaza, L.P., a California limited partnership #550 (Attachments: #1 Exhibit Revised Proposed Order and Minutes)(Kim, Andrew)
July 31, 2015 Opinion or Order Filing 552 MINUTES (IN CHAMBERS) ORDER GRANTING Ex Parte Application of Plaintiff and Judgment Creditor Howard L. Abselet for Temporary Restraining Order and Order to Show Cause #550 by Judge John F. Walter: The Court GRANTS Plaintiff's Application. However, the Court cannot sign the proposed Order Granting Ex Parte Application of Plaintiff and Judgment Creditor Howard L. Abselet for Temporary Restraining Order, lodged with the Court on 7/30/2015, because that proposed Order fails to address the Order to Show Cause sought by Plaintiff and violates FRCP 65(b)(2)'s requirement that a TRO expires not more than 14 days after it is issued. Plaintiff shall submit a revised proposed Order on 7/31/2015. (jp)
July 30, 2015 Filing 551 NOTICE OF MOTION AND MOTION for Order of sale re: foreclosure/charging order with respect to transferable interest of judgment debtors in Encino Corporate Plaza, L.P. , NOTICE OF MOTION AND MOTION for Leave to Proceed In Forma Pauperis not filed by Plaintiff and Judgment Creditor Howard L Abselet. Motion set for hearing on 8/31/2017 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum Points and Authorities, #2 Declaration Andrew Kim, #3 Exhibit Exhs. 1-5, #4 Exhibit Exhs. 6-10, #5 Exhibit Exhs. 11-15, #6 Exhibit Exhs. 16-17, #7 Exhibit Exhs. 18-19, #8 Exhibit Exhs. 20-22, #9 Proposed Order) (Kim, Andrew)
July 30, 2015 Filing 550 EX PARTE APPLICATION for Temporary Restraining Order as to to restrain the transfer, encumbering, assigning, gifting or otherwise selling judgment debtors' interest in Encino Corporate Plaza, L.P., a California limited partnership filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Memorandum in Support of Ex Parte Application, #2 Declaration Of Kim In support of Ex Parte Application, #3 Exhibit one through five, #4 Exhibit six through ten, #5 Exhibit eleven through fifteen, #6 Exhibit sixteen through seventeen, #7 Exhibit eighteen through nineteen, #8 Exhibit twenty through twenty two, #9 Proposed Order Granting Ex Parte Application) (Kim, Andrew)
July 27, 2015 Filing 549 REQUEST FOR JUDICIAL NOTICE re First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. #548 filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. (Bachman, Robert)
July 27, 2015 Filing 548 First NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock of the Roosevelt Lofts Inc. filed by Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. Motion set for hearing on 8/31/2015 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration DECLARATION OF MASSOUD AARON YASHOUFAR IN SUPPORT, #2 Declaration DECLARATION OF ROBERT F. KLUEGER IN SUPPORT, #3 Declaration DECLARATION OF H. JOSEPH NOURMAND IN SUPPORT, #4 Declaration DECLARATION OF ROBERT L. BACHMAN IN SUPPORT, #5 Exhibit COMPENDIUM OF EXHIBITS) (Bachman, Robert)
July 27, 2015 Filing 547 NOTICE OF MOTION AND MOTION to Set Aside Levy and Sale of Stock by Third Party Owners; Memorandum of Points and Authorities; Declarations of Robert F. Klueger, Esq., Michael J. Conway, Esq., Roxanna Aboudi, Justin Yashouafar and Raymond Yashouafar in Support Thereof filed by third party defendant Roxanna Aboudi, Justin Yashouafar, Raymond Yashouafar. Motion set for hearing on 8/31/2015 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Exhibit Exhibits A-B, #2 Exhibit Exhibit C, #3 Exhibit Exhibits D-H) (Attorney Michael Jason Conway added to party Roxanna Aboudi(pty:3pd), Attorney Michael Jason Conway added to party Justin Yashouafar(pty:3pd), Attorney Michael Jason Conway added to party Raymond Yashouafar(pty:3pd)) (Conway, Michael)
July 27, 2015 Opinion or Order Filing 546 ORDER by Judge John F. Walter Granting #544 Robert L. Bachman for Massoud Aaron Yashouafar in place and stead of attorney Michael H Rosenstein. (lt)
July 27, 2015 Opinion or Order Filing 545 ORDER by Judge John F. Walter Granting #544 Robert L. Bachman for Solyman Yashouafar in place and stead of attorney Michael H Rosenstein. (lt)
July 23, 2015 Filing 544 Notice of Withdrawal of Notice of Appearance or Withdrawal of Counsel (G-123),, #543 filed by Defendant Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Supplement Request for Approval of Substitution or Withdrawal of Counsel)(Bachman, Robert)
July 23, 2015 Filing 543 Notice of Appearance or Withdrawal of Counsel: for attorney Robert L Bachman counsel for Defendants Massoud Aaron Yashouafar, Solyman Yashouafar. Adding ROBERT L. BACHMAN as counsel of record for DEFENDANTS, MASSOUD AARON YASHOUAFAR and SOLYMAN YASHOUAFAR for the reason indicated in the G-123 Notice. Filed by DEFENDANT MASSOUD AARON YASHOUAFAR and SOLYMAN YASHOUAFAR. (Attorney Robert L Bachman added to party Massoud Aaron Yashouafar(pty:dft), Attorney Robert L Bachman added to party Solyman Yashouafar(pty:dft))(Bachman, Robert)
February 27, 2015 Filing 529 PROCESS RECEIPT AND RETURN (USM-285) of Execution Levy returned executed upon The Roosevelt Lofts, Inc., Re Solyman Yashouafar. Remarks: Served on: 1/29/2015; Mailed on: 1/29/2015. (jp)
February 24, 2015 Opinion or Order Filing 524 ORDER GRANTING Ex Parte Application of Plaintiff and Judgment Creditor Howard L Abselet for Order: (1) Compelling the U.S. Marshall to Issue and Serve Notices of Sale of Levied Property; (2) Compelling the U.S. Marshall to Sell Levied Property; (3) Compelling the U.S. Marshal to Comply with the Applicable Sections of the California Code of Civil Procedure, Including Sections 701.650 and 701.670; (4) Appointing a Substitute Custodian #519 by Judge John F. Walter. (jp)
February 24, 2015 Opinion or Order Filing 523 MINUTES (IN CHAMBERS) ORDER GRANTING Ex Parte Application of Plaintiff and Judgment Creditor Howard L Abselet for Order: (1) Compelling the U.S. Marshall to Issue and Serve Notices of Sale of Levied Property; (2) Compelling the U.S. Marshall to Sell Levied Property; (3) Compelling the U.S. Marshal to Comply with the Applicable Sections of the California Code of Civil Procedure, Including Sections 701.650 and 701.670; (4) Appointing a Substitute Custodian #519 by Judge John F. Walter: The Court signs, as modified, the proposed Order,lodged with the Court on 2/13/2015. (jp)
February 20, 2015 Filing 522 PROOF OF SERVICE re EX PARTE APPLICATION for Order for Compelling U.S. Marshall to Issue and Serve Notices of Sale of Levied Property, to Sell Levied Property, to Comply with Various Provisions of California Code of Civil Procedure and Appointing Substitute Custodian #519 filed by Plaintiff Howard L Abselet. (Kim, Andrew)
February 20, 2015 Filing 521 PROOF OF SERVICE re EX PARTE APPLICATION for Order for Compelling U.S. Marshall to Issue and Serve Notices of Sale of Levied Property, to Sell Levied Property, to Comply with Various Provisions of California Code of Civil Procedure and Appointing Substitute Custodian #519 filed by Plaintiff Howard L Abselet. (Kim, Andrew)
February 16, 2015 Filing 520 SUPPLEMENT to EX PARTE APPLICATION for Order for Compelling U.S. Marshall to Issue and Serve Notices of Sale of Levied Property, to Sell Levied Property, to Comply with Various Provisions of California Code of Civil Procedure and Appointing Substitute Custodian #519 Supplemental Declaration of Andrew F. Kim filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A to Supplemental Kim Declaration)(Kim, Andrew)
February 13, 2015 Filing 519 EX PARTE APPLICATION for Order for Compelling U.S. Marshall to Issue and Serve Notices of Sale of Levied Property, to Sell Levied Property, to Comply with Various Provisions of California Code of Civil Procedure and Appointing Substitute Custodian filed by Plaintiff Howard L Abselet. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Andrew F. Kim, #3 Exhibit A to Declaration of Andrew F. Kim, #4 Proposed Order on Ex Parte Application)(Kim, Andrew)
February 10, 2015 Filing 542 PROOF OF SERVICE BY MAIL submitted by US Marshal's Office of (3 sets) Notice of Levy, Writ of Execution, Claim of Exemption, Financial Statement, Current Dollar Amounts of Exemptions from Enforcement of Judgments, Exemptions from Enforcement of Judgment Re Roosevelt Lofts, Inc. served upon Solyman Yashouafar by mail on 1/29/2015. (gk)
February 10, 2015 Filing 541 PROOF OF SERVICE BY MAIL submitted by US Marshal's Office of (3 sets) Notice of Levy, Writ of Execution, Claim of Exemption, Financial Statement, Current Dollar Amounts of Exemptions from Enforcement of Judgments, Exemptions from Enforcement of Judgment Re Alliance Property Investments, Inc. served upon Massoud Aaron Yashouafar by mail on 1/29/2015. (gk)
February 10, 2015 Filing 540 PROOF OF SERVICE BY MAIL submitted by US Marshal's Office of (3 sets) Notice of Levy, Writ of Execution, Claim of Exemption, Financial Statement, Current Dollar Amounts of Exemptions from Enforcement of Judgments, Exemptions from Enforcement of Judgment Re ECP Building, Inc. served upon Solyman Yashouafar by mail on 1/29/2015. (gk)
February 10, 2015 Filing 539 PROOF OF SERVICE BY MAIL submitted by US Marshal's Office of (3 sets) Notice of Levy, Writ of Execution, Claim of Exemption, Financial Statement, Current Dollar Amounts of Exemptions from Enforcement of Judgments, Exemptions from Enforcement of Judgment Re Roosevelt Lofts, Inc. served upon Massoud Aaron Yashouafar by mail on 1/29/2015. (gk)
February 10, 2015 Filing 538 PROOF OF SERVICE BY MAIL submitted by US Marshal's Office of (3 sets) Notice of Levy, Writ of Execution, Claim of Exemption, Financial Statement, Current Dollar Amounts of Exemptions from Enforcement of Judgments, Exemptions from Enforcement of Judgment Re ECP Building, Inc. served upon Massoud Aaron Yashouafar by mail on 1/29/2015. (gk)
February 10, 2015 Filing 537 PROOF OF PERSONAL SERVICE submitted by US Marshal's Office of Notice of Levy, Writ of Execution, Memorandum of Garnishee Re Solyman Yashouafar served upon Roosevelt Lofts, Inc. by personal delivery to Jane Doe - Receptionist, on 1/29/2015. (gk)
February 10, 2015 Filing 536 PROOF OF PERSONAL SERVICE submitted by US Marshal's Office of Notice of Levy, Writ of Execution, Memorandum of Garnishee Re Massoud Aaron Yashouafar served upon Alliance Property Investments, Inc. by personal delivery to Jane Doe - Receptionist, on 1/29/2015. (gk)
February 10, 2015 Filing 535 PROOF OF PERSONAL SERVICE submitted by US Marshal's Office of Notice of Levy, Writ of Execution, Memorandum of Garnishee Re Solyman Yashouafar served upon ECP Building, Inc. by personal delivery to Jane Doe - Receptionist, on 1/29/2015. (gk)
February 10, 2015 Filing 534 PROOF OF PERSONAL SERVICE submitted by US Marshal's Office of Notice of Levy, Writ of Execution, Memorandum of Garnishee Re Massoud Aaron Yashouafar served upon Roosevelt Lofts, Inc. by personal delivery to Jane Doe - Receptionist, on 1/29/2015. (gk)
February 10, 2015 Filing 533 PROOF OF PERSONAL SERVICE submitted by US Marshal's Office of Notice of Levy, Writ of Execution, Memorandum of Garnishee Re Massoud Aaron Yashouafar served upon ECP Building, Inc. by personal delivery to Jane Doe - Receptionist, on 1/29/2015. (gk) Modified on 3/2/2015 (gk).
February 10, 2015 Filing 532 PROOF OF SERVICE BY MAIL submitted by US Marshal's Office of (3 sets) Notice of Levy, Writ of Execution, Claim of Exemption, Financial Statement, Current Dollar Amounts of Exemptions from Enforcement of Judgments, Exemptions from Enforcement of Judgment Re Alliance Property Investments, Inc. served upon Solyman Yashouafar by mail on 1/29/2015. (gk) Modified on 3/2/2015 (gk).
February 10, 2015 Filing 531 PROOF OF PERSONAL SERVICE submitted by US Marshal's Office of Notice of Levy, Writ of Execution, Memorandum of Garnishee Re Solyman Yashouafar served upon Alliance Property Investments, Inc. by personal delivery to Jane Doe - Receptionist, on 1/29/2015. (gk)
February 10, 2015 Filing 530 PROCESS RECEIPT AND RETURN (USM-285) of Execution Levy returned executed upon ECP Building, Inc. Re: Massoud Yashouafar. Remarks: Served on: 1/29/2015; Mailed on: 1/29/2015. (jp)
February 10, 2015 Filing 528 PROCESS RECEIPT AND RETURN (USM-285) of Execution Levy returned executed upon ECP Building, Inc. Remarks: Served on: 1/29/2015; Mailed on: 1/29/2015. (jp)
February 10, 2015 Filing 527 PROCESS RECEIPT AND RETURN (USM-285) of Execution Levy returned executed upon Alliance Property Investments, Inc, re Massoud Aaron Yashouafar. Remarks: Served on: 1/29/2015; Mailed on: 1/29/2015. (jp)
February 10, 2015 Filing 526 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon The Roosevelt. Remarks: Served on: 1/29/2015; Mailed on: 1/29/2015. (jp)
February 10, 2015 Filing 525 PROCESS RECEIPT AND RETURN (USM-285) of Execution Levy returned executed upon Alliance Property Investments, Inc. Remarks: Served on: 1/29/2015; Mailed on: 1/29/2015. (jp)
January 14, 2015 Opinion or Order Filing 518 ORDER by Judge John F. Walter GRANTING Request for Approval of Substitution of attorney Andrew F Kim for Plaintiff Howard L Abselet in place and stead of Rebecca J Edelson #517 . (jp)
January 13, 2015 Filing 517 NOTICE OF MOTION AND MOTION to Substitute attorney Andrew F. Kim in place of attorney Rebecca J. Edelson filed by plaintiff Howard L Abselet. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney or Withdrawal of Counsel)(Kim, Andrew)
December 18, 2014 Filing 516 WRIT of Execution issued. (jp)
December 17, 2014 Opinion or Order Filing 515 ORDER by Judge John F. Walter: The Court having considered the Request for Appointment of Process Server for Service of Levy filed by Plaintiff and Judgment Creditor Howard L. Abselet #514 hereby GRANTS that that request and authorizes and appoints First Legal Network LLC to serve the writ in the above case, with the United States Marshall Service in the Central District of California remaining as the Levying Officer. (jp)
December 16, 2014 Filing 514 First APPLICATION for Order for Appointment of Process Server For Service Of Execution Levy in Central District filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order Proposed Order on Request for Appointment of Process Server for Service of Levy in Central District)(Kim, Andrew)
December 16, 2014 Filing 513 First REQUEST for Writ of execution filed by plaintiff Howard L Abselet. (Attachments: #1 Declaration Affidavit and Request for Issuance of Writ of Execution)(Attorney Andrew F Kim added to party Howard L Abselet(pty:pla))(Kim, Andrew)
January 3, 2014 Filing 512 Applications are stricken. Courtesy copies of requests not received by Chambers. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY
October 29, 2013 Filing 511 REQUEST to Substitute attorney Michael W. Vivoli in place of attorney Michael H. Rosenstein filed by Defendant Solyman Yashouafar. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney, #2 Declaration of Service)(Attorney Michael Warren Vivoli added to party Solyman Yashouafar(pty:dft))(Vivoli, Michael)
October 29, 2013 Filing 510 REQUEST to Substitute attorney Michael W. Vivoli in place of attorney Michael H. Rosenstein filed by Defendant Massoud Aaron Yashouafar. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney, #2 Declaration of Service)(Attorney Michael Warren Vivoli added to party Massoud Aaron Yashouafar(pty:dft))(Vivoli, Michael)
October 28, 2013 Opinion or Order Filing 509 MINUTES (IN CHAMBERS): ORDER RE PLAINTIFF'S EX PARTE APPLICATION FOR ORDER DIRECTING TURNOVER AND POSSESSION OF COLLATERAL UNDER SETTLEMENT AGREEMENT (Dockt. #507 ) by Magistrate Judge John E. McDermott: Before the Court is Plaintiff Howard Abselet's Ex Parte Application For Order Directing Turnover And Possession Of Collateral Under Settlement Agreement. The Application is DENIED without prejudice. Plaintiff's Ex Parte Application is not a discovery motion but seeks final substantive relief. As such, this Court has no jurisdiction or authority to rule on the Application. Only the District Judge can. Also, the Court would never rule on such a motion without hearing from Defendants, nor does the Court understand why Plaintiff cannot seek relief from the Bankruptcy Court at the hearing on October 28, 2013, which is the ostensible urgency cited for bringing the Application. (jy)
October 24, 2013 Filing 508 REQUEST FOR JUDICIAL NOTICE re EX PARTE APPLICATION for Order for Directing Turnover and Possession of Collateral Under Settlement Agreement; Memorandum of Points and Authorities; Declaration of Mark A. Neubauer #507 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1-5, #2 Exhibit 6-8)(Neubauer, Mark)
October 24, 2013 Filing 507 EX PARTE APPLICATION for Order for Directing Turnover and Possession of Collateral Under Settlement Agreement; Memorandum of Points and Authorities; Declaration of Mark A. Neubauer filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order, #2 Declaration of Mark A. Neubauer, #3 Exhibit A-F to Neubauer Decl, #4 Exhibit G-K to Neubauer Decl)(Neubauer, Mark)
October 9, 2013 Filing 506 NOTICE OF TAKING OFF CALENDAR DEBTOR EXAMINATION OF THIRD PARTY SIMON BARLAVA filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
September 25, 2013 Filing 505 Supplemental REQUEST to Produce Documents to Simon Barlava Related to Third Person Examination filed by Plaintiff Howard L Abselet. Request set for hearing on 10/9/2013 at 10:00 AM. (Neubauer, Mark) Modified on 9/30/2013 (sr).
August 20, 2013 Filing 504 NOTICE filed by Plaintiff Howard L Abselet. NOTICE OF RESCHEDULING OF JUDGMENT DEBTOR EXAMINATION OF SIMON BARLAVA (Attachments: #1 Exhibit 1)(Neubauer, Mark)
August 20, 2013 Opinion or Order Filing 503 ORDER by Magistrate Judge John E. McDermott, re Stipulation to Continue #502 ; Based upon the stipulation between Plaintiff and Judgment Creditor Howard Abselet and third party Simon Barlava and good cause appearing therefor, IT IS HEREBY ORDERED that the date for the appearance of Simon Barlava for examination concerning property of the Judgment Debtor in his possession or control, or concerning any debt Mr. Barlava owes the Judgment Debtors and to produce documents related thereto is continued from August 20, 2013, to October 9, 2013, in Courtroom C-8 at 10:00 a.m., at the United States District Court, located at 312 N. Spring Street, Los Angeles, California 90012. (jy)
August 19, 2013 Filing 502 STIPULATION to Continue Debtor Examination of Simon Barlava re Enforcement of Judgment from August 20, 2013 to October 9, 2013 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
July 31, 2013 Filing 501 NOTICE NOTICE OF RESCHEDULING OF JUDGMENT DEBTOR EXAMINATION OF SIMON BARLAVA filed by Plaintiff Howard L Abselet. New Date: August 20, 2013, 10:00 a.m., Courtroom C (8th Floor) (Attachments: #1 Exhibit 1)(Neubauer, Mark)
July 30, 2013 Opinion or Order Filing 500 ORDER by Magistrate Judge John E. McDermott, Based upon the stipulation between Plaintiff and Judgment Creditor Howard Abselet and third party Simon Barlava and good cause appearing therefor, IT IS HEREBY ORDERED that the date for the appearance of Simon Barlava for examination concerning property of the Judgment Debtor in his possession or control, or concerning any debt Mr. Barlava owes the Judgment Debtors and to produce documents related thereto is continued from August 5, 2013, to August 20, 2013, in Courtroom C-8 at 10:00 a.m., at the United States District Court, located at 312 N. Spring Street, Los Angeles, California 90012. re Stipulation to Continue, #499 (lmh)
July 29, 2013 Filing 499 STIPULATION to Continue STIPULATION TO CONTINUE EXAMINATION OF SIMON BARLAVA RE ENFORCEMENT OF JUDGMENT from August 5, 2013 to August 20, 2013 Re: Order on Application for Judgment Debtor Exam, #497 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
July 17, 2013 Filing 498 NOTICE of Continuance of Order on Application for Judgment Debtor Exam, #497 , Order on Application for Judgment Debtor Exam #490 reset to August 5, 2013 at 10:00 am (Neubauer, Mark)
July 16, 2013 Opinion or Order Filing 497 ORDER by Magistrate Judge John E. McDermott RESCHEDULED JUDGMENT DEBTOR EXAMINATION OF SIMON BARLAVA. On the Courts own motion, the judgment debtor examination has been rescheduled to August 5, 2013 at 10:00 a.m., before the Honorable John E. McDermott, in Courtroom C on the 8th Floor of the United States District Courthouse, 312 N. Spring Street, Los Angeles, California. All parties are ORDERED to appear for this examination. (san)
June 14, 2013 Filing 496 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Order, Set/Reset Hearing,,,, #495 PROOF OF SERVICE BY MAIL OF ORDER CONTINUING APPEARANCE FOR EXAMINATION OF SIMON BARLAVA RE ENFORCEMENT OF JUDGMENT served on June 14, 2013. (Neubauer, Mark)
June 13, 2013 Opinion or Order Filing 495 ORDER by Magistrate Judge John E. McDermott, Based upon the stipulation between Plaintiff and Judgment Creditor Howard Abselet and third party Simon Barlava and good cause appearing therefor, IT IS HEREBY ORDERED that the date for the appearance of Simon Barlava for examination concerning property of the Judgment Debtor in his possession or control, or concerning any debt Mr. Barlava owes the Judgment Debtors and to produce documents related thereto is continued from June 12, 2013, to July 26, 2013, in Courtroom C-8 at 10:00 a.m., at the United States District Court, located at 312 N. Spring Street, Los Angeles, California 90012. re Stipulation to Continue, #494 (lmh)
June 11, 2013 Filing 494 STIPULATION to Continue Hearing on Order to Appear for Examination re Enforcement of Judgment to Simon Barlava from June 12, 2013 to July 26, 2013 Re: APPLICATION for Judgment Debtor Exam as to Simon Barlava #488 , Order on Application for Judgment Debtor Exam #490 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
June 10, 2013 Filing 493 MINUTES OF Judgment Debtor Exam held before Magistrate Judge John E. McDermott, The matter was called, parties made their appearances and the debtor was sworn. The parties proceed off the record with the examination. Court Recorder: CS 6/10/13. (lmh)
June 4, 2013 Filing 492 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re APPLICATION for Judgment Debtor Exam as to Simon Barlava #488 , Order on Application for Judgment Debtor Exam #490 served on May 31, 2013. (Neubauer, Mark)
June 4, 2013 Filing 491 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re APPLICATION for Judgment Debtor Exam as to Juliet Y. Oh #487 , Order on Application for Judgment Debtor Exam #489 served on May 30, 2013. (Neubauer, Mark)
May 23, 2013 Opinion or Order Filing 490 ORDER by Magistrate Judge John E. McDermott Granting APPLICATION for Judgment Debtor Exam as to Simon Barlava #488 Judgment Debtor Exam set for 6/12/2013 10:00 AM before Magistrate Judge John E. McDermott. (san)
May 23, 2013 Opinion or Order Filing 489 ORDER by Magistrate Judge John E. McDermott Granting APPLICATION for Judgment Debtor Exam as to Juliet Y. Oh #487 Judgment Debtor Exam set for 6/10/2013 10:00 AM before Magistrate Judge John E. McDermott. (san)
May 16, 2013 Filing 488 APPLICATION for Judgment Debtor Exam as to Simon Barlava filed by Plaintiff Howard L Abselet. Application set for hearing on 6/12/2013 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: #1 Declaration of Mark A. Neubauer, #2 Exhibit 1-8, #3 Proposed Order)(Neubauer, Mark)
May 16, 2013 Filing 487 APPLICATION for Judgment Debtor Exam as to Juliet Y. Oh filed by Plaintiff Howard L Abselet. Application set for hearing on 6/10/2013 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: #1 Declaration of Mark A. Neubauer, #2 Exhibit 1-8, #3 Proposed Order)(Neubauer, Mark)
April 9, 2013 Opinion or Order Filing 486 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals, #367 filed by Howard L Abselet, CCA # 12-55767. Pursuant to the stipulation of the parties, this appeal is voluntarily dismissed. The parties shall bear their own costs and attorneys' fees on appeal. A copy of this order shall serve as and for the mandate of this court.Order received in this district on 4/9/13. (mat)
February 13, 2013 Opinion or Order Filing 485 ORDER by Magistrate Judge John E. McDermott, The request of Plaintiff and Judgment Creditor Howard L. Abselet having been considered, and good cause appearing therefor, IT IS HEREBY ORDERED the Orders to Appear for Examination directed to Juliet Oh, and Levene, Neale, Bender,Yoo & Brill, L.L.P., previously scheduled for February 15, 2013 at 10:00 a.m., are taken off calendar, to be rescheduled by Plaintiff and Judgment Creditor. #484 Request to Reschedule. (lmh)
February 13, 2013 Filing 484 REQUEST to Reschedule Orders to Appear for Examination of Juliet Oh and Levene, Neale, Bender, Yoo & Brill L.L.P. filed by Plaintiff and Judgment Creditor Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
January 23, 2013 Opinion or Order Filing 483 ORDER by Magistrate Judge John E. McDermott, Juliet Y. Oh, YOU ARE ORDERED TO APPEAR personally before the Honorable John E. McDermott to answer concerning property of the judgment debtor in your possession or control or concerning a debt you owe the judgment debtor and bring the materials in Exhibit 1. #480 Application for Judgment Debtor Exam. Judgment Debtor Exam set for 2/15/2013 10:00 AM before Magistrate Judge John E. McDermott. (SEE ORDER FOR FURTHER DETAILS) (lmh)
January 23, 2013 Opinion or Order Filing 482 ORDER by Magistrate Judge John E. McDermott, Levene, Neale, Bender, Yoo & Brill, LLP, YOU ARE ORDERED TO APPEAR personally before the Honorable John E. McDermott to answer concerning property of the judgment debtor in your possession or control or concerning a debt you owe the judgment debtor and bring the materials in Exhibit 1. #481 Application for Judgment Debtor Exam. Judgment Debtor Exam set for 2/15/2013 10:00 AM before Magistrate Judge John E. McDermott. (SEE ORDER FOR FURTHER DETAILS) (lmh)
January 18, 2013 Filing 481 APPLICATION for Judgment Debtor Exam as to Levene, Neale, Bender, Yoo & Brill L.L.P. filed by Plaintiff, Judgment Creditor Howard L Abselet. (Attachments: #1 Affidavit of Mark A. Neubauer, #2 Exhibit 1-8 to Affidavit, #3 Proposed Order)(Neubauer, Mark)
January 18, 2013 Filing 480 APPLICATION for Judgment Debtor Exam as to Juliet Y. Oh filed by Plaintiff, Judgment Creditor Howard L Abselet. (Attachments: #1 Affidavit of Mark A. Neubauer, #2 Exhibit 1-8 to Affidavit, #3 Proposed Order)(Neubauer, Mark)
August 24, 2012 Filing 479 ABSTRACT of Judgment issued in favor of plaintiff Howard L Abselet and against Alliance Lending Group, Inc., Massoud Aaron Yashouafar, Solyman Yashouafar, jointly and severally in the principal amount of $ 5,986,580.20, interest in the amount of $ 0.00, attorneys fees of $ 804,520.00, costs of $ 0.00. RE: Second Amended Judgment #477 . (jp)
August 20, 2012 Filing 478 NOTICE OF DEFICIENCY RE: ABSTRACT OF JUDGMENT. The document is being returned to you for correction of: Abstract must state jointly and severally; lines for Principal, Interest, Costs, Attorneys Fees are blank. Please return this form with the corrected document when returned to the clerk's office for filing. (kbr)
August 10, 2012 Filing 477 SECOND AMENDED JUDGMENT by Judge John F. Walter. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that Judgment is hereby awarded in favor of Plaintiff Abselet and against Defendants Alliance Lending Group, Inc., Solyman Yashouafar and Massoud Aaron Yashouafar, jointly and severally, as follows: (1) in the sum of $5,986,580.20 with interest at the rate set forth below commecing on June 9, 2012, plus attorneys' fees and costs in the additional sum of $800,000.00, plus interest on that amount at the rate as set forth below commencing 6/27/2012. (2) Said Defendants are further ordered to pay to Plaintiff Abselet the additional sum of $4,520.00 as attorneys' fees for the cost of the Motion to Enforce the Settlement; (3) Interest on all of said sums shall accrue at the rate of 6% per annum simple interest until paid in full. (See attached Judgment for further details). (jp)
August 10, 2012 Opinion or Order Filing 476 MINUTES (IN CHAMBERS) ORDER GRANTING Plaintiff's Motion to Enforce Settlement Agreement and for Costs, Attorney's Fees and Damages and for Entry of An Amended Judgment #469 , #473 by Judge John F. Walter: Pursuant to Local Rule 7-12, the Court deems the Borrower Defendant's failure to file an Opposition or to otherwise comply with Local Rule 7-9 as consent to the granting of Plaintiffs Motion. Accordingly, Plaintiff's Motion is GRANTED. The Court signs, as modified, the proposed Second Amended Judgment lodged with the Court on 7/25/2012. (jp)
August 7, 2012 Filing 475 REPLY in Support of MOTION to Enforce SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES AND FOR ENTRY OF AN AMENDED JUDGMENT #469 PLAINTIFF'S REPLY TO NON-OPPOSITION filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
July 25, 2012 Filing 474 SEALED DOCUMENT- DECLARATIONS of Howard L. Abselet, Mark A. Neubauer and Exhibit 1 in Support of Plaintiff's Motion to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages and for Entry of an Amended Judgment. (mat)
July 25, 2012 Filing 473 SEALED DOCUMENT- PLAINTIFF'S NOTICE OF MOTION AND MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages and for Entry of an Amended Judgment; Memorandum of Points and Authorities. (mat)
July 25, 2012 Filing 472 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Declaration (Motion related), Declaration (Motion related) #470 , MOTION to Enforce SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES AND FOR ENTRY OF AN AMENDED JUDGMENT #469 PROOF OF SERVICE OF PLAINTIFF'S DOCUMENTS FILED UNDER SEAL RE MOTION TO ENFORCE SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND FOR ENTRY OF AN AMENDED JUDGMENT served on July 25, 2012. (Attachments: #1 Exhibit 1)(Edelson, Rebecca)
July 25, 2012 Filing 471 NOTICE OF LODGING filed NOTICE OF LODGING OF [PROPOSED] AMENDED JUDGMENT re Declaration (Motion related), Declaration (Motion related) #470 , MOTION to Enforce SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES AND FOR ENTRY OF AN AMENDED JUDGMENT #469 (Attachments: #1 Proposed Order Amended Judgment)(Edelson, Rebecca)
July 25, 2012 Filing 470 DECLARATION of DECLARATIONS OF HOWARD L. ABSELET, MARK A. NEUBAUER AND REBECCA EDELSON in Support of MOTION to Enforce SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES AND FOR ENTRY OF AN AMENDED JUDGMENT #469 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1-4)(Edelson, Rebecca)
July 25, 2012 Filing 469 NOTICE OF MOTION AND MOTION to Enforce SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES AND FOR ENTRY OF AN AMENDED JUDGMENT filed by Plaintiff Howard L Abselet. Motion set for hearing on 8/27/2012 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
July 25, 2012 Filing 468 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of UNREDACTED VERSIONS OF PLAINTIFF'S NOTICE OF MOTION AND MOTION TO ENFORCE SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES AND FOR ENTRY OF AN AMENDED JUDGMENT; DECLARATIONS OF HOWARD L. ABSELET AND MARK A. NEUBAUER, EXHIBIT 1. (Edelson, Rebecca)
June 27, 2012 Filing 467 AMENDED JUDGMENT by Judge John F. Walter (see attached Amended Judgment for further details). Based on the stipulation of Plaintiff Abselet, Nourmand and the Borrower Defendants, Plaintiff Abselet is the prevailing party as against the Borrower Defendants, and the Borrower Defendants shall pay Abselet $450,000.00 as costs and attorneys fees provided that if any of the Borrower Defendants defaults on any of their obligations to Plaintiff Abselet under the terms of their Settlement Agreement with him, that amount shall increase to $800,000.00; Malibu's Third Party Complaint against LPS was by stipulation dismissed without prejudice. Malibu shall take nothing by way of its Third Party Complaint against LPS. (jp)
June 27, 2012 Filing 463 The image for docket entry #460 previously ordered stricken shall also be removed. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(sr) TEXT ONLY ENTRY
June 26, 2012 Opinion or Order Filing 462 ORDER by Judge John F. Walter ON PLAINTIFF ABSELET'S PENDING MOTION for Attorney Fees #364 . (A) The Court awards Plaintiff Abselet costs and attorneys' fees in the amount of $450,000.00 provided that if any of the Borrower Defendants defaults on any of their obligations to Plaintiff Abselet under the terms of their Settlement Agreement with him, that amount increases to $800,000.00; (B) The judgment in this matter shall reflect that the amount of costs and attorneys' fees the Borrower Defendants are to pay to Plaintiff Abselet is $450,000.00 provided that if any of the Borrower Defendants defaults on any of their obligations to Plaintiff Abselet under the terms of their Settlement Agreement with him, that amount increases to $800,000.00; (C) The Borrower Defendants waive any rights to appeal the judgment entered as a result of this stipulation or order thereon. (jp)
June 26, 2012 Filing 461 the Judgment filed on 6/26/12 as docket entry #460 was filed in error. This document is stricken and the correct order will be filed.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(sr) TEXT ONLY ENTRY
June 26, 2012 Filing 460 ***DOCUMENT STRICKEN*** AND IMAGE ORDERED REMOVED SEE TEXT ENTRY BELOW - DE 461 and 463***** 6/26/2012 (sr). (Main Document 460 replaced on 6/27/2012) (jp).
June 25, 2012 Filing 466 WRIT of Attachment - After Hearing Returned Executed as to Massoud Aaron Yashouafar re APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR #159 . (jp)
June 25, 2012 Filing 465 WRIT of Attachment - After Hearing Returned Executed as to Alliance Lending Group Inc re APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC #160 . (jp)
June 25, 2012 Filing 464 WRIT of Attachment - After Hearing Returned Executed as to Solyman Yashouafar re APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT #159 . (jp)
June 22, 2012 Filing 459 NOTICE OF LODGING filed NOTICE OF LODGING OF [PROPOSED] JUDGMENT re Order on Motion for Attorney Fees,,,, #452 , Stipulation for Order #458 , MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 (Attachments: #1 Proposed Order Judgment)(Edelson, Rebecca)
June 22, 2012 Filing 458 STIPULATION for Order STIPULATION RE PENDING MOTION FOR FEES AND COSTS (DOCKET NO. 364) filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order on Stipulation)(Edelson, Rebecca)
May 25, 2012 Filing 457 FIRST AMENDED TRANSCRIPT DESIGNATION AND ORDERING FORM For Dates: March 19, 2012; March 30, 2012; Court Reporter: Victoria Valine; Court of Appeals Case Number: 12-55767; Re: #367 (Edelson, Rebecca)
May 25, 2012 Filing 456 NOTICE OF ERRATA filed by Plaintiff Howard L Abselet. correcting Transcript Designation and Order Form to the 9th CCA (A-9) #455 NOTICE OF ERRATA RE PLAINTIFF'S TRANSCRIPT DESIGNATION AND ORDERING FORM (Edelson, Rebecca)
May 25, 2012 Filing 455 TRANSCRIPT DESIGNATION AND ORDERING FORM For Dates: March 19, 2012; March 30, 2012; Court Reporter: Victoria Valine; Court of Appeals Case Number: 12-55767; Re: #367 (Edelson, Rebecca)
May 25, 2012 Filing 454 TRANSCRIPT ORDER for date of proceedings March 19, 2012 to March 19, 2012 re: Court of Appeal case number 12-55767, as to Plaintiff Howard L Abselet Court Reporter Victoria Valine. Civil Appeal, Court will contact Rebecca Edelson at redelson@steptoe.com with any questions regarding this order. Transcript portion requested: Other: Def. Nourmand's Motion to Seal Transcript. Civil case appeal. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Edelson, Rebecca)
May 24, 2012 Filing 452 MINUTES (IN CHAMBERS) by Judge John F. Walter: ORDER GRANTING Plaintiff's Motion for Attorney Fees and Costs against Defendants Alliance Lending Group Inc., Massoud Aaron Yashouafar, and Solyman Yashouafar #364 . On or before June 1, 2012, the Borrower Defendants shall also disclose (1) the total amount of attorneys' fees paid by the Borrower Defendants, (2) all fees billed but unpaid at the time of the disclosure, (3) all fees as yet unbilled and expected to be billed in this case, and (4) evidence of the specific costs incurred or billed in connection with this case, and the total amount of such expenses. On or before 6/15/2012, lead counsel for the parties shall meet and confer in person and shall specifically identify all hours, billing rates or other items that will and will not be objected to, the basis of any objections, and the specific hours and billing rates that in the parties respective views are reasonable and should be compensated. In the unlikely event that any matters remain in dispute, the parties shall, on or before 6/22/2012, file a joint statement (see attached Minute Order for further details). (jp)
May 22, 2012 Filing 449 PROOF OF SERVICE OF SERVICE filed by Plaintiff Howard L Abselet, re Declaration (Motion related), Declaration (Motion related) #447 , Reply (Motion related) #446 , Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #445 PROOF OF SERVICE OF REPLY PAPERS FILED BY PLAINTIFF IN SUPPORT OF MOTION FOR ATTORNEYS FEES AND COSTS served on May 21, 2012. (Attachments: #1 Exhibit 1)(Edelson, Rebecca)
May 21, 2012 Filing 451 SEALED DOCUMENT- SUPPLEMENTAL DECLARATION of Mark A. Neubauer and Rebecca Edelson in Support of Plaintiff's Motion for Attorney Fees and Costs and Interest Against Defendants Alliance Lending Group, Inc., Massoud Aaron Yashouafar, and Solyman Yashouafar. (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6)(mat)
May 21, 2012 Filing 450 SEALED DOCUMENT- PLAINTIFF'S REPLY MEMORANDUM of Points and Authorities in Support of Motion for Attorney Fees and Costs. (mat)
May 21, 2012 Filing 448 REQUEST FOR JUDICIAL NOTICE re MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 PLAINTIFF'S SUPPLEMENTAL REQUEST FOR JUDICIAL NOTICE RE MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFS. ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR AND SOLYMAN YASHOUAFAR filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit C-D)(Edelson, Rebecca)
May 21, 2012 Filing 447 DECLARATION of SUPPLEMENTAL DECLARATIONS OF MARK A. NEUBAUER AND REBECCA EDELSON in Support of MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 13-14, #2 Exhibit 15 part 1, #3 Exhibit 15 part 2, #4 Exhibit 16-19)(Edelson, Rebecca)
May 21, 2012 Filing 446 REPLY in Support of MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
May 21, 2012 Filing 445 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of Unredacted versions of Plaintiffs's Reply Memorandum of Points and Authorities in Support of Motion for Attorneys Fees and Costs; Exhibit 13 to Supplemental Decl. of Mark A. Neubauer. (Edelson, Rebecca)
May 20, 2012 Filing 453 BILL OF COSTS. Costs Taxed in amount of $ 1,225.00 in favor of Alliance Lending Group, Inc. et al. and against Howard L. Abselet. RE: #363 , #373 (mb)
May 16, 2012 Filing 444 NOTICE of Change of Attorney Information for attorney David Allan Berkley counsel for Defendant Van Nuys Plywood, LLC, Cross Defendant Van Nuys Plywood, LLC.David A. Berkley is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant/Creditor Van Nuys Plywood (Berkley, David)
May 14, 2012 Filing 443 MEMORANDUM in Opposition to MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 filed by Defendants Alliance Lending Group, Inc., Massoud Aaron Yashouafar, Solyman Yashouafar. (Attachments: #1 Declaration Declaration of Michael H. Rosenstein, #2 Request for Judicial Notice)(Rosenstein, Michael)
May 8, 2012 Filing 442 REPLY to Plaintiff's Objection to Application to the Clerk to Tax Costs filed by Cross Defendant Van Nuys Plywood, LLC. (Attachments: #1 Exhibit FAQ about Judges' Procedures and Schedules for Department 16 from USDC website)(Reeder, Christopher)
May 7, 2012 Filing 441 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #432 . The following error(s) was found: Incorrect event selected. The correct event is: Change of Attorney Information G-06. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom)
May 4, 2012 Filing 440 OBJECTION in Opposition to re: Corrected APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 ,Corrected APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 , #376 PLAINTIFF HOWARD L. ABSELET'S OBJECTION TO DEFENDANT SODA PARTNERS, LLC'S APPLICATION TO THE CLERK TO TAX COSTS filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
May 4, 2012 Filing 439 OBJECTIONS to Notice (Other) #370 PLAINTIFF HOWARD L. ABSELET'S OBJECTION TO DEFENDANT VAN NUYS PLYWOOD, LLC'S APPLICATION TO THE CLERK TO TAX COSTS filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
May 3, 2012 Filing 432 NOTICE of Change of Attorney Information filed by Defendant Van Nuys Plywood, LLC. (Reeder, Christopher)
May 3, 2012 Filing 415 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Israel Discount Bank of New York, 3rd party garnishee. Remarks: Served on 1/3/2012. (kbr)
May 2, 2012 Filing 438 PROOF OF SERVICE of Notice of Attachment, Writ of Attachment, Right to Attach Order and Exemptions from Enforcement of Judgment, filed by Plaintiff Howard L Abselet served on Massoud Aaron Yashouafar c/o Michael Rosenstein on 1/3/12. (kbr)
May 2, 2012 Filing 437 PROOF OF SERVICE of Notice of Attachment, Writ of Attachment, Right to Attach Order and Exemptions from Enforcement of Judgment, filed by Plaintiff Howard L Abselet served on Massoud Aaron Yashouafar on 1/3/12. (kbr)
May 2, 2012 Filing 436 PROCESS RECEIPT AND RETURN (USM-285) served by mail on Massouad Aaron Yashouafar c/o Michael H. Rosenstein, mailed on 1/3/12. (kbr)
May 2, 2012 Filing 435 PROCESS RECEIPT AND RETURN (USM-285) served by mail on Michael H. Rosenstein, counsel for Massouad Aaron Yashouafar, mailed on 1/3/12. (kbr)
May 2, 2012 Filing 434 PROOF OF PERSONAL SERVICE upon Israel Discount Bank of New York re Massouad Aaron Yashouafar filed by plaintiff Howard L Abselet upon Israel Discount Bank of New York served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Mercedes Lara, Assistant Vice President Operations Manager by Personal service. (jp)
May 2, 2012 Filing 433 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Israel Discount Bank of New York for Massoud Aaron Yashouafar. Remarks: Served on 1/3/2012. (jp)
May 2, 2012 Filing 431 PROOF OF SERVICE BY MAIL upon Massoud Aaron Yashouafar/Counsel re HSBC Bank USA served on 1/3/2012 upon Massoud Aaron Yashouafar c/o Michael H. Rosenstein of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 430 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H. Rosenstein for Defendant Massoud Aaron Yashouafar. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 429 PROOF OF SERVICE BY MAIL upon Massoud Aaron Yashouafar/Counsel re HSBC Bank USA served on 1/3/2012 upon Massoud Aaron yashouafar c/o Michael H. Rosenstein of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 428 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Massoud Aaron Yashouafar c/o Michael H. Rosenstein. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 427 PROOF OF PERSONAL SERVICE upon HSB Bank USA re Massoud Aaron Yashouafar, filed by plaintiff Howard L Abselet upon HSBC Bank USA served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Thomas C Olson, Vice President Premier Relations by Personal service. (jp)
May 2, 2012 Filing 426 PROOF OF SERVICE BY MAIL upon Massoud Aaron Yashouafar/Counsel re California Business Bank served on 1/3/2012 upon Massoud Aaron Yashouafar c/o Michael H. Rosenstein of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 425 PROOF OF SERVICE BY MAIL upon Massoud Aaron Yashouafar/Counsel re California Business Bank served on 1/3/2012 upon Massoud Aaron Yashouafar c/o Michael H. Rosenstein of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 424 PROOF OF PERSONAL SERVICE upon California Business Bank re Massoud Aaron Yashouafar, filed by plaintiff Howard L Abselet upon California Business Bank served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Nana Alvarez, Vice President Operations Administration by Personal service. (jp)
May 2, 2012 Filing 423 PROOF OF SERVICE BY MAIL upon Alliance Lending Group Inc./Counsel re Israel Discount Bank of New York served on 1/3/2012 upon Alliance Lending Group Inc., c/o Michael H. Rosenstein of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 422 PROOF OF PERSONAL SERVICE upon Israel Discount Bank of New York re Alliance Lending Group Inc., filed by plaintiff Howard L Abselet upon Israel Discount Bank of New York served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Mercedes Lara, Assistant Vice President Operations Manager by Personal service. (jp)
May 2, 2012 Filing 421 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon HSBC Bank, USA, 3rd party garnishee re: Massoud Aaron Yashouafar. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 420 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Defendant Massoud Aaron Yashouafar c/o Michael Rosentstein. Remarks: Served on 1/3/2012. (kbr)
May 2, 2012 Filing 419 PROCESS RECEIPT AND RETURN (USM-285) returned executed on Defendant Massoud Aaron Yashouafar c/o Michael Rosentstein. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 418 PROCESS RECEIPT AND RETURN (USM-285) returned executed served on California Business Bank, as 3rd party garnishee re: Massoud Aaron Yashouafar. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 417 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein, counsel for Defendant Alliance Lending Group, Inc. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 416 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein, for Defendant Alliance Lending Group, Inc. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 414 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein, counsel for Defendant Alliance Lending Group, Inc. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 413 PROOF OF SERVICE BY MAIL upon Alliance Lending Group Inc./Counsel re HSBC Bank USA served on 1/3/2012 upon Alliance Lending Group Inc., c/o Michael H. Rosenstein of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 412 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein for Defendant Alliance Lending Group, Inc. Remarks: Mailed on 1/3/2012. (kbr)
May 2, 2012 Filing 411 PROOF OF PERSONAL SERVICE upon HSB Bank USA re Alliance Lending Group Inc., filed by plaintiff Howard L Abselet upon HSBC Bank USA served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Thomas C Olson, Vice President Premier Relations by Personal service. (jp)
May 2, 2012 Filing 410 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet re: Notice of Attachment, Writ of Attachment, Right to Attach Order, and Exemptions from Enforcement of Judgment served upon Michael H. Rosenstein for Alliance Lending Group Inc., served on 1/3/2012. (kbr)
May 2, 2012 Filing 409 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon HSBC Bank USA for Defendant Alliance Lending Group, Inc. Remarks: Served on 1/3/2012. (jp)
May 2, 2012 Filing 408 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon Alliance Lending Group Inc/Counsel re California Business Bank c/o Michael H. Rosenstein served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 407 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein for Defendant Alliance Lending Group, Inc. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 406 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Alliance Lending Group, Inc., c/o Michael H. Rosenstein. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 405 PROOF OF PERSONAL SERVICE filed by plaintiff Howard L Abselet upon California Business Bank re Alliance Lending Group Inc., served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Nana Alvarez, Vice President Operations Administration by Personal service. (jp)
May 2, 2012 Filing 404 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon California Business Bank re Defendant Alliance Lending Group Inc. Remarks: Served on 1/3/2012. (jp)
May 2, 2012 Filing 403 PROOF OF SERVICE BY MAIL upon defendant Solyman Yashouafar/Counsel re Israel Discount Bank of New York filed by plaintiff Howard L Abselet upon Michael H Rosenstein served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 402 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 401 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon defendant Solyman Yashouafar/Counsel re Israel Discount Bank of New York upon Michael H Rosenstein served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 400 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Solyman Yashouafar c/o Michael H. Rosenstein. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 399 PROOF OF PERSONAL SERVICE filed by plaintiff Howard L Abselet upon Israel Discount Bank of New York re defendant Solyman Yashouafar served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Mercedes Lara, Assistant Vice President Operation Manager by Personal service. (jp)
May 2, 2012 Filing 398 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Israel Discount Bank of New York re Defendant Solyman Yashouafar. Remarks: Served on 1/3/2012. (jp)
May 2, 2012 Filing 397 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon defendant Solyman Yashouafar/Counsel c/o Michael H Rosenstein served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 396 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein for Defendant Solyman Yashouafar. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 395 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon defendant Solyman Yashouafar/Counsel re HSBC Bank USA served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 394 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Defendant Solyman Yashouafar c/o Michael H. Rosenstein. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 393 PROOF OF PERSONAL SERVICE filed by plaintiff Howard L Abselet upon HSB Bank USA re defendant Solyman Yashouafar served on 1/3/2012 of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee upon Thomas C Olson, Vice President Premier Relations by Personal service. (jp)
May 2, 2012 Filing 392 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon HSBC Bank USA re Solyman Yashouafar. Remarks: Served on 1/3/2012. (jp)
May 2, 2012 Filing 391 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon defendant Solyman Yashouafar re California Business Bank served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 390 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Michael H Rosenstein Counsel for Defendant Solyman Yashouafar. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 389 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon defendant Solyman Yashouafar re California Business Bank served on 1/3/2012 of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment upon Michael H. Rosenstein by First Class Mail. (jp)
May 2, 2012 Filing 388 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Solyman Yashouafar of (2 Sets) Notice of Attachment, Writ of Attachment, Right to Attach Order, Exemptions from Enforcement of Judgment by Mail. Remarks: Mailed on 1/13/2012. (jp)
May 2, 2012 Filing 387 PROOF OF PERSONAL SERVICE filed by plaintiff Howard L Abselet upon California Business Bank re Solyman Yashouafar of the Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee served on 1/3/2012 upon Nana Alvarez, Vice President Operations Administration. (jp)
May 2, 2012 Filing 386 PROCESS RECEIPT AND RETURN (USM-285) returned executed upon California Business Bank re Defendant Solyman Yashouafar of Notice of Attachment, Writ of Attachment, Right to Attach Order, Memorandum of Garnishee. Remarks: Served on 1/3/2012. (jp)
May 2, 2012 Filing 385 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon Alliance Lending Group, Inc., re Secretary of State AT-1 served on 1/3/2012 of (2 Sets) Attachment Lien Form AT-1 by First Class Mail. (jp)
May 2, 2012 Filing 384 PROCESS RECEIPT AND RETURN (USM-285) returned executed of Notice of Attachment Lien re Defendant Alliance Lending Group, Inc., upon CA Secretary of State. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 383 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon California Secretary of State re Massoud Aaron Yashouafar served on 1/3/2012 of (2 Sets) Attachment Lien Form AT-1 by First Class Mail. (jp)
May 2, 2012 Filing 382 PROCESS RECEIPT AND RETURN (USM-285) returned executed of Notice of Attachment Lien re Defendant Massoud Aaron Yashouafar upon CA Secretary of State. Remarks: Mailed on 1/3/2012. (jp)
May 2, 2012 Filing 381 PROOF OF SERVICE BY MAIL filed by plaintiff Howard L Abselet upon California Secretary of State served on 1/3/2012 of (2 Sets) Attachment Lien Form AT-1 by First Class Mail. (jp)
May 2, 2012 Filing 380 PROCESS RECEIPT AND RETURN (USM-285) returned executed of Notice of Attachment Lien re Defendant Solyman Yashouafar upon CA Secretary of State. Remarks: Mailed on 1/3/2012. (jp)
May 1, 2012 Filing 379 NOTICE OF FILING TRANSCRIPT filed for proceedings March 19, 2012 @ 1:30 and March 30, 2012 @ 11 a.m. (Valine, Victoria)
May 1, 2012 Filing 378 TRANSCRIPT for proceedings held on March 30, 2012 @ 11 a.m.. Court Reporter: Victoria L. Valine, CSR, RMR, CRR, contact: www.victoriavalinecsr@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/22/2012. Redacted Transcript Deadline set for 6/1/2012. Release of Transcript Restriction set for 7/30/2012. (Valine, Victoria)
May 1, 2012 Filing 377 TRANSCRIPT for proceedings held on March 19, 2012 @ 1:30 p.m.. Court Reporter: Victoria L. Valine, CSR, RMR, CRR, contact: www.victoriavalinecsr@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/22/2012. Redacted Transcript Deadline set for 6/1/2012. Release of Transcript Restriction set for 7/30/2012. (Valine, Victoria)
April 27, 2012 Filing 376 Corrected APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 , filed by defendant Soda Partners, LLC. Application set for hearing on 5/11/2012 at 11:00 AM before Clerk of Court. (Attachments: #1 Exhibit)(Richards, Ronald)
April 27, 2012 Filing 375 BILL OF COSTS Deficiency Notice Filed: The following deficiency was noted ont he APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment #363 #371 : Hearing should be noticed before the clerks designee and not the judge. Counsel is to re-notice the corrected hearing information. (jp)
April 26, 2012 Filing 374 NOTIFICATION by Circuit Court of Appellate Docket Number 12-55767, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #367 as to p Howard L Abselet. (jp)
April 26, 2012 Filing 373 APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 , filed by defendant Soda Partners, LLC. Application set for hearing on 5/11/2012 at 11:00 AM before Clerk of Court. (Attachments: #1 Exhibit)(Richards, Ronald)
April 26, 2012 Filing 372 NOTICE OF ERRATA filed by Defendant Soda Partners, LLC. correcting APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 , APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 , #371 withdrawn (Richards, Ronald)
April 26, 2012 Filing 371 APPLICATION to the Clerk to Tax Costs against plaintiff Howard L Abselet re: Judgment,, #363 , filed by defendant Soda Partners, LLC. Application set for hearing on 5/11/2012 at 11:00 AM before Judge John F. Walter. (Attachments: #1 Exhibit bill of costs)(Richards, Ronald)
April 26, 2012 Filing 370 NOTICE of Application to the Clerk to Tax Costs filed by Defendant Van Nuys Plywood, LLC. (Attachments: #1 Exhibit Bill of Costs)(Reeder, Christopher)
April 25, 2012 Filing 369 APPLICATION to the Clerk to Tax Costs against Defendants Alliance Lending Group, Inc., Solyman Yashouafar and Massoud Aaron Yashouafar Howard L Abselet re: Judgment,, #363 , filed by Plaintiff Howard L Abselet. Application set for hearing on 5/11/2012 at 09:00 AM before Clerk of Court. (Attachments: #1 Declaration of Rebecca Edelson, #2 Bill of Costs Form, #3 Invoices and Receipts to Bill of Costs)(Edelson, Rebecca)
April 25, 2012 Filing 368 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals, #367 . (Neubauer, Mark)
April 25, 2012 Filing 367 NOTICE OF APPEAL to the 9th CCA filed by Plaintiff Howard L Abselet. Appeal of Order on Motion for Summary Judgment,,, #223 , Judgment,, #363 (Appeal fee of $455 receipt number 0973-10278944 paid.) (Attachments: #1 Ct Order and Judgment)(Neubauer, Mark)
April 25, 2012 Filing 366 REQUEST FOR JUDICIAL NOTICE re MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A-B)(Edelson, Rebecca)
April 25, 2012 Filing 365 DECLARATION of HOWARD ABSELET, MARK NEUBAUER, AND REBECCA EDELSON in support of MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR #364 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1-6, #2 Exhibit 7, #3 Exhibit 8-9, #4 Exhibit 10-12)(Edelson, Rebecca)
April 25, 2012 Filing 364 NOTICE OF MOTION AND MOTION for Attorney Fees MOTION FOR ATTORNEYS FEES AND COSTS AGAINST DEFENDANTS ALLIANCE LENDING GROUP, INC., MASSOUD AARON YASHOUAFAR, AND SOLYMAN YASHOUAFAR filed by Plaintiff Howard L Abselet. Motion set for hearing on 6/4/2012 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
April 11, 2012 Filing 363 JUDGMENT by Judge John F. Walter. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that: The following of Plaintiff Abselet's Claims were by stipulation dismissed without prejudice against Alliance, S-Yashouafar and M-Yashouafar. Defendants, Plaintiff Abselet is the prevailing party as against the Borrower Defendants, and the Borrower Defendants shall pay Abselet $__ as costs and attorneys' fees. Plaintiff Abselet shall take nothing else by way of his Second Amended Complaint (see attached Judgment for further details). (MD JS-6, Case Terminated). (jp)
April 11, 2012 Opinion or Order Filing 362 ORDER ON STIPULATION RE SETTLEMENT #360 by Judge John F. Walter that Plaintiff Abselet's pending Claims against Alliance, S-Yashouafar, and M-Yashouafar are dismissed without prejudice. (See attached Order for further details). The Writs of Attachments against the Borrower Defendants that the Court issued on 12/9/2011 are vacated. The $10,000 Undertaking posted by Abselet (Docket No. #219 ) as security for the Writs of Attachment is exonerated and discharged. It shall be released to Abselet. The Borrower Defendants waive any rights to appeal the judgment entered as a result of this stipulation or order there. (jp)
April 9, 2012 Filing 361 NOTICE OF LODGING filed PLAINTIFF'S NOTICE OF LODGING OF [PROPOSED] JUDGMENT re Stipulation for Order #360 (Attachments: #1 Proposed Order Proposed Judgment)(Neubauer, Mark)
April 9, 2012 Filing 360 STIPULATION for Order STIPULATION RE SETTLEMENT filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A, #2 Proposed Order on Stipulation re Settlement)(Neubauer, Mark)
April 2, 2012 Opinion or Order Filing 356 ORDER ON STIPULATION RE DISMISSAL OF CLAIMS AGAINST DEFENDANT HAMID JOSEPH NOURMAND #352 by Judge John F. Walter. IT IS HEREBY ORDERED: Plaintiff Howard L. Abselet's claims against Defendant Hamid Joseph Nourmand are dismissed with prejudice, each to bear his own fees and costs as against the other. (kbr)
April 2, 2012 Filing 354 NOTICE OF FILING REDACTED TRANSCRIPT OF FEBRUARY 10, 2012 COURT PROCEEDINGS filed by Defendant Hamid Nourmand, Hamid Joseph Nourmand. (Attachments: #1 Exhibit)(Nemecek, Frank). Modified on 4/2/2012 (jp).
March 30, 2012 Filing 353 TRANSCRIPT ORDER for date of proceedings 03/30/12 to 03/30/12 re: Order on Motion to Enforce, Motion Hearing,, #351 , as to Plaintiff Howard L Abselet Court Reporter Victoria Valine. Court will contact Mark Neubauer, Esq. at mneubauer@steptoe.com with any questions regarding this order. Transcript portion requested: Other: 03/30/12 Hearing on Plaintiff's Motion to Enforce Settlement Agreement. Category: Ordinary. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Neubauer, Mark)
March 30, 2012 Filing 352 STIPULATION to Dismiss Defendant Hamid Joseph Nourmand filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order on Stipulation)(Neubauer, Mark)
March 30, 2012 Filing 351 MINUTES OF Motion Hearing held before Judge John F. Walter re: Motion to Enforce Settlement Agreement #334 . The Court denies Plaintiff Howard Abselet's Motion to Enforce Settlement Agreement and for Costs, Attorney's Fees and Damages as to Defendant H. Joseph Nourmand ("Nourmand"), and takes the balance of Plaintiffs Motion under submission. Court Reporter: Victoria Valine. (kbr)
March 28, 2012 Filing 359 SEALED DOCUMENT- SUPPLEMENTAL DECLARATION of Mark A. Neubauer in Support of Plaintiff's MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages. (Attachments: Part 2)(mat)
March 28, 2012 Filing 358 SEALED DOCUMENT- REPLY MEMORANDUM of Points and Authorities in Support of Plaintiff's MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages. (mat)
March 28, 2012 Filing 357 SEALED DOCUMENT- PLAINTIFF Howard L. Abselet's Objections to the Declaration of Massoud Aaron Yashouafar in Opposition to Plaintiff's Motion to Enforce Judgment [SIC-Settlement]. (mat)
March 28, 2012 Opinion or Order Filing 355 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge John F. Walter, ORDERING Objections to the Declaration of Massoud; Yashoufar; Reply Memo in support of Motion; Supplemental Declaration submitted by Plaintiff Howard L Abselet received on 3/25/2012 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (jp)
March 28, 2012 Filing 347 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re Memorandum in Support of Motion, #344 , Declaration (Motion related), Declaration (Motion related) #345 , Objection/Opposition (Motion related), Objection/Opposition (Motion related) #346 PROOF OF SERVICE OF REPLY PAPERS FILED BY PLAINTIFF IN SUPPORT OF MOTION TO ENFORCE SETTLEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES served on March 28, 2012. (Attachments: #1 Exhibit 1)(Edelson, Rebecca)
March 28, 2012 Filing 346 EVIDENTIARY OBJECTION in Support of re: MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 PLAINTIFF HOWARD L. ABSELET'S OBJECTIONS TO THE DECLARATION OF MASSOUD AARON YASHOUAFAR IN OPPOSITION TO PLAINTIFF'S MOTION TO ENFORCE JUDGMENT [SIC - SETTLEMENT] filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
March 28, 2012 Filing 345 DECLARATION of MARK A. NEUBAUER in Support of MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 SUPPLEMENTAL DECLARATION OF MARK A. NEUBAUER IN SUPPORT OF PLAINTIFF'S MOTION TO ENFORCE SETTLEMENT AGREEEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 14-18 to Suppl. Decl.)(Edelson, Rebecca)
March 28, 2012 Filing 344 MEMORANDUM in Support of MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFF'S MOTION TO ENFORCE SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
March 28, 2012 Filing 343 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of Unredacted versions of Plaintiff's Reply Memorandum in Support of Motion to Enforce Settlement Agreement; Supplemental Declaration of Mark A. Neubauer; Plaintiff's Objections to the Declaration of Massoud Aaron Yashouafar filed in Opposition to Motion to Enforce Judgment [sic - Settlement]. (Edelson, Rebecca)
March 26, 2012 Filing 342 OPPOSITION to MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 Declaration of Massoud Aaron Yashouafar in Opposition to Motion filed by Defendants Alliance Lending Group, Inc., Massoud Aaron Yashouafar, Solyman Yashouafar. (Rosenstein, Michael)
March 26, 2012 Filing 341 Opposition of Defendant H. Joseph Nourmand to Plaintiff's re: MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 of Points and Authorities; Declaration of Frank W. Nemecek filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit)(Nemecek, Frank)
March 22, 2012 Opinion or Order Filing 340 MINUTE ORDER IN CHAMBERS by Judge John F. Walter, re MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages #334 : The Motion is set for hearing on 3/30/2012 at 11:00 AM before Judge John F. Walter; Defendants Hamid Joseph Nourmand, Alliance Lending Group, Inc., Massoud Aaron Yashouafar, and Solyman Yashouafar shall file their Opposition on or before March 26,2012. Plaintiff shall file his Reply on or before March 28, 2012, at 12:00 p.m. #337 (se) Modified on 3/22/2012 (sr).
March 22, 2012 Filing 338 PROOF OF SERVICE filed by Plaintiff Howard L Abselet, re MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 , Request for Judicial Notice, Request for Relief #336 , EX PARTE APPLICATION to Shorten Time for Hearing to Not Set EX PARTE APPLICATION FOR ORDER SHORTENING TIME ON MOTION TO ENFORCE SETTLEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES; MEMORANDUM OF POINTS AND AUTHORITIES #337 , Declaration (Motion related), Declaration (Motion related) #335 served on PROOF OF SERVICE OF EX PARTE APPLICATION FOR ORDER SHORTENING TIME ON MOTION TO ENFORCE SETTLEMENT AND MOTION TO ENFORCE SETTLEMENT AGREEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES. (Attachments: #1 Exhibit)(Edelson, Rebecca)
March 21, 2012 Filing 350 SEALED DOCUMENT- PLAINTIFF'S NOTICE OF MOTION AND MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages, Memorandum of Points and Authorities; Proposed Order. (mat)
March 21, 2012 Filing 349 SEALED DOCUMENT- PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE in Support of MOTION to Enforce Settlement and EX PARTE APPLICATION to Shorten Time. (mat)
March 21, 2012 Filing 348 SEALED DOCUMENT- DECLARATIONS of Mark A. Neubauer and Howard L. Abselet in Support of Plaintiff's Motion to Enforce Settlement and Exparte Application for Order Shortening Time. (mat) (Additional attachment(s) added on 3/29/2012: Part 2, Part 3, Part 4, Part 5, Part 6) (mat). Modified on 3/29/2012 (mat).
March 21, 2012 Filing 337 EX PARTE APPLICATION to Shorten Time for Hearing to Not Set EX PARTE APPLICATION FOR ORDER SHORTENING TIME ON MOTION TO ENFORCE SETTLEMENT AND FOR COSTS, ATTORNEYS FEES AND DAMAGES; MEMORANDUM OF POINTS AND AUTHORITIES filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
March 21, 2012 Filing 336 REQUEST FOR JUDICIAL NOTICE re MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A-B to RJN)(Edelson, Rebecca)
March 21, 2012 Filing 335 DECLARATION of MARK A. NEUBAUER and HOWARD L. ABSELET in Support of MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum #334 ; EXHIBITS filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit to Declarations)(Edelson, Rebecca)
March 21, 2012 Filing 334 NOTICE OF MOTION AND MOTION to Enforce Settlement Agreement and for Costs, Attorneys Fees and Damages; Memorandum filed by Plaintiff Howard L Abselet. Motion set for hearing on 3/30/2012 at 11:00 AM before Judge John F. Walter. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
March 21, 2012 Filing 333 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of Unredacted versions of Plaintiff's Motion to Enforce Settlement; Decls. of Neubauer and Abselet; Request for Judicial Notice; [Proposed] Order on Motion. (Edelson, Rebecca)
March 20, 2012 Filing 332 TRANSCRIPT ORDER for date of proceedings 2/10/2012 to 3/19/2012 as to Defendant Hamid Joseph Nourmand Court Reporter Victoria Valine. Transcript portion requested: Pre-Trial Proceeding: 2/10/2012. Other: 3/19/2012. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Nemecek, Frank)
March 19, 2012 Filing 331 TRANSCRIPT ORDER for date of proceedings 02/10/2012 to 02/10/2012 re: Pretrial Conference - Final, Terminate Deadlines and Hearings,, #310 , as to Plaintiff Howard L Abselet Court Reporter Victoria Valine. Court will contact Mark Neubauer, Esq. at mneubauer@steptoe.com with any questions regarding this order. Transcript portion requested: Pre-Trial Proceeding: 02/10/2012. Category: Daily. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Neubauer, Mark)
March 19, 2012 Filing 330 MINUTES OF Motion Hearing held before Judge John F. Walter granting #329 Motion to Seal Transcript. Court Reporter: Victoria Valine. (se)
March 5, 2012 Filing 329 NOTICE OF MOTION AND MOTION for Hearing Notice of Motion and Motion to Seal Transcript of February 10, 2012 Hearing filed by Defendant Hamid Joseph Nourmand. Motion set for hearing on 3/19/2012 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration, #2 Declaration, #3 Exhibit, #4 Proposed Order)(Nemecek, Frank)
March 5, 2012 Opinion or Order Filing 328 ORDER ALLOWING THE FILING OF DEFENDANT H. JOSEPH NOURMAND'S MOTION TO SEAL, NUNC PRO TUNC, PURSUANT TO THE COURT'S FEBRUARY 16, 2012 MINUTE ORDER by Judge John F. Walter, re Stipulation for Extension of Time to File #326 . The Court grants Nourmand leave to file his Motion to Seal the Transcript of the February 10, 2012 Hearing ("Motion to Seal") forthwith; The Motion to Seal is hereby deemed filed, nunc pro tunc, as of February 22, 2012 before 4:00 p.m. Nourmand is to file the Motion to Seal electronically. (kbr)
March 5, 2012 Filing 327 REPLY to Oppositions to Nourmand's Motion to Seal Transcript of February 10, 2012 hearing filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
March 2, 2012 Filing 326 STIPULATION for Extension of Time to File Motion to Seal filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Proposed Order)(Nemecek, Frank)
February 29, 2012 Filing 324 NOTICE OF LODGING filed OF [PROPOSED] ORDER ON DEFENDANT NOURMAND'S MOTION TO SEAL THE TRANSCRIPT OF THE FEBRUARY 10, 2012 HEARING re MEMORANDUM in Opposition to Motion, #322 (Attachments: #1 Proposed Order)(Edelson, Rebecca)
February 29, 2012 Filing 323 OBJECTIONS to Notice of Manual Filing (G-92) #319 Evidentiary Objections to the declarations and Exhibits in support of H. Joseph Nourmand's Motion to Seal filed by Defendant Soda Partners, LLC. (Richards, Ronald)
February 29, 2012 Filing 322 MEMORANDUM in Opposition Plaintiff Abselet's "Opposition" to Defendant Nourmand's Motion to Seal the Transcript of the February 10, 2012 Hearing (Def. Nourmand's Motion filed under seal) filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 29, 2012 Filing 321 REQUEST FOR JUDICIAL NOTICE in support of opposition filed by Soda Partners, Doc #320 filed by defendant, opposing party Soda Partners, LLC. (Attachments: #1 Exhibit "A" - Yashouafar Indictment, #2 Exhibit "B" - Yashouafar Attachment and Default, #3 Exhibit "C" - Nourmand MIL #4, #4 Exhibit "D" - Nourmand MIL #2, #5 Exhibit "E" - Malicious Prosecution Complaint Against Nourmand, #6 Exhibit "F" - Minute Order Denying Nourmand's SLAPP Motion, #7 Exhibit "G" - Court of Appeal Docket Sheet, #8 Exhibit "H" - COA LIsting Jonathan Cole as Attorney and Notice of Ruling Showing the Same, #9 Exhibit "I" - P&A's from USBCCACD P&A)(Richards, Ronald)
February 29, 2012 Filing 320 MEMORANDUM in Opposition to H. Joseph Nourmand's motion to seal a 2-10-12 transcript, (moving party filed motion filed under seal) filed by Defendant Soda Partners, LLC. (Attachments: #1 Declaration Ronald Richards, #2 Declaration Alex Gaon)(Richards, Ronald)
February 24, 2012 Opinion or Order Filing 325 NOTICE OF DISCREPANCY AND ORDER: by Judge John F. Walter, ORDERING Motion to Seal Transcript of February 10, 2012 hearing submitted by Defendant Hamid Joseph Nourmand received on 2/23/12 is not to be filed but instead rejected. Denial based on: Counsel has not lodged a proposed order requesting the Motion be filed under seal.. (kbr) (Additional attachment(s) added on 3/1/2012: #1 Received and Returned Motion to Seal the Transcript, #2 Declaration of Doris Nourmand, #3 Declaration of H Joseph Nourmand, #4 Exhibit 1 to Nourmand Declaration) (jp). (Additional attachment(s) added on 3/1/2012: #5 Proposed Order) (jp).
February 22, 2012 Filing 319 NOTICE of Manual Filing filed by Defendant Hamid Joseph Nourmand of Motion to Seal the Transcript of the February 10, 2012 Hearing; [Proposed] Order Thereon. (Nemecek, Frank)
February 16, 2012 Opinion or Order Filing 318 ORDER by Judge John F. Walter DEINED Ex Parte Application to Unseal The Transcript from the Settlement made orally before the Court on 2/10/2012 #311 as moot. See Minute Order dated 2/16/12. (jp)
February 16, 2012 Filing 317 MINUTE IN CHAMBERS by Judge John F. Walter: ORDER DENYING AS MOOT Defendant Soda Partners LLC's EX PARTE APPLICATION to Unseal transcript from The Settlement Made Orally Before the Court on 2/10/2012 #311 . Pursuant to Rule 78 of the FRCP and Local Rule 7-15, the Court finds that this matter is appropriate for decision without oral argument (see attached Minute Order for further details). The Court will expedite the briefing on the motion, and sets the following schedule: (1) Nourmand shall file his motion by 2/22/2012; (2) Oppositions shall be filed by 2/29/2012; (3) Nourmand's Reply shall be filed by 3/5/2012; and (4) the hearing on the motion shall be on 3/19/2012, at 1:30 PM. (jp)
February 16, 2012 Filing 316 REPLY TO DEFENDANT NOURMAND'S OPPOSITION EX PARTE APPLICATION to Unseal Case transcript from 2-10-12 #311 filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
February 16, 2012 Filing 315 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Objection/Opposition (Motion related) #312 in Opposition of Defendant Hamid Joseph Nourmand to the Ex Parte Application to Unseal the Transcript of the February 10, 2012 Hearing of Defendant Soda Partners, LLC (Nemecek, Frank)
February 16, 2012 Filing 314 Evidentiary Objections in support of Ex Parte Application re: EX PARTE APPLICATION to Unseal Case transcript from 2-10-12 #311 as to the Declarations submitted by Defendant H. Joseph Nourmand filed by Defendant Soda Partners, LLC. (Richards, Ronald)
February 16, 2012 Filing 313 REPLY reply in support of ex parte application EX PARTE APPLICATION to Unseal Case transcript from 2-10-12 #311 filed by Defendant Soda Partners, LLC. (Richards, Ronald)
February 15, 2012 Filing 312 OPPOSITION re: EX PARTE APPLICATION to Unseal Case transcript from 2-10-12 #311 filed by Defendants Hamid Nourmand, Hamid Joseph Nourmand. (Attachments: #1 Declaration, #2 Declaration, #3 Exhibit)(Starre, Jonathan)
February 14, 2012 Filing 311 EX PARTE APPLICATION to Unseal Case transcript from 2-10-12 filed by defendant Soda Partners, LLC. (Attachments: #1 Exhibit "A", #2 Proposed Order)(Richards, Ronald)
February 10, 2012 Filing 310 MINUTES OF Final Pretrial Conference held before Judge John F. Walter: The parties have reached a settlement. The parties recite the terms of the settlement onthe record. Each party states their understanding and approval of the essential terms of the settlement. The jury trial on 2/14/2012 is VACATED. All pending motions are denied as moot. Court Reporter: Victoria Valine. (jp)
February 10, 2012 Filing 309 MINUTES OF Final Pretrial Conference held before Judge John F. Walter. Counsel advise the Court that they are working on settlement of case. Court continues the matter to 10:00 a.m. Court Reporter: Victoria Valine. (kbr)
February 9, 2012 Filing 308 MINUTES (IN CHAMBERS) by Judge John F. Walter: Abselet's Motion #273 is GRANTED in part and DENIED in part. Abselet's Motion is GRANTED to the extent Nourmands comparative fault affirmative defense is based on Abselet's conduct after Alliance and the Yashouafars defaulted on their obligations to repay Abselet. Abselet's Motion is DENIED to the extent Nourmand's comparative fault affirmative defense is based on Abselet's conduct before Alliance and the Yashouafars defaulted on their obligations to repay Abselet. (jp)
February 9, 2012 Opinion or Order Filing 307 ORDER RE STIPULATION RE VOLUNTARY DISMISSAL OF CLAIMS, WITHOUT PREJUDICE BETWEEN MALIBU RECONVEYANCE, LLC, AND VAN NUYS PLYWOOD, LLC by Judge John F. Walter, re Stipulation to Dismiss Party #305 . Malibu's Cross-Claim against Van Nuys is dismissed, without prejudice. Van Nuys' Counter-Claim against Malibu is dismissed, without prejudice. (kbr)
February 8, 2012 Filing 306 REPLY in Support of MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 PLAINTIFF'S AMENDED REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION OF DEFENDANT NOURMAND'S AFFIRMATIVE DEFENSES filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 8, 2012 Filing 305 STIPULATION to Dismiss Third Party Defendant Van Nuys Plywood Malibu Reconveyance, LLC filed by Third Party Plaintiff Malibu Reconveyance, LLC. (Attachments: #1 Proposed Order)(Brown, John)
February 8, 2012 Filing 304 MINUTES OF Status Conference re: Settlement held before Judge John F. Walter. The Pretrial Conference and hearing on Motions in Limine remains set on February 10, 2012 at 9:00 a.m. The Jury trial remains set for February 14, 2012 at 8:30 a.m. Court Reporter: Victoria Valine. (kbr)
February 8, 2012 Filing 303 NOTICE OF LODGING filed NOTICE OF LODGING OF PROPOSED ORDER DENYING DEFENDANT HAMID JOSEPH NOURMAND'S MOTION IN LIMINE NO. 5 re MOTION IN LIMINE 5 to Exclude Testimony by Israel Abselet #241 (Attachments: #1 Proposed Order Denying MIL #5)(Edelson, Rebecca)
February 8, 2012 Filing 302 NOTICE OF LODGING filed NOTICE OF LODGING OF PROPOSED ORDER DENYING DEFENDANT HAMID JOSEPH NOURMAND'S MOTION IN LIMINE NO. 4 re MOTION IN LIMINE 4 to Exclude Evidence of Nourmand's Former Office Location #227 (Attachments: #1 Proposed Order Denying MIL #4)(Edelson, Rebecca)
February 8, 2012 Filing 301 NOTICE OF LODGING filed NOTICE OF LODGING OF PROPOSED ORDER DENYING DEFENDANT HAMID JOSEPH NOURMAND'S MOTION IN LIMINE NO. 2 re MOTION IN LIMINE 2 to Exclude Evidence of Nourmand's Home #234 (Attachments: #1 Proposed Order Denying MIL #2)(Edelson, Rebecca)
February 8, 2012 Filing 300 NOTICE OF LODGING filed NOTICE OF LODGING OF PROPOSED ORDER DENYING DEFENDANT HAMID JOSEPH NOURMAND'S MOTION IN LIMINE NO. 1 re MOTION IN LIMINE 1 to Exclude Evidence of a Referral Fee Paid to Nourmand #231 (Attachments: #1 Proposed Order Denying MIL #1)(Edelson, Rebecca)
February 8, 2012 Filing 299 STATEMENT of COMBINED STATEMENT OF FACTS MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 8, 2012 Filing 298 REPLY in Support of MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 8, 2012 Filing 297 NOTICE OF LODGING filed Proposed Order re MOTION IN LIMINE 5 to Exclude Testimony by Israel Abselet #241 (Attachments: #1 Proposed Order)(Nemecek, Frank)
February 8, 2012 Filing 296 NOTICE OF LODGING filed Proposed Order re MOTION IN LIMINE 4 to Exclude Evidence of Nourmand's Former Office Location #227 (Attachments: #1 Proposed Order)(Nemecek, Frank)
February 8, 2012 Filing 295 NOTICE OF LODGING filed Proposed Order re MOTION IN LIMINE 2 to Exclude Evidence of Nourmand's Home #234 (Attachments: #1 Proposed Order)(Nemecek, Frank)
February 8, 2012 Filing 294 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order Second Amended [Proposed] Final Pre-Trial Conference Order, #2 Exhibit 1 (Redline))(Edelson, Rebecca)
February 8, 2012 Filing 293 NOTICE OF LODGING filed Proposed Order re MOTION IN LIMINE 1 to Exclude Evidence of a Referral Fee Paid to Nourmand #231 (Attachments: #1 Proposed Order)(Nemecek, Frank)
February 8, 2012 Filing 292 Exhibit to Opposition in Opposition to Abselet's Motion for Summary Adjudication of Affirmative Defenses re: MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
February 8, 2012 Filing 291 STATEMENT of Decision on Plaintiff's Motion for Summary Judgment of Nourmand's Affirmative Defenses MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
February 7, 2012 Filing 290 Joint PRETRIAL STIPULATION regarding Exhibits. (Edelson, Rebecca)
February 7, 2012 Filing 289 Witness List filed by Plaintiff Howard L Abselet.. (Attachments: #1 Exhibit Final Joint Trial Witness Estimate Form)(Edelson, Rebecca)
February 7, 2012 Opinion or Order Order Advancing Hearing by Judge John F. Walter re: #227 , #234 , #273 , #231 , #241 previously scheduled for 2/10/12 11:00 am has been ADVANCED TO 2/10/2012 at 09:00 AM. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(sr) TEXT ONLY ENTRY
February 6, 2012 Filing 288 AMENDED JOINT MEMORANDUM OF LAW RE DISPUTED JURY INSTRUCTIONS filed by Plaintiff Howard L Abselet re: Jury Instructions (Proposed) #286 (Edelson, Rebecca)
February 6, 2012 Filing 287 PROPOSED JURY VERDICT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 6, 2012 Filing 286 PROPOSED JURY INSTRUCTIONS (Annotated set) filed by Plaintiff Howard L Abselet.. (Edelson, Rebecca)
February 6, 2012 Filing 285 STATEMENT of Uncontroverted Facts and Conclusions of Law and Statement of Genuine Disputes of Material Fact in Support of Opposition to Plaintiff's MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
February 6, 2012 Filing 284 DECLARATION of Jonathan M. Starre in Opposition to MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 1)(Nemecek, Frank)
February 6, 2012 Filing 283 OPPOSITION to MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
February 3, 2012 Opinion or Order Filing 282 ORDER by Judge John F. Walter GRANTING Stipulation for Order #280 re Experts for trial. (se)
February 3, 2012 Opinion or Order ORDER CHANGING HEARING TIME: #227 #234 #273 #231 #241 previously scheduled for 2/10/12 1:00 pm has been ADVANCED to 2/10/2012 at 11:00 AM before Judge John F. Walter. It is so ordered.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(sr) TEXT ONLY ENTRY
February 2, 2012 Opinion or Order Filing 281 ORDER by Judge John F. Walter, re Stipulation for Judgment in Plaintiff's favor on Plaintiff's Claims 1-4, Dismissal of Claim 8 as to Certain Defendants, and to Service of Trial Supboenas #277 and good cause having been shown, Borrower Defendants shall pay Plaintiff Abselet (i) $7,066,381.09; plus (ii) $1,776.72 per each day after 2/14/2012 through the date judgment is entered; plus (iii) ) attorneys fees and costs according to proof. Plaintiff Abselet's Claim 8 (for negligent misrepresentation) against Alliance, S-Yashouafar and M-Yashouafar is dismissed without prejudice, each party to bear his its own costs and fees, but Plaintiff Abselet does not dismiss Claim 8 against Defendant Hamid Joseph Nourmand. (jp)
February 2, 2012 Filing 280 STIPULATION for Order to Deem Facts Re Experts filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
February 2, 2012 Filing 279 TRIAL BRIEF of Defendant Hamid Joseph Nourmand Regarding Application of His Affirmative Defenses to Plaintiff's Claims filed by Defendant Hamid Joseph Nourmand.. (Nemecek, Frank)
February 2, 2012 Filing 278 Plaintiff Abselet's and Defendant Nourmand's Supplemental Memorandum on the Existence of the Attorney-Client Relationship filed by Plaintiff Howard L Abselet re: Pretrial Conference - Final, Set/Reset Deadlines/Hearings, Set/Reset Motion Hearing and R&R Deadlines,,, #272 (Edelson, Rebecca)
February 1, 2012 Filing 277 STIPULATION for Judgment as to Claims 1-4 Against Alliance and the Yashouafars filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
February 1, 2012 Filing 276 STATEMENT of Plaintiff's Separate Statement of Uncontroverted Facts and Conclusions of Law in Support of Motion for Summary Adjudication of Nourmand's Affirmative Defenses MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 1, 2012 Filing 275 REQUEST FOR JUDICIAL NOTICE re MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 10, #2 Exhibit 11, #3 Exhibit 12, #4 Exhibit 13, #5 Exhibit 14, #6 Exhibit 15, #7 Exhibit 16)(Edelson, Rebecca)
February 1, 2012 Filing 274 DECLARATION of Howard L. Abselet, Mark A. Neubauer and Alex Gaon In Support Of MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses #273 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Edelson, Rebecca)
February 1, 2012 Filing 273 NOTICE OF MOTION AND MOTION for Summary Adjudication as to Defendant Nourmand's Affirmative Defenses filed by Plaintiff Howard L Abselet. Motion set for hearing on 2/10/2012 at 01:00 PM before Judge John F. Walter. (Attachments: #1 [Proposed] Statement of Decision)(Edelson, Rebecca)
January 27, 2012 Filing 272 MINUTES OF Pretrial Conference held before Judge John F. Walter. The Supplemental Briefs and Joint Statements ordered by the Court shall be filed on February 2, 2012. Motions in Limine shall be filed by 12:00 noon on February 3, 2012 and will be heard on February 10, 2012 at 1:00 p.m. The hearing on pending Motions in Limine and the Disputed Jury Instructions currently set for February 3, 1012 is continued to February 10, 2012 at 1:00 p.m. Court Reporter: Victoria Valine. (kbr)
January 27, 2012 Opinion or Order Filing 271 CIVIL TRIAL ORDER by Judge John F. Walter. (kbr)
January 26, 2012 Filing 270 NOTICE OF LODGING filed by Hamid Josephn Nourmand re Proposed Voir Dire Questions (Per Scheduling and Case Management Order) re Order, Set/Reset Deadlines/Hearings,,,,,,,, #62 (Attachments: #1 Attachment)(Nemecek, Frank)
January 26, 2012 Filing 269 Proposed Voir Dire Questions filed by Plaintiff Howard L Abselet.. (Edelson, Rebecca)
January 26, 2012 Filing 268 Proposed Voir Dire Questions filed by Defendant Hamid Joseph Nourmand.. (Nemecek, Frank)
January 26, 2012 Filing 267 STATEMENT Proposed Joint Statement of the Case filed by Plaintiff Howard L Abselet re: Order, Set/Reset Deadlines/Hearings,,,,,,,, #62 . (Edelson, Rebecca)
January 26, 2012 Filing 266 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Notice (Other), Notice (Other), Notice (Other) #263 of Defendant Hamid Joseph Nourmand Concerning Exhibit 30 to the Offers of Proof re Affirmative Defenses (Nemecek, Frank)
January 26, 2012 Filing 265 NOTICE of Exhibits to Plaintiff's Offers of Proof Re Expert Witnesses filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
January 26, 2012 Filing 264 NOTICE of Plaintiff's Offers of Proof Re Expert Witnesses filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
January 26, 2012 Filing 263 NOTICE of Filing of Offers of Proof re Affirmative Defenses Pursuant to Minute Order Docket No. 255 filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 3, #2 Exhibit 4, #3 Exhibit 5, #4 Exhibit 6, #5 Exhibit 7, #6 Exhibit 8, #7 Exhibit 9, #8 Exhibit 11, #9 Exhibit 16, #10 Exhibit 18, #11 Exhibit 19, #12 Exhibit 27, #13 Declaration 30, #14 Exhibit 31, #15 Exhibit 32, #16 Exhibit 33, #17 Exhibit 47, #18 Exhibit 54, #19 Exhibit 55, #20 Exhibit 56, #21 Exhibit 57, #22 Exhibit 58, #23 Exhibit 60, #24 Exhibit 72, #25 Exhibit 133, #26 Exhibit 138, #27 Exhibit 167)(Nemecek, Frank)
January 26, 2012 Filing 262 NOTICE of Filing of Offer of Proof re Expert Witness Brian Alex Bregman Pursuant to Minute Order Docket No. 256 filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Nemecek, Frank)
January 26, 2012 Filing 261 NOTICE of Filing of Offer of Proof re Expert Witness Stanley W. Lamport Pursuant to Minute Order Docket No. 256 filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Nemecek, Frank)
January 24, 2012 Filing 260 NOTICE OF LODGING filed Deposition Transcript of Plaintiff Howard L. Abselet re MOTION IN LIMINE 1 to Exclude Evidence of a Referral Fee Paid to Nourmand #231 , MOTION IN LIMINE 5 to Exclude Testimony by Israel Abselet #241 (Edelson, Rebecca)
January 24, 2012 Opinion or Order Filing 259 MINUTE ORDER IN CHAMBERS by Judge John F. Walter. Counsel are hereby notified that the Pretrial Conference which is currently set for January 27, 2012 at 10:00 a.m. is rescheduled for January 27, 2012 at 11:00 a.m. (kbr)
January 20, 2012 Filing 258 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiff Howard L Abselet. NOTICE OF LODGING OF AMENDED [PROPOSED] FINAL PRE-TRIAL CONFERENCE ORDER (Attachments: #1 Proposed Order, #2 Exhibit 1)(Edelson, Rebecca)
January 20, 2012 Filing 257 Amended PRETRIAL STIPULATION regarding Exhibits (Joint). (Attachments: #1 Exhibit 1)(Edelson, Rebecca)
January 19, 2012 Opinion or Order Filing 256 MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Court orders parties to file, for each expert that will testify at trial, the experts curriculum vitae, report,deposition transcript (a single-sided, mini-script copy), and an offer of proof containing the opinion or opinions which counsel expects to elicit from each expert on or before 12:00 p.m. on January 26, 2012. (se)
January 19, 2012 Opinion or Order Filing 255 MINUTE ORDER IN CHAMBERS by Judge John F. Walter: the Court orders Nourmand to file Offers of Proof for each witness who will offer testimony in support of these five affirmative defenses. The Offers of Proof shall state the testimony that each witness will give at trial and why such testimony is relevant to the affirmative defense. The Offers of Proof shall include an identification of each document by title, author, date, and trial exhibit number that will be relied on by the witness in support of their testimony. Counsel shall attach a copy of each such document to the Offer of Proof. Nourmand is advised that the trial testimony of his witnesses on these affirmative defenses will be restricted to testimony proffered in the Offers of Proof. Counsel shall file the Offers of Proof on or before 12:00 p.m. on January 26, 2012. (se)
January 13, 2012 Opinion or Order Filing 254 ORDER ON STIPULATION RE VOLUNTARY DISMISSAL WITHOUT PREJUDICE OF CLAIMS AGAINST MALIBU RECONVEYANCE, LLC AND DEFENDANT LPS AGENCY SALES AND POSTING by Judge John F. Walter, re Stipulation for Order #252 . Abselet's pending claims against Malibu are voluntarily dismissed without prejudice, Malibu to bear its own costs and fees. Malibu's pending claims against LPS are voluntarily dismissed without prejudice, Malibu and LPS each to bear their own costs and fees. (kbr)
January 13, 2012 Filing 253 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Notice (Other) #233 , Notice (Other) #230 , Notice (Other) #228 , Notice (Other) #240 (Nemecek, Frank)
January 12, 2012 Filing 252 STIPULATION for Order RE VOLUNTARY DISMISSAL WITHOUT PREJUDICE OF CLAIMS AGAINST MALIBU RECONVEYANCE, LLC AND DEFENDANT LPS AGENCY SALES AND POSTING filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
January 12, 2012 Filing 251 STIPULATION for Leave to STIPULATION RE SERVICE OF TRIAL SUBPOENAS ON MALIBU RECONVEYANCE, LLC AND ITS MEMBER SIBONEY MONGE filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1)(Neubauer, Mark)
January 12, 2012 Filing 250 DECLARATION of Rebecca Edelson and Mark A. Neubauer in Opposition to MOTION IN LIMINE 2 to Exclude Evidence of Nourmand's Home #234 , MOTION IN LIMINE 5 to Exclude Testimony by Israel Abselet #241 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A-B, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E (Part 1 of 2), #5 Exhibit E (Part 2 of 2), #6 Exhibit F (Part 1 of 2), #7 Exhibit F (Part 2 of 2), #8 Exhibit G-H)(Neubauer, Mark)
January 12, 2012 Filing 249 Defendant Hamid Joseph Nourmand's Real-Time Reporter's Document (Nemecek, Frank)
January 12, 2012 Filing 248 JOINT MEMORANDUM OF LAW RE DISPUTED JURY INSTRUCTIONS filed by Plaintiff Howard L Abselet re: Jury Instructions (Proposed) #247 (Edelson, Rebecca)
January 12, 2012 Filing 247 PROPOSED JURY INSTRUCTIONS filed by Plaintiff Howard L Abselet.. (Edelson, Rebecca)
January 12, 2012 Filing 246 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting MOTION IN LIMINE 1 to Exclude Evidence of a Referral Fee Paid to Nourmand #231 (Attachments: #1 Exhibit A)(Nemecek, Frank)
January 12, 2012 Filing 245 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
January 12, 2012 Filing 244 Witness List filed by Plaintiff Howard L Abselet.. (Edelson, Rebecca)
January 12, 2012 Filing 243 DECLARATION of Jonathan M. Starre in Support of MOTION IN LIMINE 5 to Exclude Testimony by Israel Abselet #241 filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 1-5)(Nemecek, Frank)
January 12, 2012 Filing 242 PROPOSED JURY VERDICT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
January 12, 2012 Filing 241 NOTICE OF MOTION AND MOTION IN LIMINE 5 to Exclude Testimony by Israel Abselet filed by defendant Hamid Joseph Nourmand. Motion set for hearing on 2/3/2012 at 10:00 AM before Judge John F. Walter.(Nemecek, Frank)
January 12, 2012 Filing 240 NOTICE filed by defendant Hamid Joseph Nourmand. of Motion in Limine No. 5 to Exclude Testimony by Israel Abselet (Nemecek, Frank)
January 12, 2012 Filing 239 PLAINTIFF'S REALTIME REQUIREMENTS filed by Plaintiff Howard L Abselet re: Notice of Lodging Proposed Pretrial Order #237 (Edelson, Rebecca)
January 12, 2012 Filing 238 Joint PRETRIAL STIPULATION regarding Exhibits. (Edelson, Rebecca)
January 12, 2012 Filing 237 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
January 12, 2012 Filing 236 STATUS REPORT of RE SETTLEMENT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
January 12, 2012 Filing 235 DECLARATION of Jonathan M. Starre in Support of MOTION IN LIMINE 2 to Exclude Evidence of Nourmand's Home #234 filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
January 12, 2012 Filing 234 NOTICE OF MOTION AND MOTION IN LIMINE 2 to Exclude Evidence of Nourmand's Home filed by defendant Hamid Joseph Nourmand. Motion set for hearing on 2/3/2012 at 10:00 AM before Judge John F. Walter.(Nemecek, Frank)
January 12, 2012 Filing 233 NOTICE filed by defendant Hamid Joseph Nourmand. of Motion in Limine No. 2 to Exclude Evidence of Nourmand's Home (Nemecek, Frank)
January 12, 2012 Filing 232 DECLARATION of Jonathan M. Starre in Support of MOTION IN LIMINE 1 to Exclude Evidence of a Referral Fee Paid to Nourmand #231 filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 1)(Nemecek, Frank)
January 12, 2012 Filing 231 NOTICE OF MOTION AND MOTION IN LIMINE 1 to Exclude Evidence of a Referral Fee Paid to Nourmand filed by defendant Hamid Joseph Nourmand. Motion set for hearing on 2/3/2012 at 10:00 AM before Judge John F. Walter.(Nemecek, Frank)
January 12, 2012 Filing 230 NOTICE filed by defendant Hamid Joseph Nourmand. of Motion in Limine No. 1 to Exclude Evidence of a Referral Fee Paid to Nourmand (Nemecek, Frank)
January 12, 2012 Filing 229 DECLARATION of Jonathan M. Starre in support of MOTION IN LIMINE 4 to Exclude Evidence of Nourmand's Former Office Location #227 filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
January 12, 2012 Filing 228 NOTICE filed by defendant Hamid Joseph Nourmand. of Motion in Limine No. 4 to Exclude Evidence of Nourmand's Former Office Location (Nemecek, Frank)
January 12, 2012 Filing 227 NOTICE OF MOTION AND MOTION IN LIMINE 4 to Exclude Evidence of Nourmand's Former Office Location filed by Defendant Hamid Joseph Nourmand. Motion set for hearing on 2/3/2012 at 10:00 AM before Judge John F. Walter.(Nemecek, Frank)
January 12, 2012 Filing 226 MEMORANDUM of CONTENTIONS of FACT and LAW filed by defendant Hamid Joseph Nourmand. (Nemecek, Frank)
December 27, 2011 Opinion or Order Filing 225 ORDER AUTHORIZING REGISTERED PROCESS SERVER TO SERVE WRIT OF ATTACHMENT by Magistrate Judge John E. McDermott granting #224 Request. IT IS HEREBY ORDERED that the Writs of Attachment issued by the Clerk of the United States District Court, Central District of California in the present case may be served by a licensed and duly registered private process server (Jonathan Ellis, Los Angeles County registered process server # 6316, or any other duly registered private process server of First Legal Support Services, Inc.), in lieu of the United States Marshals Office. The United States Marshals Office shall remain the levying officer. (san)
December 22, 2011 Filing 224 REQUEST for Order for AUTHORIZING REGISTERED PROCESS SERVER TO SERVE WRIT OF ATTACHMENT filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
December 21, 2011 Opinion or Order Filing 223 MINUTES (IN CHAMBERS) ORDER GRANTING Defendant Soda Partners LLC's Motion for Summary Judgment #168 ; and ORDER GRANTING Defendant Van Nuys Plywood LLC's Motion for Summary Judgment #174 by Judge John F. Walter. (See attached Minute Order for further details). (jp)
December 21, 2011 Filing 222 DECLARATION Re E-Filing filed by ThirdParty Defendant LPS Agency Sales and Posting, Inc.. (Stewart, Brian)
December 15, 2011 Opinion or Order Filing 221 MINUTE ORDER IN CHAMBERS by Judge John F. Walter: re: MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 , MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 . The hearing calendared for December 19, 2011 is hereby vacated and the matters are taken off calendar. The matters will be deemed submitted on the vacated hearing date and the clerk will notify the parties when the Court has reached a decision. (kbr)
December 9, 2011 Filing 220 CERTIFICATE BY ATTORNEY RE UNDERTAKING re Bond #219 filed by Plaintiff Howard L Abselet. (lom)
December 9, 2011 Filing 219 Undertaking for Writ of Attachment, bond no. 457688, by American Contractors Indemnity Company in the amount of $ 10,000.00 posted; undersigned surety, jointly and severally to Alliance Lending Group Inc, Solyman Yashouafar, Massoud Aaron Yashouafar filed by Plaintiff Howard L Abselet. (lom)
December 9, 2011 WRIT of Attachment after hearing; this writ is to attach property of defendant Solyman Yashouafar issued. (See Attachment A) (lom)
December 9, 2011 WRIT of of Attachment after hearing; this writ is to attach property of defendant Alliance Lending Group, Inc issued. (lom)
December 9, 2011 WRIT of of Attachment after hearing; this writ is to attach property of defendant Massoud Aaron Yashouafar issued. (Attachment A.) (lom)
December 9, 2011 Filing 218 Certificate by Attorney Re Undertaking filed by plaintiff Howard L Abselet. (se) (Additional attachment(s) added on 12/9/2011: #1 Exhibit) (kbr).
December 9, 2011 Filing 217 OBJECTIONS in Opposition to re: MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 PLAINTIFF'S OBJECTIONS TO NEW EVIDENCE AND OTHER PAPERS SUBMITTED ON REPLY BY DEFENDANT SODA PARTNERS, LLC IN SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
December 9, 2011 Filing 216 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR. (Neubauer, Mark)
December 9, 2011 Filing 215 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR. (Neubauer, Mark)
December 9, 2011 Filing 214 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC.. (Neubauer, Mark)
December 9, 2011 Filing 213 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of UNDERTAKING FOR WRITS OF ATTACHMENT (Bond). (Neubauer, Mark)
December 7, 2011 Opinion or Order Filing 212 ORDER ON STIPULATION RE PENDING SUMMARY JUDGMENT MOTIONS by Judge John F. Walter, re Stipulation #211 . IT IS HEREBY ORDERED that certified copies of the government records which are the subject of the Parties' requests for judicial notice in connection with the pending summary judgment motions need not be provided to the Court. (kbr)
December 6, 2011 Filing 211 STIPULATION RE PENDING SUMMARY JUDGMENT MOTIONS re MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 , MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
December 5, 2011 Filing 210 REPLY in Support of Motion for Summary Judgment filed by Cross Defendant Van Nuys Plywood, LLC. (Attachments: #1 Defendant Van Nuys Plywood, LLC's Memorandum of Evidentiary Objections in Support of Van Nuys Plywood, LLC's Motion for Summary Judgment, #2 Defendant Van Nuys Plywood, LLC's Response to Plaintiff Howard Abselet's Objections to Van Nuys Plywood, LLC's Request for Judicial Notice, #3 Defendant Van Nuys Plywood, LLC's Responses to Plaintiff Abselet's Memorandum of Evidentiary Objections, #4 Defendant Van Nuys Plywood, LLC's Combined Statement of Facts, #5 Defendant Van Nuys Plywood, LLC's [Proposed] Statement of Decision)(Reeder, Christopher)
December 5, 2011 Filing 209 PROOF OF SERVICE OF SERVICE filed by Plaintiff Howard L Abselet, of STANDING ORDER; ORDER/REFERRAL TO ADR PROGRAM; SCHEDULING AND CASE MANAGEMENT ORDER on counsel for Third Party Defendant LPS Agency Sales and Posting served on November 29, 2011. (Edelson, Rebecca)
December 2, 2011 Opinion or Order Filing 208 MINUTE ORDER IN CHAMBERS by Judge John F. Walter. The Court, on its own motion, hereby continues the hearing on Soda Partners, LLC's Motion for Summary Judgment #168 , currently scheduled for December 12, 2011, at 1:30 p.m., to December 19, 2011, at 1:30 p.m. (kbr)
December 1, 2011 Filing 206 AMENDED ANSWER to the Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC. (Reeder, Christopher)
November 29, 2011 Filing 207 MINUTES OF Motion Hearing held before Magistrate Judge John E. McDermott. Matter called. Counsel for Plaintiff Howard L. Abselet makes his appearance. Counsel for defendants Alliance Lending Group, Inc., Solyman Yashouafar and Massoud Aaron Yashouafar filed a Notice of Non-Opposition on behalf of those defendants on November 28, 2011. Therefore, the Court grants the Applications and ORDERS the Writs of Attachment be issued as to those defendants. The undertaking/bond is ORDERED in the total amount of $10,000. Court Recorder: CS11/29/2011. (san)
November 29, 2011 Opinion or Order Filing 205 RIGHT TO ATTACH ORDER AND ORDER FOR ISSUANCE OF WRIT OF ATTACHMENT AFTER HEARING by Magistrate Judge John E. McDermott granting #159 Application for Writ. (Attachments: #1 Attachment A) (san)
November 29, 2011 Opinion or Order Filing 204 RIGHT TO ATTACH ORDER AND ORDER FOR ISSUANCE OF WRIT OF ATTACHMENT AFTER HEARING by Magistrate Judge John E. McDermott granting #158 Application for Writ. (san)
November 29, 2011 Opinion or Order Filing 203 RIGHT TO ATTACH ORDER AND ORDER FOR ISSUANCE OF WRIT OF ATTACHMENT AFTER HEARING by Magistrate Judge John E. McDermottgranting #160 Application for Writ. (san)
November 29, 2011 Filing 202 ANSWER filed by third party defendant LPS Agency Sales and Posting, Inc..(Stewart, Brian)
November 28, 2011 Opinion or Order Filing 201 ORDER GRANTING STIPULATION TO FILE FIRST AMENDED ANSWER TO THE SECOND AMENDED COMPLAINT by Judge John F. Walter, re Stipulation to Amend/Correct, #187 . IT IS HEREBY ORDERED that Defendant Van Nuys Plywood, LLC (Defendant) shall be allowed to file its proposed First Amended Answer to the Second Amended Complaint (First Amended Answer). (kbr)
November 28, 2011 Filing 200 Evidentiary Objections in support of re: MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Defendant Soda Partners, LLC. (Richards, Ronald)
November 28, 2011 Filing 199 PLAINTIFF'S OBJECTION TO DEFENDANT VAN NUYS PLYWOOD LLC'S REQUEST FOR JUDICIAL NOTICE RE MOTION FOR SUMMARY JUDGMENT in Opposition to re: MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
November 28, 2011 Filing 198 PLAINTIFF'S MEMORANDUM OF EVIDENTIARY OBJECTIONS TO DECLARATIONS FILED IN SUPPORT OF DEFENDANT VAN NUYS PLYWOOD, LLC'S MOTION FOR SUMMARY JUDGMENT in Opposition to re: MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
November 28, 2011 Filing 197 REQUEST FOR JUDICIAL NOTICE re MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE IN OPPOSITION TO DEFENDANT VAN NUYS PLYWOOD, LLC'S MOTION FOR SUMMARY JUDGMENT filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 30-37, #2 Exhibit 38-38F)(Edelson, Rebecca)
November 28, 2011 Filing 196 STATEMENT of proposed statement of decision MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Defendant Soda Partners, LLC. (Richards, Ronald)
November 28, 2011 Filing 195 NOTICE OF NON-OPPOSITION to APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR #159 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR #158 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC. #160 filed by Defendants Alliance Lending Group, Inc., Massoud Aaron Yashouafar, Solyman Yashouafar. (Rosenstein, Michael)
November 28, 2011 Filing 194 STATEMENT of GENUINE ISSUES OF MATERIAL FACT AND CONCLUSIONS OF LAW MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 PLAINTIFF'S STATEMENT OF GENUINE ISSUES OF MATERIAL FACT AND CONCLUSIONS OF LAW IN OPPOSITION TO VAN NUYS PLYWOOD LLC'S MOTION FOR SUMMARY JUDGMENT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
November 28, 2011 Filing 193 REQUEST FOR JUDICIAL NOTICE re MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by defendant Soda Partners, LLC. (Attachments: #1 Declaration Danny Pakravan Doc 174-5, #2 Declaration Richard Schloss, #3 Exhibit "A")(Richards, Ronald)
November 28, 2011 Filing 192 DECLARATION of HOWARD ABSELET, MARK A. NEUBAUER, JEFFREY ZUMBO, JOEL BAGELMAN, CASEY FEDERMAN, MASSOUD A. YASHOUAFAR, SOLYMAN YASHOUAFAR, MARY MOORE, SHAHRAM ELYASIZADEH, ALEXANDER GAON, REBECCA EDELSON, DANNY PAKRAVAN, SUPPL. DECL. OF REBECCA EDELSON in Opposition to MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration, #2 Declaration, #3 Exhibit 1-18, #4 Exhibit 19-31, #5 Exhibit 39-46)(Edelson, Rebecca)
November 28, 2011 Filing 191 MEMORANDUM in Opposition to MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint #174 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
November 28, 2011 Filing 190 STATEMENT of combined statement of facts and conclusions of law MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Defendant Soda Partners, LLC. (Richards, Ronald)
November 28, 2011 Filing 189 REPLY in support of a motion MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Defendant Soda Partners, LLC. (Attachments: #1 Declaration (reply dec) Ronald Richards, #2 Exhibit "A"-Martell RFA responses, #3 Declaration (reply dec) Alex Gaon, #4 Declaration 2nd Douglas Beckstrom)(Richards, Ronald)
November 23, 2011 Filing 188 AMENDED ANSWER to the Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC. (Reeder, Christopher)
November 23, 2011 Filing 187 STIPULATION to Amend Answer to the Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC. (Attachments: #1 Proposed Order [Proposed] Order Granting Stipulation to File First Amended Answer to the Second Amended Complaint)(Reeder, Christopher)
November 23, 2011 Filing 186 STIPULATION to Amend Answer to the Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC.(Reeder, Christopher)
November 23, 2011 Filing 185 NOTICE of Errata re Inadvertent Filing of Stipulation filed by Defendant Van Nuys Plywood, LLC. (Reeder, Christopher)
November 23, 2011 Opinion or Order Filing 184 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge John F. Walter. The following document(s) are STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Stipulation to File First Amended Answer #180 and Answer to Complaint #181 , for the following reasons: No proposed order for Court to approve filing.. (kbr)
November 22, 2011 Filing 183 NOTICE OF ERRATA RE PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE IN OPPOSITION TO DEFENDANT SODA PARTNERS, LLC' MOTION FOR SUMMARY JUDGMENT re MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 30)(Edelson, Rebecca)
November 21, 2011 Filing 182 DECLARATION of Abselet, Neubauer, Zumbo, Bagelman, Yashouafar, Yashouafar, Moore, Elysizadeh, Gaon, Edelson in Opposition to MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration Decls Part 1, #2 Declaration Decls Part 2, #3 Exhibit 1-31 to decls)(Edelson, Rebecca)
November 21, 2011 Filing 181 **THIS DOCUMENT IS STRICKEN PURSUANT TO DOCKET ENTRY #184 ** ANSWER to the Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC.(Reeder, Christopher) Modified on 11/23/2011 (kbr).
November 21, 2011 Filing 180 **THIS DOCUMENT IS STRICKEN PURSUANT TO DOCKET ENTRY #184 ** STIPULATION to To File First Amended Answer to Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC. (Attachments: #1 [Proposed] First Amended Answer to the Second Amended Complaint)(Reeder, Christopher) Modified on 11/23/2011 (kbr).
November 21, 2011 Filing 179 OBJECTION in Opposition to re: MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 PLAINTIFF'S OBJECTION TO DEFENDANT SODA PARTNERS, LLC'S REQUEST FOR JUDICIAL NOTICE RE MOTION FOR SUMMARY JUDGMENT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
November 21, 2011 Filing 178 OBJECTIONS in opposition to re: MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 PLAINTIFF'S MEMORANDUM OF EVIDENTIARY OBJECTIONS TO DECLARATIONS FILED IN SUPPORT OF DEFENDANT SODA PARTNERS, LLC'S MOTION FOR SUMMARY JUDGMENT filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
November 21, 2011 Filing 177 REQUEST FOR JUDICIAL NOTICE re MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE IN OPPOSITION TO DEFENDANT SODA PARTNERS, LLC'S MOTION FOR SUMMARY JUDGMENT filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit)(Edelson, Rebecca)
November 21, 2011 Filing 176 STATEMENT of Plaintiff's Statement of Genuine Issues of Material Fact and Conclusions of Law in Opposition to MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
November 21, 2011 Filing 175 MEMORANDUM in Opposition to MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order Proposed Statement of Decision)(Edelson, Rebecca)
November 21, 2011 Filing 174 NOTICE OF MOTION AND MOTION for Summary Judgment as to Plaintiff's Second Amended Complaint filed by Defendant Van Nuys Plywood, LLC. Motion set for hearing on 12/19/2011 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Defendant Van Nuys Plywood, LLC's Separate Statement of Uncontroverted Facts and Conclusions of Law, #2 Defendant Van Nuys Plywood, LLC's Request for Judicial Notice in Support of Motion for Summary Judgment, #3 Declaration of Duncan J. McCreary in support of Motion for Summary Judgment, #4 Declaration of Richard A. Schloss in support of Motion for Summary Judgment, #5 Declaration of Danny Pakravan in Support of Motion for Summary Judgment, #6 Proposed Order [Proposed] Judgment Granting Summary Judgment)(Reeder, Christopher)
November 21, 2011 Opinion or Order Filing 173 MINUTE ORDER IN CHAMBERS by Magistrate Judge John E. McDermott re ORDER RE PLAINTIFF'S APPLICATIONS FOR WRITTO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMANYAHOUAFAR, MASSOUD AARON YASHOUAFAR, and ALLIANCE LENDING GROUP, INC., ANDREQUEST FOR JUDICIAL NOTICE #158 , #159 , #163 , #160 . Before the Court is Plaintiff Howard Abselet's Application for Right to Attach Orders and Orders for Issuance of Writ of Attachment and Request for Judicial Notice, filed October 26. No Opposition was filed. Plaintiff filed a Reply on November 15, indicating that a Stipulation had been prepared to which Defendants' counsel had no objection but was waiting to hear from Defendants whether they would sign the Stipulation. The hearing date is November 29. The Court would like to receive a signed Stipulation before that date, a Notice of Non-Opposition from Defendants or a statement from them why the relief requested should not be granted. (gr)
November 15, 2011 Filing 172 REPLY in support of APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR #159 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR #158 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC. #160 AND DECLARATION OF REBECCA EDELSON filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1 to Decl. of Edelson)(Neubauer, Mark)
November 11, 2011 Filing 171 STATEMENT of uncontroverted facts and conclusions of law MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 (amended due to errata) filed by Defendant Soda Partners, LLC. (Richards, Ronald)
November 11, 2011 Filing 170 REQUEST FOR JUDICIAL NOTICE re MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 filed by defendant Soda Partners, LLC. (Attachments: #1 Exhibit "A", #2 Exhibit "B", #3 Exhibit "D", #4 Exhibit "E", #5 Exhibit "F", #6 Exhibit "G", #7 Exhibit "H", #8 Exhibit "I", #9 Exhibit "J", #10 Exhibit "K", #11 Declaration Mark Neubauer, #12 Exhibit "5" Neubauer Decl., #13 Declaration Abselet Decl., #14 Exhibit "12" Abselet Decl., #15 Exhibit "15" Abselet Decl., #16 Declaration Petersen, Balfany, Pakravan (1st), Beckstrom Boodanian, Overend, #17 Declaration Pakravan (2nd), #18 Exhibit "A" to Pakravan Decl.)(Richards, Ronald)
November 11, 2011 Filing 169 STATEMENT uncontroverted facts and conclusions of law filed by Defendant Soda Partners, LLC re: MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint #168 . (Richards, Ronald)
November 11, 2011 Filing 168 NOTICE OF MOTION AND MOTION for Summary Judgment as to Count's 6 & 7 of the Second Amended Complaint filed by defendant Soda Partners, LLC. Motion set for hearing on 12/12/2011 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration Alex Gaon, #2 Declaration Todd Petersen, #3 Declaration Jason S. Balfany, #4 Declaration Danny Pakravan (1st Decl.), #5 Declaration Danny Pakravan (2nd Decl.), #6 Exhibit "A" to 2nd Pakravan Decl., #7 Declaration Douglas Beckstrom, #8 Declaration Joseph Boodanian, #9 Declaration Blake Overend, #10 Declaration Howard Abselet, #11 Exhibit 12 to Abselet Decl., #12 Exhibit 15 to Abselet Decl., #13 Declaration Mark Neubauer, #14 Exhibit 5 to Neubauer Decl., #15 Declaration Ronald Richards, #16 Exhibit "A" to Richards Decl., #17 Exhibit "B" to Richards Decl., #18 Exhibit "C" to Richards Decl., #19 Exhibit "D" to Richards Decl., #20 Exhibit "E" to Richards Decl., #21 Exhibit "F" to Richards Decl., #22 Exhibit "G to Richards Decl., #23 Exhibit "H" to Richards Decl., #24 Exhibit "I" to Richards Decl., #25 Exhibit "J" to Richards Decl., #26 Exhibit "K" to Richards Decl., #27 Proposed Order)(Richards, Ronald)
November 9, 2011 Opinion or Order Filing 167 ORDER on Stipulation re Voluntary Dismissal of Judicial Foreclosure Claims As Moot #165 by Judge John F. Walter, having been considered by the Court, and good cause appearing therefor, Plaintiff's Judicial Foreclosure Claim, the Twelfth Claim For Relief in his Second Amended Complaint, is hereby dismissed without prejudice as moot, and Plaintiff and the Defendants against which that claim was asserted shall each bear their own fees and costs with respect to the Judicial Foreclosure Claim; and Such dismissal is without prejudice to any and all other claims for relief asserted by Plaintiff in this action and the Parties' Stipulation shall not be used to argue that any of Plaintiffs claims where or are without merit. (jp)
November 9, 2011 Filing 166 PROOF OF SERVICE Executed by Plaintiff Malibu Reconveyance, LLC, upon Defendant LPS Agency Sales and Posting, Inc. served on 10/28/2011, answer due 11/18/2011. Service of the Summons and Complaint were executed upon Margaret Wilson, Authorized Agent for Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Brown, John)
November 8, 2011 Filing 165 STIPULATION for Order ON STIPULATION RE VOLUNTARY DISMISSAL OF JUDICIAL FORECLOSURE CLAIM AS MOOT filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Edelson, Rebecca)
November 3, 2011 Filing 164 JOINT REPORT of RE MEDIATION filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
October 26, 2011 Filing 163 REQUEST FOR JUDICIAL NOTICE re APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR #159 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR #158 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC. #160 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A-B, #2 Exhibit C-E)(Neubauer, Mark)
October 26, 2011 Filing 162 MEMORANDUM in Support of APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR #159 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR #158 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC. #160 filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
October 26, 2011 Filing 161 DECLARATION of HOWARD L. ABSELET AND MARK A. NEUBAUER in support of APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR #159 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR #158 , APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC. #160 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit 1-8, #2 Exhibit 9-13)(Neubauer, Mark)
October 26, 2011 Filing 160 APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - ALLIANCE LENDING GROUP, INC. filed by Plaintiff Howard L Abselet. Application set for hearing on 11/29/2011 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: #1 Application for Right to Attach Order, Order for Issuance of Writ of Attachment, #2 Proposed Order)(Neubauer, Mark) (Additional attachment(s) added on 12/12/2011: #3 Writ of Attachment Issued) (lom).
October 26, 2011 Filing 159 APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - MASSOUD AARON YASHOUAFAR filed by Plaintiff Howard L Abselet. Application set for hearing on 11/29/2011 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: #1 Application for Right to Attach Order, Order for Issuance of Writ of Attachment, #2 Proposed Order)(Neubauer, Mark) (Additional attachment(s) added on 12/12/2011: #3 Writ of Attacment Issued) (lom).
October 26, 2011 Filing 158 APPLICATION for Writ of RIGHT TO ATTACH ORDER AND WRIT OF ATTACHMENT - SOLYMAN YASHOUAFAR filed by Plaintiff Howard L Abselet. Application set for hearing on 11/29/2011 at 10:00 AM before Magistrate Judge John E. McDermott. (Attachments: #1 Application for Right to Attach Order, Order for Issuance of Writ of Attachment, #2 Proposed Order)(Neubauer, Mark) (Additional attachment(s) added on 12/12/2011: #3 Writ of Attachment) (lom).
October 24, 2011 Filing 157 THIRD PARTY COMPLAINT against ThirdParty Defendant LPS Agency Sales and Posting, Inc., filed by ThirdParty Plaintiff Malibu Reconveyance, LLC. (jp) (Additional attachment(s) added on 10/25/2011: #1 Summons) (kbr).
October 24, 2011 21 DAY Summons Issued re Third Party Complaint #157 as to Third Party Defendant LPS Agency Sales and Posting, Inc. (jp)
October 21, 2011 Opinion or Order Filing 156 ORDER by Clerk of Court: The document is stricken RE: Miscellaneous Document #154 ; refer to DE 155. (se)
October 17, 2011 Filing 155 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: THIRD-PARTY COMPLAINT; SUMMONS #154 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): All initialing documents (such as Third-Party Complaint) must be filed at Civil Intake Window, Pursuant to General Order 10-07, page 19 section C; After 24 hours, you must submit conformed copy of "Third-Party Complaint" is made by email to the Civil Intake Mailbox. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
October 14, 2011 Filing 154 Third Party Complaint (Attachments: #1 Civil Cover Sheet Third Party Summons)(Brown, John)
October 13, 2011 Filing 153 NOTICE of Change of Attorney Information for attorney Rebecca J Edelson counsel for Plaintiff Howard L Abselet. Filed by Plaintiff Howard L. Abselet (Edelson, Rebecca)
October 7, 2011 Opinion or Order Filing 152 ORDER by Judge John F. Walter, re Stipulation for Leave to File Third Party Complaint #149 . GOOD CAUSE APPEARING THEREFORE, that Malibu may forthwith file its Third Party Complaint and have the Summons issued thereon. (jp)
October 5, 2011 Filing 151 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for Leave to File Third Party Complaint [STIPULATION to Permit Filing Third-Party Complaint] #149 . The following error(s) was found: (1) Incorrect event selected. The correct event is: Leave - under Category - Stipulation. (2) Proposed Document was not submitted as a separate attachment. Other error(s) with document(s): In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
October 5, 2011 Filing 150 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Response [Answer to Crossclaim by Van Nuys Plywood LLC] #148 . The following error(s) was found: Incorrect event selected. The correct event is: Answer to Complaints - under Category - Initial Pleadings and Services. **In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use***. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
October 4, 2011 Filing 149 APPLICATION for Leave to File Third Party Complaint filed by Third Party Plaintiff Malibu Reconveyance, LLC. (Brown, John)
October 4, 2011 Filing 148 RESPONSE filed by Defendant Malibu Reconveyance, LLCto Answer to Crossclaim #147 by Van Nuys Plywood, LLC (Brown, John)
September 15, 2011 Filing 147 Cross-Defendant Van Nuys Plywood, LLC's ANSWER to Malibu Reconveyance, LLC's Crossclaim filed by Cross-Defendant Van Nuys Plywood, LLC.(Reeder, Christopher)
September 13, 2011 Filing 146 Cross-Defendant Van Nuys Plywood, LLC's ANSWER to Answer to Complaint (Discovery), Crossclaim #141 of Cross-Claimant Malibu Reconveyance LLC filed by Cross-Defendant Van Nuys Plywood, LLC.(Berkley, David)
September 1, 2011 Filing 145 ANSWER to Amended Complaint, #100 filed by defendant Soda Partners, LLC.(Richards, Ronald)
September 1, 2011 Filing 144 ANSWER to Amended Complaint, #100 filed by Defendant Hamid Nourmand, Hamid Joseph Nourmand.(Starre, Jonathan)
August 18, 2011 Opinion or Order Filing 143 MINUTES (IN CHAMBERS): ORDER by Judge John F. Walter: denying #109 Motion to Dismiss; denying #110 Motion to Strike; denying #111 Motion to Dismiss Case. (se)
August 11, 2011 Opinion or Order Filing 142 ORDER from 9th CCA filed, CCA # 11-71428. Petitioner has not demonstrated that this case warrants the intervention of this court by means of the extraordinary remedy of mandamus. Accordingly, the petition is denied. Order received in this district on 8/11/11. (car)
August 11, 2011 Filing 141 ANSWER to Amended Complaint, #100 , CROSSCLAIM against Van Nuys Plywood, LLC, DOES 1-10 filed by defendant Malibu Reconveyance, LLC.(lc) (lc).
August 11, 2011 Filing 140 NOTICE OF LODGING filed order from the 9th Circuit denying the writ of mandate re Order, #79 , Order, #81 (Attachments: #1 Exhibit "A" ORDER DENYING WRIT OF MANDATE)(Richards, Ronald)
August 11, 2011 Filing 139 PLAINTIFF'S NOTICE OF ERRATA RE OBJECTIONS FILED AS DOCKET NOS. 137 AND 138 re Soda Partners' Motion to Dismiss filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
August 10, 2011 Filing 138 PLAINTIFF'S OBJECTIONS TO DEFENDANT SODA PARTNERS' UNTIMELY REQUEST FOR JUDICIAL NOTICE IN PURPORTED SUPPORT OF ITS MOTION TO DISMISS filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
August 10, 2011 Filing 137 PLAINTIFF'S OBJECTIONS TO DEFENDANT SODA PARTNERS' IMPROPER REQUEST FOR RECONSIDERATION OF THE DENIAL OF ATTORNEYS' FEES ON PRIOR MOTION TO EXPUNGE LIS PENDENS filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
August 9, 2011 Filing 136 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Reply (Motion related), Reply (Motion related) #128 to Plaintiff's Opposition to Defendant's Motion to Strike Portions of Plaintiff's Second Amended Complaint (Attachments: #1 Exhibit 1)(Starre, Jonathan)
August 9, 2011 Filing 135 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Declaration (Motion related), Declaration (Motion related) #129 re Declaration of Jonathan M. Starre in Support of Defendant Hamid Joseph Nourmand's Motions to Dismiss and Strike Portions of Plaintiff's Second Amended Complaint (Attachments: #1 Exhibit 1)(Starre, Jonathan)
August 9, 2011 Filing 134 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Reply (Motion related), Reply (Motion related) #128 to Plaintiff's Opposition to Defendant's Motion to Strike Portions of Plaintiff's Second Amended Complaint (Attachments: #1 Exhibit 1)(Starre, Jonathan)
August 9, 2011 Filing 133 NOTICE OF LODGING filed with Proposed Order re MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 #110 (Attachments: #1 Proposed Order)(Starre, Jonathan)
August 9, 2011 Filing 132 NOTICE OF LODGING filed Proposed Order re MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief #109 (Attachments: #1 Proposed Order)(Starre, Jonathan)
August 8, 2011 Filing 131 REQUEST FOR JUDICIAL NOTICE in support of motion filed by defendant Soda Partners, LLC. (Attachments: #1 Exhibit "A" Order Granting Expungement of Lis Pendens)(Richards, Ronald)
August 8, 2011 Filing 130 REPLY in support of motion filed by Defendant Soda Partners, LLC. (Richards, Ronald)
August 8, 2011 Filing 129 DECLARATION of Jonathan M. Starre in Support of MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 #110 filed by Defendant Hamid Joseph Nourmand. (Starre, Jonathan)
August 8, 2011 Filing 128 REPLY to Plaintiff's Opposition to MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 #110 filed by Defendant Hamid Joseph Nourmand. (Starre, Jonathan)
August 8, 2011 Filing 127 REPLY to Plaintiff's Opposition to MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief #109 filed by Defendant Hamid Joseph Nourmand. (Starre, Jonathan)
August 1, 2011 Filing 126 ANSWER to Second Amended Complaint filed by Defendant Solyman Yashouafar.(Rosenstein, Michael)
August 1, 2011 Filing 125 ANSWER to Second Amended Complaint filed by Defendant Massoud Aaron Yashouafar.(Rosenstein, Michael)
August 1, 2011 Filing 124 ANSWER to Second Amended Complaint filed by Defendant Alliance Lending Group, Inc..(Rosenstein, Michael)
August 1, 2011 Filing 123 NOTICE OF LODGING filed (Amended) re Notice of Lodging #113 (Richards, Ronald)
August 1, 2011 Filing 122 MEMORANDUM in Opposition to Defendant Soda Partners' Motion to Dismiss filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
August 1, 2011 Filing 121 OBJECTION IN OPPOSITION TO SODA PARTNER LLC'S NOTICE OF LODGING OF [PROPOSED] ORDER ON THE MOTION TO [SIC] EXPUNGE THE LIS PENDENS filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
August 1, 2011 Filing 120 REQUEST FOR JUDICIAL NOTICE in Support of Opposition to Soda Partners, LLC's Motion to Dismiss filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit A)(Edelson, Rebecca)
August 1, 2011 Opinion or Order Filing 119 ORDER by Judge John F. Walter: granting #114 Request to Substitute Attorney. (se)
August 1, 2011 Filing 118 DECLARATION of Rebecca Edelson in Support of Plaintiff's Oppositions to Defendant Soda Partners, LLC's and Defendant Nourmand's Motions to Dismiss filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
August 1, 2011 Filing 117 MEMORANDUM in Opposition to MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 #110 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
August 1, 2011 Filing 116 MEMORANDUM in Opposition to MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief #109 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
July 29, 2011 Filing 115 ANSWER to Amended Complaint, #100 with JURY DEMAND (Second Amended Complaint) filed by Defendant Van Nuys Plywood, LLC.(Reeder, Christopher)
July 29, 2011 Filing 114 REQUEST to Substitute attorney Christopher S. Reeder in place of attorney Christopher S. Reeder filed by Defendant Van Nuys Plywood, LLC. (Attachments: #1 Declaration of Christopher S. Reeder in Support of Request for Approval of Substitution of Attorney, #2 Proposed Order on Request for Approval of Substitution of Attorney, #3 Certificate of Service)(Reeder, Christopher)
July 28, 2011 Filing 113 NOTICE OF LODGING filed proposed order to cure docket #112 deficiency notice (Attachments: #1 Proposed Order)(Richards, Ronald)
July 28, 2011 Filing 112 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. Notice of Motion and Motion to Dismiss Second Amended Complaint #109 , to Strike #110 filed by defendant Hamid Joseph Nourmand, Notice of Motion and Motion to Dismiss Case filed by Soda Partners LLC #111 . The following error(s) was found: Proposed Document was not submitted as a separate attachment. Other error(s) with document(s): Proposed Order should be filed as separate attachment to the e-filed "NOTICE OF LODGING" and e-mailed to a Judge Matz generic email addresses a WordPerfect or Microsoft Word version of the document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
July 22, 2011 Filing 111 NOTICE OF MOTION AND MOTION to Dismiss Case For Failure To State A Claim Upon Which Relief Can Be Granted, (12(b)(6), the Second Amended Complaint filed by defendant Soda Partners, LLC. Motion set for hearing on 8/22/2011 at 01:30 PM before Judge John F. Walter. (Richards, Ronald)
July 22, 2011 Filing 110 NOTICE OF MOTION AND MOTION to Strike Punitive Damages from Plaintiff's Second Amended Complaint Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #100 filed by Defendant Hamid Joseph Nourmand. Motion set for hearing on 8/22/2011 at 01:30 PM before Judge John F. Walter. (Starre, Jonathan)
July 22, 2011 Filing 109 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff Second Amended Complaint's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief filed by Defendant Hamid Joseph Nourmand. Motion set for hearing on 8/22/2011 at 01:30 PM before Judge John F. Walter. (Starre, Jonathan)
July 1, 2011 Opinion or Order Filing 108 ORDER granting Stipulation for Extension of Time to File response to Second Amended Complaint #105 : defendant Van Nuys Plywood, LLC answer due 7/22/2011 by Judge John F. Walter. (se)
July 1, 2011 Opinion or Order Filing 107 ORDER granting Stipulation for Extension of Time to Answer Second Amended Complaint #106 : defendant Hamid Joseph Nourmand answer due 7/22/2011 by Judge John F. Walter (se)
June 30, 2011 Filing 106 STIPULATION for Extension of Time to File - Re Extension of Time for Defendant Hamid Joseph Nourmand to Respond to Second Amended Complaint filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration of Rebecca Edelson, #2 Exhibit A, #3 Proposed Order)(Edelson, Rebecca)
June 30, 2011 Filing 105 STIPULATION for Extension of Time to File - re Extension of Time for Defendant Van Nuys Plywood, LLC to Respond to Second Amended Complaint filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration of Rebecca Edelson, #2 Exhibit A, #3 Proposed Order)(Edelson, Rebecca)
June 29, 2011 Opinion or Order Filing 104 ORDER by Judge John F. Walter APPROVED Stipulation for Extension of Time of Defendant Soda Partners, LLC Time to Respond to Second Amended Complaint #103 . Defendant Soda Partners, LLC time to respond to the Second Amended Complaint is extended until7/22/2011. (jp)
June 28, 2011 Filing 103 STIPULATION for Extension of Time to File Response of Defendant Soda Partners, LLC to Second Amended Complaint filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration of Rebecca Edelson, #2 Exhibit A, #3 Proposed Order)(Edelson, Rebecca)
June 17, 2011 Opinion or Order Filing 102 ORDER by Judge John F. Walter: denying #101 Request to Substitute Attorney. See paragraph 3(c) of Case Management Order filed on 4/15/11. (kbr)
June 17, 2011 Filing 101 REQUEST to Substitute attorney Christopher S. Reeder, Robins, Kaplan, Miller & Ciresi L.L.P. in place of attorney Christopher S. Reeder, Reeder Lu, LLP filed by Defendant Van Nuys Plywood, LLC. (Attachments: #1 Proposed Order ORDER ON REQUEST FOR SUBSTITUTION OF ATTORNEY)(Reeder, Christopher)
June 14, 2011 Filing 100 SECOND AMENDED COMPLAINT against defendants Alliance Lending Group, Inc., Malibu Reconveyance, LLC, Hamid Joseph Nourmand, Soda Partners, LLC, Van Nuys Plywood, LLC, Massoud Aaron Yashouafar, Solyman Yashouafar amending Amended Complaint #25 with JURY DEMAND,. filed by plaintiff Howard L Abselet (jp) (jp).
June 14, 2011 Filing 99 NOTICE of Manual Filing filed by Plaintiff Howard L Abselet of SECOND AMENDED COMPLAINT. (Edelson, Rebecca)
June 9, 2011 Opinion or Order Filing 98 MINUTES (IN CHAMBERS): ORDER by Judge John F. Walter: granting #84 Motion for Leave to File Second Amended Complaint. Plaintiff shall manually file his Second Amended Complaint by June 15, 2011. (kbr)
June 8, 2011 Opinion or Order Filing 97 ORDER by Judge John F. Walter: denying #96 Request to Substitute Attorney. Request violates paragraph 3(c) of Court's Case Management Order. (kbr)
June 7, 2011 Filing 96 REQUEST to Substitute attorney Chistopher S. Reeder - Robins, Kaplan, Miller & Ciresi L.L.P. in place of attorney Chistopher S. Reeder - Reeder Lu, LLP filed by Defendant Van Nuys Plywood, LLC. (Attachments: #1 Order on Request for Approval of Substitution)(Reeder, Christopher)
June 6, 2011 Filing 95 NOTICE OF LODGING filed of Amended [Proposed] Order Granting Plaintiff's Motion for Leave to File Second Amended Complaint re MOTION for Leave to file Second Amended Complaint, Declaration of Rebecca Edelson in Support Thereof #84 , Reply (Motion related), Reply (Motion related) #94 (Attachments: #1 Proposed Order Amended Proposed Order)(Edelson, Rebecca)
June 6, 2011 Filing 94 REPLY in support of MOTION for Leave to file Second Amended Complaint, Declaration of Rebecca Edelson in Support Thereof #84 Request for Attorneys' Fees on Motion for Leave to File Second Amended Complaint; Supplemental Declaration of Rebecca Edelson in Support Thereof filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
May 26, 2011 Opinion or Order Filing 93 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENTS by Judge John F. Walter: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: APPLICATION to Substitute attorney Christopher S. Reeder in place of attorney Christopher S. Reeder #91 , for the following reasons: Document is stricken. It appears counsel intended to file a notice of Change of Attorney Information and not a Substitution of Attorney [see doc #92 ]. (jp)
May 23, 2011 Filing 92 NOTICE of Change of Attorney Information for attorney Christopher S Reeder counsel for Defendant Van Nuys Plywood, LLC. Changing Firm Name/Address to ROBINS, KAPLAN, MILLER & CIRESI L.L.P./ 2049 Century Park East, Suite 3400, Los Angeles, CA 90067. Changing E-mail/Fax Number to CSReeder@rkmc.com/ (310) 229-5800. Filed by defendant Van Nuys Plywood, LLC (Reeder, Christopher)
May 23, 2011 Filing 91 ***STRICKEN*** APPLICATION to Substitute attorney Christopher S. Reeder in place of attorney Christopher S. Reeder filed by defendant Van Nuys Plywood, LLC. (Reeder, Christopher). ***PURSUANT TO ORDER, DOCUMENT NUMBER #93 ***. Modified on 5/26/2011 (jp).
May 20, 2011 Opinion or Order Filing 90 ORDER by Judge John F. Walter, re Stipulation for Continuance of Deadline of Defendant Hamid Joseph Nourmand Time to Respond to First Amended Complaint and Withdrawal of Pending Motions to Dismiss and Strike, and good cause appearing therefor, that the Stipulation #87 is APPROVED. Defendant Hamid Joseph Nourmand pending motions to dismiss and strike the First Amended Complaint #82 , #83 are deemed withdrawn, without prejudice of his right to refile them if the Court denies Plaintiff's motion for leave to file the Second Amended Complaint. Nourmand's response to the First Amended Complaint (if the Court denies Plaintiff's motion for leave to file the Second Amended Complaint) or to the Second Amended Complaint (if the Court grants Plaintiffs motion for leave to file the Second Amended Complaint) shall be due according to the Court's order on that Plaintiff's motion for leave to file the Second Amended Complaint. (jp)
May 20, 2011 Filing 89 PLAINTIFF'S NOTICE OF ERRATA IN ECF CONFIRMATION DOCKET TEXT RE MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT re MOTION for Leave to file Second Amended Complaint, Declaration of Rebecca Edelson in Support Thereof #84 filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
May 20, 2011 Filing 88 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Leave to file Second Amended Complaint #84 . The following error(s) was found: Hearing information is incorrect. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
May 19, 2011 Filing 87 STIPULATION to Withdraw Motion MOTION to Dismiss Plaintiff's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief and proof of service MOTION to Dismiss Plaintiff's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief and proof of service #82 , MOTION to Strike Punitive Damages Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #25 and proof of service MOTION to Strike Punitive Damages Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #25 and proof of service #83 filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration of Rebecca Edelson, #2 Exhibit A, #3 Proposed Order)(Edelson, Rebecca)
May 17, 2011 Filing 86 NOTICE OF LODGING filed re MOTION for Leave to file Second Amended Complaint, Declaration of Rebecca Edelson in Support Thereof #84 (Attachments: #1 Proposed Second Amended Complaint)(Edelson, Rebecca)
May 17, 2011 Filing 85 EXHIBIT APPENDIX OF EXHIBITS TO DECLARATION IN SUPPORT OF MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT (EXS. 1-4) to MOTION for Leave to file Second Amended Complaint, Declaration of Rebecca Edelson in Support Thereof #84 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit Ex 1, #2 Exhibit Ex 2, #3 Exhibit Exs 3-4)(Edelson, Rebecca)
May 17, 2011 Filing 84 NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint, Declaration of Rebecca Edelson in Support Thereof filed by Plaintiff Howard L Abselet. Motion set for hearing on 6/20/2011 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Proposed Order)(Edelson, Rebecca) Modified on 5/23/2011 (se).
May 9, 2011 Filing 83 NOTICE OF MOTION AND MOTION to Strike Punitive Damages Pursuant to Federal Rule of Civil Procedure, Rule 12(f) Amended Complaint, #25 and proof of service filed by Defendant Hamid Joseph Nourmand. Motion set for hearing on 6/20/2011 at 01:30 PM before Judge John F. Walter. (Nemecek, Frank)
May 9, 2011 Filing 82 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Fraud and Breach of Fiduciary Claims Pursuant to Federal Rule of Civil Procedure, Rule 12(b)(6)-Failure to State a Claim for Relief and proof of service filed by Defendant Hamid Joseph Nourmand. Motion set for hearing on 6/20/2011 at 01:30 PM before Judge John F. Walter. (Nemecek, Frank)
May 4, 2011 Opinion or Order Filing 81 ORDER EXPUNGING NOTICE OF PENDENCY OF ACTION (LIS PENDENS) by Judge John F. Walter. For the reasons set forth in the Court's order dated the notice of pendency of action (lis pendens) recorded on 1/27/2011, in the office of the County Recorder of Los Angeles County, as instrument 20110152716 is ordered expunged. (jp)
May 3, 2011 Filing 80 NOTICE OF LODGING filed re Order, #79 (Attachments: #1 Proposed Order EXPUNGING LIS PENDENS)(Richards, Ronald)
May 3, 2011 Opinion or Order Filing 79 ORDER EXPUNGING NOTICE OF PENDENCY OF ACTION (LIS PENDENS) AND FOR AWARD OF FEES AND COSTS #29 by Judge John F. Walter (see note by Court below0. Counsel for the defendant, Soda Partners, shall submit a Proposed Order consistent with the Court's Minute Order dated 5/3/2011. (jp)
May 3, 2011 Opinion or Order Filing 78 MINUTES (IN CHAMBERS): ORDER by Judge John F. Walter: granting in part and denying in part #29 Motion to Expunge Notice of Lis Pendens and Motion for Reasonable Attorney's Fees. (se)
April 26, 2011 Filing 77 AMENDED ANSWER Answer to First Amended Complaint to Amended Complaint, #25 filed by Defendant Malibu Reconveyance, LLC. (Brown, John)
April 22, 2011 Opinion or Order Filing 76 ORDER granting Stipulation for Extension of Time to File Response/Reply #73 to First Amended Complaint by Hamid Joseph Nourmand. Answer due 5/9/2011 by Judge John F. Walter. (se)
April 21, 2011 Opinion or Order Filing 75 MINUTES (IN CHAMBERS): ORDER by Judge John F. Walter: ORDER TAKING UNDER SUBMISSION DEFENDANT SODA PARTNERS, LLC'S MOTION TO EXPUNGE NOTICE OF LIS PENDENS AND MOTION FOR $14,400.00 IN REASONABLE ATTORNEYS FEES #29 . (kbr)
April 21, 2011 Filing 74 NOTICE OF ERRATA filed by Defendant Hamid Joseph Nourmand. correcting Stipulation for Extension of Time to File Response/Reply #72 and proof of service (Nemecek, Frank)
April 20, 2011 Filing 73 STIPULATION for Extension of Time to File Response filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Nemecek, Frank)
April 20, 2011 Filing 72 STIPULATION for Extension of Time to File Response filed by Defendant Hamid Joseph Nourmand. (Attachments: #1 Exhibit A)(Nemecek, Frank)
April 19, 2011 Filing 71 NOTICE of Appearance filed by attorney Michael H Rosenstein on behalf of Defendant Solyman Yashouafar (Rosenstein, Michael)
April 19, 2011 Filing 70 NOTICE of Appearance filed by attorney Michael H Rosenstein on behalf of Defendant Massoud Aaron Yashouafar (Rosenstein, Michael)
April 19, 2011 Filing 69 NOTICE of Appearance filed by attorney Michael H Rosenstein on behalf of Defendant Alliance Lending Group, Inc. (Rosenstein, Michael)
April 19, 2011 Filing 68 OBJECTIONS to Objection/Opposition (Motion related) #66 , Request for Judicial Notice, Request for Relief #67 And to the New Arguments Intertwined and Masked as a Response to a Reply in Violation of L.R. 7-10 filed by Defendant Soda Partners, LLC. (Richards, Ronald)
April 18, 2011 Filing 67 REQUEST FOR JUDICIAL NOTICE re MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit U)(Neubauer, Mark)
April 18, 2011 Filing 66 Objection to Reply Brief and Reply Declarations Submitted by Soda Partners LLC in opposition to re: MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
April 18, 2011 Filing 65 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance #63 and #64 . The following error(s) was found: Incorrect event selected. The correct event is: Appearance - under Category - "NOTICES". Other error(s) with document(s): Please use the SEARCH feature on the CM/ECF menu bar if you are unsure of the events to use and also cited correct specific event, so that the proper Court Department can receive your document and make the necessary changes. Notice (other) did not accomplish this. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
April 15, 2011 Filing 64 NOTICE of Appearance by Defendant Solyman Yashouafar filed by Defendant Solyman Yashouafar. (Rosenstein, Michael)
April 15, 2011 Filing 63 NOTICE of Appearance of Defendant Massoud A. Yashouafar filed by Defendant Massoud Aaron Yashouafar. (Rosenstein, Michael)
April 15, 2011 Opinion or Order Filing 62 SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter that the Court schedule of trial and pretrial date as following: Jury Trial (Estimated length 5 days) set for 2/14/2012 at 08:30 AM. [Jury trial] Hearing on Motions in Limine; Hearing on Disputed Jury Instructions at 10:00 AM on 2/3/2012. Pre-Trial Conference; File Proposed Voir Dire Qs and Agreed-to Statement of Case 10:00 AM on 1/27/2012. Submit Pre-Trial Conference Order; File Motions in Limine; Memo of Contentions of Fact and Law; Pre-Trial Exhibit Stipulation; Summary of Witness Testimony and Time Estimates; File Status Report re Settlement; File Agreed Upon Set of Jury Instructions and Verdict Forms; File Joint Statement re Disputed Instructions, Verdicts, etc., due by 1/12/2012. Last day for hearing Motions at 1:30 PM on 12/20/2011; Discovery cut-off 12/1/2011. ADDITIONAL MATTERS TO BE DETERMINED AT SCHEDULING CONFERENCE: Last date to conduct settlement conference is 10/27/2011. Last day to file Joint Report re results of Settlement Conference due by 11/3/2011. (jp)
April 15, 2011 Opinion or Order Filing 61 ORDER/REFERRAL to ADR Program by Judge John F. Walter, ordering case to a private mediator by 10/27/11. (se)
April 15, 2011 Filing 60 NOTICE Of Appearance of Alliance Lending Group, Inc. filed by Defendant Alliance Lending Group, Inc.. (Rosenstein, Michael)
April 15, 2011 Filing 59 MINUTE IN CHAMBERS by Judge John F. Walter: The Court has reviewed the parties Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The Scheduling Conference currently on calendar for 4/15/2011 at 8:30 AM., is hereby vacated and the matter taken off calendar. The Court has filed its Scheduling and Case Management Order which sets forth the schedule of Trial and Pre-Trial dates that will govern this action and the Order/Referral to ADR Program (ADR-12) ordering the action to a private mediator for a Local Civil Rule 16-15 Settlement Conference. Any unserved DOE defendants are dismissed at this time. (jp)
April 14, 2011 Filing 58 JOINT ADR PROGRAM QUESTIONNAIRE filed by Plaintiff Howard L Abselet.(Neubauer, Mark)
April 14, 2011 Filing 57 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 10 days, filed by Plaintiff Howard L Abselet.. (Neubauer, Mark)
April 14, 2011 Filing 56 Certificate of Interested Parties filed by Defendant Hamid Joseph Nourmand, (Nemecek, Frank)
April 14, 2011 Filing 55 DECLARATION of Frank W. Nemecek Lead Trial Counsel Re Compliance with General Order Authorizing Electronic Filing filed by Defendant Hamid Joseph Nourmand. (Nemecek, Frank)
April 13, 2011 Filing 54 Certification and Notice of Interested Parties of Interested Parties filed by Defendant Malibu Reconveyance, LLC, (Brown, John)
April 13, 2011 Filing 53 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents) [Notice and Acknowledgment of Receipt of First Amended Complaint] #52 . The following error(s) was found: Incorrect event selected. The correct event is: Notice and Acknowledgment of Service (CV-21) Executed - under Category - "SERVICE/WAIVERS OF SUMMONS AND COMPLAINTS". In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
April 12, 2011 Filing 52 NOTICE AND ACKNOWLEDGMENT OF RECEIPT OF FIRST AMENDED COMPLAINT OF SERVICE filed by Plaintiff Howard L Abselet, re Amended Complaint, #25 First Amended Complaint on Defendant Hamid Nourmand served on 4/8/2011. (Neubauer, Mark)
April 12, 2011 Filing 51 NOTICE of Appearance filed by attorney Frank W Nemecek on behalf of Defendant Hamid Joseph Nourmand (Nemecek, Frank)
April 11, 2011 Filing 50 OBJECTION IN SUPPORT OF re: MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 EVIDENTIARY OBJECTIONS filed by Defendant Soda Partners, LLC. (Richards, Ronald)
April 11, 2011 Filing 49 REPLY in support of a motion MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Defendant Soda Partners, LLC. (Attachments: #1 Declaration Danny Pakravan with/exhibit, #2 Declaration Ronald Richards, #3 Exhibit A to Richards decl., #4 Exhibit A, part two)(Richards, Ronald)
April 8, 2011 Filing 48 ANSWER to Amended Complaint, #25 Answer by Van Nuys Plywood, LLC To Plaintiff's First Amended Complaint and Demand for Jury Trial filed by Defendant Van Nuys Plywood, LLC.(Reeder, Christopher)
April 6, 2011 Opinion or Order Filing 47 ORDER GRANTING CONTINUANCE OF DEADLINE OF DEFENDANT SODA PARTNERS, LLCS TIME TO RESPOND TO FIRST AMENDED COMPLAINT by Judge John F. Walter, re Stipulation to Continue, #45 . (kbr)
April 6, 2011 Opinion or Order Filing 46 ORDER by Judge John F. Walter DENIED Notice of Request to Cross-Examine Soda Partners LLC Declarants re Motion to Expunge Lis Pendens #39 . Court does not issue ruling based on "Notice of Request". (jp)
April 5, 2011 Filing 45 STIPULATION to Continue DEADLINE OF DEFENDANT SODA PARTNERS, LLC'S TIME TO RESPOND TO FIRST AMENDED COMPLAINT; DECLARATION OF MARK A. NEUBAUER from APRIL 8, 2011 to AFTER THE RULING ON APRIL 25, 2011 MOTION TO EXPUNGE LIS PENDENS Re: Amended Complaint, #25 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
April 4, 2011 Filing 44 Notice of Withdrawal of Motion to Dismiss Case, #27 filed by defendant Soda Partners, LLC. (Richards, Ronald)
April 4, 2011 Filing 43 EXHIBIT Exhibits 1-35 to Declarations in Opposition to Motion to Expunge to MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Neubauer, Mark)
April 4, 2011 Filing 42 MEMORANDUM in Opposition to MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Plaintiff Howard L Abselet. (Attachments: #1 Declaration Abselet, #2 Declaration Neubauer)(Neubauer, Mark)
April 4, 2011 Filing 41 NOTICE OF ERRATA IN PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE RE: OPPOSITION TO DEFENDANT'S MOTION TO EXPUNGE LIS PENDENS re MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
April 4, 2011 Filing 40 PLAINTIFF'S EVIDENTIARY OBJECTIONS IN SUPPORT OF HIS OPPOSITION TO DEFENDANT SODA PARTNERS LLC'S MOTION TO EXPUNGE LIS PENDENS opposition re: MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
April 4, 2011 Filing 39 NOTICE OF REQUEST TO CROSS-EXAMINE SODA PARTNERS, LLC'S DECLARANTS RE MOTION TO EXPUNGE LIS PENDENS [LOCAL RULE 7-8] filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order on Notice of Request to Cross-Examine)(Neubauer, Mark)
April 4, 2011 Filing 38 REQUEST FOR JUDICIAL NOTICE re MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 Plaintiff's Request for Judicial Notice Re: Opposition to Defendant Soda Partners, LLC's Motion to Expunge Lis Pendens filed by Plaintiff Howard L Abselet. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)(Neubauer, Mark)
March 31, 2011 Opinion or Order Filing 37 DENIED BY ORDER OF THE COURT by Judge John F. Walter, re Stipulation for Continuance of Hearing on Defendant Motion #36 . [see note by Court below]. DENIED - The Court concludes that counsel's agreement to withdraw the Motion if preferable in light of counsels meet and confer which should eliminate many, if not all, of issues raised in the Motion. Counsel shall prepare and file a Notice of Withdrawal of the Motion by 4/4/2011. (jp)
March 30, 2011 Filing 36 STIPULATION to Continue Defendant Soda Partners, LLC's Motions at Docket No. 27; Supporting Declaration of Mark A. Neubauer from April 25, 2011 to May 2, 2011 Re: MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 #27 filed by Plaintiff Howard L Abselet. (Attachments: #1 Proposed Order)(Neubauer, Mark)
March 29, 2011 Filing 35 AMENDED CERTIFICATION AND NOTICE OF INTERESTED PARTIES of Interested Parties filed by Plaintiff Howard L Abselet, identifying Howard L. Abselet, an individual, Plaintiff; Alliance Lending Group, Inc., a California corporation, Defendant; Solyman Yashouafar, an individual, Defendant; Massoud Aaron Yashouafar, an individual, Defendant; Hamid Joseph Nourmand, an individual, Defendant; Malibu Reconveyance, LLC, a California limited liability company, Defendant; Van Nuys Plywood, LLC, a California limited liability company, Defendant; Soda Partners, LLC, a California limited liability company, Defendant; Siboney A. Monge, an individual, Member of Defendant Malibu Reconveyance, LLC; Angelica M. Avalos, Member of Defendant Malibu Reconveyance, LLC; Danny Pakravan, Member of Defendant Van Nuys Plywood, LLC; Noorollah Makabzh, Member of Defendant Van Nuys Plywood, LLC; Jon Brooks, Member of Defendant Soda Partners, LLC; Alex Gaon, Member of Soda Partners, LLC. (Neubauer, Mark)
March 29, 2011 Filing 34 NOTICE OF PENDENCY OF OTHER ACTIONS OR PROCEEDINGS filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
March 28, 2011 Filing 33 NOTICE OF LODGING filed amended re: erratta on notice only re MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 #27 (Attachments: #1 Proposed Order)(Richards, Ronald)
March 28, 2011 Filing 32 NOTICE OF LODGING filed re MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES #29 (Attachments: #1 Proposed Order)(Richards, Ronald)
March 28, 2011 Filing 31 NOTICE OF LODGING filed re Notice of Deficiency in Electronically Filed Documents (G-112), Notice of Deficiency in Electronically Filed Documents (G-112), Notice of Deficiency in Electronically Filed Documents (G-112), Notice of Deficiency in Electronically Filed Documents (G-112) #30 , MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 #27 (Attachments: #1 Proposed Order)(Richards, Ronald)
March 28, 2011 Filing 30 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 #27 . The following error(s) was found: Proposed Order not submitted pursuant to Local Rule 52-4.1; Proposed Order should be filed as separate attachment to the e-filed "NOTICE OF LODGING" and e-mailed to a Judge Walter generic email addresses a WordPerfect or Microsoft Word version of the document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
March 26, 2011 Filing 29 NOTICE OF MOTION AND MOTION for Hearing EXPUNGEMENT OF OF LIS PENDENS AND REQUEST FOR ATTORNEY'S FEES filed by defendant Soda Partners, LLC. Motion set for hearing on 4/25/2011 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Declaration Ronald Richards, #2 Exhibit "A"-Richards Decl., #3 Exhibit "B"-Richards Decl., #4 Exhibit "C"-Richards Decl., #5 Exhibit "D" Richads Decl., #6 Declaration Alex Gaon, #7 Declaration Todd Petersen, #8 Declaration Jason Scott Balfany, #9 Declaration Danny Pakravan, #10 Declaration Douglas Beckstrom, #11 Declaration Joseph Boodanian, #12 Declaration Blake Overend)(Richards, Ronald)
March 26, 2011 Filing 28 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 #27 filed by defendant Soda Partners, LLC. (Attachments: #1 Exhibit A-Deed of Trust, #2 Exhibit B-Notice of Default, #3 Exhibit C-Assignment of Deed of Trust, #4 Exhibit D-Substitution of Trustee, #5 Exhibit E-Notice of Trustee's Sale, #6 Exhibit F-Copy of Public Notice Moving Date, #7 Exhibit G-Trustee Deed)(Richards, Ronald)
March 26, 2011 Filing 27 NOTICE OF MOTION AND MOTION to Dismiss Case FRCP 12(b)(/6)/More Definite Statement FRCP 9(b)/Involuntary Dismissal Rule 41(b)/To Convert the 12(b)(6) Motion into a Motion for Summary Judgment FRCP 56 filed by defendant Soda Partners, LLC. Motion set for hearing on 4/25/2011 at 01:30 PM before Judge John F. Walter. (Richards, Ronald)
March 25, 2011 Opinion or Order Filing 26 MINUTE IN CHAMBERS DISCHARGE OF ORDER TO SHOW CAUSE by Judge John F. Walter: On 3/15/2011, the Court issued an Order to Show Cause why this action should not be dismissed for lack of subject matter jurisdiction. On 3/22/2011, Plaintiff filed a response to the Order to Show Cause. The Court deems that response satisfactory, and orders the Order to Show Cause discharged. (jp)
March 23, 2011 Opinion or Order Filing 24 ORDER by Judge John F. Walter, re Stipulation to Continue Time for Defendant Malibu Reconveyance, LLC, to Respond to Complaint #23 GOOD CAUSE APPEARING,, that defendant Malibu Reconveyance, LLC time to respond to the Complaint is extended to 3/30/2011. (jp)
March 22, 2011 Filing 25 FIRST AMENDED COMPLAINT against Defendants Alliance Lending Group, Inc., Solyman Yashouafar, Massoud Aaron Yashouafar, Hamid Joseph Nourmand, Malibu Reconveyance, LLC, Van Nuys Plywood, LLC, Soda Partners, LLC, and Does 1-10, inclusive; Party Hamid Nourmand terminated; amending Complaint #1 ; with Jury Demand filed by Plaintiff Howard L. Abselet. (gk) (jp).
March 21, 2011 Filing 23 First STIPULATION for Extension of Time to File as to Complaint - (Discovery), Complaint - (Discovery) #1 filed by Defendant Malibu Reconveyance, LLC.(Brown, John)
March 15, 2011 Opinion or Order Filing 22 MINUTE IN CHAMBERS ORDER TO SHOW CAUSE WHY ACTION SHOULD NOT BE DISMISSED FOR LACK OF SUBJECT MATTER JURISDICTION by Judge John F. Walter: Plaintiff is hereby ordered to show cause, in writing, no later than 3/22/2011, why this action should not be dismissed for lack of subject matter jurisdiction. If Plaintiff files an amended complaint which corrects the jurisdictional defects noted above on or before 3/22/2011, the Court will consider that a satisfactory response to the Order to Show Cause. Failure to respond to the Order to Show Cause will result in the dismissal of this action. (jp)
March 4, 2011 Filing 21 PROOF OF SERVICE Executed by Plaintiff Howard L Abselet, upon Defendant Malibu Reconveyance, LLC served on 2/22/2011, answer due 3/15/2011. Service of the Summons and Complaint were executed upon Siboney Monge, Agent for Service of Process, Malibu Reconveyance, LLC in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Edelson, Rebecca)
March 4, 2011 Filing 20 PROOF OF SERVICE Executed by Plaintiff Howard L Abselet, upon Defendant Alliance Lending Group, Inc. served on 2/4/2011, answer due 2/25/2011. Service of the Summons and Complaint were executed upon John Doe, security guard, Hispanic male, 30 years old, black hair, brown eyes, 5 feet 8 inches, 180 pounds in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy. Original Summons NOT returned. (Edelson, Rebecca)
February 23, 2011 Filing 19 Certification and Notice of Interested Parties filed by Defendant Van Nuys Plywood, LLC, (Reeder, Christopher)
February 23, 2011 Filing 18 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint by defendant Van Nuys Plywood LLC #17 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. **Note: Event to be use is: Certificate/Notice of Interested Parties - under Category - "NOTICES". In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
February 22, 2011 Filing 17 ANSWER to Complaint - (Discovery), Complaint - (Discovery) #1 with JURY DEMAND filed by Defendant Van Nuys Plywood, LLC.(Reeder, Christopher)
February 18, 2011 Filing 16 NOTICE Notice of Scheduling Conference filed by Plaintiff Howard L Abselet. (Edelson, Rebecca)
February 17, 2011 Opinion or Order Filing 15 MINUTE ORDER IN CHAMBERS by Judge John F. Walter: ADR Program Questionnaire and Rule 26 Meeting Report due by 4/14/2011. Scheduling Conference set for 4/25/2011 at 08:30 AM before Judge John F. Walter. (se)
February 16, 2011 Filing 14 FIRST STIPULATION Extending Time to Answer the complaint as to Soda Partners, LLC answer now due 3/24/2011, filed by defendant Soda Partners, LLC.(Richards, Ronald)
February 15, 2011 Filing 13 NOTICE Recorded Notice of Pendency of Action (Lis Pendens) filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
February 15, 2011 Filing 12 PROOF OF SERVICE Executed by Plaintiff Howard L Abselet, upon Defendant Hamid Nourmand served on 2/9/2011, answer due 3/2/2011. Service of the Summons and Complaint were executed upon "John Doe," Security Guard, Hispanic, Male, Black Hair, 5 Feet 9 Inches, 210 Pounds in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Neubauer, Mark)
February 15, 2011 Filing 11 PROOF OF SERVICE Executed by Plaintiff Howard L Abselet, upon Defendant Massoud Aaron Yashouafar served on 2/2/2011, answer due 2/23/2011. Service of the Summons and Complaint were executed upon "John Doe," Person in Charge, Hispanic, Male, 30 Years Old, Black Hair, 5 Feet 8 Inches, 180 Pounds in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Neubauer, Mark)
February 15, 2011 Filing 10 PROOF OF SERVICE Executed by Plaintiff Howard L Abselet, upon Defendant Solyman Yashouafar served on 2/2/2011, answer due 2/23/2011. Service of the Summons and Complaint were executed upon "John Doe," Person in Charge, 30 Years Old, 5 Feet 8 Inches, 180 Pounds in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Neubauer, Mark)
February 9, 2011 Filing 9 NOTICE of Appearance filed by attorney Ronald N Richards on behalf of Defendant Soda Partners, LLC (Richards, Ronald)
February 7, 2011 Filing 8 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Howard L Abselet, upon Defendant Van Nuys Plywood, LLC acknowledgment sent by Plaintiff on 2/2/2011, answer due 4/3/2011. Acknowledgment of Service signed by Richard Schloss, Attorney for Defendant Van Nuys Plywood, LLC. (Neubauer, Mark)
February 7, 2011 Filing 7 NOTICE of Change of Attorney Information for attorney Rebecca J Edelson counsel for Plaintiff Howard L Abselet. Adding Rebecca Edelson as attorney as counsel of record for Plaintiff Howard L. Abselet for the reason indicated in the G-06 Notice. Filed by Plaintiff Howard L. Abselet (Edelson, Rebecca)
February 7, 2011 Filing 6 PROOF OF SERVICE Executed by Plaintiff Howard L Abselet, upon Defendant Soda Partners, LLC served on 2/1/2011, answer due 2/22/2011. Service of the Summons and Complaint were executed upon Jackie Wells, Assistant authorized to accept service in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Neubauer, Mark)
February 7, 2011 Filing 5 AFFIDAVIT by affiant: MARK A. NEUBAUER re Order #3 DECLARATION OF PLAINTIFF'S LEAD COUNSEL RE COMPLIANCE WITH GENERAL ORDER AUTHORIZING ELECTRONIC FILING filed by Plaintiff Howard L Abselet (Neubauer, Mark)
January 31, 2011 Filing 4 NOTICE OF ERRATA filed by Plaintiff Howard L Abselet. (Neubauer, Mark)
January 27, 2011 Opinion or Order Filing 3 STANDING ORDER by Judge John F. Walter: READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. (kbr)
January 27, 2011 Filing 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Howard L Abselet. (et) (mg).
January 27, 2011 Filing 1 COMPLAINT against Defendants Alliance Lending Group, Inc., Does 1-10, inclusive, Malibu Reconveyance, LLC, Hamid Nourmand, Soda Partners, LLC, Van Nuys Plywood, LLC, Massoud Aaron Yashouafar, Solyman Yashouafar.Case assigned to Judge John F. Walter for all further proceedings. Discovery referred to Magistrate Judge John E. McDermott, filed by Plaintiff Howard L Abselet. (Filing fee $ 350 PAID.) Jury Demanded. (et) (mg).
January 27, 2011 21 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendants Alliance Lending Group, Inc., Does 1-10, inclusive, Malibu Reconveyance, LLC, Hamid Nourmand, Soda Partners, LLC, Van Nuys Plywood, LLC, Massoud Aaron Yashouafar, Solyman Yashouafar. (et)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Central District Court's Electronic Court Filings (ECF) System

Search for this case: Howard L Abselet v. Alliance Lending Group, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hamid Nourmand
Represented By: Jonathan Martin Starre
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hamid Joseph Nourmand
Represented By: Jonathan Martin Starre
Represented By: Frank W Nemecek
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1-10, inclusive
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Solyman Yashouafar
Represented By: Leif E Swedlow
Represented By: Mark E Goodfriend
Represented By: Michael Warren Vivoli
Represented By: Michael H Rosenstein
Represented By: Robert L Bachman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Alliance Lending Group, Inc.
Represented By: Michael H Rosenstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Van Nuys Plywood, LLC
Represented By: Christopher S Reeder
Represented By: David Allan Berkley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Soda Partners, LLC
Represented By: Ronald N Richards
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Massoud Aaron Yashouafar
Represented By: Leif E Swedlow
Represented By: Brian Leslie Davidoff
Represented By: Michael Warren Vivoli
Represented By: Michael H Rosenstein
Represented By: Robert L Bachman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Non-Party Encino Corporate Plaza, L.P.
Represented By: James Richard Felton
Represented By: Michael Jason Conway
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Fereydoun Dayani
Represented By: Ashley Marie McDow
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Levene Neale Bender Yoo and Brill L.L.P.
Represented By: Beth Ann R Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Yona Samih
Represented By: Ashley Marie McDow
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Kadima Security Services, Inc.
Represented By: Mark E Goodfriend
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: N&S Investment, LLC
Represented By: Ashley Marie McDow
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: Malibu Reconveyance, LLC
Represented By: John Clark Brown, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Pine West Holding, Inc.
Represented By: Mark E Goodfriend
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: Roxanna Aboudi
Represented By: James Richard Felton
Represented By: Michael Jason Conway
Represented By: Leif E Swedlow
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: LPS Agency Sales and Posting, Inc.
Represented By: Brian P Stewart
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: Raymond Yashouafar
Represented By: James Richard Felton
Represented By: Michael Jason Conway
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: Justin Yashouafar
Represented By: James Richard Felton
Represented By: Michael Jason Conway
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: DOES 1-10 inclusive
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: WhiteRock Realty Solutions, Inc.
Represented By: Mark E Goodfriend
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Hertzel Illulian
Represented By: J Bennett Friedman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Encino - 16661 Ventura Blvd Trust, a Delaware statutory trust
Represented By: Keith C Owens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Howard L Abselet
Represented By: George Brown
Represented By: Michael N Jones
Represented By: Anthony D Gould
Represented By: Henry Stuart David
Represented By: Jessica Mickelsen Simon
Represented By: Andrew F Kim
Represented By: Mark A. Neubauer
Represented By: John D Stiner
Represented By: Rebecca J Edelson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: David Keith Gottlieb
Represented By: Jeremy V Richards
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Receiver: William J Hoffman
Represented By: Gregory Markow
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?