California Department of Toxic Substances Control v. Allen's Formal Wear Inc et al
Plaintiff: California Department of Toxic Substances Control
Defendant: Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Westside Investment Inc, Marvi Enterprises Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Mitsubishi Motors North America Inc, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, SUA Inc, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, Y2118 A Nevada LLC, Tamara Marizadeh, University Cleaners, Robert A Bialik, Burton Way Hotels LLC, Four Seasons Hotel Limited, McFam Corporation, ACC Company, Galvan R&N Corporation, Carlos Algara, Anz Laundry Inc., Beverly Hills Cleaners, Brentwood Royal Cleaners Inc., Bryan's Cleaners and Dyers, Clean Wear, Inc., Clearwoods Dry Cleaning Inc., DYN Maverick Inc., Jeanette Davis, Dhobi Inc., Flair Cleaners, Inc., Foasberg Laundry and Cleaners, Inc., Glad Rags Cleaners, Mirasol Gonzales, Hytone Cleaners Inc., Charlotte Kim, Haeng Kim, Jong Gya Kim, Poonghwa Kim, Laurelwood Cleaners, LLC, One Dollar ($1) Quality Cleaners, LLC, Ukbae Pak, Palace Cleaners, Inc., Sunilchandra Patel, Prudential Overall Supply, R.K.W., Inc., Regal, Inc., Richard K Newman and Associates, Inc., Royal Airline Linen Inc., Carolee Shepard, David Sohn, Sterling Westwood Inc., Stoan Enterprises, Inc., Eugene Tempo, Vic Plassman Cleaners, Village East Cleaners and A-1 Cleaners
Petitioner: Defendant Sua, Inc.
Not Classified By Court: Ilan Asherian
Case Number: 2:2013cv05069
Filed: July 15, 2013
Court: US District Court for the Central District of California
Presiding Judge: Jay C Gandhi
Referring Judge: Andrew J Guilford
Nature of Suit: Environmental Matters
Cause of Action: 33 U.S.C. § 1365 Environmental Matters
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on February 7, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 7, 2020 Filing 982 NOTICE OF LIEN filed by creditor Ilan Asherian, K2005 LLC. (Prince, David)
December 11, 2017 Filing 981 NOTICE OF CLERICAL ERROR: Due to clerical error DUPLICATE ENTRY Re: Transcript (CV),, #977 , Notice of Filing Transcript 978 (at)
December 11, 2017 Filing 980 NOTICE OF FILING TRANSCRIPT filed for proceedings 1/19/17 re Transcript #979 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY
December 11, 2017 Filing 979 TRANSCRIPT for proceedings held on 1/19/17. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC., phone number (361) 949-2988. 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 1/2/2018. Redacted Transcript Deadline set for 1/11/2018. Release of Transcript Restriction set for 3/12/2018. (ha)
December 11, 2017 Filing 978 NOTICE OF FILING TRANSCRIPT filed for proceedings 1/19/2017 re Transcript #977 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY
December 11, 2017 Filing 977 TRANSCRIPT for proceedings held on 1/19/2017. Court Reporter/Electronic Court Recorder: Exceptional Reporting Services, inc., phone number (361) 949-2988. 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 1/2/2018. Redacted Transcript Deadline set for 1/11/2018. Release of Transcript Restriction set for 3/12/2018. (at)
December 8, 2017 Filing 976 SETTLEMENT AGREEMENT AND SEVENTH CONSENT DECREE BETWEEN THE DEPARTMENT OF TOXIC SUBSTANCES CONTROL AND MS. TAMARA MARIZADEH, AN INDIVIDUAL & K2005, A CORPORATION; EXHIBITS by Judge Andrew J. Guilford. (es)
December 8, 2017 Opinion or Order Filing 975 MINUTES (IN CHAMBERS) ORDER REGARDING SEVENTH CONSENT DECREE by Judge Andrew J. Guilford: This matter is appropriate for resolution without oral argument. See Fed. R. Civ. P. 78(b). The consent decree will issue accordingly. (Dkt. No. 973.) The Court DENIES as moot the previously filed motion for seventh consent decree. (Dkt. No. 971.) The Court VACATES the December 11, 2017 hearing on this motion. (es)
December 7, 2017 Filing 974 TRANSCRIPT ORDER as to Plaintiff California Department of Toxic Substances Control for Court Smart (CS). Court will contact Jennifer Merino at Jennifer.Merino@doj.ca.gov with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Jefferson, Jamie)
November 7, 2017 Filing 973 NOTICE OF MOTION AND MOTION filed by Plaintiff California Department of Toxic Substances Control. For Approval of Proposed 7th Settlement Agreement and Consent Decree (Attachments: #1 Memorandum, #2 Declaration of Jamie Jefferson, #3 Declaration of Lori Parnass, #4 Proposed Order, #5 Declaration of Service of documents)(Jefferson, Jamie)
October 30, 2017 Filing 972 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Notice (Other), #971 Declaration of Service served on 10/30/2017. (Jefferson, Jamie)
October 30, 2017 Filing 971 NOTICE Notice of Motion and Motion filed by Plaintiff California Department of Toxic Substances Control. For Approval of Proposed 7th Settlement Agreement and Consent Decree (Attachments: #1 Memorandum, #2 Declaration of Lori Parnass, #3 Declaration of Jamie Jefferson, #4 Proposed Order, #5 Declaration of Service of documents)(Jefferson, Jamie) Modified on 10/31/2017 (twdb).
August 2, 2017 Filing 970 MINUTES (IN CHAMBERS) by Judge Andrew J. Guilford: GRANTING #965 Motion for Dismissal of Defendant Park Cleaners. This matter is appropriate for resolution without oral argument. See Fed. R. Civ. P. 78(b). The Court VACATES the August 7, 2017 hearing on this motion. The Court thus GRANTS the motion for dismissal of Park Cleaners. (Dkt. No. 965.) This Court shall retain jurisdiction to enforce the terms of the Sixth Consent Decree, and this dismissal doesn't waive any terms or protections of the Sixth Consent Decree. (mba)
July 24, 2017 Opinion or Order Filing 969 MINUTE (IN CHAMBERS) Order Vacating Seventh Consent Decree by Judge Andrew J. Guilford: Two documents were prematurely entered in this case due, in part, to a lack of effective communication by the California Department of Toxic Substances Control. The previous minute order, dated July 21, 2017, and the signed settlement agreement and seventh consent decree are therefore VACATED. (Dkt. Nos. 967, 968.) The Department may file an appropriate noticed motion for approval of the seventh consent decree at the appropriate time. The Court encouragers all parties, going forward, to avoid such unnecessary errors. (lwag)
July 21, 2017 Filing 968 **VACATED PER DOCKET ENTRY #969** SETTLEMENT AGREEMENT and Seventh Consent Decree approved by Judge Andrew J. Guilford: See document for further information. (lwag) Modified on 7/25/2017 (lwag).
July 21, 2017 Opinion or Order Filing 967 **VACATED PER DOCKET ENTRY #969** MINUTE (IN CHAMBERS) Order Regarding Seventh Consent Decree by Judge Andrew J. Guilford: The consent decree with issue accordingly. (Dkt. No. 966). See document for further information. (lwag) Modified on 7/25/2017 (lwag).
July 18, 2017 Filing 966 NOTICE OF LODGING filed Settlement Agreement and Proposed Seventh Consent Decree re Miscellaneous Document #477 (Attachments: #1 Proposed Order Settlement Agreement and Proposed Seventh Consent Decree, #2 Declaration of Service of Documents)(Jefferson, Jamie)
July 3, 2017 Filing 965 NOTICE OF MOTION AND MOTION to Dismiss Park Cleaners Park Cleaners LLC filed by Defendant Park Cleaners LLC. Motion set for hearing on 8/7/2017 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Proposed Order Granting Motion to Dismiss Park Cleaners) (Niiro, Nicholas)
June 14, 2017 Opinion or Order Filing 964 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO PARK CLEANERS AND PARK CLEANERS' REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge Andrew J. Guilford. (es)
June 14, 2017 Filing 963 NOTICE of Dismissal Pursuant to FRCP 41(c) without prejudice, as to Defendants K2005 LLC and Tamara Marizadeh filed by Cross-Claimant Park Cleaners LLC. (Attachments: #1 Proposed Order)(Goodman, Robert)
June 14, 2017 Filing 962 NOTICE of Dismissal Pursuant to FRCP 41(c) without prejudice, as to Defendant Park Cleaners filed by Cross-Claimant Tamara Marizadeh. (Goodman, Robert)
June 14, 2017 Filing 961 NOTICE of Dismissal Pursuant to FRCP 41(c) without prejudice, as to Defendant Park Cleaners filed by Cross-Claimant K2005 LLC. (Goodman, Robert)
June 7, 2017 Filing 960 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Defendant Park Cleaners LLC. (Goodman, Robert)
June 7, 2017 Opinion or Order Filing 959 **NOTE CORRECT CASE NUMBER AND JUDGE** ORDER Granting K2005LLC and Tamara Marizadeh's Request for Dismissal as to Marvi Enterprises, Inc. #957 #958 #959 by Judge Andrew J. Guilford: Pursuant to the Requests for Dismissals filed June 7, 2017 by K2005 LLC (Docket #956) and Tamara Marizadeh (Docket #957) to dismiss Marvi Enterprises, Inc. from all of their claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadehs cross-claims are dismissed without prejudice as to Marvi Enterprises, Inc. only; all parties to bear their own costs and attorneys' fees. Marvi Enterprises, Inc. terminated. (lwag)
June 7, 2017 Filing 958 NOTICE OF LODGING filed of Proposed Order Granting K2005 LLC and Tamara Marizadeh's Requests for Dismissal as to Marvi Enterprises, Inc. re Notice (Other) #956 , Notice (Other) #957 (Attachments: #1 Proposed Order)(Holzer, Stephen)
June 7, 2017 Filing 957 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Cross-Claimant Tamara Marizadeh. as to Marvi Enterprises, Inc., without prejudice (Holzer, Stephen)
June 7, 2017 Filing 956 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Cross-Claimant K2005 LLC. as to Marvi Enterprises, Inc., without prejudice (Holzer, Stephen)
June 5, 2017 Filing 955 SETTLEMENT AGREEMENT and Sixth Consent Decree by Judge Andrew J. Guilford. (see document for details). (dro)
June 2, 2017 Filing 954 MINUTES (IN CHAMBERS) by Judge Andrew J. Guilford: granting #953 MOTION to Approve Sixth Consent Decree. The Court VACATES the June 5, 2017 hearing on this motion. (twdb)
May 1, 2017 Filing 953 NOTICE OF MOTION AND MOTION to Approve Consent Judgment filed by Plaintiff California Department of Toxic Substances Control. Motion set for hearing on 6/5/2017 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: #1 Memorandum, #2 Declaration of Lori Parnass, #3 Declaration of Jamie Jefferson, #4 Proposed Order Proposed 6th Settlement Agreement and Consent Decree, #5 Declaration of Service of Documents) (Jefferson, Jamie)
March 24, 2017 Opinion or Order Filing 952 MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: Case previously closed in error. (Case reopened. MD JS-5.) (twdb)
March 23, 2017 Opinion or Order Filing 951 MINUTES (IN CHAMBERS) ORDER by Judge Andrew J. Guilford. Case should have been closed on entry dated 1/26/2017, Docket #950. Make JS-6. (Made JS-6. Case Terminated.) (dro)
January 26, 2017 Filing 950 NOTICE OF DISMISSAL filed by Plaintiff California Department of Toxic Substances Control pursuant to FRCP 41a(1) Notice of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) as to Ukbae Pak. (Jefferson, Jamie)
January 19, 2017 Filing 949 MINUTES OF Settlement Conference held before Magistrate Judge Jay C. Gandhi. The above-captioned action came on for a Settlement Conference. The California Department of Toxic Substances Control ("DTSC") and Defendants Galving R&N Corporation and Glad Rags Cleaners(collectively, "Defendants") were present. The Court privately caucused with the parties and their lead counsel. The dispute between DTSC and Defendants was resolved and the settlement term placed on the record. The Court appreciates the cooperation and professionalism of the parties and their lead counsel. Court Recorder: CS 1/19/2017. (mba)
January 17, 2017 Filing 948 NOTICE OF FILING TRANSCRIPT filed for proceedings 12/12/16 re Transcript #947 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ls) TEXT ONLY ENTRY
January 17, 2017 Filing 947 TRANSCRIPT for proceedings held on 12/12/16. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. 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 2/7/2017. Redacted Transcript Deadline set for 2/17/2017. Release of Transcript Restriction set for 4/17/2017. (ls)
January 9, 2017 Opinion or Order Filing 946 ORDER OF THE CHIEF JUDGE (#17-003) approved by Chief Judge Virginia A. Phillips. IT IS ORDERED, with the concurrence of the Case Management and Assignment Committee, that this case be reassigned form the calendar of Judge George H. King to the calendar of Judge Andrew J. Guilford for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:13-cv-05069 AG(JCGx). (rn)
January 9, 2017 Filing 945 TRANSCRIPT ORDER as to Plaintiff California Department of Toxic Substances Control for Court Smart (CS). Transcript preparation will not begin until payment has been satisfied with the court recorder. (Jefferson, Jamie)
December 20, 2016 Filing 944 DECLARATION of Joy V. Hanek re Notice (Other) #943 of Lodging of [proposed] sixth consent decree filed by Plaintiff California Department of Toxic Substances Control. (Jefferson, Jamie)
December 20, 2016 Filing 943 NOTICE of lodging sixth consent decree filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Proposed Order, #2 Declaration of service)(Jefferson, Jamie)
December 13, 2016 Opinion or Order Filing 942 (IN CHAMBERS) ORDER REGARDING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel for Plaintiff DTSC and remaining Defendants Sterling Cleaners Inc., aka Beverly Hill Sterling Cleaners Inc. aka Los Angeles Sterling Cleaners Inc., Palomar Cleaners, Glad Rags Cleaners, Mirasol Gonzales, Pro se, dba Paradise Cleaners, Galvan R& N Corporation and Laurelwood Cleaners shall appear for a settlement conference on January 19, 2017 at 10:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before January 12, 2017, each party shall submit a confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. The Statements should not be filed with the Clerk of the Court, and they will not be made part of the case file. (kh)
December 12, 2016 Filing 941 MINUTES OF Settlement Conference held before Magistrate Judge Jay C. Gandhi: The action came on for a Settlement Conference. The California Department of Toxic Substances Control and Defendants K2005, LLC and Tamara Marizadeh (the current property owners) were present. The Court privately caucused with the parties and their lead counsel. The dispute between DTSC and the current property owners was resolved and the settlement terms placed on the record. Court Recorder: CS 12/12/2016. (kh)
November 10, 2016 Opinion or Order Filing 940 MINUTES (IN CHAMBERS) Order re: Unopposed Motion to Dismiss H&K Imperial Cleaners, Inc. (Dkt. 938) by Judge George H. King granting #938 MOTION to Dismiss Defendant H & K Imperial Cleaners Inc.: On October 24, 2016, Moving Defendant filed the above-captioned Motion, seeking an order dismissing it from this case. (Mot. at 1.) No opposition to this Motion was filed. We believe that dismissal is warranted, as there are no longer any remaining claims by or against Moving Defendant in this action. Our dismissal of this Moving Defendant SHALL fully incorporate the terms of the Third Consent Decree, and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Moving Defendant's Motion is GRANTED, and the case is DISMISSED against it. Accordingly, the hearing set for Monday, November 21, 2016 is VACATED and TAKEN OFF CALENDAR. (see document for further details) (bm)
November 8, 2016 Filing 939 NOTICE of Waiver of Oral Argument on Motion for Dismissal Defendants H&K Imperial Cleaners, Inc. filed by Defendant H & K Imperial Cleaners Inc. and Proof of Service (Maloney, Patrick)
October 24, 2016 Filing 938 NOTICE OF MOTION AND MOTION to Dismiss Defendant H & K Imperial Cleaners Inc and Proof of Service filed by Defendant H & K Imperial Cleaners Inc. Motion set for hearing on 11/21/2016 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order) (Maloney, Patrick)
October 18, 2016 Opinion or Order Filing 937 TEXT ONLY ENTRY re Order Regarding Settlement Conference #936 by Magistrate Judge Jay C. Gandhi: The mediation on December 12, 2016 is only with respect to the dispute between DTSC and the current property owners (K2005 and Ms. Tamara Marizadeh). THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kh) TEXT ONLY ENTRY
October 5, 2016 Opinion or Order Filing 936 (IN CHAMBERS) ORDER REGARDING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel shall appear for a settlement conference on December 12, 2016 at 10:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before December 5, 2016, each party shall submit a confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. The Statements should not be filed with the Clerk of the Court, and they will not be made part of the case file. (kh)
August 31, 2016 Filing 935 Notice of Appearance or Withdrawal of Counsel: for attorney Ray S Seilie counsel for Cross Defendants Grand Laundry Inc, Mandalay Corp, Defendants Grand Laundry Inc, Mandalay Corp. Ray S. Seilie will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendants and Cross-Defendants Grand Laundry, Inc. and Mandalay Corp.. (Seilie, Ray)
August 30, 2016 Filing 934 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) as to H & K Imperial Cleaners Inc. (Maloney, Patrick)
August 30, 2016 Filing 933 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) as to H & K Imperial Cleaners Inc. (Maloney, Patrick)
August 12, 2016 Filing 932 SETTLEMENT AGREEMENT AND SECOND FIFTH CONSENT DECREE filed by Plaintiff California Department of Toxic Substances Control. (bm)
August 12, 2016 Opinion or Order Filing 931 MINUTE ORDER IN CHAMBERS re: Motion for Approval and Entry of Fifth Consent Decree [Dkt. 912] by Judge George H. King: Based on the foregoing, the Motion is GRANTED. (see document for further details) (bm)
August 12, 2016 Opinion or Order Filing 930 MINUTES (IN CHAMBERS) Order re: Unopposed Motion to Dismiss Village East Cleaners [Dkt. 917] by Judge George H. King granting #917 MOTION to Dismiss Case: On July 6, 2016, Moving Defendant filed the above-captioned Motion, seeking an order "dismissing them [sic] from this action and terminating their [sic] involvement in further proceedings." (Mot. at 1.) No opposition to this Motion was filed. We believe that dismissal is warranted, as there are no longer any remaining claims by or against Moving Defendant in this action. Our dismissal of this Moving Defendant SHALL fully incorporate the terms of the Fourth Consent Decree, and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Moving Defendant's Motion is GRANTED, and the case is DISMISSED against it. (see document for further details) (bm)
August 12, 2016 Opinion or Order Filing 929 MINUTES (IN CHAMBERS) Order re: Motion for Dismissal by Defendants H&K Imperial Cleaners, Inc. and Clearwoods Dry Cleaning, Inc. [Dkt. 918] by Judge George H. King granting in part and denying in part #918 MOTION to Dismiss: We believe that dismissal is warranted for Clearwoods, as there are no longer any remaining claims by or against Clearwoods in this action. Our dismissal of Clearwoods SHALL fully incorporate the terms of the Fourth Consent Decree, and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Clearwoods's Motion is GRANTED, and the case is DISMISSED against it. However, dismissal is not yet warranted for H&K. As mentioned, cross-claims have been filed against H&K by Tamara Marizadeh and K2005 LLC, and such cross-claims have not yet been dismissed. Accordingly, there are still pending cross-claims against H&K, and H&K's Motion is DENIED. (see document for further details) (bm)
August 9, 2016 Opinion or Order Filing 928 MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking under submission #918 MOTION to Dismiss Defendants Clearwoods Dry Cleaning Inc., H & K Imperial Cleaners Inc.: On the court's own motion, Defendants Clearwood Dry Cleaning, Inc., and H&K Imperial Cleaners, Inc.'s Motion to Dismiss (Dkt. 918), noticed for hearing on August 15, 2016, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (bm)
August 8, 2016 Filing 927 NOTICE OF LODGING filed re Order on Motion to Approve Consent Judgment,,,, #926 (Attachments: #1 Proposed Order Settlement Agreement and Second [Proposed] Fifth Consent Decree, #2 Declaration of Service)(Jefferson, Jamie)
August 3, 2016 Opinion or Order Filing 926 MINUTES (IN CHAMBERS) Order re: Motion for Approval and Entry of Fifth Consent Decree [Dkt. 912] by Judge George H. King denying #912 MOTION to Approve Consent Judgment: We decline to approve the Proposed Fifth Consent Decree at this time in light of several errors and omissions in the document. Such errors and omissions include: 1. On page 5, lines 2-5, the Proposed Fifth Consent Decree incorrectly describes the current status of the Fourth Consent Decree. 2. On page 10, line 27; page 11, lines 6, 23, and 27; and page 12, line 5, mention of the Fourth Consent Decree is omitted where it should be included. 3. On page 13, line 27, the Proposed Fifth Consent Decree references "Exhibit C," but no Exhibit C is attached. In light of the foregoing defects with the Proposed Fifth Consent Decree, the Parties are hereby ORDERED to lodge with the court a revised Second Proposed Fifth Consent Decree within seven days hereof, or else show cause, in writing, within the same seven days, why the appropriate document was not lodged. (see document for further details) (bm)
July 26, 2016 Opinion or Order Filing 925 ORDER REGARDING STIPULATION TO EXTEND PRE-TRIAL DEADLINES by Judge George H. King, re Stipulation to Extend Discovery Cut-Off Date, #922 : The Court having reviewed the Stipulation to Extend Pre-Trial Dates, hereby orders as follows: 1. The deadline for complying with Local Rule 16-15 shall be extended to January 23, 2017; 2. The deadline for filing dispositive motions in this case shall be no later than March 20, 2017. No Motion for Summary Judgment may be filed without a joint certification by counsel that the parties have complied in good faith with Local Rules 16-15 as set forth above. (bm)
July 26, 2016 Filing 924 REQUEST to Waive Oral Argument on Defendants H&K Imperial Cleaners, Inc and Clearwoods Dry Cleaning, Inc.'s Motion for Dismissal filed by Defendants: H&K Imperial Cleaners, Inc. & Clearwoods Dry Cleaning, Inc. Clearwoods Dry Cleaning Inc., H & K Imperial Cleaners Inc. Request set for hearing on 8/15/2016 at 09:30 AM before Judge George H. King. (Maloney, Patrick)
July 20, 2016 Opinion or Order Filing 923 MINUTES (IN CHAMBERS) ORDER by Judge George H. King: On the court own motion, Defendant Village East Cleaners Motion to Dismiss #917 , noticed for hearing on JULY 25, 2016, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (jp)
July 14, 2016 Filing 922 STIPULATION to Extend Discovery Cut-Off Date to 1/23/2017 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Proposed Order REGARDING STIPULATION TO EXTEND PRE-TRIAL DEADLINES, #2 Declaration of Jamie Jefferson iso Stipulation, #3 Declaration of service)(Jefferson, Jamie)
July 12, 2016 Filing 921 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice (Other) #917 by Clerk. The document is accepted as filed. The record and docket entry SHALL be modified to indicate that is a Notice of Motion and MOTION set for hearing on July 25, 2016. A hammer shall be placed before the document number. (lom)
July 12, 2016 Opinion or Order Filing 920 MINUTES (IN CHAMBERS) ORDER by Judge George H. King. On the court's own motion, Plaintiff's Motion for Approval of Fifth Consent Decree #912 , noticed for hearing on JULY 18, 2016, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. IT IS SO ORDERED. (lom)
July 8, 2016 Filing 919 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #917 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Motion. 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)
July 7, 2016 Filing 918 NOTICE OF MOTION AND MOTION to Dismiss Defendants Clearwoods Dry Cleaning Inc., H & K Imperial Cleaners Inc filed by Defendants Clearwoods Dry Cleaning Inc., H & K Imperial Cleaners Inc. Motion set for hearing on 8/15/2016 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order) (Maloney, Patrick)
July 6, 2016 Filing 917 NOTICE OF MOTION AND UNOPPOSED MOTION TO DISMISS VILLAGE EAST CLEANERS filed by Defendant Village East Cleaners. (Attachments: #1 Proposed Order Order Granting Request for Dismissal)(Hegji, Aaron) Modified on 7/12/2016 (lom).
June 30, 2016 Opinion or Order Filing 916 MINUTE ORDER IN CHAMBERS re: Motion to Dismiss Village East Cleaners [Dkt. 915] by Judge George H. King: Defendant Village East Cleaners ("Village") filed the above-captioned Motion on June 27, 2016. [Dkt. 915.] Village did not specify a date for a hearing for the Motion. Local Rule ("L.R.") 7-4 states that "[o]n the first page of the notice of motion... there shall be included, under the title of the document, the date and time of the motion hearing[.]" "The Court may decline to consider a motion unless it meets the requirements of L.R. 7-4...." Id. Village's Motion fails to meet the requirements of L.R. 7-4, as it does not include a date for the motion hearing. Pursuant to L.R. 7-4, Village's Motion is STRICKEN. (see document for further details) (bm)
June 27, 2016 Filing 915 DOCUMENT STRICKEN PURSUANT TO COURT ORDER DATED 6/30/16, DOCUMENT #916 . NOTICE OF MOTION AND UNOPPOSED MOTION TO DISMISS VILLAGE EAST CLEANERS filed by Defendant Village East Cleaners. (Attachments: #1 Proposed Order Order Granting Request for Dismissal)(Hegji, Aaron) Modified on 6/30/2016 (bm).
June 13, 2016 Filing 914 NOTICE of Dismissal: Anz Laundry, Inc. Clean Wear, Inc., Prudential Overall Supply, One Dollar ($1) Quality Cleaners, Mike Angelo, Gigi Angelo, Dede Miller, and Sunilchandra Patel filed by Defendant, Cross-Claimant: Clearwoods Dry Cleaning Inc.. (Maloney, Patrick)
June 13, 2016 Filing 913 NOTICE of Dimissal R.K.W., Inc., Royal Airline Linen, Inc. Stoan Enterprises, Inc. and Village East Cleaners filed by Defendant, Cross-Claimant: Clearwoods Dry Cleaning Inc.. (Maloney, Patrick)
June 13, 2016 Filing 912 NOTICE OF MOTION AND MOTION to Approve Consent Judgment (5th Consent Decree) filed by Plaintiff California Department of Toxic Substances Control. Motion set for hearing on 7/18/2016 at 09:30 AM before Judge George H. King. (Attachments: #1 Memorandum of Points and Authorities iso, #2 Proposed Order Settlement Agreement and [Proposed] Consent Decree, #3 Declaration of Jamie Jefferson, #4 Declaration of Lori Parnass, #5 Declaration of Service) (Jefferson, Jamie)
June 9, 2016 Filing 911 NOTICE OF LODGING OF PROPOSED ORDER filed by Defendant Village East Cleaners. (Attachments: #1 Proposed Order Order of Dismissal)(Hegji, Aaron)
June 2, 2016 Opinion or Order Filing 910 MINUTE ORDER IN CHAMBERS re: Unopposed Motion to Dismiss Clean Wear, Inc., Flair Cleaners, Inc., and Stoan Enterprises, Inc. [Dkt. 902] by Judge George H. King: On April 29, 2016, Moving Defendants filed the above-captioned Motion, seeking an order "dismissing them from this action and terminating their involvement in further proceedings." (Mot. at 2.) No opposition to this Motion was filed. We believe that dismissal is warranted, as there are no longer any remaining claims by or against Moving Defendants in this action. Our dismissal of these Moving Defendants SHALL fully incorporate the terms of the Fourth Consent Decree, and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Moving Defendants' Motion is GRANTED, and the case is DISMISSED against them. The hearing for this Motion currently on calendar for June 6, 2016 at 9:30 a.m. is hereby VACATED and TAKEN OFF CALENDAR. (bm)
June 1, 2016 Opinion or Order Filing 909 MINUTE ORDER IN CHAMBERS by Judge George H. King: On the court's own motion, Defendants Clean Wear, Inc., Flair Cleaners, Inc., and Stoan Enterprises' Motion to Dismiss #902 , noticed for hearing on JUNE 6, 2016, are TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (bm)
May 20, 2016 Filing 908 First STIPULATION to Dismiss Defendant Anz Laundry Inc., Clearwoods Dry Cleaning Inc., Flair Cleaners, Inc., One Dollar ($1) Quality Cleaners, LLC, Royal Airline Linen Inc., Stoan Enterprises, Inc. filed by Defendant Village East Cleaners.(Hegji, Aaron)
May 20, 2016 Filing 907 First STIPULATION to Dismiss Defendant Village East Cleaners filed by Defendant K2005 LLC.(Attorney Aaron M Hegji added to party K2005 LLC(pty:crd), Attorney Aaron M Hegji added to party K2005 LLC(pty:crd))(Hegji, Aaron)
May 16, 2016 Filing 906 First STIPULATION to Dismiss Defendant Village East Cleaners filed by Defendant Tamara Marizadeh.(Hegji, Aaron)
May 5, 2016 Filing 905 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice of Lodging #903 , Notice (Other) #902 by Judge George H. King. DOCUMENTS ACCEPTED. RECORD TEXT SHALL REFLECT DATE OF HEARING SET. (dgon)
May 2, 2016 Filing 904 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Dismiss #902 , Notice of Lodging #903 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Applications/Ex Parte Applications/Motions/Petitions/Requests-Dismiss Party. Other: Noticed hearing date is not indicated in docket entry text, and Motion lacks a proposed order #902 . Proposed order is not a separate, additional attachment to the Notice of Lodging #903 . 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. (bm)
April 29, 2016 Filing 903 NOTICE OF LODGING filed re Notice (Other) #902 (Goodman, Robert)
April 29, 2016 Filing 902 NOTICE of Motion and Unopposed Motion to Dismiss Clean Wear, Inc., Flair Cleaners, Inc., and Stoan Enterprises, Inc. filed by Defendants Clean Wear, Inc., Flair Cleaners, Inc., Sanghee Inc, Stoan Enterprises, Inc.. (Goodman, Robert)
April 12, 2016 Opinion or Order Filing 901 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEHS REQUEST FOR DISMISSAL AS TO CLEAN WEAR, INC., FLAIR CLEANERS, AND STOAN ENTERPRISES AND CLEAN WEAR, INC., FLAIR CLEANERS, AND STOAN ENTERPRISES REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizadeh, Clean Wear, Inc., Flair Cleaners, and Stoan Enterprises to dismiss each other from all of their cross-claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to Clean Wear, Inc., Flair Cleaners, and Stoan Enterprises only, and Clean Wear, Inc., Flair Cleaners, and Stoan Enterprises' cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bm)
April 6, 2016 Filing 900 PROOF OF SERVICE filed by Cross-Claimants Clean Wear, Inc., Flair Cleaners, Inc., Stoan Enterprises, Inc., re Notice (Other) #897 served on April 6, 2016. (Goodman, Robert)
April 6, 2016 Filing 899 NOTICE of Dismissal Pursuant to FRCP 41(c) without prejudice, as to Defendants K2005 and Tamara Marizadeh filed by Cross-Claimants Clean Wear, Inc., Flair Cleaners, Inc., Stoan Enterprises, Inc.. (Attachments: #1 Proposed Order)(Goodman, Robert)
April 6, 2016 Filing 898 NOTICE of Dismissal Pursuant to FRCP 41(c) without prejudice, as to Defendants Clean Wear, Inc., Flair Cleaners, Inc., and Stoan Enterprises, Inc. filed by Cross-Claimant Tamara Marizadeh. (Goodman, Robert)
April 6, 2016 Filing 897 NOTICE of Dismissal Pursuant to FRCP 41(c) without prejudice, as to Defendants Clean Wear, Inc., Flair Cleaners, Inc., and Stoan Enterprises, Inc. filed by Cross-Claimant K2005 LLC. (Goodman, Robert)
March 2, 2016 Filing 896 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice, as to Defendants Anz Laundry, Inc., Clean Wear, Inc., Clearwoods Dry Cleaning, Inc., Flair Cleaners, Inc., One Dollar ($1) Quality Cleaners, Sunilchandra Patel, Prudential Overall Supply, R.K.W., Inc., Royal Airline Linen, Inc., and Village East Cleaners filed by Cross-Claimant Stoan Enterprises, Inc.. (Goodman, Robert)
March 2, 2016 Filing 895 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by Cross-Claimant Flair Cleaners, Inc., as to Defendants Anz Laundry, Inc., Clearwoods Dry Cleaning, Inc., Flair Cleaners, Inc., One Dollar ($1) Quality Cleaners, Sunilchandra Patel, Prudential Overall Supply, R.K.W., Inc., Royal Airline Linen, Inc., Stoan Enterprises, Inc., and Village East Cleaners filed by Cross-Claimant Flair Cleaners, Inc.. (Goodman, Robert)
March 2, 2016 Filing 894 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by Cross-Claimant Clean Wear Inc., as to Defendants Anz Laundry, Inc., Clearwoods Dry Cleaning, Inc., Flair Cleaners, Inc., One Dollar ($1) Quality Cleaners, Sunilchandra Patel, Prudential Overall Supply, R.K.W., Inc., Royal Airline Linen, Inc., Stoan Enterprises, Inc., and Village East Cleaners filed by Cross-Claimant Clean Wear, Inc.. (Goodman, Robert)
February 25, 2016 Filing 893 FOURTH SETTLEMENT AGREEMENT AND CONSENT DECREE by Judge George H. King (bm)
February 25, 2016 Filing 892 THIRD SETTLEMENT AGREEMENT AND CONSENT DECREE by Judge George H. King (bm)
February 25, 2016 Filing 891 SECOND SETTLEMENT AGREEMENT AND CONSENT DECREE by Judge George H. King: NOTE CHANGES MADE BY THE COURT. (bm)
February 25, 2016 Opinion or Order Filing 890 MINUTES (IN CHAMBERS) Order re: Unopposed Motion to Dismiss London Cleaners and Royal Cleaners [Dkt. 886] by Judge George H. King granting #886 MOTION to Dismiss Defendants London Cleaners, Royal Cleaners: On January 28, 2016, Moving Defendants filed the above-captioned Motion, seeking an order "dismissing them from this action and terminating their involvement in further proceedings." (Mot. at 2.) No opposition to this Motion was filed. We believe that dismissal is warranted, as there are no longer any remaining claims against or by Moving Defendants in this action. Our dismissal of these Moving Defendants SHALL fully incorporate the terms of the Third Consent Decree, and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Moving Defendants' Motion is GRANTED, and the case is DISMISSED against them. The hearing for this Motion currently on calendar for February 29, 2016 at 9:30 a.m. is hereby VACATED and TAKEN OFF CALENDAR. (see document for further details) (bm)
February 25, 2016 Opinion or Order Filing 889 MINUTES (IN CHAMBERS) Order re: Motion for Approval and Entry of Fourth Consent Decree [Dkt. 880] by Judge George H. King granting #880 MOTION to Approve Consent Judgment: Based on the foregoing, the Motion is GRANTED. (see document for further details) (bm)
February 24, 2016 Opinion or Order Filing 888 MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking under submission #886 MOTION to Dismiss Defendant London Cleaners and Royal: On the court's own motion, Defendants' London Cleaners and Royal Cleaners Motion to Dismiss #886 , noticed for hearing on FEBRUARY 29, 2016, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (bm)
February 16, 2016 Opinion or Order Filing 887 MINUTE ORDER (IN CHAMBERS): ORDER by Judge George H. King. On the court's own motion, Plaintiff's Motion for Approval and Entry of Fourth Consent Decree #880 , noticed for hearing on FEBRUARY 22, 2016, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. IT IS SO ORDERED. (lom)
January 28, 2016 Filing 886 NOTICE OF MOTION AND MOTION to Dismiss defendants London Cleaners, Royal Cleaners filed by defendant London Cleaners. Motion set for hearing on 2/29/2016 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order) (Goodman, Robert)
January 20, 2016 Filing 885 Notice of Appearance or Withdrawal of Counsel: for attorney Preston W Brooks counsel for Cross Defendants Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Defendant Peninsula Beverly Hills Hotel Management Inc. Preston W. Brooks will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Peninsula Beverly Hills Hotel Management, Inc.. (Brooks, Preston)
January 20, 2016 Filing 884 Notice of Appearance or Withdrawal of Counsel: for attorney Keith Brenton Walker counsel for Cross Defendants Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Defendant Peninsula Beverly Hills Hotel Management Inc. Keith Brenton Walker will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Peninsula Beverly Hills Hotel Management, Inc.. (Walker, Keith)
January 12, 2016 Filing 883 NOTICE OF DISMISSAL filed by Cross-Defendant Sua, Inc. pursuant to FRCP 41a(1) as to All Defendants. (Greco, Thomas)
January 12, 2016 Filing 882 DECLARATION of June Huang re Notice (Other), #881 Lodging of Settlement Agreement and [Proposed] 5th Consent Decree filed by Plaintiff California Department of Toxic Substances Control. (Jefferson, Jamie)
January 12, 2016 Filing 881 NOTICE of Lodging of Settlement Agreement and [Proposed] Fifth Consent Decree filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Proposed Order Settlement Agreement and [Proposed] 5th Consent Decree, #2 Declaration of Service)(Jefferson, Jamie)
January 5, 2016 Filing 880 NOTICE OF MOTION AND MOTION to Approve Consent Judgment filed by Plaintiff California Department of Toxic Substances Control. Motion set for hearing on 2/22/2016 at 09:30 AM before Judge George H. King. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion, #2 Declaration of Jefferson, #3 Declaration of Parnass, #4 Fourth Settlement Agreement and [Proposed] Consent Decree, #5 Declaration of Service) (Jefferson, Jamie)
December 14, 2015 Filing 879 NOTICE OF DISMISSAL filed by defendant Clean Harbors Wilmington LLC pursuant to FRCP 41a(1) as to H & K Imperial Cleaners Inc, London Cleaners, Marvi Enterprises Inc, Royal Cleaners, SUA Inc, Splendid Cleaners. (Hahn, Ernest)
December 11, 2015 Opinion or Order Filing 878 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO ROYAL CLEANERS AND ROYAL CLEANERS' REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizdeh, and Royal Cleaners to dismiss each other from all of their cross-claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizdeh's cross-claims are dismissed without prejudice as to Royal Cleaners only, and Royal Cleaners' cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizdeh only; all parties to bear their own costs and attorneys' fees. (bm)
December 8, 2015 Opinion or Order Filing 877 ORDER REGARDING STIPULATION TO EXTEND PRE-TRIAL DEADLINES by Judge George H. King, re Stipulation to Extend Discovery Cut-Off Date, #869 : The Court having reviewed the Stipulation to Extend Pre-Trial Dates, hereby orders as follows: 1. The deadline for complying with Local Rule 16-15 shall be extended to July 21, 2016; 2. The deadline for filing dispositive motions in this case shall be no later than September 17, 2016. No Motion for Summary Judgment may be filed without a joint certification by counsel that the parties have complied in good faith with Local Rules 16-15 as set forth above. (bm)
December 4, 2015 Filing 876 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS #868 RE: Notice (Other) #866 by Clerk of Court. The document is accepted as filed. (bm)
December 4, 2015 Filing 875 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #871 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #870 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #873 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #872 (Attachments: #1 Proposed Order re Request for Dismissal)(Acevedo, Adam)
December 4, 2015 Filing 874 NOTICE of Voluntary Dismissal filed by cross-claimant Splendid Cleaners. Dismissal is without prejudice. (Lebedev, Gennady)
December 3, 2015 Filing 873 NOTICE OF DISMISSAL filed by Cross Claimant Royal Cleaners pursuant to FRCP 41a(1) as to Tamara Marizadeh. (Acevedo, Adam)
December 3, 2015 Filing 872 NOTICE OF DISMISSAL filed by Cross Claimant Royal Cleaners pursuant to FRCP 41a(1) as to K2005 LLC. (Acevedo, Adam)
December 3, 2015 Filing 871 NOTICE OF DISMISSAL filed by Cross Claimant K2005 LLC pursuant to FRCP 41a(1) cross defendant as to Royal Cleaners. (Acevedo, Adam)
December 3, 2015 Filing 870 NOTICE OF DISMISSAL filed by Cross Claimant Tamara Marizadeh pursuant to FRCP 41a(1) cross defendant as to Royal Cleaners. (Acevedo, Adam)
December 2, 2015 Filing 869 STIPULATION to Extend Discovery Cut-Off Date to 7/21/2016 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Jamie Jefferson, #2 Proposed Order, #3 Declaration of Service)(Jefferson, Jamie)
November 25, 2015 Filing 868 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #866 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Change of Firm Name or Address. 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. (ak)
November 24, 2015 Filing 867 NOTICE OF DISMISSAL filed by Defendant Marvi Enterprises Inc pursuant to FRCP 41a(1) as to Clean Harbors Wilmington LLC, H & K Imperial Cleaners Inc, London Cleaners, Royal Cleaners, Splendid Cleaners, Sua, Inc.. (Attachments: #1 Proof of Service)(Mooradian, Zorik)
November 17, 2015 Filing 866 NOTICE filed by Defendant Vic Plassman Cleaners. Notice of Change of Firm Name (Kostic, Ljubisa)
November 12, 2015 Filing 865 NOTICE OF DISMISSAL filed by Defendant H & K Imperial Cleaners Inc pursuant to FRCP 41a(1) Cross-Claim as to Clean Harbors Wilmington LLC, London Cleaners, Marvi Enterprises Inc, Royal Cleaners, SUA Inc, Splendid Cleaners. (Maloney, Patrick)
October 28, 2015 Filing 864 CERTIFICATE OF SERVICE filed by defendant Bob Wondries Associates Inc, re Notice of Appearance or Withdrawal of Counsel (G-123), #861 , Notice of Appearance or Withdrawal of Counsel (G-123), #863 , Notice of Appearance or Withdrawal of Counsel (G-123), #862 served on October 28, 2015. (Thompson, Robert)
October 28, 2015 Filing 863 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Walter Thompson counsel for Defendant Bob Wondries Associates Inc. Robert Walter Thompson will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Bob Wondries Associates, Inc.. (Thompson, Robert)
October 28, 2015 Filing 862 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Walter Thompson counsel for Defendant Bob Wondries Associates Inc. Erin M. Mallon will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Bob Wondries Associates, Inc.. (Thompson, Robert)
October 28, 2015 Filing 861 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Walter Thompson counsel for Defendant Bob Wondries Associates Inc. Sheldon Cohen will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Bob Wondries Associates, Inc.. (Thompson, Robert)
October 26, 2015 Filing 860 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice (Other) #858 by Chief Judge George H. King. The document is accepted as filed. (dgon)
October 22, 2015 Filing 859 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Dismissal of Partie(s) #858 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)). 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. (bm)
October 21, 2015 Filing 858 NOTICE filed by Defendant Royal Cleaners. Dismissal per FRCP 41(a) or (c) (Acevedo, Adam)
October 1, 2015 Filing 857 NOTICE of Change of address by Michael J Ireland attorney for Defendants Ukbae Pak, Ukbae Pak. Changing attorneys address to 1594 Norman Avenue, Thousand Oaks, CA 91360-3524. Filed by Defendants Ukbae Pak, Ukbae Pak. (Ireland, Michael)
October 1, 2015 Filing 856 Notice of Appearance or Withdrawal of Counsel: for attorney Ashley L Tate counsel for Cross Defendant H & K Imperial Cleaners Inc. Ashley L. Tate, Esq. is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Cross-Defendant H&K Imperial Cleaners. (Tate, Ashley)
September 30, 2015 Opinion or Order Filing 855 MINUTES ((In Chambers) Order re: Unopposed Motion to Dismiss Bob Wondries Associates, Inc.; Allied Waste Services of North America, LLC; COIT Services, Inc.; Continental Heat Treating, Inc.; Four Seasons Resort Club Management, Inc.; Four Seasons Hotels Limited; Grand Laundry, Inc.; Mandalay Corp.; Peninsula Beverly Hills Hotel Management, Inc.; and University Cleaners #846 by Judge George H. King. On September 1, 2015, Defendants filed the above-captioned Motion, seeking an order "dismissing them from this action and terminating their involvement in further proceedings." (Mot. at 2.) No opposition to this Motion was filed. We believe that dismissal is warranted, as there are no longer any remaining claims against or by Defendants in this action. Our dismissal of these Defendants SHALL fully incorporate the terms of the First and Second Consent Decrees and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Defendants' Motion is GRANTED and the case is DISMISSED against them. IT IS SO ORDERED. (lom)
September 30, 2015 Opinion or Order Filing 854 MINUTE ORDER (IN CHAMBERS): ORDER by Judge George H. King. On the court's own motion, Joint Motion to Dismiss #846 , noticed for hearing on OCTOBER 5, 2015, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. IT IS SO ORDERED. (lom)
September 22, 2015 Filing 853 Notice of Appearance or Withdrawal of Counsel: for attorney Ashley L Tate counsel for Defendant Clearwoods Dry Cleaning Inc.. Ashley L. Tate, Esq. is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Clearwater Dry Cleaning, Inc.. (Tate, Ashley)
September 11, 2015 Filing 852 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) filed by Cross-Claimant London Cleaners. as to Clean Harbors Wilmington, LLC, H&K Imperial Cleaners, Inc., Marvi Enterprises, Inc., Royal Cleaners, Splendid Cleaners, and Sua, Inc. (Goodman, Robert)
September 8, 2015 Opinion or Order Filing 851 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO LONDON CLEANERS AND LONDON CLEANERS' REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizadeh, and London Cleaners to dismiss each other from all of their cross-claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to London Cleaners only, and London Cleaners' cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bm)
September 4, 2015 Filing 850 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Declaration #848 by Clerk. Document is ACCEPTED. Record shall reflect the docket entry to indicate correct attachment. (lom)
September 3, 2015 Filing 849 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Declaration #848 . The following error(s) was found: Document linked incorrectly to the wrong document/docket entry. Document and docket text must match. 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. (ab)
September 3, 2015 Filing 848 PROOF OF SERVICE OF NOTICE OF LODGING OF FOURTH SETTLEMENT AGREEMENT AND [PROPOSED] CONSENT DECREE #847 of Lodging of Fourth Agreement and [Proposed] Consent Decree filed by Plaintiff California Department of Toxic Substances Control. (Jefferson, Jamie) Modified on 9/8/2015 (lom).
September 3, 2015 Filing 847 NOTICE of Lodging of Fourth Settlement Agreement and [Proposed] Consent Decree filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Fourth Settlement Agreement and [proposed] Consent Decree)(Jefferson, Jamie)
September 1, 2015 Filing 846 Joint NOTICE OF MOTION AND MOTION to Dismiss Defendant Allied Waste Services of North America LLC, Bob Wondries Associates Inc, Coit Services Inc, Continental Heat Treating Inc, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Grand Laundry Inc, Mandalay Corp, Peninsula Beverly Hills Hotel Management Inc, University Cleaners filed by Defendant Bob Wondries Associates Inc. Motion set for hearing on 10/5/2015 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order [PROPOSED] ORDER GRANTING MOTION TO DISMISS BOB WONDRIES ASSOCIATES, INC.; ALLIED WASTE SERVICES OF NORTH AMERICA, LLC; COIT SERVICES, INC.; CONTINENTAL HEAT TREATING, INC.; FOUR SEASONS RESORT CLUB MANAGEMENT, INC.; FOUR SEASONS HOTELS LIMITED; GRAND LAUNDRY, INC.; MANDALAY CORP.; PENINSULA BEVERLY HILLS HOTEL MANAGEMENT, INC.; AND UNIVERSITY CLEANERS) (Attorney Erin Marie Mallon added to party Bob Wondries Associates Inc(pty:dft), Attorney Erin Marie Mallon added to party Bob Wondries Associates Inc(pty:dft)) (Mallon, Erin)
August 27, 2015 Filing 845 NOTICE OF LODGING filed re Notice (Other) #844 , Notice (Other) #842 , Notice (Other) #843 (Attachments: #1 Proposed Order Granting Requests for Dismissal)(Goodman, Robert)
August 27, 2015 Filing 844 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by Cross-Claimant London Cleaners. as to K2005 LLC and Tamara Marizadeh (Goodman, Robert)
August 27, 2015 Filing 843 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by Cross-Complainant Tamara Marizadeh. as to London Cleaners, Inc. (Goodman, Robert)
August 27, 2015 Filing 842 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by Cross-Claimant K2005 LLC. as to London Cleaners, Inc. (Goodman, Robert)
August 24, 2015 Opinion or Order Filing 841 MINUTE ORDER IN CHAMBERS re: Proposed Joint Stipulated Final Judgment and Order Pursuant to Terms of the First and Second Settlement Agreements and Consent Decrees [Dkt. 825] by Judge George H. King: On July 30, 2015, Plaintiff California Department of Toxic Substances Control ("Plaintiff") and Defendants Allied Waste Services of North America, LLC; Bob Wondries Associates, Inc.; Continental Heat Treating, Inc.; Four Seasons Resort Club Management, Inc.; Four Seasons Hotels Limited; Grand Laundry, Inc.; Mandalay Corp.; and Peninsula Beverly Hills Hotel Management, Inc. ("Stipulating Defendants") filed the above-captioned Joint Stipulation and Proposed Order, requesting that we enter "[f]inal judgment, pursuant to the terms of the settlements as set forth in the Corrected Settlement Agreement and Consent Decree and Second Settlement Agreement and Consent Decree," as to the Stipulating Defendants. [Dkt. 825-1 at 2.] On August 10, 2015, we issued an Order directing the Parties to, within 10 days, lodge a new joint stipulation and proposed order that specifically stated the precise items to be referred to in the judgment the Parties request us to enter. [Dkt. 829.] The Parties have failed to timely comply with our August 10, 2015 Order. Accordingly, we hereby DENY the Parties' Proposed Joint Stipulated Final Judgment and Order Pursuant to Terms of the First and Second Settlement Agreements and Consent Decrees. (bm)
August 24, 2015 Opinion or Order Filing 840 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO COIT SERVICES, INC. AND COIT SERVICES, INC.'S REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizadeh and Coit Services, Inc. to dismiss each other from all of their crossclaims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's crossclaims are dismissed without prejudice as to Coit Services, Inc. only, and Coit Services, Inc.'s crossclaims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bm)
August 18, 2015 Filing 839 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS #838 Proposed Order #834 by Clerk of Court. Document stricken as non-compliance with local rules. (bm)
August 18, 2015 Filing 838 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: [Proposed] Order #834 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Notices-Notice of Lodging.: A stand-alone proposed order should be e-filed by submitting a Notice of Lodging with a separate, additional attachment of a proposed order. Docket entry text does not match caption of attached document. The court notes that a Notice of Errata was e-filed indicating this error (document 835) and that the document was correctly resubmitted as document #836 . 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. (bm)
August 17, 2015 Filing 837 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #836 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #832 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #833 (Attachments: #1 Proposed Order Granting K2005 LLC and Tamara Marizadehs Request for Dismissal as to Coit Services, Inc. and Coit Services, Inc.s Request for Dismissal as to K2005 LLC and Tamara Marizadeh)(Roberts, Gary)
August 17, 2015 Filing 836 NOTICE OF DISMISSAL filed by cross-claimant Coit Services Inc pursuant to FRCP 41a(1) (corrected) concerning dismissal without prejudice by Coit Services Inc. of cross-claims as to K2005 LLC, Tamara Marizadeh. (Roberts, Gary)
August 17, 2015 Filing 835 NOTICE OF ERRATA filed by Cross Defendants Coit Services Inc, Coit Services Inc, Coit Services Inc, Defendant Coit Services Inc. correcting Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #834 (Roberts, Gary)
August 17, 2015 Filing 834 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 8/18/15, DOCUMENT #839 . NOTICE OF DISMISSAL filed by cross-claimant Coit Services Inc pursuant to FRCP 41a(1) concerning dismissal without prejudice by Coit Services Inc. of cross-claims as to K2005 LLC, Tamara Marizadeh. (Roberts, Gary) Modified on 8/18/2015 (bm).
August 17, 2015 Filing 833 NOTICE OF DISMISSAL filed by cross-claim defendant Coit Services Inc pursuant to FRCP 41a(1) concerning dismissal without prejudice by Tamara Marizadeh of cross-claims as to Coit Services Inc. (Roberts, Gary)
August 17, 2015 Filing 832 NOTICE OF DISMISSAL filed by cross-claim defendant Coit Services Inc pursuant to FRCP 41a(1) concerning dismissal without prejudice by K2005 of cross-claims as to Coit Services Inc. (Roberts, Gary)
August 16, 2015 Filing 831 NOTICE of Dismissal filed by Crossclaimant University Cleaners. pursuant to FRCP 41 (a) or (c) as to defendants named in the Second Settlement Agreement as attached (Rose, Edward)
August 14, 2015 Filing 830 NOTICE OF DISMISSAL filed by Defendant and Cross-Complainant Continental Heat Treating Inc pursuant to FRCP 41a(1) as to ACC Company, Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Burton Way Hotels LLC, Coit Services Inc, Continental Cleaners Inc, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Grand Laundry Inc, Keyes Auto Body Inc, Mandalay Corp, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Rohr Inc, Scott Robinson Pontiac Inc, Westside Investment Inc. (Langa, Brian)
August 10, 2015 Opinion or Order Filing 829 MINUTE ORDER IN CHAMBERS by Judge George H. King re: Proposed Joint Stipulated Final Judgment and Order Pursuant to Terms of the First and Second Settlement Agreements and Consent Decrees [Dkt. 825]: The Joint Stipulation and Proposed Order is insufficient, as neither the Joint Stipulation nor the Proposed Order specifically identifies what judgment the Parties request us to enter. The Parties SHALL, within 10 days, lodge a new joint stipulation and proposed order that specifically states the specific items to be referred to in the judgment the Parties request us to enter. (bm)
August 10, 2015 Opinion or Order Filing 828 MINUTES (IN CHAMBERS) Order re: Plaintiff's Motion for Approval and Entry of Third Consent Decree [Dkt. 813] by Judge George H. King granting #813 MOTION to Approve Consent Judgment: Based on the foregoing, DTSC's Motion is GRANTED. (see document for further details) (bm)
August 6, 2015 Filing 827 MINUTES (IN CHAMBERS)by Chief Judge George H. King: On the court's own motion, Plaintiffs Motion for Approval of Third Consent Decree #813 , noticed for hearing on AUGUST 10, 2015, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (Please see attached documents for details.) (dgon)
August 6, 2015 Filing 826 SCHEDULING NOTICE by Judge George H. King. Plaintiff's Motion for Approval and Entry of Third Consent Decree #813 is TAKEN OFF CALENDAR without oral argument. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
July 30, 2015 Filing 825 Joint STIPULATION for Judgment as to Pursuant to Terms of the First and Second Settlement Agreements and Consent Decrees filed by defendant/cross-defendant Bob Wondries Associates Inc. (Attachments: #1 Proposed Order Granting the Joint Stipulated Final Judgment as to Allied Waste Services, Bob Wondries Associates, etc.)(Thompson, Robert)
July 28, 2015 Opinion or Order Filing 824 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUESTS FOR DISMISSAL AS TO PENINSULA BEVERLY HILLS HOTEL MANAGEMENT, INC. AND PENINSULA BEVERLY HILLS HOTEL MANAGEMENT, INC.'S REQUESTS FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH #709 , #710 , #726 , #727 by Judge George H. King. The COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to Peninsula Beverly Hills Hotel Management, Inc. only and Peninsula Beverly Hills Hotel Management, Inc.'s cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. IT IS SO ORDERED. (lom)
July 23, 2015 Opinion or Order Filing 823 MINUTES (In Chambers): Order re: Defendants Power Professional Cleaner Corporation, Archipel, Inc., Embassy Dry Cleaners, Inc., Hacatoryan Corporation, Robertson Cleaners, Inc., and Toluca Lake Dry Cleaners, Inc.'s Motion to Dismiss #795 by Judge George H. King. On June 16, 2015, Defendants filed the above-captioned Motion, seeking an order "dismissing them from this action and terminating their involvement in further proceedings." (Mot. at 2.) We believe that dismissal is warranted, as there are no longer any remaining claims against or by Defendants in this action. DTSC filed an "Opposition," but made clear it "has no ground to oppose the dismissal," and seeks only to avoid responsibility for "the possible consequences of such a dismissal." (See Opp'n at 2.) We decline to unnecessarily opine about the merits of DTSC's "beliefs as to the possible effects of granting [this] motion." (See id.) But, in an abundance of caution, our dismissal of these Defendants SHALL fully incorporate the terms of the First and Second Consent Decrees and we SHALL retain jurisdiction to enforce these terms should the need arise. Under these conditions, Defendants' Motion is GRANTED and the case is DISMISSED against them. (See attached document for details.) (lom)
July 23, 2015 Opinion or Order Filing 822 MINUTES (IN CHAMBERS): ORDER by Judge George H. King. On the Court's own motion, the unopposed motion to dismiss #795 , noticed for hearing on July 27, 2015 at 9:30 a.m., is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date pursuant to Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. IT IS SO ORDERED. (lom)
July 15, 2015 Filing 821 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Status Report #820 upon non-CM/ECF participants served on July 15, 2015. (McInnis, Kirk)
July 14, 2015 Filing 820 STATUS REPORT Re: Settlement Negotiations filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Appendix A, #2 Appendix B)(McInnis, Kirk)
July 10, 2015 Filing 819 REPLY to Opposition to MOTION to Dismiss Defendants Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc #795 filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (Goodman, Robert)
July 9, 2015 Filing 818 Notice of Appearance or Withdrawal of Counsel: for attorney Patrick M Maloney counsel for Defendant H & K Imperial Cleaners Inc. Ashley L. Tate is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant H&K Imperial Cleaners, Inc.. (Maloney, Patrick)
July 8, 2015 Filing 817 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #709 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #727 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #710 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #726 (Attachments: #1 Proposed Order)(Walker, Keith)
July 7, 2015 Filing 816 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Motion Related Document,, #814 upon non-CM/ECF participants served on July 7, 2015. (McInnis, Kirk)
July 7, 2015 Filing 815 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re First NOTICE OF MOTION AND MOTION to Approve Consent Judgment 3rd Settlement Agreement & [Proposed] Consent Decree #813 upon non-CM/ECF participants served on July 7, 2015. (McInnis, Kirk)
July 6, 2015 Filing 814 THIRD SETTLMENT AGREEMENT AND [PROPOSED] CONSENT DECREE re First NOTICE OF MOTION AND MOTION to Approve Consent Judgment 3rd Settlement Agreement & [Proposed] Consent Decree #813 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Exhibit A to 3rd Settlement Agreement & [Proposed] Consent Decree, #2 Exhibit B to 3rd Settlement Agreement & [Proposed} Consent Decree, #3 Exhibit C to 3rd Settlement Agreement & [Proposed] Consent Decree)(McInnis, Kirk)
July 6, 2015 Filing 813 First NOTICE OF MOTION AND MOTION to Approve Consent Judgment 3rd Settlement Agreement & [Proposed] Consent Decree filed by Plaintiff California Department of Toxic Substances Control. Motion set for hearing on 8/10/2015 at 09:30 AM before Judge George H. King. (Attachments: #1 Memorandum Points & Authorities in Support of Mot. for Approval & Entry of 3rd Consent Decree, #2 Declaration McInnis Decl. in Support of Mot. for Approval & Entry of 3rd Consent Decree) (McInnis, Kirk)
July 2, 2015 Filing 812 Mail Returned addressed to Ukbae Pak re Order, Add and Terminate Parties, #796 (shb)
June 30, 2015 Opinion or Order Filing 811 (In Chambers) Order re: Status Report by Chief Judge George H. King:On June 22, 2015, we received notice that Plaintiff California Department of Toxic Substances Control (DTSC) and Defendant Fazio, Incorporated reached a settlement in this matter. [Dkt. 805.] DTSC SHALL file a Status Report, within fourteen (14) days hereof, regarding the status of its settlement negotiations with the other active Defendants1 in this matter. (Please see attached document for details.) (dgon)
June 26, 2015 Filing 810 Opposition to Motion to Dismiss 795 re: MOTION to Dismiss Defendants Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc #795 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of June Huang)(McInnis, Kirk)
June 25, 2015 Opinion or Order Filing 809 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO UNIVERSITY CLEANERS AND UNIVERSITY CLEANERS REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizadeh, and University Cleaners to dismiss each other from all of their claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to University Cleaners only; and University Cleaners' cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh; all parties to bear their own costs and attorneys' fees. (bm)
June 25, 2015 Filing 808 Notice of Appearance or Withdrawal of Counsel: for attorney Amber D Henry counsel for Cross Defendants Allied Waste Services of North America LLC, Allied Waste Services of North America LLC, Allied Waste Services of North America LLC, Defendant Allied Waste Services of North America LLC. Amber D. Henry is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Allied Waste Services of North America, LLC. (Henry, Amber)
June 25, 2015 Filing 807 NOTICE of Settlement filed by Defendant Fazio Cleaners. (Tekosky, Steven)
June 24, 2015 Filing 804 NOTICE of Change of address by David Lowell Evans attorney for Defendant R.K.W., Inc.. Changing attorneys address to 2600 W. Olive Avenue, Suite 1020, Burbank, CA 91505. Filed by Defendant R.K.W., Inc.. (Evans, David)
June 22, 2015 Filing 805 MINUTES OF Settlement Conference held before Magistrate Judge Jay C. Gandhi: The matter came on for a Settlement Conference. The parties and their lead counsel were present. The Court dispensed with a joint session. The Court privately caucused with the parties and their lead counsel. The matter was resolved between Plaintiff California Department of Toxic Substances Control and Defendant Fazio, Incorporated. Court Recorder: CS 6/22/2015. (kh)
June 22, 2015 Filing 803 PROOF OF SERVICE filed by Cross-Claimant K2005 LLC, re Notice of Lodging, #802 served on June 22, 2015. (Holzer, Stephen)
June 22, 2015 Filing 802 NOTICE OF LODGING filed (Re Proposed Order) re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #801 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #800 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #799 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #798 (Attachments: #1 Proposed Order)(Holzer, Stephen)
June 22, 2015 Filing 801 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) without prejudice as to University Cleaners. (Holzer, Stephen)
June 22, 2015 Filing 800 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) without prejudice as to University Cleaners. (Holzer, Stephen)
June 22, 2015 Filing 799 NOTICE OF DISMISSAL filed by Cross-Complainant University Cleaners pursuant to FRCP 41a(1) FRCP 41(c) as to Tamara Marizadeh. (Rose, Edward)
June 22, 2015 Filing 798 NOTICE OF DISMISSAL filed by Cross Complainant University Cleaners pursuant to FRCP 41a(1) FRCP 41(c) as to K2005 LLC. (Rose, Edward)
June 18, 2015 Filing 806 Mail Returned addressed to Ukbae Pak re Order #790 . (ab)
June 17, 2015 Opinion or Order Filing 797 MINUTES (IN CHAMBERS) ORDER re: Defendants Allied Waste Services of North America, LLC, Peninsula Beverly Hills Hotel Management, Inc., Continental Heat Treating, Inc.,Grand Laundry, Inc., and Mandalay Corp.s Motion for an Order Dismissing Moving Defendants [Dkt. 776] by Judge George H. King: denying #776 Motion to Dismiss: In light of the Parties' failure to comply with L.R. 7-3 and our CMO, Defendants' Motion is DENIED, without prejudice. If Defendants decide to refile this Motion, they must do so within thirty (30) days hereof after full compliance with Local Rule 7-3 and our CMO. If DTSC chooses to again raise the arguments discussed above, it shall do so in an opposition brief that further explains its position and cites supporting law. If this occurs, Defendants shall respond to DTSC's arguments in their briefing. The hearing date on this Motion set for June 22, 2015, is hereby TAKEN OFF CALENDAR and VACATED. (see document for further details) (bm)
June 17, 2015 Opinion or Order Filing 796 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO BOB WONDRIES ASSOCIATES, INC. AND BOB WONDRIES ASSOCIATES, INC.'S REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King, re Notice of Voluntary Dismissal of Party(ies) #793 : Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizadeh and Bob Wondries Associates, Inc. to dismiss each other from all of their claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadehs cross-claims are dismissed without prejudice as to Bob Wondries Associates, Inc. only and Bob Wondries Associates, Inc.'s cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bm)
June 16, 2015 Filing 795 NOTICE OF MOTION AND MOTION to Dismiss Defendants Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. Motion set for hearing on 7/27/2015 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order)(Goodman, Robert)
June 10, 2015 Filing 793 NOTICE OF DISMISSAL filed by Cross-Complainant Bob Wondries Associates Inc pursuant to FRCP 41a(1) or (c) as to K2005 LLC, Tamara Marizadeh. (Attachments: #1 NOTICE OF DISMISSAL PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE 41(a) or (c), #2 NOTICE OF DISMISSAL PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE 41(a) or (c), #3 Proposed Order, #4 Certificate of Service)(Thompson, Robert)
June 9, 2015 Opinion or Order Filing 794 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO ARCHIPEL, INC., EMBASSY DRY CLEANERS, INC., HACATORYAN CORPORATION, ROBERTSON CLEANERS, INC., AND TOLUCA LAKE DRY CLEANERS, INC. AND ARCHIPEL, INC., EMBASSY DRY CLEANERS, INC., AND TOLUCA LAKE DRY CLEANERS, INC'S REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King (bm)
June 4, 2015 Filing 792 Mail Returned addressed to Ukbae Pak, Attempted Not Known, Wrong Number, re Order #757 (bm)
June 4, 2015 Filing 791 Mail Returned addressed to Ukbae Pak, Attempted Not Known, Forwarding Time Expired, re Order on Motion to Dismiss Party #759 (bm)
June 2, 2015 Opinion or Order Filing 790 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUEST FOR DISMISSAL AS TO POWER PROFESSIONAL CLEANERS, INC. AND POWER PROFESSIONAL CLEANERS, INC.'S REQUEST FOR DISMISSAL AS TO K2005 LLC AND TAMARA MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC, Tamara Marizadeh and Power Professional Cleaners, Inc. (Doc. #728) to dismiss each other from all of their crossclaims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadehs cross-claims are dismissed without prejudice as to Power Professional Cleaners, Inc. only, and Power Professional Cleaners, Inc.'s crossclaims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bm)
June 2, 2015 Filing 789 NOTICE OF LODGING filed re Notices of Dismissal re Notice (Other), #788 , Notice (Other) #787 , Notice (Other), #786 (Attachments: #1 Proposed Order Granting Request for Dismissal)(Goodman, Robert)
June 2, 2015 Filing 788 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by CROSS-CLAIMANT Tamara Marizadeh. as to Archipel, Inc., Embassy Dry Cleaners, Inc., Hacatoryan Corp., Robertson Cleaners, Inc. and Toluca Lake Dry Cleaners (Goodman, Robert)
June 2, 2015 Filing 787 NOTICE OF DISMISSAL PURSUANT TO FRCP 41(c) without prejudice filed by CROSS-CLAIMANT K2005 LLC. as to Archipel, Inc., Embassy Dry Cleaners, Inc., Hacatoryan Corp., Robertson Cleaners, Inc. and Toluca Lake Dry Cleaners (Goodman, Robert)
June 2, 2015 Filing 786 NOTICE Notice of Dismissal Pursuant to FRCP 41(c) without prejudice filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. as to K2005 and Tamara Marizadeh (Goodman, Robert)
May 29, 2015 Filing 785 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #783 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #784 , Notice (Other), #728 (Attachments: #1 Proposed Order)(Holzer, Stephen)
May 29, 2015 Filing 784 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) without prejudice as to Power Professional Cleaners Corp. (Holzer, Stephen)
May 29, 2015 Filing 783 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) without prejudice as to Power Professional Cleaners Corp. (Holzer, Stephen)
May 26, 2015 Filing 782 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Non-Opposition to Motion, #781 upon non-CM/ECF participants served on May 26, 2015. (McInnis, Kirk)
May 26, 2015 Filing 781 NOTICE OF NON-OPPOSITION to Joint MOTION to Dismiss Defendants, Cross-claimants, Counterdefendants Allied Waste Services of North America LLC, Continental Heat Treating Inc, Continental Heat Treating Inc, Grand Laundry Inc, Mandalay Corp, Peninsula Beverly Hills Hotel Managemen #776 filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
May 22, 2015 Opinion or Order Filing 780 ORDER GRANTING K2005 LLC AND TAMARA MARIZADEH'S REQUESTS FOR DISMISSAL AS TO CONTINTENTAL HEAT TREATING, INC. AND CONTINENTAL HEAT TREATING, INC,'S REQUEST FOR DISMISSAL AS TO K2005 AND MARIZADEH by Judge George H. King: Pursuant to the Requests for Dismissal filed by K2005 LLC (Doc. #764), Tamara Marizadeh (Doc. #765) and Continental Heat Treating, Inc. (Doc. #769 and #770), to dismiss each other from all of their cross-claims, and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to Continental Heat Treating, Inc. only and Continental Heat Treating, Inc.'s cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bm)
May 22, 2015 Filing 779 Mail Returned addressed to Defendant Ukbae Pak re (In Chambers) Order re: Fourth Stipulation to Extend Time #756 . (kh)
May 19, 2015 Filing 778 DEFAULT BY CLERK F.R.Civ.P.55(a) as to David Sohn aka Soonan Sohn (dba Value Cleaners) (bm)
May 18, 2015 Filing 777 First REQUEST for Clerk to Enter Default against defendant David Sohn filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Request to Enter Default Against Defendant David (Soonan) Sohn, #2 Declaration Declaration of Service re Request to Enter Default and Declaration of Kirk McInnis in Support of Request to Enter Default)(McInnis, Kirk)
May 15, 2015 Filing 776 NOTICE OF MOTION AND Joint MOTION to Dismiss Defendants, Cross-claimants, Counterdefendants Allied Waste Services of North America LLC, Continental Heat Treating Inc, Continental Heat Treating Inc, Grand Laundry Inc, Mandalay Corp, Peninsula Beverly Hills Hotel Management Inc filed by Defendants, Cross-claimants, Counterdefendants Allied Waste Services of North America LLC, Continental Heat Treating Inc, Continental Heat Treating Inc, Grand Laundry Inc, Mandalay Corp, Peninsula Beverly Hills Hotel Management Inc. Motion set for hearing on 6/22/2015 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order)(Henry, Amber)
May 15, 2015 Filing 775 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Second Amended Complaint #773 . The following error(s) was found: Incorrect event selected. Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. Other error(s) with document(s) are specified below The correct event is: Initial Pleadings and Service-Answer to Complaints.: The deadline for defendant to answer this complaint was 5/12/15. 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. (bm)
May 14, 2015 Filing 774 Mail Returned addressed to Defendant Ukbae Pak re Clerks Entry of Default (CV-37) #755 . (kh)
May 14, 2015 Filing 773 REPLY Answer to Second Amended Complaint filed by Defendant Village East Cleaners. (Hegji, Aaron)
May 11, 2015 Filing 772 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #768 upon non-CM/ECF participants served on May 11, 2015. (McInnis, Kirk)
May 11, 2015 Filing 771 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #765 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #764 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #769 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #770 (Attachments: #1 Proposed Order)(Langa, Brian)
May 11, 2015 Filing 770 NOTICE OF DISMISSAL filed by Defendant Continental Heat Treating Inc pursuant to FRCP 41a(1) with POS on Non-CMF Parties, as to K2005 LLC. (Langa, Brian)
May 11, 2015 Filing 769 NOTICE OF DISMISSAL filed by Defendant Continental Heat Treating Inc pursuant to FRCP 41a(1) with POS on Non-CMF Parties, as to Tamara Marizadeh. (Langa, Brian)
May 11, 2015 Filing 768 NOTICE OF DISMISSAL filed by Plaintiff California Department of Toxic Substances Control pursuant to FRCP 41a(1) as to Carolee Shepard. (McInnis, Kirk)
May 11, 2015 Filing 767 CERTIFICATE of Interested Parties filed by Defendant Sterling Westwood Inc., (Geoulla, Daniel)
May 11, 2015 Filing 766 ANSWER to Complaint - (Discovery),,,,, #1 , Amended Complaint,,,,,, #388 Answer to Second Amended Complaint filed by Defendants Sterling Westwood Inc..(Geoulla, Daniel)
May 11, 2015 Filing 765 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) without prejudice as to Continental Heat Treating Inc. (Holzer, Stephen)
May 11, 2015 Filing 764 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) without prejudice as to Continental Heat Treating Inc. (Holzer, Stephen)
May 5, 2015 Filing 763 NOTICE of Change of firm name and address by Guy E Jamison attorney for Defendant Bryan's Cleaners and Dyers. Changing firm name to Jamison Duncan and address to 301 E. Colorado Boulevard, Suite 501, Pasadena, CA 91101. Filed by Defendant Bryan's Cleaners and Dyers. (Jamison, Guy)
May 5, 2015 Filing 762 NOTICE of Appearance filed by attorney Amy E Duncan on behalf of Defendant Bryan's Cleaners and Dyers (Attorney Amy E Duncan added to party Bryan's Cleaners and Dyers(pty:dft), Attorney Amy E Duncan added to party Bryan's Cleaners and Dyers(pty:dft))(Duncan, Amy)
April 30, 2015 Filing 761 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Service by Publication (non-complaint) #760 upon non-CM/ECF participants served on April 30, 2015. (McInnis, Kirk)
April 30, 2015 Filing 760 SERVICE by Publication filed by Plaintiff California Department of Toxic Substances Control. on Carolee Shepard Dates of publication are: March 11, March 18, March 25, and April 1, 2015. (Attachments: #1 Exhibit A)(McInnis, Kirk)
April 29, 2015 Opinion or Order Filing 759 MINUTES (IN CHAMBERS) ORDER re: Defendant Rohr, Inc.'s Motion to Dismiss Defendant Rohr, Inc. [Dkt. 725] by Judge George H. King granting #725 Motion to Dismiss Defendant Rohr Inc.: Local Rule 7-12 provides that "[t]he failure to file any required paper, or the failure to file it within the deadline, may be deemed consent to the granting or denial of the motion." Thus, the Parties' failure to file a response is deemed their non-opposition to Rohr's Motion and consent to the granting of the relief sought. We also conclude that dismissal is warranted, as there are no longer any remaining claims against or by Rohr in this action. Accordingly, Rohr's Motion is GRANTED and the case is DISMISSED against Rohr. The hearing for the Motion set for May 11, 2015 is VACATED and TAKEN OFF CALENDAR. (see document for further details) (bm)
April 28, 2015 Opinion or Order Filing 756 ORDER by Judge George H. King, re: re: Fourth Stipulation to Extend Time of Defendant Beverly Hills Sterling Cleaners, Inc. aka Los Angeles Sterling Cleaners, Inc. to the Second Amendment Complaint #743 . We have reviewed the above-captioned filing and conclude that there is sufficient basis to extendthe time for Defendant Beverly Hills Sterling Cleaners, Inc. aka Los Angeles Sterling Cleaners, Inc. (Sterling) to respond to the Second Amended Complaint (SAC). The date for Sterling to file its SAC response is hereby extended to May 11, 2015. Sterling will receive no further extensions. Sterling SHALL respond to the SAC by this date, failing which DTSC is directed to request entry of default against Sterling within seven days thereafter or, within the same seven days, show cause, in writing, why Sterling should not be dismissed for DTSCs failure to diligently prosecute and failure tocomply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSCs abandonment of this action as to Sterling, and its action against Sterling will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. (Please see attached document for further details.) (dgon)
April 28, 2015 Filing 755 DEFAULT BY CLERK F.R.Civ.P.55(a) as to A-1 Cleaners (bm)
April 27, 2015 Opinion or Order Filing 757 ORDER TO EXTEND TIME OF DEFENDANTS BEVERLY HILLS STERLING CLEANERS INC. AKA LOS ANGELES STERLING CLEANERS INC. TO RESPOND TO THE SECOND AMENDED COMPLAINT granting Stipulation to Extend Time #743 , by Judge George H. King: NOTE CHANGES MADE BY THE COURT. The Court, having reviewed the Fourth Stipulation to Extend Time of Defendants Beverly Hills Sterling Cleaners Inc. aka Los Angeles Sterling Cleaners Inc. to Respond to the Second Amended Complaint and the Declaration of Jamie Jefferson in Support of Fourth Stipulation to Extend Time of Defendants Beverly Hills Sterling Cleaners Inc. aka Los Angeles Sterling Cleaners Inc. to Respond to the Second Amended Complaint, and finding sufficient basis to extend the time of Defendants Beverly Hills Sterling Cleaners Inc. aka Los Angeles Sterling Cleaners Inc. to respond to the Second Amended Complaint, HEREBY ORDERS AS FOLLOWS: The date for Defendants Beverly Hills Sterling Cleaners Inc. aka Los Angeles Sterling Cleaners Inc. to file their response to the Second Amended Complaint, now scheduled for April 9, 2015, is extended to May 11, 2015. No Further Extensions. Defendant Beverly Hills Sterling Cleaners, Inc. shall respond to the Second Amended Complaint by May 11, 2015, failing which Plaintiff shall request its default within 7 days thereafter or show cause within the same 7 days why it has failed to do so. If no response is filed and Plaintiff fails to act as ordered herein, this defendant will be dismissed without prejudice for Plaintiffs failure to diligently prosecute and for its violation of this order without further notice. (bm)
April 27, 2015 Filing 754 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re First REQUEST for Clerk to Enter Default against Defendant A-1 Cleaners #750 , Response, #753 upon non-CM/ECF participants served on April 27, 2015. (McInnis, Kirk)
April 27, 2015 Filing 753 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto In Chambers Conference,,,,,,,,, #742 to Order to Show Cause (Attachments: #1 Declaration McInnis Decl. in Support of Response to 4-20-15 OSC)(McInnis, Kirk)
April 27, 2015 Filing 752 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Anz Laundry Inc., identifying Zeven Kalayjian, Angie Kalayjian. (Kostos, Thomas)
April 27, 2015 Filing 751 ANSWER to Complaint - (Discovery),,,,, #1 filed by defendant Anz Laundry Inc..(Attorney Thomas J Kostos added to party Anz Laundry Inc.(pty:dft), Attorney Thomas J Kostos added to party Anz Laundry Inc.(pty:dft))(Kostos, Thomas)
April 27, 2015 Filing 750 First REQUEST for Clerk to Enter Default against Defendant A-1 Cleaners filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Req. to Enter Default Against Def. A-1 Cleaners)(McInnis, Kirk)
April 27, 2015 Filing 749 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Non-Opposition to Motion #747 upon non-CM/ECF participants served on April 27, 2015. (McInnis, Kirk)
April 27, 2015 Filing 748 NOTICE OF NO OPPOSITION TO ROHR, INC.'S MOTION TO DISMISS filed by CROSS-CLAIMANT and CROSS-DEFENDANT Rohr Inc. (Kaplan, Matthew)
April 24, 2015 Filing 758 Mail Returned addressed to Ukbae Pak, Return to Sender, Attempted Not Known, Unable to Forward, re Notice of Deficiency in Electronically Filed Documents (G-112A) #734 (bm)
April 24, 2015 Filing 747 NOTICE OF NON-OPPOSITION to MOTION to Dismiss Defendant, Cross-Claimant and Cross-Defendant Rohr Inc #725 filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
April 22, 2015 Filing 746 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Service by Publication (non-complaint) #745 upon non-CM/ECF participants served on April 22, 2015. (McInnis, Kirk)
April 22, 2015 Filing 745 SERVICE by Publication filed by Plaintiff California Department of Toxic Substances Control. on David (Soonan) Sohn Dates of publication are: March 11, March 18, March 25, and April 1, 2015. (Attachments: #1 Exhibit A)(McInnis, Kirk)
April 20, 2015 Opinion or Order Filing 744 ORDER ON STIPULATION RE MEDIATION ON JUNE 22, 2015 by Magistrate Judge Jay C. Gandhi re Stipulation to Continue #740 . The June 22, 2015 mediation shall remain on calendar and shall proceed between plaintiff California Department of Toxic Substances Control and defendant Fazio, Incorporated only, and all other parties are excused from attending the mediation. (kh)
April 20, 2015 Filing 743 Fourth STIPULATION for Extension of Time to File Answer to 5/11/2015 re Miscellaneous Document #477 filed by Defendant Sterling Westwood Inc.. (Attachments: #1 Declaration, #2 Proposed Order)(Geoulla, Daniel)
April 20, 2015 Opinion or Order Filing 742 MINUTES (In Chambers) ORDER TO SHOW CAUSE by Judge George H. King: On April 7, 2015, we ordered Plaintiff California Department of Toxic Substances Control(DTSC) to file a request for entry of default or to show cause why it has not done so as to Defendant A-1 Cleaners. [Dkt. 723.] On April 13, 2015, DTSC filed a response stating that it believes that cause exists to give A-1 Cleaners more time to respond. [Dkt. 736.] We are unsatisfied with DTSCsresponse to our OSCif A-1 Cleaners needs more time to respond to the SAC, it should file a request stating as such. Thus, A-1 Cleaners SHALL apply for an extension of time within seven (7) days hereof, failing which, DTSC SHALL request entry of default against this Defendant within seven (7)days thereafter and provide a courtesy copy of such request to chambers. If DTSC fails to timelyrequest entry of default, regardless of the reason, we will dismiss its action against A-1 Cleaners, without prejudice, for failure to prosecute and failure to comply with our Orders. Moreover, the docket reflects that Beverly Hills Sterling Cleaners Inc. has been served and has failed to timely file a response to the SAC. DTSC is DIRECTED to request entry of default against thisDefendant within seven (7) days hereof. DTSC SHALL provide a courtesy copy of such request to chambers. If DTSC fails to request entry of default, DTSC SHALL, within the same seven (7) days,show cause, in writing, why this Defendant should not be dismissed for DTSCs failure to diligentlyprosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSCs abandonment of this action as to this Defendant, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. We are concerned that DTSC is not actively prosecuting this matter. Going forward, if any Defendant fails to timely respond to the SAC, the DTSC SHALL, unprompted by this court, seek entry of default or show cause why this Defendant should not be dismissed within seven (7) days thereafter.If DTSC fails to do so, its action against the Defendant in question will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. IT IS SO ORDERED. Court Reporter: N/A. (ab)
April 17, 2015 Filing 741 Third STIPULATION Extending Time to Answer the complaint as to Anz Laundry Inc. answer now due 4/24/2015, re Miscellaneous Document #477 filed by DTSC California Department of Toxic Substances Control. (Attachments: #1 Declaration Of Jamie Jefferson, #2 Proposed Order, #3 Declaration)(Jefferson, Jamie)
April 17, 2015 Filing 740 STIPULATION to Continue with Mediation to June 22, 2015 filed by Defendant Fazio Cleaners. (Attachments: #1 Proposed Order)(Tekosky, Steven)
April 15, 2015 Filing 739 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Response By Court to Notice of Deficiencies (G-112B) #738 : Incorrect Case. Please Disregard Document number 738. (lom)
April 15, 2015 Filing 738 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Judge George H. King RE: Stipulation #76 . The document is accepted as filed. (dgon)
April 15, 2015 Filing 737 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice (Other) #728 by Clerk. The document is accepted as filed. (lom)
April 13, 2015 Filing 736 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,, #723 Order to Show Cause (Attachments: #1 Declaration Of Jamie Jefferson, #2 Declaration of Service of Documents)(Jefferson, Jamie)
April 13, 2015 Opinion or Order Filing 735 ORDER GRANTING K2005 AND MARIZADEH'S REQUESTS FOR DISMISSAL AS TO FOUR SEASONS RESORT CLUB MANAGEMENT, INC.; GRAND LAUNDRY, INC. #729 , #730 ; AND MANDALAY CORP by Judge George H. King. The COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims against FOUR SEASONS RESORT CLUB MANAGEMENT, INC.; GRAND LAUNDRY, INC.; and MANDALAY CORP. are DISMISSED without prejudice; all parties to bear their own costs and attorneys fees. IT IS SO ORDERED. (lom)
April 10, 2015 Filing 734 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Voluntary Dismissal #728 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)). 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. (bm)
April 10, 2015 Filing 733 PROOF OF SERVICE filed by Defendant Peninsula Beverly Hills Hotel Management Inc, re Notice of Lodging, #732 on Non-CMF/ECF Parties served on April 10, 2015. (Walker, Keith)
April 10, 2015 Filing 732 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #709 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #727 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #710 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #726 (Attachments: #1 Proposed Order)(Walker, Keith)
April 9, 2015 Opinion or Order Filing 731 ORDER TO EXTEND TIME OF DEFENDANT VILLAGE EAST CLEANERS TO RESPOND TO THE SECOND AMENDED COMPLAINT BY NOT MORE THAN 30 DAYS #721 by Judge George H. King. The Court Orders that the time for Defendant Village East Cleaners to respond to the Second Amended Complaint is extended to May 12, 2015. No further extensions absent extraordinary circumstances. (lom)
April 9, 2015 Filing 730 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) without prejudice as to Four Seasons Resort Club Management Inc, Grand Laundry Inc, Mandalay Corp. (Attachments: #1 Proposed Order Granting Request for Dismissal)(Holzer, Stephen)
April 9, 2015 Filing 729 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) without prejudice as to Four Seasons Resort Club Management Inc, Grand Laundry Inc, Mandalay Corp. (Attachments: #1 Proposed Order Granting Request for Dismissal)(Holzer, Stephen)
April 9, 2015 Filing 728 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc. (Goodman, Robert)
April 8, 2015 Filing 727 NOTICE OF DISMISSAL filed by Defendant Peninsula Beverly Hills Hotel Management Inc pursuant to FRCP 41a(1) with POS on Non-CMF Parties as to K2005 LLC. (Walker, Keith)
April 8, 2015 Filing 726 NOTICE OF DISMISSAL filed by Defendant Peninsula Beverly Hills Hotel Management Inc pursuant to FRCP 41a(1) with POS on Non-CMF Parties as to Tamara Marizadeh. (Walker, Keith)
April 8, 2015 Filing 725 NOTICE OF MOTION AND MOTION to Dismiss Defendant, Cross-Claimant and Cross-Defendant Rohr Inc filed by Defendant, Cross-Claimant and Cross-Defendant Rohr Inc. Motion set for hearing on 5/11/2015 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order)(Attorney Nathan R Brody added to party Rohr Inc(pty:dft), Attorney Nathan R Brody added to party Rohr Inc(pty:dft))(Brody, Nathan)
April 7, 2015 Filing 724 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Answer of Glad Rags Cleaners #717 by Clerk. The document is accepted as filed. (lom)
April 7, 2015 Opinion or Order Filing 723 MINUTE ORDER IN CHAMBERS re Order to Show Cause by Judge George H. King: On November 20, 2014, Plaintiff California Department of Toxic Substances Control ("DTSC") filed its Second Amended Complaint ("SAC") in the above-titled action. The docket reflects that A-1 Cleaners has been served and has failed to timely file a response. DTSC is DIRECTED to request entry of default against this Defendant within seven (7) days hereof. DTSC SHALL provide a courtesy copy of such request to chambers. If DTSC fails to request entry of default, DTSC SHALL, within the same seven (7) days, show cause, in writing, why this Defendant should not be dismissed for DTSC's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSC's abandonment of this action as to this Defendant, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. (bm)
April 7, 2015 Filing 722 PROOF OF SERVICE filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc, re Notice of Appearance or Withdrawal of Counsel (G-123),,, #720 served on April 7, 2015. (Goodman, Robert)
April 7, 2015 Filing 721 STIPULATION Extending Time to Answer the complaint as to Village East Cleaners answer now due 5/12/2015, filed by Defendant Village East Cleaners. (Attachments: #1 Proposed Order)(Hegji, Aaron)
April 7, 2015 Filing 720 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Cedric Goodman counsel for Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc. D. Kevin Shipp is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Archipel Inc.; Clean Water Inc.; Embassy Dry Cleaners Inc.; Fazio Incorporated; Flair Cleaners Inc.; Hacatoryan Corporation; London Cleaners Inc.; Park Cleaners, Inc.; Power Professional Cleaners Corp.; Robertson Cleaners Inc.; Stoan Enterprises Inc.; and Toluca Lake Dry Cleaners Inc.. (Goodman, Robert)
April 6, 2015 Filing 719 NOTICE of Interested Parties filed by Defendant Glad Rags Cleaners, (Hengesbach, Scott)
April 6, 2015 Filing 718 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer of Glad Rags Cleaners #717 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. 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. (bm)
April 3, 2015 Filing 717 ANSWER to Amended Complaint,,,,,, #388 filed by Defendant Glad Rags Cleaners.(Attorney Scott L Hengesbach added to party Glad Rags Cleaners(pty:dft), Attorney Scott L Hengesbach added to party Glad Rags Cleaners(pty:dft))(Hengesbach, Scott)
March 31, 2015 Filing 716 NOTICE of Appearance filed by attorney Steven R Tekosky on behalf of Defendant Fazio Cleaners (Attorney Steven R Tekosky added to party Fazio Cleaners(pty:dft), Attorney Steven R Tekosky added to party Fazio Cleaners(pty:dft))(Tekosky, Steven)
March 27, 2015 Filing 715 Declaration of Service filed by Plaintiff California Department of Toxic Substances Control re: Miscellaneous Document #714 (McInnis, Kirk)
March 27, 2015 Filing 714 Notice of Lodging of Thrid Settlement Agreement And [Proposed] Consent Decree filed by Plaintiff California Department of Toxic Substances Control (Attachments: #1 Proposed Order Third Concent Decree)(McInnis, Kirk)
March 26, 2015 Opinion or Order Filing 713 ORDER Regarding Extension of Pre-trial Deadlines by Judge George H. King, re Stipulation to Extend Discovery Cut-Off Date #708 : The Court having reviewed the Stipulation to Extend Pre-Trial Dates, hereby orders as follows: 1. All fact discovery shall be COMPLETED by no later than September 21, 2015. Completion means that any discovery that is not received in hand by the requesting party by the completion date will be denied. If any discovery motions are necessary, the parties shall ensure that they are calendared and heard by the magistrate judge sufficiently in advance of the completion date to permit actual production by the completion date, of any discovery the judge might order. 2. The parties shall designate their expert witnesses, and make the required disclosures, by no later than September 21, 2015, and do likewise for any rebuttal expert witnesses no later than October 20, 2015. 3. All expert discovery shall be COMPLETED by no later than November 20, 2015. 4. The parties shall comply with Local Rule 16-15 by no later than December 21, 2015. 5. No motion for summary judgment may be filed without a joint certification by counsel that they have complied in good faith with Local Rules 16-15 as set forth above. Any motion for summary judgment shall be filed no later than January 17, 2016. (bm)
March 24, 2015 Opinion or Order Filing 712 MINUTE ORDER IN CHAMBERS Discharging OSC by Judge George H. King: On March 16, 2015, we ordered Plaintiff California Department of Toxic Substances Control ("DTSC") to file a request for entry of default or to show cause why it has not done so as to Defendants Sterling Westwood and A-1 Cleaners. [Dkt. 694.] The time for Sterling Westwood and A-1 Cleaners to respond to the SAC has since been extended by stipulation until April 9, 2015 and March 29, 2015 respectively. [See Dkts. 697, 701.] Accordingly, our Order to Show Cause is hereby DISCHARGED. (bm)
March 24, 2015 Opinion or Order Filing 711 ORDER TO EXTEND TIME OF ANZ LAUNDRY INC. TO RESPOND TO THE SECOND AMENDED COMPLAINT granting Stipulation for Extension of Time to File Response/Reply #699 by Judge George H. King: The Court, having reviewed the Second Stipulation to Extend Time of ANZ Laundry Inc. to Respond to the Second Amended Complaint and the Declaration of Kirk McInnis in Support of Second Stipulation to Extend Time of ANZ Laundry Inc. to Respond to the Second Amended Complaint, and finding sufficient basis to extend the time of ANZ Laundry Inc. to respond to the Second Amended Complaint, HEREBY ORDERS AS FOLLOWS: The date for ANZ Laundry Inc. to file its response to the Second Amended Complaint, now scheduled for March 18, 2015, is extended to April 17, 2015. (bm)
March 24, 2015 Filing 710 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) without prejudice; w/Proof of Service as to Peninsula Beverly Hills Hotel Management Inc. (Holzer, Stephen)
March 24, 2015 Filing 709 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) w/Proof of Service as to Peninsula Beverly Hills Hotel Management Inc. (Holzer, Stephen)
March 24, 2015 Filing 708 STIPULATION to Extend Discovery Cut-Off Date to 09/21/2015 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration, #2 Proposed Order, #3 Declaration)(Jefferson, Jamie)
March 24, 2015 Opinion or Order Filing 707 (IN CHAMBERS) ORDER REGARDING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel shall appear for a settlement conference on June 22, 2015 at 10:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before June 15, 2015, each party shall submit a confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. The Statements should not be filed with the Clerk of the Court, and they will not be made part of the case file. (kh)
March 24, 2015 Filing 706 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Stipulation to Extend Discovery Cut-Off Date #702 by Judge George H. King. Proposed document was not submitted as separate attachment. Counsel is ordered to file an amended document no later than Friday March 27, 2015.(Please see attached document for further details.) (dgon)
March 23, 2015 Filing 705 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Response, #704 upon non-CM/ECF participants served on March 23, 2015. (McInnis, Kirk)
March 23, 2015 Filing 704 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,, #694 to Order to Show Cause (Attachments: #1 Declaration McInnis Decl. in Support of Response to 3-16-15 OSC)(McInnis, Kirk)
March 23, 2015 Filing 703 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Extend Pre-Trial Deadlines #702 . The following error(s) was found: Proposed Document was not submitted as separate attachment. Other error(s) with document(s) are specified below: Proposed order was not submitted as a separate, additional attachment to the Stipulation. A stand-alone proposed order can be submitted by e-filing a Notice of Lodging, with the separate, additional attachment of 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. (bm)
March 20, 2015 Filing 702 STIPULATION to Extend Discovery Cut-Off Date to September 21, 2015 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration, #2 Declaration of Service of Documents)(Jefferson, Jamie)
March 19, 2015 Opinion or Order Filing 701 ORDER by Judge George H. King, re Stipulation for Extension of Time to File Response/Reply, #699 . (Please see attached document for details.) (dgon)
March 19, 2015 Filing 700 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Stipulation for Extension of Time to File Response/Reply, #699 upon non-CM/ECF participants served on March 19, 2015. (McInnis, Kirk)
March 18, 2015 Filing 699 Second STIPULATION for Extension of Time to File Response as to Miscellaneous Document #477 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of ANZ 2nd Extension, #2 Proposed Order Proposed Order Re ANZ 2nd Extension)(McInnis, Kirk)
March 17, 2015 Filing 698 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Stipulation for Extension of Time to File Response/Reply #697 upon non-CM/ECF participants served on March 17, 2015. (McInnis, Kirk)
March 17, 2015 Filing 697 First STIPULATION for Extension of Time to File Response as to Miscellaneous Document #477 filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
March 16, 2015 Filing 696 Third STIPULATION Extending Time to Answer the complaint as to Sterling Westwood Inc. answer now due 4/9/2015, re Miscellaneous Document #477 filed by Defendant Sterling Westwood Inc.. (Attachments: #1 Declaration, #2 Proposed Order)(Geoulla, Daniel)
March 16, 2015 Opinion or Order Filing 695 ORDER EXTENDING TIME OF DEFENDANT GLAD RAGS CLEANERS TO RESPOND TO THE SECOND AMENDED COMPLAINT granting Stipulation Extending Time to Answer #692 by Judge George H. King: The Court, having reviewed the Third Stipulation to Extend Time of Defendant Glad Rags Cleaners to Respond to the Second Amended Complaint, and finding sufficient basis to extend the time of Defendant Glad Rags Cleaners to respond to the Second Amended Complaint, HEREBY ORDERS as follows: The date for Defendant Glad Rags Cleaners to file its response to the Second Amended Complaint, now scheduled for March 13, 2015, is extended to April 3, 2015. (bm)
March 16, 2015 Opinion or Order Filing 694 MINUTE ORDER IN CHAMBERS re Order to Show Cause by Judge George H. King: On November 20, 2014, Plaintiff California Department of Toxic Substances Control ("DTSC") filed its Second Amended Complaint ("SAC") in the above-titled action. The docket reflects that the following new Defendants have been served and have failed to timely file a response: (1) A-1 Cleaners and (2) Sterling Westwood, Inc. DTSC is DIRECTED to request entry of default against these Defendants within seven (7) days hereof. DTSC SHALL provide a courtesy copy of such request to chambers. If DTSC fails to request entry of default, DTSC SHALL, within the same seven (7) days, show cause, in writing, why these Defendants should not be dismissed for DTSC's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSC's abandonment of this action as to these Defendants, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. (bm)
March 13, 2015 Opinion or Order Filing 693 ORDER TO EXTEND TIME OF DEFENDANT VILLAGE EAST CLEANERS TO RESPOND TO THE SECOND AMENDED COMPLAINT By Not More Than 30 Days granting Stipulation to Extend Time to Answer (More than 30 days) #690 by Judge George H. King: The Court, having reviewed the enclosed stipulation and declaration why an extension of time is sought for Defendant Village East Cleaners to respond to the Second Amended Complaint, finds that a extension of time is warranted and hereby ORDERS that the time for Defendant Village East Cleaners to respond to the Second Amended Complaint is extended to April 11, 2015. (bm)
March 13, 2015 Filing 692 Third STIPULATION Extending Time to Answer the complaint as to Glad Rags Cleaners answer now due 4/3/2015, re Miscellaneous Document #477 filed by defendant Glad Rags Cleaners. (Attachments: #1 Proposed Order)(Och, Gina)
March 12, 2015 Filing 691 (Attorney Nicholas Tokiuki Niiro added to party Archipel Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Archipel Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Clean Wear, Inc.(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Clean Wear, Inc.(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Embassy Dry Cleaners Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Embassy Dry Cleaners Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Fazio Cleaners(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Fazio Cleaners(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Flair Cleaners, Inc.(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Flair Cleaners, Inc.(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Hacatoryan Corporation(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Hacatoryan Corporation(pty:dft), Attorney Nicholas Tokiuki Niiro added to party London Cleaners(pty:dft), Attorney Nicholas Tokiuki Niiro added to party London Cleaners(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Park Cleaners LLC(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Park Cleaners LLC(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Power Professional Cleaners Corp(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Power Professional Cleaners Corp(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Robertson Cleaners Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Robertson Cleaners Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Stoan Enterprises, Inc. (pty:dft), Attorney Nicholas Tokiuki Niiro added to party Stoan Enterprises, Inc. (pty:dft), Attorney Nicholas Tokiuki Niiro added to party Toluca Lake Dry Cleaners Inc(pty:dft), Attorney Nicholas Tokiuki Niiro added to party Toluca Lake Dry Cleaners Inc(pty:dft))(Niiro, Nicholas)
March 9, 2015 Filing 690 Third STIPULATION for Extension of Time to File Answer to April 11, 2015 filed by Defendant Village East Cleaners.(Hegji, Aaron)
March 5, 2015 Opinion or Order Filing 689 MINUTE ORDER IN CHAMBERS Discharging OSC by Judge George H. King: On February 23, 2015, we ordered Plaintiff California Department of Toxic Substances Control ("DTSC") to file a request for entry of default or to show cause why it has not done so as to Defendants Anz Laundry, Inc., Dhobi, Inc., and Village East Cleaners. [Dkt. 668.] In response, DTSC has timely requested default against Defendant Dhobi, Inc. [Dkt. 680.] The time for ANZ Laundry, Inc. and Village East Cleaners to respond to the SAC has since been extended by stipulation until March 18, 2015 and March 12, 2015 respectively. [See Dkts. 674, 686.] Accordingly, our Order to Show Cause is hereby DISCHARGED. (bm)
March 5, 2015 Filing 688 OF SERVICE filed by plaintiff California Department of Toxic Substances Control, re Service of Summons and Complaint Returned Executed (21 days), #687 served on 3/5/15. (Jefferson, Jamie)
March 5, 2015 Filing 687 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant A-1 Cleaners served on 2/6/2015, answer due 2/27/2015. Service of the Summons and Complaint were executed upon Bin Ong, Owner/Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
March 5, 2015 Opinion or Order Filing 686 ORDER by Judge George H. King: GRANTING Stipulation Extending Time to Answer (30 days or less) #679 (Please see attached document for further details). (dgon)
March 3, 2015 Filing 685 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Response, #681 upon non-CM/ECF participants served on March 3, 2015. (McInnis, Kirk)
March 3, 2015 Filing 684 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re First REQUEST for Clerk to Enter Default against Defendant Dhobi Inc. #680 upon non-CM/ECF participants served on March 3, 2015. (McInnis, Kirk)
March 3, 2015 Opinion or Order Filing 683 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Letter to Clerk's office regarding removing name Beverly Crest Cleaners c/o Hamid Mehdian submitted by Defendant Beverly Crest Cleaners received on 2/13/15 is not to be filed but instead rejected. Denial based on: Local Rule 11-4.1: No copy provided for judge. Local Rule 83-2.5: No letters to judge. Fed. R. Civ. P. 5: No proof of service attached to document(s). (bm)
March 3, 2015 Filing 682 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Dhobi, Inc. (bm)
March 2, 2015 Filing 681 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,, #668 to Order to Show Cause (Attachments: #1 Declaration McInnis Decl. in Support of Response to 2-23-15 OSC, #2 Exhibit A, #3 Exhibit B)(McInnis, Kirk)
March 2, 2015 Filing 680 First REQUEST for Clerk to Enter Default against Defendant Dhobi Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Req. to Enter Default Against Def. Dhobhi, Inc.)(McInnis, Kirk)
March 2, 2015 Filing 679 Second STIPULATION Extending Time to Answer the complaint as to Village East Cleaners answer now due 3/12/2015, filed by Defendant Village East Cleaners.(Hegji, Aaron)
March 2, 2015 Filing 678 OPPOSITION TO ORDER TO SHOW CAUSE filed by Defendant Village East Cleaners. (Attorney Aaron M Hegji added to party Village East Cleaners(pty:dft), Attorney Aaron M Hegji added to party Village East Cleaners(pty:dft))(Hegji, Aaron)
February 27, 2015 Filing 677 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Stipulation for Extension of Time to File Response/Reply #674 upon non-CM/ECF participants served on February 27, 2015. (McInnis, Kirk)
February 27, 2015 Filing 676 Notice of Appearance or Withdrawal of Counsel: for attorney Eric J Wersching counsel for Defendant McFam Corporation. Eric J. Wersching is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant McFam Corporation. (Wersching, Eric)
February 27, 2015 Filing 675 Notice of Withdrawal of Summons Issued,,,,,,,, #502 filed by Defendant McFam Corporation. (Wersching, Eric)
February 26, 2015 Filing 674 First STIPULATION for Extension of Time to File Response as to Complaint - (Discovery),,,,, #1 filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
February 25, 2015 Filing 673 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Answer to Complaint #647 by Clerk of Court. The document is accepted as filed. (lom)
February 25, 2015 Filing 672 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Answer to Complaint #646 by Clerk. The document is accepted as filed. (lom)
February 25, 2015 Filing 671 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Answer to Complaint #602 by Clerk. The document is accepted as filed. (lom)
February 25, 2015 Opinion or Order Filing 670 ORDER DIRECTING SERVICE OF THE SECOND AMENDED COMPLAINT BY PUBLICATION by Judge George H. King: granting #660 Ex Parte Application for Consideration. The Court HEREBY ORDERS that the summons and Second Amended Complaint be served on Defendants Carolee Shepard and David Sohn by publication in the Los Angeles Times, a newspaper of general circulation published in Los Angeles, California, hereby designated as the newspaper most likely to give Defendant, actual notice of the action, and that the publication be made once a week for four successive weeks. IT IS FURTHER ORDERED that a copy of the summons, a copy of the complaint, and a copy of this order be forthwith mailed to Defendants at their last known addresses. (lom)
February 23, 2015 Opinion or Order Filing 669 MINUTE ORDER (In Chambers): Order Discharging OSC by Judge George H. King.On February 11, 2015, we ordered Plaintiff California Department of Toxic Substances Control ("DTSC") to file a request for entry of default or to show cause why it has not done so as to Defendants Sterling Westwood, Inc. and Laurelwood Cleaners, LLC #634 . Defendant Laurelwood Cleaners, LLC has since filed an Answer to DTSC's Second Amended Complaint ("SAC") #647 . We have also granted the Parties' request that Sterling Westwood, Inc. be given until March 10, 2015 to respond to the SAC. Accordingly, our Order to Show Cause as to these Defendants is hereby DISCHARGED. IT IS SO ORDERED. (lom)
February 23, 2015 Opinion or Order Filing 668 MINUTE ORDER IN CHAMBERS re Order to Show Cause by Judge George H. King: On November 20, 2014, Plaintiff California Department of Toxic Substances Control ("DTSC") filed its Second Amended Complaint ("SAC") in the above-titled action. The docket reflects that the following new Defendants have been served and have failed to timely file a response: (1) Anz Laundry, Inc.; (2) Dhobi, Inc.; (3) Village East Cleaners. DTSC is DIRECTED to request entry of default against all of these Defendants within seven (7) days hereof. DTSC SHALL provide a courtesy copy of such request to chambers. If DTSC fails to request entry of default, DTSC SHALL, within the same seven (7) days, show cause, in writing, why these Defendants should not be dismissed for DTSC's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSC's abandonment of this action as to these Defendants, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. (see document for further details) (bm)
February 23, 2015 Opinion or Order Filing 667 ORDER GRANTING REQUEST FOR DISMISSAL AS TO ROHR, INC. by Judge George H. King, re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #649 : Pursuant to the Request for Dismissal filed by Cross-Claimant Rohr on February 17, 2015 and good cause appearing, the COURT HEREBY ORDERS AS FOLLOWS: Rohr Inc.'s cross-claim is dismissed without prejudice. (bm)
February 23, 2015 Filing 665 NOTICE of Interested Parties filed by Defendant Beverly Hills Cleaners, identifying Beverly Hills Cleaners, Inc.. (Tabibian, Sam)
February 20, 2015 Opinion or Order Filing 666 ORDER by Judge George H. King: GRANTING Stipulation to Extend Time to Answer the Second Amended Complaint #644 . NOTE CHANGES MADE BY THE COURT. (See attached document for details). (dgon)
February 20, 2015 Opinion or Order Filing 664 ORDER EXTEND TIME OF DEFENDANT GLAD RAGS CLEANERS TO RESPOND TO THE SECOND AMENDED COMPLAINT #652 by Judge George H. King. The Court HEREBY ORDERS AS FOLLOWS: The date for Defendant Glad Rags Cleaners to file its response to the Second Amended Complaint, now scheduled for February 11, 2015, is extended to March 13, 2015. (lom)
February 20, 2015 Filing 663 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re First EX PARTE APPLICATION for Consideration of Service of 2nd Amended Complaint by Publication #660 upon non-CM/ECF participants served on February 20, 2015. (McInnis, Kirk)
February 19, 2015 Filing 662 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Ukbae Pak, identifying Ukbae Pak. (Ireland, Michael)
February 19, 2015 Filing 661 ANSWER to Complaint - (Discovery),,,,, #1 (should be linked to docket 478) filed by Defendant Ukbae Pak, Ukbae Pak.(Ireland, Michael)
February 19, 2015 Filing 660 First EX PARTE APPLICATION for Consideration of Service of 2nd Amended Complaint by Publication filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Memorandum Points & Authorities in Support of Appl. to Serve 2nd Amended Complaint by Publication, #2 Declaration McInnis Decl. in Support of Service by Publication, #3 Exhibit A to McInnis Decl., #4 Exhibit B to McInnis Decl., #5 Exhibit C to McInnis Decl., #6 Declaration of Kayla Waymire (Due Diligence), #7 Declaration of Vartan Demirjyan (Non-Service), #8 Proposed Order Directing Service of 2nd Amended Complaint by Publication)(McInnis, Kirk)
February 19, 2015 Opinion or Order Filing 659 MINUTES OF (In Chambers)ORDER DISCHARGING OSC by Chief Judge George H. King:On February 18, 2015, we ordered Plaintiff California Department of Toxic Substances Control (DTSC) to file a request for entry of default or to show cause why it has not done so as to Defendants Sunilchandra Patel, Stoan Enterprises, Inc., and One Dollar ($1) Quality Cleaners, LLC. [Dkt. 636.]All three Defendants have since filed an Answer to DTSCs Second Amended Complaint (SAC). [Dkts. 639, 646, 651.] Accordingly, our Order to Show Cause as to these Defendants is hereby DISCHARGED. IT IS SO ORDERED.Court Reporter: N/A. (ab)
February 19, 2015 Filing 658 NOTICE of Change of address by Keith Brenton Walker attorney for Cross Defendants Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Defendant Peninsula Beverly Hills Hotel Management Inc. Changing attorneys address to 2029 Century Park East, Suite 2100, Los Angeles, CA 90067. Filed by Cross Defendants Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Peninsula Beverly Hills Hotel Management Inc, Defendant Peninsula Beverly Hills Hotel Management Inc. (Walker, Keith)
February 18, 2015 Filing 657 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Response #655 , Response, #656 upon non-CM/ECF participants served on February 18, 2015. (McInnis, Kirk)
February 18, 2015 Filing 656 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,,,, #634 to Order Discharging OSC (Attachments: #1 Declaration McInnis Decl. in Support of Response to 2-11-15 Order Discharging OSC)(McInnis, Kirk)
February 18, 2015 Filing 655 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,,, #636 to Order to Show Cause to enter default against three defendants (McInnis, Kirk)
February 18, 2015 Filing 654 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Stipulation for Extension of Time to File Response/Reply, #652 upon non-CM/ECF participants served on February 18, 2015. (McInnis, Kirk)
February 18, 2015 Filing 653 NOTICE of Interested Parties filed by defendant Laurelwood Cleaners, LLC, (Ebrahimian, Jonathan)
February 17, 2015 Filing 652 Second STIPULATION for Extension of Time to File Response as to Miscellaneous Document #477 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Glad Rags 2nd Extension, #2 Proposed Order Proposed Order Re Glad Rags 2nd Extension)(McInnis, Kirk)
February 17, 2015 Filing 651 ANSWER to Complaint - (Discovery),,,,, #1 filed by defendant Sunilchandra Patel. (Attachments: #1 Supplement Certification and Notice of Interested Parties)(Attorney Justene M Adamec added to party Sunilchandra Patel(pty:dft), Attorney Justene M Adamec added to party Sunilchandra Patel(pty:dft))(Adamec, Justene)
February 17, 2015 Filing 650 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer #647 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. 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. (bm)
February 17, 2015 Filing 649 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) as to ACC Company, Carlos Algara, Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Anz Laundry Inc., Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Beverly Hills Cleaners, Robert A Bialik, Bob Wondries Associates Inc, Brentwood Royal Cleaners Inc., Bryan's Cleaners and Dyers, Burton Way Hotels LLC, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Clean Wear, Inc., Clearwoods Dry Cleaning Inc., Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, Continental Heat Treating Inc, DH Yeom Inc, DYN Maverick Inc., Jeanette Davis, Dhobi Inc., Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Flair Cleaners, Inc., Foasberg Laundry and Cleaners, Inc., Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Galvan R&N Corporation, Glad Rags Cleaners, Mirasol Gonzales, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, Hytone Cleaners Inc., I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, Charlotte Kim, Haeng Kim, Jong Gya Kim, Poonghwa Kim, Laurelwood Cleaners, LLC, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, McFam Corporation, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, One Dollar ($1) Quality Cleaners, LLC, Ukbae Pak, Palace Cleaners, Inc., Palomar Cleaners, Park Cleaners LLC, Sunilchandra Patel, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Prudential Overall Supply, R.K.W., Inc., Regal, Inc., Richard K Newman and Associates, Inc., Robertson Cleaners Inc, Rohr Inc, Royal Airline Linen Inc., Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Carolee Shepard, David Sohn, Splendid Cleaners, Sterling Westwood Inc., Stoan Enterprises, Inc., Sua, Inc., Sundance Cleaners, Sunny Fresh Cleaners, Eugene Tempo, Toluca Lake Dry Cleaners Inc, University Cleaners, Vic Plassman Cleaners, Village East Cleaners, Westside Investment Inc, Y2118 A Nevada LLC. (Attachments: #1 Proposed Order)(Kaplan, Matthew)
February 17, 2015 Filing 648 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer by Defendant One Dollar Quality Cleaners #646 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. Other error(s) with document(s) are specified below: A company cannot proceed pro-se and is required to have 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. (bm)
February 16, 2015 Filing 647 ANSWER to Amended Complaint,,,,,, #388 Answer to Second Amended Complaint filed by defendant Laurelwood Cleaners, LLC.(Attorney Jonathan Ebrahimian added to party Laurelwood Cleaners, LLC(pty:dft), Attorney Jonathan Ebrahimian added to party Laurelwood Cleaners, LLC(pty:dft))(Ebrahimian, Jonathan)
February 13, 2015 Filing 646 ANSWER to Amended Complaint,,,,,, #388 filed by Defendant Pro Se One Dollar ($1) Quality Cleaners, LLC.(Hsiao, Peter)
February 12, 2015 Filing 645 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Anz Laundry Inc. served on 1/26/2015, answer due 2/16/2015. Service of the Summons and Complaint were executed upon Angie Kalayjian, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. PROOF OF SERVICE FOR ANZ LAUNDRY INC. (Jefferson, Jamie)
February 12, 2015 Filing 644 Second STIPULATION for Extension of Time to File Answer to 03/10/2015 re Miscellaneous Document #477 filed by Defendant Sterling Westwood Inc.. (Attachments: #1 Declaration, #2 Proposed Order)(Geoulla, Daniel)
February 12, 2015 Opinion or Order Filing 643 MINUTE ORDER IN CHAMBERS re: Service of the Second Amended Complaint by Judge George H. King: On February 6, 2015, Plaintiff California Department of Toxic Substances Control ("DTSC") submitted a second status report regarding service of the Second Amended Complaint ("SAC"). [Dkt. 619.] The DTSC reports that it has served all of the new Defendants named in the SAC except for the following: (1) Carolee Shepard; (2) David Sohn; and (3) A-1 Cleaners. [Id.] DTSC has experienced difficulties serving Carolee Shepard and David Sohn via either personal or substitute service. If these Defendants do not acknowledge receipt of substitute service by February 17, 2015, DTSC SHALL file an ex parte application seeking permission to serve them by publication within 7 days thereafter. DTSC has also encountered difficulties in effectuating personal service on A-1 Cleaners. DTSC is hereby GRANTED an additional 21 days to effectuate substitute service on that party. Review of the docket reveals that DTSC has failed to file proof of service for Anz Laundry, Inc. DTSC's status report does not mention this Defendant. [See Dkt. 619.] DTSC SHALL file proof of service on this Defendant within 7 days hereof. If DTSC fails to file proof of service on A-1 Cleaners or Anz Laundry, Inc. on the dates identified above, DTSC SHALL, by the same deadline, show cause, in writing, why this case should not be dismissed as to each unserved Defendant for failure to diligently prosecute and failure to comply with our Order. Failure to timely serve a Defendant or show cause as required herein shall be deemed DTSC's abandonment of its action against that Defendant, and that Defendant will be dismissed, without prejudice, due to DTSC's failure to prosecute and failure to comply with our Order. (bm)
February 12, 2015 Filing 642 CERTIFICATE AND NOTICE of Interested Parties filed by Defendant Sua, Inc., (Greco, Thomas)
February 12, 2015 Filing 641 NOTICE of Change of address by Thomas A Greco attorney for Movant Sua, Inc.. Changing attorneys address to 24422 Avenida De La Carlota, Suite 400, Laguna Hills, CA 92653. Filed by Movant Sua, Inc.. (Attorney Thomas A Greco added to party Sua, Inc.(pty:bkmov), Attorney Thomas A Greco added to party Sua, Inc.(pty:bkmov))(Greco, Thomas)
February 11, 2015 Filing 640 Stoan Enterprises, Inc. CERTIFICATE of Interested Parties filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc, (Goodman, Robert)
February 11, 2015 Filing 639 ANSWER to Amended Complaint,,,,,, #388 Answer to Second Amended Complaint Linked to Docket No. 477 filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc.(Goodman, Robert)
February 11, 2015 Filing 638 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Cedric Goodman counsel for Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc. Filed by Defendant Stoan Enterprises, Inc.. (Attorney Robert Cedric Goodman added to party Stoan Enterprises, Inc. (pty:dft), Attorney Robert Cedric Goodman added to party Stoan Enterprises, Inc. (pty:dft))(Goodman, Robert)
February 11, 2015 Filing 637 Notice of Appearance or Withdrawal of Counsel: for attorney David Kevin Shipp counsel for Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Stoan Enterprises, Inc., Toluca Lake Dry Cleaners Inc. Filed by Defendants Stoan Enterprises, Inc.. (Attorney David Kevin Shipp added to party Stoan Enterprises, Inc. (pty:dft), Attorney David Kevin Shipp added to party Stoan Enterprises, Inc. (pty:dft))(Shipp, David)
February 11, 2015 Opinion or Order Filing 636 MINUTE ORDER (In Chambers): Order to Show Cause by Judge George H. King.On November 20, 2014, Plaintiff California Department of Toxic Substances Control ("DTSC") filed its Second Amended Complaint ("SAC") #477 in the above-titled action. The time for Defendants Sunilchandra Patel, Stoan Enterprises, Inc., and One Dollar ($1) Quality Cleaners, LLC, to respond to the SAC was extended by stipulation until February 5, 2015, February 5, 2015, and February 8, 2015 respectively. Dkts. #549 , #510 , #550 . These Defendants have failed to timely file a response. DTSC is DIRECTED to request entry of default against all of these Defendants within seven (7) days hereof. DTSC SHALL provide a courtesy copy of such request to chambers. If DTSC fails to request entry of default, DTSC SHALL, within the same seven (7) days, show cause, in writing, why these Defendants should not be dismissed for DTSC's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSCs abandonment of this action as to these Defendants, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. (lom)
February 11, 2015 Opinion or Order Filing 635 MINUTES (IN CHAMBERS) ORDER re: Rohr, Inc.'s Application for an Order of Dismissal [Dkt. 587] by Judge George H. King denying #587 Application: On February 3, 2015, Rohr, Inc. ("Rohr") filed the above-captioned Application, requesting that we dismiss it from this action because, according to Rohr, "there are no active claims against Rohr at all." (Appl. at 2.) We believe that an "Application" is the improper means for requesting such relief and DENY Rohr's Application without prejudice. If it chooses, Rohr can seek dismissal via a duly noticed motion that allows the Parties in this suit the opportunity to respond. (bm)
February 11, 2015 Opinion or Order Filing 634 MINUTE ORDER (In Chambers) Order Discharging OSC by Judge George H. King. In response, Plaintiff California Department of Toxic Substances Control ("DTSC") has timely requested default, and default has been entered against Defendants Richard K. Newman and Associates, Inc., Regal, Inc., and Poonghwa Kim #591 . Defendant Beverly Hills Cleaners has since filed an Answer to DTSC's Second Amended Complaint ("SAC") #602 . accordingly, our Order to Show Cause as to these Defendants is hereby DISCHARGED. The time for the remaining Defendants, Sterling Westwood, Inc. and Laurelwood Cleaners, LLC, to respond to the SAC was extended by stipulation until February 9, 2015 and February 8, 2015 respectively #597 , #598 . These Defendants have failed to timely file a response. DTSC is again DIRECTED to request entry of default against these Defendants within seven (7) days hereof. DTSC SHALL provide a courtesy copy of such request to chambers. If DTSC fails to request entry of default, DTSC SHALL, within the same seven (7) days, show cause, in writing, why these Defendants should not be dismissed for DTSC's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed DTSC's abandonment of this action as to these Defendants, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. (lom)
February 11, 2015 Opinion or Order Filing 633 MINUTE ORDER (In Chambers) Order Discharging OSC by Judge George H. King. Plaintiff California Department of Toxic Substances Control ("DTSC") has requested that we give Defendant Ukbae Pak ("Pak") additional time to respond to the Second Amended Complaint ("SAC") because he has limited English proficiency. DTSC's request is GRANTED. Pak SHALL file his response to the SAC within seven (7) days hereof. Accordingly, our Order to Show Cause is hereby DISCHARGED. IT IS SO ORDERED. (lom)
February 10, 2015 Filing 632 NOTICE OF CLERICAL ERROR: Due to clerical error, the following docket entry has been corrected as indicated below. Re: Notice of Deficiency in Electronically Filed Documents #631 . Other: Notice of Deficiency was docketed in error. Please disregard. (bm)
February 9, 2015 Filing 631 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service #611 . The following error(s) was found: Other error(s) with document(s) are specified below: Docket entry text indicates that defendant Beverly Crest Cleaners was service, however, attached document indicates Laurelwood Cleaners, LLC. 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. (bm)
February 9, 2015 Filing 630 CERTIFICATE of Interested Parties filed by Defendant R.K.W., Inc., (Evans, David)
February 9, 2015 Filing 629 ANSWER to Amended Complaint,,,,,, #388 Answer to Second Amended Complaint Linked to Docket No. 477 filed by Defendant R.K.W., Inc..(Attorney David Lowell Evans added to party R.K.W., Inc.(pty:dft), Attorney David Lowell Evans added to party R.K.W., Inc.(pty:dft))(Evans, David)
February 9, 2015 Filing 628 AMENDED PROOF OF SERVICE filed by Defendant Galvan R&N Corporation, re Answer to Complaint #592 served on 02/04/2015. (Cosio, R M)
February 9, 2015 Filing 627 AMENDED PROOF OF SERVICE filed by Defendant Galvan R&N Corporation, re Certificate/Notice of Interested Parties #593 served on 02/04/2015. (Cosio, R M)
February 6, 2015 Opinion or Order Filing 626 ORDER; RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS. Other: Documents are Stricken. RE: Certificate of Service #595 , #596 by Clerk of Court. (bm)
February 6, 2015 Filing 623 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Status Report #619 upon Beverly Crest Cleaners served on February 6, 2015. (McInnis, Kirk)
February 6, 2015 Filing 622 NOTICE of Change of Attorney Business or Contact Information: for attorney William L Troutman counsel for Defendant Prudential Overall Supply. Changing firm name to Norton Rose Fulbright US LLP. Filed by defendant Prudential Overall Supply. (Troutman, William)
February 6, 2015 Filing 621 NOTICE of Interested Parties filed by defendant Jeanette Davis, (Green, Susan)
February 6, 2015 Filing 620 CERTIFICATE of Interested Parties filed by Defendant Prudential Overall Supply, identifying None. (Weaver, Elizabeth)
February 6, 2015 Filing 619 STATUS REPORT 2nd Status Report Re Service of 2nd Amended Complaint filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. Re Service of 2nd Amended Complaint)(McInnis, Kirk)
February 6, 2015 Filing 618 ANSWER to Amended Complaint,,,,,, #388 Amended Answer to (second amended complaint) filed by defendant Jeanette Davis.(Green, Susan)
February 6, 2015 Filing 617 ANSWER TO SECOND AMENDED COMPLAINT FOR RECOVERY OF RESPONSE COSTS AND DECLARATORY RELIEF FOR FUTURE RESPONSE COSTS filed by defendant Prudential Overall Supply.(Weaver, Elizabeth)
February 6, 2015 Filing 616 ANSWER to Amended Complaint,,,,,, #388 (second amended complaint) filed by defendant Jeanette Davis.(Attorney Susan Hope Green added to party Jeanette Davis(pty:dft), Attorney Susan Hope Green added to party Jeanette Davis(pty:dft))(Green, Susan)
February 6, 2015 Filing 615 NOTICE of Change of Attorney Business or Contact Information: for attorney Elizabeth M Weaver counsel for Defendant Prudential Overall Supply. Changing firm name to Norton Rose Fulbright US LLP. Filed by defendant Prudential Overall Supply. (Weaver, Elizabeth)
February 6, 2015 Opinion or Order Filing 614 ORDER; RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Vic Plassman Cleaners Answer to 2nd A/C #581 by Clerk of Court. DOCUMENT ACCEPTED SUBJECT TO DEFENDANT FILING THEIR NOTICE OF INTERESTED PARTIES BY NO LATER THAN FEBRUARY 10, 2015. (bm)
February 6, 2015 Filing 613 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer #602 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. 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. (bm)
February 6, 2015 Filing 612 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Response, #610 upon Beverly Crest Cleaners served on February 6, 2015. (McInnis, Kirk)
February 6, 2015 Filing 611 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Stipulation Extending Time to Answer (30 days or less) #598 upon Beverly Crest Cleaners served on February 6, 2015. (McInnis, Kirk)
February 5, 2015 Filing 625 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Mirasol Gonzales (dba Paradise Cleaners) (bm)
February 5, 2015 Filing 624 ANSWER to Complaint #1 filed by defendant Mirasol Gonzales (dba Paradise Cleaners). (bm)
February 5, 2015 Filing 610 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,, #577 January 29, 2015 Order to Show Cause (Attachments: #1 Declaration McInnis Decl. in Support of Response to 1-29-15 OSC)(McInnis, Kirk)
February 5, 2015 Filing 609 Flair Cleaners Inc. CERTIFICATE of Interested Parties filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc, (Goodman, Robert)
February 5, 2015 Filing 608 Clean Wear Inc. CERTIFICATE of Interested Parties filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc, (Goodman, Robert)
February 5, 2015 Filing 607 ANSWER to Amended Complaint,,,,,, #388 Answer to Second Amended Complaint Linked to Docket No. 477 filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc.(Goodman, Robert)
February 5, 2015 Filing 606 ANSWER to Amended Complaint,,,,,, #388 Answer to Second Amended Complaint Linked to Docket No. 477 filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc.(Goodman, Robert)
February 5, 2015 Filing 605 NOTICE of Appearance filed by attorney David Kevin Shipp on behalf of Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc (Attorney David Kevin Shipp added to party Clean Wear, Inc.(pty:dft), Attorney David Kevin Shipp added to party Clean Wear, Inc.(pty:dft), Attorney David Kevin Shipp added to party Flair Cleaners, Inc.(pty:dft), Attorney David Kevin Shipp added to party Flair Cleaners, Inc.(pty:dft))(Shipp, David)
February 5, 2015 Filing 604 NOTICE of Appearance filed by attorney Robert Cedric Goodman on behalf of Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc (Goodman, Robert)
February 5, 2015 Filing 603 STIPULATION Extending Time to Answer the complaint as to Beverly Hills Cleaners answer now due 2/8/2015, filed by Defendant Beverly Hills Cleaners.(Tabibian, Sam)
February 5, 2015 Filing 602 ANSWER to Amended Complaint,,,,,, #388 SECOND AMENDED COMPLAINT filed by Defendant Beverly Hills Cleaners.(Attorney Sam Tabibian added to party Beverly Hills Cleaners(pty:dft), Attorney Sam Tabibian added to party Beverly Hills Cleaners(pty:dft))(Tabibian, Sam)
February 5, 2015 Filing 601 CERTIFICATE of Interested Parties filed by Defendant Vic Plassman Cleaners, identifying n/a. (Attachments: #1 Proof of Service)(Kostic, Ljubisa)
February 5, 2015 Filing 600 PROOF OF SERVICE filed by Defendant Vic Plassman Cleaners, re Answer to Complaint (Discovery), #581 served on 1/30/15. (Kostic, Ljubisa)
February 5, 2015 Filing 599 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents) #596 , Proof of Service (subsequent documents) #595 . The following error(s) was found: Title page is missing. Document and docket text must match. 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. (ab)
February 4, 2015 Filing 598 First STIPULATION Extending Time to Answer the complaint as to Laurelwood Cleaners, LLC answer now due 2/8/2015, re Complaint - (Discovery),,,,, #1 filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
February 4, 2015 Filing 597 First STIPULATION Extending Time to Answer the complaint as to Sterling Westwood Inc. answer now due 2/9/2015, re Amended Complaint,,,,,, #388 filed by Defendant Sterling Westwood Inc..(Attorney Daniel D Geoulla added to party Sterling Westwood Inc.(pty:dft), Attorney Daniel D Geoulla added to party Sterling Westwood Inc.(pty:dft))(Geoulla, Daniel)
February 4, 2015 Filing 596 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 2/6/15, DOCUMENT #626 . OF SERVICE filed by Defendant Galvan R&N Corporation, re Certificate/Notice of Interested Parties #593 served on 02/04/2015. (Cosio, R M) Modified on 2/9/2015 (bm).
February 4, 2015 Filing 595 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 2/6/15, DOCUMENT #626 . OF SERVICE filed by Defendant Galvan R&N Corporation, re Answer to Complaint #592 served on 02/04/2015. (Cosio, R M) Modified on 2/9/2015 (bm).
February 4, 2015 Filing 594 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re First REQUEST for Clerk to Enter Default against Defendant Poonghwa Kim #588 , First REQUEST for Clerk to Enter Default against Defendant Regal, Inc. #590 , First REQUEST for Clerk to Enter Default against Defendant Richard K Newman and Associates, Inc. #589 upon Beverly Crest Cleaners served on February 4, 2015. (McInnis, Kirk)
February 4, 2015 Filing 593 CERTIFICATE of Interested Parties filed by Defendant Galvan R&N Corporation, identifying Galvan R&N Corporation. (Cosio, R M)
February 4, 2015 Filing 592 ANSWER to Amended Complaint,,,,,, #388 Answer to 2nd Amended Complaint Linked to Docket No. 477 filed by Defendant Galvan R&N Corporation.(Cosio, R M)
February 4, 2015 Filing 591 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Poonghwa Kim, Regal, Inc aka Scotts Regal Cleaners Inc, Richard K. Newman and Associates Inc re #588 , #589 , #590 . (lom) Modified on 2/4/2015 (lom).
February 3, 2015 Filing 590 First REQUEST for Clerk to Enter Default against Defendant Regal, Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Regal Default)(McInnis, Kirk)
February 3, 2015 Filing 589 First REQUEST for Clerk to Enter Default against Defendant Richard K Newman and Associates, Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Richard K Newman and Associates Default)(McInnis, Kirk)
February 3, 2015 Filing 588 First REQUEST for Clerk to Enter Default against Defendant Poonghwa Kim filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Poonghwa Kim Default)(McInnis, Kirk)
February 3, 2015 Filing 587 APPLICATION for Order for Dismissal filed by Defendant, Cross-Claimant and Cross-Defendant Rohr Inc. (Attachments: #1 Exhibit A [Proposed] Order)(Kaplan, Matthew)
February 2, 2015 Filing 586 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery), #581 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. 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. (ab)
February 2, 2015 Filing 585 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Response, #582 upon Beverly Crest Cleaners served on February 2, 2015. (McInnis, Kirk)
February 2, 2015 Filing 584 PROOF OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re REQUEST for Clerk to Enter Default against defendant Brentwood Royal Cleaners Inc. #579 upon Beverly Crest Cleaners served on February 2, 2015. (McInnis, Kirk)
February 2, 2015 Filing 583 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Attachment 1: Certification and Notice of Interested Parties #574 . The following error(s) was found: Other error(s) with document(s) are specified below: A Certification and Notice of Interested Parties should be e-filed as a separate, stand-alone document from the Answer, using the event Notices-Certificate/Notice of Interested Parties. 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. (bm)
January 30, 2015 Filing 582 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,, #562 (Attachments: #1 Declaration of Deputy Attorney General Kirk McInnis)(McInnis, Kirk)
January 30, 2015 Filing 581 ANSWER to Answer to Second Amended Complaint #477 filed by Defendant Vic Plassman Cleaners.(Attorney Ljubisa Kostic added to party Vic Plassman Cleaners(pty:dft), Attorney Ljubisa Kostic added to party Vic Plassman Cleaners(pty:dft))(Kostic, Ljubisa) Modified on 1/30/2015 (bp).
January 30, 2015 Filing 580 DEFAULT BY CLERK F.R.Civ.P.55(a) as to defendants, DNY Maverick Inc., Foasberg Laundry and Cleaners, Inc., Hytone Cleaners Inc., Charlotte Kim, Haeng Kim, John Gya Kim, Palace Cleaners, Inc., Carlos Algara, and Brentwood Royal Cleaners, Inc. (bp)
January 30, 2015 Filing 579 REQUEST for Clerk to Enter Default against defendant Brentwood Royal Cleaners Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Deputy Attorney General Kirk McInnis)(McInnis, Kirk)
January 29, 2015 Opinion or Order Filing 578 MINUTE ORDER IN CHAMBERS re: Extension of Time to Respond to SAC by Judge George H. King: On November 20, 2014, Plaintiff California Department of Toxic Substances Control filed itsSecond Amended Complaint (SAC) in the above-titled action. On January 8, 2015, DefendantMirasol Gonzales (Defendant) attempted to file an Answer to the SAC. We rejected Defendantsfiling because (1) it did not include a certification of interested parties; (2) there was no copy providedfor the court; and (3) there was no proof of service attached.Defendant has not resubmitted her Answer and the time for her to respond to the SAC hasexpired. Since the record reflects that Defendant has attempted to answer, we hereby GRANT her 21additional days to respond to the SAC in compliance with the Local Rules. We encourage Defendantto consider assistance from the Pro Se Clinic, which she may contact at (213) 385-2977, ext. 270.Additional information about the Pro Se Clinic is available athttp://court.cacd.uscourts.gov/cacd/ProSe.nsf/.If Defendant does not respond to the SAC within 21 days hereof, Plaintiff SHALL request entryof default against Defendant within seven (7) days thereafter. Plaintiff SHALL provide a courtesycopy of such request to chambers. If Plaintiff fails to request entry of default, Plaintiff SHALL, withinthe same seven (7) days, show cause, in writing, why Defendant should not be dismissed for Plaintiffsfailure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry ofdefault or show cause as required herein shall be deemed Plaintiffs abandonment of this action as toDefendant, and this action will be dismissed, without prejudice, for failure to prosecute and failure tocomply with our Orders. (bp)
January 29, 2015 Opinion or Order Filing 577 MINUTE ORDER IN CHAMBERS Order to Show Cause by Judge George H. King: On November 20, 2014, Plaintiff California Department of Toxic Substances Control filed itsSecond Amended Complaint (SAC) in the above-titled action. The docket reflects that the followingnew Defendants have been served and have failed to timely file a response: (1) Richard K. Newman andAssociates, Inc.; (2) Sterling Westwood, Inc.; (3) Regal, Inc.; (4) Laurelwood Cleaners, LLC; (5)Beverly Hills Cleaners; and (6) Poonghwa Kim. Plaintiff is DIRECTED to request entry of defaultagainst all of these Defendants within seven (7) days hereof. Plaintiff SHALL provide a courtesy copyof such request to chambers. If Plaintiff fails to request entry of default, Plaintiff SHALL, within thesame seven (7) days, show cause, in writing, why these Defendants should not be dismissed forPlaintiffs failure to diligently prosecute and failure to comply with our Orders. Failure to timelyrequest entry of default or show cause as required herein shall be deemed Plaintiffs abandonment ofthis action as to these Defendants, and this action will be dismissed, without prejudice, for failure toprosecute and failure to comply with our Orders. (bp)
January 29, 2015 Filing 576 NOTICE of Interested Parties filed by defendant Bryan's Cleaners and Dyers, (Jamison, Guy)
January 29, 2015 Filing 575 ANSWER to Complaint - (Discovery),,,,, #1 (Second Amended) filed by defendant Bryan's Cleaners and Dyers.(Attorney Guy E Jamison added to party Bryan's Cleaners and Dyers(pty:dft), Attorney Guy E Jamison added to party Bryan's Cleaners and Dyers(pty:dft))(Jamison, Guy)
January 29, 2015 Filing 574 ANSWER to Complaint - (Discovery),,,,, #1 filed by defendant Royal Airline Linen Inc.. (Attachments: #1 Certification and Notice of Interested Parties)(Attorney Brent G Cheney added to party Royal Airline Linen Inc.(pty:dft), Attorney Brent G Cheney added to party Royal Airline Linen Inc.(pty:dft))(Cheney, Brent)
January 29, 2015 Filing 573 PROOF OF SERVICE OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re First REQUEST for Clerk to Enter Default against Defendant Jong Gya Kim #570 , First REQUEST for Clerk to Enter Default against Defendant Carlos Algara #572 , First REQUEST for Clerk to Enter Default against Defendant Foasberg Laundry and Cleaners, Inc. #566 , First REQUEST for Clerk to Enter Default against Defendant Hytone Cleaners Inc. #567 , First REQUEST for Clerk to Enter Default against Defendant DYN Maverick Inc. #565 , First REQUEST for Clerk to Enter Default against Defendant Haeng Kim #569 , First REQUEST for Clerk to Enter Default against Defendant Charlotte Kim #568 , First REQUEST for Clerk to Enter Default against Defendant Palace Cleaners, Inc. #571 upon Beverly Crest Cleaners served on January 29, 2015. (McInnis, Kirk)
January 28, 2015 Filing 572 First REQUEST for Clerk to Enter Default against Defendant Carlos Algara filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Carlos Algara Default)(McInnis, Kirk)
January 28, 2015 Filing 571 First REQUEST for Clerk to Enter Default against Defendant Palace Cleaners, Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Palace Cleaners Default)(McInnis, Kirk)
January 28, 2015 Filing 570 First REQUEST for Clerk to Enter Default against Defendant Jong Gya Kim filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Jong Gya Kim Default)(McInnis, Kirk)
January 28, 2015 Filing 569 First REQUEST for Clerk to Enter Default against Defendant Haeng Kim filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Haeng Kim Default)(McInnis, Kirk)
January 28, 2015 Filing 568 First REQUEST for Clerk to Enter Default against Defendant Charlotte Kim filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Charlotte Kim Default)(McInnis, Kirk)
January 28, 2015 Filing 567 First REQUEST for Clerk to Enter Default against Defendant Hytone Cleaners Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Hytone Default)(McInnis, Kirk)
January 28, 2015 Filing 566 First REQUEST for Clerk to Enter Default against Defendant Foasberg Laundry and Cleaners, Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of Foasberg Default)(McInnis, Kirk)
January 28, 2015 Filing 565 First REQUEST for Clerk to Enter Default against Defendant DYN Maverick Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration McInnis Decl. in Support of DYN Default)(McInnis, Kirk)
January 27, 2015 Filing 564 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Dhobi Inc. served on 1/22/2015, answer due 2/12/2015. Service of the Summons and Complaint were executed upon Sadia Afrin Khan, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 26, 2015 Opinion or Order Filing 563 ORDER GRANTING K2005 AND MARIZADEH'S REQUEST FOR DISMISSAL AS TO ROHR, INC. AND ROHR, INC.'S REQUEST FOR DISMISSAL AS TO K2005 AND MARIZADEH by Judge George H. King. COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to Rohr, Inc. only and Rohr, Inc.'s cross-claims are dismissed without prejudice as to K2005 LLC and Tamara Marizadeh only; all parties to bear their own costs and attorneys' fees. (bp)
January 23, 2015 Opinion or Order Filing 562 MINUTE ORDER (In Chambers): Order to Show Cause by Judge George H. King.On November 20, 2014, Plaintiff California Department of Toxic Substances Control filed its Second Amended Complaint #477 ("SAC") in the above-titled action. Plaintiff is DIRECTED to request entry of default against all of these Defendants within seven (7) days hereof. Plaintiff SHALL provide a courtesy copy of such request to chambers. If Plaintiff fails to request entry of default, Plaintiff SHALL, within the same seven (7) days, show cause, in writing, why these Defendants should not be dismissed for Plaintiff's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed Plaintiff's abandonment of this action as to these Defendants, and this action will be dismissed, without prejudice, for failure to prosecute and failure to comply with our Orders. IT IS SO ORDERED. (lom)
January 22, 2015 Filing 561 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (See Attached List on page 2 of Notice) (Goodman, Robert)
January 22, 2015 Filing 560 NOTICE filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. as to Bob Wondries Associates, Inc.; Magic Cleaners & Laundry, Inc.; University Cleaners; Archipel, Inc.; Embassy Dry Cleaners, Inc.; Hacatoryan Corporation; Robertson Cleaners, Inc. (Goodman, Robert)
January 22, 2015 Filing 559 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. as to Bob Wondries Associates, Inc.; Magic Cleaners & Laundry, Inc.; University Cleaners; Archipel, Inc.; Embassy Dry Cleaners, Inc.; Hacatoryan Corporation; Toluca Lake Dry Cleaners, Inc. (Goodman, Robert)
January 22, 2015 Filing 558 NOTICE filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. as to Bob Wondries Associates, Inc.; Magic Cleaners & Laundry, Inc.; University Cleaners; Archipel, Inc.; Embassy Dry Cleaners, Inc.; Robertson Cleaners, Inc.; Toluca Lake Dry Cleaners, Inc. (Goodman, Robert)
January 22, 2015 Filing 557 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. as to Bob Wondries Associates, Inc.; Magic Cleaners & Laundry, Inc.; University Cleaners; Archipel, Inc.; Hacatoryan Corporation; Robertson Cleaners, Inc.; Toluca Lake Dry Cleaners, Inc. (Goodman, Robert)
January 22, 2015 Filing 556 NOTICE of Dismissal Pursuant to Federal Rules of Civil Procedure 41(a) or (c) filed by Defendants Archipel Inc, Clean Wear, Inc., Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (Goodman, Robert)
January 21, 2015 Filing 555 NOTICE OF LODGING filed re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #552 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #554 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #553 (Attachments: #1 Proposed Order)(Holzer, Stephen)
January 21, 2015 Filing 554 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) as to K2005 LLC, Tamara Marizadeh. (Kaplan, Matthew)
January 21, 2015 Filing 553 NOTICE OF DISMISSAL filed by Cross-Claimant Tamara Marizadeh pursuant to FRCP 41a(1) without prejudice as to Rohr Inc. (Holzer, Stephen)
January 21, 2015 Filing 552 NOTICE OF DISMISSAL filed by Cross-Claimant K2005 LLC pursuant to FRCP 41a(1) without prejudice as to Rohr Inc. (Holzer, Stephen)
January 20, 2015 Opinion or Order Filing 551 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Answer by Defendant Mirasol Gonzalez (dba Paradise Cleaners) submitted by Defendant Mirasol Gonzales received on 1/15/15 is not to be filed but instead rejected. Denial based on: No Certification of Interested Parties/and or no copies. No copy provided for Judge. No proof of service attached to document(s). (bp)
January 16, 2015 Filing 550 First STIPULATION Extending Time to Answer the complaint as to One Dollar ($1) Quality Cleaners, LLC answer now due 2/8/2015, filed by Plaintiff One Dollar ($1) Quality Cleaners, LLC.(Attorney Kirk McInnis added to party One Dollar ($1) Quality Cleaners, LLC(pty:dft), Attorney Kirk McInnis added to party One Dollar ($1) Quality Cleaners, LLC(pty:dft))(McInnis, Kirk)
January 16, 2015 Filing 549 First STIPULATION Extending Time to Answer the complaint as to Sunilchandra Patel answer now due 2/5/2015, filed by Plaintiff Sunilchandra Patel.(Attorney Kirk McInnis added to party Sunilchandra Patel(pty:dft), Attorney Kirk McInnis added to party Sunilchandra Patel(pty:dft))(McInnis, Kirk)
January 16, 2015 Filing 548 First STIPULATION Extending Time to Answer the complaint as to Village East Cleaners answer now due 2/12/2015, filed by plaintiff Village East Cleaners.(Attorney Kirk McInnis added to party Village East Cleaners(pty:dft), Attorney Kirk McInnis added to party Village East Cleaners(pty:dft))(McInnis, Kirk)
January 15, 2015 Filing 547 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant DYN Maverick Inc. served on 12/17/2014, answer due 1/7/2015. Service of the Summons and Complaint were executed upon Fred Nik, Agent for Service Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 546 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Clearwoods Dry Cleaning Inc. served on 12/17/2014, answer due 1/7/2015. Service of the Summons and Complaint were executed upon Curtis E. Woods, Agent for Service Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 545 NOTICE OF DISMISSAL filed by Defendant and Cross-Defendant Bob Wondries Associates Inc pursuant to FRCP 41a(1) as to Archipel Inc, Embassy Dry Cleaners Inc, Hacatoryan Corporation, Magic Cleaners & Laundry Inc, Robertson Cleaners Inc. (Attachments: #1 Certificate of Service)(Owens, Bryan)
January 15, 2015 Filing 544 ANSWER to Amended Complaint,,,,,, #388 filed by Defendant SUA Inc.(Greco, Thomas)
January 15, 2015 Filing 543 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Sterling Westwood Inc. served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Anja Jankovic, Front Desk Clerk 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 returned. (Jefferson, Jamie)
January 15, 2015 Filing 542 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Regal, Inc. served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Albert Diaz, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 541 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Clean Wear, Inc. served on 12/19/2014, answer due 2/9/2015. Service of the Summons and Complaint were executed upon Mirna Bautista, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 540 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant R.K.W., Inc. served on 12/19/2014, answer due 2/13/2015. Service of the Summons and Complaint were executed upon Richard K. Winters, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 539 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Laurelwood Cleaners, LLC served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Renee Bustos, Office Manager at S. Sean Bral & Associates in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 538 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Foasberg Laundry and Cleaners, Inc. served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Richard D. Foasberg, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 537 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Prudential Overall Supply served on 12/16/2014, answer due 2/6/2015. Service of the Summons and Complaint were executed upon John Thompson, VP (Finance) authorized person to accept service of process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 15, 2015 Filing 536 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Flair Cleaners, Inc. served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Zoila Lopez, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 535 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Palace Cleaners, Inc. served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Kim Yongdong, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 534 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Hytone Cleaners Inc. served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Mandy Dang, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 533 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Beverly Hills Cleaners served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Omid Razi, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 532 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Glad Rags Cleaners served on 12/23/2014, answer due 2/5/2015. Service of the Summons and Complaint were executed upon Lisa Richardson, Front Desk Clerk in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 531 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Vic Plassman Cleaners served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Victor J. Plassman, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 530 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Village East Cleaners served on 12/23/2014, answer due 1/13/2015. Service of the Summons and Complaint were executed upon Tommy Los, Manager/Brother in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 529 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Poonghwa Kim served on 12/20/2014, answer due 1/10/2015. Service of the Summons and Complaint were executed upon Rob Thomas, Co-Occupant, Brother in Law in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 528 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Richard K Newman and Associates, Inc. served on 12/22/2014, answer due 1/12/2015. Service of the Summons and Complaint were executed upon Maria Sanchez, Human Resources Clerk in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 527 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant One Dollar ($1) Quality Cleaners, LLC served on 12/19/2014, answer due 1/9/2015. Service of the Summons and Complaint were executed upon Conchita S., Manager in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 526 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Carlos Algara served on 12/17/2014, answer due 1/7/2015. Service of the Summons and Complaint were executed upon Carlos Algara, Individual in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 525 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Charlotte Kim served on 12/15/2014, answer due 1/5/2015. Service of the Summons and Complaint were executed upon Charlotte Kim, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 14, 2015 Filing 524 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Mirasol Gonzales served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Mirasol Gonzales, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 523 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Brentwood Royal Cleaners Inc. served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Robert Smerling, Owner in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 522 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Bryan's Cleaners and Dyers served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Scott Bell, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 521 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Jeanette Davis served on 12/16/2014, answer due 2/5/2015. Service of the Summons and Complaint were executed upon Jeanette Davis in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 520 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Sunilchandra Patel served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Sunilchandra Patel, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 519 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Stoan Enterprises, Inc. served on 12/16/2014, answer due 2/5/2015. Service of the Summons and Complaint were executed upon Steven Sussman, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 518 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Ukbae Pak served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Ukbae Pak, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 517 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Royal Airline Linen Inc. served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Kathleen Cunningham, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 516 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Haeng Kim served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Haeng Kim, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 515 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Galvan R&N Corporation served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Linda Galvan, Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. (Jefferson, Jamie)
January 13, 2015 Filing 514 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Jong Gya Kim served on 12/16/2014, answer due 1/6/2015. Service of the Summons and Complaint were executed upon Jong Gya Kim, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. (Jefferson, Jamie)
January 12, 2015 Filing 513 First STIPULATION Extending Time to Answer the complaint as to R.K.W., Inc. answer now due 2/13/2015, filed by plaintiff R.K.W., Inc..(Attorney Kirk McInnis added to party R.K.W., Inc.(pty:dft), Attorney Kirk McInnis added to party R.K.W., Inc.(pty:dft))(McInnis, Kirk)
January 12, 2015 Filing 512 First STIPULATION Extending Time to Answer the complaint as to Glad Rags Cleaners answer now due 2/5/2015, filed by plaintiff Glad Rags Cleaners.(Attorney Kirk McInnis added to party Glad Rags Cleaners(pty:dft), Attorney Kirk McInnis added to party Glad Rags Cleaners(pty:dft))(McInnis, Kirk)
January 12, 2015 Filing 511 STIPULATION Extending Time to Answer the complaint as to Clean Wear, Inc. answer now due 2/9/2015, filed by Defendants Archipel Inc; Clean Wear, Inc.; Embassy Dry Cleaners Inc; Fazio Cleaners; Flair Cleaners, Inc.; Hacatoryan Corporation; London Cleaners; Park Cleaners LLC; Power Professional Cleaners Corp; Robertson Cleaners Inc; Toluca Lake Dry Cleaners Inc.(Attorney Robert Cedric Goodman added to party Clean Wear, Inc.(pty:dft), Attorney Robert Cedric Goodman added to party Clean Wear, Inc.(pty:dft))(Goodman, Robert)
January 12, 2015 Filing 510 First STIPULATION Extending Time to Answer the complaint as to Stoan Enterprises, Inc. answer now due 2/5/2015, filed by Plaintiff Stoan Enterprises, Inc..(Attorney Kirk McInnis added to party Stoan Enterprises, Inc. (pty:dft), Attorney Kirk McInnis added to party Stoan Enterprises, Inc. (pty:dft))(McInnis, Kirk)
January 9, 2015 Filing 509 CERTIFICATE of Interested Parties filed by Defendant Clearwoods Dry Cleaning Inc., identifying Clearwoods Drycleaning Inc. dba One Hour Martinizing, Defendant Corporation and Shareholders: Curtis E. Woods, Linda J. Woods, Angela R. Hargraves and Eugene G. Woods. (Tate, Ashley)
January 9, 2015 Filing 508 ANSWER to Amended Complaint,,,,,, #388 Answer to Second Amended Complaint filed by defendant Clearwoods Dry Cleaning Inc..(Attorney Ashley L Tate added to party Clearwoods Dry Cleaning Inc.(pty:dft), Attorney Ashley L Tate added to party Clearwoods Dry Cleaning Inc.(pty:dft))(Tate, Ashley)
January 8, 2015 Opinion or Order Filing 507 MINUTES (IN CHAMBERS): Order re: Plaintiff's Motion for Approval of Entry of Second Consent Decree [Dkt. 466] by Judge George H. King: DTSC's Motion is GRANTED. (See document for further details) (bp)
January 8, 2015 Filing 506 STIPULATION Extending Time to Answer the complaint as to filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Flair Cleaners, Inc., Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc.(Attorney Robert Cedric Goodman added to party Flair Cleaners, Inc.(pty:dft), Attorney Robert Cedric Goodman added to party Flair Cleaners, Inc.(pty:dft))(Goodman, Robert)
January 7, 2015 Filing 505 First STIPULATION Extending Time to Answer the complaint as to Jeanette Davis answer now due 2/5/2015, filed by Plaintiff Jeanette Davis.(Attorney Kirk McInnis added to party Jeanette Davis(pty:dft), Attorney Kirk McInnis added to party Jeanette Davis(pty:dft))(McInnis, Kirk)
January 7, 2015 Filing 504 STIPULATION Extending Time to Answer the complaint as to Prudential Overall Supply answer now due 2/6/2015, filed by Defendant Prudential Overall Supply.(Attorney Elizabeth M Weaver added to party Prudential Overall Supply(pty:dft), Attorney Elizabeth M Weaver added to party Prudential Overall Supply(pty:dft))(Weaver, Elizabeth)
January 6, 2015 Opinion or Order Filing 503 MINUTE ORDER IN CHAMBERS by Judge George H. King: Order re: Service of the Second Amended ComplaintOn December 22, 2014, Plaintiff California Department of Toxic Substances Control (DTSC)submitted a status report regarding service of the Second Amended Complaint (SAC). [Dkt. 500.]The DTSC reports that it has served twenty of the new Defendants named in the SAC, but hasencountered difficulty serving the rest. One Defendant, Eugene Tempo, is deceased, and DTSC haselected not to pursue a claim against his estate. Accordingly, DTSCs claim against Mr. Tempo ishereby DISMISSED with prejudice. As for the remaining unserved Defendants, DTSC is granted anadditional 30 days to effectuate service. If DTSC fails to file proof of service on each new Defendanton that date, DTSC SHALL, by the same deadline, show cause, in writing, why this case should not bedismissed as to each unserved Defendant for failure to diligently prosecute and failure to comply withour Order. Failure to timely serve a Defendant or show cause as required herein shall be deemedDTSCs abandonment of its action against that Defendant, and that Defendant will be dismissed,without prejudice, due to DTSCs failure to prosecute and failure to comply with our Order., Eugene Tempo (dba Tempo Cleaners) terminated. (bp)
January 6, 2015 Filing 502 21 DAY Summons Issued re Second Amended Complaint #477 as to Defendants ACC Company, Carlos Algara, Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Anz Laundry Inc., Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Beverly Hills Cleaners, Robert A Bialik, Bob Wondries Associates Inc, Brentwood Royal Cleaners Inc., Bryan's Cleaners and Dyers, Burton Way Hotels LLC, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Clean Wear, Inc., Clearwoods Dry Cleaning Inc., Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, Continental Heat Treating Inc, DH Yeom Inc, DYN Maverick Inc., Jeanette Davis, Dhobi Inc., Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Flair Cleaners, Inc., Foasberg Laundry and Cleaners, Inc., Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Galvan R&N Corporation, Glad Rags Cleaners, Mirasol Gonzales, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, Hytone Cleaners Inc., I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, Charlotte Kim, Haeng Kim, Jong Gya Kim, Poonghwa Kim, Laurelwood Cleaners, LLC, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, McFam Corporation, Ogden's One Hour Cleaners Inc, One Dollar ($1) Quality Cleaners, LLC, Ukbae Pak, Palace Cleaners, Inc., Palomar Cleaners, Park Cleaners LLC, Sunilchandra Patel, Power Professional Cleaners Corp, Prudential Overall Supply, R.K.W., Inc., Regal, Inc., Richard K Newman and Associates, Inc., Robertson Cleaners Inc, Rohr Inc, Royal Airline Linen Inc., SUA Inc, Scott Robinson Pontiac Inc, Carolee Shepard, David Sohn, Splendid Cleaners, Sterling Westwood Inc., Stoan Enterprises, Inc., Sundance Cleaners, Sunny Fresh Cleaners, Eugene Tempo, Toluca Lake Dry Cleaners Inc, University Cleaners, Vic Plassman Cleaners, Village East Cleaners, Westside Investment Inc, Y2118 A Nevada LLC. (bp) .
December 30, 2014 Filing 501 First STIPULATION Extending Time to Answer the complaint as to Galvan R&N Corporation answer now due 2/5/2014, re Miscellaneous Document #477 filed by Defendant Galvan R&N Corporation.(Attorney R M Anthony Cosio added to party Galvan R&N Corporation(pty:dft), Attorney R M Anthony Cosio added to party Galvan R&N Corporation(pty:dft))(Cosio, R M)
December 22, 2014 Filing 500 STATUS REPORT Re: Service of the Second Amended Complaint filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis Re: Service of the Second Amended Complaint)(McInnis, Kirk)
December 17, 2014 Opinion or Order Filing 498 ORDER GRANTING REQUEST FOR DISMISSAL AS TO ALLIED WASTE SERVICES OF NORTHAMERICA, LLC #489 by Judge George H. King. THE COURT HEREBY ORDERS AS FOLLOWS: K2005 LLC and Tamara Marizadeh's cross-claims are dismissed without prejudice as to Allied Waste Services of North America, LLC only with all parties to bear their own costs and attorneys' fees. (lom)
December 16, 2014 Filing 499 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Clerk. The document is accepted as filed RE: REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudic #489 ; REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC #490 . (lom)
December 16, 2014 Filing 496 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Judge George H. King The document is accepted as filed. RE: Miscellaneous Document #477 (bp)
December 16, 2014 Filing 495 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudice #490 , REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudice #489 . The following error(s) was found: Incorrect event selected. The correct event is: Other Filings: Notces> Voluntary Dismissal of Party(ies FRCP41a(1). 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. (bp)
December 15, 2014 Filing 497 MINUTES OF OSC re: Sanctions #484 Hearing held before Judge George H. King. On October 6, 2014, we ordered Defense Counsel Marvin Weiss to show cause why he should not be sanctioned for his failure to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014. Mr. Weiss failed to respond to our OSC. He also failed to appear as ordered at hearings before us on November 17, 2014 and December 1, 2014. Accordingly, we issued a bench warrant for Mr. Weiss's arrest, which we stayed until today's hearing. On December 5, 2014, Mr. Weiss filed an "Opposition/Explanation to OSC," explaining that he failed to respond and appear as ordered because he was not receiving copies of our Orders #485 . Mr. Weiss appeared today and assured us that steps have been taken to correct any notice deficiencies. Our OSC as to Mr. Weiss is hereby DISCHARGED, and the bench warrant is hereby VACATED. Court Reporter: Khowoonsun (Koni) Chong. (lom)
December 15, 2014 Filing 494 NOTICE OF LODGING filed re REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudice #490 , REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudice #489 (Attachments: #1 Proposed Order)(Holzer, Stephen)
December 15, 2014 Filing 493 DECLARATION of KIRK MCINNIS re Status Report #492 SUPPLEMENTAL DECLARATION OF KIRK MCINNIS RE: SECOND CONSENT DECREE filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
December 15, 2014 Filing 492 STATUS REPORT RE: SECOND CONSENT DECREE filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
December 8, 2014 Filing 491 NOTICE OF DISMISSAL filed by Cross-claimant and Cross-defendant Allied Waste Services of North America LLC pursuant to FRCP 41a(1) as to K2005 LLC, Tamara Marizadeh. (Henry, Amber)
December 8, 2014 Filing 490 REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudice filed by Cross-Claimant K2005 LLC. (Holzer, Stephen)
December 8, 2014 Filing 489 REQUEST to Dismiss Cross-Defendant Allied Waste Services of North America LLC without prejudice filed by Cross-Claimant Tamara Marizadeh. (Holzer, Stephen)
December 5, 2014 Filing 487 Notice of Appearance or Withdrawal of Counsel: for attorney Brook J Carroll counsel for Cross Defendant Royal Cleaners. Brook J. Carroll is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendant Royal Cleaners. (Carroll, Brook)
December 5, 2014 Filing 486 Proof of Service re: Declaration #485 (Weiss, Marvin)
December 5, 2014 Filing 485 DECLARATION of Marvin H. Weiss, Esq. opposition/explanation to OSC returnable 12/15/2014 filed by Defendant Sundance Cleaners. (Weiss, Marvin)
December 3, 2014 Filing 488 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #477 . The following error(s) was found: Incorrect event selected. The correct event is: Initial Pleading and Service: Other Complaint Filings> Amended Complaint.. 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. (bp)
December 1, 2014 Filing 484 MINUTES OF OSC re: Sanctions Hearing held before Judge George H. King.On October 6, 2014, we ordered Defense Counsel Thomas Greco and Marvin Weiss to showcause why they should not be sanctioned for their failure to appear at the October 6, 2014 schedulingconference as ordered on August 22, 2014. Mr. Greco and Mr. Weiss failed to respond to our OSC.They also failed to appear as ordered at a hearing before us on November 17, 2014. Accordingly, weissued a bench warrant for Mr. Grecos arrest, which we stayed until todays hearing. As for Mr. Weiss,there was question as to whether or not he received notice of our previous OSCs. We ordered him toappear today at 9:30 a.m. to show cause as mentioned herein.1 We warned Mr. Weiss that failure toappear as ordered may result in the Courts issuance of a bench warrant for his arrest by the U.S.Marshal.Mr. Greco appeared and explained that he failed to respond and appear as ordered because hisoffices procedures of calling our orders to his attention had been defective, but that steps have beentaken to correct the deficiency. Although this failure is unacceptable, especially for counsel whorepresents an active Defendant in this matter, we decline to sanction Mr. Greco on this occasion. Wecaution Mr. Greco that any further failures to appear or comply with our orders will result in theimposition of an appropriate sanction. Our OSC as to Mr. Greco is hereby DISCHARGED, and thebench warrant is hereby VACATED.Mr. Weiss failed to appear at todays hearing as ordered. We hereby issue a bench warrant forMr. Weisss arrest, which we will STAY until December 15, 2014 at 1:30 p.m. Mr. Weiss isORDERED to appear on that day and at that time to show cause as mentioned herein. If Mr. Weissfails to appear as ordered, we will lift the stay, and the U.S. Marshal will execute the warrant thereafter.Court Reporter: Khowoonsun (Koni) Chong. (bp)
December 1, 2014 Filing 483 MINUTES OF Hearing and Order re: Plaintiff's Motion for Approval and Entry of Second Consent Decree [Dkt. 466] before Judge George H. King: This matter is before us on Plaintiff California Department of Toxic Substance Control's ("DTSC") Motion for Approval and Entry of Second Consent Decree ("Motion"). We have considered the Parties' arguments and the papers filed in support of this Motion and deem this matter ill-suited for resolution at this time. The Parties SHALL file a Joint Status Report addressing the issues addressed in open court within 14 days hereof. We will issue such other orders threarafter as appropriate. Court Reporter: Khowoonsun (Koni) Chong. (bp)
December 1, 2014 Filing 482 NOTICE of Change of Attorney Business or Contact Information: for attorney Robert Walter Thompson counsel for Defendant Bob Wondries Associates Inc. Filed by Defendant Bob Wondres Associates, Inc.. (Attachments: #1 Certificate of Service)(Thompson, Robert)
December 1, 2014 Filing 481 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Walter Thompson counsel for Defendant Bob Wondries Associates Inc. Adding Sarah E. Christenson as attorney as counsel of record for Bob Wondries Associates, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Bob Wondries Associates, Inc.. (Attachments: #1 Proof of Service)(Thompson, Robert)
November 26, 2014 Filing 480 SCHEDULING NOTICE RE: SCHEDULING NOTICE RE: Hearing on the MOTION FOR APPROVAL OF CONSENT DECREE #466 will proceed forward on Monday, December 1, 2014 at 9:30 a.m. Counsel for Parties included in the consent decree SHALL appear on date and time specified herein by Chief Judge George H. King. Counsel for Parties not included in the consent decree may appear if they desire."THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
November 25, 2014 Filing 479 ANSWER to Second Amended Complaint filed by Defendant McFam Corporation.(Lee, Daniel)
November 20, 2014 Filing 478 Second Amended Summons filed by Plaintiff California Department of Toxic Substances Control re: Miscellaneous Document #477 (McInnis, Kirk)
November 20, 2014 Filing 477 Second Amended Complaint filed by Plaintiff California Department of Toxic Substances Control (McInnis, Kirk)
November 17, 2014 Filing 476 MINUTES OF HEARING RE: OSC re: Sanctions before Judge George H. King: Mr. Weiss and Mr. Greco failed to appear at today's hearing as ordered. We hereby issue a bench warrant for Mr. Greco's arrest, which we will STAY until 12/1/2014 at 9:30 AM. Mr. Greco is ORDERED to appear for a hearing on that day and at that time to show cause as mentionedherein. If Mr. Greco fails to appear as ordered, we will lift the stay and the U.S. Marshal will execute the warrant thereafter. As for Mr. Weiss, there is question as to whether or not he has received notice of our previous OSC's. Accordingly, Mr. Weiss is hereby ORDERED to appear 12/1/2014 at 9:30 AM. to show cause as mentioned herein. We will not issue a bench warrant for Mr. Weiss at this time. We will do so if he fails to appear on 12/1/2014 at 9:30 AM. inasmuch as prior service issues, if any, have now been resolved and he is being served with this Order. (jp)
November 14, 2014 Filing 475 Initial DISCLOSURE filed by Defendants K2005 LLC, Tamara Marizadeh (Holzer, Stephen)
November 14, 2014 Opinion or Order Filing 474 MINUTE ORDER IN CHAMBERS by Judge George H. King: re: Stipulation Regarding Plaintiff's Proposed Second Amended Complaint, #473 . On November 7, 2014, Plaintiff California Department of Toxic Substances Control filed astipulation, signed by all Defendants, to allow Plaintiff to file a Second Amended Complaint (SAC). The Parties Stipulation is APPROVED. Plaintiff may file its proposed SAC, adding A-1 Cleaners; Carlos Algara; Anz Laundry, Inc.; Beverly Hills Cleaners; Bryans Cleaners and Dyers; Brentwood Royal Cleaners, Inc.; Clean Wear, Inc.; Clearwoods Dry Cleaning, Inc.; Jeanette Davis aka Jeanette Brown; Dhobi, Inc.; Dyn Maverick, Inc.; Flair Cleaners, Inc.; Foasberg Laundry and Cleaners, Inc.; Galvan R&N Corporation; Glad Rags Cleaners; Mirasol Gonzales; Hytone Cleaners, Inc.; Charlotte Kim; Jong Gya Kim; Haeng Kim; Poonghwa Kim; Laurelwood Cleaners, LLC; One Dollar ($1) Quality Cleaners, LLC; Ukbae Pak; Palace Cleaners, Inc.; Sunilchandra Patel; Prudential Overall Supply; Regal, Inc. aka Scotts Regal Cleaners, Inc.; Richard K. Newman and Associates, Inc.; R.K.W., Inc.; Royal Airline Linen, Inc.; Carolee Shepard; David Sohn aka Soonan Sohn; Sterling Westwood, Inc. aka Beverly Hills Sterling Cleaners, Inc. aka Los Angeles Sterling Cleaners, Inc.; Stoan Enterprises, Inc.; Eugene Tempo; Vic Plassman Cleaners; and Village East Cleaners as defendants. As the SAC will no longer include Defendant Safety Kleen Systems, Inc., we hereby DISMISS that Defendant from this action. For all other existing Defendants who have answered the original complaint or FAC, their prior responses SHALL be deemed their response to the SAC. Plaintiff SHALL file its SAC within 7 days hereof, and SHALL serve the new defendants within 30 days thereafter. If Plaintiff fails to file proof of service on each new defendant on that date, Plaintiff SHALL, by the same deadline, show cause, in writing, why this case should not be dismissed for failure to diligently prosecute and failure to comply with our Order. Failure to timely serve a defendant or show cause as required herein shall be deemed Plaintiffs abandonment of its action against that defendant, and that defendant will be dismissed, without prejudice, due to Plaintiffs failure to prosecute and failure to comply with our Order. (shb)
November 7, 2014 Filing 473 Second STIPULATION to Amend Amended Complaint,,,,,, #388 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis, #2 Exhibit A of McInnis Declaration, #3 Proposed Order)(McInnis, Kirk)
November 6, 2014 Filing 472 INITIAL DISCLOSURE INITIAL DISCLOSURE OF DEPARTMENT OF TOXIC SUBSTANCES CONTROL filed by Plaintiff California Department of Toxic Substances Control (Jefferson, Jamie)
October 28, 2014 Opinion or Order Filing 471 MINUTE ORDER IN CHAMBERS by Judge George H. King: On October 6, 2014, we ordered Defense Counsel Samy Saad Henein and Benjamin Prum to show cause why they should not be sanctioned for their failure to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014. Mr. Henein filed a response on October 16, 2014. [Dkt. 462.] According to Mr. Henein, Mr. Prum left the firm in December 2013 and no longer represents Palomar Cleaners. Our October 6, 2014 Order to Show Cause as to Mr. Prum is hereby DISCHARGED. Mr. Henein was not present because he "neglected to retrieve and review the August 22, 2014,order setting the scheduling conference," in part, due to the "tremendous amount of e-mail" this casegenerates. (OSC Response at 2.) Mr. Henein's admission betrays an unacceptable failure to diligently represent his client. It is not an excuse to ignore a court order simply because there may be more emails to read than to Mr. Henein's liking. We decline to sanction Mr. Henein on this occasion. But we caution Mr. Henein that any further failures to comply with our orders will result in the imposition of anappropriate sanction. Because Mr. Henein did not attend the scheduling conference, he is deemed to consent to thedates set out in our Scheduling Order. [See Dkt. #458 .] (pso)
October 28, 2014 Opinion or Order Filing 470 MINUTE ORDER IN CHAMBERS by Judge George H. King: On October 6, 2014, we ordered Defense Counsel Gennady Lebedev to show cause why he should not be sanctioned for his failure to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014. Mr. Lebedev filed a response on October 17, 2014. [Dkt. 463.] Having considered Mr. Lebedev's response, our October 6, 2014 Order to Show Cause as to Mr. Lebedev ishereby DISCHARGED. #458 (pso)
October 28, 2014 Opinion or Order Filing 469 MINUTE ORDER IN CHAMBERS by Judge George H. King: On October 6, 2014, we ordered Defense Counsel Zorik Mooradian to show cause why he should not be sanctioned for his failure to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014. Mr. Mooradian filed a response on October 9, 2014. [Dkt. 460.] Having considered Mr. Mooradian's response, our October 6, 2014 Order to Show Cause as to Mr. Mooradian is hereby DISCHARGED. #458 . (pso)
October 28, 2014 Opinion or Order Filing 468 (IN CHAMBERS) ORDER TO SHOW CAUSE by Judge George H. King. On October 6, 2014, we ordered Defense Counsel Thomas Greco to show cause why he should not be sanctioned for his failure to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014. Mr. Greco failed to respond to our OSC. Accordingly, Mr. Greco is ORDERED to appear personally at a hearing before us in Courtroom 650 of the Edward R. Roybal Federal Building and United States Courthouse located at 255 East Temple Street, Los Angeles, California 90012 on November 17, 2014 at 9:30 a.m. and to show cause (1) as required by our October 6, 2014 Order and (2) why he should not be further sanctioned for his failure to respond to our October 6, 2014 OSC. Mr. Greco is warned that his failure to appear as ordered may result in the Court's issuance of a bench warrant for his arrest by the U.S. Marshal. (pso)
October 28, 2014 Opinion or Order Filing 467 IN CHAMBERS ORDER TO SHOW CAUSE by Judge George H. King. On October 6, 2014, we ordered Defense Counsel Marvin Weiss to show cause why he should not be sanctioned for his failure to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014. Mr. Weiss failed to respond to our OSC. Accordingly, Mr. Weiss is ORDERED to appear personally at a hearing before us in Courtroom 650 of the Edward R. Roybal Federal Building and United States Courthouse located at 255 East Temple Street, Los Angeles, California 90012 on November 17, 2014 at 9:30 a.m. and to show cause (1) as required by our October 6, 2014 Order and (2) why he should not be further sanctioned for his failure to respond to our October 6, 2014 OSC. Mr. Weiss is warned that his failure to appear as ordered may result in the Court's issuance of a bench warrant for his arrest by the U.S. Marshal. (pso)
October 27, 2014 Filing 466 NOTICE OF MOTION AND MOTION to Approve Consent Judgment (Second) filed by plaintiff California Department of Toxic Substances Control. Motion set for hearing on 12/1/2014 at 09:30 AM before Judge George H. King. (Attachments: #1 Memorandum Memorandum of Points & Authorities in Support of Motion for Approval and Entry of Second Consent Decree, #2 Declaration Declaration of Kirk McInnis in Support of Motion and Motion for Approval and Entry of Second Consent Decree, #3 Declaration Declaration of Diane Sheridan in Support of Motion and Motion for Approval and Entry of Second Consent Decree, #4 Declaration Declaration of Lori Parnass in Support of Motion for Approval and Entry of Second Consent Decree, #5 Proposed Order Second Settlement Agreement and [Proposed] Consent Decree)(McInnis, Kirk)
October 17, 2014 Filing 465 NOTICE OF ERRATA filed by Cross Defendants Splendid Cleaners, Splendid Cleaners, Defendant Splendid Cleaners, Cross Claimant Splendid Cleaners. correcting Declaration (non-motion), #463 (Lebedev, Gennady)
October 17, 2014 Filing 464 DECLARATION of Gennady L. Lebedev re Scheduling Conference,,,,,,,,,, Set/Reset Deadlines/Hearings,,,,,,,,, #458 filed by Cross Defendants Splendid Cleaners, Splendid Cleaners, Defendant Splendid Cleaners, Cross Claimant Splendid Cleaners. (Lebedev, Gennady)
October 17, 2014 Filing 463 DECLARATION of Gennady L. Lebedev re Scheduling Conference,,,,,,,,,, Set/Reset Deadlines/Hearings,,,,,,,,, #458 filed by Cross Defendants Splendid Cleaners, Splendid Cleaners, Defendant Splendid Cleaners, Cross Claimant Splendid Cleaners. (Lebedev, Gennady)
October 16, 2014 Filing 462 DECLARATION of Samy Henein re Scheduling Conference,,,,,,,,,, Set/Reset Deadlines/Hearings,,,,,,,,, #458 Declaration in Response to Order to Show Cause for Failure to Appear for Scheduling Conference filed by Defendant Palomar Cleaners. (Henein, Samy)
October 16, 2014 Filing 461 NOTICE OF DISMISSAL filed by Defendant Bob Wondries Associates Inc pursuant to FRCP 41a(1) with Certificate of Service as to ACC Company, Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Burton Way Hotels LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Grand Laundry Inc, Keyes Auto Body Inc, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Rohr Inc, Scott Robinson Pontiac Inc, Westside Investment Inc. (Owens, Bryan)
October 9, 2014 Filing 460 DECLARATION of Zorik Mooradian Regarding the Court's OSC Order filed by Defendant Marvi Enterprises Inc. (Mooradian, Zorik)
October 8, 2014 Opinion or Order Filing 459 ORDER RE SUMMARY JUDGMENT MOTIONS by Judge George H. King. (See order for details) (shb)
October 6, 2014 Filing 458 MINUTES OF Scheduling Conference held before Judge George H. King. Court conducts scheduling conference with counsel and now enters the following orders: Counsel for the following Defendants failed to appear at the October 6, 2014 scheduling conference as ordered on August 22, 2014 [see Dkt. 434]: 1. Marvi Enterprises, Inc., represented by Zorik Mooradian; 2. Palomar Cleaners, represented by Benjamin Prum and Samy Saad Henein; 3. Splendid Cleaners, represented by Gennady Lebedev; 4. SUA, Inc., represented by Thomas Greco; 5. Sundance Cleaners, represented by Marvin Weiss; Counsel are hereby ORDERED TO SHOW CAUSE, in writing, within ten (10) days hereof, why they should not be sanctioned for their failure to appear as ordered. Failure to timely and adequately show cause as required by this Order may result in the imposition of appropriate sanctions. Any stipulation or motion to amend as to any claims, defenses and/or parties shall be lodged/filed by no later than November 7, 2014. All fact discovery shall be COMPLETED by no later than March 20, 2015. The parties shall designate their expert witnesses, and make the required disclosures, by no later than March 20, 2015, and do likewise for any rebuttal expert witnesses by no later than April 20, 2015. All expert discovery shall be COMPLETED by no later than May 22, 2015. The parties shall comply with Local Rule 16-15 by no later than June 5, 2015. Any motion for summaryjudgment shall be filed in compliance with the Local Rules, as well as our Order Re: SummaryJudgment Motions issued concurrently herewith, by no later than July 17, 2015, and noticed for hearing thereafter regularly under the Local Rules. We also ORDER any remaining Defendants to show cause, within ten (10) days hereof, regarding why their CERCLA-based cross-claims should not be dismissed against the Settling Defendants.In the future, if we grant approval of any other settlements between Plaintiff and any remaining Defendant, this OSC shall be deemed to automatically apply as to those Settling Defendants and any non-settling Defendants who may have any cross-claims against such Settling Defendants. These Parties SHALL show cause, asrequired herein, within ten (10) days of the Court's approval of any future settlements or be deemed to have abandoned such cross-claims by or against these Settling Defendants. REFER TO DOCUMENT FOR DETAILS OF THE COURT'S ORDER. Court Reporter: Khowoonsun (Koni) Chong. (pso)
October 3, 2014 Filing 457 NOTICE of Association of Counsel associating attorney SARAH CHRISTENSON on behalf of Cross Defendant Bob Wondries Associates Inc, Defendant Bob Wondries Associates Inc. Filed by Cross Defendant Bob Wondries Associates Inc, Defendant Bob Wondries Associates Inc (Attachments: #1 Certificate of Service)(Owens, Bryan)
September 18, 2014 Filing 456 OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Status Report #455 PROOF OF SERVICE served on September 18, 2014. (Jefferson, Jamie)
September 18, 2014 Filing 455 STATUS REPORT REPORT PARTIES' PLANNING MEETING filed by Plaintiff California Department of Toxic Substances Control. (Jefferson, Jamie)
September 16, 2014 Filing 454 NOTICE OF DISMISSAL filed by Crossclaimant Allied Waste Services of North America LLC pursuant to FRCP 41a(1) or (c) as to ACC Company, Allen's Formal Wear Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Burton Way Hotels LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Grand Laundry Inc, Keyes Auto Body Inc, Mandalay Corp, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Rohr Inc, Scott Robinson Pontiac Inc, Westside Investment Inc. (Henry, Amber)
September 15, 2014 Filing 453 NOTICE of Change of Attorney Business or Contact Information: for attorney Gennady L Lebedev counsel for Cross Defendants Splendid Cleaners, Splendid Cleaners, Defendant Splendid Cleaners, Cross Claimant Splendid Cleaners. Changing address and firm name to LEBEDEV, MICHAEL & HELMI, 10999 Riverside Dr., Suite 201, Studio City, CA 91602. Changing fax number to 818-757-7047. Filed by defendant Splendid Cleaners, Inc.. (Lebedev, Gennady)
September 10, 2014 Filing 452 NOTICE OF DISMISSAL filed by cross-claimant Peninsula Beverly Hills Hotel Management Inc pursuant to FRCP 41a(1) as to ACC Company, Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Burton Way Hotels LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Grand Laundry Inc, Keyes Auto Body Inc, Mandalay Corp, Power Professional Cleaners Corp, Rohr Inc, Scott Robinson Pontiac Inc, Westside Investment Inc. (Walker, Keith)
September 8, 2014 Filing 451 NOTICE OF DISMISSAL filed by Defendant Coit Services Inc pursuant to FRCP 41a(1) as to ACC Company, Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Burton Way Hotels LLC, Continental Cleaners Inc, Four Seasons Hotel Limited, Keyes Auto Body Inc, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Rohr Inc, Scott Robinson Pontiac Inc, Westside Investment Inc. (Roberts, Gary)
August 29, 2014 Filing 450 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to ACC Company, Burton Way Hotels LLC, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Mandalay Corp. (Kaplan, Matthew)
August 29, 2014 Filing 449 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Scott Robinson Pontiac Inc. (Kaplan, Matthew)
August 29, 2014 Filing 448 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Power Professional Cleaners Corp. (Kaplan, Matthew)
August 29, 2014 Filing 447 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Peninsula Beverly Hills Hotel Management Inc. (Kaplan, Matthew)
August 29, 2014 Filing 446 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Keyes Auto Body Inc. (Kaplan, Matthew)
August 29, 2014 Filing 445 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Grand Laundry Inc. (Kaplan, Matthew)
August 29, 2014 Filing 444 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Continental Heat Treating Inc. (Kaplan, Matthew)
August 29, 2014 Filing 443 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Continental Cleaners Inc. (Kaplan, Matthew)
August 29, 2014 Filing 442 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Coit Services Inc. (Kaplan, Matthew)
August 29, 2014 Filing 441 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Bayside Cleaners & Laundry Corp. (Kaplan, Matthew)
August 29, 2014 Filing 440 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Allied Waste Services of North America LLC. (Kaplan, Matthew)
August 29, 2014 Filing 439 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Allen's Formal Wear Inc. (Kaplan, Matthew)
August 29, 2014 Filing 438 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Westside Investment Inc. (Kaplan, Matthew)
August 29, 2014 Filing 437 NOTICE OF DISMISSAL filed by Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) or (c) as to Beverly Crest Cleaners. (Kaplan, Matthew)
August 29, 2014 Filing 436 NOTICE OF DISMISSAL filed by Cross-Complainant Rohr Inc pursuant to FRCP 41a(1) or (c) as to ACC Company, Burton Way Hotels LLC, Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, Mandalay Corp. (Kaplan, Matthew)
August 25, 2014 Filing 435 lodging of second settlement agreement (Attachments: #1 Proposed Order second consent decree)(McInnis, Kirk)
August 22, 2014 Opinion or Order Filing 434 ORDER SETTING SCHEDULING CONFERENCE by Judge George H. King:READ IMMEDIATELY. Counsel shall read this order carefully and shall have available the Federal Rule of Civil Procedure 26 in complying with this Order. I. THIS MATTER IS SET FOR SCHEDULING CONFERENCE ON:MONDAY, OCTOBER 6, 2014 AT 1:30 P.M., at the Roybal Federal Building and Courthouse, 255 E. Temple Street, Suite 650, Los Angeles, California. Counsel primarily responsible for the conduct of this litigation and who has the authority to enter into stipulations and to make admissions regarding all matters that the participants may reasonably anticipate may be discussed, or the party if unrepresented, SHALL ATTEND IN PERSON. (See order for further details). (shb)
June 26, 2014 Filing 433 NOTICE of Change of Attorney Business or Contact Information: for attorney A Edward Ezor counsel for Defendant Magic Cleaners & Laundry Inc. Changing address to 9454 Wilshire Boulevard, Penthouse, Beverly Hills, CA 90212. Changing e-mail to dennisgreene4501@yahoo.com. Filed by defendant Magic Cleaners & Laundry, Inc.. (Ezor, A)
June 17, 2014 Filing 432 CERTIFICATE of Interested Parties filed by Defendant McFam Corporation, (Lee, Daniel)
June 17, 2014 Opinion or Order Filing 431 ORDER by Clerk of Court. The document is accepted as filed. DEFENDANT SHALL FILE ITS NOTICE OF INTERESTED PARTIES BY NO LATER THAN JUNE 19,2014 RE: Answer to Complaint #428 (shb)
June 12, 2014 Opinion or Order Filing 430 MINUTES (IN CHAMBERS) Order Discharging OSC re: Defendant Magic Cleaners & Laundry Inc. by Judge George H. King: On 5/15/2014, we ordered Defendant Magic Cleaners & Laundry Inc. to show cause why its answer should not be stricken and default should not be entered against it for its failure to substitute proper counsel #421 . On 5/28/2014, Magic Cleaners filed a request to substitute Dennis V. Greene as its counsel, which we approved on 6/4/2014. In light of Magic Cleaners substitution of counsel, our OSC is hereby DISCHARGED. Court Reporter: N/A. (gk)
June 11, 2014 Filing 429 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint #428 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. 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. (shb)
June 9, 2014 Filing 428 ANSWER to Amended Complaint,,,,,, #388 filed by Defendant McFam Corporation.(Lee, Daniel)
June 4, 2014 Opinion or Order Filing 427 ORDER by Judge George H. King: granting #423 Request to Substitute Attorney. Added attorney Dennis V Greene for Magic Cleaners & Laundry Inc, Dennis V Greene for Magic Cleaners & Laundry Inc, Dennis V Greene for Magic Cleaners & Laundry Inc, Dennis V Greene for Magic Cleaners & Laundry Inc,. Attorney A Edward Ezor terminated (shb)
June 3, 2014 Filing 426 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Judge George H. King The document is accepted as filed. RE: REQUEST to Substitute attorney Dennis V. Greene in place of attorney A. Edward Ezor #423 (bp)
May 30, 2014 Filing 424 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST to Substitute attorney Dennis V. Greene in place of attorney A. Edward Ezor #423 . The following error(s) was found: Incorrect event selected.Other error(s) with document(s) are specified below. The correct event is: Motions and Related Filings: Requests> Substitute Attorney. A proposed order is to be submitted as an attachment to the Request as a stand alone 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. (bp)
May 29, 2014 Filing 425 CORRECTED SETTLEMENT AGREEMENT AND CONSENT DECREE by Judge George H. King. The Court, on the motion and with consent of DTSC and the Settling Defendants, hereby ORDERS, ADJUDGES, AND DECREES as follows: DEFINITIONS All terms used in this Consent Decree that are defined in section 101 of CERCLA, 42 U.S.C. Section 9601, shall have the same meaning set forth in that section. (See document for further details) (bp)
May 28, 2014 Filing 423 REQUEST to Substitute attorney Dennis V. Greene in place of attorney A. Edward Ezor filed by defendant Magic Cleaners & Laundry Inc. Request set for hearing on 6/30/2014 at 09:00 AM before Judge George H. King. (Ezor, A)
May 16, 2014 Filing 422 NOTICE OF LODGING filed re Memorandum in Support of Motion, #413 , Order on Motion to Approve Consent Judgment, #420 (Attachments: #1 Proposed Order Corrected Settlement Agreement and [Proposed] Consent Decree, #2 Exhibit Exhibit A Settling Defendant Payment Amounts, #3 Exhibit Exhibit B Settling Defendant Payment Schedule, #4 Exhibit Settling Defendant's Addresses)(McInnis, Kirk)
May 15, 2014 Opinion or Order Filing 421 MINUTE IN CHAMBERS ORDER TO SHOW CAUSE RE DEFENDANT MAGIC CLEANERS & LAUNDRY INC by Judge George H. King: Accordingly, Magic Cleaners is hereby ORDERED TO SHOW CAUSE, in writing, within 14 days hereof why its answer should not be stricken and default entered against it for its failure to obtain proper representation. (shb) ** ORDER TO SHOW CAUSE DISCHARGED PURSUANT TO CIVIL MINUTES OF 6/12/2014 #430 ** Modified on 6/12/2014 (gk).
May 9, 2014 Opinion or Order Filing 420 MINUTES (IN CHAMBERS) ORDER by Judge George H. King: granting #390 Motion to Approve Consent Judgment. DTSCs Motion is GRANTED. We cannot enter approval of the Proposed Consent Decree at this time, however, because the Proposed Consent Decree is missing the signature of Harry Mehdian of Beverly Crest Cleaners. DTSC SHALL submit a modified Proposed Consent Decree correcting this error within 7 days hereof. (shb)
April 16, 2014 Filing 419 NOTICE OF LODGING filed of Corrected Settlement Agreement and [Proposed] Consent Decree re Order,,, #411 (Attachments: #1 Proposed Order Corrected Settlement Agreement and [Proposed] Consent Decree, #2 Exhibit A-Settling Defendant Payment Amounts, #3 Exhibit Exhbit B-Defendant's Payment Schedule, #4 Exhibit Exhibit C-Settling Defendant's Addresses)(McInnis, Kirk)
April 14, 2014 Filing 417 DEFAULT BY CLERK ENTERED as to *Defendant Robert A Bialik* (shb)
April 11, 2014 Opinion or Order Filing 418 ORDER granting Stipulation to Extend Time to Answer to Complaint(More than 30 days), #412 , Defendant McFam Corporation answer due 6/9/2014 by Judge George H. King (shb)
April 10, 2014 Filing 416 First REQUEST for Clerk to Enter Default against defendant Robert A Bialik filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Request to Enter Default Against Defendant Robert Bialik)(McInnis, Kirk)
April 8, 2014 Filing 415 PROOF OF SERVICE filed by plaintiff California Department of Toxic Substances Control, re Declaration (Motion related), #414 , Memorandum in Support of Motion, #413 served on April 8, 2014. (McInnis, Kirk)
April 7, 2014 Filing 414 DECLARATION of Kirk McInnis in support of First MOTION to Approve Consent Judgment #390 Second Declaration of Kirk McInnis in Support of Motion and Motion for Approval and Entry of Consent Decree filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Exhibit A)(McInnis, Kirk)
April 7, 2014 Filing 413 MEMORANDUM in Support of First MOTION to Approve Consent Judgment #390 Supplemental Memo of Ps and As in Support of Motion for Approval and Entry of Consent Decree filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
April 4, 2014 Filing 412 Second STIPULATION for Extension of Time to File Answer to June 9, 2014 filed by Attorney for Defendant McFam Corporation. (Attachments: #1 Proposed Order)(Attorney Daniel Jung-Hwan Lee added to party McFam Corporation(pty:dft), Attorney Daniel Jung-Hwan Lee added to party McFam Corporation(pty:dft))(Lee, Daniel)
March 24, 2014 Opinion or Order Filing 411 ORDER by Judge George H. King, re Plaintiff's First MOTION to Approve Consent Judgment #390 . we decline to approve the Proposed Consent Decree at this time. DTSC SHALL file supplemental briefing addressing the above-identified deficiencies within 14 days hereof. In addition, the Proposed Consent Decree erroneously lists Bob Wondries Associates, Inc. as aSettling Defendant, and erroneously contains a signature line for Paul Wondries Associates, Inc. (Proposed Consent Decree 3, 15.) DTSC SHALL submit a modified Proposed Consent Decree correcting these errors within the same 14 days. The non-settling defendants SHALL file any objections to the Proposed Consent Decree as supplemented by DTSCs brief required herein within 14days thereafter. At that time, we will take this matter under submission, and we may set a hearing date at a later time if necessary. (shb)
March 24, 2014 Filing 410 ANSWER to Amended Complaint,,,,,, #388 (Four Seasons Hotels Limited's Answer to First Amended Complaint for Recovery of Response Costs and Declaratory Relief for Future Response Costs; Jury Demand) filed by Defendant Four Seasons Hotel Limited. (Attachments: #1 Exhibit A)(Hainline, Forrest)
March 24, 2014 Filing 409 NOTICE of Interested Parties filed by Defendants Four Seasons Hotel Limited, Four Seasons Resort Club Management Inc, identifying Four Seasons Holdings Inc., FS Washington Acquisition Corp., Kingdom Investments I (TSF) S.a.r.l., and Triples Holdings Limited. (Attorney Forrest Arthur Hainline, lll added to party Four Seasons Hotel Limited(pty:dft))(Hainline, Forrest)
March 20, 2014 Filing 407 RESPONSE filed by Plaintiff California Department of Toxic Substances Control Response of Plaintiff DTSC to Request for Approval of Substitution or Withdrawal of Counsel (McInnis, Kirk)
March 19, 2014 Opinion or Order Filing 408 ORDER by Judge George H. King: granting #405 Request to Substitute Tamara Marizadeh, Pro Se individually and for K2005 LLC. Attorney Stephen T Holzer terminated (shb)
March 18, 2014 Filing 406 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff California Department of Toxic Substances Control, upon Defendant ACC Company acknowledgment sent by Plaintiff on 2/13/2014, answer due 3/6/2014. Acknowledgment of Service signed by David Gallagher, Attorney. (McInnis, Kirk)
March 17, 2014 Filing 405 REQUEST to Substitute attorney Tamara Marizadeh Pro Se in place of attorney Stephen T. Holzer w/Proof of Service filed by Defendant K2005 LLC, Tamara Marizadeh. Request set for hearing on 3/31/2014 at 09:30 AM before Judge George H. King. (Attachments: #1 Proposed Order)(Holzer, Stephen)
March 12, 2014 Filing 404 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff California Department of Toxic Substances Control, upon Defendant Burton Way Hotels LLC acknowledgment sent by Plaintiff on 2/13/2014, answer due 3/6/2014. Acknowledgment of Service signed by David Gallagher, Attorney. (McInnis, Kirk)
March 11, 2014 Opinion or Order Filing 403 MINUTES (IN CHAMBERS): ORDER by Judge George H. King: On the Court's own motion, Plaintiff's Motion for Approval of and Entry of Consent Decree #390 , noticed for hearing on MARCH 17, 2014, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date. Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as is the noticed hearing date had not been vacated. (bp)
March 11, 2014 Filing 402 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Robert A Bialik served on 3/10/2014, answer due 3/31/2014. Service of the Summons and Complaint were executed upon "Jane" Bialik - wife in compliance with California Code of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. (McInnis, Kirk)
March 10, 2014 Filing 401 STIPULATION Extending Time to Answer the complaint as to McFam Corporation answer now due 4/9/2014, filed by counsel for defendant McFam Corp. McFam Corporation.(Attorney Alan G Ross added to party McFam Corporation(pty:dft), Attorney Alan G Ross added to party McFam Corporation(pty:dft))(Ross, Alan)
March 6, 2014 Filing 400 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff California Department of Toxic Substances Control, upon Defendant Four Seasons Hotel Limited acknowledgment sent by Plaintiff on 2/13/2014, answer due 3/6/2014. Acknowledgment of Service signed by Hong-An Du, Attorney. (McInnis, Kirk)
February 27, 2014 Filing 399 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant McFam Corporation served on 2/15/2014, answer due 3/8/2014. Service of the Summons and Complaint were executed upon David Chong, Agent for Process of Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons returned. /s/ (McInnis, Kirk)
February 25, 2014 Filing 398 Certificate OF SERVICE filed by Defendant and Cross-Defendant Bob Wondries Associates Inc, re Answer to Complaint #397 served on 2/25/2014. (Owens, Bryan)
February 25, 2014 Filing 397 ANSWER to Amended Complaint,,,,,, #388 filed by Defendant and Cross-Defendant Bob Wondries Associates Inc.(Owens, Bryan)
February 24, 2014 Filing 396 ANSWER to Amended Complaint,,,,,, #388 (i.e., First Amended Complaint) filed by defendant Peninsula Beverly Hills Hotel Management Inc.(Walker, Keith)
February 21, 2014 Filing 395 ANSWER to Amended Complaint,,,,,, #388 filed by Defendant University Cleaners.(Rose, Edward)
February 19, 2014 Filing 394 NOTICE and Acknowledgment of Receipt of Summons and Complaint filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
February 19, 2014 Filing 393 NOTICE and Acknowledment of Receipt of Summons and Complaint filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
February 19, 2014 Filing 392 NOTICE and Acknowledgment of Receipt of Summons and Complaint filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
February 12, 2014 Filing 391 NOTICE OF DISMISSAL filed by Cross-Claimants K2005 LLC, Tamara Marizadeh pursuant to FRCP 41a(1) (Voluntary Dismissal Without Prejudice) as to Sanghee Inc. (Holzer, Stephen)
February 12, 2014 Filing 390 NOTICE OF MOTION AND First MOTION to Approve Consent Judgment filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Memorandum of Points & Authorities, #2 Declaration of Kirk McInnis, #3 Declaration of Lori Parnass)(McInnis, Kirk)
February 10, 2014 Filing 389 21 DAY Summons Issued re First Amended Complaint, #388 as to Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Robert A Bialik, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC. (shb)
February 7, 2014 Filing 388 FIRST AMENDED COMPLAINT against Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Robert A Bialik, Bob Wondries Associates Inc, Burton Way Hotels LLC, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Four Seasons Hotel Limited, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC; Party I & A Cleaners Inc and Sanghee Inc terminated amending Complaint - (Discovery),,,,, #1 , adding defendants Robert A Bialik, Burton Way Hotels LLC, Four Seasons Hotel Limited, filed by California Department of Toxic Substances Control, (shb). (Main Document 388 replaced on 2/11/2014) (shb). Modified on 4/14/2014 (shb).
February 3, 2014 Filing 387 NOTICE OF DISMISSAL filed by cross-claimant Splendid Cleaners pursuant to FRCP 41a(1) Re: Cross-Claim as to Sanghee Inc. (Lebedev, Gennady)
February 3, 2014 Filing 386 Notice of Withdrawal of Motion to Approve Consent Judgment, #366 filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
January 31, 2014 Opinion or Order Filing 385 MINUTE ORDER IN CHAMBERS by Judge George H. King: re: Stipulation to Amend/Correct, #379 . On January 22, 2014, Plaintiff California Department of Toxic Substances Control filed a stipulation, signed by all Defendants, to allow Plaintiff to file a first amended complaint (FAC). The Parties Stipulation is GRANTED. Plaintiff may file its proposed FAC, adding Four Seasons Hotel Limited; Burton Way Hotels, LLC; ACC Company; McFam Corporation, and Robert A. Bilakik as defendants. Plaintiff SHALL file its FAC within 7 days hereof, and SHALL serve the new defendants within 14 days thereafter. For all existing Defendants who have answered the original complaint, their response to the original complaint SHALL be deemed their response to the FAC. Based on theforegoing, the Scheduling Conference, currently set for February 10, 2014, is hereby TAKEN OFF CALENDAR until further notice. (shb)
January 31, 2014 Filing 384 SCHEDULING NOTICE RE: SCHEDULING CONFERENCE OF 2/10/14 IS TAKEN OFF CALENDAR by Chief Judge George H. King THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
January 31, 2014 Filing 383 PROOF OF SERVICE filed by Cross-Claimant Rohr Inc, re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #382 served on January 31, 2014. (Kaplan, Matthew)
January 31, 2014 Filing 382 NOTICE OF DISMISSAL filed by Cross-claimant Rohr Inc pursuant to FRCP 41a(1) as to Sanghee Inc. (Kaplan, Matthew)
January 27, 2014 Filing 381 JOINT REPORT Rule 26(f) Discovery Plan filed by Plaintiff California Department of Toxic Substances Control.. (Jefferson, Jamie)
January 22, 2014 Filing 380 First REQUEST to Dismiss defendant Sanghee Inc filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
January 22, 2014 Filing 379 First STIPULATION to Amend Complaint - (Discovery),,,,, #1 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of K. McInnis in Support of Stipulation Re: Proposed First Amended Complaint, #2 Exhibit A-First Amended Complaint, #3 Proposed Order Re: Plaintiff's Proposed First Amended Complaint)(McInnis, Kirk)
January 21, 2014 Filing 378 NOTICE OF LODGING filed re MOTION to Approve Consent Judgment #366 (Attachments: #1 Proposed Order Settlement Agreement and Proposed Consent Decree, #2 Exhibit A-Settling Defendant Payment Amounts, #3 Exhibit B-Defendant's Payment Schedule, #4 Exhibit C-Settling Defendant's Addresses)(McInnis, Kirk)
January 16, 2014 Filing 377 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is accepted as filed RE: Notice of Motion for Entry of Consent Decree #366 . (ir)
January 16, 2014 Filing 376 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: Document is stricken as the Court has not yet ruled on the motion. Parties' shall re-file with a Notice of Lodging (Separate) [Proposed] Consent Decree attached to the Notice RE: Settlement Agreement [Proposed] Consent Decree #367 . (ir)
January 16, 2014 Filing 375 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of service #374 . The following error was found: Incorrect event selected. The correct event is: Service documents - Service of subsequent document filings - Proof of service (subsequent document). **DOCUMENT IS ACCEPTED. COUNSEL SHALL IN THE FUTURE USE CORRECT EVENT** (ir)
January 15, 2014 Filing 374 Proof of Service re: Notice of Appearance or Withdrawal of Counsel (G-123), #369 (Acevedo, Adam)
January 15, 2014 Filing 373 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Settlement Agreement and Proposed Consent Decree #367 . The following error was found: Document shall not be submitted as a stand alone document. A Notice of Lodging with the Proposed Order shall be submitted. 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. (ir)
January 15, 2014 Filing 372 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Motion for Entry of Consent Decree #366 . The following error was found: Proposed Document was not submitted as a separate attachment, No 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. (ir)
January 15, 2014 Filing 371 NOTICE OF ERRATA filed by Plaintiff California Department of Toxic Substances Control. correcting MOTION to Approve Consent Judgment #366 (Attachments: #1 Declaration of Lori Parnass in Support of Motion for Approval of Consent Decree)(McInnis, Kirk)
January 15, 2014 Filing 370 NOTICE OF ERRATA filed by Plaintiff California Department of Toxic Substances Control. correcting MOTION for Settlement Approval of complaint #367 (Attachments: #1 Exhibit signature pages to the Errata)(McInnis, Kirk)
January 15, 2014 Filing 369 Notice of Appearance or Withdrawal of Counsel: for attorney Adam Aric Acevedo counsel for Cross Defendant Royal Cleaners. Adding Adam A. Acevedo as attorney as counsel of record for Royal Cleaners for the reason indicated in the G-123 Notice. Filed by Defendant Royal Cleaners. (Attorney Adam Aric Acevedo added to party Royal Cleaners(pty:crd), Attorney Adam Aric Acevedo added to party Royal Cleaners(pty:crd))(Acevedo, Adam)
January 15, 2014 Opinion or Order Filing 368 MINUTE IN CHAMBERS ORDER DISCHARGING OSC by Judge George H. King: On January 7, 2014, we ordered Plaintiff California Department of Toxic Substances Control(Plaintiff) to file a request for entry of default or to show cause why it has not done so as to Defendant Scott Robinson Pontiac, Inc. (Dkt. 359.) Scott Robinson has since filed an answer to Plaintiffs Complaint. (Dkt. 363.) Accordingly, our Order to Show Cause is hereby DISCHARGED. (shb)
January 13, 2014 Filing 367 **STRICKEN 1/16/14**NOTICE OF MOTION AND MOTION for Settlement Approval of complaint filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Exhibit A-Payment List, #2 Exhibit B-Payment Schedule, #3 Exhibit C-Defendant Settlement Contact Information)(McInnis, Kirk) Modified on 1/16/2014 (ir).
January 13, 2014 Filing 366 [MOTION WITHDRAWN PURSUANT TO NOTICE OF WITHDRAWAL E-FILED 2/3/2014- #386 - NOTICE OF MOTION AND MOTION to Approve Consent Judgment filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of K. McInnis in Support of Motion, #2 Memorandum P&As in Support of Motion)(McInnis, Kirk) Modified on 2/6/2014 (shb).
January 10, 2014 Opinion or Order Filing 365 ORDER EXTENDING TIME OF DEFENDANT CONTINENTAL CLEANERS, INC. TO RESPOND TO THE INITIAL COMPLAINT #342 by Judge George H. King. It is hereby Ordered: The date for Defendant Continental Cleaners, Inc. to file its response to the initial complaint, now scheduled for December 18, 2013, is extended to February 10, 2014. No Further extensions will be granted. (lom)
January 8, 2014 Filing 364 of Interested Parties filed by Defendant Scott Robinson Pontiac Inc, identifying Scott Robinson Pontiac, Inc. dba Scott Robinson Pontiac. (Koumbis, George)
January 8, 2014 Filing 363 ANSWER to Complaint - (Discovery),,,,, #1 and Demand for Jury Trial filed by Defendant Scott Robinson Pontiac Inc.(Koumbis, George)
January 8, 2014 Opinion or Order Filing 362 ORDER by Judge George H. King: Request to Substitute Attorney Ernest J Hahn of Millhouse Hahn LLP in place and instead of Robert P Hoffman and John P Phillips of Paul Hastings LLP for Defendants Clean Harbors Wilmington LLC, and Safety Kleen Systems Inc #357 is GRANTED. (ir)
January 7, 2014 Filing 361 PROOF OF SERVICE filed by defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, re Notice of Lodging #360 served on 01/07/14. (Hoffman, Robert)
January 7, 2014 Filing 360 NOTICE OF LODGING filed re REQUEST to Substitute attorney Ernest J. Hahn in place of attorney Robert P. Hoffman and John P. Phillips #357 (Attachments: #1 Exhibit A - Proposed Order)(Hoffman, Robert)
January 7, 2014 Opinion or Order Filing 359 MINUTE IN CHAMBERS ORDER TO SHOW CAUSE by Judge George H. King: The docket reflects that Scott Robinson has failed to timely file a responsive pleading. Plaintiffis DIRECTED to request entry of default against Scott Robinson within seven (7) days hereof.Plaintiff SHALL provide a courtesy copy of such request to chambers. If Plaintiff fails to request entry of default, Plaintiff SHALL, within the same seven (7) days, show cause, in writing, why Scott Robinson should not be dismissed for Plaintiffs failure to diligently prosecute and failure to complywith our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed Plaintiffs abandonment of this action as to Scott Robinson, and this action will be dismissed as to that Defendant, without prejudice, for failure to prosecute and failure to comply with our Order. (shb)
January 6, 2014 Filing 358 PROOF OF SERVICE filed by defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, re REQUEST to Substitute attorney Ernest J. Hahn in place of attorney Robert P. Hoffman and John P. Phillips #357 served on 01/06/14. (Hoffman, Robert)
January 6, 2014 Filing 357 REQUEST to Substitute attorney Ernest J. Hahn in place of attorney Robert P. Hoffman and John P. Phillips filed by defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc. (Hoffman, Robert)
December 31, 2013 Filing 356 Certification and Notice of Interested Parties filed by Defendant Peninsula Beverly Hills Hotel Management Inc, (Walker, Keith)
December 31, 2013 Filing 355 ANSWER to Complaint - (Discovery),,,,, #1 filed by defendant Peninsula Beverly Hills Hotel Management Inc.(Walker, Keith)
December 30, 2013 Filing 354 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Toluca Lake Dry Cleaners Inc.(Goodman, Robert)
December 30, 2013 Filing 353 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Robertson Cleaners Inc.(Goodman, Robert)
December 30, 2013 Filing 352 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Power Professional Cleaners Corp.(Goodman, Robert)
December 30, 2013 Filing 351 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Park Cleaners LLC.(Goodman, Robert)
December 30, 2013 Filing 350 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant London Cleaners.(Goodman, Robert)
December 30, 2013 Filing 349 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Hacatoryan Corporation.(Goodman, Robert)
December 30, 2013 Filing 348 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Fazio Cleaners.(Goodman, Robert)
December 30, 2013 Filing 347 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Embassy Dry Cleaners Inc.(Goodman, Robert)
December 30, 2013 Filing 346 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Archipel Inc.(Goodman, Robert)
December 30, 2013 Filing 345 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Bob Wondries Associates Inc. (Attachments: #1 Certificate of Service)(Owens, Bryan)
December 20, 2013 Filing 344 OF SERVICE filed by Plaintiff California Department of Toxic Substances Control, re Stipulation for Extension of Time to File Response/Reply #342 , Declaration (non-motion) #343 served on December 20, 2013. (McInnis, Kirk)
December 20, 2013 Filing 343 DECLARATION of Kirk McInnis re Stipulation for Extension of Time to File Response/Reply #342 filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
December 20, 2013 Filing 342 Final STIPULATION for Extension of Time to File Response filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Proposed Order)(McInnis, Kirk)
December 20, 2013 Filing 341 ANSWER to Complaint - (Discovery),,,,, #1 for Recovery of Response Costs and Declaratory Relief for Future Response Costs; Jury Demand filed by Defendant and Cross Defendant Four Seasons Resort Club Management Inc. (Attachments: #1 Exhibit A)(Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:dft), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:dft), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:crd), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:crd), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:crd), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:crd), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:crd), Attorney Forrest Arthur Hainline, lll added to party Four Seasons Resort Club Management Inc(pty:crd))(Hainline, Forrest)
December 20, 2013 Filing 340 Notice of Interested Parties filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc, (Goodman, Robert)
December 20, 2013 Filing 339 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Mandalay Corp.(Seilie, Ray)
December 20, 2013 Filing 338 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Grand Laundry Inc.(Seilie, Ray)
December 17, 2013 Opinion or Order Filing 337 ORDER by Judge George H. King, DENYING Stipulation to Extend Time to Answer Complaint (More than 30 days), #331 . On December 12, 2013, Plaintiff California Department of Toxic Substances Control and the above-captioned Defendants (Defendants) filed this stipulation requesting that we grant a fourth extension to Defendants to respond to the Complaint and move the time to answer from December 20, 2013 until January 21, 2014 (Stipulation). The stipulation and supporting declaration state that this extension will provide the Parties with time to enter into a settlement agreement and save unnecessarycosts and judicial resources. The Parties third stipulation extending Defendants time to respond to the Complaint, which we granted on November 25, 2013, stated the same reason, and the Parties have not provided any justification warranting yet another extension. Even if the Parties are close to reaching a settlement, we do not see how it is excessively burdensome or costly for Defendants to file an answer to the Complaint. Accordingly, the Parties Stipulation is DENIED. Either Plaintiff SHALL dismiss the above-captioned Defendants from this action without prejudice due to settlement or Defendants SHALL respond to the Complaint by DECEMBER 31, 2013. No further extensions will be granted. (shb)
December 17, 2013 Opinion or Order Filing 336 MINUTES: (In Chambers) Order re: Fourth Stipulation to Extend Time of DefendantPeninsula Beverly Hills Hotel Management, Inc. To Respond to the InitialComplaint #328 : Accordingly, the Parties' Stipulation is DENIED. Either Plaintiff SHALL dismiss Peninsula from this action without prejudice due to settlement or Peninsula SHALL respond to the Complaint by DECEMBER 31, 2013. No further extensions will be granted IT IS SO ORDERED by Judge George H. King. (ir)
December 17, 2013 Opinion or Order Filing 335 MINUTES: (In Chambers) Order Discharging OSC: On December 6, 2013, we ordered Plaintiff California Department of Toxic Substances Control ("Plaintiff") to file a request for entry of default or to show cause why it has not done so as to Defendant Beverly Crest Cleaners, Inc. ("Beverly Crest") #326 . Beverly Crest has since filed an answer to Plaintiff's Complaint. (Dkt. 332.) Accordingly, our Order to Show Cause is hereby DISCHARGED IT IS SO ORDERED by Judge George H. King. (ir)
December 16, 2013 Opinion or Order Filing 334 ORDER by Judge George H. King, having reviewed the Second Stipulation to Extend Time of Cross-Defendant Sanghee Inc to respond to Splendid Cleaners Inc's Cross-claim #329 . The date for Cross-Defendant Sanghee, Inc. to file its response to Splendid Cleaners, Inc.'s Cross-Claim, now scheduled for December 5, 2013, is extended to February 3, 2014. (ir)
December 12, 2013 Filing 331 STIPULATION for Extension of Time to File Answer to January 21, 2014 filed by defendant Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Goodman, Robert)
December 11, 2013 Filing 330 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,, #326 (Attachments: #1 Declaration In Support of Response to Order to Show Cause, #2 Exhibit A to Declaration in Support of Response to Order to Show Cause)(McInnis, Kirk)
December 10, 2013 Filing 329 Second STIPULATION for Extension of Time to File Answer to 02/03/2014 filed by cross-defendant Sanghee Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Isaac)
December 10, 2013 Filing 328 Fourth STIPULATION for Extension of Time to File Answer to 03/20/2014 re Complaint - (Discovery),,,,, #1 filed by Defendant Peninsula Beverly Hills Hotel Management Inc. (Attachments: #1 Declaration of Preston W. Brooks, #2 Proposed Order)(Brooks, Preston)
December 9, 2013 Filing 333 CERTIFICATION and NOTICE of Interested Parties filed by Defendants Beverly Crest Cleaners, (shb)
December 9, 2013 Filing 332 DEFENDANT BEVERLY CREST CLEANERS INC'S ANSWER to Complaint - (Discovery), #1 filed by Defendant Beverly Crest Cleaners.(shb)
December 9, 2013 Opinion or Order Filing 327 ORDER granting Stipulation to Extend Time to Answer Complaint #325 , Defendant Sanghee Inc answer due 1/26/2014 by Judge George H. King (shb)
December 6, 2013 Opinion or Order Filing 326 MINUTES: (In Chambers) Order to Show Cause: The docket reflects that Beverly Crest has failed to timely file a responsive pleading. Plaintiff is DIRECTED to request entry of default against Beverly Crest within seven (7) days hereof. Plaintiff SHALL provide a courtesy copy of such request to chambers. If Plaintiff fails to request entry of default, Plaintiff SHALL, within the same seven (7) days, show cause, in writing, why Beverly Crest should not be dismissed for Plaintiff's failure to diligently prosecute and failure to comply with our Orders. Failure to timely request entry of default or show cause as required herein shall be deemed Plaintiffs abandonment of this action as to Beverly Crest, and this action will be dismissed as to that Defendant, without prejudice, for failure to prosecute and failure to comply with our Orders.IT IS SO ORDERED by Judge George H. King. (ir)
December 4, 2013 Filing 325 Fourth STIPULATION for Extension of Time to File Answer to 01/26/2014 filed by defendant Sanghee Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Isaac)
December 4, 2013 Opinion or Order Filing 324 ORDER by Judge George H. King, having reviewed the third Stipulation for an extension of time to file a response #321 . Defendant Scott Robinson Pontiac, Inc. shall have an additional 30-day extension of time, up to and including December 30, 2013, to answer, move, or otherwise respond to Plaintiff's Complaint (ir)
December 3, 2013 Opinion or Order Filing 323 ORDER EXTENDING TIME OF DEFENDANT BOB WONDRIES ASSOCIATES, INC. TO RESPOND TO THE INITIAL COMPLAINT. The date for Defendant Bob Wondries Associates, Inc. to file its response to the initial complaint, now scheduled for November 27, 2013, is extended to December 27, 2013. Stipulation Extending Time to Answer (30 days or less), #317 , by Judge George H. King (bp)
November 27, 2013 Opinion or Order Filing 322 ORDER SETTING SCHEDULING CONFERENCE READ IMMEDIATELY by Judge George H. King. THIS MATTER IS SET FOR A SCHEDULING CONFERENCE ON: 2/10/2014 01:30 PM before Judge George H. King. (bp)
November 27, 2013 Filing 321 Third STIPULATION Extending Time to Answer the complaint as to Scott Robinson Pontiac Inc answer now due 12/30/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Scott Robinson Pontiac Inc. (Attachments: #1 Proposed Order)(Koumbis, George)
November 26, 2013 Filing 320 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Judge George H. King The document is accepted as filed. RE: Status Report #315 , Status Report #313 (bp)
November 25, 2013 Opinion or Order Filing 319 ORDER EXTENDING TIME OF DEFENDANT CONTINENTAL CLEANERS, INC. TO RESPOND TO THE INITIAL COMPLAINT granting Stipulation to Extend Time to Answer (More than 30 days), #314 , Defendant Continental Cleaners Inc answer due 12/18/2013 by Judge George H. King (bp)
November 25, 2013 Opinion or Order Filing 318 ORDER EXTENDING TIME OF DEFENDANTS EMBASSY DRY CLEANERS, INC., FAZIO INCORPORATED, HACATORYAN CORPORATION, LONDON CLEANERS, INC., POWER PROFESSIONAL CLEANERS CORP., ROBERTSON CLEANERS, INC., TOLUCA LAKE DRY CLEANERS, INC., PARK CLEANERS, INC., AND ARCHIPEL, INC., TO RESPOND TO THE INITIAL COMPLAINT, granting. The date by which Defendants Embassy Dry Cleaners, Inc., Fazio Incorporated, Hacatoryan Corporation, London Cleaners, Inc., Power Professional Cleaners Corp., Robertson Cleaners Inc., Toluca Lake Dry Cleaners, Inc., Park Cleaners, Inc., and Archipel, Inc. must file a response to the initial Complaint is extended to December 20, 2013. Stipulation Extending Time to Answer (30 days or less),,, #312 , by Judge George H. King (bp)
November 25, 2013 Filing 317 Joint STIPULATION Extending Time to Answer the complaint as to Bob Wondries Associates Inc answer now due 12/27/2013, filed by Defendant Bob Wondries Associates Inc. (Attachments: #1 Declaration in Support of Stipulation to Extend Time to Respond to Complaint, #2 Proposed Order Granting Stipulation to Extend Time to Respond to Complaint of Bob Wondries)(Owens, Bryan)
November 25, 2013 Filing 316 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Status Report #315 , Status Report #313 . The following error(s) was found: Incorrect event selected. The correct event is: Civil Events > Other Filings > Pretrial and Trial Documents > Joint Report Rule 26(f) Discovery Plan. 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. (rne)
November 22, 2013 Filing 315 STATUS REPORT (Second Amended Rule 26(f) Joint Status Report) filed by Plaintiffs CA Department of Toxic Substances Control, California Department of Toxic Substances Control. (McInnis, Kirk)
November 21, 2013 Filing 314 Fourth STIPULATION for Extension of Time to File Answer to 12/18/2013 re Complaint - (Discovery),,,,, #1 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Stipulation for Extension of Time to Answer, #2 Proposed Order)(McInnis, Kirk)
November 21, 2013 Filing 313 STATUS REPORT Amended Rule 26(f) Joint filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
November 20, 2013 Filing 312 STIPULATION Extending Time to Answer the complaint as to Archipel Inc answer now due 12/20/2013; Embassy Dry Cleaners Inc answer now due 12/20/2013; Fazio Cleaners answer now due 12/20/2013; Hacatoryan Corporation answer now due 12/20/2013; London Cleaners answer now due 12/20/2013; Park Cleaners LLC answer now due 12/20/2013; Power Professional Cleaners Corp answer now due 12/20/2013; Robertson Cleaners Inc answer now due 12/20/2013; Toluca Lake Dry Cleaners Inc answer now due 12/20/2013, filed by defendant Archipel Inc; Embassy Dry Cleaners Inc; Fazio Cleaners; Hacatoryan Corporation; London Cleaners; Park Cleaners LLC; Power Professional Cleaners Corp; Robertson Cleaners Inc; Toluca Lake Dry Cleaners Inc. (Attachments: #1 Declaration of Robert C. Goodman In Support of Stipulation, #2 Proposed Order Extending Time to Respond)(Goodman, Robert)
November 12, 2013 Opinion or Order Filing 311 ORDER by Clerk of Court The document is accepted as filed. DEFENDANT/CROSS CLAIMANT SHALL FILE THEIR CERTIFICATE OF INTERESTED PARTIES BY NO LATER THAN THURSDAY, NOVEMBER 14, 2013. RE: Answer to Crossclaim #308 , Answer to Crossclaim #307 (shb)
November 12, 2013 Opinion or Order Filing 310 ORDER by Judge George H. King, re Stipulation Extending Time of Defendant Sanghee Inc to Answer Splendid Cleaners Inc's Cross Claim (30 days or less) #304 . The date for Cross-Defendant Sanghee, Inc. to file its response to Splendid Cleaners, Inc.s Cross-Claim, now scheduled for November 5, 2013, is extended to December 5, 2013. (shb)
November 8, 2013 Filing 309 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Crossclaim #308 , Answer to Crossclaim #307 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. 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. (shb)
November 7, 2013 Filing 308 Magic Cleaners & Laundry Inc.'s ANSWER to Cross-Complaint of K2005 and Tamara Marizadeh filed by Defendant and Cross-Defendant Magic Cleaners & Laundry Inc.(Ezor, A)
November 7, 2013 Filing 307 Magic Cleaners & Laundry Inc.'s ANSWER to Cross-Complaint of Rohr Inc. filed by Defendant and Cross-Defendant Magic Cleaners & Laundry Inc.(Ezor, A)
November 6, 2013 Filing 306 Notice of Appearance or Withdrawal of Counsel: for attorney Jamie Beth Jefferson counsel for Plaintiff California Department of Toxic Substances Control. Adding Jamie Jefferson as attorney as counsel of record for Plaintiff Department of Toxic Substances Control for the reason indicated in the G-123 Notice. Filed by Plaintiff Department of Toxic Substances Contol. (Attorney Jamie Beth Jefferson added to party California Department of Toxic Substances Control(pty:pla), Attorney Jamie Beth Jefferson added to party California Department of Toxic Substances Control(pty:pla))(Jefferson, Jamie)
November 6, 2013 Opinion or Order Filing 305 ORDER having reviewed the second Stipulation for an extension of time to file a response to the complaint #297 . Defendant Scott Robinson Pontiac Inc shall have an additional 30-day extension of time up to and including 11/29/13 to answer, move or otherwise respond to the Plaintiff's complaint by Judge George H. King. (ir)
November 5, 2013 Filing 304 First STIPULATION Extending Time to Answer the complaint as to Sanghee Inc answer now due 12/5/2013, filed by cross-defendant Sanghee Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Isaac)
November 4, 2013 Filing 302 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Order Extending Answer Due Deadline 292 was not served on parties nor image attached. Document will be re-docketed. (ir)
November 4, 2013 Opinion or Order Filing 301 ORDER by Judge George H. King, re Third Stipulation to Extend Time to respond to Initial complaint #291 . The date for Defendant Sanghee, Inc. to file its response to the initial complaint, now scheduled for October 29, 2013, is extended to November 28, 2013. (ir)
November 1, 2013 Filing 300 DEFAULT BY CLERK ENTERED as to Defendant Capri Cleaners Inc. (ir)
October 31, 2013 Filing 299 First REQUEST for Clerk to Enter Default against defendant Capri Cleaners Inc filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Request to Enter Default)(McInnis, Kirk)
October 31, 2013 Filing 298 OF SERVICE filed by plaintiff California Department of Toxic Substances Control, re Order #4 RE: CASE MANAGEMENT served on 10/30/13. (McInnis, Kirk)
October 30, 2013 Filing 297 Second STIPULATION Extending Time to Answer the complaint as to Scott Robinson Pontiac Inc answer now due 11/29/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Scott Robinson Pontiac Inc. (Attachments: #1 Proposed Order)(Koumbis, George)
October 30, 2013 Filing 296 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 11, 2013. (Kaplan, Matthew)
October 29, 2013 Opinion or Order Filing 303 ORDER having reviewed the Second Stipulation to Extend Time to Answer #287 . The Date for Defendant Bob Wondries Associates Inc to file its response to the initial complaint, now scheduled for 10/28/13 is extended to 11/27/2013 by Judge George H. King. (ir)
October 29, 2013 Filing 295 STATUS REPORT JOINT RULE 26 filed by Plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
October 29, 2013 Filing 294 Notice of Interested Parties filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc, (Shipp, David)
October 29, 2013 Opinion or Order Filing 293 ORDER granting Stipulation to Extend Time to Answer (More than 30 days) #255 . The date for Defendants Four Seasons Resort Club Management, Inc., Grand Laundry, Inc., and Mandalay Corp. to file their responses to the initial complaint, now scheduled for October 21, 2013, is extended to December 20, 2013 by Judge George H. King (shb) Modified on 11/4/2013 (ir).
October 29, 2013 Opinion or Order Filing 292 ORDER having reviewed the Second Stipulation to Extend Time to Answer #287 . Date for Defendant Bob Wondries Associates Inc to file its response to the initial complaint, now scheduled for 10/28/13 is extended to 11/27/2013 by Judge George H. King. (ir)
October 29, 2013 Filing 291 Third STIPULATION for Extension of Time to File Answer to 11/28/2013 filed by defendant Sanghee Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Isaac)
October 29, 2013 Filing 290 STATUS REPORT filed by Defendants K2005 LLC, Tamara Marizadeh. (Holzer, Stephen)
October 28, 2013 Filing 289 RESPONSE BY THE COURT to Notice to Filer of Deficiencies in Electronically filed documents: The document is accepted as filed. Record shall reflect in the text the document attached RE: Certificate of Interested Parties #282 . (ir)
October 28, 2013 Filing 288 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is accepted as filed RE: Answer to Complaint (Discovery) #256 (ir)
October 24, 2013 Filing 287 Second STIPULATION for Extension of Time to File Answer to November 27, 2013 re Complaint - (Discovery),,,,, #1 filed by Defendant Bob Wondries Associates Inc. (Attachments: #1 Declaration Declaration of Bryan S. Owens, #2 Proposed Order)(Owens, Bryan)
October 24, 2013 Filing 286 Certificate of Interested Parties filed by Defendant Continental Heat Treating Inc, identifying James C. Stull. (Langa, Brian)
October 24, 2013 Filing 285 Notice of Interested Parties filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc, (Shipp, David)
October 24, 2013 Filing 284 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #282 . The following error(s) was found: Incorrect event selected. The correct event is: Civil Events > Other Filings > Notices > Certificate/Notice of Interested Parties. 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. (rne)
October 23, 2013 Opinion or Order Filing 283 MINUTES: (In Chambers) Order Discharging OSC: On October 9, 2013, we ordered Plaintiff California Department of Toxic Substances Control ("Plaintiff") to file a request for entry of default or to show cause why it has not done so as to Defendants (1) Archipel, Inc.; (2) DH Yeom, Inc.; (3) Harbor View Cleaners; (4) Toluca Lake Dry Cleaners, Inc.; (5) I & A Cleaners, Inc.; (6) Magic Cleaners & Laundry, Inc.; and (7) Splendid Cleaners. In response, Plaintiff has timely requested default, and default has been entered against Defendants I &A Cleaners, Inc.; Harbor View Cleaners; and DH Yeom, Inc. Defendants Magic Cleaners & Laundry, Inc. and Splendid Cleaners have since filed an answer to Plaintiff's Complaint. The time for the remaining Defendants, Archipel, Inc. and Toluca Lake Dry Cleaners, Inc., to answer has since been extended by stipulation until November 20, 2013. (Dkt. 251.) Accordingly, our Order to Show Cause #213 is hereby DISCHARGED IT IS SO ORDERED by Judge George H. King. (ir)
October 23, 2013 Filing 282 CERTIFICATION AND NOTICE OF Interested parties filed by Defendant Continental Heat Treating Inc. (Langa, Brian) Modified on 10/28/2013 (ir).
October 23, 2013 Filing 281 NOTICE OF DISMISSAL filed by Cross-claimant Splendid Cleaners pursuant to FRCP 41a(1) as to Mitsubishi Motors North America Inc. (Lebedev, Gennady)
October 23, 2013 Filing 280 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #256 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties. 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. (rne)
October 22, 2013 Opinion or Order Filing 279 ORDER granting Stipulation to Extend Time to Answer (More than 30 days), #242 . Defendant Continental Cleaners Inc answer due 11/18/2013 by Judge George H. King. HEREBY ORDERS AS FOLLOWS: The date for Defendant Continental Cleaners, Inc. to file its response to the initial complaint, now scheduled for October 18, 2013, is extended to November 18, 2013. (shb)
October 22, 2013 Filing 278 NOTICE OF DISMISSAL filed by Defendant and Cross-Claimant Rohr Inc pursuant to FRCP 41a(1) (A)(i) as to Mitsubishi Motors North America Inc. (Kaplan, Matthew)
October 22, 2013 Opinion or Order Filing 277 ORDER granting Stipulation to Extend Time to Answer (More than 30 days), #243 , Defendant Peninsula Beverly Hills Hotel Management Inc answer due 12/20/2013 by Judge George H. King (shb)
October 22, 2013 Filing 276 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 8, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 275 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 8, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 274 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 8, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 273 OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 272 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 9, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 271 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 270 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 269 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 268 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 9, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 267 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 9, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 266 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 14, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 265 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 14, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 264 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 13, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 263 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 262 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 14, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 261 PROOF OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 11, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 260 Proof OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 259 Proof OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 22, 2013 Filing 258 Proof OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 21, 2013 Opinion or Order Filing 257 MINUTE: (In Chambers) Order re: Defendants Embassy Dry Cleaners, Inc., Fazio Incorporated, Hacatoryan Corporation, London Cleaners, Inc., Power Professional Cleaners Corp., and Robertson Cleaners Inc.'s Stipulation to Extend Time toRespond to Crossclaims of K2005 LLC and Tamara Marizadeh (Dkt. 223); Defendant Beverly Crest Cleaners's Stipulation for Extension to Respond to Cross-Claim (Dkt. 229): In light of the Court's order granting Defendants' Stipulation re Crossclaims, which provides, in relevant part, that each defendant who is a party to the Stipulation... shall be deemed to haveresponded to such crossclaim asserted against it, denied liability for such claim, and asserted all applicable defenses," Defendants' requests to extend time to respond to K2005 LLC and Tamara Marizadeh's Crossclaim are DENIED as moot IT IS SO ORDERED by Judge George H. King. (ir)
October 21, 2013 Filing 256 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Continental Heat Treating Inc.(Langa, Brian)
October 21, 2013 Filing 255 Third STIPULATION for Extension of Time to File Answer to 12/20/13 re Complaint - (Discovery),,,,, #1 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Stipulation, #2 Proposed Order)(McInnis, Kirk)
October 21, 2013 Filing 254 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Coit Services Inc.(Roberts, Gary)
October 21, 2013 Filing 253 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents) #250 . The following error(s) was found: Title page is missing. 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. (pj)
October 18, 2013 Opinion or Order Filing 252 ORDER RE CROSSCLAIMS by Judge George H. King, Each defendant, except for Grand Laundry, Inc., Mandalay Corp., and Four Seasons Resort Club Management, Inc., shall be deemed to have filed a crossclaim against each other defendant; Each defendant shall be deemed to have responded to each crossclaim asserted against it, denied liability for such claims, and asserted all applicable defenses. Any defendant believing they have a claim other than for contribution under CERCLA section 9613(f) may file a crossclaim (SEE ATTACHED FOR FURTHER DETAILS) (pj)
October 18, 2013 Opinion or Order Filing 251 ORDER granting Stipulation to Extend Time to Answer (More than 30 days),, #219 ,The date by which Defendants Embassy Dry Cleaners, Inc., Fazio Incorporated, Hacatoryan Corporation, London Cleaners, Inc., Power Professional Cleaners Corp., Robertson Cleaners Inc., Toluca Lake Dry Cleaners, Inc., Park Cleaners, Inc., and Archipel, Inc. must file a response to the initial Complaint is extended to November 20, 2013. by Judge George H. King (pj)
October 18, 2013 Filing 250 PROOF OF SERVICE filed by Defendant Marvi Enterprises, Inc. served on Oct. 18, 2013. (Mooradian, Zorik)
October 18, 2013 Filing 249 of Interested Parties filed by Defendant Marvi Enterprises Inc, (Mooradian, Zorik)
October 18, 2013 Filing 248 ANSWER TO THE COMPLAINT filed by Defendant Marvi Enterprises, Inc. Marvi Enterprises Inc.(Mooradian, Zorik)
October 18, 2013 Filing 243 Third STIPULATION for Extension of Time to File Answer to 12/20/13 re Complaint - (Discovery),,,,, #1 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Stipulation, #2 Proposed Order)(McInnis, Kirk)
October 18, 2013 Filing 242 Third STIPULATION for Extension of Time to File Answer to 11/18/13 re Complaint - (Discovery),,,,, #1 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Stipulation, #2 Proposed Order)(McInnis, Kirk)
October 17, 2013 Filing 247 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS. In accordance with the Notice to Filer Of Deficiencies In Electronically Filed Documents, the Answer to Complaint #221 is accepted as filed. DEFENDANT MAGIC CLEANERS SHALL FILE ITS CERTIFICATE OF INTERESTED PARTIES BY NO LATER THAN OCTOBER 21, 2013. (mg)
October 17, 2013 Filing 246 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS. In accordance with the Notice to Filer Of Deficiencies In Electronically Filed Documents, the Answer to Complaint #218 is accepted as filed. CERTIFICATE OF INTERESTED PARTIES FILED ON 10/17/13. (mg)
October 17, 2013 Filing 245 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS. In accordance with the Notice to Filer Of Deficiencies In Electronically Filed Documents, the Certificate of Interested Parties #217 -1 is accepted as filed. (mg)
October 17, 2013 Filing 241 of Interested Parties filed by Defendant/Cross-Claimant Splendid Cleaners, (Lebedev, Gennady)
October 17, 2013 Filing 240 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #221 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. 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. (shb)
October 17, 2013 Filing 237 DEFAULT BY CLERK ENTERED as to *Defendant DH Yeom Inc* (shb)
October 17, 2013 Filing 236 DEFAULT BY CLERK ENTERED as to *Defendant Harbor View Cleaners* (shb)
October 17, 2013 Filing 235 DEFAULT BY CLERK ENTERED as to *Defendant I & A Cleaners Inc* (shb)
October 17, 2013 Filing 234 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Minutes of In Chambers Order/Directive - no proceeding held,,,,,,,, #213 (Attachments: #1 Declaration of Kirk McInnis in Support of Response to OSC)(McInnis, Kirk)
October 17, 2013 Filing 233 First REQUEST for Clerk to Enter Default against defendant DH Yeom Inc filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Request for Default)(McInnis, Kirk)
October 17, 2013 Filing 232 NOTICE OF ERRATA filed by Plaintiff California Department of Toxic Substances Control. correcting Service of Summons and Complaint Returned Executed (21 days), #226 , Service of Summons and Complaint Returned Executed (21 days), #228 /s/ (McInnis, Kirk)
October 17, 2013 Filing 231 First REQUEST for Clerk to Enter Default against Defendant Harbor View Cleaners filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Request to Enter Default)(McInnis, Kirk)
October 17, 2013 Filing 230 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Service of the Summons and Complaint were executed upon Anna Aslan, Manager in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. /s/ (McInnis, Kirk)
October 17, 2013 Filing 229 First STIPULATION Extending Time to Answer the complaint as to Beverly Crest Cleaners answer now due 11/23/2013, re Crossclaim,,,,, #175 filed by Cross-Claimant K2005 LLC; Tamara Marizadeh. (Attachments: #1 Proposed Order)(Holzer, Stephen)
October 16, 2013 Filing 239 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #218 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. 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. (shb)
October 16, 2013 Filing 238 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Crossclaim #217 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Notice of Interested Parties should be e-filed as a separate 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. (shb)
October 16, 2013 Filing 228 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Service of the Summons and Complaint were executed upon Capri Cleaners Inc, Anna Aslan, Manager in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons returned. /s/ (McInnis, Kirk) Modified on 10/18/2013 (shb).
October 16, 2013 Filing 227 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Capri Cleaners Inc served on 10/2/2013, answer due 10/23/2013. Service of the Summons and Complaint were executed upon Daisy Rodriguez in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons returned. /s/ (McInnis, Kirk)
October 16, 2013 Filing 226 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Service of the Summons and Complaint were executed upon Capri Cleaners Inc, Anna Aslan, Manager in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. /s/ (McInnis, Kirk) Modified on 10/18/2013 (shb).
October 15, 2013 Filing 244 CROSSCLAIM OF SPLENDID CLEANERS INC against Cross-defendant Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Rohr Inc, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC, Mitsubishi Motors North America Inc; Jury Demand, filed by Cross-claimant Splendid Cleaners.(shb) (shb).
October 15, 2013 Opinion or Order Filing 225 ORDER by Judge George H. King EXTENDING TIME OF MAGIC CLEANERS & LAUNDRY INC TO RESPOND TO THE INITIAL COMPLAINT. Defendant Magic Cleaners & Laundry Inc answer is due 10/21/2013 (shb)
October 15, 2013 Opinion or Order Filing 224 ORDER by Judge George H. King, GRANTING Stipulation for Extension of Time For Defendants Grand Laundry Inc and Mandalay Corp to Respond to K2005 LLC and Tamara Marizadeh Cross Claim, #216 (shb) Modified on 10/22/2013 (ir).
October 15, 2013 Filing 223 STIPULATION for Extension of Time to File respond to Crossclaims filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (Attachments: #1 Declaration Robert C. Goodman in Support of Stipulation, #2 Proposed Order Extending Time to Respond)(Goodman, Robert)
October 15, 2013 Filing 222 REQUEST for Entry of Default against Defendant I & A Cleaners Inc filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration in Support of Request for Default)(McInnis, Kirk)
October 15, 2013 Filing 221 ANSWER to Complaint - (Discovery),,,,, #1 Answer to Complaint filed by Defendant Magic Cleaners & Laundry Inc.(Ezor, A)
October 15, 2013 Filing 220 STIPULATION for Extension of Time to File Response filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (Attachments: #1 Declaration Robert C. Goodman in Support of Stipulation re Crossclaims, #2 Proposed Order re Crossclaims)(Goodman, Robert)
October 15, 2013 Filing 219 STIPULATION for Extension of Time to File Answer to November 20, 2013 re Complaint - (Discovery),,,,, #1 filed by Defendants Archipel Inc, Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Park Cleaners LLC, Power Professional Cleaners Corp, Robertson Cleaners Inc, Toluca Lake Dry Cleaners Inc. (Attachments: #1 Declaration Declaration of Robert C. Goodman In Support of Stipulation, #2 Proposed Order Proposed Order Extending Time to Respond)(Goodman, Robert)
October 14, 2013 Filing 218 ANSWER to Complaint - (Discovery),,,,, #1 filed by defendant Splendid Cleaners.(Lebedev, Gennady)
October 11, 2013 Filing 217 ANSWER to Crossclaim,,,,, #175 filed by Cross-Defendant Palomar Cleaners. (Attachments: #1 Certification and Notice of Interested Parties)(Henein, Samy)
October 11, 2013 Filing 216 Joint STIPULATION for Extension of Time to File Response filed by Defendant Grand Laundry Inc, Mandalay Corp. (Attachments: #1 Declaration of Ray Seilie in Support of Joint Stipulation to Extend Time to Respond to K2005 LLC and Tamara Marizadeh Cross Claim, #2 Proposed Order)(Seilie, Ray)
October 10, 2013 Filing 215 First STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of A. Edward Ezor, #2 Proposed Order)(McInnis, Kirk)
October 10, 2013 Filing 214 CERTIFICATE OF SERVICE filed by Defendant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 10, 2013. (Kaplan, Matthew)
October 9, 2013 Opinion or Order Filing 213 MINUTE ORDER IN CHAMBERS Order to Show Cause by Judge George H. King: On September 17, 2013, we ordered Plaintiff California Department of Toxic Substances Control ("Plaintiff:) to file a request for entry of default or to show cause why it has not done so as to Defendants (1) Allen's Formal Wear, Inc.; (2) Busy Bee DG, Inc.; (3) Clean Cleaners of Moraga, Inc.; (4) Fairlane Cleaners; (5) H&K Imperial Cleaners, Inc.; (6) I & A Cleaners, Inc.; (7) KWOO5 LLC; (8) Magic Cleaners & Laundry, Inc.; (9) Ogden's One Hour Cleaners, Inc.; (10) Splendid Cleaners; (11) SUA, Inc.; (12) Sundance Cleaners; (13) Sunny Fresh Cleaners; (14) Tamara Marizadeh; and (15) Y2118 A Nevada, LLC. In response, Plaintiff has timely requested default and default has been entered against Busy Bee DG, Inc.; Clean Cleaners of Moraga, Inc.; Fairlane Cleaners; Ogden's One Hour Cleaners, Inc.; Sunny Fresh Cleaners; and Y2118 A Nevada, LLC. Defendants Allen's Formal Wear, Inc.; H&K Imperial Cleaners, Inc.; K2005 LLC; SUA, Inc.; Sundance Cleaners; and Tamara Marizadeh have since filed an answer to Plaintiff's Complaint. Accordingly, our OSC is DISCHARGED as to the above-mentioned Defendants. On September 23, 2013, Plaintiff also filed a timely response to our OSC, stating that Defendants I &A Cleaners, Inc.; Magic Cleaners & Laundry, Inc.; and Splendid Cleaners have contacted Plaintiff's attorney and expressed an intent to defend the matter such that Plaintiff believed requesting entry of default would be inappropriate. Plaintiff thus requested an extension until October 14, 2013, for Defendants to file a response to Plaintiff to request entry of default. As such, Plaintiff's request is GRANTED. If the above-mentioned Defendants to not file a responsive pleading and Plaintiff does not request entry of default by October 14, 2013, this action will be dismissed as to those Defendants, without prejudice, for failure to prosecute and failure to comply with our Orders. (See document for further details) (bp)
October 8, 2013 Filing 212 CERTIFICATE OF SERVICE filed by Defendant and Cross-Claimant Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on October 8, 2013. (Kaplan, Matthew)
October 8, 2013 Filing 211 NOTICE of Change of Attorney Business or Contact Information: for attorney Bryan Scott Owens counsel for Cross Defendants Bob Wondries Associates Inc, Bob Wondries Associates Inc, Defendant Bob Wondries Associates Inc. Changing Address and Firm Name to CALLAHAN, THOMPSON, SHERMAN & CAUDILL, LLP, 2601 Main Street, Suite 800, Irvine, California 92614. Changing e-mail and fax number to scohen@ctsclaw.com, (949) 261-6060. Filed by Defendant Bob Wondries Associates, Inc.. (Owens, Bryan)
October 7, 2013 Opinion or Order Filing 210 ORDER by Judge George H. King, re Joint Stipulation to allow Defendant Splendid Cleaners to file a responsive pleading #196 . For no good cause the stipulation is rejected. (ir)
October 7, 2013 Filing 209 NOTICE OF DEFICIENCY Re: The Clerk cannot enter the requested relief as The name of the person served does not exactly match the person named in complaint. Proof of service indicates party name as Harborview Cleaners, not Harbor View Cleaners as indicated on the complaint. Proof of Service is lacking required information. Proof of service does not indicate Federal or State Statute in which process was service. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (ir)
October 7, 2013 Filing 208 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST for Entry of Default against defendant Harbor View Cleaners #205 . The following error was found: Incorrect event selected. The correct event is: Motions and Related Filings: Requests - Entry of default. Document is accepted as filed. (ir)
October 4, 2013 Filing 207 DEFAULT BY CLERK ENTERED as to *Defendant Clean Cleaners of Moraga Inc* (shb)
October 4, 2013 Filing 206 REQUEST for Entry of Default against defendant Clean Cleaners of Moraga Inc filed by plaintiff Clean Cleaners of Moraga Inc. (Attachments: #1 Declaration of Kirk McInnis in Support of Request to Enter Default)(McInnis, Kirk)
October 4, 2013 Filing 205 First REQUEST for Default Judgment against defendant Harbor View Cleaners , REQUEST for Entry of Default against defendant Harbor View Cleaners filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of Request for Default)(McInnis, Kirk)
October 3, 2013 Filing 204 OF SERVICE filed by Defendant Sundance Cleaners, re Certificate/Notice of Interested Parties #203 Purm, Chrisman, and Cohen served on 10/03/2013. (Weiss, Marvin)
October 3, 2013 Filing 203 of Interested Parties filed by Defendant Sundance Cleaners, (Weiss, Marvin)
October 3, 2013 Filing 202 OF SERVICE filed by Cross-Claimants K2005 LLC, Tamara Marizadeh, re Summons Issued,,,, #193 , Crossclaim,,,,, #175 PROOF OF SERVICE OF SUMMONS AND CROSS-CLAIM served on October 3, 2013. (Holzer, Stephen)
October 3, 2013 Filing 201 OF SERVICE filed by defendant Sundance Cleaners, re Answer to Complaint (Discovery) #200 Purm, Chrisman, and Cohen served on 10/03/2013. (Weiss, Marvin)
October 3, 2013 Filing 200 ANSWER to Complaint - (Discovery),,,,, #1 with JURY DEMAND filed by defendant Sundance Cleaners.(Weiss, Marvin)
October 2, 2013 Filing 199 CERTIFICATE OF SERVICE filed by DEFENDANT Rohr Inc, re Summons Issued,,,, #194 , Crossclaim,,,,, #174 served on 10/02/2013. (Kaplan, Matthew)
October 2, 2013 Filing 198 CERTIFICATE of Interested Parties filed by Defendant Keyes Auto Body Inc, (Gubernick, Jeffrey)
October 2, 2013 Filing 197 CERTIFICATE of Interested Parties filed by Defendant Westside Investment Inc, (Gubernick, Jeffrey)
October 1, 2013 Filing 196 Joint STIPULATION for Extension of Time to File Answer to 7 days from entry of Order re Complaint - (Discovery),,,,, #1 , Stipulation Extending Time to Answer (30 days or less) #103 filed by Defendant Splendid Cleaners. (Attachments: #1 Proposed Order)(Lebedev, Gennady)
October 1, 2013 Filing 195 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS: The document is accepted as filed RE: Notice (Other) #180 . (rne)
September 30, 2013 Opinion or Order Filing 192 ORDER by Judge George H. King: granting #176 Application to Appear Pro Hac Vice by Attorney Thomas A. Ryan on behalf of Defendant Allied Waste Services of NA, LLC, designating Amber D. Henry as local counsel. (lt)
September 30, 2013 Opinion or Order Filing 191 ORDER EXTENDING TIME of Defendant Bob Wondries Associates, Inc. to Respond to to Initial Complaint by Judge George H. King: re granting Stipulation to Extend Time to Answer (More than 30 days) #181 . Bob Wondries Associates Inc answer due 10/28/2013. (rne)
September 30, 2013 Opinion or Order Filing 190 ORDER EXTENDING TIME of Defendant Sanghee, Inc. to Respond to Initial Complaint by Judge George H. King: re Stipulation to Extend Time to Answer (More than 30 days) #182 . (rne)
September 30, 2013 Filing 189 NOTICE OF DISMISSAL filed by Cross-Claimants K2005 LLC, Tamara Marizadeh pursuant to FRCP 41a(1) (without prejudice) as to Mitsubishi Motors North America Inc. (Holzer, Stephen)
September 27, 2013 Filing 186 ANSWER to Complaint - (Discovery),,,,, #1 filed by defendant University Cleaners.(Rose, Edward)
September 27, 2013 Opinion or Order Filing 185 ORDER by Judge George H. King, re Stipulation to Extend Time to Answer (More than 30 days) #184 . Defendant Beverly Crest Cleaners Inc shall have until 11/20/13 to answer or otherwise respond to Plaintiffs' complaint. (ir)
September 26, 2013 Filing 188 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #180 . The following error(s) was found: Incorrect event selected. The correct event is: Civil Events - Select - Other Filings - Notices - Certification and Notice of Interested Parties. 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. (shb)
September 26, 2013 Filing 183 First STIPULATION Extending Time to Answer the complaint as to Scott Robinson Pontiac Inc answer now due 10/30/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Scott Robinson Pontiac Inc.(Koumbis, George)
September 26, 2013 Filing 182 Second STIPULATION for Extension of Time to File Answer to 10/29/2013 filed by defendant Sanghee Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Isaac)
September 26, 2013 Filing 181 Joint STIPULATION for Extension of Time to File Answer to October 28, 2013 filed by Defendant Bob Wondries Associates Inc. (Attachments: #1 Affidavit Declaration of Bryan S. Owens, #2 Proposed Order)(Owens, Bryan)
September 25, 2013 Filing 187 Certification and Notice of Interested Parties filed by Defendant Palomar Cleaners, identifying Other Affiliate Sue Vinck for Palomar Cleaners, Palomar Cleaners, Palomar Cleaners. (shb)
September 25, 2013 Filing 180 NOTICE Certification and Notice of Interested Parties filed by Defendant Allen's Formal Wear Inc. (Caballero, John)
September 25, 2013 Filing 179 OF SERVICE filed by plaintiff California Department of Toxic Substances Control, re Order #4 Proof of Service of Court's Order Re: Case Management (Document # 4) served on 09/25/2013. (McInnis, Kirk)
September 25, 2013 Opinion or Order Filing 178 ORDER granting Stipulation Extending Time to Answer (30 days or less), #129 , by Judge George H. King. The date for Defendant Continental Cleaners Inc to file its response to the initial complaint is extended to October 18, 2013. (shb)
September 25, 2013 Filing 177 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Palomar Cleaners. (Attachments: #1 Certification and Notice of Interested Parties)(Henein, Samy)
September 25, 2013 Filing 176 APPLICATION for attorney Thomas A. Ryan to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12747162 paid.) filed by Defendant Allied Waste Services of North America LLC. (Attachments: #1 Proposed Order, #2 Certificate of Good Standing)(Henry, Amber)
September 24, 2013 Opinion or Order Filing 173 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Defendant Palomar Cleaners Inc's Answer to Complaint and Certificate of Interested Parties submitted by Defendant Palomar Cleaners received on 9/24/2013 is not to be filed but instead rejected. Denial based on: Documents must be filed electronically. (shb)
September 24, 2013 Opinion or Order Filing 172 ORDER granting Stipulation to Extend Time to Answer (More than 30 days), #141 The date for Defendant Peninsula Beverly Hills Hotel Management, Inc. tofile its response to the initial complaint, now scheduled for September 20, 2013, is extended to October 21, 2013 by Judge George H. King. (shb)
September 24, 2013 Filing 171 NOTICE OF DISMISSAL filed by plaintiff California Department of Toxic Substances Control pursuant to FRCP 41a(1) as to Mitsubishi Motors North America Inc. (McInnis, Kirk)
September 24, 2013 Filing 170 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Royal Cleaners served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Kan Kurlilchyk, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 24, 2013 Filing 169 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Park Cleaners LLC served on 9/20/2013, answer due 10/11/2013. Service of the Summons and Complaint were executed upon Sidney Tinberg, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 24, 2013 Filing 168 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is accepted as filed. Docket shall reflect the correct Title of the documents. Counsel shall in the future use appropriate event. RE: Request for Default #142 , Request for Default #144 , Request for Default #145 , Request for Default #146 . (ir)
September 24, 2013 Filing 167 NOTICE OF DEFICIENCY Re: REQUEST for Default Judgment against Defendant Clean Cleaners of Moraga, Inc. #143 . The Clerk cannot enter the requested relief as No Entry of default on file. (ir)
September 24, 2013 Filing 166 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Document #142 , Amended Document #145 , Amended Document #144 , Amended Document #146 . The following errors were found: Incorrect event selected. The correct event is: Civil Events - Select - Motions & Related Documents - Motions - Clerk to Enter Default and attach the document(s). 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. (ir)
September 24, 2013 Opinion or Order Filing 165 ORDER by Judge George H. King, re Stipulation to Extend Time to respond to the initial complaint #133 . The date for Defendant Marvi Enterprises, Inc. to file its response to the initial complaint, now scheduled for September 20, 2013, is extended to October 21, 2013. (ir)
September 24, 2013 Opinion or Order Filing 164 ORDER by Judge George H. King, re Stipulation to Extend Time to respond to the initial complaint #115 . The date for Defendants Embassy Dry Cleaners, Inc., Fazio Incorporated, Hacatoryan Corporation, London Cleaners, Inc., Power Professional Cleaners Corp., and Robertson Cleaners, Inc. to file their responses to the initial complaint, now scheduled for September 20, 2013, is extended to October 21, 2013. (ir)
September 24, 2013 Opinion or Order Filing 162 ORDER by Judge George H. King, re Stipulation to Extend Time to respond to the Initial complaint #111 . The date for Defendant Allied Waste Services of North America LLC to file its response to the initial complaint now scheduled for 9/20/13 is extended to 10/21/2013. (ir)
September 24, 2013 Filing 161 DEFAULT BY CLERK ENTERED as to *Defendants Busy Bee DG Inc, Fairlane Cleaners, Ogden's One Hour Cleaners Inc, Sunny Fresh Cleaners, Y2118 A Nevada LLC* (shb)
September 24, 2013 Filing 160 ANSWER to Complaint - (Discovery),,,,, #1 Filed by Defendant, ALLEN'S FORMAL WEAR, INC..(Caballero, John)
September 23, 2013 Filing 184 STIPULATION for Extension of Time to File Answer to the complaint #1 as to Beverly Crest Cleaners filed by Defendants Beverly Crest Cleaners. Lodged Proposed Order. (ir)
September 23, 2013 Opinion or Order Filing 163 ORDER by Judge George H. King, re Stipulation to Extend Time to respond to Initial complaint #113 . The date for Defendant Coit Services, Inc. to file its response to the initial complaint, now scheduled for September 23, 2013, is extended to October 23, 2013. (ir)
September 23, 2013 Opinion or Order Filing 159 ORDER granting Stipulation Extending Time to Answer (30 days or less) #22 , Defendant Continental Heat Treating Inc answer due 10/21/2013 by Judge George H. King (shb)
September 23, 2013 Filing 158 DECLARATION of Kirk McInnis re Response (non-motion) #157 Kirk McInnis filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Exhibit In support of Declaration of Kirk McInnis)(McInnis, Kirk)
September 23, 2013 Filing 157 RESPONSE filed by Plaintiff California Department of Toxic Substances Controlto Order to Show Cause #109 Kirk McInnis (McInnis, Kirk)
September 23, 2013 Filing 156 Certification and Notice of Interested Parties filed by Defendant Bayside Cleaners & Laundry Corp, identifying Bayside Cleaners & Laundry Corp.. (Huston, Mark)
September 23, 2013 Filing 155 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendant Bayside Cleaners & Laundry Corp.(Huston, Mark)
September 23, 2013 Filing 154 NOTICE SUA Inc. Of Interested Parties (Greco, Thomas)
September 23, 2013 Filing 153 ANSWER to Complaint - (Discovery),,,,, #1 by Sua, Inc. dba West Coast Cleaners.(Greco, Thomas)
September 20, 2013 Filing 194 21 DAY Summons Issued re Crossclaim,,,,, #174 as to Cross Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Royal Cleaners, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC. (shb)
September 20, 2013 Filing 193 21 DAY Summons Issued re Crossclaim,,,,, #174 as to Cross Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC. (shb)
September 20, 2013 Filing 175 K2005 AND TAMARA MARIZADEH CROSSCLAIM against Cross Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC; Jury Demand,, filed by Cross Claimant K2005 LLC and Tamara Marizadeh.(shb) Modified on 9/25/2013 (shb). (shb).
September 20, 2013 Filing 174 CROSSCLAIM OF DEFENDANT ROHN INC against Cross Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC; Jury Demand,, filed by Cross claimant Rohr Inc.(shb) (shb).
September 20, 2013 Filing 152 PROOF OF SERVICE filed by Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, re Answer to Complaint (Discovery) #151 Joseph Clarence Chrisman and Sheldon Harvey Cohen served on 9/20/13. (Phillips, John)
September 20, 2013 Filing 151 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc.(Phillips, John)
September 20, 2013 Filing 150 PROOF OF SERVICE filed by Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, re Certificate/Notice of Interested Parties #149 Joseph Clarence Chrisman and Sheldon Harvey Cohen served on 9/20/13. (Phillips, John)
September 20, 2013 Filing 149 Certification/Notice of Interested Parties filed by Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, identifying Clean Harbors, Inc., Zurich American Insurance Co., and XL Group. (Phillips, John)
September 20, 2013 Filing 148 REQUEST for Entry of Default against Defendant Sunny Fresh Cleaners filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration)(McInnis, Kirk)
September 20, 2013 Opinion or Order Filing 147 ORDER Extending Time of Defendants Four Seasons Resort Club Management Inc to Respond to Complaint. Answer due 9/20/2013 by Judge George H. King. (rne)
September 20, 2013 Filing 146 REQUEST FOR ENTRY OF DEFAULT against Defendant Y2118 A Nevada LLC filed by Plaintiff California Department of Toxic Substances Control. Amendment to Notice of Deficiency - Default/Default Judgment (CV-52b), #126 as to Defendant Y2118 A Nevada LLC (Attachments: #1 Declaration)(McInnis, Kirk) Modified on 9/24/2013 (ir).
September 20, 2013 Filing 145 REQUEST FOR ENTRY OF DEFAULT against Ogden's One Hour Cleaners Inc filed by Plaintiff California Department of Toxic Substances Control. Amendment to Notice of Deficiency - Default/Default Judgment (CV-52b), #127 as to Defendant Ogden's One Hour Cleaners Inc. (Attachments: #1 Declaration)(McInnis, Kirk) Modified on 9/24/2013 (ir).
September 20, 2013 Filing 144 REQUEST FOR ENTRY OF DEFAULT against Defendant Fairlane Cleaners filed by Plaintiff California Department of Toxic Substances Control. Amendment to Notice of Deficiency - Default/Default Judgment (CV-52b), #128 as to Defendant Fairlane Cleaners (Attachments: #1 Declaration)(McInnis, Kirk) Modified on 9/24/2013 (ir).
September 20, 2013 Filing 143 REQUEST for Default Judgment against Defendant Clean Cleaners of Moraga, Inc. filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration)(McInnis, Kirk)
September 20, 2013 Filing 142 REQUEST FOR ENTRY OF DEFAULT against Defendant Busy Bee DG Inc filed by Plaintiff California Department of Toxic Substances Control. Amendment to Notice of Deficiency - Default/Default Judgment (CV-52b), #125 re Defendant Busy Bee DG Inc. (Attachments: #1 Declaration)(McInnis, Kirk) Modified on 9/24/2013 (ir).
September 20, 2013 Filing 141 Second STIPULATION for Extension of Time to File Answer to 10/21/2013 re Complaint - (Discovery),,,,, #1 filed by Defendant Peninsula Beverly Hills Hotel Management Inc. (Attachments: #1 Declaration of Preston W. Brooks in support of, #2 Proposed Order)(Brooks, Preston)
September 20, 2013 Filing 140 ANSWER to Complaint - (Discovery),,,,, #1 Answer filed by Defendant Allied Waste Services of North America LLC.(Teel, Cynthia)
September 20, 2013 Filing 139 ANSWER to Complaint - (Discovery),,,,, #1 Affirmative Defenses filed by Defendant Rohr Inc.(Kaplan, Matthew)
September 20, 2013 Filing 138 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendants Keyes Auto Body Inc, Westside Investment Inc.(Gubernick, Jeffrey)
September 20, 2013 Filing 137 of Interested Parties filed by Defendant Allied Waste Services of North America LLC, identifying Browning-Ferris Industries, LLC; Allied Waste North America, Inc.; Allied Waste Industries, LLC; Republic Services, Inc.. (Teel, Cynthia)
September 20, 2013 Filing 136 of Interested Parties filed by Defendants K2005 LLC, Tamara Marizadeh, identifying (See Pleading - List attached). (Holzer, Stephen)
September 20, 2013 Filing 135 ANSWER to Complaint - (Discovery),,,,, #1 filed by Defendants K2005 LLC, Tamara Marizadeh.(Holzer, Stephen)
September 19, 2013 Filing 134 Second STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of, #2 Proposed Order)(McInnis, Kirk)
September 19, 2013 Filing 133 Second STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by Plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in Support of, #2 Proposed Order)(McInnis, Kirk)
September 19, 2013 Filing 132 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Declaration in support of Stipulation to Extend Time to Answer (More than 30 days)[114-1]. The following error was found: Attachment 1 - Declaration of Mark McInnis indicates in support of Stip to extend time of Defendant Coit Services Inc, this Stipulation does not pertain to defendant Coit Services, Inc. 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. (ir)
September 19, 2013 Filing 131 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Notice of Deficiency in Electronically Filed Documents (G-112),, #130 . The deficiency notice was issued in error. The party has complied and filed a Notice of Interested 9/19/2013. (shb)
September 19, 2013 Filing 130 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #121 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. 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. (shb) (Main Document 130 replaced on 9/19/2013) (shb).
September 19, 2013 Filing 129 Second STIPULATION Extending Time to Answer the complaint as to Continental Cleaners Inc answer now due 10/18/2013, filed by Defendant Continental Cleaners Inc. (Attachments: #1 Proposed Order Extending Time of Defendant Continental Cleaners, Inc. to Respond to the Initial Complaint)(Sakai, Danielle)
September 19, 2013 Filing 128 NOTICE OF DEFICIENCY Re: First REQUEST for Clerk to Enter Default against defendant Fairlane Cleaners #120 . The Clerk cannot enter the requested relief as No declaration as required by F.R.Civ.P 55(a). Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered.. (shb)
September 19, 2013 Filing 127 NOTICE OF DEFICIENCY Re: First REQUEST for Clerk to Enter Default against Defendant Ogden's One Hour Cleaners Inc #119 . The Clerk cannot enter the requested relief as No declaration as required by F.R.Civ.P 55(a). Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (shb)
September 19, 2013 Filing 126 NOTICE OF DEFICIENCY Re: First REQUEST for Clerk to Enter Default against defendant Y2118 A Nevada LLC #118 . The Clerk cannot enter the requested relief as No declaration as required by F.R.Civ.P 55(a). No proof of service/waiver of service on file. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered.. (shb)
September 19, 2013 Filing 125 NOTICE OF DEFICIENCY Re: First REQUEST for Clerk to Enter Default against defendant Busy Bee DG Inc #117 . The Clerk cannot enter the requested relief as No declaration as required by F.R.Civ.P 55(a). Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered.. (shb)
September 19, 2013 Filing 124 NOTICE OF DEFICIENCY Re: First REQUEST for Clerk to Enter Default against defendant K2005 LLC #116 . The Clerk cannot enter the requested relief as No declaration as required by F.R.Civ.P 55(a). Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered.. (shb)
September 19, 2013 Filing 123 of Interested Parties filed by Defendant H & K Imperial Cleaners Inc, identifying None known. (Maloney, Patrick)
September 18, 2013 Filing 122 RESPONSE filed by Defendant H & K Imperial Cleaners Incto Order to Show Cause #109 Response to OSC re Failure to Timely File a Response (Attachments: #1 Declaration Decl of P.Maloney in Support of H&K's Response to OSC)(Maloney, Patrick)
September 18, 2013 Filing 121 ANSWER to Complaint - (Discovery),,,,, #1 Answer to Complaint; Request for Jury Trial filed by defendant H & K Imperial Cleaners Inc.(Maloney, Patrick)
September 18, 2013 Filing 120 First REQUEST for Clerk to Enter Default against defendant Fairlane Cleaners filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
September 18, 2013 Filing 119 First REQUEST for Clerk to Enter Default against Defendant Ogden's One Hour Cleaners Inc filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
September 18, 2013 Filing 118 First REQUEST for Clerk to Enter Default against defendant Y2118 A Nevada LLC filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
September 18, 2013 Filing 117 First REQUEST for Clerk to Enter Default against defendant Busy Bee DG Inc filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
September 18, 2013 Filing 116 First REQUEST for Clerk to Enter Default against defendant K2005 LLC filed by plaintiff California Department of Toxic Substances Control. (McInnis, Kirk)
September 18, 2013 Filing 115 Second STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in support of, #2 Proposed Order)(McInnis, Kirk)
September 18, 2013 Filing 114 STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in support, #2 Proposed Order)(McInnis, Kirk)
September 18, 2013 Filing 113 Second STIPULATION for Extension of Time to File Answer to 10/23/2013 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in suppport, #2 Proposed Order)(McInnis, Kirk)
September 18, 2013 Filing 112 Second STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration of Kirk McInnis in support, #2 Proposed Order)(McInnis, Kirk)
September 18, 2013 Filing 111 Second STIPULATION for Extension of Time to File Answer to 10/21/2013 filed by plaintiff California Department of Toxic Substances Control. (Attachments: #1 Declaration Kirk McInnis in support of, #2 Proposed Order)(McInnis, Kirk)
September 18, 2013 Filing 110 of Interested Parties filed by Defendant Bob Wondries Associates Inc, identifying no known additional interested parties. (Owens, Bryan)
September 17, 2013 Opinion or Order Filing 109 ORDER TO SHOW CAUSE by Judge George H. King. Response to Order to Show Cause due by 9/24/2013. (rne)
September 17, 2013 Filing 108 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Service of the Summons and Complaint were executed upon Simon Djahan Bani, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 17, 2013 Filing 107 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Power Professional Cleaners Corp served on 7/31/2013, answer due 9/22/2013. Service of the Summons and Complaint were executed upon Khoder Doalfi, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 17, 2013 Filing 106 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant H & K Imperial Cleaners Inc served on 8/1/2013, answer due 9/21/2013. Service of the Summons and Complaint were executed upon Stephen Cho, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 17, 2013 Filing 105 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Four Seasons Resort Club Management Inc served on 7/30/2013, answer due 8/20/2013. Service of the Summons and Complaint were executed upon Margret Wilson, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 17, 2013 Filing 104 First STIPULATION Extending Time to Answer the complaint as to Allen's Formal Wear Inc answer now due 9/20/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
September 17, 2013 Filing 103 First STIPULATION Extending Time to Answer the complaint as to Splendid Cleaners answer now due 9/22/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
September 17, 2013 Filing 102 /s/ Kirk McInnis NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff California Department of Toxic Substances Control, upon Defendant Scott Robinson Pontiac Inc acknowledgment sent by Plaintiff on 8/22/2013, answer due 9/12/2013. Acknowledgment of Service signed by Melanie S. Joo, Attorney. (McInnis, Kirk)
September 17, 2013 Filing 101 /s/ Kirk McInnis NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff California Department of Toxic Substances Control, upon Defendant Keyes Auto Body Inc acknowledgment sent by Plaintiff on 8/22/2013, answer due 9/12/2013. Acknowledgment of Service signed by Jeffery Gubernick, Attorney. (McInnis, Kirk)
September 17, 2013 Filing 100 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Harbor View Cleaners served on 8/26/2013, answer due 9/16/2013. Service of the Summons and Complaint were executed upon Aysa Kahveci, Agent in compliance with California Code of Civil Procedure by substituted service at home address and by also mailing a copy. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 17, 2013 Filing 99 Certification and Notice of Interested Parties filed by Defendant Coit Services Inc, (Roberts, Gary)
September 10, 2013 Filing 98 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Service of the Summons and Complaint were executed upon Kirsa Valdivia, Agent in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 10, 2013 Filing 97 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Service of the Summons and Complaint were executed upon Terry Taylor in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
September 6, 2013 Filing 96 NOTICE of Change of Attorney Business or Contact Information: for attorney Patrick M Maloney counsel for Defendant H & K Imperial Cleaners Inc. Changing address to 2381 Rosecrans Avenue, Suite 405, El Segundo, CA 90245. Filed by defendant H & K Imperial Cleaners, Inc.. (Maloney, Patrick)
September 6, 2013 Filing 95 Certificate of Interested Parties filed by Defendant University Cleaners, (Rose, Edward)
September 6, 2013 Filing 94 Certification and Notice of Interested Parties filed by Defendant Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc, identifying None. (Shipp, David)
September 6, 2013 Filing 93 Certification and Notice of Interested Parties filed by Defendant Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc, identifying None. (Shipp, David)
September 5, 2013 Filing 92 Certification and Notice of Interested Parties filed by Defendant Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc, identifying None. (Shipp, David)
September 5, 2013 Filing 91 Certification and Notice of Interested Parties filed by Defendant Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc, identifying None. (Shipp, David)
September 5, 2013 Filing 90 Certification and Notice of Interested Parties filed by Defendant Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc, identifying None. (Shipp, David)
September 5, 2013 Filing 89 Certification and Notice of Interested Parties filed by Defendant Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc, identifying None. (Shipp, David)
September 3, 2013 Filing 88 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: Document is STRICKEN. Plaintiff shall re-file the proper proof of service for the defendant indicated by no later than September 4, 2013 RE: Service of Summons and Complaint Returned Executed (21 days) #78 . (ir)
August 30, 2013 Filing 87 NOTICE of Appearance filed by attorney David Kevin Shipp on behalf of Defendants Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc (Shipp, David)
August 30, 2013 Filing 86 NOTICE of Appearance filed by attorney Robert Cedric Goodman on behalf of Defendants Embassy Dry Cleaners Inc, Fazio Cleaners, Hacatoryan Corporation, London Cleaners, Power Professional Cleaners Corp, Robertson Cleaners Inc (Goodman, Robert)
August 30, 2013 Filing 84 STIPULATION Extending Time to Answer the complaint as to University Cleaners answer now due 9/29/2013, re Complaint - (Discovery),,,,, #1 filed by defendant University Cleaners.(Rose, Edward)
August 29, 2013 Filing 85 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Service of Summons and Complaint Returned Executed (21 days) #78 . The following error was found: Incorrect document is attached to the docket entry. The attached proof of service is for defendant Westside Investments and not Y2118 A Nevada LLC 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. (ir)
August 29, 2013 Filing 83 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: Document is STRICKEN RE: Stipulation Extending Time to Answer (30 days or less) #31 (ir)
August 29, 2013 Filing 82 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation Extending Time to Answer (30 days or less) #31 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Document is incomplete; missing pages. 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. (shb)
August 29, 2013 Filing 81 STIPULATION Extending Time to Answer the complaint as to Sanghee Inc answer now due 9/29/2013, filed by DEFENDANT Sanghee Inc.(Lee, Isaac)
August 28, 2013 Filing 80 NOTICE of Interested Parties filed by Defendant Rohr Inc, identifying Goodrich Corporation, United Technologies Corporation. (Kaplan, Matthew)
August 28, 2013 Filing 79 STIPULATION Extending Time to Answer the complaint as to Bob Wondries Associates Inc answer now due 9/28/2013, re Complaint - (Discovery),,,,, #1 Bob Wondries Associates Inc.(Owens, Bryan)
August 26, 2013 Filing 78 **9/3/13 STRICKEN**PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Y2118 A Nevada LLC served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Kirsa Valdivia Administrator in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk) Modified on 9/3/2013 (ir).
August 26, 2013 Filing 77 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Westside Investment Inc served on 8/1/2013, answer due 9/21/2013. Service of the Summons and Complaint were executed upon Terry Taylor, Receptionist in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 76 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant University Cleaners served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Cathie Quach, Clerk in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 75 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Toluca Lake Dry Cleaners Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Karmen Garavaryan, co-owner in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 74 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Tamara Marizadeh served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Tamara Marizadeh in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 73 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Sunny Fresh Cleaners served on 8/7/2013, answer due 8/28/2013. Service of the Summons and Complaint were executed upon Jose L. in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 72 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Sundance Cleaners served on 8/13/2013, answer due 9/3/2013. Service of the Summons and Complaint were executed upon Daniel Pitruzelli, Owner in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 71 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant SUA Inc served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Rabi Khadka, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnise (McInnis, Kirk)
August 26, 2013 Filing 70 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Splendid Cleaners served on 8/2/2013, answer due 8/23/2013. Service of the Summons and Complaint were executed upon Simon Djahan Bani, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 69 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Sanghee Inc served on 8/5/2013, answer due 8/26/2013. Service of the Summons and Complaint were executed upon Sang K. Kong, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 68 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Safety Kleen Systems Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Margret Wilson, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 67 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Rohr Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Margret Wilson, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 66 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Peninsula Beverly Hills Hotel Management Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Margret Wilson, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Opinion or Order Filing 65 ORDER by Clerk of Court Document is STRICKEN. Counsel shall file correct document by no later than August 28, 2013. RE: Service of Summons and Complaint Returned Executed (21 days), #51 (shb)
August 26, 2013 Filing 64 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Service of Summons and Complaint Returned Executed (21 days), #51 . The following error(s) was found: Incorrect document is attached to the docket entry. Docketing text indicates proof of service, but attachment is a Stipulation to extend time as to Robertson Cleaners, Inc. Stipulation as to Robertson Cleaners, Inc. submitted as document # 52 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. (shb)
August 26, 2013 Filing 63 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Palomar Cleaners served on 8/7/2013, answer due 9/21/2013. Service of the Summons and Complaint were executed upon Sue Vinck, Agent/Karime Sagado in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 62 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Clean Cleaners of Moraga Inc served on 8/19/2013, answer due 9/9/2013. Service of the Summons and Complaint were executed upon Yound Shin, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 26, 2013 Filing 61 First STIPULATION Extending Time to Answer the complaint as to Hacatoryan Corporation answer now due 9/20/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 26, 2013 Filing 60 STIPULATION Extending Time to Answer the complaint as to Palomar Cleaners answer now due 9/21/2013, filed by Defendant Palomar Cleaners.(Henein, Samy)
August 23, 2013 Filing 59 PROOF OF SERVICE filed by Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, re Notice of Appearance or Withdrawal of Counsel (G-123), #50 Joseph Clarence Chrisman served on 08/23/13. (Hoffman, Robert)
August 23, 2013 Filing 58 PROOF OF SERVICE filed by Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc, re Stipulation Extending Time to Answer (30 days or less), #49 Joseph Clarence Chrisman served on 08/23/13. (Phillips, John)
August 23, 2013 Filing 57 First STIPULATION Extending Time to Answer the complaint as to filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 23, 2013 Filing 56 First STIPULATION Extending Time to Answer the complaint as to Embassy Dry Cleaners Inc answer now due 9/20/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 23, 2013 Filing 55 First STIPULATION Extending Time to Answer the complaint as to Fazio Cleaners answer now due 9/20/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 23, 2013 Filing 54 First STIPULATION Extending Time to Answer the complaint as to London Cleaners answer now due 9/20/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 23, 2013 Filing 53 First STIPULATION Extending Time to Answer the complaint as to Power Professional Cleaners Corp answer now due 9/22/2013, filed by plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 23, 2013 Filing 52 First STIPULATION Extending Time to Answer the complaint as to Robertson Cleaners Inc answer now due 9/20/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 23, 2013 Filing 51 [DOCUMENT STRICKEN 8/26/2013 ] - PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Robertson Cleaners Inc served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Simon Bani, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk) Modified on 8/26/2013 (shb).
August 23, 2013 Filing 50 Notice of Appearance or Withdrawal of Counsel: for attorney Robert Paul Hoffman counsel for Defendants Clean Harbors Wilmington LLC, Safety Kleen Systems Inc. Adding Robert P. Hoffman as attorney as counsel of record for Clean Harbors Wilmington, LLC; Safety Kleen Systems, Inc. for the reason indicated in the G-123 Notice. Filed by Defendants Clean Harbors Wilmington, LLC; Safety Kleen Systems, Inc.. (Hoffman, Robert)
August 23, 2013 Filing 49 STIPULATION Extending Time to Answer the complaint as to Safety Kleen Systems Inc answer now due 9/20/2013; Clean Harbors Wilmington LLC answer now due 9/20/2013, re Complaint - (Discovery),,,,, #1 filed by defendants Safety Kleen Systems Inc; Clean Harbors Wilmington LLC.(Phillips, John)
August 22, 2013 Filing 48 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Ogden's One Hour Cleaners Inc served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Marissa Z. Davis, Clerk in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 47 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Mitsubishi Motors North America Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Margret Wilson, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk, McInnis (McInnis, Kirk)
August 22, 2013 Filing 46 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Marvi Enterprises Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Albert Amin, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 45 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Mandalay Corp served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Frances Gutierrez, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 44 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Magic Cleaners & Laundry Inc served on 8/7/2013, answer due 8/28/2013. Service of the Summons and Complaint were executed upon Eddie "Doe", Manager in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 43 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant London Cleaners served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Barry Fein, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McIinnis (McInnis, Kirk)
August 22, 2013 Filing 42 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant K2005 LLC served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Kirsa Valdivia, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 41 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant I & A Cleaners Inc served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Karine Simonian, Owner in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 40 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Hacatoryan Corporation served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Edmund Hacatoryan, Owner in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 39 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Grand Laundry Inc served on 7/31/2013, answer due 9/20/2013. Service of the Summons and Complaint were executed upon Frances Gutierrez, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 38 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Fazio Cleaners served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Sandra Partida, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 37 PROOF OF SERVICE Executed by Defendant California Department of Toxic Substances Control, upon Plaintiff Fairlane Cleaners served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Vivian Juarez, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 36 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Embassy Dry Cleaners Inc served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Stephen Jacobs, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 35 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant DH Yeom Inc served on 7/31/2013, answer due 9/21/2013. Service of the Summons and Complaint were executed upon Suk Yeom, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 22, 2013 Filing 34 First STIPULATION Extending Time to Answer the complaint as to Toluca Lake Dry Cleaners Inc answer now due 9/20/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 22, 2013 Filing 33 First STIPULATION Extending Time to Answer the complaint as to Archipel Inc answer now due 9/20/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 22, 2013 Filing 32 STIPULATION Extending Time to Answer the complaint as to Peninsula Beverly Hills Hotel Management Inc answer now due 9/20/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Peninsula Beverly Hills Hotel Management Inc.(Brooks, Preston)
August 22, 2013 Filing 31 **STRICKEN 8/29/13** STIPULATION Extending Time to Answer the complaint as to H & K Imperial Cleaners Inc answer now due 9/21/2013, filed by Defendant H & K Imperial Cleaners Inc.(Maloney, Patrick) Modified on 8/29/2013 (ir).
August 21, 2013 Filing 30 CORPORATE DISCLOSURE STATEMENT filed by Defendant Royal Cleaners (Carroll, Brook)
August 21, 2013 Filing 29 ANSWER to Complaint - (Discovery),,,,, #1 with JURY DEMAND filed by defendant Royal Cleaners.(Carroll, Brook)
August 21, 2013 Filing 28 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Continental Heat Treating Inc served on 8/1/2013, answer due 9/21/2013. Service of the Summons and Complaint were executed upon Laura Rubio, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 27 PROOF OF SERVICE Executed by Plaintiff Continental Cleaners Inc, upon Defendant Continental Cleaners Inc served on 7/30/2013, answer due 9/19/2013. Service of the Summons and Complaint were executed upon Grenville Dessa, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 26 PROOF OF SERVICE Executed by Plaintiff Coit Services Inc, upon Defendant Coit Services Inc served on 8/1/2013, answer due 9/23/2013. Service of the Summons and Complaint were executed upon William Horm, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons returned. /a/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 25 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Clean Harbors Wilmington LLC served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Margaret Wilson, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 24 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Busy Bee DG Inc served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Grace Lee, Owner in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 23 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Bob Wondries Associates Inc served on 8/8/2013, answer due 8/29/2013. Service of the Summons and Complaint were executed upon Chris Greco, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 22 First STIPULATION Extending Time to Answer the complaint as to Continental Heat Treating Inc answer now due 9/21/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 21, 2013 Filing 21 STIPULATION Extending Time to Answer the complaint as to DH Yeom Inc answer now due 9/21/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 21, 2013 Filing 20 First STIPULATION Extending Time to Answer the complaint as to Westside Investment Inc answer now due 9/21/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 21, 2013 Filing 19 First STIPULATION Extending Time to Answer the complaint as to Beverly Crest Cleaners answer now due 9/20/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 21, 2013 Filing 18 First STIPULATION Extending Time to Answer the complaint as to filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 21, 2013 Filing 17 First STIPULATION Extending Time to Answer the complaint as to Marvi Enterprises Inc answer now due 9/20/2013, filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 21, 2013 Filing 16 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Beverly Crest Cleaners served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Hamid Mehdian, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 15 STIPULATION Extending Time to Answer the complaint as to Allied Waste Services of North America LLC answer now due 9/20/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Allied Waste Services of North America LLC.(Henry, Amber)
August 21, 2013 Filing 14 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Bayside Cleaners & Laundry Corp served on 8/1/2013, answer due 8/22/2013. Service of the Summons and Complaint were executed upon Claudio Munoz, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 13 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Archipel Inc served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Raffi Faravaryan, Owner in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 12 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Allied Waste Services of North America LLC served on 7/31/2013, answer due 8/21/2013. Service of the Summons and Complaint were executed upon Margret Wilson, Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 11 PROOF OF SERVICE Executed by Plaintiff California Department of Toxic Substances Control, upon Defendant Allen's Formal Wear Inc served on 7/30/2013, answer due 8/20/2013. Service of the Summons and Complaint were executed upon T-Iann Wassenaar, Manager in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. /s/ Kirk McInnis (McInnis, Kirk)
August 21, 2013 Filing 10 STIPULATION Extending Time to Answer the complaint as to Rohr Inc answer now due 9/20/2013, filed by Defendant Rohr Inc.(Kaplan, Matthew)
August 20, 2013 Filing 9 STIPULATION Extending Time to Answer the complaint as to Coit Services Inc answer now due 9/23/2013, filed by Defendant Coit Services Inc.(Roberts, Gary)
August 20, 2013 Filing 8 STIPULATION Extending Time to Answer the complaint as to Mitsubishi Motors North America Inc answer now due 9/20/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Mitsubishi Motors North America Inc.(Hsu, Linda)
August 20, 2013 Filing 7 STIPULATION Extending Time to Answer the complaint as to Continental Cleaners Inc answer now due 9/19/2013, re Complaint - (Discovery),,,,, #1 filed by Defendant Continental Cleaners Inc.(Sakai, Danielle)
August 16, 2013 Filing 6 STIPULATION for Extension of Time to File Defendants filed by Plaintiff California Department of Toxic Substances Control.(McInnis, Kirk)
August 12, 2013 Filing 5 STIPULATION Extending Time to Answer the complaint as to Grand Laundry Inc answer now due 9/20/2013; Mandalay Corp answer now due 9/20/2013, filed by Defendants Grand Laundry Inc; Mandalay Corp.(Seilie, Ray)
July 30, 2013 Opinion or Order Filing 4 ORDER RE: CASE MANAGEMENT by Judge George H. King (See Order for further details) (yl)
July 15, 2013 Filing 3 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff California Department of Toxic Substances Control. (ghap) (lom).
July 15, 2013 Filing 2 21 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC. (ghap)
July 15, 2013 Filing 1 COMPLAINT against Defendants Allen's Formal Wear Inc, Allied Waste Services of North America LLC, Archipel Inc, Bayside Cleaners & Laundry Corp, Beverly Crest Cleaners, Bob Wondries Associates Inc, Busy Bee DG Inc, Capri Cleaners Inc, Clean Cleaners of Moraga Inc, Clean Harbors Wilmington LLC, Coit Services Inc, Continental Cleaners Inc, Continental Heat Treating Inc, DH Yeom Inc, Embassy Dry Cleaners Inc, Fairlane Cleaners, Fazio Cleaners, Four Seasons Resort Club Management Inc, Grand Laundry Inc, H & K Imperial Cleaners Inc, Hacatoryan Corporation, Harbor View Cleaners, I & A Cleaners Inc, K2005 LLC, Keyes Auto Body Inc, London Cleaners, Magic Cleaners & Laundry Inc, Mandalay Corp, Tamara Marizadeh, Marvi Enterprises Inc, Mitsubishi Motors North America Inc, Ogden's One Hour Cleaners Inc, Palomar Cleaners, Park Cleaners LLC, Peninsula Beverly Hills Hotel Management Inc, Power Professional Cleaners Corp, Robertson Cleaners Inc, Rohr Inc, Royal Cleaners, SUA Inc, Safety Kleen Systems Inc, Sanghee Inc, Scott Robinson Pontiac Inc, Splendid Cleaners, Sundance Cleaners, Sunny Fresh Cleaners, Toluca Lake Dry Cleaners Inc, University Cleaners, Westside Investment Inc, Y2118 A Nevada LLC.Case assigned to Judge George H. King for all further proceedings. Discovery referred to Magistrate Judge Jay C. Gandhi.(Filing fee $ 400:PAID), filed by plaintiff California Department of Toxic Substances Control.(ghap) (lom).

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: California Department of Toxic Substances Control v. Allen's Formal Wear 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 ]
Plaintiff: California Department of Toxic Substances Control
Represented By: Kirk McInnis
Represented By: Jamie Beth Jefferson
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: Defendant Sua, Inc.
Represented By: Thomas A Greco
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: Allen's Formal Wear Inc
Represented By: John Herman Caballero
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: Allied Waste Services of North America LLC
Represented By: Amber D. Henry
Represented By: Cynthia M Teel
Represented By: Thomas A Ryan
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: Archipel Inc
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Bayside Cleaners & Laundry Corp
Represented By: Robert Ian Cohen
Represented By: Mark W Huston
Represented By: Steven A Silverstein
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: Beverly Crest Cleaners
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: Bob Wondries Associates Inc
Represented By: Sarah E Christenson
Represented By: Bryan Owens Sahagun
Represented By: Robert Walter Thompson
Represented By: Sheldon Harvey Cohen
Represented By: Erin Marie Mallon
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: Busy Bee DG Inc
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: Capri Cleaners Inc
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: Clean Cleaners of Moraga Inc
Represented By: Kirk McInnis
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: Clean Harbors Wilmington LLC
Represented By: Ernest John Hahn
Represented By: John Paul Phillips
Represented By: Robert Paul Hoffman
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: Coit Services Inc
Represented By: Gary M Roberts
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: Continental Cleaners Inc
Represented By: Danielle Gerber Sakai
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: Continental Heat Treating Inc
Represented By: Brian D Langa
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: DH Yeom Inc
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: Embassy Dry Cleaners Inc
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Fairlane Cleaners
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: Fazio Cleaners
Represented By: Robert Cedric Goodman
Represented By: Steven R. Tekosky
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
Represented By: Juliet A. Markowitz
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: Four Seasons Resort Club Management Inc
Represented By: Forrest Arthur Hainline, lll
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: Grand Laundry Inc
Represented By: Ray S Seilie
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: H & K Imperial Cleaners Inc
Represented By: Patrick M Maloney
Represented By: Ashley L Tate
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: Hacatoryan Corporation
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Harbor View Cleaners
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: I & A Cleaners Inc
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: K2005 LLC
Represented By: Stephen T Holzer
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: Keyes Auto Body Inc
Represented By: Jeffrey S Gubernick
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: London Cleaners
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Magic Cleaners & Laundry Inc
Represented By: A Edward Ezor
Represented By: Dennis V Greene
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: Mandalay Corp
Represented By: Ray S Seilie
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: Westside Investment Inc
Represented By: Jeffrey S Gubernick
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: Marvi Enterprises Inc
Represented By: Zorik Mooradian
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: Ogden's One Hour Cleaners Inc
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: Palomar Cleaners
Represented By: Benjamin V Prum
Represented By: Samy Saad Henein
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: Park Cleaners LLC
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Peninsula Beverly Hills Hotel Management Inc
Represented By: Preston W Brooks
Represented By: Keith Brenton Walker
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: Power Professional Cleaners Corp
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Mitsubishi Motors North America Inc
Represented By: Linda C Hsu
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: Robertson Cleaners Inc
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Rohr Inc
Represented By: Matthew I Kaplan
Represented By: Nathan R Brody
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: Royal Cleaners
Represented By: Joseph Clarence Chrisman
Represented By: Brook J Carroll
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: Safety Kleen Systems Inc
Represented By: Ernest John Hahn
Represented By: John Paul Phillips
Represented By: Robert Paul Hoffman
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: Sanghee Inc
Represented By: Isaac Michael Lee
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: Scott Robinson Pontiac Inc
Represented By: George N Koumbis
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: Splendid Cleaners
Represented By: Gennady Leonid Lebedev
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: SUA Inc
Represented By: Thomas A Greco
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: Sundance Cleaners
Represented By: Marvin H Weiss
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: Sunny Fresh Cleaners
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: Toluca Lake Dry Cleaners Inc
Represented By: Robert Cedric Goodman
Represented By: Nicholas Tokiuki Niiro
Represented By: David Kevin Shipp
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: Y2118 A Nevada LLC
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: Tamara Marizadeh
Represented By: Stephen T Holzer
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: University Cleaners
Represented By: Edward A Rose, 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 ]
Defendant: Robert A Bialik
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: Burton Way Hotels LLC
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: Four Seasons Hotel Limited
Represented By: Forrest Arthur Hainline, lll
Represented By: Hong-An Vu
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: McFam Corporation
Represented By: Alan G Ross
Represented By: Daniel Jung-Hwan Lee
Represented By: Eric J. Wersching
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: ACC Company
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: Galvan R&N Corporation
Represented By: R M Anthony Cosio
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: Carlos Algara
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: Anz Laundry Inc.
Represented By: Thomas J Kostos
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: Beverly Hills Cleaners
Represented By: Sam Tabibian
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: Brentwood Royal Cleaners Inc.
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: Bryan's Cleaners and Dyers
Represented By: Guy E Jamison
Represented By: Amy E Duncan
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: Clean Wear, Inc.
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Nicholas Tokiuki Niiro
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: Clearwoods Dry Cleaning Inc.
Represented By: Ashley L Tate
Represented By: Patrick M Maloney
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: DYN Maverick Inc.
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: Jeanette Davis
Represented By: Kirk McInnis
Represented By: Susan Hope Green
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: Dhobi Inc.
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: Flair Cleaners, Inc.
Represented By: Nicholas Tokiuki Niiro
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
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: Foasberg Laundry and Cleaners, Inc.
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: Glad Rags Cleaners
Represented By: Scott L Hengesbach
Represented By: Kirk McInnis
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: Mirasol Gonzales
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: Hytone Cleaners Inc.
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: Charlotte Kim
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: Haeng Kim
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: Jong Gya Kim
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: Poonghwa Kim
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: Laurelwood Cleaners, LLC
Represented By: Jonathan Ebrahimian
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: One Dollar ($1) Quality Cleaners, LLC
Represented By: Kirk McInnis
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: Ukbae Pak
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: Palace Cleaners, Inc.
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: Sunilchandra Patel
Represented By: Jayesh Patel
Represented By: Justene M Adamec
Represented By: Kirk McInnis
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: Prudential Overall Supply
Represented By: Elizabeth M. Weaver
Represented By: William L Troutman
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: R.K.W., Inc.
Represented By: David Lowell Evans
Represented By: Kirk McInnis
Represented By: Thomas P Schmidt
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: Regal, Inc.
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: Richard K Newman and Associates, Inc.
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: Royal Airline Linen Inc.
Represented By: Brent G Cheney
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: Carolee Shepard
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: David Sohn
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: Sterling Westwood Inc.
Represented By: Daniel D Geoulla
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: Stoan Enterprises, Inc.
Represented By: Robert Cedric Goodman
Represented By: David Kevin Shipp
Represented By: Kirk McInnis
Represented By: Nicholas Tokiuki Niiro
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: Eugene Tempo
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: Vic Plassman Cleaners
Represented By: Ljubisa Kostic
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: Village East Cleaners
Represented By: Kirk McInnis
Represented By: Aaron M Hegji
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: A-1 Cleaners
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: Ilan Asherian
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?