Philadelphia Indemnity Insurance Company v. United States of America, et al
Philadelphia Indemnity Insurance Company |
LA Payroll, Tovmas Grigoryan, Dmitri Paiu, Gene Moroz, 1212 West doing business as Metro West Apartments, 1770 East Colorado Inc, 8025 Sepulveda LLC, Acqui Corp. doing business as Orange Cleaners, Act One Inc, Adalta Inc, All City Employees Benefits Service Association, American Development Corporation, Angelo Marciuliano individually and doing business as Angelo's Italian Deli, Aristocrat Products Inc, AWFMEX Inc, Babak Elia Dardashti D.D.S. Inc doing business as Brighter Dental, Barba Dental Corporation, Beachwood Housing Partners Ltd, Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, Cann Consulting LLC, C.A.R.E. Fertility, Care Fertility Surgery Center Inc, CCS Limited Liability Company doing business as Euro Pane Bakery, Centerpointe Church doing business as Centerpointe Ministries doing business as The Lamb's Fellowship, Charles West individually doing business as Go West doing business as Go West Construction, Chase Paragon Associates Inc doing business as Les Delices, Children in Motion LLC doing business as My Gym, Cyberquest Computers Inc, Daniel Suklja individually and doing business as Postal Annex No. 102, DMC Engineering Inc, DP Ales Inc, DPA Investments Inc doing business as Vagabond Inn Hotel Circle, DPA Limited Co. Inc, Eggy LLC, El Cajon Investments Inc doing business as Relax Inn & Suites, Farmers Daughter Hotel Group, Fenton & Nelson LLP, Fertilityties, Francisco Gutierrez individually and doing business as Latinos United Learning Center, Genessy Management and Development LLC, Gerald Hart Stanley Swartz Irv doing business as Desert View Apartments, Glassplax Inc, GLB Realcorp, Hollywood West Tenant Action Committee doing business as Hollywood West Apartments, Holtz Construction Inc, Hundal Medical Corporation, Image One doing business as Printing & Marketing Group, J O Armor Investments doing business as Riviera Apartments, J. Won Corporation, Jeff Lee & Associates Inc, Jesus Galindo individually and doing business as M&J Truck and Delivery Service, Joseph & Galina Samuel doing business as Bel Air Guest Home, Juan C. Anaya individually and doing business as Taqueria Los Anaya, Jupiter Holdings LLC doing business as Apheta Family Office, La Reina By Bhansali Inc, La Voz Del Immigrante Multi-Services LLC, Lawrence Ward, Logo Joe's Inc, Long Beach Affordable Housing Coalition Inc, Los Anaya Inc, Los Angeles Strength and Conditioning LLC, Madison Et Cie Inc, Mehran Company LLC, MGC Project Management LLC, MI Illusion Restaurant Inc, Michael Okun, Mission Bay Hospitality Inc, Natha Assoc. Inc, New York Clinical Trials Inc, Pacific Coast Lodging Inc doing business as Howard Johnson, Paloma Valley Materials Inc, Paradigm Treatment Centers Inc doing business as Paradigm Malibu, Penmar Management & Finance Incorporated, Pica & Sullivan Architects Limited, Point Loma Investments Inc doing business as Point Loma Inn and Suites, PS Patel Professional Dental Corp., Psych Me LLC, Purity Salon LLC doing business as Salon Pure, Radiant Pictures Inc, RDG Woodwinds Inc, Renee Claire Inc, Rising Moon Enterprises Inc, Roger Gimbel Productions Inc, Ron Ellis Racing Stable, Rough Trade Gear Inc, Santa Clara Investments Inc doing business as Vagabond Inn Santa Clara, Sepulveda Rehabilitation Center LLC, Shane Dinsdale individually and doing business as S D Painting, Sheila Inc, Sheridan Chiropractic Inc, Smog Stop Shop Inc, Soccer and Soccer Inc, Soccer International Inc, Steven Driss Insurance Agency Inc, Steven Song Design Lab LLC, Stover Seed Co., Strive Foundation, SWA Investment LLC, Tabesh Corporation doing business as $99 PC Repair Center, Tamayo Produce Inc, Tart Restaurant, Temecula Valley Sheet Metal Inc, The Compliance Institute LLC, The Fallbrook Group LLC, The Hazeltine Group LLC, The Long Beach Group LLC, The Washington Group LLC, Third Street Enterprises LLC doing business as Amarone Kitchen & Wine, Toro Stoneworks Inc, Total Billing and Consulting Services Inc, Travel Like A Rock Star Inc, Vincent Jose Avalos individually and doing business as Your CIty Termite & Pest Management, West Coasts Investments Inc, WSR Publishing Inc doing business as Widescreen Review, With God All Things Are Possible doing business as All Things Possible Ministries, UNITED STATES OF AMERICA, Aastha Inc doing business as California Pediatric, Big Broadcasting Inc, Bilal Cuisine Inc, Cal Audits Inc, Chef Eric's Culinary Classroom LLC, Denis Guillen doing business as Standard Price Moving Company, Girish D Desai doing business as Corona Dental Plaza of Girish D Desai, Kymaerica.com LLC, Los Angeles Restoration & Design Inc, Killamy MMA Consulting LLC, Mitra Khazaeian doing business as Le Petit Cafe & Mitras Cafe, Nigel Sherry doing business as The Lead Pencil Design Studio, NJB Construction Inc, New Building Stones, Nu Building Blocks LLC, Rhys Ellis LLC, Robert Stone doing business as The Torcello, Sanlyn Medical Products Inc doing business as Medical Concepts, Sarah Dubowski doing business as Hollywood Janitorial, Shiva J Holding LLC doing business as Ramada Sea World, Stanford Media Group Inc, Surftides Ki West Restaurant and Lounge, Surftides Beach Resort Inc, Vision Surveillance Inc, Wilorna Enterprises LLC, Trademark Foods Inc doing business as Flatiron Truck, Mr Nigel Sherry, Ms. Sarah Dubowski and Sarah Dubowski |
1212 West |
2:2014cv02747 |
April 10, 2014 |
US District Court for the Central District of California |
Dale S Fischer |
Alka Sagar |
Insurance |
28 U.S.C. § 1332 Diversity-Interpleader Action |
Both |
Docket Report
This docket was last retrieved on September 22, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 659 JUDGMENT by Judge Dale S. Fischer: IT IS THEREFORE ORDERED, ADJUDGED AND DECREED, that a final judgment shall be had and entered in this action as to each defendant in the amounts stated in the Payment column of the Final Claim Payment Recommendation. Plaintiff is dismissed and discharged from this interpleader action and from any and all further liability by the deposit of the limits of liability of $3,000,000 of the Philadelphia Indemnity Insurance Company Accountants Professional Liability Insurance Policy. (See order for details). (MD JS-6, Case Terminated). (shb) |
Filing 658 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer re approval of final claims recommendation. See Minute Order for specifics. (dp) |
Filing 657 NOTICE OF LODGING filed re Judgment #652 , Order on Motion for Partial Summary Judgment,, Order on Motion for Default Judgment #650 (Attachments: #1 Proposed Order Proposed Judgment)(Mitchell, Veena) |
Filing 656 PHILADELPHIA INDEMNITY INSURANCE COMPANY'S FINAL CLAIM PAYMENT RECOMMENDATION re MOTION for Partial Summary Judgment as to Genessy Management and Development LLC #627 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 655 NOTICE of Entry of RULING, re: Judgment #652 , Order on Motion for Partial Summary Judgment,, Order on Motion for Default Judgment #650 , filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 654 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 653 filed on 8/14/15 is stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 653 ** DOCUMENT STRICKEN ** NOTICE of Entry of Ruling, re: Judgment #652 , Order on Motion for Partial Summary Judgment,, Order on Motion for Default Judgment #650 , filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) Modified on 8/14/2015 (dp). |
Filing 652 PARTIAL JUDGMENT by Judge Dale S. Fischer. See Judgment for Specifics. (bp) Modified on 8/14/2015 (dp). Modified on 8/14/2015 (dp). |
Filing 651 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Order on Motion for Partial Summary Judgment,, Order on Motion for Default Judgment #650 served on 08/06/15. (Mitchell, Veena) |
Filing 650 (IN CHAMBERS) ORDER GRANTING PLAINTIFF'S MOTION FOR PARTIAL SUMMARY JUDGMENT; ORDER GRANTING PLAINTIFF'S MOTION FOR DEFAULT JUDGMENT #625 #627 #636 by Judge Dale S. Fischer: Please refer to the Court's Order for specifics. (cr) |
Filing 649 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING MOTION OFF CALENDAR AND UNDER SUBMISSION. The Court, on its own motion, takes the Motions set for 8/10/15 off calendar and under submission. A written order will follow. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 648 REPLY to Genessy's Statement of Genuine Issues in Dispute filed by Plaintiff Philadelphia Indemnity Insurance Company. (Harrison, Brian) |
Filing 647 RESPONSE IN SUPPORT of MOTION for Partial Summary Judgment as to Genessy Management and Development LLC #627 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Harrison, Brian) |
Filing 646 OF SERVICE filed by Defendant Genessy Management and Development LLC, re Statement (Motion related) #644 , Declaration (Motion related), #645 , MEMORANDUM in Opposition to Motion #643 for Partial Summary Judgment served on July 17, 2015. (Balesh, James) |
Filing 645 DECLARATION of Zahra Bendaoui in opposition to MOTION for Partial Summary Judgment as to Genessy Management and Development LLC #627 filed by Defendant Genessy Management and Development LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Balesh, James) |
Filing 644 STATEMENT of Genuine Issues in Dispute MOTION for Partial Summary Judgment as to Genessy Management and Development LLC #627 filed by Defendant Genessy Management and Development LLC. (Balesh, James) |
Filing 643 MEMORANDUM in Opposition to MOTION for Partial Summary Judgment as to Genessy Management and Development LLC #627 filed by Defendant Genessy Management and Development LLC. (Balesh, James) |
Filing 642 NOTICE of Change of address by Abraham P Mathew attorney for Defendants Aastha Inc, La Reina By Bhansali Inc, PS Patel Professional Dental Corp., PS Patel Professional Dental Corp.. Changing attorneys address to 500 S. Grand Ave., Suite 1490 Los Angeles, CA 90071. Filed by Defendants Aastha Inc, La Reina By Bhansali Inc, PS Patel Professional Dental Corp., PS Patel Professional Dental Corp.. (Attorney Abraham P Mathew added to party PS Patel Professional Dental Corp.(pty:dft))(Mathew, Abraham) |
Filing 641 NOTICE of Change of firm name and address by Robert Todd Frahm attorney for Defendant Tabesh Corporation. Changing firm name to Frahm Law Corporation and address to 43460 Ridge Park Drive, Suite 255, Temecula, California 92590. Filed by Defendant Tabesh Corporation. (Frahm, Robert) |
Filing 640 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Lodging #639 . The following error(s) was found: Proposed Document was not submitted as separate attachment. 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) |
Filing 639 NOTICE OF LODGING filed 06/22/2015 re NOTICE OF MOTION AND MOTION for Default Judgment against Defendants LA Payroll, et al. #636 (Mitchell, Veena) |
Filing 638 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re NOTICE OF MOTION AND MOTION for Default Judgment against Defendants LA Payroll, et al. #636 served on 06/22/2015. (Mitchell, Veena) |
Filing 637 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Default Judgment against Defendants LA Payroll, et al. #636 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 636 NOTICE OF MOTION AND MOTION for Default Judgment against Defendants LA Payroll, et al. filed by Plaintiff Philadelphia Indemnity Insurance Company. Motion set for hearing on 8/10/2015 at 01:30 PM before Judge Dale S. Fischer. (Mitchell, Veena) |
Filing 635 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Clerks Entry of Default (CV-37) - optional html form #630 , Clerks Entry of Default (CV-37) - optional html form #629 , Clerks Entry of Default (CV-37) - optional html form #631 , Clerks Entry of Default (CV-37) - optional html form #633 , Clerks Entry of Default (CV-37) - optional html form #634 , Clerks Entry of Default (CV-37) - optional html form #632 served on June 18, 2015. (Mitchell, Veena) |
Filing 634 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Vision Surveillance Inc. (bp) |
Filing 633 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Mitra Khazaeian dba Le Petit Cafe and Mitra Cafe, NJB Construction Inc., Robert Stone dba The Torcello, Sanlyn Medical Products Inc. dba Medical Concepts, Tmark Foods Inc. dba Flatiron Truck (bp) |
Filing 632 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Soccer International Inc., SWA Investment LLC, Cal Audits Inc., Denis Guillen dba Standard Price Moving Company, Girish B. Desai dba Corona Dental Plaza of Girish B. Desai (bp) |
Filing 631 DEFAULT BY CLERK F.R.Civ.P.55(a) as to New York Clinical Trials Inc., Paloma Valley Materials Inc., Roger Gimbel Productions Inc., Sheila Inc., Soccer and Soccer Inc. (bp) |
Filing 630 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Eggy LLC, Image One dba Printing & Marketing Group, La Voz Del Immigrante Multi-Services LLC, Lawrence Ward individually and dba Lawrence- Personal Touch, MI Illusion Restaurant Inc. (bp) |
Filing 629 DEFAULT BY CLERK F.R.Civ.P.55(a) as to LA Payroll, Tovmas Grigoryan, Dimitri Paiu, Angelo Marciuliano individually and dba Angelo's Italian Deli, DMC Engineering Inc. (bp) |
Filing 628 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re MOTION for Partial Summary Judgment as to Genessy Management and Development LLC #627 served on 06/02/2015. (Mitchell, Veena) |
Filing 627 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Genessy Management and Development LLC filed by Plaintiff Philadelphia Indemnity Insurance Company. Motion set for hearing on 8/10/2015 at 08:30 AM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration)(Mitchell, Veena) |
Filing 626 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 625 filed on 6/1/15 is stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 625 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Defendant Genessy Management and Development LLC filed by Plaintiff Philadelphia Indemnity Insurance Company. Motion set for hearing on 8/10/2015 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Declaration)(Mitchell, Veena) |
Filing 624 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re APPLICATION for Clerk to Enter Default against Defendant LA Payroll #623 served on June 1, 2015. (Mitchell, Veena) |
Filing 623 APPLICATION for Clerk to Enter Default against Defendant LA Payroll filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Declaration)(Mitchell, Veena) |
Filing 622 STIPULATION for Settlement between Philadelphia Indemnity Insurance Company and Gene Moroz re Amount of Claim filed by Plaintiff Philadelphia Indemnity Insurance Company.(Mitchell, Veena) |
Filing 618 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Dale S. Fischer ORDERING Defendant Answer submitted by Defendant Charles West received on 5/26/15 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (bp) |
Filing 621 CERTIFICATE OF SERVICE filed by Defendants Charles West, re Certificate/Notice of Interested Parties #620 , Answer to Complaint (Discovery) #619 served on 5/26/15. (bp) |
Filing 620 CERTIFICATE of Interested Parties filed by Defendant Charles West, (bp) |
Filing 619 ANSWER to Complaint (Discovery), Amended Complaint, #353 filed by Defendant Charles West.(bp) |
Filing 617 PROOF OF SERVICE filed by Defendant Adalta Inc, re Certificate/Notice of Interested Parties #616 , Answer to Complaint (Discovery) #615 served on May 22, 2015. (Cohen, Amy) |
Filing 616 CERTIFICATE of Interested Parties filed by Defendant Adalta Inc, (Cohen, Amy) |
Filing 615 ANSWER to Amended Complaint, #353 filed by Defendant Adalta Inc.(Attorney Amy Marie Cohen added to party Adalta Inc(pty:dft))(Cohen, Amy) |
Filing 614 CERTIFICI OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Minutes of In Chambers Order/Directive - no proceeding held #613 served on May 13, 2015. (Mitchell, Veena) |
Filing 613 MEMORANDUM IN CHAMBERS Order re Case Management by Judge Dale S. Fischer. Refer to the Court's order for details. (pso) |
Filing 612 NOTICE of Change of firm name and address by Amy E Duncan attorney for Defendants 1770 East Colorado Inc, DP Ales Inc, DPA Limited Co. Inc. Changing firm name to Jamison Duncan and address to 301 E. Colorado Boulevard, Suite 501, Pasadena, CA 91101. Filed by Defendants 1770 East Colorado Inc, DP Ales Inc, DPA Limited Co. Inc. (Duncan, Amy) |
Filing 611 NOTICE of Change of firm name and address by Amy E Duncan attorney for Defendants 1770 East Colorado Inc, DP Ales Inc, DPA Limited Co. Inc. Changing firm name to Jamison Duncan and address to 301 E. Colorado Boulevard, Suite 501, Pasadena, CA 91101. Filed by Defendants 1770 East Colorado Inc, DP Ales Inc, DPA Limited Co. Inc. (Duncan, Amy) |
Filing 610 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Reply,, #609 served on April 28, 2015. (Mitchell, Veena) |
Filing 609 REPLY filed by Plaintiff Philadelphia Indemnity Insurance Company to Objection, #607 Philadelphia Indemnity Insurance Company's: (1) Reply to Objections of Defendants American Development Corporation, AWFMEX Inc., Genessy Management and Development LLC, Gerald Hart Stanley Swartz IRV DBA Desert View Apartment, Hollywood West Tenant Action Committee DBA Hollywood West Apartments and J O Armor Investments to Revised Claim Information and Payment Recommendations; and (2) Request for Clarification of the Court's Order Dated April 14, 2015 (Attachments: #1 Exhibit A)(Mitchell, Veena) |
Filing 608 PROOF OF SERVICE OF SERVICE filed by Defendants Genessy Management and Development LLC, re Objection, #607 to Revised Claim Information and Payment Recommendations served on April 20, 2015. (Balesh, James) |
Filing 607 OBJECTIONS to Amended Document (Non-Motion), #602 filed by Defendant Genessy Management and Development LLC. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F)(Balesh, James) |
Filing 606 MINUTE ORDER IN CHAMBERS Order re Claims Process and Judgment by Judge Dale S. Fischer: See order for specifics. (bp) |
Filing 605 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Errata, #604 Revised Claim Information and Payment Recommendations served on April 6, 2015. (Mitchell, Veena) |
Filing 604 NOTICE OF ERRATA filed by Plaintiff Philadelphia Indemnity Insurance Company. correcting Amended Document (Non-Motion), #602 Notice of Errata re Philadelphia Indemnity Insurance Company's Revised Claim Information and Payment Recommendation (Attachments: #1 Exhibit A)(Mitchell, Veena) |
Filing 603 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Amended Document (Non-Motion), #602 Revised Claim Information and Payment Recommendations served on March 30, 2015. (Mitchell, Veena) |
Filing 602 AMENDED DOCUMENT filed by Plaintiff Philadelphia Indemnity Insurance Company. Amendment to Brief (non-motion non-appeal), #590 Revised Claim Information and Payment Recommendation (Attachments: #1 Exhibit A, #2 Exhibit B)(Mitchell, Veena) |
Filing 601 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Dale S. Fischer: RE #592 . See order for specifics (bp) |
Filing 600 PROOF OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Notice (Other) #599 served on March 17, 2015. (Mitchell, Veena) |
Filing 599 NOTICE of Intent to File an Amended Claim and Payment Recommendation filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 598 PROOF OF SERVICE filed by defendant Care Fertility Surgery Center Inc, re Objection, #595 Claim and Payment Recommendations served on March 13, 2015. (Wanderer, Stephen) |
Filing 597 PROOF OF SERVICE filed by defendant Fertilityties, re Objection, #594 Claim and Payment Recommendations served on March 13, 2015. (Wanderer, Stephen) |
Filing 596 PROOF OF SERVICE filed by Defendant Purity Salon LLC, re APPLICATION to Substitute attorney Daniel Gunning in place of attorney Amy M. Cohen #592 served on March 13, 2015. (Cohen, Amy) |
Filing 595 OBJECTIONS to Brief (non-motion non-appeal), #590 Claim and Payment Recommendations filed by Defendant Care Fertility Surgery Center Inc. (Attachments: #1 Declaration Quintero Declaration, #2 Declaration signature page Quintero Declaration, #3 Exhibit Exs. 1-6, Quintero Declaration)(Wanderer, Stephen) |
Filing 594 OBJECTIONS to Brief (non-motion non-appeal), #590 Claim and Payment Recommendations filed by Defendant Fertilityties. (Attachments: #1 Declaration Alvarez Declaration, #2 Declaration signutare page Alvarez Declaration, #3 Exhibit Exs. 1-7, Alvarez Declaration)(Wanderer, Stephen) |
Filing 593 OBJECTIONS to Brief (non-motion non-appeal), #590 filed by Defendant Purity Salon LLC. (Gunning, Daniel) |
Filing 592 APPLICATION to Substitute attorney Daniel Gunning in place of attorney Amy M. Cohen filed by Defendant Purity Salon LLC. (Attachments: #1 Proposed Order)(Cohen, Amy) |
Filing 591 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Brief (non-motion non-appeal), #590 Certificate of Service re PIIC's Claim and Payment Recommendation served on March 6, 2015. (Harrison, Brian) |
Filing 590 BRIEF filed by Plaintiff Philadelphia Indemnity Insurance Company. Claim and Payment Recommendation (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, Part 1, #4 Exhibit C, Part 2, #5 Exhibit C, Part 3, #6 Exhibit C, Part 4, #7 Exhibit C, Part 5)(Harrison, Brian) |
Filing 589 PROOF OF SERVICE filed by Defendant Sarah Dubowski, re Proof of Service (subsequent documents) #567 , Answer to Complaint #544 , Certificate/Notice of Interested Parties #562 , Certificate/Notice of Interested Parties #545 served on December 19, 2014. (Ricketts, Morgan) |
Filing 588 PROOF OF SERVICE filed by Defendant Killamy MMA Consulting LLC, re Answer to Complaint (Discovery) #551 , Certificate/Notice of Interested Parties #559 , Proof of Service (subsequent documents) #568 served on December 19, 2014. (Ricketts, Morgan) |
Filing 587 PROOF OF SERVICE filed by Defendant Shiva J Holding LLC, re Proof of Service (subsequent documents) #569 , Answer to Complaint (Discovery) #560 , Certificate/Notice of Interested Parties #561 served on December 19, 2014. (Ricketts, Morgan) |
Filing 586 ORDER GRANTING EXTENSION OF TIME TO FILE DEVELOPMENT CORPORATION, HOLLYWOOD WEST TENANT ACTION COMMITTEE DBA HOLLYWOOD WEST APARTMENTS; JO ARMOR INVESTMENTS, AWFMEX, INC., GENESSY MANAGMENT AND DEVELOPMENT LLC, GERALD HART STANLEY SWARTZ IRV DBA DESERT VIEW APARTMENTS by Judge Dale S. Fischer, re Stipulation for Extension of Time to File, #581 "see order for specifics" (bp) |
Filing 585 ORDER by Judge Dale S. Fischer GRANTING EXTENSION OF TIME TO FILE CLAIM FORMS FOR DEFENDANTS LA REINA BY BHANSALI, INC., PS PATEL PROFESSIONAL DENTAL CORP AND AASTHA, INC. Refer to the Court's order for details. #579 (pso) |
Filing 583 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Minutes of In Chambers Order/Directive - no proceeding held #582 . Docket entry #582 dated 9/12/14 was erroneously docketed and is a duplicate entry. (bp) |
Filing 581 STIPULATION for Extension of Time to File Claims filed by Defendant AWFMEX Inc, American Development Corporation, Genessy Management and Development LLC, Gerald Hart Stanley Swartz Irv, Hollywood West Tenant Action Committee, J O Armor Investments. (Attachments: #1 Proposed Order Order, #2 Proof of Service)(Balesh, James) |
Filing 580 NOTICE as to Writ of Attachment Documents Served Upon Philadelphia Indemnity Insurance Company Relating to the Interpleaded Funds filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Mitchell, Veena) |
Filing 584 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer: Order Re Correspondence to the Court "see memorandum for specifics" (bp) |
Filing 579 STIPULATION for Extension of Time to File Claim Forms filed by Defendants Aastha Inc, La Reina By Bhansali Inc, PS Patel Professional Dental Corp.. (Attachments: #1 Proposed Order)(Mathew, Abraham) |
Filing 578 ORDER by Judge Dale S. Fischer. The Court finds good cause and no prejudice, and Orders that the BBI claim submitted to PHILADELPHIA on January 21, 2015, is deemed timely submitted. Refer to the Court's order for details. (pso) |
Filing 577 ORDER by Judge Dale S. Fischer GRANTING EXTENSION OF TIME TO FILE CLAIM FORM FOR LONG BEACH AFFORDABLE HOUSING COALITION, 1212 WEST AND BEACHWOOD HOUSING PARTNERS LTD. #573 Refer to the Court's order for details. (pso) |
Filing 576 PROOF OF SERVICE filed by Defendant Total Billing and Consulting Services Inc, re Certificate/Notice of Interested Parties #575 , Answer to Complaint (Discovery) #574 served on January 23, 2015. (Cohen, Amy) |
Filing 575 CERTIFICATE of Interested Parties filed by Defendant Total Billing and Consulting Services Inc, (Cohen, Amy) |
Filing 574 ANSWER to Amended Complaint, #353 filed by Defendant Total Billing and Consulting Services Inc.(Attorney Amy Marie Cohen added to party Total Billing and Consulting Services Inc(pty:dft))(Cohen, Amy) |
Filing 573 STIPULATION for Extension of Time to File Claim Form filed by Defendant 1212 West, Beachwood Housing Partners Ltd, Long Beach Affordable Housing Coalition Inc. (Attachments: #1 Proposed Order, #2 Proof of Service)(Norton, John) |
Filing 572 DECLARATION of Allen Hyman in Support of and Regarding Notice of EXPARTE APPLICATION for Extension of Time to File Submit Claim Form Five (5) Days Beyone the Deadline #571 filed by Defendant Big Broadcasting Inc. (Attachments: #1 Exhibit No. 1, #2 Exhibit No. 2, #3 Exhibit No. 3, #4 Exhibit No. 4)(Hyman, Allen) |
Filing 571 EXPARTE APPLICATION for Extension of Time to File Submit Claim Form Five (5) Days Beyone the Deadline filed by defendant Big Broadcasting Inc. (Attachments: #1 Exhibit No. 1, #2 Proposed Order)(Hyman, Allen) |
Filing 570 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents) #568 , Proof of Service (subsequent documents) #569 , Proof of Service (subsequent documents) #567 . 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. (bp) |
Filing 569 PROOF OF SERVICE filed by Defendant Shiva J Holding LLC, re Answer to Complaint (Discovery) #560 , Certificate/Notice of Interested Parties #561 served on December 19, 2014. (Ricketts, Morgan) |
Filing 568 OF SERVICE filed by Defendant Killamy MMA Consulting LLC, re Answer to Complaint (Discovery) #551 , Certificate/Notice of Interested Parties #559 served on December 19, 2014. (Ricketts, Morgan) |
Filing 567 PROOF OF SERVICE filed by Defendant Sarah Dubowski, re Answer to Complaint #544 , Certificate/Notice of Interested Parties #562 served on December 19, 2014. (Ricketts, Morgan) |
Filing 566 PROOF OF SERVICE filed by defendant WSR Publishing Inc, re Corporate Disclosure Statement #564 , Answer to Complaint (Discovery) #563 , Certificate/Notice of Interested Parties #565 served on 12/22/2014. (Clark, Elford) |
Filing 565 CERTIFICATION AND NOTICE of Interested Parties filed by defendant WSR Publishing Inc, identifying WSR Publishing, Inc.. (Clark, Elford) |
Filing 564 CORPORATE DISCLOSURE STATEMENT filed by Defendant WSR Publishing Inc identifying WSR Publishing, Inc. as Corporate Parent. (Clark, Elford) |
Filing 563 ANSWER to Amended Complaint, #353 filed by defendant WSR Publishing Inc.(Attorney Elford H Clark added to party WSR Publishing Inc(pty:dft))(Clark, Elford) |
Filing 562 CERTIFICATE of Interested Parties filed by Defendant Sarah Dubowski, identifying dba Hollywood Janitorial. (Attorney Morgan Ricketts added to party Sarah Dubowski(pty:dft))(Ricketts, Morgan) |
Filing 561 CERTIFICATE of Interested Parties filed by Defendant Shiva J Holding LLC, (Ricketts, Morgan) |
Filing 560 ANSWER to Amended Complaint, #353 filed by Defendant Shiva J Holding LLC.(Attorney Morgan Ricketts added to party Shiva J Holding LLC(pty:dft))(Ricketts, Morgan) |
Filing 559 CERTIFICATE of Interested Parties filed by Defendant Killamy MMA Consulting LLC, (Ricketts, Morgan) |
Filing 558 CERTIFICATE OF SERVICE Philadelphia Indemnity Insurance Company, re Order #547 (Mitchell, Veena) |
Filing 557 PROOF OF SERVICE filed by Defendant Penmar Management & Finance Incorporated, re Certificate/Notice of Interested Parties #556 , Answer to Complaint (Discovery) #555 served on December 12, 2014. (Cohen, Amy) |
Filing 556 CERTIFICATE of Interested Parties filed by Defendant Penmar Management & Finance Incorporated, (Cohen, Amy) |
Filing 555 ANSWER to Amended Complaint, #353 filed by Defendant Penmar Management & Finance Incorporated.(Attorney Amy Marie Cohen added to party Penmar Management & Finance Incorporated(pty:dft))(Cohen, Amy) |
Filing 554 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT; Document No. 552 is stricken for the reasons set forth in the notice of deficiency THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 553 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate/Notice of Interested Parties #552 . The following error(s) was found: Other error(s) with document(s) are specified below: The document submitted is blank. 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) |
Filing 552 ** DOCUMENT STRICKEN ** CERTIFICATE of Interested Parties filed by Defendant Killamy MMA Consulting LLC, (Ricketts, Morgan) Modified on 12/11/2014 (dp). |
Filing 551 ANSWER to Amended Complaint, #353 filed by Defendant Killamy MMA Consulting LLC.(Attorney Morgan Ricketts added to party Killamy MMA Consulting LLC(pty:dft))(Ricketts, Morgan) |
Filing 550 CERTIFICATE OF SERVICE filed by Defendant Shane Dinsdale, re Answer to Complaint #548 ; served on 12/4/14. (mg) |
Filing 549 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Shane Dinsdale, (mg) |
Filing 548 ANSWER to Complaint #1 filed by Defendant Shane Dinsdale. Jury Demand. (mg) |
Filing 547 ORDER GRANTING PHILADELPHIA INDEMNITY INSURANCE COMPANY'S MOTION TO ADMINISTER A CLAIM AND PAYMENT RECOMMENDATION PROCESS by Judge Dale S. Fischer. "see order for specifics" (bp) |
Filing 546 PROOF OF SERVICE Executed by Plaintiff Philadelphia Indemnity Insurance Company, upon Deputy Secretary of State LA Payroll served on 11/14/2014, answer due 12/14/2014. Service of the Summons and Complaint were NOT executed upon the United States Attorneys Office which was NOT served. The Attorney Generals Office of the United States was NOT served. The officer agency or corporation was NOT served. Service was executed in compliance with California Code of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt NOT attached. Original Summons NOT returned. (Mitchell, Veena) |
Filing 545 CERTIFICATE of Interested Parties filed by Defendant Sarah Dubowski, (Ricketts, Morgan) |
Filing 544 ANSWER to FAC filed by Defendant Sarah Dubowski.(Attorney Morgan Ricketts added to party Sarah Dubowski(pty:dft))(Ricketts, Morgan) |
Filing 543 ANSWER .(Attorney Howard D Pilch added to party Joseph & Galina Samuel(pty:dft))(Pilch, Howard) |
Filing 542 DECLARATION of Veena A. Mitchell in Support of MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit A - Claim Form)(Mitchell, Veena) |
Filing 541 MEMORANDUM in Support of Motion to Administer a Claim and Payment Recommendation Process filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 540 ORDER by Judge Dale S. Fischer, GRANTING PHILADELPHIA INDEMNITY INSURANCE COMPANYS MOTION FOR ORDER PERMITTING SERVICE ON THE CALIFORNIA SECRETARY OF STATE FOR DEFENDANT LA PAYROLL: The Court orders that Philadelphia may accomplish service on Defendant LA Payroll by hand-delivering a copy of the summons and complaint, together with a copy of this Order, to the California Secretary of States Office pursuant to California Code of Civil Procedure Section 416.10(d) and California Corporations Code Section 1702(a). (shb) |
Filing 539 PROOF OF SERVICE filed by Defendant New Building Stones, re Certificate/Notice of Interested Parties #536 , Answer to Complaint (Discovery) #535 served on November 7, 2014. (Cohen, Amy) |
Filing 538 PROOF OF SERVICE filed by Defendant Nu Building Blocks LLC, re Certificate/Notice of Interested Parties #532 , Answer to Complaint (Discovery) #531 served on November 7, 2014. (Cohen, Amy) |
Filing 537 NOTICE OF LODGING filed re Order #477 , Order on Motion for Order,,, Order on Motion for Leave to File Document,, #351 (Attachments: #1 Proposed Order Granting PIIC's Motion for Order Permitting Service on the California Secretar of State for Defendant LA Payroll)(Mitchell, Veena) |
Filing 536 CERTIFICATE of Interested Parties filed by Defendant New Building Stones, (Cohen, Amy) |
Filing 535 ANSWER to Amended Complaint, #353 filed by Defendant New Building Stones.(Attorney Amy Marie Cohen added to party New Building Stones(pty:dft))(Cohen, Amy) |
Filing 534 Certification and NOTICE of Interested Parties filed by defendant Big Broadcasting Inc, identifying Big Broadcasting, Inc.. (Hyman, Allen) |
Filing 533 ANSWER to Amended Complaint, #353 filed by defendant Big Broadcasting Inc.(Attorney Allen Hyman added to party Big Broadcasting Inc(pty:dft))(Hyman, Allen) |
Filing 532 CERTIFICATE of Interested Parties filed by Defendant Nu Building Blocks LLC, (Cohen, Amy) |
Filing 531 ANSWER to Amended Complaint, #353 filed by Defendant Nu Building Blocks LLC.(Attorney Amy Marie Cohen added to party Nu Building Blocks LLC(pty:dft))(Cohen, Amy) |
Filing 530 PROOF OF SERVICE filed by Defendant Bilal Cuisine Inc, re Certificate/Notice of Interested Parties #529 , Answer to Complaint (Discovery) #528 served on November 7, 2014. (Cohen, Amy) |
Filing 529 CERTIFICATE of Interested Parties filed by Defendant Bilal Cuisine Inc, (Cohen, Amy) |
Filing 528 ANSWER to Amended Complaint, #353 filed by Defendant Bilal Cuisine Inc.(Attorney Amy Marie Cohen added to party Bilal Cuisine Inc(pty:dft))(Cohen, Amy) |
Filing 527 OF SERVICE filed by Defendant Nigel Sherry, re Answer to Complaint (Discovery), #526 PROOF OF SERVICE served on 11/04/14. (Fisher, Derrick) |
Filing 526 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Answer to Complaint in Interpleader filed by defendant Nigel Sherry, Nigel Sherry.(Attorney Derrick Fisher added to party Nigel Sherry(pty:dft), Attorney Derrick Fisher added to party Nigel Sherry(pty:dft))(Fisher, Derrick) |
Filing 525 PROOF OF SERVICE filed by Defendant Kymaerica.com LLC, re Answer to Complaint (Discovery) #515 served on November 4, 2014. (Schiereck, Nicole) |
Filing 524 NOTICE of Interested Parties filed by Defendant Cyberquest Computers Inc, (Scheufler, Debra) |
Filing 523 PROOF OF SERVICE filed by Defendant Kymaerica.com LLC, re Certificate/Notice of Interested Parties #522 served on November 4, 2014. (Schiereck, Nicole) |
Filing 522 CERTIFICATE of Interested Parties filed by Defendant Kymaerica.com LLC, (Schiereck, Nicole) |
Filing 521 PROOF OF SERVICE filed by Defendant Stanford Media Group Inc, re Certificate/Notice of Interested Parties #517 , Answer to Complaint (Discovery) #516 served on November 4, 2014. (Cohen, Amy) |
Filing 520 PROOF OF SERVICE filed by Defendant Chef Eric's Culinary Classroom LLC, re Certificate/Notice of Interested Parties #519 , Answer to Complaint (Discovery) #518 served on November 4, 2014. (Cohen, Amy) |
Filing 519 CERTIFICATE of Interested Parties filed by Defendant Chef Eric's Culinary Classroom LLC, (Cohen, Amy) |
Filing 518 ANSWER to Amended Complaint, #353 filed by Defendant Chef Eric's Culinary Classroom LLC.(Attorney Amy Marie Cohen added to party Chef Eric's Culinary Classroom LLC(pty:dft))(Cohen, Amy) |
Filing 517 CERTIFICATE of Interested Parties filed by Defendant Stanford Media Group Inc, (Cohen, Amy) |
Filing 516 ANSWER to Amended Complaint, #353 filed by Defendant Stanford Media Group Inc.(Attorney Amy Marie Cohen added to party Stanford Media Group Inc(pty:dft))(Cohen, Amy) |
Filing 515 ANSWER to Amended Complaint, #353 filed by defendant Kymaerica.com LLC.(Attorney Nicole P Schiereck added to party Kymaerica.com LLC(pty:dft))(Schiereck, Nicole) |
Filing 514 NOTICE of Appearance filed by attorney Mark D Spencer on behalf of Defendant With God All Things Are Possible (Spencer, Mark) |
Filing 513 PROOF OF SERVICE filed by Defendant Temecula Valley Sheet Metal Inc, re Certificate/Notice of Interested Parties #511 , Answer to Complaint (Discovery) #510 served on October 28, 2014. (Cohen, Amy) |
Filing 512 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #509 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by October 31, 2014. Failure to file this notice by October 31, 2014 will result in the document being stricken. (shb) |
Filing 511 CERTIFICATE of Interested Parties filed by Defendant Temecula Valley Sheet Metal Inc, (Cohen, Amy) |
Filing 510 ANSWER to Amended Complaint, #353 filed by Defendant Temecula Valley Sheet Metal Inc.(Attorney Amy Marie Cohen added to party Temecula Valley Sheet Metal Inc(pty:dft))(Cohen, Amy) |
Filing 509 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Cyberquest Computers Inc.(Attorney Debra C Scheufler added to party Cyberquest Computers Inc(pty:dft))(Scheufler, Debra) |
Filing 508 PROOF OF SERVICE filed by Defendant Chase Paragon Associates Inc, re Answer to Complaint (Discovery) #506 , Certificate/Notice of Interested Parties #507 served on October 24, 2014. (Cohen, Amy) |
Filing 507 CERTIFICATE of Interested Parties filed by Defendant Chase Paragon Associates Inc, (Cohen, Amy) |
Filing 506 ANSWER to Amended Complaint, #353 filed by Defendant Chase Paragon Associates Inc.(Attorney Amy Marie Cohen added to party Chase Paragon Associates Inc(pty:dft))(Cohen, Amy) |
Filing 505 Certification and NOTICE of Interested Parties filed by Defendant Act One Inc, (Attachments: #1 Proof of Service)(Segall, Anthony) |
Filing 504 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Denis Guillen waiver sent by Plaintiff on 9/26/2014, answer due 11/25/2014. Waiver of Service signed by Denis Guillen. (Mitchell, Veena) |
Filing 503 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Waiver of Service Executed #489 , Waiver of Service Executed, #482 , Waiver of Service Executed #490 , Waiver of Service Executed, #497 , Waiver of Service Executed #481 , Waiver of Service Executed #493 , Waiver of Service Executed #479 , Waiver of Service Executed #500 , Waiver of Service Executed, #485 , Waiver of Service Executed, #498 , Waiver of Service Executed #483 , Waiver of Service Executed #492 , Waiver of Service Executed #495 , Waiver of Service Executed #484 , Waiver of Service Executed #486 , Waiver of Service Executed #496 , Waiver of Service Executed #501 , Waiver of Service Executed #499 , Waiver of Service Executed, #487 , Waiver of Service Executed #494 , Waiver of Service Executed #488 , Waiver of Service Executed #491 , Service of Summons and Complaint by Publication, #502 , Waiver of Service Executed #480 served on 10/23/14. (Mitchell, Veena) |
Filing 502 SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff Philadelphia Indemnity Insurance Company, by Publication on 9/13/2014 and 9/20/14 upon Plaintiff Tovmas Grigoryan last date of publication 10/4/2014, answer due 10/24/2014; Dmitri Paiu last date of publication 10/4/2014, answer due 10/24/2014. Publication was made in the Los Angeles Times. (Mitchell, Veena) |
Filing 501 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Wilorna Enterprises LLC waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Kevin J. Berreth. (Mitchell, Veena) |
Filing 500 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Vision Surveillance Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Joe Balistreri. (Mitchell, Veena) |
Filing 499 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Trademark Foods Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Timothy Abell. (Mitchell, Veena) |
Filing 498 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Surftides Ki West Restaurant and Lounge waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Kevin J. Berreth. (Mitchell, Veena) |
Filing 497 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Surftides Beach Resort Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Kevin J. Berreth. (Mitchell, Veena) |
Filing 496 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Stanford Media Group Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Laurie Gilula. (Mitchell, Veena) |
Filing 495 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Shiva J Holding LLC waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Anup Patel. (Mitchell, Veena) |
Filing 494 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Sanlyn Medical Products Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Plaintiff. (Mitchell, Veena) |
Filing 493 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Robert Stone waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Robert Stone. (Mitchell, Veena) |
Filing 492 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Nu Building Blocks LLC waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Larry D. Solomon. (Mitchell, Veena) |
Filing 491 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon NJB Construction Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Tim Bandel. (Mitchell, Veena) |
Filing 490 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Nigel Sherry waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Nigel Sherry. (Mitchell, Veena) |
Filing 489 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon New Building Stones waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Larry D. Solomon. (Mitchell, Veena) |
Filing 488 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Mitra Khazaeian waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Mitra Khazaeian. (Mitchell, Veena) |
Filing 487 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Los Angeles Restoration & Design Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Michael Middleton. (Mitchell, Veena) |
Filing 486 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Kymaerica.com LLC waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Eames Demetrios. (Mitchell, Veena) |
Filing 485 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Killamy MMA Consulting LLC waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Sarah Dubowski. (Mitchell, Veena) |
Filing 484 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Sarah Dubowski waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Sarah Dubowski. (Mitchell, Veena) |
Filing 483 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Girish D Desai waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Girish B. Desai. (Mitchell, Veena) |
Filing 482 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Chef Eric's Culinary Classroom LLC waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Eric J. Crowley. (Mitchell, Veena) |
Filing 481 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Cal Audits Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Ronald Thompson. (Mitchell, Veena) |
Filing 480 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Bilal Cuisine Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Bilal Awan. (Mitchell, Veena) |
Filing 479 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. upon Big Broadcasting Inc waiver sent by Plaintiff on 9/8/2014, answer due 11/7/2014. Waiver of Service signed by Dale M. Berger. (Mitchell, Veena) |
Filing 478 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 474 filed on 10/22/14 is stricken. The document has the wrong caption on it THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 477 ORDER by Judge Dale S. Fischer, GRANTING Philadelphia Indemnity Insurance Company's Motion for Order Permitting Service on the California Secretary of State for Defendant LA Payroll. (shb) |
Filing 476 ORDER by Judge Dale S. Fischer Granting Application #468 by Mark D. Spencer to appear on behalf of Defendant With God All Things Are Possible. Kyle Kubisch is designated as local counsel. Fee PAID. (lt) |
Filing 475 OF SERVICE filed by Defendant Francisco Gutierrez, re APPLICATION of Marc Aaron Goldbach to Withdraw as Attorney #466 served on 10/22/2014. (Goldbach, Marc) |
Filing 474 ** DOCUMENT STRICKEN ** OF SERVICE filed by Defendant Francisco Gutierrez, re APPLICATION of Marc Aaron Goldbach to Withdraw as Attorney #466 served on 10/22/2014. (Goldbach, Marc) Modified on 10/22/2014 (dp). |
Filing 473 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 472 filed on 10/21/14 is stricken. The document has the wrong caption on it. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 472 ** DOCUMENT STRICKEN ** OF SERVICE filed by Defendant Francisco Gutierrez, re APPLICATION of Marc Aaron Goldbach to Withdraw as Attorney #466 served on 10/20/2014. (Goldbach, Marc) Modified on 10/22/2014 (dp). |
Filing 471 PROOF OF SERVICE filed by Defendant Smog Stop Shop Inc, re Certificate/Notice of Interested Parties #470 , Answer to Complaint (Discovery) #469 served on October 20, 2014. (Cohen, Amy) |
Filing 470 CERTIFICATE of Interested Parties filed by Defendant Smog Stop Shop Inc, (Cohen, Amy) |
Filing 469 ANSWER to Amended Complaint, #353 filed by Defendant Smog Stop Shop Inc.(Attorney Amy Marie Cohen added to party Smog Stop Shop Inc(pty:dft))(Cohen, Amy) |
Filing 468 NOTICE OF ERRATA filed by Defendant With God All Things Are Possible. correcting APPLICATION for attorney Mark D. Spencer to Appear Pro Hac Vice (PHV FEE NOT PAID.) #463 (Kubisch, Kyle) |
Filing 467 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #462 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by October 20, 2014. Failure to file this notice by October 20, 2014 will result in the document being stricken. (shb) |
Filing 466 APPLICATION of Marc Aaron Goldbach to Withdraw as Attorney filed by Defendant Francisco Gutierrez. (Attachments: #1 Proposed Order)(Goldbach, Marc) |
Filing 465 NOTICE OF LODGING filed Re Philadelphia Indemnity Insurance Company's Motion for Order Permitting Service on the California Secretary of State for Defendant LA Payroll re Order on Motion for Order,,, Order on Motion for Leave to File Document,, #351 (Attachments: #1 Proposed Order)(Mitchell, Veena) |
Filing 464 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Mark D. Spencer to Appear Pro Hac Vice (PHV FEE NOT PAID.) #463 . The following error(s) was found: Other error(s) with document(s) are specified below: Submitted Good Standing Certificate that is over 30 days old. Certificate was issued on 9/12/14 and application was filed on 10/15/14. See Local Rule 83-2.1.3.3. See Instructions for Applicants (1) (G-64).. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) |
Filing 463 APPLICATION for attorney Mark D. Spencer to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by d With God All Things Are Possible. (Attachments: #1 Proposed Order)(Kubisch, Kyle) |
Filing 462 ANSWER to Amended Complaint, #353 filed by Defendant Act One Inc. (Attachments: #1 Proof of Service)(Attorney Anthony R Segall added to party Act One Inc(pty:dft))(Segall, Anthony) |
Filing 461 TRANSCRIPT ORDER as to Defendant Glassplax Inc, Toro Stoneworks Inc Court Reporter. Court will contact Staci Ponce at sponce@lobbclidd.com with any questions regarding this order. Transcript portion requested: Voir Dire on 9/29/14. Other: 9/29/14. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Kozeychuk, Uliana) |
Filing 460 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT : Document No. 450 filed on 10/2/14 and Document No. 456 filed on 10/7/14 are stricken for failure to comply with this Courts standing order and Local Rules 5-4.4.2 and 5-4.5, which require that proposed orders be submitted to chambers email with a PDF copy of the document filed and a mandatory chambers copy be provided in paper format to the assigned judge. Further failure to adhere to the Local Rules and this Court's standing order may result in future sanctions. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 459 CERTIFICATE of Interested Parties filed by Defendant RDG Woodwinds Inc, identifying RDG Woodwinds, Inc., Nancy Huang. (Ho, Chia Heng Gary) |
Filing 458 ANSWER to Amended Complaint, #353 filed by Defendant RDG Woodwinds Inc.(Ho, Chia Heng Gary) |
Filing 457 Notice of Appearance or Withdrawal of Counsel: for attorney Chia Heng Gary Ho counsel for Defendant RDG Woodwinds Inc. Adding Chia Heng Gary Ho as attorney as counsel of record for RDG Woodwinds, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant RDG Woodwinds, Inc.. (Attorney Chia Heng Gary Ho added to party RDG Woodwinds Inc(pty:dft))(Ho, Chia Heng Gary) |
Filing 456 REQUEST to Withdraw filed by Defendant Francisco Gutierrez. (Attachments: #1 Proposed Order Order Re Withdrawal of Counsel)(Goldbach, Marc) |
Filing 455 NOTICE OF FILING TRANSCRIPT filed for proceedings 09/29/14; 11:07 a.m. re Transcript #454 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Seijas, Pamela) TEXT ONLY ENTRY |
Filing 454 TRANSCRIPT for proceedings held on 09/29/14; 11:07 a.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/24/2014. Redacted Transcript Deadline set for 11/3/2014. Release of Transcript Restriction set for 1/1/2015. (Seijas, Pamela) |
Filing 453 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Transcript (CV),, #451 (Seijas, Pamela) |
Filing 452 NOTICE OF FILING TRANSCRIPT filed for proceedings 09/29/14; 11:07 a.m. re Transcript #451 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Seijas, Pamela) TEXT ONLY ENTRY |
Filing 451 TRANSCRIPT for proceedings held on 09/29/14; 11:07 a.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/24/2014. Redacted Transcript Deadline set for 11/3/2014. Release of Transcript Restriction set for 1/1/2015. (Seijas, Pamela) |
Filing 450 APPLICATION for attorney Mark D. Spencer to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-14553879 paid.) filed by Defendant With God All Things Are Possible. (Attachments: #1 Proposed Order)(Kubisch, Kyle) |
Filing 449 CERTIFICATE OF SERVICE filed by Defendant Los Angeles Restoration & Design Inc, re Certificate/Notice of Interested Parties #448 served on October 1, 2014. (Attachments: #1 Affidavit Mail Service List)(Scichili, Thomas) |
Filing 448 Certification and NOTICE of Interested Parties filed by Defendant Los Angeles Restoration & Design Inc, (Scichili, Thomas) |
Filing 447 Notice of Withdrawal of Crossclaim, #443 filed by Cross-Complainant 1212 West, Beachwood Housing Partners Ltd, Long Beach Affordable Housing Coalition Inc. (Norton, John) |
Filing 446 ANSWER to Amended Complaint, #353 in Interpleader filed by Defendants Madison Et Cie Inc, Rhys Ellis LLC.(Resser, Bernard) |
Filing 445 NOTICE of Interested Parties filed by Defendant Rhys Ellis LLC, (Attorney Bernard M Resser added to party Rhys Ellis LLC(pty:dft))(Resser, Bernard) |
Filing 444 CROSSCLAIM against Cross-Defendant LA Payroll; Jury Demand, filed by Cross-Claimant Beachwood Housing Partners Ltd, 1212 West, Long Beach Affordable Housing Coalition Inc.(Norton, John) |
Filing 443 [DOCUMENT WITNDRAWN PURSUANT TO NOTICE OF WITHDRAWAL E-FILED 10/1/2014] - CROSSCLAIM against Cross-Defendant LA Payroll; Jury Demand, filed by Cross-Claimant Long Beach Affordable Housing Coalition Inc, 1212 West, Beachwood Housing Partners Ltd. (Attorney John M Norton added to party 1212 West(pty:cc), Attorney John M Norton added to party Beachwood Housing Partners Ltd(pty:crc))(Norton, John) Modified on 10/2/2014 (shb). |
Filing 442 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate/Notice of Interested Parties #431 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): The form is not completed. 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) |
Filing 440 CERTIFICATE OF SERVICE filed by defendant Barba Dental Corporation, re Notice of Appearance or Withdrawal of Counsel (G-123), #435 served on 09/30/2014. (Burlin, Bjorn) |
Filing 441 MINUTES OF Status Conference held before Judge Dale S. Fischer: The Court hears from plaintiff's counsel and other counsel as set forth on the record. Court Reporter: Pamela Batalo. (pso) |
Filing 439 CERTIFICATE OF SERVICE filed by Defendant Los Angeles Restoration & Design Inc, re Notice of Withdrawal #434 of Proof of Service served on September 29, 2014. (Attachments: #1 Affidavit Mail Service List)(Scichili, Thomas) |
Filing 438 CERTIFICATE OF SERVICE filed by Defendant With God All Things Are Possible, re Answer to Complaint (Discovery) #436 , Certificate/Notice of Interested Parties #437 served on 09/29/14. (Kubisch, Kyle) |
Filing 437 CERTIFICATE of Interested Parties filed by Defendant With God All Things Are Possible, (Kubisch, Kyle) |
Filing 436 ANSWER to Amended Complaint, #353 filed by Defendant With God All Things Are Possible.(Kubisch, Kyle) |
Filing 435 Notice of Appearance or Withdrawal of Counsel: for attorney Bjorn Burlin counsel for Defendant Barba Dental Corporation. Adding Bjorn Burlin, Esq. as attorney as counsel of record for Barba Dental Corporation for the reason indicated in the G-123 Notice. Filed by defendant Barba Dental Corporation. (Attorney Bjorn Burlin added to party Barba Dental Corporation(pty:dft))(Burlin, Bjorn) |
Filing 434 Notice of Withdrawal of Proof of Service (subsequent documents), #432 filed by Defendant Los Angeles Restoration & Design Inc. (Scichili, Thomas) |
Filing 433 CERTIFICATE OF SERVICE filed by Defendant Los Angeles Restoration & Design Inc, re Answer to Complaint (Discovery), #430 , Certificate/Notice of Interested Parties #431 served on September 26, 2014. (Attachments: #1 Affidavit Mail Service List)(Scichili, Thomas) |
Filing 432 CERTIFICATE OF SERVICE filed by Defendant Los Angeles Restoration & Design Inc, re Answer to Complaint (Discovery), #430 , Certificate/Notice of Interested Parties #431 served on September 26, 2014. (Attachments: #1 Affidavit Mail Service List)(Scichili, Thomas) |
Filing 431 NOTICE of Interested Parties filed by Defendant Los Angeles Restoration & Design Inc, (Scichili, Thomas) |
Filing 430 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 ANSWER TO FIRST AMENDED COMPLAINT filed by Defendant Los Angeles Restoration & Design Inc.(Attorney Thomas P Scichili added to party Los Angeles Restoration & Design Inc(pty:dft))(Scichili, Thomas) |
Filing 429 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos. #414 and #415 filed on 9/23/14 are stricken for failure to comply. All of the captions of initiating documents must be on all of the documents with the respective parties listed. Only, Long Beach Coalition is added to the docket as a cross-claimant and counter-claimant. The other parties are listed on the document as filing these documents, but were not added to the case in their roles as cross and/or counter-claimants. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pso) TEXT ONLY ENTRY |
Filing 428 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Counterclaim #414 , Counterclaim #415 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): All of the captions of initiating documents must be on all of the documents with the respective parties listed. Only, Long Beach Affordable Coalition is added to the docket as a cross-claimant and counter-claimant. The other parties are listed on the document as filing these documents, but were not added to the case in their roles as cross and/or counter-claimants.. 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) |
Filing 427 CERTIFICATE OF SERVICE filed by Defendant Surftides Ki West Restaurant and Lounge, re Proof of Service (subsequent documents) #423 Via e-mail served on 9/24/14. (Berreth, Kevin) |
Filing 426 CERTIFICATE OF SERVICE filed by Defendant Surftides Beach Resort Inc, re Proof of Service (subsequent documents) #421 Via e-mail served on 9/24/14. (Berreth, Kevin) |
Filing 425 CERTIFICATE OF SERVICE filed by Defendant Wilorna Enterprises LLC, re Proof of Service (subsequent documents) #420 Via e-mail served on 9/24/14. (Berreth, Kevin) |
Filing 424 CERTIFICATE OF SERVICE filed by Defendant Farmers Daughter Hotel Group, re Proof of Service (subsequent documents) #422 served on 9/24/14. (Berreth, Kevin) |
Filing 423 CERTIFICATE OF SERVICE filed by Defendant Surftides Ki West Restaurant and Lounge, re Answer to Complaint (Discovery) #397 served on 9/24/14. (Berreth, Kevin) |
Filing 422 CERTIFICATE OF SERVICE filed by Defendant Farmers Daughter Hotel Group, re Answer to Complaint (Discovery) #419 served on 9/24/14. (Berreth, Kevin) |
Filing 421 CERTIFICATE OF SERVICE filed by Defendant Surftides Beach Resort Inc, re Answer to Complaint (Discovery) #399 served on 9/24/14. (Berreth, Kevin) |
Filing 420 OF SERVICE filed by Defendant Wilorna Enterprises LLC, re Answer to Complaint (Discovery) #404 served on 9/24/14. (Berreth, Kevin) |
Filing 419 ANSWER to Amended Complaint, #353 filed by Defendant Farmers Daughter Hotel Group.(Berreth, Kevin) |
Filing 418 NOTICE of Interested Parties filed by Defendant Long Beach Affordable Housing Coalition Inc, identifying 1212 West, Beachwood Housing Partners. (Norton, John) |
Filing 417 NOTICE of Interested Parties filed by Defendant Beachwood Housing Partners Ltd, identifying Long Beach Affordable Housing Coalition. (Attorney John M Norton added to party Beachwood Housing Partners Ltd(pty:dft))(Norton, John) |
Filing 416 NOTICE of Interested Parties filed by Defendant 1212 West, identifying Long Beach Affordable Housing Coalition. (Attorney John M Norton added to party 1212 West(pty:dft))(Norton, John) |
Filing 415 **STRICKEN** COUNTERCLAIM against Plaintiff Philadelphia Indemnity Insurance Company; Jury Demand, filed by Counter-Claimant Long Beach Affordable Housing Coalition Inc.(Norton, John) Modified on 9/26/2014 (pso). |
Filing 414 **STRICKEN** COUNTERCLAIM against Cross-Complainant LA Payroll; Jury Demand, filed by Cross-Complainant Long Beach Affordable Housing Coalition Inc.(Norton, John) Modified on 9/26/2014 (pso). |
Filing 413 ANSWER to Amended Complaint, #353 filed by Defenant Long Beach Affordable Housing Coalition Inc.(Attorney John M Norton added to party Long Beach Affordable Housing Coalition Inc(pty:dft))(Norton, John) |
Filing 412 NOTICE OF ERRATA filed by Plaintiff Philadelphia Indemnity Insurance Company. correcting Joint Report Rule 26(f) Discovery Plan #411 (additional party added) (Attachments: #1 Exhibit A)(Mitchell, Veena) |
Filing 411 JOINT REPORT Rule 26(f) Discovery Plan filed by Plaintiff Philadelphia Indemnity Insurance Company.. (Attachments: #1 Exhibit A)(Mitchell, Veena) |
Filing 410 CERTIFICATE of Interested Parties filed by Defendant Michael Okun, (shb) |
Filing 409 DEFENDANT MICHAEL J OKUN'S ANSWER to Complaint, #1 filed by Defendant Michael Okun.(shb) Modified on 9/23/2014 (shb). |
Filing 408 Certification and Notice of Interested Parties filed by Defendant Farmers Daughter Hotel Group, (Berreth, Kevin) |
Filing 407 ANSWER to Amended Complaint, #353 filed by Defendant Farmers Daughter Hotel Group.(Attorney Kevin J Berreth added to party Farmers Daughter Hotel Group(pty:dft))(Berreth, Kevin) |
Filing 406 Certification and Notice of Interested Parties filed by Defendant Surftides Beach Resort Inc, (Berreth, Kevin) |
Filing 405 Certification and Notice of Interested Parties filed by Defendant Wilorna Enterprises LLC, (Berreth, Kevin) |
Filing 404 ANSWER to Amended Complaint, #353 filed by Defendant Wilorna Enterprises LLC.(Attorney Kevin J Berreth added to party Wilorna Enterprises LLC(pty:dft))(Berreth, Kevin) |
Filing 403 Certification and Notice of Interested Parties filed by Defendant Surftides Ki West Restaurant and Lounge, (Berreth, Kevin) |
Filing 402 Certification and Notice of Interested Parties filed by Defendant Surftides Ki West Restaurant and Lounge, (Berreth, Kevin) |
Filing 401 PROOF OF SERVICE filed by Defendant Juan C. Anaya, re Answer to Complaint (Discovery) #391 , Certificate/Notice of Interested Parties #392 served on September 19, 2014. (Cohen, Amy) |
Filing 400 PROOF OF SERVICE filed by Defendant Los Anaya Inc, re Certificate/Notice of Interested Parties #390 , Answer to Complaint (Discovery) #389 served on September 19, 2014. (Cohen, Amy) |
Filing 399 ANSWER to Amended Complaint, #353 filed by Defendant Surftides Beach Resort Inc.(Berreth, Kevin) |
Filing 398 ANSWER to Amended Complaint, #353 filed by Defendant Surftides Ki West Restaurant and Lounge.(Attorney Kevin J Berreth added to party Surftides Ki West Restaurant and Lounge(pty:dft))(Berreth, Kevin) |
Filing 397 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Surftides Beach Resort Inc.(Attorney Kevin J Berreth added to party Surftides Beach Resort Inc(pty:dft))(Berreth, Kevin) |
Filing 396 CERTIFICATE of Interested Parties filed by Defendant Aastha Inc, (Mathew, Abraham) |
Filing 395 ANSWER to Amended Complaint, #353 filed by Defendant Aastha Inc.(Attorney Abraham P Mathew added to party Aastha Inc(pty:dft))(Mathew, Abraham) |
Filing 394 CERTIFICATE of Interested Parties filed by Defendant La Reina By Bhansali Inc, (Mathew, Abraham) |
Filing 393 ANSWER to Amended Complaint, #353 filed by Defendant La Reina By Bhansali Inc.(Attorney Abraham P Mathew added to party La Reina By Bhansali Inc(pty:dft))(Mathew, Abraham) |
Filing 392 CERTIFICATE of Interested Parties filed by Defendant Juan C. Anaya, (Cohen, Amy) |
Filing 391 ANSWER to Amended Complaint, #353 filed by Defendant Juan C. Anaya.(Attorney Amy Marie Cohen added to party Juan C. Anaya(pty:dft))(Cohen, Amy) |
Filing 390 CERTIFICATE of Interested Parties filed by Defendant Los Anaya Inc, (Cohen, Amy) |
Filing 389 ANSWER to Amended Complaint, #353 filed by Defendant Los Anaya Inc.(Attorney Amy Marie Cohen added to party Los Anaya Inc(pty:dft))(Cohen, Amy) |
Filing 388 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Dale S. Fischer: granting #369 , #370 Application to Substitute Attorney Amy M. Cohen, Esq. of Cohen Law, A PLC as attorney of record instead of Attorney Deborah S Schmidt for Defendant Pica & Sullivan Architects, Limited. (lom) |
Filing 387 CERTIFICATE OF SERVICE filed by Defendant Third Street Enterprises LLC, re Certificate/Notice of Interested Parties #386 , Answer to Complaint #385 served on September 15, 2014. (Attachments: #1 Appendix Mail Service List)(Scichili, Thomas) |
Filing 386 CERTIFICATION and NOTICE of Interested Parties filed by defendant Third Street Enterprises LLC, (Scichili, Thomas) |
Filing 385 ANSWER to Amended Complaint, #353 filed by defendant Third Street Enterprises LLC.(Attorney Thomas P Scichili added to party Third Street Enterprises LLC(pty:dft))(Scichili, Thomas) |
Filing 383 PROOF OF SERVICE filed by Defendant Cann Consulting LLC, re Answer to Complaint (Discovery) #378 , Certificate/Notice of Interested Parties #379 served on September 15, 2014. (Cohen, Amy) |
Filing 582 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer: Order STRIKING Answer of WSR Publishing Inc. The answer filed by WSR Publishing Inc. is STRICKEN because a corporation cannot appear pro se and must be represented by an attorney. L.R. 83-2.2.2 (bp) |
Filing 384 MINUTE ORDER (In Chambers): Order STRIKING Answer of WSR Publishing Inc. #377 by Judge Dale S. Fischer. The answer filed by WSR Publishing Inc. is STRICKEN because a corporation cannot appear pro se and must be represented by an attorney. L.R. 83-2.2.2. IT IS SO ORDERED. (lom) |
Filing 382 NOTICE OF MOTION AND MOTION for Leave to file Answer filed by Defendant With God All Things Are Possible. (Attachments: #1 Proposed Order)(Kubisch, Kyle) |
Filing 381 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant With God All Things Are Possible.(Kubisch, Kyle) |
Filing 380 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos. #375 and #376 filed on 9/12/14 are stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pso) TEXT ONLY ENTRY |
Filing 379 CERTIFICATE of Interested Parties filed by Defendant Cann Consulting LLC, (Cohen, Amy) |
Filing 378 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 , Amended Complaint, #353 filed by Defendant Cann Consulting LLC.(Attorney Amy Marie Cohen added to party Cann Consulting LLC(pty:dft))(Cohen, Amy) |
Filing 376 **STRICKEN** NOTICE OF MOTION AND MOTION for Leave to file Answer filed by Defendant With God All Things Are Possible. (Attachments: #1 Proposed Order)(Kubisch, Kyle) Modified on 9/12/2014 (pso). |
Filing 375 **STRICKEN** ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Verified Answer filed by Defendant With God All Things Are Possible.(Attorney Kyle Kubisch added to party With God All Things Are Possible (pty:dft))(Kubisch, Kyle) Modified on 9/12/2014 (pso). |
Filing 374 PROOF OF SERVICE filed by Defendant Pica & Sullivan Architects Limited, re REQUEST to Substitute attorney Amy M. Cohen in place of attorney Deborah S. Schmidt #370 served on September 12, 2014. (Cohen, Amy) |
Filing 373 ORDER GRANTING PHILADELPHIA INDEMNITY INSURANCE COMPANYS MOTION TO FILE FIRSTAMENDED COMPLAINT TO ADD NEW CLAIMANT DEFENDANTS by Judge Dale S. Fischer, re Notice of Lodging #368 . The Court orders that the answers filed to date by the existing defendants named in the original complaint in this action are deemed to apply to the First Amended Complaint filed in this action. (shb) |
Filing 372 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Gene Moroz. (Nevinny, Philip) |
Filing 371 NOTICE OF ERRATA filed by Plaintiff Philadelphia Indemnity Insurance Company. correcting Proof of Service (subsequent documents), #367 (Mitchell, Veena) |
Filing 370 REQUEST to Substitute attorney Amy M. Cohen in place of attorney Deborah S. Schmidt filed by Defendant Pica & Sullivan Architects Limited. Request set for hearing on 10/20/2014 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order On Request for Approval of Substitution)(Cohen, Amy) |
Filing 369 APPLICATION to Substitute attorney Amy M. Cohen in place of attorney Deborah S. Schmidt filed by Defendant Pica & Sullivan Architects Limited. Application set for hearing on 10/20/2014 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order On Request for Approval of Substitution)(Attorney Amy Marie Cohen added to party Pica & Sullivan Architects Limited(pty:dft))(Cohen, Amy) |
Filing 368 NOTICE OF LODGING filed on September 10, 2014 re Amended Complaint, #353 (Attachments: #1 Proposed Order)(Mitchell, Veena) |
Filing 367 CERTIFICATE OF SERVICE filed by PLAINTIFF Philadelphia Indemnity Insurance Company, re Amended Complaint, #353 , Order on Motion for Order, Order on Motion for Leave to File Document,,,, #351 served on September 5, 2014. (Mitchell, Veena) |
Filing 366 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. #364 filed on 9/10/14 is stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pso) TEXT ONLY ENTRY |
Filing 365 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. #363 filed on 9/10/14 is stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pso) TEXT ONLY ENTRY |
Filing 364 **STRICKEN** CERTIFICATE OF SERVICE filed by PLAINTIFF Philadelphia Indemnity Insurance Company, re Amended Complaint, #353 , Order on Motion for Order, Order on Motion for Leave to File Document,,,, #351 served on September 5, 2014. (Mitchell, Veena) Modified on 9/10/2014 (pso). |
Filing 363 **STRICKEN** NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Gene Moroz. (Nevinny, Philip) Modified on 9/10/2014 (pso). |
Filing 362 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #356 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by September 12, 2014. Failure to file this notice by September 12, 2014 will result in the document being stricken. (shb) |
Filing 361 ANSWER to Amended Complaint, #353 filed by Defendant UNITED STATES OF AMERICA.(Coker, Thomas) |
Filing 377 DOCUMENT IS STRICKEN - DEFENDANT WST PUBLISHING INC'S ANSWER TO COMPLAINT IN INTERPLEADER - (Discovery), #1 filed by Defendant WSR Publishing Inc.(shb) Modified on 9/15/2014 (lom). (document is stricken, see document no. #384 .) |
Filing 357 CERTIFICATE OF SERVICE filed by Defendant Los Angeles Strength and Conditioning LLC, re Answer to Complaint (Discovery) #356 served on September 8, 2014. (Babaian, Ara) |
Filing 356 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Los Angeles Strength and Conditioning LLC.(Attorney Ara A Babaian added to party Los Angeles Strength and Conditioning LLC(pty:dft))(Babaian, Ara) |
Filing 355 PROOF OF SERVICE filed by Defendant Purity Salon LLC, re Certificate/Notice of Interested Parties #350 , Answer to Complaint (Discovery) #349 served on September 5, 2014. (Cohen, Amy) |
Filing 360 PROOF OF SERVICE filed by Defendant Jesus Galindo, re Certificate/Notice of Interested Parties #359 , Answer to Complaint (Discovery) #358 served on 9/5/2014. (shb) |
Filing 359 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Jesus Galindo, (shb) |
Filing 358 DEFENDANT'S ANSWER to Complaint - (Discovery), #1 filed by Defendant Jesus Galindo, individually and dba M & J Truck and Delivery Service.(shb) |
Filing 354 NOTICE of ERRATA to Complaint in Interpleader (DKT. 345) filed by Defendant PS Patel Professional Dental Corp.. (Attachments: #1 Exhibit A)(Mathew, Abraham) |
Filing 353 FIRST AMENDED COMPLAINT against Defendants All Defendants amending Complaint - (Discovery),,,,,,,,,,,, #1 , filed by Plaintiff Philadelphia Indemnity Insurance Company (Attachments: #1 Exhibit A of H to FAC, #2 Exhibit B of H to FAC, #3 Exhibit C of H to FAC, #4 Exhibit D of H to FAC, #5 Exhibit E of H to FAC, #6 Exhibit F of H to FAC, #7 Exhibit G of H to FAC, #8 Exhibit H of H to FAC)(Mitchell, Veena) |
Filing 350 CERTIFICATE of Interested Parties filed by Defendant Purity Salon LLC, (Cohen, Amy) |
Filing 349 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Purity Salon LLC.(Attorney Amy Marie Cohen added to party Purity Salon LLC(pty:dft))(Cohen, Amy) |
Filing 352 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Centerpointe Church, (Attorney Robert H Tyler added to party Centerpointe Church(pty:dft))(shb) Modified on 9/5/2014 (shb). |
Filing 351 MEMORANDUM (IN CHAMBERS): ORDER by Judge Dale S. Fischer: GRANTING Motion to File First Amended Complaint; Order GRANTING Motion for Order Permitting Service by Publication; Order re Claims Process (Dkt. Nos. 87, 211). The motion for leave to file a first amended complaint is GRANTED. The amended complaint should be filed no later than September 9, 2014. The motion for an order permitting service by publication and for service via the California Secretary of State is GRANTED except that publication must be made in the Los Angeles Times and not the Los Angeles Daily Journal as was requested. (shb) |
Filing 348 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #345 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Only an answer was e-filed. The document contained no counterclaim, no counterclaim caption and no counter claimants or counter defendants were added to the case. The clerk is to amend the title to reflect this document as an ANSWER ONLY. Counsel shall e-file a notice of errata indicating the title is incorrect and attach the Answer with the correct caption to the document no later than September 5, 2014. (shb) |
Filing 347 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Centerpointe Church. (Attachments: #1 Notice of Interested Parties)(Attorney Jesse E M Randolph added to party Centerpointe Church(pty:dft))(Randolph, Jesse) |
Filing 346 Notice and CERTIFICATE of Interested Parties filed by Defendant PS Patel Professional Dental Corp., (Mathew, Abraham) |
Filing 345 ANSWER (Only) to Complaint - (Discovery), #1 filed by Defendant PS Patel Professional Dental Corp..(Attorney Abraham P Mathew added to party PS Patel Professional Dental Corp.(pty:dft))(Mathew, Abraham) Modified on 9/4/2014 (shb). |
Filing 344 CERTIFICATE OF SERVICE filed by Attorney Logo Joe's Inc, re Answer to Complaint (Discovery) #257 , Certificate/Notice of Interested Parties #343 served on September 2, 2014. (Petrey, Karl) |
Filing 343 CERTIFICATE of Interested Parties filed by Attorney Logo Joe's Inc, (Petrey, Karl) |
Filing 342 OF SERVICE filed by Defendants AWFMEX Inc, American Development Corporation, Genessy Management and Development LLC, Gerald Hart Stanley Swartz Irv, Hollywood West Tenant Action Committee, J O Armor Investments, re Certificate/Notice of Interested Parties #334 , Certificate/Notice of Interested Parties #331 , Certificate/Notice of Interested Parties #329 , Answer to Complaint (Discovery) #326 , Certificate/Notice of Interested Parties #325 , Certificate/Notice of Interested Parties #332 , Answer to Complaint (Discovery) #321 , Certificate/Notice of Interested Parties #327 , Answer to Complaint (Discovery) #324 , Answer to Complaint (Discovery) #333 , Answer to Complaint (Discovery) #341 , Answer to Complaint (Discovery) #330 served on August 29, 2014. (Balesh, James) |
Filing 341 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Corrected filed by Defendant Gerald Hart Stanley Swartz Irv.(Balesh, James) |
Filing 340 NOTICE OF ERRATA filed by Defendant Gerald Hart Stanley Swartz Irv. correcting Answer to Complaint (Discovery) #328 (Balesh, James) |
Filing 339 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re Reply (Motion related),, #337 , Declaration (Motion related),, #338 served on 08/29/2014. (Mitchell, Veena) |
Filing 338 DECLARATION of Veena A. Mitchell in support of MOTION for Leave to file First Amended Complaint to Add New Defendants #211 , MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 , MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 337 REPLY in support of MOTION for Leave to file First Amended Complaint to Add New Defendants #211 , MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 , MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Proposed Order (Revised))(Mitchell, Veena) |
Filing 336 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint #328 . The following error(s) was found: page(s) after page 4. 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) |
Filing 335 NOTICE of Interested Parties filed by Defendant GLB Realcorp, (Silver, Howard) |
Filing 334 NOTICE of Interested Parties filed by Defendant Hollywood West Tenant Action Committee, identifying Hollywood West Tenant Action Committee. (Balesh, James) |
Filing 333 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Hollywood West Tenant Action Committee.(Attorney James R Balesh added to party Hollywood West Tenant Action Committee(pty:dft))(Balesh, James) |
Filing 332 NOTICE of Interested Parties filed by Defendant AWFMEX Inc, identifying AWFMEX, INC.. (Balesh, James) |
Filing 331 NOTICE of Interested Parties filed by Defendant J O Armor Investments, (Balesh, James) |
Filing 330 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant J O Armor Investments.(Attorney James R Balesh added to party J O Armor Investments(pty:dft))(Balesh, James) |
Filing 329 NOTICE of Interested Parties filed by Defendant Gerald Hart Stanley Swartz Irv, identifying Gerald Hart Stanley Swartz Irv dba Desert View Apartments. (Balesh, James) |
Filing 328 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Gerald Hart Stanley Swartz Irv.(Attorney James R Balesh added to party Gerald Hart Stanley Swartz Irv(pty:dft))(Balesh, James) |
Filing 327 NOTICE of Interested Parties filed by Defendant Genessy Management and Development LLC, identifying Genessy Management and Development LLC. (Balesh, James) |
Filing 326 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Genessy Management and Development LLC.(Attorney James R Balesh added to party Genessy Management and Development LLC(pty:dft))(Balesh, James) |
Filing 325 NOTICE of Interested Parties filed by Defendant American Development Corporation, identifying American Development Corporation. (Balesh, James) |
Filing 324 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant American Development Corporation.(Attorney James R Balesh added to party American Development Corporation(pty:dft))(Balesh, James) |
Filing 323 CERTIFICATE of Interested Parties filed by Defendant AWFMEX Inc, identifying AWFMEX, INC.. (Balesh, James) |
Filing 322 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery), #317 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Counsel shall comply with L.R. 7-1 and separately file a notice of interested parties by September 3, 2014. Failure to file this notice by September 3, 2014 will result in the document being stricken. (shb) |
Filing 321 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant AWFMEX Inc.(Attorney James R Balesh added to party AWFMEX Inc(pty:dft))(Balesh, James) |
Filing 320 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Sheridan Chiropractic Inc. (Jayakumar, Jehan) |
Filing 319 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 318 filed on 8/27/14 is stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 318 ** DOCUMENT STRICKEN ** NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Sheridan Chiropractic Inc. (Jayakumar, Jehan) Modified on 8/27/2014 (dp). |
Filing 317 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Tabesh Corporation. (Attachments: #1 Exhibit Proof of Service and Certificate of Interested Parties)(Attorney Robert Todd Frahm added to party Tabesh Corporation(pty:dft))(Frahm, Robert) |
Filing 316 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos. 308 filed on 8/26/14 is stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 315 PROOF OF SERVICE filed by Defendant J. Won Corporation, re Certificate/Notice of Interested Parties #306 , Answer to Complaint (Discovery) #305 served on August 27, 2014. (Cohen, Amy) |
Filing 314 PROOF OF SERVICE filed by Defendant Steven Song Design Lab LLC, re Answer to Complaint (Discovery) #303 , Certificate/Notice of Interested Parties #304 served on August 27, 2014. (Cohen, Amy) |
Filing 313 PROOF OF SERVICE filed by Defendant All City Employees Benefits Service Association, re Certificate/Notice of Interested Parties #297 , Answer to Complaint (Discovery) #296 served on August 27, 2014. (Cohen, Amy) |
Filing 312 PROOF OF SERVICE filed by Defendants All City Employees Benefits Service Association, Jeff Lee & Associates Inc, Renee Claire Inc, Strive Foundation, re Non-Opposition to Motion, #300 , Non-Opposition to Motion, #302 , Non-Opposition to Motion, #301 served on August 27, 2014. (Cohen, Amy) |
Filing 311 NOTICE OF NON-OPPOSITION to MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Defendant Natha Assoc. Inc. (Garmo, Freddy) |
Filing 310 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Natha Assoc. Inc. (Garmo, Freddy) |
Filing 309 NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendant Natha Assoc. Inc. (Garmo, Freddy) |
Filing 308 NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendant Natha Assoc. Inc. (Garmo, Freddy) |
Filing 307 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos. 298 and 299 filed on 8/26/14 are stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 306 CERTIFICATE of Interested Parties filed by Defendant J. Won Corporation, (Cohen, Amy) |
Filing 305 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant J. Won Corporation.(Attorney Amy Marie Cohen added to party J. Won Corporation(pty:dft))(Cohen, Amy) |
Filing 304 CERTIFICATE of Interested Parties filed by Defendant Steven Song Design Lab LLC, (Cohen, Amy) |
Filing 303 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Steven Song Design Lab LLC.(Attorney Amy Marie Cohen added to party Steven Song Design Lab LLC(pty:dft))(Cohen, Amy) |
Filing 302 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendants All City Employees Benefits Service Association, Jeff Lee & Associates Inc, Renee Claire Inc, Strive Foundation. (Cohen, Amy) |
Filing 301 NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendants All City Employees Benefits Service Association, Jeff Lee & Associates Inc, Renee Claire Inc, Strive Foundation. (Cohen, Amy) |
Filing 300 NOTICE OF NON-OPPOSITION to MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Defendants All City Employees Benefits Service Association, Jeff Lee & Associates Inc, Renee Claire Inc, Strive Foundation. (Cohen, Amy) |
Filing 299 ** DOCUMENT STRICKEN ** NOTICE OF NON-OPPOSITION to MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Defendant Natha Assoc. Inc. (Garmo, Freddy) Modified on 8/26/2014 (dp). |
Filing 298 ** DOCUMENT STRICKEN ** NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Natha Assoc. Inc. (Garmo, Freddy) Modified on 8/26/2014 (dp). |
Filing 297 CERTIFICATE of Interested Parties filed by Defendant All City Employees Benefits Service Association, (Cohen, Amy) |
Filing 296 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant All City Employees Benefits Service Association.(Attorney Amy Marie Cohen added to party All City Employees Benefits Service Association(pty:dft))(Cohen, Amy) |
Filing 295 CERTIFICATION and NOTICE of Interested Parties filed by Defendant Pica & Sullivan Architects Limited, identifying Other Affiliate Joseph Pica, Other Affiliate Maureen Sullivan for Pica & Sullivan Architects Limited. (shb) |
Filing 294 NOTICE OF NON-OPPOSITION to MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Defendant CCS Limited Liability Company. (Sutherland, John) |
Filing 293 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Certification & Notice of Interested Parties filed by defendant Pica & Sullivan Architects Limited. (Attachments: #1 Declaration)(Attorney Deborah S Schmidt added to party Pica & Sullivan Architects Limited(pty:dft))(Schmidt, Deborah) |
Filing 292 Notice of Interested Parties filed by Defendant Jupiter Holdings LLC (Stuart, Douglas) |
Filing 291 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Jupiter Holdings LLC.(Attorney Douglas Leland Stuart added to party Jupiter Holdings LLC(pty:dft))(Stuart, Douglas) |
Filing 290 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant CCS Limited Liability Company. (Sutherland, John) |
Filing 289 NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendant CCS Limited Liability Company. (Sutherland, John) |
Filing 288 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendants Fenton & Nelson LLP, The Compliance Institute LLC. (Rosenbaum, Mark) |
Filing 287 MEMORANDUM in Opposition to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendants Paradigm Treatment Centers Inc, Psych Me LLC. (Lemkin, Derek) |
Filing 286 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos. 280, 281, 282, 283 and 284 filed on 8-22-14 are stricken. Counsel has used the wrong event and as a result he does not show as counsel for defendants. Counsel to refile correctly. Counsel should contact the Help Desk at 213-894-0242 for assistance in filing the documents correctly. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 285 ** DOCUMENT STRICKEN ** Certificate of Service re: Miscellaneous Document #281 (Berreth, Kevin) Modified on 8/22/2014 (dp). |
Filing 284 ** DOCUMENT STRICKEN** Certificate of Service re: Miscellaneous Document #280 (Berreth, Kevin) Modified on 8/22/2014 (dp). |
Filing 283 ** DOCUMENT STRICKEN ** Notice of Interested Parties re: Miscellaneous Document #281 (Berreth, Kevin) Modified on 8/22/2014 (dp). |
Filing 282 ** DOCUMENT STRICKEN ** Notice of Interested Parties re: Miscellaneous Document #280 (Berreth, Kevin) Modified on 8/22/2014 (dp). |
Filing 281 ** DOCUMENT STRICKEN ** Answer to Complaint (Berreth, Kevin) Modified on 8/22/2014 (dp). |
Filing 280 ** DOCUMENT STRICKEN ** Answer to Complaint filed by Defendant Farmers Daughter Hotel Group (Berreth, Kevin) Modified on 8/22/2014 (dp). |
Filing 279 PROOF OF SERVICE filed by Defendant Strive Foundation, re Answer to Complaint (Discovery) #271 , Certificate/Notice of Interested Parties #272 served on August 22, 2014. (Cohen, Amy) |
Filing 278 PROOF OF SERVICE filed by Defendant Jeff Lee & Associates Inc, re Answer to Complaint (Discovery) #267 , Certificate/Notice of Interested Parties #268 served on August 22, 2014. (Cohen, Amy) |
Filing 277 PROOF OF SERVICE filed by Defendant Renee Claire Inc, re Certificate/Notice of Interested Parties #275 , Answer to Complaint (Discovery) #274 served on August 22, 2014. (Cohen, Amy) |
Filing 276 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 262 filed on 8/21/14 is stricken. Counsel you must the appropriate event for an answer so that parties can be added properly. Counsel to re-file using the proper event. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 275 CERTIFICATE of Interested Parties filed by Defendant Renee Claire Inc, (Cohen, Amy) |
Filing 274 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Renee Claire Inc.(Attorney Amy Marie Cohen added to party Renee Claire Inc(pty:dft))(Cohen, Amy) |
Filing 273 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant Madison Et Cie Inc. (Stein, Steven) |
Filing 272 CERTIFICATE of Interested Parties filed by Defendant Strive Foundation, (Cohen, Amy) |
Filing 271 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Strive Foundation.(Attorney Amy Marie Cohen added to party Strive Foundation(pty:dft))(Cohen, Amy) |
Filing 270 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant UNITED STATES OF AMERICA. (Coker, Thomas) |
Filing 269 NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendant UNITED STATES OF AMERICA. (Coker, Thomas) |
Filing 268 CERTIFICATE of Interested Parties filed by Defendant Jeff Lee & Associates Inc, (Cohen, Amy) |
Filing 267 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Jeff Lee & Associates Inc.(Attorney Amy Marie Cohen added to party Jeff Lee & Associates Inc(pty:dft))(Cohen, Amy) |
Filing 266 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos. 260 and 261 filed on 8/21/14 are stricken for failure to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 265 NOTICE of Interested Parties filed by Defendant Travel Like A Rock Star Inc, identifying Tracy Williams, Jeany Kim. (Stuart, Douglas) |
Filing 264 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Travel Like A Rock Star Inc.(Attorney Douglas Leland Stuart added to party Travel Like A Rock Star Inc(pty:dft))(Stuart, Douglas) |
Filing 263 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant Ron Ellis Racing Stable.(Attorney Roger H Licht added to party Ron Ellis Racing Stable(pty:dft))(Licht, Roger) |
Filing 262 ** DOCUMENT STRICKEN ** re: Answer to Complaint (Discovery) #257 (Petrey, Karl) Modified on 8/22/2014 (dp). |
Filing 261 ** DOCUMENT STRICKEN ** NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendant UNITED STATES OF AMERICA. (Coker, Thomas) Modified on 8/21/2014 (dp). |
Filing 260 ** DOCUMENT STRICKEN ** NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendant UNITED STATES OF AMERICA. (Coker, Thomas) Modified on 8/21/2014 (dp). |
Filing 259 Notice and CERTIFICATE of Interested Parties filed by Defendant Rough Trade Gear Inc, identifying Ernesto A. Bernal. (McCollum, Michael) |
Filing 258 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Rough Trade Gear Inc.(Attorney Michael B McCollum added to party Rough Trade Gear Inc(pty:dft))(McCollum, Michael) |
Filing 257 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Attorney Logo Joe's Inc.(Attorney Karl R Petrey added to party Logo Joe's Inc(pty:dft))(Petrey, Karl) |
Filing 254 NOTICE OF NON-OPPOSITION to MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Defendants Aristocrat Products Inc, Vincent Jose Avalos, Hundal Medical Corporation, Mehran Company LLC, Rising Moon Enterprises Inc, Steven Driss Insurance Agency Inc. (Cohen, Amy) |
Filing 253 NOTICE OF NON-OPPOSITION to MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Defendants Aristocrat Products Inc, Vincent Jose Avalos, Hundal Medical Corporation, Mehran Company LLC, Rising Moon Enterprises Inc, Steven Driss Insurance Agency Inc. (Cohen, Amy) |
Filing 252 NOTICE OF NON-OPPOSITION to MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 filed by Defendants Aristocrat Products Inc, Vincent Jose Avalos, Hundal Medical Corporation, Mehran Company LLC, Rising Moon Enterprises Inc, Steven Driss Insurance Agency Inc. (Cohen, Amy) |
Filing 251 PROOF OF SERVICE filed by Defendant Aristocrat Products Inc, re Certificate/Notice of Interested Parties #249 , Answer to Complaint (Discovery) #248 served on August 20, 2014. (Cohen, Amy) |
Filing 250 PROOF OF SERVICE filed by Defendant Hundal Medical Corporation, re Answer to Complaint (Discovery) #243 , Certificate/Notice of Interested Parties #244 served on August 20, 2014. (Cohen, Amy) |
Filing 249 CERTIFICATE of Interested Parties filed by Defendant Aristocrat Products Inc, (Cohen, Amy) |
Filing 248 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Aristocrat Products Inc.(Attorney Amy Marie Cohen added to party Aristocrat Products Inc(pty:dft))(Cohen, Amy) |
Filing 247 OF SERVICE filed by Defendant Francisco Gutierrez, re Certificate/Notice of Interested Parties #246 , Answer to Complaint (Discovery) #245 served on 08/19/2014. (Goldbach, Marc) |
Filing 246 CERTIFICATE of Interested Parties filed by Defendant Francisco Gutierrez, (Goldbach, Marc) |
Filing 245 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 with JURY DEMAND filed by Defendant Francisco Gutierrez.(Attorney Marc Aaron Goldbach added to party Francisco Gutierrez(pty:dft))(Goldbach, Marc) |
Filing 244 CERTIFICATE of Interested Parties filed by Defendant Hundal Medical Corporation, (Cohen, Amy) |
Filing 243 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Hundal Medical Corporation.(Attorney Amy Marie Cohen added to party Hundal Medical Corporation(pty:dft))(Cohen, Amy) |
Filing 242 ORDER granting Stipulation to Extend Time to Answer (More than 30 days) #237 . defendant Madison et Cie, Inc. shall have an extension to and including September 30, 2014 to file its responsive pleading. (shb) |
Filing 241 CERTIFICATE of Interested Parties filed by Defendant Ron Ellis Racing Stable, (shb) |
Filing 240 ANSWER to Complaint - (Discovery), #1 filed by Defendant Ron Ellis Racing Stable.(shb) |
Filing 239 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #238 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by August 20, 2014. Failure to file this notice by August 20, 2014 will result in the document being stricken. (shb) |
Filing 238 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Answer to Complaint filed by defendant GLB Realcorp.(Attorney Howard D Silver added to party GLB Realcorp(pty:dft))(Silver, Howard) |
Filing 237 STIPULATION for Extension of Time to File Answer to September 30, 2014 filed by Defendant Madison Et Cie Inc. (Attachments: #1 Proposed Order)(Stein, Steven) |
Filing 256 CERTIFICATE and NOTICE of Interested Parties filed by Defendant Fertilityties, (Attorney Omar Gerardo Gonzalez Garcia added to party Fertilityties (pty:dft))(shb) |
Filing 255 CERTIFICATE and NOTICE of Interested Parties filed by Defendants Care Fertility Surgery Center Inc, (Attorney Omar Gerardo Gonzalez Garcia added to party Care Fertility Surgery Center Inc(pty:dft))(shb) |
Filing 236 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant Fertilityties. (Attachments: #1 Notice of Interested Parties)(Attorney Stephen G Wanderer added to party Fertilityties (pty:dft))(Wanderer, Stephen) |
Filing 235 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant Care Fertility Surgery Center Inc. (Attachments: #1 Notice of Interested Parties)(Attorney Stephen G Wanderer added to party Care Fertility Surgery Center Inc(pty:dft))(Wanderer, Stephen) |
Filing 234 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant C.A.R.E. Fertility. (Attachments: #1 Notice of Interested Parties)(Attorney Stephen G Wanderer added to party C.A.R.E. Fertility(pty:dft))(Wanderer, Stephen) |
Filing 233 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery),, #232 . 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. (bp) |
Filing 232 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant The Fallbrook Group LLC, The Hazeltine Group LLC, The Long Beach Group LLC, The Washington Group LLC.(Attorney Margaret Elizabeth Marr added to party The Fallbrook Group LLC(pty:dft), Attorney Margaret Elizabeth Marr added to party The Hazeltine Group LLC(pty:dft), Attorney Margaret Elizabeth Marr added to party The Long Beach Group LLC(pty:dft), Attorney Margaret Elizabeth Marr added to party The Washington Group LLC(pty:dft))(Marr, Margaret) |
Filing 231 PROOF OF SERVICE filed by Defendant Vincent Jose Avalos, re Answer to Complaint (Discovery) #229 , Certificate/Notice of Interested Parties #230 served on August 11, 2014. (Cohen, Amy) |
Filing 230 CERTIFICATE of Interested Parties filed by Defendant Vincent Jose Avalos, (Cohen, Amy) |
Filing 229 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Vincent Jose Avalos.(Attorney Amy Marie Cohen added to party Vincent Jose Avalos(pty:dft))(Cohen, Amy) |
Filing 228 NOTICE of Change of other firm name or address information by Ian Scott Landsberg attorney for Defendants Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, Holtz Construction Inc. Changing Change of Attorney Contact Information. Filed by Defendants Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, Holtz Construction Inc. (Landsberg, Ian) |
Filing 227 PROOF OF SERVICE filed by Defendant Steven Driss Insurance Agency Inc, re Certificate/Notice of Interested Parties #226 , Answer to Complaint (Discovery) #225 served on August 8, 2014. (Cohen, Amy) |
Filing 226 CERTIFICATE of Interested Parties filed by Defendant Steven Driss Insurance Agency Inc, (Cohen, Amy) |
Filing 225 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Steven Driss Insurance Agency Inc.(Attorney Amy Marie Cohen added to party Steven Driss Insurance Agency Inc(pty:dft))(Cohen, Amy) |
Filing 224 CERTIFICATE OF SERVICE filed by Defendant Children in Motion LLC, served on 08-07-2014. (Immel, Melissa) |
Filing 223 NOTICE of Interested Parties filed by Defendant Madison Et Cie Inc, identifying Rhys Ellis, LLC; Emily Goldstein; Mark Goldstein. (Attorney Bernard M Resser added to party Madison Et Cie Inc(pty:dft))(Resser, Bernard) |
Filing 222 CERTIFICATE of Interested Parties filed by Defendant Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, Holtz Construction Inc, (Landsberg, Ian) |
Filing 221 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Defendants' Answer to Complaint in Interpleader filed by Defendants Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, Holtz Construction Inc.(Attorney Ian Scott Landsberg added to party Beverly Hills Rejuvenation Center Inc(pty:dft), Attorney Ian Scott Landsberg added to party Beverly Hills Rejuvenation Medical Associates Inc(pty:dft), Attorney Ian Scott Landsberg added to party Holtz Construction Inc(pty:dft))(Landsberg, Ian) |
Filing 220 NOTICE of Interested Parties filed by Defendant Children in Motion LLC, (Immel, Melissa) |
Filing 219 ANSWER filed by Defendant Children in Motion LLC.(Attorney Melissa A Immel added to party Children in Motion LLC(pty:dft))(Immel, Melissa) |
Filing 218 DECLARATION of Jim Zimmer in Support of MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Mitchell, Veena) |
Filing 217 DECLARATION of John Carrington in Support of MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 216 NOTICE OF ERRATA filed by Plaintiff Philadelphia Indemnity Insurance Company. correcting Declaration (Motion related), #91 , Declaration (Motion related), #90 Declarations of Carrington and Zimmer (Mitchell, Veena) |
Filing 215 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re MOTION for Leave to file First Amended Complaint to Add New Defendants #211 served on August 6, 2014. (Mitchell, Veena) |
Filing 214 NOTICE OF LODGING filed re MOTION for Leave to file First Amended Complaint to Add New Defendants #211 (Attachments: #1 [Proposed] First Amended Complaint in Interpleader)(Mitchell, Veena) |
Filing 213 DECLARATION of Veena A. Mitchell in Support of MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit A)(Mitchell, Veena) |
Filing 212 MEMORANDUM in Support of MOTION for Leave to file First Amended Complaint to Add New Defendants #211 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 211 NOTICE OF MOTION AND MOTION for Leave to file First Amended Complaint to Add New Defendants filed by Plaintiff Philadelphia Indemnity Insurance Company. Motion set for hearing on 9/15/2014 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order)(Mitchell, Veena) |
Filing 210 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, executed Waiver of Service of Summons forms served on August 6, 2014. (Mitchell, Veena) |
Filing 209 OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 and supporting documents served on August 6, 2014. (Mitchell, Veena) |
Filing 208 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by With God, All Things Possible Ministries. (Mitchell, Veena) |
Filing 207 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by WSR Publishing, Inc dba Widescreen Review. (Mitchell, Veena) |
Filing 206 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by West Coast Investments. (Mitchell, Veena) |
Filing 205 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Travel Like a Rock Star. (Mitchell, Veena) |
Filing 204 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Total Billing & Consulting Services. (Mitchell, Veena) |
Filing 203 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Toro Stoneworks, Inc. (Mitchell, Veena) |
Filing 202 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Third Street Enterprises LLC. (Mitchell, Veena) |
Filing 201 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by The Washington Group, LLC. (Mitchell, Veena) |
Filing 200 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by The Long Beach Group, LLC. (Mitchell, Veena) |
Filing 199 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by The Hazeltine Group, LLC. (Mitchell, Veena) |
Filing 198 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by The Fallbrook Group, LLC. (Mitchell, Veena) |
Filing 197 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by The Compliance Institute, LLC. (Mitchell, Veena) |
Filing 196 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Temecula Valley Sheet Metal Inc. (Mitchell, Veena) |
Filing 195 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Tart Restaurant, a dba of Wilorna Enerprises, LLC. (Mitchell, Veena) |
Filing 194 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Tamayo Produce, Inc. (Mitchell, Veena) |
Filing 193 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Tabesh Corp. (Mitchell, Veena) |
Filing 192 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by SWA Investments LLC. (Mitchell, Veena) |
Filing 191 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Strive Foundation. (Mitchell, Veena) |
Filing 190 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Stover Seed Co. (Mitchell, Veena) |
Filing 189 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Steven Song Design Lab, LLC. (Mitchell, Veena) |
Filing 188 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Steven Driss Insurance Agency Inc. (Mitchell, Veena) |
Filing 187 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Soccer International Inc. (Mitchell, Veena) |
Filing 186 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Soccer and Soccer Inc. (Mitchell, Veena) |
Filing 185 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Smog Stop Shop Inc. (Mitchell, Veena) |
Filing 184 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Sheridan Chiropractic. (Mitchell, Veena) |
Filing 183 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Sheila Inc. (Mitchell, Veena) |
Filing 182 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Sepulveda Rehabilitation center. (Mitchell, Veena) |
Filing 181 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Santa Clara Investments. (Mitchell, Veena) |
Filing 180 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Purity Salon LLC dba Salon Pure. (Mitchell, Veena) |
Filing 179 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Rough Trade Gear. (Mitchell, Veena) |
Filing 178 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Ron Ellis Racing Stable. (Mitchell, Veena) |
Filing 177 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Roger Gimbel Productions. (Mitchell, Veena) |
Filing 176 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Rising Moon Enterprises Inc. (Mitchell, Veena) |
Filing 175 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Renee Claire Inc. (Mitchell, Veena) |
Filing 174 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Adalta Inc. (Mitchell, Veena) |
Filing 173 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by RDG Woodwinds, Inc. (Mitchell, Veena) |
Filing 172 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Radiant Pictures, Inc. (Mitchell, Veena) |
Filing 171 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Psych Me, Inc. (Mitchell, Veena) |
Filing 170 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by P. S. Patel Professional Dental Corp. (Mitchell, Veena) |
Filing 169 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Point Loma Investments. (Mitchell, Veena) |
Filing 168 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Pica & Sullivan Architects, Ltd. (Mitchell, Veena) |
Filing 167 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Penmar Management & Finance, Inc. (Mitchell, Veena) |
Filing 166 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Paradigm Treatment Centers. (Mitchell, Veena) |
Filing 165 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Paloma Valley Materials. (Mitchell, Veena) |
Filing 164 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Pacific Coast Lodging. (Mitchell, Veena) |
Filing 163 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by New York Clinical Trials. (Mitchell, Veena) |
Filing 162 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Natha Associates Inc. (Mitchell, Veena) |
Filing 161 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Mission Bay Hospitality. (Mitchell, Veena) |
Filing 160 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Michael J. Okun. (Mitchell, Veena) |
Filing 159 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by MI Illusion Restaurant Inc. (Mitchell, Veena) |
Filing 158 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by MGC Project Management Co. Inc. (Mitchell, Veena) |
Filing 157 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Mehran Company LLC. (Mitchell, Veena) |
Filing 156 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Madison Et Cie. (Mitchell, Veena) |
Filing 155 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Los Angeles Strength and Conditioning LLC. (Mitchell, Veena) |
Filing 154 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Los Anaya Inc. (Mitchell, Veena) |
Filing 153 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Long Beach Affordable Housing Coalition Inc. (Mitchell, Veena) |
Filing 152 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Logo Joe's Inc. (Mitchell, Veena) |
Filing 151 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Lawrence Ward. (Mitchell, Veena) |
Filing 150 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by La Voz Del Immigrante. (Mitchell, Veena) |
Filing 149 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by La Reina by Bhansali, Inc. (Mitchell, Veena) |
Filing 148 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Jupiter Holdings. (Mitchell, Veena) |
Filing 147 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by J-Won Corporation. (Mitchell, Veena) |
Filing 146 Notice of Appearance or Withdrawal of Counsel: for attorney Uliana A Kozeychuk counsel for Defendants Glassplax Inc, Toro Stoneworks Inc, Counter Claimants Glassplax Inc, Toro Stoneworks Inc. J. Mark Lobb 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 Glassplax, Inc. and Toro Stoneworks, LLC. (Kozeychuk, Uliana) |
Filing 145 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Jesus Galindo. (Mitchell, Veena) |
Filing 144 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Jeff Lee & Associates. (Mitchell, Veena) |
Filing 143 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by J O Armor Investments dba Rivera Apts. (Mitchell, Veena) |
Filing 142 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Image One. (Mitchell, Veena) |
Filing 141 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Hundal Medical Corp. (Mitchell, Veena) |
Filing 140 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Holtz Construction, Inc. (Mitchell, Veena) |
Filing 139 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Hollywood West Tenant Action Committee. (Mitchell, Veena) |
Filing 138 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by GLB RealCorp. (Mitchell, Veena) |
Filing 137 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Glassplax, Inc. (Mitchell, Veena) |
Filing 136 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Desert View Apartments. (Mitchell, Veena) |
Filing 135 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Genessy Management & Development. (Mitchell, Veena) |
Filing 134 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Francisco Gutierrez. (Mitchell, Veena) |
Filing 133 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by FertilityTies. (Mitchell, Veena) |
Filing 132 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Fenton Nelson. (Mitchell, Veena) |
Filing 131 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Farmers Daughter Hotel Group, Inc. (Mitchell, Veena) |
Filing 130 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by El Cajon Investments. (Mitchell, Veena) |
Filing 129 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Shane Dinsdale. (Mitchell, Veena) |
Filing 128 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Eggy LLC. (Mitchell, Veena) |
Filing 127 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by DPA Limited Co. Inc. (Mitchell, Veena) |
Filing 126 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by DPA Investments. (Mitchell, Veena) |
Filing 125 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by DP Ales Inc. (Mitchell, Veena) |
Filing 124 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by DMC Engineering Inc. (Mitchell, Veena) |
Filing 123 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Daniel Suklja dba Postal Anex 102. (Mitchell, Veena) |
Filing 122 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by CyberQuest Computers, Inc. (Mitchell, Veena) |
Filing 121 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Children in Motion LLC. (Mitchell, Veena) |
Filing 120 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Chase Paragon Associates. (Mitchell, Veena) |
Filing 119 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Charles West dba Go West and Go West Construction. (Mitchell, Veena) |
Filing 118 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Centerpoint Ministries. (Mitchell, Veena) |
Filing 117 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by CCS Limited Liability Company dba Euro Pane Bakery. (Mitchell, Veena) |
Filing 116 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Care Fertility Surgery Center, Inc. (Mitchell, Veena) |
Filing 115 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by CARE Fertility. (Mitchell, Veena) |
Filing 114 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Cann Consulting LLC. (Mitchell, Veena) |
Filing 113 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Beverly Hills Rejuvenation Medical Associates, Inc. (Mitchell, Veena) |
Filing 112 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Beverly Hills Rejuvenation Center, Inc. (Mitchell, Veena) |
Filing 111 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Joseph Samuel for Bel Air Guest Home. (Mitchell, Veena) |
Filing 110 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Vincent Jose Avalos. (Mitchell, Veena) |
Filing 109 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Beachwood Housing Partners Ltd. (Mitchell, Veena) |
Filing 108 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Babak Elia Dardashti, DDS, Inc. dba Brighter Dental. (Mitchell, Veena) |
Filing 107 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Barba Dental Corp. (Mitchell, Veena) |
Filing 106 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Juan Carlos Anaya dba Taqueria Los Anaya. (Mitchell, Veena) |
Filing 105 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Aristocrat Products Inc. (Mitchell, Veena) |
Filing 104 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Angelo Marciuliano. (Mitchell, Veena) |
Filing 103 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by American Development Corporation. (Mitchell, Veena) |
Filing 102 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by All City Employes Benefits Service Association. (Mitchell, Veena) |
Filing 101 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Adalta, Inc. (Mitchell, Veena) |
Filing 100 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by AWFMEX, Inc. (Mitchell, Veena) |
Filing 99 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Act One, Inc. (Mitchell, Veena) |
Filing 98 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Acqui Corp. dba Orange Cleaner. (Mitchell, Veena) |
Filing 97 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by 8025 Sepulveda, LLC. (Mitchell, Veena) |
Filing 96 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by 1770 East Colorado Inc. (Mitchell, Veena) |
Filing 95 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by 1212 West dba Metro West Apartments. (Mitchell, Veena) |
Filing 94 WAIVER OF SERVICE Returned Executed filed by Plaintiff Philadelphia Indemnity Insurance Company. Waiver of Service signed by Gene Moroz. (Mitchell, Veena) |
Filing 93 NOTICE OF LODGING filed with documents re MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 (Attachments: #1 Proposed Order)(Mitchell, Veena) |
Filing 92 DECLARATION of Veena A. Mitchell in Support of MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Mitchell, Veena) |
Filing 91 DECLARATION of Jim Zimmer in Support of MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Mitchell, Veena) |
Filing 90 DECLARATION of John Carrington in Support of MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 89 REQUEST FOR JUDICIAL NOTICE re MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Mitchell, Veena) |
Filing 88 MEMORANDUM in Support of MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll #87 filed by Plaintiff Philadelphia Indemnity Insurance Company. (Mitchell, Veena) |
Filing 87 NOTICE OF MOTION AND MOTION for Order for Service by Publication for Defendants Tovmas Grigoryan and Dmitri Paiu & Service on the California Secretary of State for Defendant LA Payroll filed by Plaintiff Philadelphia Indemnity Insurance Company. Motion set for hearing on 9/15/2014 at 01:30 PM before Judge Dale S. Fischer. (Mitchell, Veena) |
Filing 86 CORPORATE DISCLOSURE STATEMENT filed by Defendant Radiant Pictures Inc (Haeusler, Rita) |
Filing 85 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Radiant Pictures Inc, (Haeusler, Rita) |
Filing 84 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Radiant Pictures Inc.(Attorney Rita M Haeusler added to party Radiant Pictures Inc(pty:dft))(Haeusler, Rita) |
Filing 83 CERTIFICATE of Interested Parties filed by Defendant Gene Moroz, (Nevinny, Philip) |
Filing 82 NOTICE of Interested Parties filed by Defendant Natha Assoc. Inc, (Attachments: #1 Certificate of Service)(Garmo, Freddy) |
Filing 81 NOTICE OF DISMISSAL Glassplax Inc, Toro Stoneworks Inc pursuant to FRCP 41a(1) as to Philadelphia Indemnity Insurance Company. (Kozeychuk, Uliana) |
Filing 80 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #72 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by August 4, 2014. Failure to file this notice by August 4, 2014 will result in the document being stricken. (shb) |
Filing 79 NOTICE OF DISMISSAL filed by Defendant, Cross-Claimant, and Counterclaimant Stover Seed Co. pursuant to FRCP 41a(1) of Counterclaim as to Philadelphia Indemnity Insurance Company. (Spitser, Andrew) |
Filing 78 AMENDED CERTIFICATE of Interested Parties filed by Defendant, Cross-Claimant and Counter-Claimant Stover Seed Co., identifying David Knutson, Stephen Knutson, John Knutson, and John McShane (part-owners). (Spitser, Andrew) |
Filing 77 PROOF OF SERVICE filed by Defendant Mehran Company LLC, re Answer to Complaint (Discovery) #75 , Certificate/Notice of Interested Parties #76 served on July 31, 2014. (Cohen, Amy) |
Filing 76 CERTIFICATE of Interested Parties filed by Defendant Mehran Company LLC, (Cohen, Amy) |
Filing 75 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Mehran Company LLC.(Attorney Amy Marie Cohen added to party Mehran Company LLC(pty:dft))(Cohen, Amy) |
Filing 74 CERTIFICATE of Interested Parties filed by Defendants Paradigm Treatment Centers Inc, Psych Me LLC, (Lemkin, Derek) |
Filing 73 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendants Paradigm Treatment Centers Inc, Psych Me LLC.(Attorney Derek S Lemkin added to party Paradigm Treatment Centers Inc(pty:dft), Attorney Derek S Lemkin added to party Psych Me LLC(pty:dft))(Lemkin, Derek) |
Filing 72 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Gene Moroz.(Attorney Philip H R Nevinny added to party Gene Moroz(pty:dft))(Nevinny, Philip) |
Filing 71 COUNTERCLAIM against Counter Defendant Philadelphia Indemnity Insurance Company, filed by Defendant Glassplax Inc, Toro Stoneworks Inc.(Kozeychuk, Uliana) |
Filing 70 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery), #50 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): The Counterclaim needs to be filed as separate documents. Please re-file these documents no later than July 25, 2014. (shb) |
Filing 69 PROOF OF SERVICE filed by Defendant Point Loma Investments Inc, re Answer to Complaint (Discovery) #41 served on 07/21/2014. (Unegovsky, Regina) |
Filing 68 PROOF OF SERVICE filed by Defendant DPA Investments Inc, El Cajon Investments Inc, Mission Bay Hospitality Inc, Pacific Coast Lodging Inc, Santa Clara Investments Inc, West Coasts Investments Inc, re Answer to Complaint (Discovery) #41 , Answer to Complaint (Discovery) #38 , Answer to Complaint (Discovery) #43 , Answer to Complaint (Discovery) #39 , Certificate/Notice of Interested Parties, #44 , Answer to Complaint (Discovery) #40 , Answer to Complaint (Discovery) #42 , Answer to Complaint (Discovery) #37 served on 07/21/2014. (Unegovsky, Regina) |
Filing 67 CERTIFICATE of Interested Parties filed by Defendants Acqui Corp., Daniel Suklja, (Dieringer, Jon) |
Filing 66 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 ANSWER filed by Defendants Acqui Corp., Daniel Suklja.(Dieringer, Jon) |
Filing 65 CERTIFICATE of Interested Parties (Pilch, Howard) |
Filing 64 Certification and Notice of Interested Parties filed by Defendant, Cross-Claimant, and Counterclaimant Stover Seed Co., identifying Stover Seed Co.. (Spitser, Andrew) |
Filing 63 COUNTERCLAIM against Counterclaim Defendant Philadelphia Indemnity Insurance Company, filed by Defendant, Cross-Claimant and Counterclaimant Stover Seed Co..(Spitser, Andrew) |
Filing 62 CROSSCLAIM against Cross-Claim Defendant LA Payroll, filed by Defendant Stover Seed Co..(Spitser, Andrew) |
Filing 61 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Stover Seed Co..(Spitser, Andrew) |
Filing 60 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Natha Assoc. Inc. (Attachments: #1 Affidavit Certificate of Service)(Attorney Freddy Garmo added to party Natha Assoc. Inc(pty:dft))(Garmo, Freddy) |
Filing 59 CERTIFICATE OF SERVICE filed by Defendant Rising Moon Enterprises Inc, re Certificate/Notice of Interested Parties #56 served on July 22, 2013. (Cohen, Amy) |
Filing 58 CERTIFICATE OF SERVICE filed by Defendant Rising Moon Enterprises Inc, re Answer to Complaint (Discovery) #45 served on July 21, 2013. (Cohen, Amy) |
Filing 57 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Answer to Complaint in Interpleader Sepulveda Rehabilitation Center LLC.(Attorney Howard D Pilch added to party Sepulveda Rehabilitation Center LLC(pty:dft))(Pilch, Howard) |
Filing 56 CERTIFICATE of Interested Parties filed by Defendant Rising Moon Enterprises Inc, (Cohen, Amy) |
Filing 55 CERTIFICATE of Interested Parties filed by Defendant Babak Elia Dardashti D.D.S. Inc, (Enowitz, Daniel) |
Filing 54 CERTIFICATE of Interested Parties filed by Defendant Sheridan Chiropractic Inc, (Jayakumar, Jehan) |
Filing 53 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #46 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by 7/23/2014. Failure to file this notice by 7/23/2014 may result in the document being stricken. The Answer. Cross-claim and Counterclaim need to each be filed as separate documents. Please re-file these documents no later than July 23, 2014. 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) |
Filing 52 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #45 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by 7/23/2014. Failure to file this notice by 7/23/2014 may result in the document being stricken.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) |
Filing 51 CERTIFICATE of Interested Parties filed by Defendant Glassplax Inc, Toro Stoneworks Inc, identifying Glassplax, Inc., Toro Stoneworks, Inc. Steve Tortomasi and Philadelphia Indemnity Insurance Company. (Kozeychuk, Uliana) |
Filing 50 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 and Counterclaim filed by Defendant Glassplax Inc, Toro Stoneworks Inc.(Attorney Uliana A Kozeychuk added to party Glassplax Inc(pty:dft), Attorney Uliana A Kozeychuk added to party Toro Stoneworks Inc(pty:dft))(Kozeychuk, Uliana) |
Filing 49 NOTICE of Interested Parties filed by Defendant Tamayo Produce Inc, (Annigian, Jason) |
Filing 48 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Answer to Complaint filed by Defendant Tamayo Produce Inc.(Attorney Jason D Annigian added to party Tamayo Produce Inc(pty:dft))(Annigian, Jason) |
Filing 47 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant Sheridan Chiropractic Inc.(Attorney Jehan N Jayakumar added to party Sheridan Chiropractic Inc(pty:dft))(Jayakumar, Jehan) |
Filing 46 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Answer to Complaint in Interpleader of Stover Seed Co.; Cross-Claims and Counterclaim filed by Defendant, Cross-Claimant and Counterclaimant Stover Seed Co..(Attorney Andrew Culp Spitser added to party Stover Seed Co.(pty:dft))(Spitser, Andrew) |
Filing 45 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Rising Moon Enterprises Inc.(Attorney Amy Marie Cohen added to party Rising Moon Enterprises Inc(pty:dft))(Cohen, Amy) |
Filing 44 NOTICE of Interested Parties filed by Defendant DPA Investments Inc, El Cajon Investments Inc, Mission Bay Hospitality Inc, Pacific Coast Lodging Inc, Point Loma Investments Inc, Santa Clara Investments Inc, West Coasts Investments Inc, identifying El Cajon Investments, Inc.; Mission Bay Hospitality, Inc.; Pacific Coast Lodging, Inc.; Point Loma Investments, Inc.; Santa Clara Investments, Inc.; West Coast Investments, Inc.. (Unegovsky, Regina) |
Filing 43 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant West Coasts Investments Inc.(Attorney Regina Felicia Unegovsky added to party West Coasts Investments Inc(pty:dft))(Unegovsky, Regina) |
Filing 42 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Santa Clara Investments Inc.(Attorney Regina Felicia Unegovsky added to party Santa Clara Investments Inc(pty:dft))(Unegovsky, Regina) |
Filing 41 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Point Loma Investments Inc.(Attorney Regina Felicia Unegovsky added to party Point Loma Investments Inc(pty:dft))(Unegovsky, Regina) |
Filing 40 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Pacific Coast Lodging Inc.(Attorney Regina Felicia Unegovsky added to party Pacific Coast Lodging Inc(pty:dft))(Unegovsky, Regina) |
Filing 39 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Mission Bay Hospitality Inc.(Attorney Regina Felicia Unegovsky added to party Mission Bay Hospitality Inc(pty:dft))(Unegovsky, Regina) |
Filing 38 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant El Cajon Investments Inc.(Attorney Regina Felicia Unegovsky added to party El Cajon Investments Inc(pty:dft))(Unegovsky, Regina) |
Filing 37 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant DPA Investments Inc.(Attorney Regina Felicia Unegovsky added to party DPA Investments Inc(pty:dft))(Unegovsky, Regina) |
Filing 36 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Answer to Complaint filed by Defendant Babak Elia Dardashti D.D.S. Inc.(Attorney Daniel J Enowitz added to party Babak Elia Dardashti D.D.S. Inc(pty:dft))(Enowitz, Daniel) |
Filing 35 Certification and Notice of Interested Parties filed by Defendant Barba Dental Corporation, (Levy, Dane) |
Filing 34 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Barba Dental Corporation.(Attorney Dane Levy added to party Barba Dental Corporation(pty:dft))(Levy, Dane) |
Filing 33 CERTIFICATE of Interested Parties filed by Defendant Fenton & Nelson LLP, identifying THE COMPLIANCE INSTITUTE, LLC and other interested parties. (Rosenbaum, Mark) |
Filing 32 CERTIFICATE of Interested Parties filed by Defendant The Compliance Institute LLC, identifying FENTON & NELSON, LLP, and other interested parties. (Rosenbaum, Mark) |
Filing 31 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #30 , Answer to Complaint (Discovery) #29 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by July 10, 2014. Failure to file this notice by July 10, 2014 will result in the document being stricken. (shb) (Main Document 31 replaced on 7/9/2014) (shb). |
Filing 30 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant Fenton & Nelson LLP.(Attorney Mark J Rosenbaum added to party Fenton & Nelson LLP(pty:dft))(Rosenbaum, Mark) |
Filing 29 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant The Compliance Institute LLC.(Attorney Mark J Rosenbaum added to party The Compliance Institute LLC(pty:dft))(Rosenbaum, Mark) |
Filing 28 NOTICE of Interested Parties filed by defendants 1770 East Colorado Inc, DP Ales Inc, DPA Limited Co. Inc, (Duncan, Amy) |
Filing 27 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant in interpleader DPA Limited Co. Inc.(Attorney Amy E Duncan added to party DPA Limited Co. Inc(pty:dft))(Duncan, Amy) |
Filing 26 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant in interpleader DP Ales Inc.(Attorney Amy E Duncan added to party DP Ales Inc(pty:dft))(Duncan, Amy) |
Filing 25 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by defendant in interpleader 1770 East Colorado Inc.(Attorney Amy E Duncan added to party 1770 East Colorado Inc(pty:dft))(Duncan, Amy) |
Filing 24 CERTIFICATE of Interested Parties filed by Defendant CCS Limited Liability Company, identifying CCS Limited Liability Company, Sumi Chang, Janice M. Corsino. (Sutherland, John) |
Filing 23 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint #21 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Counsel shall comply with L.R. 7-1 and file a notice of interested parties by June 30, 2014. Failure to file this notice by June 30, 2014 will result in the document being stricken. 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) |
Filing 22 CERTIFICATE OF SERVICE filed by defendant CCS Limited Liability Company, re Answer to Complaint (Discovery) #21 served on June 20, 2014. (Sutherland, John) |
Filing 21 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 Answer to Complaint in Interpleader filed by defendant CCS Limited Liability Company.(Attorney John M Sutherland added to party CCS Limited Liability Company(pty:dft))(Sutherland, John) |
Filing 20 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 9/29/2014 11:00 AM before Judge Dale S. Fischer. (dp) |
Filing 19 NOTICE of Interested Parties filed by Defendant MGC Project Management LLC, (Marks, Stephen) |
Filing 18 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant MGC Project Management LLC.(Attorney Stephen D Marks added to party MGC Project Management LLC(pty:dft))(Marks, Stephen) |
Filing 17 ANSWER to Complaint - (Discovery),,,,,,,,,,,, #1 filed by Defendant UNITED STATES OF AMERICA.(Coker, Thomas) |
Filing 16 CERTIFICATE OF SERVICE filed by Plaintiff Philadelphia Indemnity Insurance Company, re MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process #15 served on May 22, 2014. (Mitchell, Veena) |
Filing 15 NOTICE OF MOTION AND MOTION for Order for Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process filed by Plaintiff Philadelphia Indemnity Insurance Company. Motion set for hearing on 9/15/2014 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum ISO Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process, #2 Declaration ISO Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process, #3 Exhibit Exhibits A & B to Declaration of Brian D. Harrison ISO Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process, #4 Proposed Order Granting Philadelphia Indemnity Insurance Company's Motion to Administer a Claim and Payment Recommendation Process)(Harrison, Brian) |
Filing 14 ORDER by Judge Dale S. Fischer GRANTING Stipulation to Name the United States of America as a Party Defendant and Amending the Caption to Add the Uhited States of America as a Party #10 (shb) |
Filing 13 MEMORANDUM (IN CHAMBERS) ORDER by Judge Dale S. Fischer: denying #9 Ex Parte Application to Shorten Time for Hearing. The pending ex parte application is DENIED. The request to administer a claims process should be made by a regularly noticed motion with notice to all parties. (shb) |
Filing 12 MEMORANDUM IN CHAMBERS ORDER by Judge Dale S. Fischer DISCHARGING ORDER TO SHOW CAUSE #11 . In light of the intervention of the United States into this action, the order to showcause re subject matter jurisdiction is DISCHARGED. (shb) Modified on 5/15/2014 (shb). |
Filing 11 MINUTE IN CHAMBERS Order to Show Cause re Dismissal for Lack of Subject Matter Jurisdiction by Judge Dale S. Fischer: Plaintiff is ordered to show cause, in writing, no later than May 28, 2014 why this matter should not be dismissed for lack of subject matter jurisdiction. (shb) |
Filing 10 STIPULATION for Order TO NAME THE UNITED STATES OF AMERICA AS A PARTY DEFENDANT AND AMEND THE CAPTION TO ADD THE UNITED STATES OF AMERICA AS A PARTY DEFENDANT filed by DEFENDANT UNITED STATES OF AMERICA. (Attachments: #1 Proposed Order)(Attorney Thomas Derrick Coker added to party UNITED STATES OF AMERICA(pty:dft))(Coker, Thomas) |
Filing 9 EX PARTE APPLICATION to Shorten Time for Hearing Philadelphia Indemnity Insurance Company's Ex Parte Application for an Order Shortening Time to Hear Motion to Administer A Claim and Payment Recommendation Process filed by plaintiff Philadelphia Indemnity Insurance Company. (Attachments: #1 Memorandum of Points and Authorities ISO Philadelphia Indemnity Insurance Company's Ex Parte Application for an Order Shortening Time to Hear Motion to Administer A Claim and Payment Recommendation Process, #2 Declaration of Brian D. Harrison ISO Philadelphia Indemnity Insurance Company's Ex Parte Application for an Order Shortening Time to Hear Motion to Administer A Claim and Payment Recommendation Process, #3 Proposed Order Granting Philadelphia Indemnity Insurance Company's Ex Parte Application for an Order Shortening Time to Hear Motion to Administer A Claim and Payment Recommendation Process)(Harrison, Brian) |
Filing 8 TEXT ONLY ENTRY: (IN CHAMBERS) NOTICE: Judge Dale S. Fischer is participating in a pilot program regarding the submission of sealed documents. Effective July 8, 2013, all proposed documents related to under seal filings must be submitted via e-mail to the Judges Chambers e-mail at DSF_Chambers@cacd.uscourts.gov. Please refer to the judges pilot program procedures for detailed instructions for submission of sealed documents THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY |
Filing 7 INITIAL STANDING ORDER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Courts website under Judge Fischer's Procedures and Schedules contained in the Judges Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. (dp) |
Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) |
Filing 5 NOTICE OF PENDENCY OF ACTION OR PROCEEDINGS filed by Plaintiff Philadelphia Indeminity Insurance Company. (et) (mg). |
Filing 4 NOTICE OF DEPOSIT OF INTERPLEADER FUNDS INTO COURT, Deposit fund into account ck# 111153702 in the amount of $3,000.000.00 (Three Million and no/100 Dollars) filed by Plaintiff Philadelphia Indeminity Insurance Company. (et) (mg). |
Filing 3 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Philadelphia Indemnity Insurance Company. (et) (mg). Modified on 4/15/2014 (et). |
Filing 2 21 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendants 1212 West, 1770 East Colorado Inc, 8025 Sepulveda LLC, AWFMEX Inc, Acqui Corp., Act One Inc, Adalta Inc, All City Employees Benefits Service Association, American Development Corporation, Juan C. Anaya, Aristocrat Products Inc, Vincent Jose Avalos, Babak Elia Dardashti D.D.S. Inc, Barba Dental Corporation, Beachwood Housing Partners Ltd, Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, C.A.R.E. Fertility, CCS Limited Liability Company, Cann Consulting LLC, Care Fertility Surgery Center Inc, Centerpointe Church, Chase Paragon Associates Inc, Children in Motion LLC, Cyberquest Computers Inc, DMC Engineering Inc, DP Ales Inc, DPA Investments Inc, DPA Limited Co. Inc, Shane Dinsdale, Eggy LLC, El Cajon Investments Inc, Farmers Daughter Hotel Group, Fenton & Nelson LLP, Fertilityties, GLB Realcorp, Jesus Galindo, Genessy Management and Development LLC, Gerald Hart Stanley Swartz Irv, Glassplax Inc, Tovmas Grigoryan, Francisco Gutierrez, Hollywood West Tenant Action Committee, Holtz Construction Inc, Hundal Medical Corporation, Image One, J O Armor Investments, J. Won Corporation, Jeff Lee & Associates Inc, Joseph & Galina Samuel, Jupiter Holdings LLC, LA Payroll, La Reina By Bhansali Inc, La Voz Del Immigrante Multi-Services LLC, Logo Joe's Inc, Long Beach Affordable Housing Coalition Inc, Los Anaya Inc, Los Angeles Strength and Conditioning LLC, MGC Project Management LLC, MI Illusion Restaurant Inc, Madison Et Cie Inc, Angelo Marciuliano, Mehran Company LLC, Mission Bay Hospitality Inc, Gene Moroz, Natha Assoc. Inc, New York Clinical Trials Inc, Michael Okun, PS Patel Professional Dental Corp., Pacific Coast Lodging Inc, Dmitri Paiu, Paloma Valley Materials Inc, Paradigm Treatment Centers Inc, Penmar Management & Finance Incorporated, Pica & Sullivan Architects Limited, Point Loma Investments Inc, Psych Me LLC, Purity Salon LLC, RDG Woodwinds Inc, Radiant Pictures Inc, Renee Claire Inc, Rising Moon Enterprises Inc, Roger Gimbel Productions Inc, Ron Ellis Racing Stable, Rough Trade Gear Inc, SWA Investment LLC, Santa Clara Investments Inc, Sepulveda Rehabilitation Center LLC, Sheila Inc, Sheridan Chiropractic Inc, Smog Stop Shop Inc, Soccer International Inc, Soccer and Soccer Inc, Steven Driss Insurance Agency Inc, Steven Song Design Lab LLC, Stover Seed Co., Strive Foundation, Daniel Suklja, Tabesh Corporation, Tamayo Produce Inc, Tart Restaurant, Temecula Valley Sheet Metal Inc, The Compliance Institute LLC, The Fallbrook Group LLC, The Hazeltine Group LLC, The Long Beach Group LLC, The Washington Group LLC, Third Street Enterprises LLC, Toro Stoneworks Inc, Total Billing and Consulting Services Inc, Travel Like A Rock Star Inc, WSR Publishing Inc, Lawrence Ward, Charles West, West Coasts Investments Inc, With God All Things Are Possible. (et) |
Filing 1 COMPLAINT against Defendants 1212 West, 1770 East Colorado Inc, 8025 Sepulveda LLC, AWFMEX Inc, Acqui Corp., Act One Inc, Adalta Inc, All City Employees Benefits Service Association, American Development Corporation, Juan C. Anaya, Aristocrat Products Inc, Vincent Jose Avalos, Babak Elia Dardashti D.D.S. Inc, Barba Dental Corporation, Beachwood Housing Partners Ltd, Beverly Hills Rejuvenation Center Inc, Beverly Hills Rejuvenation Medical Associates Inc, C.A.R.E. Fertility, CCS Limited Liability Company, Cann Consulting LLC, Care Fertility Surgery Center Inc, Centerpointe Church, Chase Paragon Associates Inc, Children in Motion LLC, Cyberquest Computers Inc, DMC Engineering Inc, DP Ales Inc, DPA Investments Inc, DPA Limited Co. Inc, Shane Dinsdale, Eggy LLC, El Cajon Investments Inc, Farmers Daughter Hotel Group, Fenton & Nelson LLP, Fertilityties, GLB Realcorp, Jesus Galindo, Genessy Management and Development LLC, Gerald Hart Stanley Swartz Irv, Glassplax Inc, Tovmas Grigoryan, Francisco Gutierrez, Hollywood West Tenant Action Committee, Holtz Construction Inc, Hundal Medical Corporation, Image One, J O Armor Investments, J. Won Corporation, Jeff Lee & Associates Inc, Joseph & Galina Samuel, Jupiter Holdings LLC, LA Payroll, La Reina By Bhansali Inc, La Voz Del Immigrante Multi-Services LLC, Logo Joe's Inc, Long Beach Affordable Housing Coalition Inc, Los Anaya Inc, Los Angeles Strength and Conditioning LLC, MGC Project Management LLC, MI Illusion Restaurant Inc, Madison Et Cie Inc, Angelo Marciuliano, Mehran Company LLC, Mission Bay Hospitality Inc, Gene Moroz, Natha Assoc. Inc, New York Clinical Trials Inc, Michael Okun, PS Patel Professional Dental Corp., Pacific Coast Lodging Inc, Dmitri Paiu, Paloma Valley Materials Inc, Paradigm Treatment Centers Inc, Penmar Management & Finance Incorporated, Pica & Sullivan Architects Limited, Point Loma Investments Inc, Psych Me LLC, Purity Salon LLC, RDG Woodwinds Inc, Radiant Pictures Inc, Renee Claire Inc, Rising Moon Enterprises Inc, Roger Gimbel Productions Inc, Ron Ellis Racing Stable, Rough Trade Gear Inc, SWA Investment LLC, Santa Clara Investments Inc, Sepulveda Rehabilitation Center LLC, Sheila Inc, Sheridan Chiropractic Inc, Smog Stop Shop Inc, Soccer International Inc, Soccer and Soccer Inc, Steven Driss Insurance Agency Inc, Steven Song Design Lab LLC, Stover Seed Co., Strive Foundation, Daniel Suklja, Tabesh Corporation, Tamayo Produce Inc, Tart Restaurant, Temecula Valley Sheet Metal Inc, The Compliance Institute LLC, The Fallbrook Group LLC, The Hazeltine Group LLC, The Long Beach Group LLC, The Washington Group LLC, Third Street Enterprises LLC, Toro Stoneworks Inc, Total Billing and Consulting Services Inc, Travel Like A Rock Star Inc, WSR Publishing Inc, Lawrence Ward, Charles West, West Coasts Investments Inc, With God All Things Are Possible.Case assigned to Judge Dale S. Fischer for all further proceedings. Discovery referred to Magistrate Judge Alka Sagar. (Filing fee $ 400 PAID.), filed by Plaintiff Philadelphia Indemnity Insurance Company.(et) (Additional attachment(s) added on 4/15/2014: #1 Notice of Assignment, #2 Civil Cover Sheet) (mg). Modified on 4/15/2014 (et). |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.