| Save 25% on a pre-paid one year subscription. |
|
|
66 |
Filed: 3/23/2017, Entered: 3/24/2017 |
Stipulation and Order |
|
|
|
Request |
 |
|
|
54 |
Filed: 2/10/2017, Entered: 2/10/2017 |
Declaration (Motion related) |
|
|
|
Request |
 |
|
|
53 |
Filed: 2/10/2017, Entered: 2/10/2017 |
Motion to Dismiss |
|
|
|
|
 |
|
|
50 |
Filed: 1/13/2017, Entered: 1/16/2017 |
|
|
|
|
Request |
 |
|
|
48 |
Filed: 12/22/2016, Entered: 12/27/2016 |
Order on Motion for order |
|
|
|
Request |
 |
|
|
43 |
Filed: 12/15/2016, Entered: 12/16/2016 |
Order on Motion for Leave to File Document Under Seal |
|
|
|
Request |
 |
|
|
30 |
Filed: 10/31/2016, Entered: 11/1/2016 |
Order Extending Answer Due Deadline |
|
|
|
Request |
 |
|
|
121 |
Filed: 10/28/2020, Entered: 10/28/2020 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) Execute Consent Judgment 120 . Remarks: Forfeited $7,321,938.35 U.S. Currency 916-FBI-004358) on 10/8/20. (jp)
|
|
Request |
 |
|
|
120 |
Filed: 10/6/2020, Entered: 10/6/2020 |
 |
|
CONSENT JUDGMENT OF FORFEITURE by Judge Dale S. Fischer. ( MD JS-6. Case Terminated.) See Consent Judgment for specifics. (jp)
|
|
Request |
 |
|
|
119 |
Filed: 9/2/2020, Entered: 9/2/2020 |
|
|
Joint STIPULATION for Judgment as to Consent Judgment of Forfeiture as to Defendant Asset filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Galatzan, Jonathan)
|
|
Request |
 |
|
|
118 |
Filed: 8/31/2020, Entered: 9/1/2020 |
 |
|
ORDER by Judge Dale S. Fischer LIFTING STAY for the Purpose of Filing Stipulation for Consent Judgment of Forfeiture, and Lodging Consent Judgment of Forfeiture 117 . See Order for specifics. (jp)
|
|
Request |
 |
|
|
117 |
Filed: 8/31/2020, Entered: 8/31/2020 |
|
|
Joint STIPULATION to Lift Stay to allow the parties to file a stipulation for consent judgment and proposed consent judgment filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order)(Schwartz, Matthew)
|
|
Request |
 |
|
|
116 |
Filed: 8/19/2020, Entered: 8/19/2020 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Michael R. Sew Hoy is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Galatzan, Jonathan)
|
|
Request |
 |
|
|
115 |
Filed: 7/20/2020, Entered: 7/20/2020 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Adding Jonathan Galatzan as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Galatzan, Jonathan)
|
|
Request |
 |
|
|
113 |
Filed: 2/14/2020, Entered: 2/14/2020 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jaime D Sneider counsel for Claimant 912 North Hillcrest Road (BH) LLC. Jaime D. Sneider is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH), LLC. (Sneider, Jaime)
|
|
Request |
 |
|
|
112 |
Filed: 1/24/2020, Entered: 1/24/2020 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney John Kucera counsel for Plaintiff United States of America. John J. Kucera is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
111 |
Filed: 1/16/2020, Entered: 1/17/2020 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) of Deposit Wire returned executed. Deposit incoming wire of $3,803.65 as remaining proceeds of the interlocutory sale; to be held as sub res. Remarks: Remaining Interlocutory Sale proceeds of $3,803.65 Deposited Into SADF (16-FBI-004358) on 12/17/2019. (jp)
|
|
Request |
 |
|
|
110 |
Filed: 11/25/2019, Entered: 12/10/2019 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) of Deposit Wire. Remarks: $7,318,134.70 U.S. Currency Deposited into SADF as Interlocutory Sale Proceeds for Real Property Located at 12 North Hillcrest Road, Beverly, CA 90210 (16-FBI-004358). (jp)
|
|
Request |
 |
|
|
109 |
Filed: 10/3/2019, Entered: 10/3/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Adam Michael Agatston counsel for Claimant 912 North Hillcrest Road (BH) LLC. Adam M. Agatston is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH) LLC. (Agatston, Adam)
|
|
Request |
 |
|
|
108 |
Filed: 10/2/2019, Entered: 10/2/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Micol Small counsel for Claimant 912 North Hillcrest Road (BH) LLC. Adding Micol Small as counsel of record for 912 North Hillcrest Road (BH) LLC for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attorney Micol Small added to party 912 North Hillcrest Road (BH) LLC(pty:clm))(Small, Micol)
|
|
Request |
 |
|
|
106 |
Filed: 8/21/2019, Entered: 8/21/2019 |
 |
|
ORDER by Judge Dale S. Fischer GRANTING Stipulation for Interlocutory Sale of Defendant Real Property Located in Beverly Hills 105 . (SEE ORDER FOR SPECIFICS). (jp)
|
|
Request |
 |
|
|
105 |
Filed: 8/16/2019, Entered: 8/16/2019 |
|
|
Joint STIPULATION for Order Interlocutory Sale of Defendant Real Property Located in Beverly Hills, California filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order)(Agatston, Adam)
|
|
Request |
 |
|
|
104 |
Filed: 8/16/2019, Entered: 8/16/2019 |
 |
|
ORDER by Judge Dale S. Fischer Lifting Stay for the Purpose of Interlocutory Sale Proceedings 103 . (SEE ORDER FOR SPECIFICS). (jp)
|
|
Request |
 |
|
|
103 |
Filed: 8/14/2019, Entered: 8/14/2019 |
|
|
Joint STIPULATION to Lift Stay to Conduct Interlocutory Sale Proceedings filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Levy, Barbara)
|
|
Request |
 |
|
|
102 |
Filed: 7/2/2019, Entered: 7/2/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney David L Zifkin counsel for Claimant 912 North Hillcrest Road (BH) LLC. David L. Zifkin is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH) LLC. (Zifkin, David)
|
|
Request |
 |
|
|
101 |
Filed: 6/12/2019, Entered: 6/12/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Adam Michael Agatston counsel for Claimant 912 North Hillcrest Road (BH) LLC. Adding Adam M. Agatston as counsel of record for 912 North Hillcrest Road (BH) LLC for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attorney Adam Michael Agatston added to party 912 North Hillcrest Road (BH) LLC(pty:clm))(Agatston, Adam)
|
|
Request |
 |
|
|
100 |
Filed: 3/7/2019, Entered: 3/8/2019 |
|
|
SEALED DOCUMENT (bp)
|
|
|
 |
|
|
99 |
Filed: 10/2/2018, Entered: 10/2/2018 |
|
|
NOTICE OF ORDER FILED IN RELATED CASE filed by plaintiff United States of America. (Attachments: # 1 Attachment-Issued Order)(Kucera, John)
|
|
Request |
 |
|
|
98 |
Filed: 9/7/2018, Entered: 9/12/2018 |
|
|
SEALED STATUS REPORT filed by Plaintiff United States of America. (bp)
|
|
|
 |
|
|
97 |
Filed: 4/9/2018, Entered: 4/9/2018 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Jonathan Galatzan is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Galatzan, Jonathan)
|
|
Request |
 |
|
|
96 |
Filed: 4/6/2018, Entered: 4/6/2018 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Michael Raymond Sew Hoy counsel for Plaintiff United States of America. Adding Michael R. Sew Hoy as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Michael Raymond Sew Hoy added to party United States of America(pty:pla))(Sew Hoy, Michael)
|
|
Request |
 |
|
|
93 |
Filed: 3/16/2018, Entered: 3/20/2018 |
 |
|
ORDER GRANTING APPLICATION FOR LEAVE TO SUBMIT FILING FOR IN CAMERA REVIEW 92 by Judge Dale S. Fischer: (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
92 |
Filed: 3/12/2018, Entered: 3/12/2018 |
|
|
EX PARTE APPLICATION for Leave for In Camera Review filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
91 |
Filed: 3/12/2018, Entered: 3/12/2018 |
|
|
STATUS REPORT on Stayed Case filed by Plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
90 |
Filed: 11/9/2017, Entered: 11/9/2017 |
 |
|
ORDER EXTENDING TIME TO FILE ANSWER OR RESPONSIVE MOTION by Judge Dale S. Fischer, re Stipulation for Order 89 (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
89 |
Filed: 11/3/2017, Entered: 11/3/2017 |
|
|
Joint STIPULATION for Order Extending Time to File Answer or Responsive Motion filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
88 |
Filed: 10/17/2017, Entered: 10/17/2017 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dale S. Fischer: Granting 87 Non-Resident Attorney Jamie D. Sneider APPLICATION to Appear Pro Hac Vice on behalf of Claimant 912 North Hillcrest Road (BH), LLC, designating David L. Zifkin as local counsel. (ah)
|
|
Request |
 |
|
|
87 |
Filed: 10/13/2017, Entered: 10/13/2017 |
|
|
APPLICATION of Non-Resident Attorney Jaime D. Sneider to Appear Pro Hac Vice on behalf of Claimant 912 North Hillcrest Road (BH) LLC (Pro Hac Vice Fee - $325 Previously Paid on 10/11/2017, Receipt No. 0973-20646143) filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order) (Zifkin, David)
|
|
Request |
 |
|
|
86 |
Filed: 10/12/2017, Entered: 10/12/2017 |
|
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 83 filed on 10/11/17 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
|
|
|
 |
|
|
85 |
Filed: 10/12/2017, Entered: 10/12/2017 |
|
|
NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Jaime D. Sneider to Appear Pro Hac Vice on behalf of Claimant 912 North Hillcrest Road (BH) LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20646143) 83 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. No signature on Application. Local counsel failed to sign the application. Staff signed. See LR 11-1. See Instructions for Applicants (1) (G-64). (lt)
|
|
Request |
 |
|
|
84 |
Filed: 10/11/2017, Entered: 10/11/2017 |
|
|
CLAIM filed by Claimant 912 North Hillcrest Road (BH) LLC. (Schwartz, Matthew)
|
|
Request |
 |
|
|
83 |
Filed: 10/11/2017, Entered: 10/11/2017 |
|
|
APPLICATION of Non-Resident Attorney Jaime D. Sneider to Appear Pro Hac Vice on behalf of Claimant 912 North Hillcrest Road (BH) LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20646143) filed by Claimant 912 North Hillcrest Road (BH) LLC . (Attachments: # 1 Proposed Order) (Zifkin, David)
|
|
Request |
 |
|
|
82 |
Filed: 9/13/2017, Entered: 9/13/2017 |
 |
|
(In Chambers) Order GRANTING Request For Stay 76 by Judge Dale S. Fischer: The motion to Stay Case is granted. See Minute Order for specifics. (ah)
|
|
Request |
 |
|
|
81 |
Filed: 9/5/2017, Entered: 9/5/2017 |
|
|
REPLY in Support of NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 76 AMENDED TO INCLUDE EXHIBITS A-C filed by Plaintiff United States of America. (Attachments: # 1 Declaration Heuchling, # 2 Exhibit A-C, # 3 Declaration Kucera)(Kucera, John)
|
|
Request |
 |
|
|
80 |
Filed: 9/5/2017, Entered: 9/5/2017 |
|
|
REPLY in Support of NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 76 filed by Plaintiff United States of America. (Attachments: # 1 Declaration Robert B. Heuchling, # 2 Declaration John J. Kucera)(Kucera, John)
|
|
Request |
 |
|
|
79 |
Filed: 8/28/2017, Entered: 8/28/2017 |
|
|
MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 76 filed by Claimant 912 North Hillcrest Road (BH) LLC. (Schwartz, Matthew)
|
|
Request |
 |
|
|
78 |
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Karen Yumi Paik counsel for Claimant 912 North Hillcrest Road (BH) LLC. Karen Yumi Paik is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH), LLC. (Paik, Karen)
|
|
Request |
 |
|
|
77 |
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney David L Zifkin counsel for Claimant 912 North Hillcrest Road (BH) LLC. Adding David L. Zifkin as counsel of record for 912 North Hillcrest Road (BH), LLC for the reason indicated in the G-123 Notice. Filed by Claimant 912 North Hillcrest Road (BH), LLC. (Attorney David L Zifkin added to party 912 North Hillcrest Road (BH) LLC(pty:clm))(Zifkin, David)
|
|
Request |
 |
|
|
76 |
Filed: 8/10/2017, Entered: 8/10/2017 |
 |
|
NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers filed by plaintiff United States of America. Motion set for hearing on 9/18/2017 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order) (Kucera, John)
|
|
Request |
 |
|
|
75 |
Filed: 8/8/2017, Entered: 8/8/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Barbara Y Levy counsel for Plaintiff United States of America. Adding Barbara Y. Levy as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Attorney Barbara Y Levy added to party United States of America(pty:pla))(Levy, Barbara)
|
|
Request |
 |
|
|
74 |
Filed: 8/4/2017, Entered: 8/4/2017 |
|
|
FIRST AMENDED COMPLAINT against Defendant United States of America amending Complaint (Attorney Civil Case Opening) 2 , filed by plaintiff United States of America (Attachments: # 1 Attachments A-E)(Kucera, John)
|
|
Request |
 |
|
|
73 |
Filed: 7/26/2017, Entered: 7/26/2017 |
 |
|
ORDER ALLOWING AMENDMENT OF COMPLAINT AND SETTING SCHEDULE by Judge Dale S. Fischer, 72 . Scheduling Conference set for 1/22/2018 at 11:00 AM. Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
72 |
Filed: 7/24/2017, Entered: 7/24/2017 |
|
|
Joint STIPULATION for Order ALLOWING AMENDMENT OF COMPLAINT, AND SETTING SCHEDULE filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
71 |
Filed: 6/30/2017, Entered: 6/30/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Christen Sproule counsel for Plaintiff United States of America. Christen A. Sproule is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Sproule, Christen)
|
|
Request |
 |
|
|
70 |
Filed: 6/30/2017, Entered: 6/30/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Adding Jonathan Galatzan as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Jonathan Galatzan added to party United States of America(pty:pla))(Galatzan, Jonathan)
|
|
Request |
 |
|
|
69 |
Filed: 6/26/2017, Entered: 6/26/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Kyle Renee Freeny counsel for Plaintiff United States of America. Kyle R. Freeny is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Freeny, Kyle)
|
|
Request |
 |
|
|
68 |
Filed: 5/8/2017, Entered: 5/8/2017 |
 |
|
ORDER CONTINUING HEARING ON MOTION TO DISMISS AND SETTING BRIEFING SCHEDULE by Judge Dale S. Fischer, re Stipulation to Continue 67 . (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
67 |
Filed: 4/24/2017, Entered: 4/24/2017 |
|
|
Joint STIPULATION to Continue Hearing on Motion to Dismiss and Set Briefing Schedule from July 24, 2017 to August 21, 2017 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
|
|
Request |
 |
|
|
66 |
Filed: 3/23/2017, Entered: 3/24/2017 |
 |
|
ORDER 65 by Judge Dale S. Fischer. IT IS ORDERED that the Scheduling Conference currently set for March 27, 2017, at 11:00 AM is continued to August 7, 2017, at 11:00 AM. (lom)
|
|
Request |
 |
|
|
65 |
Filed: 3/23/2017, Entered: 3/23/2017 |
|
|
Joint STIPULATION to Continue Scheduling Conference from March 27, 2017 to August 7. 2017 filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order)(Schwartz, Matthew)
|
|
Request |
 |
|
|
64 |
Filed: 3/20/2017, Entered: 3/20/2017 |
|
|
JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 15 days, filed by Plaintiff United States of America.. (Attachments: # 1 Exhibit A)(Sproule, Christen)
|
|
Request |
 |
|
|
63 |
Filed: 3/14/2017, Entered: 3/14/2017 |
|
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 62 filed on 3/13/17 is stricken. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
|
|
Request |
 |
|
|
62 |
Filed: 3/13/2017, Entered: 3/13/2017 |
|
|
** DOCUMENT STRICKEN ** Joint STIPULATION to Continue Scheduling Conference from March 13, 2017 to August 7, 2017 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen) Modified on 3/14/2017 (dp).
|
|
Request |
 |
|
|
61 |
Filed: 3/10/2017, Entered: 3/10/2017 |
 |
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER CONTINUING SCHEDULING CONFERENCE by Judge Dale S. Fischer. Plaintiff has failed to file the Joint Report as required by the Scheduling Conference Order. The date previously set for the Scheduling Conference is vacated. Plaintiff is ordered to show cause in writing no later than March 20, 2017 why this action should not be dismissed, and why sanctions in the amount of $200 should not be imposed pursuant to Local Rule 83-7. A hearing on this Order to Show Cause is set for March 27, 2017.The filing of a Joint Rule 26(f) Report by March 20, 2017, shall be deemed a sufficient response to this Order to Show Cause. If a timely Report is filed, a scheduling conference will be held in lieu of the hearing on the Order to Show Cause. Counsel are reminded to deliver mandatory paper chamber copies. Show Cause Hearing set for 3/27/2017 11:00 AM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
|
|
Request |
 |
|
|
60 |
Filed: 2/27/2017, Entered: 2/27/2017 |
 |
|
ORDER by Judge Dale S. Fischer, re Stipulation to Continue 58 . IT IS ORDERED that the Government shall propound Rule G special interrogatories upon 912 North Hillcrest Road (BH) LLC ("Claimant") no later than March 10, 2017. Claimant shall respond to the Government's special interrogatories no later than April 24, 2017. The United States shall respond to Claimant's motion to dismiss no later than June 5, 2017. Claimant shall file its reply no later than July 10, 2017. The hearing on Claimant's Motions is continued to July 24, 2017, at 1:30 p.m. (bp)
|
|
Request |
 |
|
|
59 |
Filed: 2/22/2017, Entered: 2/22/2017 |
 |
|
Effective March 1, 2017, Judge Abrams will be located at the Edward R. Roybal Federal Building, COURTROOM 780 on the 7th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 780 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 1st floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
|
|
Request |
 |
|
|
58 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
Joint STIPULATION to Continue Hearing on Claimant's Motion to Dismiss and (2) Modify Briefing Schedule from March 13, 2017 to July 24, 2017 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
|
|
Request |
 |
|
|
57 |
Filed: 2/14/2017, Entered: 2/14/2017 |
 |
|
ORDER by Judge Dale S. Fischer, re Stipulation for Order 51 . IT IS ORDERED that: Claimant may obtain a construction loan on terms agreeable to the Plaintiff, which will be secured by a first trust deed against the Property. Plaintiff shall execute a subordination agreement or other necessary documents that will give the lender's security interest first position on the Property. (bp)
|
|
Request |
 |
|
|
56 |
Filed: 2/13/2017, Entered: 2/13/2017 |
|
|
DECLARATION of Ali Al Hashimi In Support Of NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to Fed R. Civ. P. 12(b)(6) 53 filed by Claimant 912 North Hillcrest Road (BH) LLC. (Schwartz, Matthew)
|
|
Request |
 |
|
|
55 |
Filed: 2/13/2017, Entered: 2/13/2017 |
|
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 54 filed on 2/10/16 is stricken for failure to comply with Local Rule 11-3.8 which requires a title page on the first page of all documents filed. Counsel is also reminded that the document fails to comply with Local Rule 11-3.2 which requires that pleadings shall be numbered on the left margin with no more than 28 lines per page. The lines on each page shall be double-spaced and numbered consecutively with line 1 beginning at least one inch below the top edge of the paper. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
|
|
Request |
 |
|
|
54 |
Filed: 2/10/2017, Entered: 2/10/2017 |
|
|
** DOCUMENT STRICKEN ** DECLARATION of Ali Al Hashimi In Support Of NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to Fed R. Civ. P. 12(b)(6) 53 filed by Claimant 912 North Hillcrest Road (BH) LLC. (Schwartz, Matthew) Modified on 2/13/2017 (dp).
|
|
Request |
 |
|
|
53 |
Filed: 2/10/2017, Entered: 2/10/2017 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to Fed R. Civ. P. 12(b)(6) filed by Claimant 912 North Hillcrest Road (BH) LLC. Motion set for hearing on 3/13/2017 at 11:00 AM before Judge Dale S. Fischer. (Attachments: # 1 Exhibit A-B, # 2 Exhibit C-G, # 3 Proposed Order) (Schwartz, Matthew)
|
|
Request |
 |
|
|
52 |
Filed: 2/9/2017, Entered: 2/9/2017 |
|
|
Joint STIPULATION to Continue Scheduling Conference to March 13, 2017 filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order)(Schwartz, Matthew)
|
|
Request |
 |
|
|
51 |
Filed: 2/8/2017, Entered: 2/8/2017 |
|
|
Joint STIPULATION for Order for Construction Loan filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order)(Schwartz, Matthew)
|
|
Request |
 |
|
|
50 |
Filed: 1/13/2017, Entered: 1/16/2017 |
 |
|
ORDER EXTENDING TIME TO ANSWER INITIAL COMPLAINT by Judge Dale S. Fischer, re Stipulation for Extension of Time to File 49 (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
49 |
Filed: 1/12/2017, Entered: 1/12/2017 |
|
|
Joint STIPULATION for Extension of Time to File Answer to Initial Complaint; Answer due 2/10/17 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
48 |
Filed: 12/22/2016, Entered: 12/27/2016 |
 |
|
ORDER TO REPLACE EXHIBITS D, E, AND L OF THE PLAINTIFF'S APPLICATION FOR ENTRY OF DEFAULT BY CLERK 46 by Judge Dale S. Fischer: Pursuant to the government's application to replace exhibits D, E, and L of the Plaintiff's Application for Entry of Default by Clerk, filed December 8, 2016 (Doc. #34), and good cause appearing therefor, IT IS ORDERED that the Clerk shall replace exhibits D, E, and L of the Plaintiff's Application for Entry of Default by Clerk, filed December 8, 2016 (Doc. #34) with redacted exhibits D, E, and L, Provided. (bp)
|
|
Request |
 |
|
|
47 |
Filed: 12/22/2016, Entered: 12/22/2016 |
|
|
NOTICE OF LODGING filed [Proposed] Order re REQUEST for Order for Substituting Exhibits D, E, and L of the Plaintiff's Application for Entry of Default by Clerk 46 (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
46 |
Filed: 12/22/2016, Entered: 12/22/2016 |
|
|
REQUEST for Order for Substituting Exhibits D, E, and L of the Plaintiff's Application for Entry of Default by Clerk filed by plaintiff United States of America. (Attachments: # 1 Redacted Document Exhibit D, # 2 Redacted Document Exhibit E, # 3 Redacted Document Exhibit L, # 4 Proposed Order) (Kucera, John)
|
|
Request |
 |
|
|
45 |
Filed: 12/19/2016, Entered: 12/19/2016 |
|
|
Notice of Withdrawal of Motion for Order, 44 filed by plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
44 |
Filed: 12/16/2016, Entered: 12/16/2016 |
|
|
[WITHDRAWN] REQUEST for Order for Redact Portions of Prior Filing filed by plaintiff United States of America. (Attachments: # 1 Redacted Document Exhibit D, # 2 Redacted Document Exhibit E, # 3 Redacted Document Exhibit L, # 4 Proposed Order) (Kucera, John) Modified on 12/20/2016 (dp).
|
|
Request |
 |
|
|
43 |
Filed: 12/15/2016, Entered: 12/16/2016 |
 |
|
ORDER GRANTING EX PARTE APPLICATION TO REQUEST TO REDACT DOCUMENTS PREVIOUSLY FILED 41 by Judge Dale S. Fischer: The Court hereby grants the application for leave to file request to redact portions documents previously filed. (ah)
|
|
Request |
 |
|
|
42 |
Filed: 12/14/2016, Entered: 12/14/2016 |
|
|
SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document requesting to redact portions of previously filed documents under seal 41 filed by Plaintiff United States of America. (Attachments: # 1 Unredacted Document Exhibit D to Application for Clerk's Default, # 2 Unredacted Document Exhibit E to Application for Clerk's Default, # 3 Unredacted Document Exhibit L to Application for Clerk's Default)(Kucera, John)
|
|
|
 |
|
|
41 |
Filed: 12/14/2016, Entered: 12/14/2016 |
|
|
EX PARTE APPLICATION to file document requesting to redact portions of previously filed documents under seal filed by Plaintiff United States of America. (Attachments: # 1 Redacted Document Exhibit D of Application for Clerk's Default, # 2 Redacted Document Exhibit E of Application for Clerk's Default, # 3 Redacted Document Exhibit L of Application for Clerk's Default, # 4 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
40 |
Filed: 12/14/2016, Entered: 12/14/2016 |
|
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 35 filed on 12/8/16 is stricken for failure to comply with L.R. 79-5.2.2 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
|
|
Request |
 |
|
|
39 |
Filed: 12/13/2016, Entered: 12/13/2016 |
|
|
AMENDED DEFAULT BY CLERK F.R.Civ.P.55(a) as to Against the interests of Great Delight Limited, and all other potential claimants except 912 North Hillcrest Road (BH) LLC (bp)
|
|
Request |
 |
|
|
38 |
Filed: 12/13/2016, Entered: 12/13/2016 |
|
|
PROOF OF SERVICE filed by plaintiff United States of America, re APPLICATION for Clerk to Enter Default against defendant Real Property Located in Beverly Hills, California 34 served on 12/8/16. (Attachments: # 1 Exhibit A)(Kucera, John)
|
|
Request |
 |
|
|
37 |
Filed: 12/12/2016, Entered: 12/12/2016 |
|
|
DEFAULT BY CLERK F.R.Civ.P.55(a) as to Great Delight Limited (bp)
|
|
Request |
 |
|
|
36 |
Filed: 12/12/2016, Entered: 12/12/2016 |
|
|
DEFAULT BY CLERK F.R.Civ.P.55(a) Against the interests of: as to Low Taek Jho, Jynwel Capital Ltd., Red Granite Capital Limited, Riza Shariz Bin Adbul Aziz, Kreger Trading Inc., and all other potential claimants (bp)
|
|
Request |
 |
|
|
35 |
Filed: 12/8/2016, Entered: 12/8/2016 |
|
|
** DOCUMENT STRICKEN ** APPLICATION for Order for to Seal Exhibits D, E, and L to Plaintiff's Application for Entry of Default by Clerk filed by plaintiff United States of America. (Attachments: # 1 Proposed Order) (Kucera, John) Modified on 12/14/2016 (dp).
|
|
Request |
 |
|
|
34 |
Filed: 12/8/2016, Entered: 12/8/2016 |
|
|
APPLICATION for Clerk to Enter Default against defendant Real Property Located in Beverly Hills, California filed by plaintiff United States of America. (Attachments: # 1 Declaration John J. Kucera, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L) (Kucera, John) (Attachment 5 replaced on 12/27/2016) (bp). (Attachment 6 replaced on 12/27/2016) (bp). (Attachment 13 replaced on 12/27/2016) (bp).
|
|
Request |
 |
|
|
33 |
Filed: 11/28/2016, Entered: 11/28/2016 |
|
|
ORDER granting Stipulation to Extend Time to Answer (More than 30 days), 32 . IT IS ORDERED that the time to answer or otherwise respond to the initial complaint for claimant 912 North Hillcrest Road (BH), LLC is extended to January 13, 2017, and the United States' time to file any special interrogatories pursuant to Supplemental Rule G is extended to February 10, 2017. (bp)
|
|
Request |
 |
|
|
32 |
Filed: 11/23/2016, Entered: 11/23/2016 |
|
|
STIPULATION for Extension of Time to File Answer to 1/13/2017 re Complaint (Attorney Civil Case Opening) 2 filed by claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order Extending Time to Answer Initial Complaint)(Schwartz, Matthew)
|
|
Request |
 |
|
|
31 |
Filed: 11/14/2016, Entered: 11/14/2016 |
 |
|
NOTICE TO PARTIES by District Judge Dale S. Fischer. Effective November 21, 2016, Judge Fischer will be located at the 1st Street Courthouse, COURTROOM 7D on the 7th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 7D of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
|
|
Request |
 |
|
|
30 |
Filed: 10/31/2016, Entered: 11/1/2016 |
 |
|
ORDER EXTENDING TIME TO ANSWER INITIAL COMPLAINT granting Stipulation to Extend Time to Answer (More than 30 days), 29 . IT IS ORDERED that the time to answer or otherwise respond to the initial complaint for claimant 912 North Hillcrest Road (BH), LLC is extended to November 28, 2016, by Judge Dale S. Fischer (bp)
|
|
Request |
 |
|
|
29 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
STIPULATION for Extension of Time to File Answer to As to 912 North Hillcrest Road (BH), LLC; Answer due November 28, 2016 re Complaint (Attorney Civil Case Opening) 2 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order Extending Time To Answer Initial Complaint)(Kucera, John)
|
|
Request |
 |
|
|
28 |
Filed: 10/19/2016, Entered: 10/20/2016 |
 |
|
SEALED DOCUMENT - ORDER by Judge Dale S. Fischer. (shb) Modified on 10/20/2016 (kd).
|
|
|
 |
|
|
27 |
Filed: 10/19/2016, Entered: 10/20/2016 |
|
|
SEALED DOCUMENT - EX PARTE APPLICATION TO EXTEND TIME TO RESPOND TO INITIAL COMPLAINT BY AN ADDITIONAL 30 DAYS filed by Plaintif United States of America. (shb)
|
|
|
 |
|
|
26 |
Filed: 10/17/2016, Entered: 10/17/2016 |
|
|
SEALED EX PARTE APPLICATION re Order on Motion for Leave to File Document Under Seal 25 filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
|
|
|
 |
|
|
25 |
Filed: 10/14/2016, Entered: 10/14/2016 |
 |
|
ORDER by Judge Dale S. Fischer: granting 23 EX PARTE APPLICATION to File Documents Under Seal. (shb)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
24 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document under seal 23 filed by Plaintiff United States of America. (Attachments: # 1 Unredacted Document)(Sproule, Christen)
|
|
|
 |
|
|
23 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
EX PARTE APPLICATION to file document under seal filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
|
|
Request |
 |
|
|
22 |
Filed: 10/12/2016, Entered: 10/12/2016 |
|
|
Notice of Withdrawal of Sealed Declaration in SupportDeclaration 21 , Leave to File Document Under Seal 20 filed by plaintiff United States of America. (Sproule, Christen)
|
|
Request |
 |
|
|
21 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
[WITHDRAWN] SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document under seal 20 filed by Plaintiff United States of America.(Sproule, Christen) Modified on 10/12/2016 (dp).
|
|
Request |
 |
|
|
20 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
[WITHDRAWN] EX PARTE APPLICATION to file document under seal filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen) Modified on 10/12/2016 (dp).
|
|
Request |
 |
|
|
19 |
Filed: 9/28/2016, Entered: 9/28/2016 |
|
|
Joint STIPULATION for Extension of Time to File Respond To Initial Complaint By Not More Than 30 Days As To Potential Claimant 912 North Hillcrest Road (BH), LLC; Answer due October 28, 2016 filed by plaintiff United States of America.(Sproule, Christen)
|
|
Request |
 |
|
|
18 |
Filed: 9/26/2016, Entered: 9/26/2016 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dale S. Fischer: granting 17 Non-Resident Attorney Matthew L Schwartz APPLICATION to Appear Pro Hac Vice on behalf of 912 North Hillcrest Road (BH) LLC, designating Karen Y Paik as local counsel. (lom)
|
|
Request |
 |
|
|
17 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
APPLICATION of Non-Resident Attorney Matthew L. Schwartz to Appear Pro Hac Vice on behalf of Claimant 912 North Hillcrest Road (BH) LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-18525542) filed by Claimant 912 North Hillcrest Road (BH) LLC. (Attachments: # 1 Proposed Order) (Paik, Karen)
|
|
Request |
 |
|
|
16 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
CLAIM filed by Claimant 912 North Hillcrest Road (BH) LLC. (Paik, Karen)
|
|
Request |
 |
|
|
15 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
NOTICE of Appearance filed by attorney Karen Yumi Paik on behalf of Claimant 912 North Hillcrest Road (BH) LLC (Attorney Karen Yumi Paik added to party 912 North Hillcrest Road (BH) LLC(pty:clm))(Paik, Karen)
|
|
Request |
 |
|
|
14 |
Filed: 9/8/2016, Entered: 9/8/2016 |
|
|
SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff United States of America, by Publication upon Defendant Real Property Located in Beverly Hills, California last date of publication 9/3/2016, answer due 9/23/2016. Publication was made in the official government website (www.forfeiture.gov). (Kucera, John)
|
|
Request |
 |
|
|
13 |
Filed: 8/31/2016, Entered: 9/1/2016 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Real Property Located in Beverly Hills, California on 8/4/2016. Remarks: Post and Walk. (shb)
|
|
Request |
 |
|
|
12 |
Filed: 7/29/2016, Entered: 7/29/2016 |
|
|
NOTICE Notice of Governments Filing of Recorded Lis Pendens filed by plaintiff United States of America. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B)(Sproule, Christen)
|
|
Request |
 |
|
|
11 |
Filed: 7/22/2016, Entered: 7/22/2016 |
 |
|
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)
|
|
Request |
 |
|
|
10 |
Filed: 7/22/2016, Entered: 7/22/2016 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Kyle Renee Freeny counsel for Plaintiff United States of America. Adding Kyle R. Freeny as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Kyle Renee Freeny added to party United States of America(pty:pla))(Freeny, Kyle)
|
|
Request |
 |
|
|
9 |
Filed: 7/21/2016, Entered: 7/21/2016 |
 |
|
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: 2:15-cv-01899 DSF(VBKx). Case transferred from Judge Michael W. Fitzgerald and Magistrate Judge Alka Sagar to Judge Dale S. Fischer and Magistrate Judge Paul L. Abrams for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:16-cv-05377 DSF(PLAx). Signed by Judge Dale S. Fischer (rn)
|
|
Request |
 |
|
|
8 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
|
|
Request |
 |
|
|
7 |
Filed: 7/20/2016, Entered: 7/20/2016 |
 |
|
NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Alka Sagar. (et)
|
|
Request |
 |
|
|
6 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
NOTICE of Related Case(s) filed by plaintiff United States of America. Related Case(s): CV 16-05362, CV 16-05363, CV 16-05364, CV 16-05366, CV 16-05367, CV 16-05368, CV 16-05369, CV 16-05370, CV 16-05371, CV 16-16-05374, CV 16-05375, CV 16-05376, CV 16-05377, CV 16-05378, CV 16-05379, CV 16-05380 (Attachments: # 1 Exhibit A)(Sproule, Christen)
|
|
Request |
 |
|
|
5 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
MEMORANDUM RE MAGISTRATE JUDGE filed by Plaintiff United States of America (Sproule, Christen)
|
|
Request |
 |
|
|
4 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Christen Sproule counsel for Plaintiff United States of America. Adding Christen A. Sproule as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Christen Sproule added to party United States of America(pty:pla))(Sproule, Christen)
|
|
Request |
 |
|
|
3 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
CIVIL COVER SHEET filed by Plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
2 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
COMPLAINT No Fee Required - US Government, filed by Plaintiff United States of America. (Attachments: # 1 Attachment A, # 2 Attachment B, # 3 Attachment C) (Attorney John Kucera added to party United States of America(pty:pla))(Kucera, John)
|
|
Request |
 |
|
|
1 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
NOTICE of Appearance filed by attorney Woo S Lee on behalf of Plaintiff United States of America (Attorney Woo S Lee added to party United States of America(pty:pla))(Lee, Woo)
|
|
Request |
 |