| Save 25% on a pre-paid one year subscription. |
|
|
46 |
Filed: 2/10/2017, Entered: 2/10/2017 |
Motion to Dismiss |
|
|
|
Request |
 |
|
|
45 |
Filed: 2/10/2017, Entered: 2/10/2017 |
Declaration (Motion related) |
|
|
|
Request |
 |
|
|
44 |
Filed: 2/10/2017, Entered: 2/10/2017 |
Motion to Dismiss |
|
|
|
Request |
 |
|
|
41 |
Filed: 1/13/2017, Entered: 1/16/2017 |
|
|
|
|
Request |
 |
|
|
40 |
Filed: 1/13/2017, Entered: 1/16/2017 |
|
|
|
|
Request |
 |
|
|
39 |
Filed: 1/12/2017, Entered: 1/13/2017 |
|
|
|
|
Request |
 |
|
|
35 |
Filed: 12/7/2016, Entered: 12/8/2016 |
Stipulation and Order |
|
|
|
Request |
 |
|
|
30 |
Filed: 10/31/2016, Entered: 11/1/2016 |
Order Extending Answer Due Deadline |
|
|
|
Request |
 |
|
|
111 |
Filed: 5/24/2021, Entered: 5/25/2021 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) Execute of Consent Judgment 110 . Remarks: The Property (Condominium) was Sold Pursuant to Consent Judgment and Received the Sale Proceeds and Deposited into the Asset Forfeiture Fund (AFF) on 05/05/2021. (jp)
|
|
Request |
 |
|
|
110 |
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 |
 |
|
|
108 |
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 |
 |
|
|
107 |
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 106 . See Order for specifics. (jp)
|
|
Request |
 |
|
|
106 |
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 Park Laurel Acquisition LLC. (Attachments: # 1 Proposed Order)(Schwartz, Matthew)
|
|
Request |
 |
|
|
105 |
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 |
 |
|
|
104 |
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 |
 |
|
|
102 |
Filed: 2/14/2020, Entered: 2/14/2020 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Jaime D Sneider counsel for Claimant Park Laurel Acquisition 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 Park Laurel Acquisition LLC. (Sneider, Jaime)
|
|
Request |
 |
|
|
101 |
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 |
 |
|
|
100 |
Filed: 10/3/2019, Entered: 10/3/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Adam Michael Agatston counsel for Claimant Park Laurel Acquisition 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 Park Laurel Acquisition LLC. (Agatston, Adam)
|
|
Request |
 |
|
|
99 |
Filed: 10/2/2019, Entered: 10/2/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Micol Small counsel for Claimant Park Laurel Acquisition LLC. Adding Micol Small as counsel of record for Park Laurel Acquisition LLC for the reason indicated in the G-123 Notice. Filed by Claimant Park Laurel Acquisition LLC. (Attorney Micol Small added to party Park Laurel Acquisition LLC(pty:clm))(Small, Micol)
|
|
Request |
 |
|
|
97 |
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 New York, New York 96 . (SEE ORDER FOR SPECIFICS). (jp)
|
|
Request |
 |
|
|
96 |
Filed: 8/16/2019, Entered: 8/16/2019 |
|
|
Joint STIPULATION for Order Interlocutory Sale of Defendant Real Property Located in New York, New York filed by Claimant Park Laurel Acquisition LLC. (Attachments: # 1 Proposed Order)(Agatston, Adam)
|
|
Request |
 |
|
|
95 |
Filed: 8/16/2019, Entered: 8/16/2019 |
 |
|
ORDER by Judge Dale S. Fischer Lifting Stay for The Purpose of Interlocutory Sale Proceedings 94 . (SEE ORDER FOR SPECIFICS). (jp)
|
|
Request |
 |
|
|
94 |
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 |
 |
|
|
93 |
Filed: 7/24/2019, Entered: 7/24/2019 |
|
|
NOTICE OF RECORDED ORDER EXTENDING THE GOVERNMENT'S LIS PENDENS AN ADDITIONAL THREE YEARS filed by plaintiff United States of America. (Attachments: # 1 Exhibit A)(Sew Hoy, Michael)
|
|
Request |
 |
|
|
92 |
Filed: 7/2/2019, Entered: 7/2/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney David L Zifkin counsel for Claimant Park Laurel Acquisition 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 Park Laurel Acquisition LLC. (Zifkin, David)
|
|
Request |
 |
|
|
91 |
Filed: 6/12/2019, Entered: 6/12/2019 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Adam Michael Agatston counsel for Claimant Park Laurel Acquisition LLC. Adding Adam M. Agatston as counsel of record for Park Laurel Acquisition LLC for the reason indicated in the G-123 Notice. Filed by Claimant Park Laurel Acquisition LLC. (Attorney Adam Michael Agatston added to party Park Laurel Acquisition LLC(pty:clm))(Agatston, Adam)
|
|
Request |
 |
|
|
90 |
Filed: 6/11/2019, Entered: 6/11/2019 |
 |
|
ORDER by Judge Dale S. Fischer re Extension of Lis Pendens 89 . (SEE ORDER FOR SPECIFICS). (jp)
|
|
Request |
 |
|
|
89 |
Filed: 6/3/2019, Entered: 6/3/2019 |
|
|
EX PARTE APPLICATION for Order for Extending Lis Pendens Pursuant to New York Consolidated Laws, Civil Practice Laws and Rules Section 6513 filed by plaintiff United States of America. (Attachments: # 1 Affidavit John J. Kucera, # 2 Proposed Order) (Kucera, John)
|
|
Request |
 |
|
|
88 |
Filed: 3/7/2019, Entered: 3/8/2019 |
|
|
SEALED DOCUMENT (bp)
|
|
|
 |
|
|
87 |
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 |
 |
|
|
86 |
Filed: 9/7/2018, Entered: 9/12/2018 |
|
|
SEALED STATUS REPORT filed by Plaintiff United States of America. (bp)
|
|
|
 |
|
|
85 |
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 |
 |
|
|
84 |
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 USA. (Attorney Michael Raymond Sew Hoy added to party United States of America(pty:pla))(Sew Hoy, Michael)
|
|
Request |
 |
|
|
81 |
Filed: 3/16/2018, Entered: 3/20/2018 |
 |
|
ORDER GRANTING APPLICATION FOR LEAVE TO SUBMIT FILING FOR IN CAMERA REVIEW 80 by Judge Dale S. Fischer: (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
80 |
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 |
 |
|
|
79 |
Filed: 3/12/2018, Entered: 3/12/2018 |
|
|
STATUS REPORT on Stayed Case filed by Plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
78 |
Filed: 11/9/2017, Entered: 11/9/2017 |
 |
|
ORDER EXTENDING TIME TO FILE ANSWER OR RESPONSIVE MOTION by Judge Dale S. Fischer, 77 . Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
77 |
Filed: 11/3/2017, Entered: 11/3/2017 |
|
|
Joint STIPULATION for Order Extending the Time to File Answer or Responsive Motion filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
76 |
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 75 Non-Resident Attorney Jamie D. Sneider APPLICATION to Appear Pro Hac Vice on behalf of Claimant Park Laurel Acquisition, LLC, designating David L. Zifkin as local counsel. (ah)
|
|
Request |
 |
|
|
75 |
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 Park Laurel Acquisition LLC (Pro Hac Vice Fee - $325 Previously Paid on 10/11/2017, Receipt No. 0973-20646049) filed by Claimant Park Laurel Acquisition LLC. (Attachments: # 1 Proposed Order) (Zifkin, David)
|
|
Request |
 |
|
|
74 |
Filed: 10/12/2017, Entered: 10/12/2017 |
|
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 71 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
|
|
|
 |
|
|
73 |
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 Park Laurel Acquisition LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20646049) 71 . 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 |
 |
|
|
72 |
Filed: 10/11/2017, Entered: 10/11/2017 |
|
|
CLAIM filed by Claimant Park Laurel Acquisition LLC. (Schwartz, Matthew)
|
|
Request |
 |
|
|
71 |
Filed: 10/11/2017, Entered: 10/11/2017 |
|
|
** DOCUMENT STRICKEN ** APPLICATION of Non-Resident Attorney Jaime D. Sneider to Appear Pro Hac Vice on behalf of Claimant Park Laurel Acquisition LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20646049) filed by Claimant Park Laurel Acquisition LLC. (Attachments: # 1 Proposed Order) (Zifkin, David) Modified on 10/12/2017 (dp).
|
|
Request |
 |
|
|
70 |
Filed: 9/13/2017, Entered: 9/13/2017 |
 |
|
(In Chambers) Order GRANTING Request For Stay 64 by Judge Dale S. Fischer: The motion to stay the case is granted. See Minute Order for specifics. (ah)
|
|
Request |
 |
|
|
69 |
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 64 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 |
 |
|
|
68 |
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 64 filed by Plaintiff United States of America. (Attachments: # 1 Declaration Robert B. Heuchling, # 2 Declaration John J. Kucera)(Kucera, John)
|
|
Request |
 |
|
|
67 |
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 64 filed by Claimant Park Laurel Acquisition LLC. (Schwartz, Matthew)
|
|
Request |
 |
|
|
66 |
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Karen Yumi Paik counsel for Claimant Park Laurel Acquisition 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 Park Laurel Acquisition LLC. (Paik, Karen)
|
|
Request |
 |
|
|
65 |
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney David L Zifkin counsel for Claimant Park Laurel Acquisition LLC. Adding David L. Zifkin as counsel of record for Park Laurel Acquisition LLC for the reason indicated in the G-123 Notice. Filed by Claimant Park Laurel Acquisition LLC. (Attorney David L Zifkin added to party Park Laurel Acquisition LLC(pty:clm))(Zifkin, David)
|
|
Request |
 |
|
|
64 |
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 |
 |
|
|
63 |
Filed: 8/4/2017, Entered: 8/4/2017 |
|
|
FIRST AMENDED COMPLAINT against Defendant Real Property Located in New York, New York amending Complaint (Attorney Civil Case Opening) 1 , filed by plaintiff United States of America (Attachments: # 1 Attachments A-E)(Kucera, John)
|
|
Request |
 |
|
|
62 |
Filed: 7/26/2017, Entered: 7/26/2017 |
 |
|
ORDER ALLOWING AMENDMENT OF COMPLAINT AND SETTING SCHEDULE by Judge Dale S. Fischer, 61 . Scheduling Conference set for 1/22/2018 at 11:00 AM. Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
61 |
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 |
 |
|
|
60 |
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 |
 |
|
|
59 |
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 |
 |
|
|
58 |
Filed: 6/28/2017, Entered: 6/28/2017 |
|
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 57 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Appearance or Withdrawal. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak)
|
|
Request |
 |
|
|
57 |
Filed: 6/27/2017, Entered: 6/27/2017 |
|
|
NOTICE of Appearance filed by attorney Barbara Levy on behalf of Plaintiff United States of America (Attorney Barbara Levy added to party United States of America(pty:pla))(Levy, Barbara)
|
|
Request |
 |
|
|
56 |
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 |
 |
|
|
55 |
Filed: 5/8/2017, Entered: 5/8/2017 |
 |
|
ORDER CONTINUING HEARING ON MOTIONS TO DISMISS AND SETTING BRIEFING SCHEDULE by Judge Dale S. Fischer, 54 . Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
54 |
Filed: 4/24/2017, Entered: 4/24/2017 |
|
|
Joint STIPULATION to Continue Hearing on Motions 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 |
 |
|
|
53 |
Filed: 3/9/2017, Entered: 3/9/2017 |
 |
|
ORDER CONTINUING SCHEDULING CONFERENCE 52 by Judge Dale S. Fischer: Scheduling Conference set for 8/7/2017 at 11:00 AM before Judge Dale S. Fischer. (ah)
|
|
Request |
 |
|
|
52 |
Filed: 3/7/2017, Entered: 3/7/2017 |
|
|
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)
|
|
Request |
 |
|
|
51 |
Filed: 2/27/2017, Entered: 2/27/2017 |
 |
|
ORDER by Judge Dale S. Fischer, re Stipulation to Continue 49 . IT IS ORDERED that the Government shall propound Rule G special interrogatories upon Park Laure Acquisition LL ("Claimant") no later than March 10, 2017. Claimant shall respond to the Government's special interrogatories no alter than April 24, 2017. The United States shall respond to Claimant's motion to dismiss or, in the alterantive, to transfer venue, no later than June 5, 2017. claimant shall file its reply no later than July 10, 2017. The hearing on Claimant's Motion is continued to July 24, 2017, at 1:30 p.m. (bp)
|
|
Request |
 |
|
|
50 |
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 |
 |
|
|
49 |
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 plaintiffq United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
|
|
Request |
 |
|
|
48 |
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) 44 filed by Claimant Park Laurel Acquisition LLC. (Schwartz, Matthew)
|
|
Request |
 |
|
|
47 |
Filed: 2/13/2017, Entered: 2/13/2017 |
|
|
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 45 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 |
 |
|
|
46 |
Filed: 2/10/2017, Entered: 2/10/2017 |
 |
|
NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction Pursuant to Fed. R. Civ. P. 12(b)(1) and 12(b)(3) or, in the alternative, to Transfer filed by Claimant Park Laurel Acquisition LLC. Motion set for hearing on 3/13/2017 at 11:00 AM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order Granting Motion to Dismiss, # 2 Proposed Order Transferring Case) (Schwartz, Matthew)
|
|
Request |
 |
|
|
45 |
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) 44 filed by Claimant Park Laurel Acquisition LLC. (Schwartz, Matthew) Modified on 2/13/2017 (dp).
|
|
Request |
 |
|
|
44 |
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 Park Laurel Acquisition 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 |
 |
|
|
43 |
Filed: 2/6/2017, Entered: 2/6/2017 |
|
|
Joint STIPULATION to Continue Scheduling Conference from February 13, 2017 to March 13, 2017 filed by Claimant Park Laurel Acquisition LLC. (Attachments: # 1 Proposed Order)(Schwartz, Matthew)
|
|
Request |
 |
|
|
42 |
Filed: 1/25/2017, Entered: 1/27/2017 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Real Property Located in New York, New York on 8/9/16. Remarks: POST AND WALK. (lc)
|
|
Request |
 |
|
|
41 |
Filed: 1/13/2017, Entered: 1/16/2017 |
 |
|
DENIED BY ORDER OF THE COURT by Judge Dale S. Fischer, re Stipulation to remove the scheduling conference from the Court's calendar 38 (bp)
|
|
Request |
 |
|
|
40 |
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 37 (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
38 |
Filed: 1/13/2017, Entered: 1/13/2017 |
|
|
Joint STIPULATION for Order Remove the Scheduling Conference from the Court's Calendar filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
37 |
Filed: 1/13/2017, Entered: 1/13/2017 |
|
|
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 |
 |
|
|
39 |
Filed: 1/12/2017, Entered: 1/13/2017 |
 |
|
ORDER by Judge Dale S. Fischer, re Stipulation for Order 38 . IT IS ORDERED that the Scheduling Conference currently set for January 23, 2017, at 11:00 a.m. is continued to February 13, 2017, at 11:00 a.m. The Joint Rule 26(f) Report is subsequently continued to February 6, 2017. (bp)
|
|
Request |
 |
|
|
36 |
Filed: 1/11/2017, Entered: 1/11/2017 |
|
|
Joint STIPULATION to Continue SCHEDULING CONFERENCE from January 23, 2017 to February 13, 2017 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
35 |
Filed: 12/7/2016, Entered: 12/8/2016 |
 |
|
ORDER CONTINUING SCHEDULING CONFERENCE 34 by Judge Dale S. Fischer: The Scheduling Conference is continued to January 23, 2017, at 11:00 a.m., and the Joint Rule 26(f) Report is continued until January 16, 2017. (ah)
|
|
Request |
 |
|
|
34 |
Filed: 12/5/2016, Entered: 12/5/2016 |
|
|
Joint STIPULATION to Continue Scheduling Conference and Joint Rule 26(f) Report from December 12, 2016 to January 23, 2017 filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
33 |
Filed: 11/28/2016, Entered: 11/28/2016 |
|
|
ORDER EXTENDING TIME TO ANSWER INITIAL COMPLAINT 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 Park Laurel Acquisition 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) 1 filed by claimant Park Laurel Acquisition 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 Park Laurel Acquisition 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 Park Laurel Acquisition LLC; Answer due November 28, 2016. re Complaint (Attorney Civil Case Opening) 1 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 Plaintiff 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 |
 |
|
|
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 Park Laurel Acquisition, LLC; Answer due October 28, 2016 filed by plaintiff United States of America.(Sproule, Christen)
|
|
Request |
 |
|
|
18 |
Filed: 9/22/2016, Entered: 9/22/2016 |
 |
|
ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 12/12/2016 at 11:00 AM before Judge Dale S. Fischer. (dp)
|
|
Request |
 |
|
|
17 |
Filed: 9/22/2016, Entered: 9/22/2016 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dale S. Fischer: granting 15 Non-Resident Attorney Matthew L. Schwartz APPLICATION to Appear Pro Hac Vice on behalf of Park Laurel Acquisition LLC, designating Karen Y. Paik as local counsel. (SEE ORDER FOR FURTHER SPECIFICS) (bp)
|
|
Request |
 |
|
|
16 |
Filed: 9/12/2016, Entered: 9/12/2016 |
|
|
SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff United States of America, by Publication upon Defendant Real Property Located in New York, New York last date of publication 9/1/2016, answer due 9/21/2016. Publication was made in the official government (www.forfeiture.gov). (Kucera, John)
|
|
Request |
 |
|
|
15 |
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 Park Laurel Acquisition LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-18525905) filed by Claimant Park Laurel Acquisition LLC. (Attach ments: # 1 Proposed Order) (Paik, Karen)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
14 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
CLAIM filed by Claimant Park Laurel Acquisition LLC. (Paik, Karen)
|
|
Request |
 |
|
|
13 |
Filed: 9/9/2016, Entered: 9/9/2016 |
|
|
NOTICE of Appearance filed by attorney Karen Yumi Paik on behalf of Claimant Park Laurel Acquisition LLC (Attorney Karen Yumi Paik added to party Park Laurel Acquisition LLC(pty:clm))(Paik, Karen)
|
|
Request |
 |
|
|
12 |
Filed: 8/8/2016, Entered: 8/8/2016 |
|
|
NOTICE of Lis Pendens filed by Plaintiff United States of America. (Attachments: # 1 Exhibit A)(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 |
 |
|
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: 2:15-cv-01899 DSF(VBKx). Case transferred from Magistrate Judge Charles F. Eick and Judge Dolly M. Gee 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-05371 DSF(PLAx). Signed by Judge Dale S. Fischer (rn)
|
|
Request |
 |
|
|
9 |
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 |
 |
|
|
8 |
Filed: 7/21/2016, Entered: 7/21/2016 |
|
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil)
|
|
Request |
 |
|
|
7 |
Filed: 7/21/2016, Entered: 7/21/2016 |
 |
|
NOTICE OF ASSIGNMENT to District Judge Dolly M. Gee and Magistrate Judge Charles F. Eick. (jtil)
|
|
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 |
|
|
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 |
 |
|
|
4 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
MEMORANDUM RE MAGISTRATE JUDGE CONFLICT filed by Plaintiff United States of America (Sproule, Christen)
|
|
Request |
 |
|
|
3 |
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 |
 |
|
|
2 |
Filed: 7/20/2016, Entered: 7/20/2016 |
|
|
CIVIL COVER SHEET filed by Plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
1 |
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 |
 |