| Save 25% on a pre-paid one year subscription. |
|
|
88 |
Filed: 9/17/2020, Entered: 9/18/2020 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) of Consent Judgment of Forfeiture 83 , returned executed upon Real Property Located in Beverly Hills, California on 9/10/20. Remarks: RETURNED $870,000.00 WITHOUT INTEREST ON 9/2/20. (lc)
|
|
Request |
 |
|
|
87 |
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 |
 |
|
|
86 |
Filed: 7/27/2020, Entered: 7/27/2020 |
|
|
NOTICE of Change of Attorney Business or Contact Information: for attorney Sharie A Brown counsel for Claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. Changing firm name to Troutman Pepper Hamilton Sanders LLP. Filed by Claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Attorney Sharie A Brown added to party Ab. Q.(pty:clm), Attorney Sharie A Brown added to party Al. Q.(pty:clm), Attorney Sharie A Brown added to party Ma. Q.(pty:clm), Attorney Sharie A Brown added to party Mo. Q.(pty:clm))(Brown, Sharie)
|
|
Request |
 |
|
|
85 |
Filed: 7/23/2020, Entered: 7/23/2020 |
|
|
NOTICE of Change of Attorney Business or Contact Information: for attorney Peter N Villar counsel for Claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. Changing firm name to Troutman Pepper Hamilton Sanders LLP. Filed by Claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
|
|
Request |
 |
|
|
84 |
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 |
 |
|
|
83 |
Filed: 5/6/2020, Entered: 5/6/2020 |
 |
|
CONSENT JUDGMENT OF FORFEITURE by Judge Dale S. Fischer re Stipulation for Consent Judgment 82 . (MD JS-6. Case Terminated.) (SEE CONSENT JUDGMENT FOR SPECIFICS). (jp)
|
|
Request |
 |
|
|
82 |
Filed: 5/6/2020, Entered: 5/6/2020 |
|
|
STIPULATION for Order AND REQUEST TO ENTER CONSENT JUDGMENT OF FORFEITURE filed by plaintiff United States of America. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Levy, Barbara)
|
|
Request |
 |
|
|
81 |
Filed: 5/5/2020, Entered: 5/5/2020 |
 |
|
ORDER by Judge Dale S. Fischer Lifting Stay for the Purpose of Filing Stipulation for Consent Judgment of Forfeiture 80 . (See Order for specifics). (jp)
|
|
Request |
 |
|
|
80 |
Filed: 5/5/2020, Entered: 5/5/2020 |
|
|
STIPULATION for Order AND REQUEST TO LIFT STAY FOR PURPOSE OF FILING STIPULATION FOR CONSENT JUDGMENT OF FORFEITURE AND LODGING [PROPOSED] CONSENT JUDGMENT OF FORFEITURE filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Levy, Barbara)
|
|
Request |
 |
|
|
77 |
Filed: 3/7/2019, Entered: 3/8/2019 |
|
|
SEALED DOCUMENT (bp)
|
|
|
 |
|
|
76 |
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 |
 |
|
|
75 |
Filed: 9/7/2018, Entered: 9/12/2018 |
|
|
SEALED STATUS REPORT filed by Plaintiff United States of America. (bp)
|
|
|
 |
|
|
74 |
Filed: 5/1/2018, Entered: 5/1/2018 |
|
|
Notice of Appearance or Withdrawal of Counsel: for attorney Peter N Villar counsel for Claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. Candice C. Shang is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by claimants Laurel Beverly Holdings, LLC, Atlantic Property Trust, and Minor Children Beneficiaries through their guardian. (Villar, Peter)
|
|
Request |
 |
|
|
73 |
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 |
 |
|
|
72 |
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 |
 |
|
|
69 |
Filed: 3/16/2018, Entered: 3/20/2018 |
 |
|
ORDER GRANTING APPLICATION FOR LEAVE TO SUBMIT FILING FOR IN CAMERA REVIEW by Judge Dale S. Fischer: 67 (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
68 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
OPPOSITION re: EX PARTE APPLICATION for Leave for In Camera Review 67 filed by Claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
|
|
Request |
 |
|
|
67 |
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 |
 |
|
|
66 |
Filed: 3/12/2018, Entered: 3/12/2018 |
|
|
STATUS REPORT on Stayed Case filed by Plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
65 |
Filed: 2/9/2018, Entered: 2/9/2018 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dale S. Fischer: granting 64 Non-Resident Attorney Candice C. Shang APPLICATION to Appear Pro Hac Vice on behalf of Laurel Beverly Holdings, LLC; Atlantic Property Trust; and Minor Children Beneficiaries identified as Mo.Q., Ab.Q., Al.Q.,designating Peter N Villar as local counsel. (lom)
|
|
Request |
 |
|
|
64 |
Filed: 2/7/2018, Entered: 2/7/2018 |
|
|
APPLICATION of Non-Resident Attorney Candice C. Shang to Appear Pro Hac Vice on behalf of Claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q. (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973 -21225728) filed by claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Attachments: # 1 Proposed Order) (Villar, Peter)
|
|
Request |
 |
|
|
63 |
Filed: 11/16/2017, Entered: 11/16/2017 |
 |
|
AMENDED ORDER EXTENDING TIME TO FILE ANSWER OR RESPONSIVE MOTION by Judge Dale S. Fischer 62 . Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
62 |
Filed: 11/9/2017, Entered: 11/9/2017 |
|
|
NOTICE OF ERRATA filed by Plaintiff United States of America. correcting Stipulation for Order 60 , Order 61 Correcting the Caption on the Order Only (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
61 |
Filed: 11/3/2017, Entered: 11/3/2017 |
 |
|
ORDER EXTENDING TIME TO FILE ANSWER OR RESPONSIVE MOTION by Judge Dale S. Fischer, 60 . Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
60 |
Filed: 11/1/2017, Entered: 11/1/2017 |
|
|
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 |
 |
|
|
59 |
Filed: 10/11/2017, Entered: 10/11/2017 |
|
|
CLAIM filed by claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
|
|
Request |
 |
|
|
58 |
Filed: 9/13/2017, Entered: 9/13/2017 |
 |
|
(In Chambers) Order GRANTING Request For Stay 54 by Judge Dale S. Fischer: The motion to stay the case is granted. See Minute Order for specifics. (ah)
|
|
Request |
 |
|
|
57 |
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 54 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 |
 |
|
|
56 |
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 54 filed by Plaintiff United States of America. (Attachments: # 1 Declaration Robert B. Heuchling, # 2 Declaration John J. Kucera)(Kucera, John)
|
|
Request |
 |
|
|
55 |
Filed: 8/28/2017, Entered: 8/28/2017 |
|
|
OPPOSITION re: NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 54 filed by Claimants Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Attachments: # 1 Declaration of Peter N. Villar)(Villar, Peter)
|
|
Request |
 |
|
|
54 |
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 |
 |
|
|
53 |
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 |
 |
|
|
52 |
Filed: 8/4/2017, Entered: 8/4/2017 |
|
|
FIRST AMENDED COMPLAINT against Defendant Real Property Located in Beverly Hills, California amending Complaint (Attorney Civil Case Opening) 1 , filed by plaintiff United States of America (Attachments: # 1 Attachments A-E)(Kucera, John)
|
|
Request |
 |
|
|
51 |
Filed: 8/3/2017, Entered: 8/3/2017 |
 |
|
ORDER ALLOWING AMENDMENT OF COMPLAINT AND SETTING SCHEDULE by Judge Dale S. Fischer, 50 . Scheduling Conference set for 1/22/2018 at 11:00 AM. Refer to the Court's order for specifics. (pso)
|
|
Request |
 |
|
|
50 |
Filed: 8/1/2017, Entered: 8/1/2017 |
|
|
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 |
 |
|
|
49 |
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 |
 |
|
|
48 |
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 |
 |
|
|
47 |
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 |
 |
|
|
46 |
Filed: 5/19/2017, Entered: 5/19/2017 |
|
|
NOTICE OF ERRATA filed by Claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC, Ab. Q., Al. Q., Ma. Q., Mo. Q.. correcting Claim 16 (Villar, Peter)
|
|
Request |
 |
|
|
44 |
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
|
|
|
 |
|
|
45 |
Filed: 2/17/2017, Entered: 2/24/2017 |
|
|
PROCESS RECEIPT AND RETURN (USM-285) Deposit Wired monies. DEPOSITED $30,847,709.07 (16-FBI-004360) INTO THE SEIZED ASSET DEPOSIT FUND ON 1/6/2017. (bp)
|
|
Request |
 |
|
|
43 |
Filed: 1/26/2017, Entered: 1/26/2017 |
|
|
NOTICE OF RECEIPT OF PROCEEDS OF INTERLOCUTORY SALE filed by plaintiff United States of America. (Kucera, John)
|
|
Request |
 |
|
|
40 |
Filed: 1/10/2017, Entered: 1/10/2017 |
 |
|
Order re Jury Trial by Judge Dale S. Fischer. These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine, unless the Court orders otherwise. See Trial Order for specifics. Trial Estimate: 15 days.Final Pretrial Conference set for 7/23/2018 03:00 PM before Judge Dale S. Fischer. Jury Trial set for 8/21/2018 08:30 AM before Judge Dale S. Fischer. (dp)
|
|
Request |
 |
|
|
42 |
Filed: 1/9/2017, Entered: 1/10/2017 |
 |
|
MINUTES OF Scheduling Conference held before Judge Dale S. Fischer. The matter is called and counsel state their appearances. The Court and counsel discuss the status of the case as set forth on the record. The Court establishes the case management dates as stated on the record. (See Order re Trial for specific dates and times.) The Court considers these dates to be firm dates that will not be changed except on a showing of good cause. The stipulation of the parties is not sufficient. The pendency of settlement discussions does not constitute good cause. Each side is limited to five motions in limine unless the Court orders otherwise. Court Reporter: Pat Cuneo. (bp)
|
|
Request |
 |
|
|
41 |
Filed: 1/9/2017, Entered: 1/10/2017 |
 |
|
ORDER/REFERRAL to ADR Procedure No 3 by Judge Dale S. Fischer. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than 5/28/18. (ah)
|
|
Request |
 |
|
|
39 |
Filed: 1/3/2017, Entered: 1/3/2017 |
|
|
JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 3-5 court weeks, filed by Plaintiff United States of America.. (Attachments: # 1 Exhibit A)(Sproule, Christen)
|
|
Request |
 |
|
|
38 |
Filed: 12/27/2016, Entered: 12/27/2016 |
|
|
NOTICE OF GOVERNMENTS FILING OF RECORDED WITHDRAWAL OF LIS PENDENS filed by plaintiff United States of America. (Attachments: # 1 Exhibit A)(Sproule, Christen)
|
|
Request |
 |
|
|
37 |
Filed: 12/15/2016, Entered: 12/16/2016 |
 |
|
ORDER GRANTING REVISED PETITION OF SAFEYA AHMED KULAIB AL HAMELI FOR APPOINTMENT AS GUARDIAN AD LITEM FOR MINOR CHILDREN by Judge Dale S. Fischer: granting 36 PETITION to Appoint Guardian ad Litem. Appointing Safeya Ahmed Kulaib Al Hameli as Guardian ad Litem for Mo.Q., Ab.Q., Al.Q., and Ma.Q. IT IS HEREBY ORDERED THAT Petitioner is appointed as the guardian ad litem for her four minor children Mo.Q., Ab.Q., Al.Q., and Ma.Q. for the entirety of this action. (lom)
|
|
Request |
 |
|
|
36 |
Filed: 12/14/2016, Entered: 12/14/2016 |
|
|
Amended PETITION for Appointment of Safeya Ahmed Kulaib Al Hameli as Guardian ad Litem for Mo.Q., Ab.Q., Al.Q., and Ma.Q. filed by petitioner S. A.K.A.. (Attachments: # 1 Proposed Order) (Villar, Peter)
|
|
Request |
 |
|
|
35 |
Filed: 12/12/2016, Entered: 12/13/2016 |
 |
|
MINUTE ORDER IN CHAMBERS Order re Guardian ad Litem Application by Judge Dale S. Fischer: Pursuant to the Court's October 25, 2016 order denying anonymity, the proposed guardian ad litem is ordered to file a revised application and proposed order for appointment as guardian ad litem using the guardian's full name no later than December 14, 2016. (bp)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
34 |
Filed: 12/8/2016, Entered: 12/9/2016 |
 |
|
ORDER by Judge Dale S. Fischer, re Stipulation for Order 33 (SEE ORDER FOR SPECIFICS) (bp)
|
|
Request |
 |
|
|
33 |
Filed: 12/5/2016, Entered: 12/5/2016 |
|
|
Joint STIPULATION for Order INTERLOCUTORY SALE OF DEFENDANT REAL PROPERTY LOCATED IN BEVERLY HILLS, CALIFORNIA filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
|
|
Request |
 |
|
|
32 |
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
|
|
|
 |
|
|
31 |
Filed: 10/31/2016, Entered: 10/31/2016 |
 |
|
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 1/9/2017 at 11:00 AM before Judge Dale S. Fischer. (dp)
|
|
Request |
 |
|
|
30 |
Filed: 10/28/2016, Entered: 10/28/2016 |
|
|
ANSWER to Complaint (Attorney Civil Case Opening) 1 with JURY DEMAND filed by Claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC, Mo. Q., Ab. Q., Al. Q., Ma. Q..(Attorney Peter N Villar added to party Mo. Q.(pty:clm), Attorney Peter N Villar added to party Ab. Q.(pty:clm), Attorney Peter N Villar added to party Al. Q.(pty:clm), Attorney Peter N Villar added to party Ma. Q.(pty:clm))(Villar, Peter)
|
|
Request |
 |
|
|
29 |
Filed: 10/19/2016, Entered: 10/20/2016 |
 |
|
SEALED DOCUMENT - ORDER EXTENDING TIME TO RESPOND TO INITIAL COMPLAINT by Judge Dale S. Fischer. (shb)
|
|
|
 |
|
|
28 |
Filed: 10/19/2016, Entered: 10/20/2016 |
|
|
SEALED DOCUMENT - EX PARTE APPLICATION TO EXTEND TIME TO RESPOND TOINITIAL COMPLAINT BY AN ADDITIONAL 30 DAYS filed by Plaintiff United States of America. (shb)
|
|
|
 |
|
|
27 |
Filed: 10/17/2016, Entered: 10/17/2016 |
|
|
SEALED EX PARTE APPLICATION re Order on Motion for Leave to File Document Under Seal 26 filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
|
|
|
 |
|
|
26 |
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 |
 |
|
|
25 |
Filed: 10/12/2016, Entered: 10/13/2016 |
 |
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dale S. Fischer: granting 19 . (SEE ORDER FOR SPECIFICS) (bp)
|
|
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: 10/7/2016, Entered: 10/7/2016 |
|
|
APPLICATION of Non-Resident Attorney Sharie A. Brown to Appear Pro Hac Vice on behalf of Claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-18687170) filed by claimants S . A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC. (Attachments: # 1 Proposed Order) (Villar, Peter)
|
|
Request |
 |
|
|
18 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
PETITION for Appointment of S.A.K.A. as Guardian ad Litem for Mo.Q., Ab.Q., Al.Q., and Ma.Q. filed by claimant S. A.K.A.. (Attachments: # 1 Proposed Order) (Villar, Peter)
|
|
Request |
 |
|
|
17 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
CERTIFICATE of Interested Parties filed by claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC, (Attorney Peter N Villar added to party S. A.K.A.(pty:clm), Attorney Peter N Villar added to party Atlantic Property Trust(pty:clm), Attorney Peter N Villar added to party Laurel Beverly Holdings, LLC(pty:clm))(Villar, Peter)
|
|
Request |
 |
|
|
16 |
Filed: 10/7/2016, Entered: 10/7/2016 |
|
|
CLAIM filed by claimants S. A.K.A., Atlantic Property Trust, Laurel Beverly Holdings, LLC. (Villar, Peter)
|
|
Request |
 |
|
|
15 |
Filed: 9/12/2016, Entered: 9/12/2016 |
|
|
Joint STIPULATION for Extension of Time to File To Respond to Initial Complaint by Not More Than 30 Days as to Potential Claimants S.A.K.A.; Claim due 10/7/2016 and Answer due 10/28/2016 filed by Plaintiff United States of America.(Kucera, John)
|
|
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: 7/26/2016, Entered: 7/26/2016 |
 |
|
ORDER RE TRANSFER PURSUANT TO Local Rule 83-1.3.1 and General Order 14-03 -Related Case- filed. Related Case No: 2:15-cv-01899 DSF(VBKx). Case referred from Magistrate Judge Jacqueline Chooljian to Magistrate Judge Paul L. Abrams for DISCOVERY. The case number will now read as follows: 2:16-cv-05379 DSF(PLAx). Signed by Magistrate Judge Paul L. Abrams. (rn)
|
|
Request |
 |
|
|
10 |
Filed: 7/22/2016, Entered: 7/22/2016 |
|
|
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 |
 |
|
|
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 |
 |
|
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 |
 |
|
|
7 |
Filed: 7/21/2016, Entered: 7/21/2016 |
|
|
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
|
|
Request |
 |
|
|
6 |
Filed: 7/21/2016, Entered: 7/21/2016 |
 |
|
NOTICE OF ASSIGNMENT to District Judge Dale S. Fischer and Magistrate Judge Jacqueline Chooljian. (et)
|
|
Request |
 |
|
|
5 |
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 |
 |
|
|
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 |
 |