Search
Patexia Research
Case number 2:16-cv-06097

Albert Kirakosian et al v. J and L D Sunset Wholesale and Tobacco et al > Documents

Date Field Doc. No.Description (Pages)
Feb 26, 2019 158 CORRECTED ORDER TO DISMISS J&L D SUNSET WHOLESALE & TOBACCO WITH PREJUDICE 157 by Judge Christina A. Snyder. The Court, having considered the parties' Stipulation, hereby dismisses J&L D Sunset Wholesale & Tobacco with prejudice, with each party to bear its attorneys' fees and costs. (lom) (Entered: 02/28/2019) (0)
Feb 25, 2019 155 STIPULATION to Dismiss Case pursuant to FRCP 41(a)(1)(A)(ii) filed by Plaintiff Kiraco, LLC(a limited liability company). (Attachments: # 1 Proposed Order)(Ardalan, Joanna) (Entered: 02/25/2019) (0)
Feb 25, 2019 156 NOTICE OF ERRATA filed by Plaintiff Kiraco, LLC. correcting Stipulation to Dismiss Case 155 Notice of Errata to Correct Caption Title of Docket Entries 155 and 155-1 (Ardalan, Joanna) (Entered: 02/25/2019) (0)
Feb 25, 2019 157 Corrected STIPULATION to Dismiss Defendant J and L D Sunset Wholesale and Tobacco(a California corporation) filed by Plaintiff Kiraco, LLC(a limited liability company). (Attachments: # 1 Proposed Order)(Ardalan, Joanna) (Entered: 02/25/2019) (0)
Feb 11, 2019 154 STATUS REPORT filed by Plaintiff Kiraco, LLC. (Ardalan, Joanna) (Entered: 02/11/2019) (0)
Jan 10, 2019 153 MINUTE ORDER IN CHAMBERS by Judge Christina A. Snyder: ORDER REMOVING ACTION FROM THE ACTIVE LIST OF CASES, PURSUANT TO SETTLEMENT 152 . Counsel shall file a proper stipulation for dismissal or a joint report detailing settlement status within 30 days and every quarter thereafter until a stipulation for dismissal is filed. This Court retains full jurisdiction over this action and this Order shall not prejudice any party to this action. All dates in this action are hereby VACATED. Made JS-6. Case Terminated.) (lc) (Entered: 01/10/2019) (0)
Jan 7, 2019 152 NOTICE of Settlement filed by Plaintiff Kiraco, LLC(a limited liability company), Albert Kirakosian. (Ardalan, Joanna) (Entered: 01/07/2019) (0)
Jan 2, 2019 151 SCHEDULING NOTICE CONTINUED by Judge Christina A. Snyder re: Initial Order Setting R26 Scheduling Conference - form only 150 . The 1/28/2019 Scheduling Conference is continued from 10:00 AM to 11:00 AM before Judge Christina A. Snyder. NOTE: TIME CHANGE ONLY. Joint Report shall be filed on or before 1/22/2019.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cj) TEXT ONLY ENTRY (Entered: 01/02/2019) (0)
Dec 11, 2018 149 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: J and L D Sunset Wholesale and Tobacco Answer to Complaint (Attorney Civil Case Opening) 148 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (lc) (Entered: 12/11/2018) (0)
Dec 11, 2018 150 ORDER SETTING SCHEDULING CONFERENCE by Judge Christina A. Snyder. Scheduling Conference set for 1/28/2019, at 10:00 AM before Judge Christina A. Snyder. (smo) (Entered: 12/11/2018) (0)
Dec 10, 2018 148 ANSWER to Amended Complaint/Petition,, 96 filed by Defendant J and L D Sunset Wholesale and Tobacco(a California corporation), J and L D Sunset Wholesale and Tobacco.(Kurtz, Gary) (Entered: 12/10/2018) (0)
Nov 29, 2018 147 MINUTE ORDER IN CHAMBERS by Judge Christina A. Snyder: The above-referenced action should have been re-activated on this Courts active caseload on November 26, 2018. The Court hereby orders the reopening of the above-referenced action forthwith. (Case reopened. MD JS-5.) (lc) (Entered: 11/29/2018) (0)
Nov 26, 2018 146 MINUTES by Judge Christina A. Snyder: RE: DEFENDANTS MOTION TO VACATE DEFAULT JUDGMENT AND DEFAULT (J&L D Sunset Wholesale & Tobacco) 139 . Court GRANTS defendants motion tovacate default judgment and default and orders defendant to respond in 14 days of the date of this order. (lc) Court Reporter: Laura Elias. Modified on 11/29/2018 (cj). (Entered: 11/27/2018) (0)
Nov 8, 2018 145 REPLY NOTICE OF MOTION AND MOTION to Vacate Clerks Entry of Default (CV-37) - optional html form 58 , Clerks Entry of Default (CV-37) - optional html form 78 , Default Judgment,,,,,, Permanent Injunction,,,,, 129 , Order on Motion for Default Judgment 139 filed by Defendants J and L D Sunset Wholesale and Tobacco, J and L D Sunset Wholesale and Tobacco. (Attachments: # 1 Declaration Supporting Declarations)(Kurtz, Gary) (Entered: 11/08/2018) (0)
Nov 5, 2018 144 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Vacate Clerks Entry of Default (CV-37) - optional html form 58 , Clerks Entry of Default (CV-37) - optional html form 78 , Default Judgment,,,,,, Permanent Injunction,,,,, 129 , Order on Motion for Default Judgment 139 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration of Joanna Ardalan, # 2 Exhibit A to Ardalan Declaration, # 3 Exhibit B to Ardalan Declaration, # 4 Declaration of Roger Tran, # 5 Exhibit A to Tran Declaration)(Ardalan, Joanna) (Entered: 11/05/2018) (0)
Oct 15, 2018 143 PROCESS RECEIPT AND RETURN (USM-285) of Writ of Execution Issued 136 , returned executed upon J and L D Sunset Wholesale and Tobacco(a California corporation) re Wilshire Bank on 10/2/18. Remarks: Mailed 10/7/18. (SEE ATTACHMENTS) (lc) (Entered: 10/16/2018) (0)
Oct 11, 2018 141 STIPULATION for Order Maintain Levied Funds In Trust Account Pending Resolution of Motion to Vacate Judgement filed by Defendant J and L D Sunset Wholesale and Tobacco(a California corporation). (Attachments: # 1 Proposed Order)(Kurtz, Gary) (Entered: 10/11/2018) (0)
Oct 11, 2018 142 ORDER PURSUANT TO STIPULATION TO RETAIN FUNDS IN TRUST PENDING DISPOSITION OFMOTION TO VACATE JUDGMENT (SEE DOCUMENT FOR SPECIFICS ) 141 by Judge Christina A. Snyder (lc) (Entered: 10/15/2018) (0)
Oct 9, 2018 139 NOTICE OF MOTION AND MOTION to Vacate Clerks Entry of Default (CV-37) - optional html form 58 , Clerks Entry of Default (CV-37) - optional html form 78 , Default Judgment,,,,,, Permanent Injunction,,,,, 129 , Order on Motion for Default Judgment,,,, Motion Hearing,,, 127 filed by Defendant and Judgment Debtor J and L D Sunset Wholesale and Tobacco(a California corporation), J and L D Sunset Wholesale and Tobacco. Motion set for hearing on 11/29/2018 at 10:00 AM before Judge Christina A. Snyder. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Declaration, # 4 Proposed Order) (Attorney Gary Kurtz added to party J and L D Sunset Wholesale and Tobacco(pty:dft), Attorney Gary Kurtz added to party J and L D Sunset Wholesale and Tobacco(pty:dft)) (Kurtz, Gary) (Entered: 10/09/2018) (0)
Oct 9, 2018 140 SCHEDULING NOTICE ADVANCED by Judge Christina A. Snyder re: NOTICE OF MOTION AND MOTION to Vacate Clerks Entry of Default (CV-37) 58 , Clerks Entry of Default (CV-37) 78 , Default Judgment Permanent Injunction 129 , Order on Motion for Default Judgment 139 , previously scheduled for 11/29/2018 at 10:00 AM has been rescheduled to coincide with this Court's Procedures. Motion hearing is advanced from 11/29/2018 to 11/26/2018 at 10:00 AM before Judge Christina A. Snyder. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cj) TEXT ONLY ENTRY (Entered: 10/09/2018) (0)
Aug 29, 2018 138 ORDER GRANTING SPECIAL APPOINTMENT TO SERVICE PROCESS 137 by Judge Christina A. Snyder: All-N-Legal Support Inc. appointed to serve any Writs of attachment and Writs of execution in this action. (lc) (Entered: 08/30/2018) (0)
Aug 28, 2018 137 NOTICE OF LODGING filed re Proposed Order Appointing All-N-Legal Support, Inc. as Process Server re Writ Issued 136 (Attachments: # 1 Proposed Order)(Ardalan, Joanna) (Entered: 08/28/2018) (0)
Apr 19, 2018 136 WRIT OF EXECUTION issued. (lc) (Entered: 04/19/2018) (0)
Apr 18, 2018 134 NOTICE OF DEFICIENCY WRIT OF EXECUTION re: Affidavit and Request for Issuance of Writ of Execution 133 . The document is being returned to you for correction of: The case number on the Writ itself is Incomplete. Complete correct case number is to read as : 2:16-cv-06097-CAS-PLA. (lc) (Entered: 04/18/2018) (0)
Apr 18, 2018 135 Affidavit and Request for Issuance of Writ of Execution re: Default Judgment,,,,,, Permanent Injunction,,,,, 129 filed by Plaintiff Albert Kirakosian. (Attachments: # 1 Writ of Execution)(Ardalan, Joanna) (Entered: 04/18/2018) (0)
Apr 17, 2018 133 Affidavit and Request for Issuance of Writ of Execution re: Default Judgment,,,,,, Permanent Injunction,,,,, 129 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Writ of Execution)(Ardalan, Joanna) (Entered: 04/17/2018) (0)
Oct 19, 2017 132 BILL OF COSTS. Costs Taxed in amount of $448.75 in favor of Albert Kirakosian and Kiraco, LLC. and against J and L D Wholesale and Tobacco re: APPLICATION to the Clerk to Tax Costs against Defendant 131 (kd) (Entered: 10/19/2017) (0)
Oct 3, 2017 131 APPLICATION to the Clerk to Tax Costs against Defendant J and L D Sunset Wholesale and Tobacco(a California corporation) filed by Plaintiff Albert Kirakosian(an individual). (Attachments: # 1 Exhibit 1) (Ardalan, Joanna) (Entered: 10/03/2017) (0)
Sep 20, 2017 130 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 Judgment) (gk) (Entered: 09/20/2017) (0)
Sep 19, 2017 129 JUDGMENT by Judge Christina A. Snyder: Upon Plaintiffs' Motion 115 , IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that a judgment is entered against Defendant J & L D Sunset Wholesale & Tobacco with respect to plaintiffs' claims for patent infringement, trademark infringement and trademark counterfeiting, false designation of origin, unfair competition, and injunctive relief. Judgment shall be entered against Defendant J & L D Sunset Wholesale & Tobacco in the amount of $105,600.00, which is comprised of (a) $100,000 for statutory damages for Defendant's willful counterfeiting and (b) $5,600.00 in reasonable attorneys' fees. Defendant J & L D Sunset Wholesale & Tobacco is ORDERED, as well as all of its agents, employees, officers, directors, owners, representatives, successor companies, related companies, and all persons acting in concert or participation with them and each of them refrain re Plaintiffs' product, etc. Defendant J & L D Sunset Wholesale & Tobacco is ORDERED to file with the Court and serve on Plaintiff within 30 days after issuance of this Order, a report in writing and under oath setting forth in detail the manner and form in which Defendant has complied with the injunction. See document for further details. ( MD JS-6. Case Terminated ) (gk) Modified on 11/27/2018 (lc).(VACATED PER 11/26/18 MINUTES) (Entered: 09/20/2017) (0)
Sep 15, 2017 128 NOTICE OF LODGING filed Proposed Judgment re Order on Motion for Default Judgment,,,, Motion Hearing,,, 127 (Attachments: # 1 Proposed Order)(Ardalan, Joanna) (Entered: 09/15/2017) (0)
Sep 12, 2017 126 BILL OF COSTS. Costs Taxed in the amount of $00.00. No judgment has been entered by the Court. 120 (kd) (Entered: 09/12/2017) (0)
Sep 11, 2017 127 MINUTES OF Motion Hearing held before Judge Christina A. Snyder RE: Plaintiffs' Motion for Default Judgment 114 . The Court GRANTS plaintiffs' motion for default judgement with respect to plaintiffs' claims for patent infringement, trademark infringement and trademark counterfeiting, false designation of origin, unfair competition, and injunctive relief. It is hereby ordered that judgment be entered in favor of plaintiffs with respect to these four claims and with respect to plaintiff's request for injunctive relief. Defendant shall be liable to plaintiffs in the amount of $105,600, which is comprised of: (a) $100,000 in statutory damages for trademark infringement; and (b) $5,600 in attorneys' fees. Costs shall be awarded pursuant to plaintiffs' bill of costs. Plaintiffs shall submit a Proposed Judgment in accordance with this order. Court Reporter: Laura Elias. (gk) (Entered: 09/12/2017) (0)
Aug 29, 2017 125 REPLY In Support of NOTICE OF MOTION AND MOTION for Default Judgment against Defendant J&L D Sunset Wholesale & Tobacco 114 , NOTICE OF MOTION AND MOTION for Default Judgment against Defendant Wholesale Palace, Inc. 115 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Ardalan, Joanna) (Entered: 08/29/2017) (0)
Aug 7, 2017 124 MEMORANDUM in Opposition to Objections to Defendant's Application to Tax Costs filed by Defendant The Heavy Hitter Group, Inc.. (Sunukjian, Peter) (Entered: 08/07/2017) (0)
Aug 2, 2017 123 ORDER GRANTING PLAINTIFF'S EX PARTE APPLICATION TO LENGTHEN TIME TO HEAR PLAINTIFFS' MOTION FOR DEFAULT JUDGMENT AGAINST J&L D SUNSET WHOLESALE & TOBACCO by Judge Christina A. Snyder: THE COURT HEREBY ORDERS that the Plaintiff's Ex Parte Application 122 is hereby GRANTED, and the new hearing date for the motion for default judgment 114 shall be 9/11/2017 at 10:00 AM. (gk) (Entered: 08/02/2017) (0)
Aug 1, 2017 121 OBJECTIONS to APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs 120 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Ardalan, Joanna) (Entered: 08/01/2017) (0)
Aug 1, 2017 122 EX PARTE APPLICATION for Order for LENGTHENING TIME TO HEAR PLAINTIFFS MOTION FOR DEFAULT JUDGMENT AGAINST J&L D SUNSET WHOLESALE & TOBACCO filed by Plaintiffs Kiraco, LLC(a limited liability company), Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Ardalan, Joanna) (Entered: 08/01/2017) (0)
Jul 25, 2017 120 APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs filed by Defendant The Heavy Hitter Group, Inc.. (Sunukjian, Peter) (Entered: 07/25/2017) (0)
Jul 18, 2017 118 MINUTES (IN CHAMBERS) by Judge Christina A. Snyder: The Court GRANTS Heavy Hitter's Motion to Dismiss and Sever 102 . The Court hereby DISMISSES without prejudice claims against all defendants except the first defendant named, J&L Sunset Wholesale & Tobacco. The Court DENIES defendant's request for an award of sanctions. Court Reporter: Not Present. (gk) (Entered: 07/18/2017) (0)
Jul 18, 2017 119 ORDER RE NOTICE OF DISMISSAL WITHOUT PREJUDICE AS TO DEFENDANTS ZAHRAH TOBACCO, GLENOAKS HOUSE OF SMOKES and JACK HAROUN by Judge Christina A. Snyder: IT IS HEREBY ORDERED that Plaintiffs Request for Dismissal Without Prejudice as to Defendants Zahrah Tobacco, Glenoaks House of Smokes and Jack Haroun 116 is GRANTED. (gk) (Entered: 07/18/2017) (0)
Jul 17, 2017 116 NOTICE OF DISMISSAL filed by Plaintiff kirakosian pursuant to FRCP 41a(1) as to Glenoaks House of Smokes, Jack Haroun, Zahrah Tobacco LLC. (Attachments: # 1 Proposed Order)(Ardalan, Joanna) (Entered: 07/17/2017) (0)
Jul 17, 2017 117 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant Glendale House of Smokes 113 . The Clerk cannot enter the requested relief as: The docket does not reflect the filing of a Proof of Service as to the First Amended Complaint. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 07/17/2017) (0)
Jul 14, 2017 111 RESPONSE filed by Plaintiffs Kiraco, LLC, Albert Kirakosianto Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Deadlines,,, 108 (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Ardalan, Joanna) (Entered: 07/14/2017) (0)
Jul 14, 2017 112 RESPONSE filed by Plaintiff ALBERT KIRAKOSIANto Minutes of In Chambers Order/Directive - no proceeding held,,, Set/Reset Deadlines,, 106 (Attachments: # 1 Declaration of VISHWANATH KOOTALA MOHAN, # 2 Exhibit A to MOHAN DECLARATION, # 3 Declaration OF ALBERT KIRAKOSIAN)(Kootala Mohan, Vishwanath) (Entered: 07/14/2017) (0)
Jul 14, 2017 113 APPLICATION for Clerk to Enter Default against Defendant Glendale House of Smokes filed by Plaintiff Albert Kirakosian. (Attachments: # 1 Declaration of Joanna Ardalan, # 2 Exhibit A, # 3 Proposed Order) (Attorney Joanna Ardalan added to party Albert Kirakosian(pty:pla)) (Ardalan, Joanna) (Entered: 07/14/2017) (0)
Jul 14, 2017 114 NOTICE OF MOTION AND MOTION for Default Judgment against Defendant J&L D Sunset Wholesale & Tobacco filed by plaintiffs kirakosian, Albert Kirakosian, Kiraco, LLC. Motion set for hearing on 8/7/2017 at 10:00 AM before Judge Christina A. Snyder. (Attachments: # 1 Memorandum of Points & Authorities, # 2 Declaration of Albert Kirakosian, # 3 Exhibit A to Kirakosian Declaration, # 4 Exhibit B to Kirakosian Declaration, # 5 Exhibit C to Kirakosian Declaration, # 6 Exhibit D to Kirakosian Declaration, # 7 Exhibit E to Kirakosian Declaration, # 8 Exhibit F to Kirakosian Declaration, # 9 Exhibit G to Kirakosian Declaration, # 10 Exhibit H to Kirakosian Declaration, # 11 Declaration of Vishwanath Kootala Mohan, # 12 Exhibit 1 to Mohan Declaration, # 13 Exhibit 2 to Mohan Declaration, # 14 Exhibit 3 to Mohan Declaration, # 15 Proposed Order) (Attorney Vishwanath Kootala Mohan added to party Albert Kirakosian(pty:pla), Attorney Vishwanath Kootala Mohan added to party Kiraco, LLC(pty:pla)) (Kootala Mohan, Vishwanath) (Entered: 07/14/2017) (0)
Jul 14, 2017 115 NOTICE OF MOTION AND MOTION for Default Judgment against Defendant Wholesale Palace, Inc. filed by plaintiffs Kiraco, LLC, Albert Kirakosian(an individual). Motion set for hearing on 8/7/2017 at 10:00 AM before Judge Christina A. Snyder. (Attachments: # 1 Memorandum of Points & Authorities, # 2 Declaration of Albert Kirakosian, # 3 Exhibit A to Kirakosian Declaration, # 4 Exhibit B to Kirakosian Declaration, # 5 Exhibit C to Kirakosian Declaration, # 6 Exhibit D to Kirakosian Declaration, # 7 Exhibit E to Kirakosian Declaration, # 8 Exhibit F to Kirakosian Declaration, # 9 Exhibit G to Kirakosian Declaration, # 10 Exhibit H to Kirakosian Declaration, # 11 Declaration of Vishwanath Kootala Mohan, # 12 Exhibit 1 to Mohan Declaration, # 13 Exhibit 2 to Mohan Declaration, # 14 Exhibit 3 to Mohan Declaration, # 15 Proposed Order) (Kootala Mohan, Vishwanath) (Entered: 07/14/2017) (0)
Jul 13, 2017 110 NOTICE of Appearance filed by attorney Vishwanath Kootala Mohan on behalf of Plaintiffs Kiraco, LLC, Albert Kirakosian (Attorney Vishwanath Kootala Mohan added to party Kiraco, LLC(pty:pla), Attorney Vishwanath Kootala Mohan added to party Albert Kirakosian(pty:pla))(Kootala Mohan, Vishwanath) (Entered: 07/13/2017) (0)
Jul 6, 2017 109 SCHEDULING NOTICE VACATED by Judge Christina A. Snyder re: MOTION to Sever 102 , previously scheduled for 7/10/2017 at 10:00 AM has been terminated. The Court finds this motion appropriate for decision without oral argument. Fed. R. Civ. P. 78; Local Rule 7-15. Accordingly, the hearing date of 7/10/2017, is hereby vacated, and the matter is hereby taken under submission. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cj) TEXT ONLY ENTRY (Entered: 07/06/2017) (0)
Jun 30, 2017 106 MINUTE ORDER (IN CHAMBERS) - ORDER TO SHOW CAUSE by Judge Christina A. Snyder. IT IS HEREBY ORDERED that PLAINTIFFS show cause in writing not later than July 14, 2017, why this action should not be dismissed for lack of prosecution as to defendants Levon Vardanyan; and Glendale House of Smokes. The Order to Show Cause will stand submitted upon the filing of briefs. Plaintiff is advised that the Court will consider the following: Proofs of service of summons and complaint as to the above-named defendants on or before the above date, as a satisfactory response to the Order to Show Cause. (lom) (Entered: 06/30/2017) (0)
Jun 30, 2017 107 MINUTE ORDER(IN CHAMBERS) - ORDER TO SHOW CAUSE by Judge Christina A. Snyder. IT IS HEREBY ORDERED that PLAINTIFFS show cause in writing not later than July 14, 2017, why this action should not be dismissed for lack of prosecution as to defendants J and L D Sunset Wholesale and Tobacco; Wholesale Palace, Inc.; Jack Haroun; Glenoaks House of Smokes; and Zahrah Tobacco LLC. The Order to Show Cause will stand submitted upon the filing of briefs. Plaintiff is advised that the Court will consider the following: Plaintiffs' filing of an application for the clerk to enter default judgment or plaintiffs' filing of a motion for default judgment pursuant to Rule 55(b) of the Federal Rules of Civil Procedure as to the above-named defendants on or before the above date, as a satisfactory response to the Order to Show Cause. (lom) (Entered: 06/30/2017) (0)
Jun 30, 2017 108 MINUTE ORDER (IN CHAMBERS) - ORDER TO SHOW CAUSE by Judge Christina A. Snyder. IT IS HEREBY ORDERED that PLAINTIFFS show cause in writing not later than July 14, 2017, why this action should not be dismissed for lack of prosecution as to defendants Planet Tobacco; Hayk s Smoke Shop; Mission Wine and Spirits; and J and L D Sunset Wholesale and Tobacco dba 7SG Stars Glass. The Order to Show Cause will stand submitted upon the filing of briefs. Plaintiff is advised that the Court will consider the following: An answer by the above-named defendants or plaintiffs' application for entry of default pursuant to Rule 55(a) of the Federal Rules of Civil Procedure as to the above-named defendants on or before the above date, as a satisfactory response to the Order to Show Cause. (lom) (Entered: 06/30/2017) (0)
Jun 26, 2017 105 REPLY Support NOTICE OF MOTION AND MOTION to Sever Defendant The Heavy Hitter Group, Inc. 102 filed by Defendant The Heavy Hitter Group, Inc.. (Sunukjian, Peter) (Entered: 06/26/2017) (0)
Jun 19, 2017 103 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher W Arledge counsel for Plaintiffs Kiraco, LLC, Albert Kirakosian. Adding Christopher W. Arledge as counsel of record for Albert Kirakosian and Kiraco, LLC for the reason indicated in the G-123 Notice. Filed by Plaintiff Albert Kirakosian and Kiraco, LLC. (Attorney Christopher W Arledge added to party Kiraco, LLC(pty:pla), Attorney Christopher W Arledge added to party Albert Kirakosian(pty:pla))(Arledge, Christopher) (Entered: 06/19/2017) (0)
Jun 19, 2017 104 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Sever Defendant The Heavy Hitter Group, Inc. 102 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Ardalan, Joanna) (Entered: 06/19/2017) (0)
Jun 2, 2017 102 NOTICE OF MOTION AND MOTION to Sever Defendant The Heavy Hitter Group, Inc. filed by Defendant The Heavy Hitter Group, Inc.. Motion set for hearing on 7/10/2017 at 10:00 AM before Judge Christina A. Snyder. (Sunukjian, Peter) (Entered: 06/02/2017) (0)
May 30, 2017 101 ANSWER to Amended Complaint/Petition,, 96 filed by Defendant Vatche Kiwanian, US Batta.(Keusseyan, Eileen) (Entered: 05/30/2017) (0)
May 12, 2017 100 ANSWER to Amended Complaint/Petition,, 96 filed by Defendant The Heavy Hitter Group, Inc..(Attorney Peter Donald Sunukjian added to party The Heavy Hitter Group, Inc.(pty:dft))(Sunukjian, Peter) (Entered: 05/12/2017) (0)
May 10, 2017 99 MINUTES (IN CHAMBERS) - DOE DISMISSAL by Judge Christina A. Snyder: Pursuant to Local Rule 19-1, no complaint or petition shall be filed that includes more than ten Doe or fictitiously named parties. Accordingly, the Court hereby DISMISSES Doe Defendants 11 through 100, inclusive, of the First Amended Complaint filed 4/28/2017 96 . Court Reporter: Not Present. (gk) (Entered: 05/10/2017) (0)
May 9, 2017 98 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First Amended Complaint filed 4/28/2017 96 . The following error(s) was found: Local Rule 19-1 Complaint/Petition includes more than 10 Does or fictitiously named parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) (Entered: 05/09/2017) (0)
May 8, 2017 97 NOTICE OF DEFICIENCY Re {93,94.95]: The Clerk cannot enter the requested relief re default as to Glendale House of Smokes, Mission Wine and Spirits, and Planet Tobacco as: Proof of Service is lacking required information. The defendants were sub served. There is no proof of mailing or declaration re due diligence. (yl) Modified on 5/8/2017 (yl). (Entered: 05/08/2017) (0)
Apr 28, 2017 93 First APPLICATION for Clerk to Enter Default against Defendant Glendale House of Smokes filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration of Joanna Ardalan, # 2 Proposed Order) (Ardalan, Joanna) (Entered: 04/28/2017) (0)
Apr 28, 2017 94 First APPLICATION for Default Judgment against Defendant MISSION WINE & SPIRITS filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration of Joanna Ardalan, # 2 Proposed Order) (Ardalan, Joanna) (Entered: 04/28/2017) (0)
Apr 28, 2017 95 First APPLICATION for Clerk to Enter Default against Defendant Planet Tobacco, Mission Wine & Spirits and Glendale House of Smokes {93,94,95} filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration of Joanna Ardalan, # 2 Proposed Order) (Ardalan, Joanna) Modified on 5/8/2017 (yl). (Entered: 04/28/2017) (0)
Apr 28, 2017 96 FIRST AMENDED COMPLAINT against Defendants Does, Glendale House of Smokes, Glenoaks House of Smokes, Jack Haroun, Hayk s Smoke Shop, J and L D Sunset Wholesale and Tobacco, Vatche Kiwanian, Mission Wine and Spirits, Planet Tobacco, Southbay Wholesale, The Heavy Hitter Group, Inc., US Batta, Levon Vardanyan, Wholesale Palace, Inc., Zahrah Tobacco LLC amending Complaint (Attorney Civil Case Opening), 1 , filed by Plaintiffs Kiraco, LLC, Albert Kirakosian (Attachments: # 1 Exhibit A-E)(Ardalan, Joanna) (Entered: 04/28/2017) (0)
Apr 28, 2017 96 Amended Complaint* (1)
Apr 13, 2017 92 MINUTES (IN CHAMBERS) by Judge Christina A. Snyder: The Court hereby GRANTS Plaintiff's Motion for Leave to Amend its Complaint 86 . Court Reporter: Not Present. (gk) (Entered: 04/13/2017) (0)
Apr 3, 2017 91 REPLY In Support of NOTICE OF MOTION AND MOTION to AMEND Complaint (Attorney Civil Case Opening), 1 86 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration of Joanna Ardalan, # 2 Declaration of Albert Kirakosian)(Ardalan, Joanna) (Entered: 04/03/2017) (0)
Mar 27, 2017 90 OPPOSITION IN OPPOSITION re: NOTICE OF MOTION AND MOTION to AMEND Complaint (Attorney Civil Case Opening), 1 86 filed by Defendants Vatche Kiwanian, US Batta. (Keusseyan, Eileen) (Entered: 03/27/2017) (0)
Mar 20, 2017 88 MINUTES OF Scheduling Conference held before Judge Christina A. Snyder: The Court confers with counsel and schedules the following dates: Request for leave to file amended pleadings or to add parties 6/16/2017. Settlement Completion Cutoff 12/1/2017. Factual Discovery cut-off 2/26/2018. Motions due by 4/27/2018. Exchange of Expert Reports Cut-off 2/26/2018. Exchange of Rebuttal Reports Cut-off 3/28/2018. Expert Discovery Cut-off 4/16/2018. Status Conference re: Settlement set for 12/11/2017 11:00 AM before Judge Christina A. Snyder. Pretrial Conference/Hearing on Motions in Limine set for 6/25/2018 11:00 AM before Judge Christina A. Snyder. Jury Trial set for 8/7/2018 09:30 AM before Judge Christina A. Snyder. Motions in limine shall be noticed for the same date and time of the Pretrial Conference, and filed 28 days prior thereto. Counsel inform the court of the parties' preference to go before Magistrate Judge Jay C. Gandhi or Karen L. Stevenson for settlement purposes. Counsel shall contact those Magistrate Judges' Courtroom Deputy Clerk regarding availability. Court Reporter: Nichole Forest. (gk) (Entered: 03/21/2017) (0)
Mar 20, 2017 89 ORDER/REFERRAL to ADR Procedure No 1 by Judge Christina A. Snyder. Case ordered to Magistrate Judge Jay C. Gandhi or Karen L. Stevenson for Settlement Conference. ADR Proceeding to be held no later than 12/1/2017. Status Conference set for 12/11/2017 11:00 AM before Judge Christina A. Snyder. (gk) (Entered: 03/21/2017) (0)
Mar 17, 2017 87 Notice of Appearance or Withdrawal of Counsel: for attorney Jeffrey V Weber counsel for Defendant The Heavy Hitter Group, Inc.. Adding Garo Khajadourian as counsel of record for The Heavy Hitter Group, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant The Heavy Hitter Group, Inc.. (Weber, Jeffrey) (Entered: 03/17/2017) (0)
Mar 15, 2017 86 NOTICE OF MOTION AND MOTION to AMEND Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. Motion set for hearing on 4/17/2017 at 10:00 AM before Judge Christina A. Snyder. (Attachments: # 1 Memorandum, # 2 Declaration of Joanna Ardalan, # 3 Proposed Order) (Ardalan, Joanna) (Entered: 03/15/2017) (0)
Mar 13, 2017 84 JOINT RULE 26 (F) REPORT filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Ardalan, Joanna) (Entered: 03/13/2017) (0)
Mar 13, 2017 85 ORDER FOR SUBSTITUTION OF ATTORNEY by Judge Christina A. Snyder: Pursuant to the Substitution of Attorney 82 , ONE LLP (Joanna Ardalan) substitute in and replace CNT Law Group PC (Cindy N. Tran, Jeffrey Bao and Mary DerParseghian) as counsel of record for Plaintiffs Albert Kirakosian and Kiraco, LLC. (gk) (Entered: 03/15/2017) (0)
Mar 9, 2017 83 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant Glendale House of Smokes 80 . The Clerk cannot enter the requested relief as: Time to respond has not expired. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 03/09/2017) (0)
Mar 7, 2017 82 REQUEST TO SUBSTITUTE ATTORNEY Joanna Ardalan in place of attorney Cindy N. Tran, Jeffrey Bao and Mary DerParseghian filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attorney Joanna Ardalan added to party Kiraco, LLC(pty:pla), Attorney Joanna Ardalan added to party Albert Kirakosian(pty:pla)) (Ardalan, Joanna) (Entered: 03/07/2017) (0)
Mar 6, 2017 81 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant Hayk's Smoke Shop, Inc. 79 . The Clerk cannot enter the requested relief as: The name of the person served does not exactly match the person named in complaint. The Complaint names defendant Hayk's Smoke Shop and the Application for Entry of Default was filed as to Hayk's Smoke Shop, Inc. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 03/06/2017) (0)
Mar 2, 2017 80 First APPLICATION for Clerk to Enter Default against Defendant Glendale House of Smokes filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Bao, Jeffrey) (Entered: 03/02/2017) (0)
Feb 28, 2017 79 First APPLICATION for Clerk to Enter Default against Defendant Hayk s Smoke Shop filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 02/28/2017) (0)
Feb 27, 2017 76 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Glenoaks House of Smokes. (gk) (Entered: 02/27/2017) (0)
Feb 27, 2017 77 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant Hayk's Smoke Shop, Inc. 73 . The Clerk cannot enter the requested relief as: Time to respond has not expired. The Complaint names defendant Hayk's Smoke Shop, Inc. and the Application for Entry of Default was filed as to Hayk's Smoke Shop, Inc. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 02/27/2017) (0)
Feb 27, 2017 78 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Zahrah Tobacco LLC dba Zahrah Hookah. (gk) (Entered: 02/27/2017) (0)
Feb 22, 2017 75 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 (Entered: 02/22/2017) (0)
Feb 21, 2017 72 First APPLICATION for Clerk to Enter Default against Defendant Glenoaks House of Smokes filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 02/21/2017) (0)
Feb 21, 2017 73 First APPLICATION for Clerk to Enter Default against Defendant Hayk s Smoke Shop filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 02/21/2017) (0)
Feb 21, 2017 74 First APPLICATION for Clerk to Enter Default against Defendant Zahrah Tobacco LLC filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 02/21/2017) (0)
Jan 25, 2017 66 ORDER SETTING SCHEDULING CONFERENCE by Judge Christina A. Snyder. Scheduling Conference set for 3/20/2017 at 11:00 AM before Judge Christina A. Snyder. (cj) (Entered: 01/25/2017) (0)
Jan 25, 2017 67 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Wholesale Palace, Inc. (gk) (Entered: 01/25/2017) (0)
Jan 25, 2017 68 NOTICE OF DEFICIENCY Re: First Application for Entry of Default Against Defendant Glenoaks House of Smokes 62 . The Clerk cannot enter the requested relief as: Proof of Service is lacking required information. The proof of service reflects delivery to "Talina, Manager..." Her last name is not indicated, and there is no proof of subsequent mailing. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 01/25/2017) (0)
Jan 25, 2017 69 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant Hayk's Smoke Shop 63 . The Clerk cannot enter the requested relief as: Proof of Service is lacking required information. The Complaint names, and the Proof of Service was made, as to Hayk's Smoke Shop. The Application for Entry of Default names defendant as Hayk's Smoke Shop, Inc. in several places. The proof of service reflects delivery to "Albert" His last name is not indicated, and there is no proof of subsequent mailing. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 01/25/2017) (0)
Jan 25, 2017 70 DEFAULT BY CLERK F.R.Civ.P.55(a) as to Jack Haroun. (gk) (Entered: 01/25/2017) (0)
Jan 25, 2017 71 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant Zahrah Tobacco LLC dba Zahrah Hookah 65 . The Clerk cannot enter the requested relief as: Proof of Service is lacking required information. The proof of service reflects delivery to "Issa. His last name is not indicated, the proof of service lacks his capacity to accept service on behalf of defendant, and there is no proof of subsequent mailing. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 01/25/2017) (0)
Jan 23, 2017 59 ANSWER to Complaint (Attorney Civil Case Opening), 1 filed by defendant Southbay Wholesale.(Ashley, Kim) (Entered: 01/23/2017) (0)
Jan 23, 2017 60 NOTICE of Interested Parties filed by defendant Southbay Wholesale, identifying Legacy Traders, Inc.; Robby Fararji; Emad Hanna; Truck Insurance Exchange. (Ashley, Kim) (Entered: 01/23/2017) (0)
Jan 23, 2017 61 First APPLICATION for Clerk to Enter Default against Defendant Wholesale Palace, Inc. filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 01/23/2017) (0)
Jan 23, 2017 62 First APPLICATION for Clerk to Enter Default against Defendant Glenoaks House of Smokes filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 01/23/2017) (0)
Jan 23, 2017 63 First APPLICATION for Clerk to Enter Default against Defendant Hayk s Smoke Shop filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 01/23/2017) (0)
Jan 23, 2017 64 First APPLICATION for Clerk to Enter Default against Defendant Jack Haroun filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 01/23/2017) (0)
Jan 23, 2017 65 First APPLICATION for Clerk to Enter Default against Defendant Zahrah Tobacco LLC filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 01/23/2017) (0)
Jan 19, 2017 58 DEFAULT BY CLERK F.R.Civ.P.55(a) as to J&L D Sunset Wholesale & Tobacco. (gk) Modified on 11/27/2018 (lc).(VACATED PER 11/26/18 MINUTES) (Entered: 01/19/2017) (0)
Jan 13, 2017 57 First APPLICATION for Clerk to Enter Default against Defendant J and L D Sunset Wholesale and Tobacco filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration, # 2 Proposed Order) (Tran, Cindy) (Entered: 01/13/2017) (0)
Jan 6, 2017 56 NOTICE OF DEFICIENCY Re: Application for Entry of Default Against Defendant J&L D Sunset Wholesale & Tobacco 55 . The Clerk cannot enter the requested relief as: Proof of Service is lacking required information. The proof of service does not indicate the location where service was made. Requesting party shall file a new Request/Application with noted deficiencies corrected in order to have default reconsidered. (gk) (Entered: 01/06/2017) (0)
Jan 3, 2017 55 First APPLICATION for Clerk to Enter Default against Defendant J and L D Sunset Wholesale and Tobacco filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration Declaration in Support of Application for Default for J&L Sunset, # 2 Proposed Order Proposed Order on Application for Default for J&L D Sunset) (Tran, Cindy) (Entered: 01/03/2017) (0)
Dec 29, 2016 54 ORDER GRANTING STIPULATION TO EXTEND TIME TO RESPOND TO COMPLAINT by Judge Christina A. Snyder: Upon Stipulation 53 , the Court ORDERS that the time by which Defendant LEGACY TRADERS, INC., d/b/a SOUTHBAY WHOLESALE (erroneously sued herein as Southbay Wholesale, a California corporation) shall file and serve a response to Plaintiffs' Complaint shall be extended to 1/23/2017. (gk) (Entered: 01/03/2017) (0)
Dec 27, 2016 53 STIPULATION for Extension of Time to File Answer to 1/23/17 re Complaint (Attorney Civil Case Opening), 1 filed by Defendant Southbay Wholesale. (Attachments: # 1 Proposed Order)(Attorney Kevin R Lussier added to party Southbay Wholesale(pty:dft))(Lussier, Kevin) (Entered: 12/27/2016) (0)
Dec 23, 2016 52 PROOF OF SERVICE filed by Plaintiffs Kiraco, LLC, Albert Kirakosian, Notice to Counsel served on 12/21/2016. (Tran, Cindy) (Entered: 12/23/2016) (0)
Dec 21, 2016 50 ANSWER to Complaint (Attorney Civil Case Opening), 1 with JURY DEMAND filed by Defendant The Heavy Hitter Group, Inc..(Weber, Jeffrey) (Entered: 12/21/2016) (0)
Dec 21, 2016 51 CERTIFICATE of Interested Parties filed by Defendant The Heavy Hitter Group, Inc., (Weber, Jeffrey) (Entered: 12/21/2016) (0)
Dec 16, 2016 48 ANSWER to Complaint (Attorney Civil Case Opening), 1 with JURY DEMAND filed by Defendant Vatche Kiwanian, US Batta.(Attorney Harout Greg Keosian added to party Vatche Kiwanian(pty:dft), Attorney Harout Greg Keosian added to party US Batta(pty:dft))(Keosian, Harout) (Entered: 12/16/2016) (0)
Dec 16, 2016 49 CERTIFICATE of Interested Parties filed by Defendants Vatche Kiwanian, US Batta, (Keosian, Harout) (Entered: 12/16/2016) (0)
Dec 15, 2016 42 ANSWER to Complaint (Attorney Civil Case Opening), 1 with JURY DEMAND filed by Defendant Hookah King.(Attorney Tatum S Hilmoe added to party Hookah King(pty:dft))(Hilmoe, Tatum) (Entered: 12/15/2016) (0)
Dec 15, 2016 43 NOTICE of Appearance filed by attorney Tatum S Hilmoe on behalf of Defendant Hookah King (Hilmoe, Tatum) (Entered: 12/15/2016) (0)
Dec 15, 2016 44 STATEMENT Corporate Disclosure (Hilmoe, Tatum) (Entered: 12/15/2016) (0)
Dec 15, 2016 45 ANSWER to Complaint (Attorney Civil Case Opening), 1 with JURY DEMAND filed by Defendant US Global Imports.(Attorney Tatum S Hilmoe added to party US Global Imports(pty:dft))(Hilmoe, Tatum) (Entered: 12/15/2016) (0)
Dec 15, 2016 46 DISCLOSURE Corporate Disclosure filed by Defendant US Global Imports (Hilmoe, Tatum) (Entered: 12/15/2016) (0)
Dec 15, 2016 47 NOTICE of Appearance filed by attorney Tatum S Hilmoe on behalf of Defendant US Global Imports (Hilmoe, Tatum) (Entered: 12/15/2016) (0)
Dec 12, 2016 41 NOTICE TO COUNSEL upon filing of the complaint by Judge Christina A. Snyder. (rba) (Entered: 12/12/2016) (0)
Dec 2, 2016 40 ORDER EXTENDING DEFENDANT THE HEAVY HITTER GROUP, INC.S TIME TO RESPOND TO PLAINTIFFS COMPLAINT BY NOT MORE THAN 30 DAYS (L.R. 8-3) 39 by Judge Christina A. Snyder. Based on the concurrently filed Stipulation to Extend Defendant The Heavy Hitter Group, Inc.s Time to Respond to Plaintiffs Complaint By Not More Than 30 Days (L.R. 8-3), IT IS HEREBY ORDERED: that Defendant The Heavy Hitter Group, Inc.s answer and/or response to Plaintiffs Complaint in the above-referenced Action shall be due on or before December 21, 2016. (clee) (Entered: 12/02/2016) (0)
Dec 1, 2016 39 First STIPULATION Extending Time to Answer the complaint as to The Heavy Hitter Group, Inc. answer now due 12/21/2016, filed by Defendant The Heavy Hitter Group, Inc.. (Attachments: # 1 Proposed Order)(Attorney Levon Zartarian added to party The Heavy Hitter Group, Inc.(pty:dft))(Zartarian, Levon) (Entered: 12/01/2016) (0)
Nov 30, 2016 23 PROOF OF SERVICE Executed by Plaintiff Kiraco, LLC, Albert Kirakosian, upon Defendant J and L D Sunset Wholesale and Tobacco served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Jeries Dababneh, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 24 PROOF OF SERVICE Executed by Plaintiff Kiraco, LLC, Albert Kirakosian, upon Defendant Service of the Summons and Complaint were executed upon Jeries Dababneh, Agent of Service in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 25 PROOF OF SERVICE Executed by Plaintiff Kiraco, LLC, Albert Kirakosian, upon Defendant Wholesale Palace, Inc. served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Jack Haroun, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 26 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Jack Haroun served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Jack Haroun in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 27 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Glenoaks House of Smokes served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Talina, Manager in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 28 Summons Returned Unexecuted filed by Plaintiff Kiraco, LLC, Albert Kirakosian. as to Glendale House of Smokes. (Attachments: # 1 Declaration)(Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 29 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Hookah King served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Nadir, Owner/Manager in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 30 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Planet Tobacco served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Edwin, Employee in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 31 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Hayk s Smoke Shop served on 11/11/2016, answer due 12/2/2016. Service of the Summons and Complaint were executed upon Albert in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 32 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant The Heavy Hitter Group, Inc. served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Lev Zarterian, Agent for Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 33 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant US Batta served on 11/11/2016, answer due 12/2/2016. Service of the Summons and Complaint were executed upon Vatche Kiwanian, Agent of Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 34 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Vatche Kiwanian served on 11/11/2016, answer due 12/2/2016. Service of the Summons and Complaint were executed upon Vatche Kiwanian in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 35 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant US Global Imports served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Nadir, Owner/Manager in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 36 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Southbay Wholesale served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Ed, Manager in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 37 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Mission Wine and Spirits served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Joe, Manager in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 30, 2016 38 PROOF OF SERVICE Executed by Attorneys for Plaintiffs Kiraco, LLC, Albert Kirakosian, upon Defendant Zahrah Tobacco LLC served on 11/10/2016, answer due 12/1/2016. Service of the Summons and Complaint were executed upon Issa in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Tran, Cindy) (Entered: 11/30/2016) (0)
Nov 14, 2016 22 NOTICE TO PARTIES by District Judge Christina A. Snyder. Effective November 21, 2016, Judge Snyder will be located at the 1st Street Courthouse, COURTROOM 8D on the 8th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 8D 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 (Entered: 11/14/2016) (0)
Nov 10, 2016 21 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 12 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Change of Attorney Business or contact Information G-06. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 11/10/2016) (0)
Nov 9, 2016 20 21 DAY Summons Issued re Complaint 1 as to Defendant All Defendants. (clee) (Entered: 11/09/2016) (0)
Nov 8, 2016 18 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 17 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. You have not listed all the defendants that are on the complaint. Also, there is a defendant that is not in this case. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (lom) (Entered: 11/08/2016) (0)
Nov 8, 2016 19 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Albert Kirakosian, and Kiraco, LLC Kiraco, LLC, Albert Kirakosian. (Tran, Cindy) (Entered: 11/08/2016) (0)
Nov 7, 2016 17 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Tran, Cindy) (Entered: 11/07/2016) (0)
Nov 4, 2016 16 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Complaint 1 . The following error(s) was found: Summons is not directed to the defendant(s). The defendant's name must appear in the "To:"section of the summons. Each attachment must clearly identify which section of the summons it belongs to. Plaintiff must insert as many party names as possible in the "To:" section of the summons before using an attachment. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (gk) (Entered: 11/04/2016) (0)
Oct 31, 2016 12 Notice of Change of Attorney Business or Contact Information (Form G-06) filed by Plaintiffs Kiraco, LLC, Albert Kirakosian (Tran, Cindy) (Entered: 10/31/2016) (0)
Oct 31, 2016 13 NOTICE of Change of Attorney Business or Contact Information: for attorney Jeffrey Bao counsel for Plaintiffs Kiraco, LLC, Albert Kirakosian. Changing Address to 680 E. Colorado Blvd., Ste. 180, Pasadena, CA 91101. Filed by Plaintiff Albert Kirakosian, and Kiraco, LLC. (Bao, Jeffrey) (Entered: 10/31/2016) (0)
Oct 31, 2016 14 NOTICE of Change of Attorney Business or Contact Information: for attorney Cindy N Tran counsel for Plaintiffs Kiraco, LLC, Albert Kirakosian. Changing CNT Law Group, LP to 680 E. Colorado Blvd., Suite 180, Pasadena, CA 91101. Filed by Plaintiff Albert Kirakosian, and Kiraco, LLC. (Tran, Cindy) (Entered: 10/31/2016) (0)
Oct 31, 2016 15 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Tran, Cindy) (Entered: 10/31/2016) (0)
Oct 28, 2016 11 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 10 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. A separate attachment must be included listing the additional defendants instead of "et al.". The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (mrgo) (Entered: 10/28/2016) (0)
Oct 21, 2016 10 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Tran, Cindy) (Entered: 10/21/2016) (0)
Sep 16, 2016 9 MINUTES (IN CHAMBERS) - PLAINTIFF'S EX PARTE MOTION FOR TEMPORARY RESTRAINING ORDER, SEIZURE ORDER, AND PRELIMINARY INJUNCTION by Judge Christina A. Snyder: The Court is in receipt of plaintiffs' application requesting a temporary restraining order ("TRO"), a seizure order, and a preliminary injunction 8 . IT IS HEREBY ORDERED: (1) Plaintiffs' request for a temporary restraining order is DENIED without prejudice. (2) Plaintiffs' request for an order of seizure is DENIED without prejudice. (3) Plaintiffs' request for a preliminary injunction is DENIED without prejudice, subject to being renewed on motion for preliminary injunction upon a showing that the proper service of process has been completed. Court Eeporter: Not Present. (gk) (Entered: 09/16/2016) (0)
Sep 14, 2016 8 EX PARTE APPLICATION for Preliminary Injunction re Infringement against U.S. Trademark No. 4,717,006 and Patent No. D726,366. . Motion, EX PARTE APPLICATION for Temporary Restraining Order as to Infringement against U.S. Trademark No. 4,717,006 and Patent No. D726,366. Ex Parte Application for Seizure Order filed by Plaintiffs Kiraco, LLC, Albert Kirakosian. (Attachments: # 1 Declaration Kirakosian Declaration) (Bao, Jeffrey) (Entered: 09/14/2016) (0)
Aug 23, 2016 7 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Kiraco, LLC, Albert Kirakosian. (Der-Parseghian, Mary) (Entered: 08/23/2016) (0)
Aug 22, 2016 6 NOTICE of Interested Parties filed by Plaintiffs Kiraco, LLC, Albert Kirakosian, (Der-Parseghian, Mary) (Entered: 08/22/2016) (0)
Aug 15, 2016 2 NOTICE OF ASSIGNMENT to District Judge Christina A. Snyder and Magistrate Judge Paul L. Abrams. (esa) (Entered: 08/15/2016) (0)
Aug 15, 2016 3 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) (Entered: 08/15/2016) (0)
Aug 15, 2016 4 NOTICE OF DEFICIENCIES in Attorney Case Opening. The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. Other error(s) with document(s): Civil Cover Sheet should have been filed and entered separately under its proper event. No further action is required regarding this item. (esa) (Entered: 08/15/2016) (0)
Aug 15, 2016 5 NOTICE TO COUNSEL RE: Copyright, Patent and Trademark Reporting Requirements. Counsel shall file the appropriate AO-120 and/or AO-121 form with the Clerk within 10 days. (esa) (Entered: 08/15/2016) (0)
Menu