IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Similar documents
Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES NORTH CENTRAL DISTRICT (GLENDALE) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

)

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) )

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

ELECTRONICALLY RECEIVED Superior Court of California, County of Orange. 02/ at 11:58:07 AM

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative Office

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

SUPERIOR COURT OF THE STATE OF CALIFORNIA

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT. Berta Martin Del Campo v. Hometown Buffet, Inc., et al.

IIAR CONN )14)R1) toliv

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

LOAN AGREEMENT RECITALS

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA. [Complaint Filed 11/24/2010] [Alameda County Case No.

F ADV.NOTICE.LODGMENT

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

DISTRICT COURT CLARK COUNTY, NEVADA

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

This matter came on regularly before this Court for hearings on October 7,2004 and on April

SUPERIOR COURT OF THE STATE OF CALIFORNIA

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

FILED: NEW YORK COUNTY CLERK 02/17/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 02/17/2016 EXHIBIT A

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

NO. C A AGREED FINAL JUDGMENT AND PERMANENT INJUNCTION

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION MECHANICS LIEN SECTION

PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT.

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) )

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL CIVIL WEST

Case 2:12-cv PSG-RZ Document 1 Filed 10/10/12 Page 1 of 9 Page ID #:8 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Purpose of Mandatory Fee Arbitration

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

Case 5:15-cv VAP-KK Document 73 Filed 12/04/15 Page 1 of 16 Page ID #:2332

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

AGENDA REPORT. Meeting Date: April 4, 2017 Item Number: 0 15

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

TO BE FILED IN THE COURT OF APPEAL

Levinson Arshonsky & Kurtz, LLP Ventura Blvd., Suite 1650 Sherman Oaks, CA Telephone (818)

PETITION FOR CERTIFICATE OF REHABILITATION AND PARDON [Pursuant to Penal Code and ]

RECOMMENDATION TO CITY COUNCIL

IndemCo Surety Bonds for the Energy Industry

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

West Lincoln Avenue Tel: (714) of the Long Beach Pediatric Surgery

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

STA TE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE

1. Recording a notice in the office of the recorder of each county where the trust property is situated.

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

THIS FIRST AMENDMENT TO CONTRACT DA-4851, is made and entered into this day of

LICENSEE CORNELL UNIVERSITY

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES UNLIMITED JURISDICTION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

ATTORNEYS FOR DEFENDANTS, ANDREWS SPORTING GOODS, INC., DBA TURNER S OUTDOORSMAN, AND S.G. DISTRIBUTING, INC.

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

RESOLUTION NO

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. The Motion of Plaintiff Leonard Labow in the above-entitled action, for an

In the Supreme Court of the State of California

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION

Case 2:11-cv JAK -CW Document 74 Filed 06/27/12 Page 1 of 7 Page ID #:1225

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

AMENDED AND RESTATED BYLAWS OF BOARD OF TRADE OF THE CITY OF CHICAGO, INC.

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT APPELLANT S SECOND SUPPLEMENTAL OPENING BRIEF

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

2 STEPAN A. HAYTAYAN. 1 KAMALA D. HARRIS Attorney General of California

ANSWER AND COUNTERCLAIM OF DEFENDANTS PINE TREE HOMES, LLC AND SANTIAGO JOHN JONES

Transcription:

JAMES G. MORRIS, State Bar #0 BRANDON C. MURPHY, State Bar # BAYLEIGH J. PETTIGREW, State Bar #00 MORRIS & ASSOCIATES, Attorneys at Law West Victory Boulevard Burbank, California 0- Tel: ( -; Fax: ( - Attorney for Plaintiff VALLEY ECONOMIC DEVELOPMENT CENTER, INC. IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES VALLEY ECONOMIC DEVELOPMENT CENTER, INC., a California nonprofit corporation v. Plaintiff, GBD GRAPHICS, INC., a California corporation, doing business as GOLD GRAPHICS MANUFACTURING COMPANY; KENNETH GOLD, an individual; ANDREW GOLD, an individual; ALBERT GOLD, an individual; CAROLYN GOLD, an individual; and DOES 1 through, inclusive Defendants. CASE NO. LC0 SEPARATE STATEMENT OF UNDISPUTED FACTS DATE: April, TIME: :0 a.m. DEPT: NWM TO DEFENDANTS GBD GRAPHICS, INC., a California Corporation, doing business as GOLD GRAPHICS MANUFACTURING COMPANY (hereinafter GBD ; KENNETH GOLD, an individual; ALBERT GOLD, an individual, CAROLYN GOLD, an individual, and DOES 1- inclusive, AND TO THEIR ATTORNEYS OF RECORD: Plaintiff, VALLEY ECONOMIC DEVELOPMENT CENTER, INC., a California nonprofit corporation (hereinafter VEDC, hereby submits the following Separate Statement of Undisputed Facts and Supporting Evidence as follows: /// -1-

ISSUE #1: Summary adjudication shall be granted to Plaintiff on the Second Cause of Action for Breach of Written Contract. Defendant, ANDREW GOLD, has breached the written agreement entered into with Plaintiff by failing to make payments due and owing to Plaintiff after Plaintiff performed by lending money to Defendants. Plaintiff is entitled to recovery of ONE HUNDRED TWENTY-EIGHT THOUSAND AND ONE HUNDRED SIXTEEN DOLLARS AND TWENTY-FIVE CENTS ($,1.. Moving Party s Undisputed Facts and Supporting Evidence: 1. Plaintiff received a Promissory Note in the amount of ONE HUNDRED THIRTY- SIX THOUSAND ONE HUNDRED TEN DOLLARS AND THIRTY-FOUR CENTS ($,0. from Defendant GBD. Declaration of NILIMA KAPOOR, ; Promissory Note, Exhibit 1.. Defendant, ANDREW GOLD, gave Plaintiff a Continuing Guaranty on the Note wherein ANDREW GOLD promised to pay Plaintiff the principal sum of ONE HUNDRED THIRTY-SIX THOUSAND ONE HUNDRED TEN DOLLARS AND THIRTY- FOUR CENTS ($,0. plus interest and attorneys fees and all costs and expenses incurred in the enforcement of the Opposing Party s Response and Supporting Evidence: --

Guaranty. Declaration of NILIMA KAPOOR, ; Continuing Guaranty of ANDREW GOLD, Exhibit.. Defendant, ANDREW GOLD, signed a Forbearance Agreement acknowledging his continuing obligation under his Guaranty and waiving any defenses to his obligation. Declaration of NILIMA KAPOOR,. Forbearance Agreement, Exhibit.. Defendant breached his agreement by failing to make payments to Plaintiff. Declaration of NILIMA KAPOOR,.. VEDC is entitled to the outstanding principal balance of NINETY-ONE THOUSAND FIVE HUNDRED NINETY- FOUR DOLLARS AND THIRTY-ONE CENTS ($1,.1, plus accrued late fees of TEN THOUSAND SIX HUNDRED THIRTY-THREE DOLLARS AND SEVENTY CENTS ($,.0, plus accrued interest of NINETEEN THOUSAND SIX HUNDRED SIXTEEN DOLLARS AND FORTY-FIVE CENTS ($,. through February,. Declaration of NILIMA --

KAPOOR,. Payoff Statement, Exhibit.. Plaintiff is entitled to attorney s fees of FIVE THOUSAND SEVEN HUNDRED SIX DOLLARS AND EIGHTY-NINE CENTS ($,0. and costs of FIVE HUNDRED SIXTY-FOUR DOLLARS AND NINETY CENTS ($.0. Declaration of NILIMA KAPOOR,. ANDREW GOLD Guaranty p.,.. Plaintiff is entitled to recovery of ONE HUNDRED TWENTY-EIGHT THOUSAND AND ONE HUNDRED SIXTEEN DOLLARS AND TWENTY-FIVE CENTS ($,1., due to Defendant s failure to repay the loan. Declaration of NILIMA KAPOOR, -; Payoff Statement, Exhibit. DATED: April, MORRIS & ASSOCIATES vedc-gbd.sep.stmt////jch By: BAYLEIGH J. PETTIGREW Attorney for Plaintiff VALLEY ECONOMIC DEVELOPMENT CENTER, INC. --

PROOF OF SERVICE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES I am employed in the County of Los Angeles, State of California. I am over the age of and not a party to the within action. My business address is West Victory Boulevard, Burbank California 0-. On April,, I served the foregoing document described as SEPARATE STATEMENT OF UNDISPUTED FACTS on interested parties in this action X By placing: the original X a true copy thereof enclosed in sealed envelopes addressed as follows: ***SEE ATTACHED SERVICE LIST*** X X BY MAIL: I caused such envelope with postage thereon fully prepaid to be placed in the United States mail at Burbank, California. BY FAX: I caused such document to be transmitted by facsimile transmission to, facsimile number ( -, on April,. The transmission was reported as complete and without error. A copy of the transmission report is attached hereto. The transmission report was properly issued by the transmitting facsimile machine. BY PERSONAL SERVICE: I caused such an envelope to be delivered by hand to the offices of the addressee. Executed on April,, at Burbank, California. (State I declare under penalty of perjury under the laws of the State of California that the above is true and correct. (Federal I declare that I am employed in the office of a member of the bar of this Court at whose direction the service was made. JUSTINE C. HASENFRATZ Signature PROOF OF SERVICE

VALLEY ECONOMIC DEVELOPMENT CENTER, INC. v. GBD GRAPHICS, INC. dba GOLD GRAPHICS MANUFACTURING COMPANY, et al. LASC CASE NO. LC0 SERVICE LIST KENNETH GOLD 0 MOORPARK STREET SHERMAN OAKS, CA 0 ALBERT GOLD 0 HATTERAS STREET, # TARZANA, CA - CAROLYN GOLD 0 HATTERAS STREET, # TARZANA, CA - ANDREW GOLD 1 KLING STREET VALLEY VILLAGE, CA 0 GBD GRAPHICS, INC. dba GOLD GRAPHICS MANUFACTURING COMPANY c/o MITCHELL KAUFMAN AGENT FOR SERVICE OF PROCESS VENTURA BLVD., SUITE 00 ENCINO, CA SERVICE LIST