We are checking for the latest updates in this case. We will email you when the process is complete.

Formosa Fabric Inc., A California Corporation Vs Omid Lavi, Et Al.

Case Last Refreshed: 9 months ago

Formosa Fabric Inc., Lavi Omid, Lavitex Inc., filed a(n) Contractual Fraud - Commercial case represented by Tabibi Nico, against Arte Milano Textile Inc., Lavi Omid, Lavitex Inc., represented by Cohen Alan J., Ezra Robert, Stanley John D., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Richard J. Burdge Jr. presiding.

Case Details for Formosa Fabric Inc. v. Arte Milano Textile Inc. , et al.

Judge

Richard J. Burdge Jr.

Time To Management

233 days

Filing Date

February 26, 2019

Category

Civil

Last Refreshed

September 06, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

134 days

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Formosa Fabric Inc. v. Arte Milano Textile Inc. , et al.

Plaintiffs

Formosa Fabric Inc.

Lavi Omid

Lavitex Inc.

Attorneys for Plaintiffs

Tabibi Nico

Defendants

Arte Milano Textile Inc.

Lavi Omid

Lavitex Inc.

Attorneys for Defendants

Cohen Alan J.

Ezra Robert

Stanley John D.

Other Parties

Argo Textile Inc. (Cross-defendant)

Formosa Fabric Inc. (Cross-defendant)

Lim Deon (Cross-defendant)

Liu Franco Aka (Cross-defendant)

Liu Tzu Ching Matthew Liu (Cross-defendant)

Liu Tzu-An Aka (Cross-defendant)

Liu Tzu-An Aka Andrew Liu (Cross-defendant)

Case Documents for Formosa Fabric Inc. v. Arte Milano Textile Inc. , et al.

Complaint

Date: February 26, 2019

Civil Case Cover Sheet

Date: February 26, 2019

Summons - Summons on Complaint

Date: February 26, 2019

Request for Judicial Notice

Date: April 12, 2019

General Denial

Date: April 29, 2019

Cross-Complaint

Date: June 26, 2019

Amended Complaint

Date: July 09, 2019

Notice of Ruling

Date: July 08, 2019

Notice of Ruling

Date: July 10, 2019

Proof of Personal Service

Date: July 18, 2019

Answer

Date: August 13, 2019

Notice of Posting of Jury Fees

Date: October 15, 2019

Case Management Statement

Date: October 02, 2019

Request for Judicial Notice

Date: December 06, 2019

Separate Statement

Date: December 06, 2019

Case Management Statement

Date: February 05, 2020

Case Management Statement

Date: February 04, 2020

Separate Statement

Date: March 13, 2020

Case Management Statement

Date: February 11, 2020

Case Management Order

Date: February 20, 2020

Separate Statement

Date: March 27, 2020

Separate Statement

Date: March 30, 2020

Separate Statement

Date: April 21, 2020

Separate Statement

Date: September 16, 2020

Notice of Ruling

Date: October 08, 2020

Separate Statement

Date: October 16, 2020

Request for Judicial Notice

Date: October 19, 2020

Separate Statement

Date: October 28, 2020

Separate Statement

Date: November 02, 2020

Notice of Ruling

Date: November 03, 2020

Notice of Ruling

Date: November 17, 2020

Separate Statement

Date: November 20, 2020

Request for Dismissal

Date: December 16, 2020

Request for Judicial Notice

Date: December 23, 2020

Separate Statement

Date: March 16, 2021

Motion for Protective Order

Date: March 18, 2021

Motion for Protective Order

Date: March 29, 2021

Notice of Ruling

Date: March 26, 2021

Proof of Personal Service

Date: April 06, 2021

Separate Statement

Date: April 23, 2021

Order - ORDER PROPOSED

Date: April 06, 2021

Notice of Ruling

Date: April 07, 2021

Request for Dismissal

Date: April 09, 2021

Request for Dismissal

Date: May 06, 2021

Case Management Statement

Date: September 27, 2019

General Denial

Date: September 17, 2019

Case Management Statement

Date: October 01, 2019

Notice of Ruling

Date: October 30, 2020

Notice of Ruling

Date: February 08, 2021

Separate Statement

Date: March 04, 2021

Motion to Bifurcate

Date: March 05, 2021

Notice of Ruling

Date: March 30, 2021

Civil Case Cover Sheet

Date: 2019-02-26T00:00:00

Summons (on Complaint)

Date: 2019-02-26T00:00:00

Complaint

Date: 2019-02-26T00:00:00

General Denial

Date: 2019-04-29T00:00:00

Request for Judicial Notice

Date: 2019-04-12T00:00:00

Memorandum of Points & Authorities

Date: 2019-06-04T00:00:00

Cross-Complaint

Date: 2019-06-26T00:00:00

Summons (on Cross Complaint)

Date: 2019-07-02T00:00:00

Notice (of Joinder)

Date: 2019-07-02T00:00:00

amended cross-complaint

Date: 2019-07-09T00:00:00

Request for Judicial Notice

Date: 2019-07-08T00:00:00

Notice of Ruling

Date: 2019-07-08T00:00:00

Answer (to pltf's Complaint)

Date: 2019-07-17T00:00:00

Notice of Ruling

Date: 2019-07-10T00:00:00

Notice (of Non-Availability)

Date: 2019-08-21T00:00:00

General Denial

Date: 2019-09-17T00:00:00

Case Management Statement

Date: 2019-09-27T00:00:00

Answer

Date: 2019-08-13T00:00:00

Notice of Posting of Jury Fees

Date: 2019-10-15T00:00:00

Motion for Summary Adjudication

Date: 2019-12-06T00:00:00

Case Management Statement

Date: 2019-10-01T00:00:00

Case Management Statement

Date: 2019-10-02T00:00:00

Separate Statement

Date: 2019-12-06T00:00:00

Request for Judicial Notice

Date: 2019-12-06T00:00:00

Case Management Statement

Date: 2020-02-04T00:00:00

Case Management Statement

Date: 2020-02-05T00:00:00

Separate Statement

Date: 2020-03-13T00:00:00

Case Management Statement

Date: 2020-02-11T00:00:00

Case Management Order

Date: 2020-02-20T00:00:00

Separate Statement

Date: 2020-03-30T00:00:00

Separate Statement

Date: 2020-03-30T00:00:00

Separate Statement

Date: 2020-04-21T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-23T00:00:00

Minute Order ( (Court Order))

Date: 2020-06-26T00:00:00

Separate Statement

Date: 2020-09-16T00:00:00

Notice (of Non-Availability)

Date: 2020-10-05T00:00:00

Notice of Ruling

Date: 2020-10-08T00:00:00

Request for Judicial Notice

Date: 2020-10-19T00:00:00

Notice of Ruling

Date: 2020-10-30T00:00:00

Notice of Ruling

Date: 2020-11-03T00:00:00

Minute Order ( (Court Order))

Date: 2020-11-06T00:00:00

Notice of Ruling

Date: 2020-11-17T00:00:00

Separate Statement

Date: 2020-11-20T00:00:00

Request for Dismissal

Date: 2020-12-16T00:00:00

Request for Judicial Notice

Date: 2020-12-23T00:00:00

Notice of Ruling

Date: 2021-02-08T00:00:00

Notice (of Unavailability)

Date: 2021-02-17T00:00:00

Notice (of Unavailability)

Date: 2021-02-24T00:00:00

Motion to Bifurcate

Date: 2021-03-05T00:00:00

Separate Statement

Date: 2021-03-16T00:00:00

Motion for Protective Order

Date: 2021-03-18T00:00:00

Notice of Ruling

Date: 2021-03-26T00:00:00

Minute Order ( (Court Order))

Date: 2021-03-30T00:00:00

Motion for Protective Order

Date: 2021-03-29T00:00:00

Notice of Ruling

Date: 2021-03-30T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-02T00:00:00

Notice of Ruling

Date: 2021-04-07T00:00:00

Order (Proposed)

Date: 2021-04-06T00:00:00

Notice of Ruling

Date: 2021-04-08T00:00:00

Notice (of Continuance)

Date: 2021-04-05T00:00:00

Notice of Ruling

Date: 2021-04-07T00:00:00

Notice (Notice of Unavailability)

Date: 2021-04-06T00:00:00

Request for Dismissal

Date: 2021-04-09T00:00:00

Proof of Personal Service

Date: 2021-04-06T00:00:00

Separate Statement

Date: 2021-03-04T00:00:00

Memorandum of Points & Authorities

Date: 2019-03-06T00:00:00

Proof of Personal Service

Date: 2019-07-18T00:00:00

Separate Statement

Date: 2020-03-27T00:00:00

Separate Statement

Date: 2020-11-02T00:00:00

Answer

Date: 2019-08-13T00:00:00

Case Management Statement

Date: 2019-10-01T00:00:00

Separate Statement

Date: 2020-10-28T00:00:00

Case Events for Formosa Fabric Inc. v. Arte Milano Textile Inc. , et al.

Type Description
Docket Event in Department 37 Hearing on Motion to Quash (Deposition Subpoena for Personal Appearance to Kenneth Freed;) - Not Held - Vacated by Court
Hearing on Motion to Quash (Deposition Subpoena for Personal Appearance to Kenneth Freed;) - Not Held - Vacated by Court
Hearing Department 37 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion to Quash Deposition Subpoena for Personal Appearance to Kenneth Freed;
Hearing Department 37 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion to Quash NOTICE OF MOTION AND MOTION OF LAVITEX, INC. TO QUASH DEPOSITION SUBPOENA FOR PERSONAL APPEARANCE TO KENNETH FREED; REQUEST FOR SANCTIONS IN THE SUM OF $1,860.00: MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF ROBERT EZRA
Docket Event in Department 37 Hearing on Motion for Protective Order - Not Held - Advanced and Continued - by Court
Hearing on Motion for Protective Order - Not Held - Advanced and Continued - by Court
Docket Event in Department 37 Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Hearing Department 37 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion to Quash Notice of Deposition of Hanmi Bank Pursuant to Subpoena and for Production of Documents and Things
Docket Event in Department 37 Hearing on Motion to Quash (Notice of Deposition of Hanmi Bank Pursuant to Subpoena and for Production of Documents and Things) - Not Held - Vacated by Court
Hearing on Motion to Quash (Notice of Deposition of Hanmi Bank Pursuant to Subpoena and for Production of Documents and Things) - Not Held - Vacated by Court
Docket Event in Department 37 Hearing on Motion for Protective Order - Not Held - Advanced and Continued - by Court
Hearing on Motion for Protective Order - Not Held - Advanced and Continued - by Court
Hearing Department 37 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion for Protective Order
Docket Event in Department 37 Hearing on Motion to Quash (Motion to Quash Subpoena to Hanmi Bank) - Not Held - Advanced and Continued - by Court
Hearing on Motion to Quash (Motion to Quash Subpoena to Hanmi Bank) - Not Held - Advanced and Continued - by Court
See all events