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

Abolfazl Rahbar Vafaee Vs Rajan Alagh, Et Al.

Case Last Refreshed: 6 months ago

Three Sons & A Dog Inc., Vafaee Abolfazl Rahbar, filed a(n) Automobile - Torts case represented by Burunsuzyan Maro, against Alagh Rajan, Crp Alagh Corp. Inc., Subway Sandwich Shops Inc., Three Sons & A Dog Inc., represented by Jensen Amy K., Kass Dennis Bruce, Mellon Gillian, Zakarian Chantalle, Petkoff Douglas Jordan, (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Laura A. Seigle presiding.

Case Details for Three Sons & A Dog Inc. v. Alagh Rajan , et al.

Judge

Laura A. Seigle

Filing Date

June 05, 2019

Category

Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)

Last Refreshed

October 18, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Automobile

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Three Sons & A Dog Inc. v. Alagh Rajan , et al.

Plaintiffs

Three Sons & A Dog Inc.

Vafaee Abolfazl Rahbar

Attorneys for Plaintiffs

Burunsuzyan Maro

Defendants

Alagh Rajan

Crp Alagh Corp. Inc.

Subway Sandwich Shops Inc.

Three Sons & A Dog Inc.

Attorneys for Defendants

Jensen Amy K.

Kass Dennis Bruce

Mellon Gillian

Zakarian Chantalle

Petkoff Douglas Jordan

Other Parties

Alagh Rajan (Cross-defendant)

Crp Alagh Corp. Inc. (Cross-defendant)

Roes 1 Through 10 (Cross-defendant)

Swinder Jimmy (Attorney)

Case Documents for Three Sons & A Dog Inc. v. Alagh Rajan , et al.

PI General Order; Filed by: Clerk

Date: 2019-06-19T00:00:00

Complaint

Date: June 05, 2019

Civil Case Cover Sheet

Date: June 05, 2019

PI General Order

Date: June 19, 2019

Declaration re: Due Diligence

Date: November 23, 2020

Notice of Posting of Jury Fees

Date: December 21, 2020

Demand for Jury Trial

Date: December 21, 2020

Answer

Date: December 21, 2020

Cross-Complaint

Date: December 23, 2020

Answer

Date: December 23, 2020

Motion to Disqualify Counsel

Date: December 30, 2020

Summons - SUMMONS ON COMPLAINT

Date: December 23, 2020

Substitution of Attorney

Date: June 28, 2021

Request for Dismissal

Date: September 15, 2021

Case Management Statement

Date: October 12, 2021

Notice of Posting of Jury Fees

Date: October 12, 2021

Demand for Jury Trial

Date: October 21, 2021

Answer

Date: October 21, 2021

Notice of Ruling

Date: October 25, 2021

Request for Dismissal

Date: November 09, 2021

Request for Dismissal

Date: October 29, 2021

Notice of Change of Firm Name

Date: December 17, 2021

Notice of Posting of Jury Fees

Date: September 26, 2022

Request for Judicial Notice

Date: March 08, 2023

Notice of Ruling

Date: April 11, 2023

PI General Order Filed by Clerk

Date: 2019-06-19T00:00:00

PI General Order

Date: 2019-06-19T00:00:00

Complaint

Date: 2019-06-05T00:00:00

Summons (on Complaint)

Date: 2019-06-05T00:00:00

Civil Case Cover Sheet

Date: 2019-06-05T00:00:00

Declaration re: Due Diligence

Date: 2020-11-23T00:00:00

Notice of Posting of Jury Fees

Date: 2020-12-21T00:00:00

Cross-Complaint

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

Notice of Ruling

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

Summons (on Complaint)

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

Motion to Disqualify Counsel

Date: 2020-12-30T00:00:00

Substitution of Attorney

Date: 2021-06-28T00:00:00

Request for Dismissal

Date: 2021-09-15T00:00:00

Answer

Date: 2020-12-21T00:00:00

Demand for Jury Trial

Date: 2020-12-21T00:00:00

Answer

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

Notice of Ruling

Date: 2021-10-25T00:00:00

Notice of Change of Firm Name

Date: 2021-12-17T00:00:00

Notice of Posting of Jury Fees

Date: 2021-10-12T00:00:00

Request for Dismissal

Date: 2021-10-29T00:00:00

Notice (of Remote Appearance)

Date: 2022-01-13T00:00:00

Request for Dismissal

Date: 2021-11-09T00:00:00

Case Management Statement

Date: 2021-10-12T00:00:00

Answer

Date: 2021-10-21T00:00:00

Demand for Jury Trial

Date: 2021-10-21T00:00:00

Case Events for Three Sons & A Dog Inc. v. Alagh Rajan , et al.

Type Description
Hearing Department 27 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 27 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference
Docket Event in Department 27 Hearing on Motion - Other (Motion for Protective Order) - Not Held - Taken Off Calendar by Party
Hearing on Motion - Other (Motion for Protective Order) - Not Held - Taken Off Calendar by Party
Hearing Pursuant to the request of moving party, Hearing on Motion - Other Motion for Protective Order scheduled for in Spring Street Courthouse at Department 27 Not Held - Taken Off Calendar by Party on
Docket Event in Department 27 Jury Trial - Not Held - Continued - Stipulation
Jury Trial - Not Held - Continued - Stipulation
Hearing Department 27 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial
Docket Event Notice of Ruling; Filed by: CRP Alagh Corp. Inc. (Defendant)
Tentative Ruling Case Number: 19STCV19523 Hearing Date: August 30, 2023 Dept: 27 Tentative Ruling Judge Kerry Bensinger, Department 27 HEARING DATE: August 30, 2023 TRIAL DATE: January 24, 2024 CASE: Abolfazl Rahbar V...
Hearing Hearing on Motion to Compel Compliance of the Personal Appearance of Peter Shah scheduled for in Spring Street Courthouse at Department 27 updated: Result Date to ; Result Type to Held
Docket Event Updated -- Motion to Compel DEFENDANT, C.R.P. ALAGH CORP., INC.'S MOTION TO COMPEL COMPLIANCE WITH PERSONAL APPEARANCE OF PETER SHAH; REQUEST FOR SANCTIONS & CONTEMPT SANCTIONS AGAINST PETER SHAH IN THE SUM OF $3,260;: Filed By: CRP Alagh Corp. Inc. (Defendant); Result: Granted ; Result Date:
See all events