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

Hongfei Qu Et Al Vs Henry Global Consulting Et Al

Case Last Refreshed: 6 months ago

Cheng Sheng Hong, Cheng Zhiying, Chen Xiaole, Chen Xiaoli, Chunhong Jiang, (total of 51) See All filed a(n) General Insurance - Insurance case represented by Bell Jeffrey Thomas Esq., against American Dream Fund Llc, Celona Asset Management Usa Limited, Evans Carroll & Associates Inc., Goldstone Advisors Limited, Henry Global Consulting, (total of 16) See All represented by Akley Benjamin S., Cha John Sung Esq., Charron William L., Ciciliano Dylan T., Cooperman Lauren B., (total of 10) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Barbara M. Scheper presiding.

Case Details for Cheng Sheng Hong v. American Dream Fund Llc , et al.

Judge

Barbara M. Scheper Track Judge’s New Cases

Filing Date

November 30, 2017

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Insurance

Filing Location

Los Angeles County, CA

Matter Type

General Insurance

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Cheng Sheng Hong v. American Dream Fund Llc , et al.

Plaintiffs

Cheng Sheng Hong

Cheng Zhiying

Chen Xiaole

Chen Xiaoli

Chunhong Jiang

Dai Honghui

Dong Qing

Dong Xiaoyun

Duan Peihong

Du Bolong

Du Changqian

Fu Rongkin

He Jianju

He Ting

Huang Junyang

Hu Jinshan

Hu Jonshan

Hu Mao

Hu Xuping

Hu Yiyun

Ji Peng

Lai Hongyan

Lei Chaoli

Liang Yan

Liao Zhe

Li Rui

Liu Jing

Li Weihua

Li Yuan

Luo Lan

Lu Shao Mei

Ma Peihua

Ni Ran

Qu Hongfei

Rong Liwen

Tang Shengchao

Wang Bao

Wang Baoping

Wang Hanzheng

Wang Niming

Wang Shuai

Wang Ying

Wu Bin

Wu Guangyu

Wu Xiulan

Xiu Wei

Xu Da

Xu Jun

Xu Mei

Xu Ying

Yao Li

Attorneys for Plaintiffs

Bell Jeffrey Thomas Esq.

Defendants

American Dream Fund Llc

Celona Asset Management Usa Limited

Evans Carroll & Associates Inc.

Goldstone Advisors Limited

Henry Global Consulting

Henry Tongzhao Usa Consulting Inc.

Las Vegas Regional Center

Las Vegas Resort Holding Llc

Las Vegas Resort Investment Company Llc

Pan-America Business Consulting Limited

Sbe Entertainment Group

Sbehg Las Vegas I Llc

Sbe Voteco Company Llc

Sls Tranche 1 Lender Llc

Stein Joanna Ke

Stockbridge Capital Group Llc

Attorneys for Defendants

Akley Benjamin S.

Cha John Sung Esq.

Charron William L.

Ciciliano Dylan T.

Cooperman Lauren B.

Soloway Todd E

Spiegel John W.

Tapanes Mario Antonio

Vega Belinda Martinez

Taitelman Michael Andrew

Other Parties

Chen Xiaole (Appellant)

Chen Xiaoli (Appellant)

Cheng Sheng Hong (Appellant)

Dai Honghui (Appellant)

Du Changqian (Appellant)

Duan Peihong (Appellant)

He Jianju (Appellant)

He Ting (Appellant)

Huang Junyang (Appellant)

Liang Yan (Appellant)

Lu Shao Mei (Appellant)

Ma Peihua (Appellant)

Ni Ran (Appellant)

Rong Liwen (Appellant)

Wang Bao (Appellant)

Wang Baoping (Appellant)

Wang Hanzheng (Appellant)

Wang Niming (Appellant)

Case Documents for Cheng Sheng Hong v. American Dream Fund Llc , et al.

Complaint

Date: November 30, 2017

Request for Dismissal

Date: July 25, 2018

REQUEST FOR DISMISSAL -

Date: July 25, 2018

Minute Order -

Date: July 25, 2018

Answer

Date: April 30, 2019

Notice of Change of Firm Name

Date: January 28, 2020

Notice of Related Case

Date: February 28, 2020

Joinder

Date: March 11, 2020

Order - OF DISMISSAL

Date: June 29, 2020

Request for Dismissal

Date: July 09, 2020

Notice of Ruling

Date: August 18, 2020

Notice of Ruling

Date: August 31, 2021

Case Management Statement

Date: September 20, 2021

Request for Dismissal

Date: October 15, 2021

Notice of Ruling

Date: November 19, 2021

Order - ORDER OF DISMISSAL

Date: March 07, 2022

Association of Attorney

Date: March 11, 2022

Notice of Ruling

Date: August 16, 2022

Request for Dismissal

Date: August 25, 2022

Notice of Ruling

Date: August 29, 2022

Request for Dismissal

Date: September 14, 2022

Request for Dismissal

Date: September 15, 2022

Request for Dismissal

Date: September 19, 2022

Substitution of Attorney

Date: September 30, 2022

Request for Dismissal

Date: October 04, 2022

Request for Dismissal

Date: October 13, 2022

Request for Dismissal

Date: January 05, 2023

Writ - Return

Date: April 26, 2023

Request for Dismissal

Date: 2017-12-20T00:00:00

Partial Dismissal(not entire case)

Date: 2017-12-20T00:00:00

Request for Dismissal

Date: 2018-01-02T00:00:00

Request for Dismissal

Date: 2018-01-02T00:00:00

Proof-Service/Summons

Date: 2018-01-04T00:00:00

Notice of Hearing

Date: 2018-01-18T00:00:00

Order

Date: 2018-01-18T00:00:00

Petition

Date: 2018-01-31T00:00:00

Declaration

Date: 2018-02-05T00:00:00

Notice

Date: 2018-02-05T00:00:00

Objection Document

Date: 2018-02-13T00:00:00

Declaration

Date: 2018-02-13T00:00:00

Opposition Document

Date: 2018-02-13T00:00:00

Objection Document

Date: 2018-02-20T00:00:00

Reply/Response

Date: 2018-02-20T00:00:00

Motion to Consolidate

Date: 2018-02-22T00:00:00

Notice of Related Case

Date: 2018-02-22T00:00:00

Declaration

Date: 2018-02-23T00:00:00

Notice

Date: 2018-02-23T00:00:00

Notice of Hearing

Date: 2018-02-27T00:00:00

Opposition Document

Date: 2018-03-05T00:00:00

Notice

Date: 2018-03-08T00:00:00

Notice of Ruling

Date: 2018-03-13T00:00:00

Notice

Date: 2018-03-21T00:00:00

Objection Document

Date: 2018-03-20T00:00:00

Response

Date: 2018-03-26T00:00:00

Substitution of Attorney

Date: 2018-04-17T00:00:00

Substitution of Attorney

Date: 2018-04-20T00:00:00

Case Management Statement

Date: 2018-05-11T00:00:00

Request for Dismissal

Date: 2018-05-30T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2018-05-30T00:00:00

Memorandum of Points & Authorities

Date: 2019-04-17T00:00:00

Notice of Posting of Jury Fees

Date: 2019-05-20T00:00:00

Answer

Date: 2019-04-30T00:00:00

Case Management Statement

Date: 2019-05-20T00:00:00

Request for Dismissal

Date: 2019-05-30T00:00:00

Joinder

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

Notice of Related Case

Date: 2020-02-28T00:00:00

Notice of Change of Firm Name

Date: 2020-01-28T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-16T00:00:00

Order Of Dismissal

Date: 2020-06-29T00:00:00

Request for Dismissal

Date: 2020-07-09T00:00:00

Notice (of Renewal)

Date: 2020-07-15T00:00:00

Notice of Ruling

Date: 2020-08-18T00:00:00

Substitution of Attorney

Date: 2021-08-10T00:00:00

Declaration (of Jeffrey T. Bell)

Date: 2021-08-09T00:00:00

Response (to Order to Show Cause)

Date: 2021-08-26T00:00:00

Judgment (.)

Date: 2021-09-23T00:00:00

Minute Order ( (Court Order))

Date: 2021-10-01T00:00:00

Motion to Be Relieved as Counsel

Date: 2021-10-05T00:00:00

Request for Dismissal

Date: 2021-10-15T00:00:00

Notice of Ruling

Date: 2021-11-19T00:00:00

Notice of Ruling

Date: 2021-08-31T00:00:00

Case Management Statement

Date: 2021-09-20T00:00:00

Partial Dismissal(not entire case)

Date: 2018-01-02T00:00:00

Declaration

Date: 2018-01-18T00:00:00

Declaration

Date: 2018-01-31T00:00:00

Order

Date: 2018-03-12T00:00:00

Request for Dismissal

Date: 2018-07-25T00:00:00

Partial Dismissal(not entire case)

Date: 2018-07-25T00:00:00

Amendment to Complaint

Date: 2017-12-13T00:00:00

Case Events for Cheng Sheng Hong v. American Dream Fund Llc , et al.

Type Description
Writ - Return
Writ of Execution - WRIT OF EXECUTION (LOS ANGELES )
Minute Order - MINUTE ORDER (STATUS CONFERENCE RE STATUS OF THE REMAINDER OF THE CASE;)
Declaration - DECLARATION JEFFREY T. BELL
Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest
Minute Order - MINUTE ORDER (TRIAL SETTING CONFERENCE;)
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (TRIAL SETTING CONFERENCE;) OF 01/06/2023
Request for Dismissal
Acknowledgment of Satisfaction of Judgment
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED (B317537)
See all events