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

Hassan Hashemian Et Al Vs Frank Rahban Et Al

Case Last Refreshed: 20 hours ago

Davis Lila, Fortune Company Llc, Hashemian Gita, Hashemian Hassan, Hashemian Mehdi, (total of 9) See All filed a(n) Civil case represented by Arshonsky Richard I. Esq., Grant Adam D., Grant Adam Douglas, Jarrell Charles D. Esq., against 10801 National Llc, Rahban Frank, Rahban Frank Aka Farhad Rahban, Ventura Investment Company Llc, represented by Barnes Robert William Esq., Conn Richard Samuel Esq., Khalili Sandra, Mashian Bahman, Solberg Kelsey, (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Superior with Robert S. Draper presiding.

Case Details for Davis Lila v. 10801 National Llc , et al.

Judge

Robert S. Draper

Time To Management

167 days

Filing Date

February 22, 2018

Category

Civil

Last Refreshed

April 29, 2024

Filing Location

Los Angeles County, CA

Filing Court House

Superior

Case Outcome Type

Unknown Disposition

Parties for Davis Lila v. 10801 National Llc , et al.

Plaintiffs

Davis Lila

Fortune Company Llc

Hashemian Gita

Hashemian Hassan

Hashemian Mehdi

Hashemian Mersedeh

Sanders Shahla

Younesi David

Younesi Saeed

Attorneys for Plaintiffs

Arshonsky Richard I. Esq.

Grant Adam D.

Grant Adam Douglas

Jarrell Charles D. Esq.

Defendants

10801 National Llc

Rahban Frank

Rahban Frank Aka Farhad Rahban

Ventura Investment Company Llc

Attorneys for Defendants

Barnes Robert William Esq.

Conn Richard Samuel Esq.

Khalili Sandra

Mashian Bahman

Solberg Kelsey

Case Documents for Davis Lila v. 10801 National Llc , et al.

Document:Complaint Filed by: N/A

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

SUMMONS -

Date: February 22, 2018

NOTICE OF RELATED CASE

Date: March 01, 2018

PROOF OF SERVICE SUMMONS -

Date: April 02, 2018

CIVIL DEPOSIT

Date: May 04, 2018

Minute Order -

Date: May 23, 2018

NOTICE OF REASSIGNMENT

Date: May 30, 2018

NOTICE OF APPEARANCE

Date: June 28, 2018

CASE MANAGEMENT STATEMENT

Date: July 18, 2018

CASE MANAGEMENT STATEMENT

Date: August 02, 2018

SUBSTITUTION OF ATTORNEY -

Date: August 24, 2018

Minute Order -

Date: August 29, 2018

Minute Order -

Date: September 24, 2018

Case Management Statement -

Date: October 11, 2018

Case Management Statement

Date: October 16, 2018

Case Management Statement

Date: October 17, 2018

Case Management Statement

Date: October 24, 2018

Case Management Statement

Date: November 28, 2018

Case Management Statement

Date: December 03, 2018

Notice of Motion

Date: January 18, 2019

Proof of Service by Mail

Date: January 23, 2019

Notice of Ruling

Date: March 05, 2019

Answer - ANSWER 2ND

Date: March 18, 2019

Case Management Statement

Date: April 18, 2019

Notice of Deposit - Jury

Date: April 18, 2019

Case Management Statement

Date: April 23, 2019

Case Management Order

Date: May 02, 2019

Notice of Ruling

Date: May 10, 2019

Separate Statement

Date: August 16, 2019

Separate Statement

Date: September 06, 2019

Statement of the Case

Date: November 08, 2019

Request for Refund / Order

Date: January 02, 2020

Notice of Related Case

Date: February 24, 2020

Request for Judicial Notice

Date: August 19, 2020

Informal Discovery Conference

Date: January 21, 2021

Informal Discovery Conference

Date: February 08, 2021

Informal Discovery Conference

Date: February 10, 2021

Notice of Ruling

Date: July 09, 2021

Informal Discovery Conference

Date: September 01, 2021

Request for Judicial Notice

Date: February 24, 2022

Answer

Date: August 15, 2022

Substitution of Attorney

Date: October 06, 2022

Request for Dismissal

Date: August 15, 2022

Answer

Date: January 05, 2023

Request for Dismissal

Date: January 19, 2023

Status Conference Statement

Date: February 09, 2023

Notice of Ruling

Date: February 17, 2023

Notice of Ruling

Date: April 24, 2023

Request for Dismissal

Date: April 24, 2023

Request for Dismissal

Date: May 22, 2023

Request for Dismissal

Date: June 02, 2023

Opposition -

Date: October 16, 2018

Notice of Ruling

Date: August 26, 2020

Informal Discovery Conference

Date: November 19, 2020

Informal Discovery Conference

Date: November 23, 2020

Notice of Deposit - Jury

Date: 2019-04-18T00:00:00

Separate Statement

Date: 2019-08-16T00:00:00

Declaration

Date: 2018-05-04T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-10T00:00:00

Notice (Notice of entry of order)

Date: 2019-01-24T00:00:00

Separate Statement

Date: 2019-09-06T00:00:00

Case Management Statement

Date: 2019-04-23T00:00:00

Informal Discovery Conference

Date: 2021-01-21T00:00:00

Informal Discovery Conference

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

Case Management Statement

Date: 2018-07-17T00:00:00

Substitution of Attorney

Date: 2018-08-24T00:00:00

Case Management Statement

Date: 2018-07-18T00:00:00

Case Management Statement

Date: 2018-10-16T00:00:00

Notice of Ruling

Date: 2019-05-10T00:00:00

Case Management Statement

Date: 2018-10-17T00:00:00

Request for Refund / Order

Date: 2020-01-02T00:00:00

Notice of Related Case

Date: 2020-02-19T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2019-04-18T00:00:00

Informal Discovery Conference

Date: 2020-11-19T00:00:00

Notice of Motion

Date: 2019-01-18T00:00:00

Demurrer

Date: 2018-07-05T00:00:00

First Amended Complaint

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

Substitution of Attorney

Date: 2018-08-24T00:00:00

Memorandum of Points & Authorities

Date: 2019-11-19T00:00:00

Request for Judicial Notice

Date: 2022-02-24T00:00:00

Notice of Ruling

Date: 2021-07-09T00:00:00

Notice of Hearing

Date: 2018-06-01T00:00:00

Answer (2nd)

Date: 2019-03-18T00:00:00

Motion to Strike

Date: 2018-07-05T00:00:00

Complaint

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

Notice

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

Notice

Date: 2018-06-28T00:00:00

Statement of the Case

Date: 2019-11-08T00:00:00

Notice of Ruling (re Demurrer)

Date: 2018-10-31T00:00:00

Case Management Statement

Date: 2018-10-24T00:00:00

Notice of Ruling

Date: 2019-03-05T00:00:00

Case Management Statement

Date: 2018-10-11T00:00:00

Case Management Order

Date: 2019-05-02T00:00:00

Declaration

Date: 2018-05-08T00:00:00

Substitution of Attorney

Date: 2018-08-24T00:00:00

Complaint ((1st))

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

Case Management Statement

Date: 2018-11-28T00:00:00

Case Management Statement

Date: 2018-08-02T00:00:00

Informal Discovery Conference

Date: 2021-02-10T00:00:00

Informal Discovery Conference

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

Notice of Related Case

Date: 2018-03-01T00:00:00

Case Management Statement

Date: 2019-04-23T00:00:00

Substitution of Attorney

Date: 2018-08-24T00:00:00

Request for Judicial Notice

Date: 2020-08-19T00:00:00

Notice of Ruling

Date: 2020-08-26T00:00:00

THIRD AMENDED COMPLAINT

Date: 2022-07-12T00:00:00

Request for Dismissal (_ PARTIAL)

Date: 2022-08-15T00:00:00

Answer

Date: 2022-08-15T00:00:00

Substitution of Attorney

Date: 2022-10-06T00:00:00

Informal Discovery Conference

Date: 2021-09-01T00:00:00

Proof of Service by Mail

Date: 2019-01-23T00:00:00

Complaint ((1st))

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

Notice of Ruling (re Demurrer)

Date: 2018-10-31T00:00:00

Notice (Notice of entry of order)

Date: 2019-01-24T00:00:00

Answer (2nd)

Date: 2019-03-18T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-10T00:00:00

Case Events for Davis Lila v. 10801 National Llc , et al.

Type Description
Docket Event in Department 78 Order to Show Cause Re: Dismissal (Settlement) ([Conditional]) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) ([Conditional]) - Not Held - Vacated by Court
Docket Event Notice of Entry of Dismissal and Proof of Service; Filed by: Fortune Company LLC (Plaintiff); Gita Hashemian (Plaintiff); Hassan Hashemian (Plaintiff); Mehdi Hashemian (Plaintiff); Mersedeh Hashemian (Plaintiff); David Younesi (Plaintiff)
Hearing Order to Show Cause Re: Dismissal (Settlement) [Conditional] scheduled for in Stanley Mosk Courthouse at Department 78 Not Held - Vacated by Court on
Docket Event Request for Dismissal; Filed by: David Younesi (Plaintiff); Fortune Company, LLC (Plaintiff); Saeed Younesi (Plaintiff); Lila Davis (Plaintiff); Shahla Sanders (Plaintiff); As to: 10801 National, LLC (Defendant); Frank Rahban (Defendant)
Docket Event On the Amended Complaint (3rd) filed by Fortune Company, LLC, et al. on , entered Request for Dismissal with prejudice filed by Fortune Company, LLC and Saeed Younesi as to the entire action
Docket Event in Department 78 Jury Trial - Not Held - Advanced and Vacated
Jury Trial - Not Held - Advanced and Vacated
Docket Event in Department 78 Jury Trial - Not Held - Vacated by Court
Jury Trial - Not Held - Vacated by Court
Hearing Department 78 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Docket Event in Department 78 Final Status Conference - Not Held - Advanced and Vacated
Final Status Conference - Not Held - Advanced and Vacated
Docket Event Notice OF COURT ORDER RE: NOTICE OF SETTLEMENT; Filed by: Hassan Hashemian (Plaintiff)
See all events