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

City Of Los Angeles Vs Marco Naser Khorasani Et Al

Case Last Refreshed: 4 months ago

City Of Los Angeles Acting By Order Of A, filed a(n) Eminent Domain - Property case represented by Feuer Michael N. City Attorney, Graeler David Esq., against All Persons Unknown Claiming Any Title Or Interest In Or To The Property Described Herein, Chicago Title Company, Cosby Oil Co. C O Alan L. Brodkin & Associates Aka Doe 6, Ebrahimi Mohammad, Fidelity National Title Company, (total of 19) See All represented by Brogan Kevin H. Esq., Nejadpour Fari Bari Esq., Peterson Christopher D., Siegel Kara, Trachtenberg Jordan Esq., (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 Holly J. Fujie presiding.

Case Details for City Of Los Angeles Acting By Order Of A v. All Persons Unknown Claiming Any Title Or Interest In Or To The Property Described Herein , et al.

Judge

Holly J. Fujie

Time To Management

383 days

Filing Date

April 12, 2018

Category

Civil

Last Refreshed

December 16, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

71 days

Filing Location

Los Angeles County, CA

Matter Type

Eminent Domain

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for City Of Los Angeles Acting By Order Of A v. All Persons Unknown Claiming Any Title Or Interest In Or To The Property Described Herein , et al.

Plaintiffs

City Of Los Angeles Acting By Order Of A

Attorneys for Plaintiffs

Feuer Michael N. City Attorney

Graeler David Esq.

Defendants

All Persons Unknown Claiming Any Title Or Interest In Or To The Property Described Herein

Chicago Title Company

Cosby Oil Co. C O Alan L. Brodkin & Associates Aka Doe 6

Ebrahimi Mohammad

Fidelity National Title Company

Franchise Tax Board Of The State Of California Aka

Insurance Company Of The West Aka Doe 4

Internal Revenue Service Doe 2

Khorasani Marco Naser Trustee Of The Kh

Lax Food Mart And Convenience Store

Los Angeles County Tax Collector

L & R Group Of Companies Doe 3

L.R.W. Investment Company Doe 1

Pacific Enterprise Bank

Productive Finance Llc

Professional Fleet Service

Starline Tours Of Hollywood Inc.

Vip Tours Of California Inc.

Wolf Jeremy Aka Doe 5

Attorneys for Defendants

Brogan Kevin H. Esq.

Nejadpour Fari Bari Esq.

Peterson Christopher D.

Siegel Kara

Trachtenberg Jordan Esq.

Zack Gerarld L.

Ghods Mohammed

Halabi Talin

Halabi Talin Deputy County Counsel

Hill Farrer & Burrill Llp

Other Parties

Birnbaum Laura (Attorney For Non-party)

Cagney Lawrence (Attorney For Non-party)

Fleet Financing Resources Llc A California Llc (Non-party)

Luparello Michael (Non-party)

Malo Aaron (Attorney)

United States Of America (Interested Party)

Wells Fargo Equipment Finance Inc. (Non-party)

Case Documents for City Of Los Angeles Acting By Order Of A v. All Persons Unknown Claiming Any Title Or Interest In Or To The Property Described Herein , et al.

COMPLAINT IN EMINENT DOMAIN

Date: April 12, 2018

SUMMONS -

Date: April 12, 2018

NOTICE OF DEPOSIT

Date: April 13, 2018

ORDER TO SHOW CAUSE HEARING

Date: April 19, 2018

Proof of Publication -

Date: July 25, 2018

CASE MANAGEMENT STATEMENT -

Date: August 01, 2018

Minute Order -

Date: August 03, 2018

NOTICE OF RULING

Date: August 10, 2018

CASE MANAGEMENT STATEMENT -

Date: August 09, 2018

CASE MANAGEMENT STATEMENT -

Date: August 14, 2018

Proof of Service -

Date: August 14, 2018

NOTICE OF POSTING JURY FEES

Date: August 17, 2018

CIVIL DEPOSIT -

Date: August 17, 2018

Minute Order -

Date: August 21, 2018

Order - Order re ex parte

Date: December 27, 2018

Proof of Service by Mail

Date: January 24, 2019

Order - Order Proposed Order

Date: February 07, 2019

Notice of Related Case

Date: March 19, 2019

Case Management Statement

Date: April 03, 2019

Request for Dismissal

Date: April 11, 2019

Case Management Statement

Date: April 11, 2019

Case Management Statement

Date: April 15, 2019

Case Management Statement

Date: April 16, 2019

Notice of Lien

Date: August 15, 2019

Proof of Service by Mail

Date: August 19, 2019

Proof of Service by Mail

Date: August 29, 2019

AMENDMENT TO COMPLAINT -

Date: May 10, 2018

AMENDMENT TO COMPLAINT -

Date: May 11, 2018

AMENDMENT TO COMPLAINT -

Date: May 14, 2018

Minute Order -

Date: May 24, 2018

Minute Order -

Date: June 01, 2018

ORDER FOR PUBLICATION

Date: June 11, 2018

Minute Order -

Date: June 14, 2018

Document:Order Filed by: Court

Date: 2018-05-24T00:00:00

Order re ex parte; Filed by: Clerk

Date: 2018-12-27T00:00:00

Document:Order Filed by: Court

Date: 2018-06-14T00:00:00

Document:Complaint Filed by: N/A

Date: 2018-04-12T00:00:00

Notice of Lien

Date: April 29, 2020

Answer

Date: April 29, 2020

Notice of Appearance

Date: April 29, 2020

Notice - NOTICE OF MINUTE ORDER

Date: February 26, 2021

Order - ORDER PROPOSED ORDER

Date: October 26, 2021

Notice of Lien

Date: January 10, 2022

Notice of Settlement

Date: December 20, 2022

Notice - NOTICE OF MINUTE ORDER

Date: December 27, 2022

Notice of Lien

Date: January 18, 2023

Notice of Lien

Date: February 01, 2023

Stipulation for Judgment

Date: April 03, 2023

Judgment

Date: April 03, 2023

Writ of Assistance Filed by Clerk

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

Order Filed by Court

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

Miscellaneous-Other Filed by Clerk

Date: 2018-05-23T00:00:00

Notice of Lien

Date: July 14, 2020

Notice of Lien

Date: August 18, 2020

Opposition re Ex parte; Filed by:

Date: 2018-12-27T00:00:00

Document:Order Filed by: Clerk

Date: 2018-08-21T00:00:00

Document:Order Filed by: Court

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

Complaint

Date: 2018-04-12T00:00:00

Miscellaneous-Other

Date: 2018-04-16T00:00:00

Notice

Date: 2018-04-13T00:00:00

OSC-Failure to File Proof of Serv

Date: 2018-04-19T00:00:00

Disclaimer

Date: 2018-04-25T00:00:00

Answer

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

Motion for an Order

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

Declaration

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

Answer

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

Answer

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

Notice

Date: 2018-05-10T00:00:00

Amendment to Complaint

Date: 2018-05-10T00:00:00

Answer

Date: 2018-05-10T00:00:00

Amendment to Complaint

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

Amendment to Complaint

Date: 2018-05-14T00:00:00

Miscellaneous-Other

Date: 2018-05-23T00:00:00

Ex-Parte Application

Date: 2018-05-24T00:00:00

Order

Date: 2018-05-24T00:00:00

Ex-Parte Application

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

Answer

Date: 2018-06-05T00:00:00

Order

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

Notice

Date: 2018-06-05T00:00:00

Application for Publication

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

Ex-Parte Application

Date: 2018-06-14T00:00:00

Order

Date: 2018-06-14T00:00:00

Miscellaneous-Other

Date: 2018-06-11T00:00:00

Order for Publication

Date: 2018-06-11T00:00:00

Notice

Date: 2018-06-19T00:00:00

Notice

Date: 2018-06-18T00:00:00

Proof of Service by Mail

Date: 2018-06-19T00:00:00

Notice of Application

Date: 2018-06-25T00:00:00

Disclaimer

Date: 2018-06-25T00:00:00

Default Entered

Date: 2018-06-22T00:00:00

Disclaimer

Date: 2018-07-08T00:00:00

Objection Document

Date: 2018-07-03T00:00:00

Proof of Publication

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

Disclaimer

Date: 2018-07-19T00:00:00

Reply to Motion

Date: 2018-07-13T00:00:00

Case Management Statement

Date: 2018-08-01T00:00:00

Case Management Statement

Date: 2018-07-30T00:00:00

Case Management Statement

Date: 2018-08-14T00:00:00

Notice of Ruling

Date: 2018-08-10T00:00:00

Case Management Statement

Date: 2018-08-09T00:00:00

Notice

Date: 2018-08-17T00:00:00

Receipt

Date: 2018-08-17T00:00:00

Order

Date: 2018-08-21T00:00:00

Notice of Lien

Date: 2022-01-10T00:00:00

Notice (of Minute Order)

Date: 2021-02-26T00:00:00

Notice (of Entry of Order)

Date: 2021-03-02T00:00:00

Order Filed by Court

Date: 2018-06-14T00:00:00

Order Filed by Clerk

Date: 2018-08-21T00:00:00

Order (re ex parte) Filed by Clerk

Date: 2018-12-27T00:00:00

Order Filed by Court

Date: 2018-05-24T00:00:00

Notice of Lien

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

Proof of Service by Mail

Date: 2018-12-06T00:00:00

Order (re ex parte)

Date: 2018-12-27T00:00:00

Proof of Service by Mail

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

Writ of Assistance

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

Order (Proposed Order)

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

Order (re: for 6th Partial)

Date: 2019-02-15T00:00:00

Notice of Related Case

Date: 2019-03-19T00:00:00

Case Management Statement

Date: 2019-04-11T00:00:00

Brief (DISCLAIMER OF INTEREST)

Date: 2019-03-28T00:00:00

Notice of Posting of Jury Fees

Date: 2019-04-16T00:00:00

Request for Dismissal

Date: 2019-04-11T00:00:00

Case Management Statement

Date: 2019-04-15T00:00:00

Case Management Statement

Date: 2019-04-03T00:00:00

Case Management Statement

Date: 2019-04-16T00:00:00

Proof of Service by Mail

Date: 2019-08-19T00:00:00

Notice of Lien

Date: 2019-08-15T00:00:00

Proof of Service by Mail

Date: 2019-08-29T00:00:00

Notice of Lien

Date: 2020-04-29T00:00:00

Notice of Appearance

Date: 2020-04-29T00:00:00

Answer

Date: 2020-04-29T00:00:00

Answer

Date: 2020-08-05T00:00:00

Notice of Lien

Date: 2020-07-14T00:00:00

Request for Refund / Order

Date: 2020-06-17T00:00:00

Order (PROPOSED ORDER)

Date: 2021-10-26T00:00:00

Notice of Lien

Date: 2022-01-10T00:00:00

Case Events for City Of Los Angeles Acting By Order Of A v. All Persons Unknown Claiming Any Title Or Interest In Or To The Property Described Herein , et al.

Type Description
Tentative Ruling Case Number: BC701900 Hearing Date: December 19, 2023 Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT CITY OF LOS ANGELES, Plaintiff, vs. MARCO NASE...
Tentative Ruling Case Number: BC701900 Hearing Date: October 5, 2023 Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT CITY OF LOS ANGELES, Plaintiff, vs. MARCO NASER ...
Tentative Ruling Case Number: BC701900 Hearing Date: August 28, 2023 Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT CITY OF LOS ANGELES, Plaintiff, vs. MARCO NASER ...
Tentative Ruling Case Number: BC701900 Hearing Date: June 28, 2023 Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT CITY OF LOS ANGELES, Plaintiff, vs. MARCO NASER KH...
Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Certificate of Mailing for - CERTIFICATE OF MAILING FOR (HEARING ON MOTION - OTHER FOR WITHDRAWAL A PORTION OF THE DEP...) OF 06/28/2023
Minute Order - MINUTE ORDER (HEARING ON MOTION - OTHER FOR WITHDRAWAL A PORTION OF THE DEP...)
Application - APPLICATION FOR FINAL ORDER OF CONDEMNATION; DECLARATION OF DAVID GRAELER
Acknowledgment of Satisfaction of Judgment
Minute Order - MINUTE ORDER (COURT ORDER)
See all events