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

Sean Entin Vs Be Tru Organics Inc Et Al

Case Last Refreshed: 6 months ago

Be Tru Organics Inc., Gordon Keith, Halpern Brad, Wilson-Gordon Julie, Entin Sean, (total of 5) See All filed a(n) Contractual Fraud - Commercial case represented by Beitchman David Prisyon, Kochav Shani, Tokar Paul, against Ady Law Group Pc, Beitchman & Zekian A Profeesional Law Corporation, Be Tru Organics Inc., Gordon Keith, Halpern Brad, (total of 9) See All represented by Austin Gina M, Leetham Tamara Marie, Youssefyeh Afshin David, Youssefyeh Liza Parnassi, Glassman A.J., (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Elaine Lu presiding.

Case Details for Be Tru Organics Inc. v. Ady Law Group Pc , et al.

Time To Management

287 days

Filing Date

May 04, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

287 days

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Be Tru Organics Inc. v. Ady Law Group Pc , et al.

Plaintiffs

Be Tru Organics Inc.

Gordon Keith

Halpern Brad

Wilson-Gordon Julie

Entin Sean

Attorneys for Plaintiffs

Beitchman David Prisyon

Kochav Shani

Tokar Paul

Defendants

Ady Law Group Pc

Beitchman & Zekian A Profeesional Law Corporation

Be Tru Organics Inc.

Gordon Keith

Halpern Brad

Isodial International Inc.

Iso Intertnational Llc

Wilson-Gordon Julie

Entin Sean

Attorneys for Defendants

Austin Gina M

Leetham Tamara Marie

Youssefyeh Afshin David

Youssefyeh Liza Parnassi

Glassman A.J.

Other Parties

Ady Law Group Pc (Non-party)

Amaya Juliana (Non-party)

Balentine Justus (Non-party)

Be Tru Organics Inc. (Appellant)

Beitchman & Zekian (Non-party)

Burton Steven E (Attorney For Non-party)

Entin Sean (Cross-defendant)

Entin Sean (Cross-Defendant)

Guerra Sandra (Non-party)

Iso Intertnational Llc (Cross-defendant)

Iso Intertnational Llc (Cross-Defendant)

Isodial International Inc. (Cross-defendant)

Isodial International Inc. (Cross-Defendant)

Speciale & Burton A Professional Corporation (Non-party)

World Holdings Inc. (Cross-defendant)

World Holdings Inc. (Cross-Defendant)

Case Documents for Be Tru Organics Inc. v. Ady Law Group Pc , et al.

SUMMONS -

Date: May 04, 2018

Minute Order -

Date: May 14, 2018

Minute Order -

Date: July 26, 2018

PEREMPTORY CHALLENGE

Date: July 30, 2018

Minute Order -

Date: August 03, 2018

PROOF OF SERVICE

Date: August 08, 2018

PROOF OF SERVICE

Date: September 05, 2018

PROOF OF SERVICE SUMMONS -

Date: September 05, 2018

Proof of Service -

Date: September 12, 2018

Proof of Service -

Date: September 27, 2018

Proof of Service by Mail

Date: November 21, 2018

Case Management Statement

Date: December 03, 2018

Case Management Statement

Date: December 14, 2018

Notice of Ruling

Date: February 19, 2019

Motion to Disqualify Counsel

Date: February 20, 2019

Separate Statement

Date: February 25, 2019

Request for Judicial Notice

Date: March 01, 2019

Request for Judicial Notice

Date: March 08, 2019

Case Management Order

Date: March 14, 2019

Notice of Deposit - Jury

Date: March 25, 2019

Cross-Complaint

Date: April 15, 2019

Answer

Date: May 14, 2019

Notice of Ruling

Date: June 12, 2019

Request for Dismissal

Date: June 18, 2019

Notice - NOTICE OF RULING

Date: June 26, 2019

Request for Judicial Notice

Date: August 06, 2019

Notice of Ruling

Date: August 20, 2019

Request for Judicial Notice

Date: August 30, 2019

Request for Judicial Notice

Date: September 06, 2019

Request for Judicial Notice

Date: September 20, 2019

Substitution of Attorney

Date: February 18, 2020

Substitution of Attorney

Date: February 19, 2020

Substitution of Attorney

Date: May 07, 2021

Notice of Ruling

Date: February 02, 2023

Request for Dismissal

Date: February 06, 2023

Request for Dismissal

Date: February 07, 2023

Complaint

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

Notice of Status Conference filed

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

Proof-Service/Summons

Date: 2018-05-16T00:00:00

Declaration

Date: 2018-06-29T00:00:00

Notice of Status Conference filed

Date: 2018-05-31T00:00:00

Case Management Statement

Date: 2018-07-11T00:00:00

Declaration

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

Notice of Ruling

Date: 2018-07-27T00:00:00

Answer

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

Proof-Service/Summons

Date: 2018-09-05T00:00:00

Notice

Date: 2018-09-12T00:00:00

Memorandum - Other

Date: 2018-09-27T00:00:00

Proof of Service by Mail

Date: 2018-09-27T00:00:00

Proof of Service by Mail

Date: 2018-11-21T00:00:00

Demurrer

Date: 2018-09-27T00:00:00

Declaration

Date: 2018-09-27T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2018-12-14T00:00:00

Notice of case reassignment

Date: 2018-12-14T00:00:00

Notice of Ruling

Date: 2019-02-19T00:00:00

Motion to Disqualify Counsel

Date: 2019-02-20T00:00:00

Complaint (1st)

Date: 2019-03-01T00:00:00

Request for Judicial Notice

Date: 2019-03-01T00:00:00

Request for Judicial Notice

Date: 2019-03-07T00:00:00

Case Management Order

Date: 2019-03-14T00:00:00

Opposition ( to Motion to Compel)

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

Notice of Deposit - Jury

Date: 2019-03-25T00:00:00

Cross-Complaint

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

Answer

Date: 2019-05-14T00:00:00

Request for Judicial Notice

Date: 2019-05-28T00:00:00

Request for Judicial Notice

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

Notice of Ruling

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

Request for Dismissal

Date: 2019-06-18T00:00:00

Proof of Service by Mail

Date: June 27, 2019

Order (Proposed Order)

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

Motion to Compel Arbitration

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

Reply ( re Opposition to Ex Parte)

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

Notice of Ruling

Date: 2019-06-20T00:00:00

Request for Judicial Notice

Date: 2019-06-25T00:00:00

Notice ( of Ruling)

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

Declaration (of Brad Halpern)

Date: 2019-06-27T00:00:00

Proof of Service by Mail

Date: 2019-06-27T00:00:00

Notice ( of Filing Signatures)

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

Notice of Ruling

Date: 2019-08-20T00:00:00

Request for Judicial Notice

Date: 2019-08-30T00:00:00

Request for Judicial Notice

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

Request for Judicial Notice

Date: 2019-09-20T00:00:00

Notice of Default

Date: 2020-01-17T00:00:00

Substitution of Attorney

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

Substitution of Attorney

Date: 2020-02-18T00:00:00

Notice of Default ("RESP")

Date: 2020-06-23T00:00:00

Appeal Record Delivered

Date: 2020-12-04T00:00:00

Substitution of Attorney

Date: 2021-05-07T00:00:00

Substitution of Attorney

Date: 2021-05-07T00:00:00

Notice of Ruling

Date: 2021-11-02T00:00:00

Notice of Lien

Date: 2021-11-10T00:00:00

Case Management Statement

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

Case Management Statement

Date: 2021-11-10T00:00:00

Substitution of Attorney

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

Notice of Ruling

Date: 2021-11-17T00:00:00

Motion for Attorney Fees

Date: 2021-12-01T00:00:00

Answer

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

Answer

Date: 2021-12-01T00:00:00

Case Management Statement

Date: 2021-12-13T00:00:00

Request for Dismissal

Date: 2021-12-20T00:00:00

Notice of Ruling

Date: 2021-12-20T00:00:00

Answer

Date: 2022-01-12T00:00:00

Notice of Motion

Date: 2022-01-20T00:00:00

Answer

Date: 2022-01-28T00:00:00

Case Management Order

Date: 2022-02-15T00:00:00

Case Management Statement

Date: 2022-02-17T00:00:00

Notice of Posting of Jury Fees

Date: 2022-02-15T00:00:00

Case Management Statement

Date: November 09, 2021

Notice of Ruling

Date: November 02, 2021

Notice of Lien

Date: November 10, 2021

Case Management Statement

Date: November 10, 2021

Substitution of Attorney

Date: November 19, 2021

Notice of Ruling

Date: November 17, 2021

Motion for Attorney Fees

Date: December 01, 2021

Answer

Date: December 01, 2021

Case Management Statement

Date: December 13, 2021

Answer

Date: December 10, 2021

Request for Dismissal

Date: December 20, 2021

Notice of Ruling

Date: December 20, 2021

Answer

Date: January 12, 2022

Notice of Motion

Date: January 20, 2022

Answer

Date: January 28, 2022

Notice of Posting of Jury Fees

Date: February 15, 2022

Case Management Order

Date: February 15, 2022

Notice of Ruling

Date: August 09, 2022

Request for Dismissal

Date: September 20, 2022

Request for Judicial Notice

Date: 2019-08-06T00:00:00

Separate Statement

Date: 2019-02-25T00:00:00

Request for Judicial Notice

Date: 2019-06-10T00:00:00

Appeal - Notice of Default Issued

Date: 2020-01-17T00:00:00

Case Events for Be Tru Organics Inc. v. Ady Law Group Pc , et al.

Type Description
Hearing Department 26 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: SANCTIONS FOR FAILURE TO APPEAR ON TO...)
Request for Dismissal
Request for Dismissal
Acknowledgment of Satisfaction of Judgment
Notice of Ruling
Clerks Certificate of Service By Electronic Service
Hearing Department 26 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Minute Order - MINUTE ORDER (FINAL STATUS CONFERENCE (JT 02/21/2023))
Notice of Ruling - NOTICE OF RULING RE SEPTEMBER 21, 2022 HEARING
See all events