arrow left
arrow right
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
  • Brian Reale et al vs Ralph Cassady et alUnlimited Other Real Property (26) document preview
						
                                

Preview

1 Edward T. Weber, Esq. #194963 Kristi M. Wells, Esq. #276865 2 LAW OFFICES OF EDWARD T. WEBER 3 P.O. Box 9893 Fountain Valley, California 92728 4 Telephone: (657) 235-8359 Facsimile: (714) 459-7853 5 Email: ed@eweberlegal.com 6 Email: kristi@eweberlegal.com 7 Attorneys for Plaintiffs, RL ENTERPRISES, INC. and BRIAN REALE 8 17151 Newhope Street, Suite 203. Fountain Valley, CA 92708 - Tel. (657) 235-8359 Fax: (714) 459-7853 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA BARBARA 10 RL ENTERPRISES, INC., a Nevada Case No.: 21CV04515 11 LAW OFFICES OF EDWARD T. WEBER corporation, BRIAN REALE, an 12 individual, NOTICE OF REMOVAL OF ACTION 13 Plaintiffs, v. 14 15 RALPH CASSADY, TRUSTEE OF THE ROOF FAMILY TRUST DATED 16 DECEMBER 18, 1983; CITY OF 17 LOMPOC; SANTA BARBARA COUNTY FLOOD CONTROL & WATER 18 DISTRICT; ALL PERSONS CLAIMING ANY RIGHT, TITLE OR INTEREST IN 19 THE REAL PROPERTY KNOWN AS 205 20 PRINCETON PLACE, LOMPOC, CALIFORNIA 93436; and DOES 1-100, 21 INCLUSIVE, 22 Defendants. 23 24 TO THE COURT AND ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 25 Please see attached. 26 LAW OFFICES OF EDWARD T. WEBER 27 DATED: December 4, 2023 28 Edward T. Weber, Esq. Attorney for Plaintiffs 1 NOTICE OF REMOVAL OF ACTION Case 22-01160-abl Doc 1 Entered 12/09/22 19:24:54 Page 1 of 3 1 Matthew L. Johnson (6004) JOHNSON & GUBLER, P.C. 2 Lakes Business Park 8831 West Sahara Avenue Las Vegas, Nevada 89117-5865 3 Phone: (702) 471-0065 Fax: (702) 471-0075 4 mjohnson@mjohnsonlaw.com rgubler@mjohnsonlaw.com 5 Nevada Bankruptcy Counsel for RL Enterprises 6 7 UNITED STATES BANKRUPTCY COURT 8 DISTRICT OF NEVADA 9 In Re: ) 10 ) Case No. 22-13254-abl JOHNSON & GUBLER, P.C. RL ENTERPRISES, Inc. ) 8831 WEST SAHARA AVENUE LAS VEGAS. NEVADA 89117 11 ) Adversary Proceeding: LAKES BUSINESS PARK Debtor ) (United States Bankruptcy Court for the ) Chapter 11 (702) 471-0065 (702) 471-0075 12 District of Nevada) ) RL ENTERPRISES INC a Nevada ) 13 corporation, BRIAN REALE, an ) individual, ) 14 Plaintiffs, ) ) 15 v. ) ) 16 RALPH CASSADY, TRUSTEE OF THE ) ROOF FAMILY TRUST DATED ) DECEMBER 18, 1983; et al. ) 17 ) Defendants, ) 18 And Related Claims ) 19 NOTICE OF REMOVAL 20 TO THE COURT, ALL PARTIES, AND THEIR ATTORNEYS OF RECORD: 21 PLEASE TAKE NOTICE that Plaintiff/Debtor RL Enterprises hereby removes Case No. 21CV04515, pending in the Santa Barbara Superior Court, State of California, (the “State Court 22 Action”) to the United States Bankruptcy Court of the District of Nevada Division, pursuant to 23 28 U.S.C §§ 1334 and 1452 and Local Rule 9027. The State Court Action arises from the 24 wrongful foreclosure of a property owned by the debtor located at 205 Princeton Place, Lompoc, 25 California, 93416, and the causes of action relating to the same are property of the Debtor’s estate pursuant to 11 U.S.C. § 541. -1- Case 22-01160-abl Doc 1 Entered 12/09/22 19:24:54 Page 2 of 3 1 Upon removal, the Debtor consents to entry of final orders and judgements by the 2 Bankruptcy Court. 1 3 Dated the 9th of December 2022 4 5 6 JOHNSON & GUBLER, P.C. 7 /s/ Matthew L. Johnson 8 Matthew L. Johnson (6004) Russell G. Gubler (10889) 9 Lakes Business Park 8831 West Sahara Avenue 10 Las Vegas, Nevada 89117-5865 Phone: (702) 471-0065 JOHNSON & GUBLER, P.C. 8831 WEST SAHARA AVENUE Fax: (702) 471-0075 LAS VEGAS. NEVADA 89117 11 LAKES BUSINESS PARK mjohnson@mjohnsonlaw.com rgubler@mjohnsonlaw.com (702) 471-0065 (702) 471-0075 12 Attorneys for Debtor 13 In the United States Bankruptcy Court For the District of Nevada 14 15 16 17 18 19 20 21 1 Generally, pursuant to 28 U.S.C. §1452, where a bankruptcy court case is pending in another state that where the original state court action was file, a notice or removal would be filed in the District Court for the District in which 22 the state court action is pending. The District Court would then refer the case to the United States Bankruptcy Court for the District in which the case was pending. The removing party would then file a motion to change venue to this 23 Court. The undersigned has contacted California counsel to file a Notice of Removal to the United States District Court for the Central District of California, Northern Division, which is the District where the underlying action was 24 pending. Although they attempted to file a Notice of Removal in the Central District of California, their PACER system would not allow the filing to occur and the 90 day period within which to file the Notice expires on the date of filing this Notice. Although the Pacer screen states that the system would become unavailable at midnight, the 25 system would not allow the notice of removal to be filed in California. The Debtor therefore files this Notice in this Court to preserve the right to remove this action as it was precluded from doing so in the California District Court due to the inability to file with Pacer. -2- Case 22-01160-abl Doc 1 Entered 12/09/22 19:24:54 Page 3 of 3 1 CERTIFICATE OF SERVICE 2 I hereby certify that on the 9th day of December, 2022, I caused to be served a true and 3 correct copy of the foregoing NOTICE OF REMOVAL in the following manner: 4 [X] a. Electronic Service on dates of filing 5 Under Administrative Order 02-1 (Rev. 8-31-04) of the United States Bankruptcy Court for the District of Nevada, the above-referenced documents were 6 electronically filed on the date hereof and served through the Notice of Electronic Filing automatically generated by that Court’s facilities. 7 [X] b. United States Mail 8 By depositing a copy of the above-referenced documents for mailing in the 9 United States Mail, first class postage prepaid, to the following parties, at their last known mailing addresses, on the date above written. 10 JOHNSON & GUBLER, P.C. 8831 WEST SAHARA AVENUE LAS VEGAS. NEVADA 89117 11 Michael F. Obrand, LAKES BUSINESS PARK Jesse D. Obrand, (702) 471-0065 (702) 471-0075 12 OBRAND LAW GROUP, APC 34072 Golden Lantern, Suite A 13 Dana Point, CA 92629-2679 City of Lompoc 14 Lompoc City Hall 100 Civic Center Plaza 15 Lompoc, CA 93436 16 Rachel Van Mullem, County Counsel Christopher E. Dawood 17 COUNTY OF SANTA BARBARA 105 E. Anapamu St., Suite 201 18 Santa Barbara, CA 93101 19 Edward T. Weber, Esq. Kristi M. Wells, Esq. 20 LAW OFFICES OF EDWARD T. WEBER 21 17151 Newhope Street, Suite 203 Fountain Valley, California 92708 22 23 Signed on: December 9, 2022 /s/ Annabelle Nudo . 24 An employee of Johnson & Gubler, PC 25 -3- 12/4/23, 12:48 PM LIVE ECF U.S. Bankruptcy Court District of Nevada (Las Vegas) Adversary Proceeding #: 22-01160-abl Assigned to: AUGUST B. LANDIS Date Filed: 12/09/22 Lead BK Case: 22-13254 Lead BK Title: RL ENTERPRISES, INC. Lead BK Chapter: 11 Demand: Nature[s] of Suit: 02 Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy) Plaintiff ----------------------- RL ENTERPRISES, INC., A NEVADA represented by MATTHEW L. JOHNSON CORPORATION JOHNSON & GUBLER, P.C. P.O. BOX 11903 8831 WEST SAHARA AVENUE COSTA MESA, CA 92627 LAS VEGAS, NV 89117 Tax ID / EIN: 88-0457856 (702) 471-0065 Fax : (702) 471-0075 Email: mjohnson@mjohnsonlaw.com LEAD ATTORNEY Plaintiff ----------------------- BRIAN REALE, AN INDIVIDUAL represented by BRIAN REALE PRO SE V. Defendant ----------------------- RALPH CASSADY, TRUSTEE OF THE ROOF represented by MICHAEL OBRAND FAMILY TRUST DATED DECEMBER 18, 1983; OBRAND LAW GROUP ET AL 34072 VIOLET LANTERN, SUITE C/O OBRAND LAW GROUP A 34072 GOLDEN LANTERN, STE A DANA POINT, CA 92629 DANA POINT, CA 92629-2679 Email: michael@obrandlaw.com LEAD ATTORNEY MATTHEW SCHRIEVER SCHRIEVER LEGAL, PLLC 4955 S. DURANGO DR., STE. 174 LAS VEGAS, NV 89113 702-525-1364 Fax : 702-973-7170 Email: matt@schrieverlegal.com https://ecf.nvb.uscourts.gov/cgi-bin/DktRpt.pl?982922166673488-L_1_0-1 1/8 12/4/23, 12:48 PM LIVE ECF Filing Date # Docket Text 1 Adversary case 22-01160. Notice of Removal of RL (3 pgs) ENTERPRISES, INC. against Ralph Cassady. Fee Amount $350. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))(JOHNSON, 12/09/2022 MATTHEW) (Entered: 12/09/2022) Receipt of Filing Fee for Notice of Removal( 22-01160-abl) [cmp,ntcrmvl] ( 350.00). Receipt number A20934573, fee amount $ 350.00.(re: Doc#1) (U.S. Treasury) (Entered: 12/09/2022 12/09/2022) 2 Scheduling Conference scheduled for 4/11/2023 at 10:00 AM at Remote. (Related document(s)1 Notice of Removal filed by Plaintiff RL ENTERPRISES, INC..) (mmm) (Entered: 12/12/2022 12/12/2022) 3 (NONCONFORMING ENTRY) Summons Issued on Ralph (4 pgs) Cassady (mmm) Modified on 12/13/2022 to reflect docketed in 12/12/2022 error (Youngblood, CL). (Entered: 12/12/2022) 4 (NONCONFORMING ENTRY) Notice of Docketing Error (1 pg) (Related document(s)1 Notice of Removal filed by Plaintiff RL ENTERPRISES, INC..) (mmm) Modified on 12/12/2022 to reflect docketed in error (Youngblood, CL). (Entered: 12/12/2022 12/12/2022) 5 (NONCONFORMING ENTRY) Amended Summons Issued on (4 pgs) Ralph Cassady (mmm) Modified on 12/13/2022 to reflect 12/12/2022 docketed in error (Youngblood, CL). (Entered: 12/12/2022) 6 Motion for Remand with Certificate of Service Filed by (6 pgs) MATTHEW SCHRIEVER on behalf of Ralph Cassady 01/04/2023 (SCHRIEVER, MATTHEW) (Entered: 01/04/2023) 7 Declaration Of: Matthew E. Neale In Support Of Motion To (40 pgs) Remand with Certificate of Service Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)6 Motion for Remand filed by Defendant Ralph 01/04/2023 Cassady.) (SCHRIEVER, MATTHEW) (Entered: 01/04/2023) 8 Notice of Hearing On Motion For Remand Hearing Date: (3 pgs) 02/14/2023 Hearing Time: 10:00 a.m. with Certificate of Service Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)6 Motion for Remand filed by Defendant Ralph Cassady.)(SCHRIEVER, MATTHEW) 01/04/2023 (Entered: 01/04/2023) https://ecf.nvb.uscourts.gov/cgi-bin/DktRpt.pl?982922166673488-L_1_0-1 2/8 12/4/23, 12:48 PM LIVE ECF 9 Notice of Docketing Error (Related document(s)6 Motion for (2 pgs) Remand filed by Defendant Ralph Cassady, 7 Declaration filed by Defendant Ralph Cassady, 8 Notice of Hearing filed by 01/05/2023 Defendant Ralph Cassady.) (mmm) (Entered: 01/05/2023) 10 Hearing Scheduled/Rescheduled. Hearing scheduled 2/14/2023 at 10:00 AM at Remote. (Related document(s)6 Motion for Remand filed by Defendant Ralph Cassady.) (mmm) (Entered: 01/05/2023 01/05/2023) 11 Amended Motion for Remand with Certificate of Service Filed (6 pgs) by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)6 Motion for Remand filed by Defendant Ralph Cassady.) (SCHRIEVER, MATTHEW) (Entered: 01/05/2023 01/05/2023) 12 Amended Declaration Of: Matthew E. Neale In Support of (40 pgs) Motion To Remand with Certificate of Service Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)11 Motion for Remand filed by Defendant Ralph Cassady.) (SCHRIEVER, MATTHEW) 01/05/2023 (Entered: 01/05/2023) 13 Amended Notice of Hearing On Motion For Remand Hearing (3 pgs) Date: 02/14/2023 Hearing Time: 10:00 a.m. with Certificate of Service Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)11 Motion for Remand filed by Defendant Ralph Cassady.)(SCHRIEVER, MATTHEW) 01/05/2023 (Entered: 01/05/2023) 14 Hearing Scheduled/Rescheduled. Hearing scheduled 2/14/2023 at 10:00 AM at Remote. (Related document(s)11 Motion for Remand filed by Defendant Ralph Cassady.) (mmm) (Entered: 01/06/2023 01/06/2023) 15 Opposition to Motion to Remand with Certificate of Service (12 pgs) Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Related document(s)11 Motion for Remand filed by Defendant Ralph Cassady.) (JOHNSON, 01/31/2023 MATTHEW) (Entered: 01/31/2023) 16 Declaration Of: Roman Libonao [Declaration in Support of (21 pgs) Opposition to Motion to Remand] Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Related document(s)15 Opposition filed by Plaintiff RL ENTERPRISES, INC..) (JOHNSON, MATTHEW) (Entered: 01/31/2023 01/31/2023) 02/01/2023 17 Notice of Docketing Error (Related document(s)15 Opposition (2 pgs) filed by Plaintiff RL ENTERPRISES, INC., 16 Declaration https://ecf.nvb.uscourts.gov/cgi-bin/DktRpt.pl?982922166673488-L_1_0-1 3/8 12/4/23, 12:48 PM LIVE ECF filed by Plaintiff RL ENTERPRISES, INC..) (mmm) (Entered: 02/01/2023) 18 Amended Opposition to Motion to Remand with Certificate of (11 pgs) Service Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Related document(s)11 Motion for Remand filed by Defendant Ralph Cassady) (JOHNSON, MATTHEW). Modified on 2/2/2023 to remove relationship to 02/01/2023 #15 (Youngblood, CL). (Entered: 02/01/2023) 19 Amended Declaration Of: Roman Libonao in Support of (3 pgs) Opposition to Motion to Remand Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Related document(s)18 Opposition filed by Plaintiff RL ENTERPRISES, INC..) (JOHNSON, MATTHEW). Modified on 2/2/2023 to remove relationship to #11 (Youngblood, CL). 02/01/2023 (Entered: 02/01/2023) 20 Minute Entry Re: hearing on 2/14/2023 10:00 AM. Continued. (related document(s): 11 Motion for Remand filed by Ralph Cassady) (Hearing scheduled 02/15/2023 at 01:30 PM at ABL Zoom Teleconference Line. (anm) (Entered: 02/02/2023 02/02/2023) 21 Reply To Opposition To Ralph Cassady's Motion To Remand (6 pgs) with Certificate of Service Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)18 Opposition filed by Plaintiff RL ENTERPRISES, INC..) (SCHRIEVER, MATTHEW). Modified on 2/7/2023 to relate to #18 in place of #11 (Youngblood, CL). (Entered: 02/06/2023 02/06/2023) 22 Verified Petition for Permission to Practice in this Case Only (5 pgs) by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 02/24/2023 Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (SCHRIEVER, 02/10/2023 MATTHEW) (Entered: 02/10/2023) Receipt of Filing Fee for Verified Petition/Pro Hac Vice( 22- 01160-abl) [misc,verpeta] ( 250.00). Receipt number A21005491, fee amount $ 250.00.(re: Doc#22) (U.S. Treasury) 02/10/2023 (Entered: 02/10/2023) 23 Designation of Local Counsel Filed by MATTHEW (3 pgs) SCHRIEVER on behalf of Ralph Cassady (Related document(s)22 Verified Petition/Pro Hac Vice filed by Defendant Ralph Cassady.) (SCHRIEVER, MATTHEW) 02/10/2023 (Entered: 02/10/2023) 24 Order Approving Verified Petition (Related document(s)22 (1 pg) Verified Petition/Pro Hac Vice filed by Defendant Ralph 02/13/2023 Cassady.) (mmm) (Entered: 02/13/2023) https://ecf.nvb.uscourts.gov/cgi-bin/DktRpt.pl?982922166673488-L_1_0-1 4/8 12/4/23, 12:48 PM LIVE ECF 25 Notice of Docketing Error (Related document(s)22 Verified (1 pg) Petition/Pro Hac Vice filed by Defendant Ralph Cassady, 23 Designation of Local Counsel filed by Defendant Ralph 02/13/2023 Cassady.) (mmm) (Entered: 02/13/2023) 26 Errata to Opposition to Motion to Remand with Certificate of (20 pgs; 7 docs) Service Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Related document(s)18 Opposition filed by Plaintiff RL ENTERPRISES, INC..) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (JOHNSON, MATTHEW) (Entered: 02/15/2023 02/15/2023) 27 Minute Entry Re: hearing on 2/15/2023 1:30 PM. Continued. (related document(s): 11 Motion for Remand filed by Ralph Cassady) Appearances: MATTHEW L. JOHNSON, MICHAEL OBRAND, MATTHEW SCHRIEVER (Oral Ruling scheduled 03/17/2023 at 02:30 PM at ABL Zoom Teleconference Line. 02/15/2023 (anm) (Entered: 02/15/2023) 28 BNC Certificate of Notice - pdf (Related document(s)25 Notice (2 pgs) of Docketing Error) No. of Notices: 1. Notice Date 02/15/2023. 02/15/2023 (Admin.) (Entered: 02/15/2023) 29 BNC Certificate of Notice. (Related document(s)24 Order (3 pgs) Approving Verified Petition) No. of Notices: 2. Notice Date 02/15/2023 02/15/2023. (Admin.) (Entered: 02/15/2023) 30 Notice of Docketing Error (Related document(s)26 Errata filed (1 pg) by Plaintiff RL ENTERPRISES, INC..) (mmm) (Entered: 02/16/2023 02/16/2023) 31 Amended Errata to Opposition to Motion to Remand with (20 pgs; 7 docs) Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Related document(s)18 Opposition filed by Plaintiff RL ENTERPRISES, INC..) (JOHNSON, MATTHEW) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (JOHNSON, MATTHEW). Modified on 2/21/2023 to relate to #18 in place of #26 (Youngblood, CL). (Entered: 02/17/2023 02/17/2023) 32 Order Denying Motion For Remand (Related document(s) 11) 03/23/2023 (2 pgs) Remand Follow up 4/6/2023. (mmm) (Entered: 03/23/2023) 33 Minute Entry Re: hearing on 4/11/2023 10:00 AM. Continued. (related document(s): 1 Notice of Removal filed by RL ENTERPRISES, INC.) Appearance: RUSSELL G. GUBLER Scheduling Conference scheduled for 05/30/2023 at 10:00 AM at ABL Zoom Teleconference Line. (anm) (Entered: 04/11/2023 04/11/2023) https://ecf.nvb.uscourts.gov/cgi-bin/DktRpt.pl?982922166673488-L_1_0-1 5/8 12/4/23, 12:48 PM LIVE ECF 34 Notice of Intent to Take Default [Three-Day Notice of Intent to (2 pgs) Enter Default] with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. 04/12/2023 (JOHNSON, MATTHEW) (Entered: 04/12/2023) 35 Minute Entry Re: hearing on 05/30/2023 10:00 am. Continued. (related document(s): 1 Notice of Removal filed by RL ENTERPRISES, INC.) Appearances: MATTHEW L. JOHNSON, MICHAEL OBRAND Scheduling Conference scheduled for 07/25/2023 at 10:00 AM at ABL Zoom 05/30/2023 Teleconference Line. (mag) (Entered: 05/30/2023) 36 Request/Praecipe for Default against RL Enterprises and Brian (12 pgs) Reale Filed by MATTHEW SCHRIEVER on behalf of Ralph 07/10/2023 Cassady (SCHRIEVER, MATTHEW) (Entered: 07/10/2023) 37 Notice of Deficiency Regarding Request for Clerk to Enter (1 pg) Default. (Related document(s)36 Request/Praecipe for Default filed by Defendant Ralph Cassady.) (mah) (Entered: 07/11/2023 07/11/2023) 38 Request/Praecipe for Default against RL Enterprises and Brian (2 pgs) Reale Filed by MATTHEW SCHRIEVER on behalf of Ralph 07/12/2023 Cassady (SCHRIEVER, MATTHEW) (Entered: 07/12/2023) 39 Affidavit Of: Michael Obrand In Support Of Request To Enter (11 pgs) Default Filed by MATTHEW SCHRIEVER on behalf of Ralph Cassady (Related document(s)38 Request/Praecipe for Default filed by Defendant Ralph Cassady.) (SCHRIEVER, 07/12/2023 MATTHEW) (Entered: 07/12/2023) 40 Answer to Complaint (Related Doc # 1) Filed by MATTHEW (8 pgs) L. JOHNSON on behalf of RL ENTERPRISES, INC. 07/12/2023 (JOHNSON, MATTHEW) (Entered: 07/12/2023)