arrow left
arrow right
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
  • JASON EVERETT THOMPSON et al VS. DEAN GREGORY ASIMOS CONTRACT/WARRANTY document preview
						
                                

Preview

1 STEPHAN E. KYLE (SBN 158075) KYLE LAW CORPORATION 2 465 California Street, 5th Floor San Francisco, CA 94104 Telephone: (415) 839-8100 ELECTRONICALLY 3 Facsimile: (415) 839-8189 FILED 4 Email: skyle@kylelaw.com Superior Court of California, County of San Francisco 5 Attorneys for Plaintiffs 03/22/2024 JASON EVERETT THOMPSON and Clerk of the Court BY: SANDRA SCHIRO 6 WIRED REAL ESTATE GROUP, INC. Deputy Clerk 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN FRANCISCO 10 11 JASON EVERETT THOMPSON and WIRED REAL ESTATE GROUP, INC., 12 CASE NO. CGC-11-514980 Plaintiffs, 13 MEMORANDUM OF POINTS AND v. AUTHORITIES IN SUPPORT OF 14 MOTION FOR AMENDMENT OF DEAN GREGORY ASIMOS, dba DRAKE JUDGMENT____________________ 15 REALTY, [Code Civ. Proc. §§ 128(a)(4), 187] 16 Defendant. DATE: April 23, 2024 17 TIME: 9:30 A.M. AND RELATED CROSS-ACTION. DEPT: 302 18 19 20 I. INTRODUCTION 21 A. Background of Litigation and Bankruptcy Filing 22 Plaintiff Jason Everett Thompson (“Plaintiff” or “Thompson”) filed the present action against 23 Defendant Dean Asimos (“Defendant” or “Asimos”) on October 11, 2011 alleging various causes of 24 action arising out of the failed business relationship between them, including Trademark 25 Infringement, Unfair Competition (Lanham Act), Unfair Competition (Cal. Bus. & Prof. Code), 26 Kyle 27 Injury To Business Reputation, False Description, Breach Of Contract, and Declaratory Relief. Law Corporation 28 Defendant Asimos filed a counter-suit against Plaintiff in the San Francisco Action on November 30, -1- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980 1 2011, alleging multiple claims for damages against Plaintiff, including Breach of Contract, Breach of 2 Good Faith and Fair Dealing, Accounting, Fraud and Concealment, and Constructive Trust. 3 [Declaration of Stephan E. Kyle (“Kyle Decl.”) submitted herewith and incorporated herein by 4 reference at ¶¶ 5-6]. 5 Unbeknownst to Plaintiff, Defendant Asimos had filed a voluntary petition for Chapter 13 6 7 Bankruptcy in United States Bankruptcy Court for the Northern District of California, Case No. 11- 8 13214 on or about August 29, 2011 (the “Chapter 13 Petition”). [Kyle Decl. ¶ 7; Exh. 1]. After 9 the bankruptcy was disclosed, the parties entered into a stipulation filed with this Court and, 10 pursuant to subsequent order, the Plaintiff and Defendant were granted leave from the Bankruptcy 11 Code’s automatic stay to proceed to trial on Plaintiff’s complaint and Defendant’s cross-complaint. 12 [Kyle Decl. ¶ 8]. 13 A bench trial was then held in this case over the course of several days in October of 2012. 14 15 Ultimately, judgment was entered against Defendant Asimos on August 23, 2013 in the amount of 16 $450,038 (business damages plus prejudgment interest) plus additional attorney’s fees in the 17 amount of $181,250 (the “Contract Attorney Fee Award”) and court costs in the amount of 18 $9,175.45 (collectively, the “Business Damages Judgment”). The Court also issued a Permanent 19 Injunction against Defendant requiring him to “sign immediately any documents reasonably 20 necessary to effectuate the distribution” of certain monies held in trust by an attorney to Plaintiff 21 and Defendant Asimos (the “Permanent Injunction”). [Kyle Decl., ¶ 9; Exhs. 2, 3, 4 and 5]. 22 23 B. The Chapter 7 Conversion and Discharge Order 24 Defendant Asimos subsequently converted his Chapter 13 case to one under Chapter 7 on 25 October 10, 2013. [Kyle Decl. ¶ 10]. The Bankruptcy Court thereafter entered Defendant Asimos’ 26 discharge on May 19, 2014 (the “Discharge”) and subsequently closed the main bankruptcy case on Kyle 27 Law Corporation June 11, 2014. Asimos’ chapter 7 proceeding was determined to be a “no-asset” bankruptcy. [Kyle 28 Decl., ¶ 11; Exh. 6]. -2- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980 1 C. The Appeal of the Business Damages Judgment and the Attorney Fee Award 2 After the conversion of Defendant’s bankruptcy case to one under Chapter 7, Defendant’s 3 attorney appealed the Business Damages Judgment on October 23, 2013 (California Court of 4 Appeal, First Appellate District Court of Appeal Case No. A140096) (the “First Appeal”). [Kyle 5 Decl. ¶ 12]. 6 On December 15, 2016, the California Court of Appeal filed its decision in the First Appeal, 7 8 which affirmed the Business Damages Judgment and Permanent Injunction, and remanded the case 9 to the trial court for further damages calculations with respect to the Business Damages Judgment. 10 In light of Defendant’s Chapter 7 discharge, further damages calculations with respect to the 11 Business Damages Judgment were moot and no further action was taken by this Court with respect 12 to the Business Damages Judgment. [Kyle Decl. ¶ 14]. 13 The California Court of Appeal issued its remittitur in the First Appeal on February 22, 14 2017, and the decision of the Court became final, thereby restoring this Court’s jurisdiction over the 15 16 matter such that it could hear further motions filed by the parties in connection therewith. [Kyle 17 Decl. ¶ 15]. Shortly thereafter, on April 4, 2017, Plaintiff filed a motion for an award of attorneys’ 18 fees and costs incurred in the First Appeal. Defendant filed a counter-motion seeking attorneys’ 19 fees incurred by him in the First Appeal. [Kyle Decl. ¶ 16]. 20 On June 7, 2017, this Court entered an order awarding further attorneys’ fees to Plaintiff in 21 connection with the First Appeal in the amount of $74,911.50 (the “First Appeal Fee Award”). 22 The trial court also denied the counter-motion filed by Defendant for requested attorneys’ fees 23 24 incurred in the First Appeal. [Kyle Decl. ¶ 17; Exh. 7]. 25 D. The Contempt Proceedings and Contempt Judgment 26 Meanwhile, in August 2015, Plaintiff initiated contempt proceedings against Defendant Kyle Law 27 related to Defendant’s failure to comply with the requirements of the Permanent Injunction (the Corporation 28 “Contempt Proceedings”). After multiple hearings before Presiding Judge Teri L. Jackson, this -3- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980 1 Court entered its judgment of contempt against Defendant Asimos on November 13, 2015 and 2 subsequently ordered Mr. Asimos to pay reasonable attorneys’ fees in the amount of $62,785.37 to 3 Plaintiff (the “Contempt Judgment Fee Award”). [Kyle Decl. ¶¶ 18-20; Exhs. 8 and 9]. 4 E. The Appeal of the Contempt Judgment Fee Award 5 Defendant then filed a second appeal (California Court of Appeal, First Appellate District 6 Court of Appeal Case No. A147960) on March 2, 2016 (the “Second Appeal”), challenging the 7 8 Contempt Judgment Fee Award. [Kyle Decl. ¶ 21]. 9 The California Court of Appeal filed its decision on the Second Appeal on September 5, 10 2018, affirming the trial court’s February 24, 2016 Order. The Remittitur was issued on November 11 16, 2018. [Kyle Decl. ¶ 23]. 12 Shortly thereafter, upon motion filed by Plaintiff, this Court entered an order on February 1, 13 2019, awarding further attorneys’ fees to Plaintiff in connection with the Second Appeal in the 14 amount of $55,808.00 (the “Second Appeal Fee Award”). [Kyle Decl. ¶ 24; Exh. 10]. 15 16 F. The Bankruptcy Court Determination of Non-Dischargeability 17 In order to resolve the uncertainty surrounding the viability of Plaintiff’s various 18 judgments and post-judgment awards in light of Defendant’s Chapter 7 bankruptcy discharge, 19 Plaintiff and Defendant filed cross-motions for summary judgment in the Bankruptcy Court 20 Adversary Proceeding (Adversary Case No. 14-1018 CN) seeking an order and determination 21 regarding the scope of Defendant’s Chapter 7 bankruptcy discharge and its effect, if any, on the 22 23 Business Damages Judgment (including the Contract Attorney Fee Award), the First Appeal 24 Fee Award, the Contempt Judgment Fee Award, and the Second Appeal Fee Award. [Kyle 25 Decl. ¶ 25]. 26 The Bankruptcy Court resolved this uncertainty on December 16, 2020, by way of entry Kyle Law 27 Corporation of its Revised And Final Order Partially Granting And Partially Denying Cross-Motions For 28 -4- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980 1 Summary Judgment. The Bankruptcy Court ruled that only the Business Damages Judgment and 2 $1,537 of the First Appeal Fee Award were discharged by Defendant’s Chapter 7 discharge. The 3 Bankruptcy Court expressly ruled that (i) $73,374 of the First Appeal Fee Award, (ii) the Contempt 4 Judgment Fee Award ($62,785.37), and (iii) the Second Appeal Fee Award ($55,808.20) are all 5 post-petition claims and are not subject to Defendant’s Chapter 7 discharge. [Kyle Decl. ¶ 26, Exh. 6 7 11]. 8 For the reasons set forth herein, Plaintiff respectfully request that the Court grant this 9 Motion for Amendment of the Judgment and enter an Amended Judgment that reflects the 10 determinations of the Bankruptcy Court and incorporates the additional fee awards that were made 11 post-judgment (and associated accrued interest) that were not discharged in Defendant’s Chapter 7 12 bankruptcy. 13 II. THE COURT HAS INHERENT POWER TO AMEND ITS JUDGMENTS 14 Every court has the power to compel obedience to its judgments, orders, and process, and to 15 the orders of a judge out of court, in an action or proceeding pending therein. Cal. Code Civ. Proc. 16 §128(a)(4). 17 “When jurisdiction is, by the Constitution or this code, or by any other statute, conferred on 18 a court or judicial officer, all the means necessary to carry it into effect are also given; and in the 19 exercise of this jurisdiction, if the course of proceeding be not specifically pointed out by this code 20 or the statute, any suitable process or mode of proceeding may be adopted which may appear most 21 conformable to the spirit of this code.” Cal. Code Civ. Proc. § 187. 22 Code Civ. Proc. § 187 has often served as the basis for amending a judgment, for example, 23 to add additional judgment debtors pursuant to the alter ego doctrine. The general rule is that a court 24 may amend its judgment at any time so that the judgment will properly reflect the orders of the 25 court. See, e.g., Dow Jones Co. v. Avenel (1984) 151 Cal.App.3d 144, 148-149. 26 As shown in the Kyle Declaration filed and served herewith, (i) $73,374 of the First Appeal Kyle 27 Law Fee Award, (ii) the Contempt Judgment Fee Award ($62,785.37), and (iii) the Second Appeal Fee Corporation 28 Award ($55,808.20) were determined by the Bankruptcy Court to all be post-petition claims that are -5- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980 1 not subject to Defendant’s Chapter 7 discharge. Accordingly, the Court should exercise its inherent 2 power to amend the judgment to include these post-judgment awards (and the accrued interested 3 associated therewith) and to reflect the credit against the original judgment amount that Defendant 4 benefits from as a result of the Chapter 7 bankruptcy discharge. 5 III. CONCLUSION 6 In view of the foregoing, Plaintiff Jason Everett Thompson respectfully requests an Order 7 amending the Judgment originally rendered/entered on August 23, 2013 for the reasons stated 8 herein and upon the facts set forth in the Declaration of Stephan E. Kyle and exhibits attached 9 thereto. 10 Respectfully submitted, 11 12 DATED: March 22, 2024 KYLE LAW CORPORATION 13 By:_________________________________ 14 STEPHAN E. KYLE Attorneys for Plaintiffs/Cross-Defendants 15 JASON EVERETT THOMPSON and WIRED REAL ESTATE GROUP, INC. 16 17 18 19 20 21 22 23 24 25 26 Kyle Law 27 Corporation 28 -6- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980 1 Thompson v. Asimos San Francisco Superior Court Case No. CGC-11-514980 2 PROOF OF SERVICE 3 4 I, the undersigned, state: 5 I am a citizen of the United States. My business address is 465 California Street, 5th Floor, San Francisco, California 94104. I am employed in the City and County of San Francisco. I am 6 over the age of eighteen years and not a party to this action. On the date set forth below, I served 7 the foregoing documents described as follows: 8 MEMORANDUM OF POINTS AND AUTHORITIES 9 on the following person(s) in this action by placing a true copy thereof enclosed in a sealed envelope addressed as follows: 10 Jessica R. Barsotti, Esq. Joe Angelo, Esq. 11 LAW OFFICE OF JESSICA R. BARSOTTI GALE, ANGELO, & JOHNSON, P.C. 5032 Woodminster Lane 2999 Douglas Blvd, Suite 111 12 Oakland, CA 94602 Roseville, CA 95661-3828 13 Email: barsottilaw@gmail.com Email: JAngelo@GAJPLaw.com 14 [x] BY FIRST CLASS MAIL – I am readily familiar with my firm’s practice for collection and 15 processing of correspondence for mailing with the United States Postal Service, to wit, that correspondence will be deposited with the United States Postal Service this same day in the 16 ordinary course of business. I sealed said envelope and placed it for collection and mailing this date, following ordinary business practices. 17 [ ] BY PERSONAL SERVICE – Following ordinary business practices, I caused to be served, 18 by hand delivery, such envelope(s) by hand this date to the offices of the addressee(s). 19 [ ] BY OVERNIGHT MAIL – I caused such envelope to be delivered by a commercial carrier service for overnight delivery to the office(s) of the addressee(s). 20 [ ] BY FACSIMILE – I caused said document to be transmitted by Facsimile machine to the 21 number indicated after the address(es) noted above. 22 [x] BY EMAIL – I caused said document to be transmitted by email, as an electronic file in Adobe PDF format, to the email address indicated after the address(es) noted above. 23 I declare under penalty of perjury under the laws of the State of California that the foregoing 24 is true and correct and that this declaration was executed this date in San Francisco, California. 25 Dated: March 22, 2024 26 Kyle GABRIEL M. CORPUZ Law 27 Corporation 28 -7- MEMORANDUM OF POINTS AND AUTHORITIES CGC-11-514980