On October 11, 2011 a
Hearing
was filed
involving a dispute between
Asimos, Dean Gregory,
Thompson, Jason Everett,
Wired Real Estate Group, Inc.,
and
Asimos, Dean Gregory,
Thompson, Jason Everett,
for civil
in the District Court of San Francisco County.
Preview
Kyle
Law
Corporation
Oo em IN DH
10
ul
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
STEPHAN E. KYLE (SBN 158075)
ANDREW H. WINETROUB (SBN 291847)
KYLE LAW CORPORATION
230 California Street, Suite 600
San Francisco, CA 94111 ELECTRONICALLY
Telephone: (415) 839-8100
Facsimile: _(415) 839-8189 7 pacha
Email: skyle@kylelawcorp.com ‘County peo apacinime
een 01/05/2016
Attorneys for Plaintiffs
JASON EVERETT THOMPSON and Ser neeruseeet i
WIRED REAL ESTATE GROUP, INC. Deputy Clerk
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SAN FRANCISCO
JASON EVERETT THOMPSON and
WIRED REAL ESTATE GROUP, INC.,
CASE NO. CGC-11-514980
Plaintiffs,
NOTICE OF MOTION AND MOTION
v. FOR ATTORNEYS’ FEES AND COSTS
DEAN GREGORY ASIMOS, dba DRAKE DATE: FEBRUARY 3, 2016
REALTY, TIME: 1:30 P.M.
DEPT.: 503
Defendant.
AND RELATED CROSS-ACTION.
TO DEFENDANT DEAN GREGORY ASIMOS dba DRAKE REALTY AND HIS
COUNSEL OF RECORD:
YOU ARE HEREBY NOTIFIED that on February 3, 2016 at 1:30 p.m., or as soon as the
matter may be heard in Department 503 of the above-entitled Court, Plaintiff Jason Everett
Thompson will move and hereby does move for an award of his attorney’s fees and costs incurred
in this contempt proceeding following the entry of the Judgment of Contempt and Contempt Order
against you.
The Motion For Attorneys’ Fees and Costs will be based upon this Notice of Motion, the
-1-
NOTICE OF MOTION AND MOTION FOR ATTORNEYS’ FEES AND COSTS
CGC-11-514980Kyle
Law
Corporation
Cwm YN DH BF WN
BN NN NN NY BS Be Be Be Be Be Be Se
A a FON =F SO wm NHN DH BF WN KF Oo
27
28
Memorandum of Points and Authorities In Support of Motion for Attorneys’ Fees, the Declaration
of Stephan E. Kyle filed in support of this Motion, and all the pleadings and papers on file herein,
and upon such documentary and oral evidence as may be presented at the time of the hearing.
DATED: January 4, 2016 KYLE LAW CORPORATION
ANDREW H. WINETROUB
Attorneys for Plaintiffs/Cross-Defendants
JASON EVERETT THOMPSON and
WIRED REAL ESTATE GROUP, INC.
-2-
NOTICE OF MOTION AND MOTION FOR ATTORNEYS’ FEES AND COSTS
CGC-11-514980Kyle
Law
Corporation
Come ND HA
10
il
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Thompson v. Asimos
San Francisco Superior Court Case No. CGC-11-514980
PROOF OF SERVICE
I, the undersigned, state:
I am a citizen of the United States. My business address is 230 California Street,
Suite 600, San Francisco, California 94111. I am employed in the City and County of San
Francisco. I am over the age of eighteen years and not a party to this action. On the date set forth
below, I served the foregoing documents described as follows:
NOTICE OF MOTION AND MOTION FOR ATTORNEYS’ FEES AND COSTS
on the following person(s) in this action by placing a true copy thereof enclosed in a sealed
envelope addressed as follows:
Jessica R. Barsotti, Esq.
LAW OFFICE OF JESSICA R. BARSOTTI
5032 Woodminster Lane
Oakland, CA 94602
[x] BY FIRST CLASS MAIL ~ I am readily familiar with my firm’s practice for collection
and 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 ordinary course of business. I sealed said envelope and placed it for collection and
mailing this date, following ordinary business practices.
[] BY PERSONAL SERVICE — Following ordinary business practices, I caused to be served,
by hand delivery, such envelope(s) by hand this date to the offices of the addressee(s).
[] 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).
{.] BY FACSIMILE — I caused said document to be transmitted by Facsimile machine to the
number indicated after the address(es) noted above.
I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct and that this declaration was executed this date in San Francisco,
California.
Dated: January 4, 2016
ANDREW EL WINETROUB
3-
NOTICE OF MOTION AND MOTION FOR ATTORNEYS’ FEES AND COSTS
CGC-11-514980
Document Filed Date
January 05, 2016
Case Filing Date
October 11, 2011
For full print and download access, please subscribe at https://www.trellis.law/.