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

Kyle Law Corporation w ay aA YW 10 rt 12 13 14 15 16 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 Telephone: (415) 839-8100 Facsimile: _ (415) 839-8189 Email: skyle@kylelawcorp.com Attorneys for Plaintiffs JASON EVERETT THOMPSON and WIRED REAL ESTATE GROUP, INC. ELECTRONICALLY FILED Superior Court of California, ‘County of San Francisco 12/07/2015 Clerk of the Court BY-MADONNA CARANTO Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO JASON EVERETT THOMPSON and WIRED REAL ESTATE GROUP, INC., Plaintiffs, Vv. DEAN GREGORY ASIMOS, dba DRAKE REALTY, Defendant. AND RELATED CROSS-ACTION. CASE NO. CGC-11-514980 NOTICE OF ENTRY OF ORDER REGARDING THE 11/20/2015 0.8.C. HEARING RE CONTEMPT. TO THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO, AND ALL PARTIES AND THEIR ATTORNEYS OF RECORD: PLEASE TAKE NOTICE that an Order regarding the November 20, 2015 O.S.C. Hearing re Contempt was entered by this Court on December 3, 2015, a copy of which is attached hereto as Exhibit 1. I Wy i MW NOTICE OF ENTRY OF ORDER REGARDING THE 11/20/2015 O.S.C. HEARING RE CONTEMPT CGC-11-514980Kyle Law Corporation IY Dn UW BR WwW N 10 1 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DATED: December 7, 2015 KYLE LAW CORPORATION BY: pdb Bad PHAN E. KYLE ANDREW H. WINETROUB Attorneys for Plaintiffs JASON EVERETT THOMPSON and WIRED REAL ESTATE GROUP, INC. NOTICE OF ENTRY OF ORDER REGARDING THE 11/20/2015 0.S.C. HEARING RE CONTEMPT CGC-11-514980EXHIBIT 1Ce i" ra BRRRYBSREARAREBEEES 25 26 27 28 Cc mY A HM BF WN STEPHAN E. KYLE (SBN 158075) ANDREW H. WINETROUB (SBN 291847)” 7 KYLE LAW CORPORATION. 230 California Street, Suite 600 © San Francisco, CA 94111 FI LED Teléphone: (415) 839-8100 Count of in ene Facsimile: (415) 839-8189 ; DEC -3 2015 Email: skyle@kylelawcorp.com ; Attorneys for Plaintiffs JASON EVERETT THOMPSON and. WIRED REAL ESTATE GROUP, INC. oi F THE COURT Deputy Gietk SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO JASON EVERETT THOMPSON and WIRED REAL ESTATE GROUP, INC., ae CASENO. cag 1-514980 et PROPOSED! ORDER Aegardug- the ve fae] 201s. asc. Hearing Pre DEAN GREGORY ASIMOS, dba DRAKE TY, » Coalempt™ Defendant. nt AND RELATED CROSS-ACTION. The matter came on for status hearing at 9:30 pa on November 20, 2015 in Department 503 of the above-entitled court, the Honorable Teri L. Jackson, Judge Presiding, in connection with the Court’s oral order of November 2, 2015 and written order dated November 13, 2015 (the “Contempt| Order”) and Judgment of Contempt entered. on November 13, 2015 (the “Judement of Contempt’). STEPHAN E. KYLE appeared on behalf of Plaintiffs and initiating party; JESSICA R. BARSOTT appeared on behalf of Defendant and responding party; Defendant and responding party Dean| Gregory Asimos was personally in attendance; and attorney ROBERT A. BLEICHER of the law firm] of CARR MCCLELLAN specially appeared for the limited purpose of obtaining an order of ‘the Court ole ORDER At = HBO PIE Heareng. i CGC-11-514980ce fe Ce INAH RF WN N eS eet ER BEES cle desea dedensdiaedtbelt basen | of the funds held in trust to Mr. Thompson; oo 7 @ eet @ instructing Carr McClellan to release funds held in trust to Plaintiff Jason Everett Thompson. ‘The Court having previously ordered Defendant Asimos to execute end deliver fo Plaintiff's counsel, no later than the end of the day on November 2, 2015, the document anthorizing the disbursement of those certain funds heid by Carr McClellan (the “Authorization Form”) to Plaindft and the Court having reviewed Plaintiff's Notice of Defendant’s Failure To Comply with Court Order filed November 4, 2015 and the Declaration of Stephan E. Kyle in support’ thereof, also filed| November 4, 2015; and the Court having previously ordered the parties to return for status beating on November 13,2015 at 11:00 a.m. in Department 503 (the “November 13 Hearing”); and Defendant and Defendant’s counsel having failed to appear at the November 13 Hearing; and the Court having issued a Civil Bench Warrant of Attachment on November 17, 2015 against Defendant Asimgs for! failing to appear at the November 13 Hearing with bail having been set at $50,000.00 (the “Bench Warrant”); and Defendant’s counsel having contacted the Court on November 1B 2015 to voice| objections regarding the entry of the Contempt Order and the Judgment of Contempt: ¢ and the Court shaving set a further status hearing on the matter for November 20, 2015, and the Court having} reviewed the Declaration of Robert A. Bleicher In Support of Order Instructing Release of Funds Held in Carr McClellan Trust Account to Jason. Bverett Thompson; and the Court having heard and considered the argument of counsel, and FOR GOOD CAUSE APPEARING, Tae THE COURT FINDS that Defendant delivered a signed, but undated and un-notarized Authorization Form to Plaintiff's counsel on November 9, 2015, one (1) full week Jater than the date imposed by the Court for delivery of the executed Authorization Form; THE COURT FINDS FURTHER that the failure to properly date and authenticate the signature on the Authorization Form created concern for Carr McClellan rezarding the disbursement! THE COURT FINDS FURTHER that an order instructing Carr McClellan to release the fonds to Mr. Thompson is consistent with the valid order and permanent injunction in favor of: Plaintiffs i in| the above-entitled action rendered on August 23, 2013 (the “Permanent Injungtion”) W Defendant was ordered and enjoined to “cooperate immediately with the disttibutio settlement funds held in trust” by the Cacr ‘McClellan P.C. law firm, and to “sign irams -2- “ORDER att P/E Hearne CGC-11-514980Cor a eo oe DH ek WN eS 6 eA Aw F YW HH OD RRBRSSREGRAEEBERS 25 27 28 documents reasonably necessary to effectuate the distribution” of said settlement funds to ‘Plaintiff JASON EVERETT THOMPSON; ; THE COURT FINDS FURTHER that it observed and heard Defendant Asimos using} profanity during the hearing and advised Defendant Asimos that his use of profanity during the| proceedings constituted direct contempt of court. Upon'the apology of Defendant Asimas, the Court accepted the apology and took no further action with respect to the contemptuous conduct, THE COURT FURTHER advised Defendant’s counsel, Jessica Barsotti, that her faiJure to appear at the November 13 Hearing also constituted contemptuous conduct and that the Court was considering issuance of an Order to Show Cause as to why Ms. Barsotti should. notbe heldi in contempt of court. Ms. Barsotti apologized to the Court for not advising the Court that she was unavailable for| the November 13 Hearing. The Court accepted the apology of Ms. Barsotti and took no farther action| - with respect to the matter. . BASED ON THE FINDINGS OF THE COO ITI 1. ORDERED thet the Bench Warrant oo a aol 2. FURTHER ORDERED that the a on the contempt fine set forth in the Contempt] . Order is HEREBY lifted. Defendant must pay the $1,000 contempt fine, pursuant to the Judgment of Contempt, no later than 4:00 p.m. on January 4, 2016. The contempt|’ fine is to be made payable to the Clerk of the Superior Court, San Francisco County; 3, FURTHER ORDERED that, ‘pursuant to the Judgment of Contempt, Plaintiffs shall file and serve their application for reasonable costs and attorneys’ fees incurred in initiating and prosecuting this contempt action, in an amount to be determined by this} Court upon Plaintiffs’ submission of a declaration in support of proof thereof, patep: _ /A/%, RE 3. 7 . ORDER 4Q = 11]>9 [5 Hheoseng CGC-11-514980Kyle Law Corporation A BR WN 0 Oo ND 10 iW 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 28 Thompson v. Asimos San Francisco Superior Court Case No. CGC-11-514980 PROOF OF SERVICE I, the undersigned, state: Iam 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 ENTRY OF ORDER REGARDING THE 11/20/2015 0.S.C. HEARING RE CONTEMPT 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 — 1 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: December 7, 2015 C “ANDREW H. WINETROUB NOTICE OF ENTRY OF ORDER REGARDING THE 11/20/2015 O.S.C. HEARING RE CONTEMPT CGC-11-514980