This document is a complaint filed in California Superior Court alleging various causes of action against Jerry Goldman, J.B. Goldman Insurance Agency, and others related to their roles as insurance brokers for the plaintiffs over 20 years. The complaint alleges that the defendants breached their duties by fraudulently overcharging premiums, embezzling hundreds of thousands or millions of dollars, failing to procure all promised policies, providing duplicative coverage, and concealing their actions. Causes of action alleged include professional negligence, breach of fiduciary duty, fraud, conversion, and others. The plaintiffs are seeking damages.
Sample California motion to compel further responses to special interrogatoriesLegalDocsPro
This sample California motion to compel further responses to special interrogatories is made pursuant to Code of Civil Procedure Section 2030.300 and is used when a party has served special interrogatories but the responses received are evasive or incomplete, or the objections are without merit or are too general. The sample could easily be modified to apply to form interrogatories as well. The sample on which this preview is based is 30 pages and includes a memorandum of points and authorities with citations to case law and statutory authority, a separate statement as required by Rule of Court 3.1345, a sample declaration and a proof of service by mail.
Sample motion to vacate default under Rule 55(c) in United States District CourtLegalDocsPro
This sample motion to vacate a default under Rule 55(c) in United States District Court is used when a default has been entered but no judgment. The sample motion is used by a defendant to request that the Court vacate an entry of default against them for good cause. The sample on which this preview is based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is an entrepreneur and freelance paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample meet and confer declaration for motion for judgment on the pleadings i...LegalDocsPro
This document is a declaration regarding compliance with meet and confer requirements before filing a motion for judgment on the pleadings, as required by Section 439(a) of the California Code of Civil Procedure. It states that the declarant attempted to meet and confer with the opposing party/counsel to resolve objections to be raised in the motion, but an agreement could not be reached. It then declares under penalty of perjury that the requirements were complied with.
Sample ex parte application for TRO and preliminary injunction in United Stat...LegalDocsPro
This sample ex parte application for temporary restraining order in United States District Court also requests the issuance of a preliminary injunction pending the trial pursuant to Federal Rule of Civil Procedure 65(a) and (b) on the grounds that the plaintiff has suffered and will continue to suffer, substantial irreparable harm if injunctive relief is not granted. The sample on which this preview is based is 16 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proposed order. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample opposition to rule 60(b)(1) motion to vacate judgment in United States...LegalDocsPro
This sample opposition to motion to vacate a judgment under Rule 60(b)(1) of the Federal Rules of Civil Procedure in United States District Court is filed on the grounds that the motion is untimely as the moving party delayed in filing the motion, culpable conduct by the moving party resulted in the judgment, no meritorious defense is shown and the opposing party would suffer prejudice if the judgment were set aside and other grounds. The sample can be modified for use in most situations and is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail.
Sample responses to form interrogatories for California divorceLegalDocsPro
These sample responses to form interrogatories for a California divorce can also be used in a legal separation or nullity case as well. They are designed to be used in responding to Judicial Council Form FL-145 Form Interrogatories-Family Law. The sample on which this preview is based is 10 pages and contains brief instructions, a verification and proof of service by mail.
Sample California motion to compel responses to requests for production of do...LegalDocsPro
This sample California motion to compel responses to requests for production of documents is made pursuant to Code of Civil Procedure Section 2031.300(b) and is used when a party has served requests for production of documents special interrogatories but has received NO responses or documents. The sample could easily be modified to apply to form interrogatories as well. The sample on which this preview is based is 9 pages and includes a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and a proof of service by mail.
Sample motion for family code section 1101 damages and sanctionsLegalDocsPro
This sample motion for damages and sanctions in California for concealment of community property in a divorce case is designed to be used with a notice of motion or request for order and is filed under the provisions of Family Code sections 721 and 1101 on the grounds that the other party breached their fiduciary duty by intentionally concealing valuable community property. The sample also requests sanctions under Family Code sections 271 and 2100 for the failure to disclose valuable community property. The sample document on which this preview is based is 17 pages and includes brief instructions, a memorandum of points and authorities including a table of contents, table of authorities and citations to case law and statutory authority and sample declaration.
Sample California motion to compel further responses to special interrogatoriesLegalDocsPro
This sample California motion to compel further responses to special interrogatories is made pursuant to Code of Civil Procedure Section 2030.300 and is used when a party has served special interrogatories but the responses received are evasive or incomplete, or the objections are without merit or are too general. The sample could easily be modified to apply to form interrogatories as well. The sample on which this preview is based is 30 pages and includes a memorandum of points and authorities with citations to case law and statutory authority, a separate statement as required by Rule of Court 3.1345, a sample declaration and a proof of service by mail.
Sample motion to vacate default under Rule 55(c) in United States District CourtLegalDocsPro
This sample motion to vacate a default under Rule 55(c) in United States District Court is used when a default has been entered but no judgment. The sample motion is used by a defendant to request that the Court vacate an entry of default against them for good cause. The sample on which this preview is based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is an entrepreneur and freelance paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample meet and confer declaration for motion for judgment on the pleadings i...LegalDocsPro
This document is a declaration regarding compliance with meet and confer requirements before filing a motion for judgment on the pleadings, as required by Section 439(a) of the California Code of Civil Procedure. It states that the declarant attempted to meet and confer with the opposing party/counsel to resolve objections to be raised in the motion, but an agreement could not be reached. It then declares under penalty of perjury that the requirements were complied with.
Sample ex parte application for TRO and preliminary injunction in United Stat...LegalDocsPro
This sample ex parte application for temporary restraining order in United States District Court also requests the issuance of a preliminary injunction pending the trial pursuant to Federal Rule of Civil Procedure 65(a) and (b) on the grounds that the plaintiff has suffered and will continue to suffer, substantial irreparable harm if injunctive relief is not granted. The sample on which this preview is based is 16 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proposed order. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample opposition to rule 60(b)(1) motion to vacate judgment in United States...LegalDocsPro
This sample opposition to motion to vacate a judgment under Rule 60(b)(1) of the Federal Rules of Civil Procedure in United States District Court is filed on the grounds that the motion is untimely as the moving party delayed in filing the motion, culpable conduct by the moving party resulted in the judgment, no meritorious defense is shown and the opposing party would suffer prejudice if the judgment were set aside and other grounds. The sample can be modified for use in most situations and is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail.
Sample responses to form interrogatories for California divorceLegalDocsPro
These sample responses to form interrogatories for a California divorce can also be used in a legal separation or nullity case as well. They are designed to be used in responding to Judicial Council Form FL-145 Form Interrogatories-Family Law. The sample on which this preview is based is 10 pages and contains brief instructions, a verification and proof of service by mail.
Sample California motion to compel responses to requests for production of do...LegalDocsPro
This sample California motion to compel responses to requests for production of documents is made pursuant to Code of Civil Procedure Section 2031.300(b) and is used when a party has served requests for production of documents special interrogatories but has received NO responses or documents. The sample could easily be modified to apply to form interrogatories as well. The sample on which this preview is based is 9 pages and includes a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and a proof of service by mail.
Sample motion for family code section 1101 damages and sanctionsLegalDocsPro
This sample motion for damages and sanctions in California for concealment of community property in a divorce case is designed to be used with a notice of motion or request for order and is filed under the provisions of Family Code sections 721 and 1101 on the grounds that the other party breached their fiduciary duty by intentionally concealing valuable community property. The sample also requests sanctions under Family Code sections 271 and 2100 for the failure to disclose valuable community property. The sample document on which this preview is based is 17 pages and includes brief instructions, a memorandum of points and authorities including a table of contents, table of authorities and citations to case law and statutory authority and sample declaration.
Sample California reply to opposition to motionLegalDocsPro
This document is a sample California reply to an opposition to a motion. This sample is used to reply to an opposition filed to a motion. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample California complaint for quiet title and adverse possessionLegalDocsPro
This sample complaint for Quiet Title and Adverse Possession in California also includes a cause of action for declaratory relief and is filed by a plaintiff who contends that they have been in adverse possession of real property for more than five (5) years under color of title. The sample on which this preview is based is 7 pages and includes brief instructions and sample verification.
Sample California complaint for breach of contract and common countsLegalDocsPro
This sample California complaint for breach of contract also includes causes of action for common counts including open book account, account stated and goods sold and delivered. The sample on which this preview is based is 6 pages and includes brief instructions. The sample document is sold on scribd.com by LegalDocsPro.
Sample opposition to request for domestic violence restraining order in Calif...LegalDocsPro
This sample opposition to request for domestic violence restraining order in California is used to oppose a request for a domestic violence restraining order in California on the grounds that (1) the Petitioner has failed to meet their burden of showing reasonable proof of a past act or acts of abuse as required by California law and (2) the conduct of the opposing party does not constitute domestic violence and the law in California clearly states that the purpose of a domestic violence restraining order namely Family Code § 6300 is to prevent a recurrence of domestic violence and to ensure a period of separation of the parties involved. The sample on which this preview is based is 13 pages and contains brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample motion to vacate judgment for fraud on the court under rule 60(d)(3)LegalDocsPro
This document is a notice of motion and motion to vacate a judgment for fraud on the court. It was filed in a United States District Court by an attorney representing a defendant seeking to vacate a judgment entered against their client. The motion alleges that the judgment was obtained through fraud on the court, briefly listing facts regarding the fraud. It notices a hearing date and time and states that the motion is brought under Rule 60(d)(3) and will be supported by a memorandum, declaration, and exhibits providing details on the alleged fraud on the court.
Sample California motion for attorney fees after judgmentLegalDocsPro
This sample motion for attorney fees after judgment in California is used to request an award of attorney's fees and costs after judgment. The sample can be modified for use in most situations. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and proof of service by mail.
Sample motion for sanctions under Code of Civil Procedure section 128.5 in ca...LegalDocsPro
This sample motion for sanctions under Code of Civil Procedure section 128.5 in California is filed on the grounds that another party has engaged in bad faith actions or or tactics that are frivolous or solely intended to cause unnecessary delay such as filing numerous frivolous motions or complaints. The sample is 13 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample meet and confer declaration for motion to strike in California LegalDocsPro
This sample meet and confer declaration for a motion to strike in California is filed under Code of Civil Procedure § 435.5(a) to demonstrate compliance with the new meet and confer requirements before a motion to strike can be filed that became effective on January 1, 2018. The sample is 5 pages and includes brief instructions, sample wording and a proof of service by mail. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample collection of meet and confer letters for discovery in californiaLegalDocsPro
This letter identifies deficiencies in a party's responses to discovery requests and meets and confers regarding a motion to compel further responses and testimony at a deposition. Specifically, it notes boilerplate objections that do not comply with the code, objections to interrogatories that involve a single subject, and a party's blanket refusal to answer deposition questions or provide documents using a privilege claim. The letter provides citations and encourages resolving the issues without judicial intervention.
Sample California motion to strike answer LegalDocsPro
This document is a notice of motion and motion to strike an answer to a complaint filed in California Superior Court. It argues that the defendant's entire answer should be stricken because it was not verified, as required, even though the complaint was verified. Alternatively, it argues that all of the affirmative defenses in the answer should be stricken because they contain allegations that are irrelevant to the causes of action in the complaint. The motion is made pursuant to relevant sections of the California Code of Civil Procedure and seeks to strike specific affirmative defenses on the stated grounds.
Sample motion for consolidation in unlawful detainer (eviction) in California LegalDocsPro
This sample motion for consolidation in an unlawful detainer (eviction) in California is filed pursuant to Code of Civil Procedure sections 1048(a) and 1177 and is used by a defendant in an eviction proceeding who wants to request consolidation of the eviction case with another case involving title to the real property such as a fraud or quiet title action on the grounds that the two cases are related and that determination of complex title issues should not be decided in a summary proceeding as that would unfairly prejudice the defendant. The sample is designed to be used by a defendant in an eviction after a foreclosure but can also be easily modified for use in situations such as where the defendant in the eviction case is asserting an interest in the real property. The sample on which this preview is based is 27 pages and includes brief instructions, a table of contents and table of authorities, memorandum of points and authorities with citations to case law and statutory authority, sample declaration, proof of service and proposed order granting motion for consolidation. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has created over 250 sample legal documents for sale.
Sample motion to vacate judgment under Rule 60(b)(3) in United States Distric...LegalDocsPro
This sample motion to vacate a judgment in United States District Court is filed pursuant to Federal Rule of Civil Procedure 60(b)(3) on the grounds of fraud, misrepresentation, or other misconduct of an adverse party which prevented the moving party from fairly presenting their case. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail. The author is a freelance paralegal who has worked in California and Federal litigation since 1995.
Sample motion for Family Code section 271 sanctions in CaliforniaLegalDocsPro
This sample motion for Family Code section 271 sanctions in California may be filed in any dissolution (divorce), legal separation or nullity action in California and is designed to be used in conjunction with a Request for Order Judicial Council Form FL-300. The motion is used to request an award of damages and sanctions under Family Code section 271 and 1100, et seq. on the grounds that the conduct of the other party and/or their attorney frustrated any expeditious settlement of the case and caused the moving party to have to incur additional costs and attorney’s fees as a result of the obstreperous conduct. The sample document on which this preview is based is 15 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority and sample declaration.
Sample California motion to vacate default judgment under Code of Civl Proced...LegalDocsPro
This sample motion to vacate a default judgment in California on the grounds of lack of actual notice in time to defend the action is made pursuant to Section 473.5 of the Code of Civil Procedure. The sample contains a memorandum of points and authorities with citations to case law and statutory authority. This is a preview of the sample motion sold by LegalDocsPro.
Sample California Lis pendens or notice of pending actionLegalDocsPro
This sample lis pendens or notice of pending action for California is made pursuant to sections 405 through 405.61 of the Code of Civil Procedure. This document is used when a party has filed a lawsuit that includes a real property claim and the party wishes to file this document to place a "cloud" on the title to the real property. This document is intended to be used ONLY by attorneys.The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years. Note that the author is NOT an attorney and no guarantee or warranty is provided.
This sample declaration for California can be modified for use in any case in California. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years.
Sample request for judicial notice in United States District CourtLegalDocsPro
This sample request for judicial notice in United States District Court is pursuant to Rule 201 of the Federal Rules of Evidence and requests that the court judicial notice of certain specified adjudicative facts. The sample is available for free download in Microsoft Word format, includes brief instructions and can be easily modified. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample motion to vacate California divorce judgment for fraud and perjuryLegalDocsPro
This sample motion to vacate a dissolution (divorce) judgment in California on the grounds of fraud and perjury is filed pursuant to the provisions of California Family Code sections 2122(a) and (b). This sample can also be used to vacate a legal separation or nullity judgment in California as well. The sample on which this preview is based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority and a sample declaration.
Sample notice of ruling for CaliforniaLegalDocsPro
This sample notice of ruling for California can be modified for use in any litigation case in California. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years.
Sample motion to vacate judgment under rule 60(b)(2) in United States Distric...LegalDocsPro
This sample motion to vacate a judgment under Rule 60(b)(2) on the grounds of newly discovered evidence in United States District Court is used when a party has newly discovered evidence that, with reasonable diligence, could not have been discovered in time to move for a new trial under Rule 59(b). The sample on which this preview based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and proof of service by mail.
Temuryan et al vs jensen, wead, Cosway 2ACArmen Temurian
Armen Temuryan sues Glen Jensen, Brent Jensen, Douglas Wead, Cosway, et al. for Breech of Contract, etc.
Read All About It Before You Join an MLM with these people Involved. The Truth does set you free. It IS Knowledge which will help you make correct decisions and eliminate Loss, Hurt and protect those you will be responsible for bringing into engagement after you are recruited into the next MLM business with these characters I am suing. INTEGRITY is always doing what is right even if you had to forfeit millions. Never Compromise. Never. Never fear you will incur loss if you are always Integral. It Always happens, What you will Deposit in the North, you will ALWAYS withdraw in the South. This is Integrity. Your name will always remain GOLD. More valuable then then most valuable commodity - money, is TRUST.
Armen Temuryan
Temuryan vs. Cosway, et al Second Amended ComplaintOrganoGold
This document is a second amended complaint filed by Plaintiffs Armen Temuryan and Houry Tartarian against multiple defendants including Cosway USA Inc., Epicera Incorporated, Glen Jensen, Brent Jensen, Jahsen K. Ahlem, Douglas Wead, and Regina Noriega. The complaint alleges 12 causes of action including breach of contract, breach of covenant, conversion, fraud, negligent misrepresentation, unfair business practices, civil conspiracy, and interference with economic advantage. It provides background on the plaintiffs' business relationship with Cosway as independent business owners and retail store operators, and alleges the corporate defendants were alter egos of the individual defendants.
Sample California reply to opposition to motionLegalDocsPro
This document is a sample California reply to an opposition to a motion. This sample is used to reply to an opposition filed to a motion. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample California complaint for quiet title and adverse possessionLegalDocsPro
This sample complaint for Quiet Title and Adverse Possession in California also includes a cause of action for declaratory relief and is filed by a plaintiff who contends that they have been in adverse possession of real property for more than five (5) years under color of title. The sample on which this preview is based is 7 pages and includes brief instructions and sample verification.
Sample California complaint for breach of contract and common countsLegalDocsPro
This sample California complaint for breach of contract also includes causes of action for common counts including open book account, account stated and goods sold and delivered. The sample on which this preview is based is 6 pages and includes brief instructions. The sample document is sold on scribd.com by LegalDocsPro.
Sample opposition to request for domestic violence restraining order in Calif...LegalDocsPro
This sample opposition to request for domestic violence restraining order in California is used to oppose a request for a domestic violence restraining order in California on the grounds that (1) the Petitioner has failed to meet their burden of showing reasonable proof of a past act or acts of abuse as required by California law and (2) the conduct of the opposing party does not constitute domestic violence and the law in California clearly states that the purpose of a domestic violence restraining order namely Family Code § 6300 is to prevent a recurrence of domestic violence and to ensure a period of separation of the parties involved. The sample on which this preview is based is 13 pages and contains brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample motion to vacate judgment for fraud on the court under rule 60(d)(3)LegalDocsPro
This document is a notice of motion and motion to vacate a judgment for fraud on the court. It was filed in a United States District Court by an attorney representing a defendant seeking to vacate a judgment entered against their client. The motion alleges that the judgment was obtained through fraud on the court, briefly listing facts regarding the fraud. It notices a hearing date and time and states that the motion is brought under Rule 60(d)(3) and will be supported by a memorandum, declaration, and exhibits providing details on the alleged fraud on the court.
Sample California motion for attorney fees after judgmentLegalDocsPro
This sample motion for attorney fees after judgment in California is used to request an award of attorney's fees and costs after judgment. The sample can be modified for use in most situations. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and proof of service by mail.
Sample motion for sanctions under Code of Civil Procedure section 128.5 in ca...LegalDocsPro
This sample motion for sanctions under Code of Civil Procedure section 128.5 in California is filed on the grounds that another party has engaged in bad faith actions or or tactics that are frivolous or solely intended to cause unnecessary delay such as filing numerous frivolous motions or complaints. The sample is 13 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample meet and confer declaration for motion to strike in California LegalDocsPro
This sample meet and confer declaration for a motion to strike in California is filed under Code of Civil Procedure § 435.5(a) to demonstrate compliance with the new meet and confer requirements before a motion to strike can be filed that became effective on January 1, 2018. The sample is 5 pages and includes brief instructions, sample wording and a proof of service by mail. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample collection of meet and confer letters for discovery in californiaLegalDocsPro
This letter identifies deficiencies in a party's responses to discovery requests and meets and confers regarding a motion to compel further responses and testimony at a deposition. Specifically, it notes boilerplate objections that do not comply with the code, objections to interrogatories that involve a single subject, and a party's blanket refusal to answer deposition questions or provide documents using a privilege claim. The letter provides citations and encourages resolving the issues without judicial intervention.
Sample California motion to strike answer LegalDocsPro
This document is a notice of motion and motion to strike an answer to a complaint filed in California Superior Court. It argues that the defendant's entire answer should be stricken because it was not verified, as required, even though the complaint was verified. Alternatively, it argues that all of the affirmative defenses in the answer should be stricken because they contain allegations that are irrelevant to the causes of action in the complaint. The motion is made pursuant to relevant sections of the California Code of Civil Procedure and seeks to strike specific affirmative defenses on the stated grounds.
Sample motion for consolidation in unlawful detainer (eviction) in California LegalDocsPro
This sample motion for consolidation in an unlawful detainer (eviction) in California is filed pursuant to Code of Civil Procedure sections 1048(a) and 1177 and is used by a defendant in an eviction proceeding who wants to request consolidation of the eviction case with another case involving title to the real property such as a fraud or quiet title action on the grounds that the two cases are related and that determination of complex title issues should not be decided in a summary proceeding as that would unfairly prejudice the defendant. The sample is designed to be used by a defendant in an eviction after a foreclosure but can also be easily modified for use in situations such as where the defendant in the eviction case is asserting an interest in the real property. The sample on which this preview is based is 27 pages and includes brief instructions, a table of contents and table of authorities, memorandum of points and authorities with citations to case law and statutory authority, sample declaration, proof of service and proposed order granting motion for consolidation. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has created over 250 sample legal documents for sale.
Sample motion to vacate judgment under Rule 60(b)(3) in United States Distric...LegalDocsPro
This sample motion to vacate a judgment in United States District Court is filed pursuant to Federal Rule of Civil Procedure 60(b)(3) on the grounds of fraud, misrepresentation, or other misconduct of an adverse party which prevented the moving party from fairly presenting their case. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail. The author is a freelance paralegal who has worked in California and Federal litigation since 1995.
Sample motion for Family Code section 271 sanctions in CaliforniaLegalDocsPro
This sample motion for Family Code section 271 sanctions in California may be filed in any dissolution (divorce), legal separation or nullity action in California and is designed to be used in conjunction with a Request for Order Judicial Council Form FL-300. The motion is used to request an award of damages and sanctions under Family Code section 271 and 1100, et seq. on the grounds that the conduct of the other party and/or their attorney frustrated any expeditious settlement of the case and caused the moving party to have to incur additional costs and attorney’s fees as a result of the obstreperous conduct. The sample document on which this preview is based is 15 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority and sample declaration.
Sample California motion to vacate default judgment under Code of Civl Proced...LegalDocsPro
This sample motion to vacate a default judgment in California on the grounds of lack of actual notice in time to defend the action is made pursuant to Section 473.5 of the Code of Civil Procedure. The sample contains a memorandum of points and authorities with citations to case law and statutory authority. This is a preview of the sample motion sold by LegalDocsPro.
Sample California Lis pendens or notice of pending actionLegalDocsPro
This sample lis pendens or notice of pending action for California is made pursuant to sections 405 through 405.61 of the Code of Civil Procedure. This document is used when a party has filed a lawsuit that includes a real property claim and the party wishes to file this document to place a "cloud" on the title to the real property. This document is intended to be used ONLY by attorneys.The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years. Note that the author is NOT an attorney and no guarantee or warranty is provided.
This sample declaration for California can be modified for use in any case in California. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years.
Sample request for judicial notice in United States District CourtLegalDocsPro
This sample request for judicial notice in United States District Court is pursuant to Rule 201 of the Federal Rules of Evidence and requests that the court judicial notice of certain specified adjudicative facts. The sample is available for free download in Microsoft Word format, includes brief instructions and can be easily modified. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample motion to vacate California divorce judgment for fraud and perjuryLegalDocsPro
This sample motion to vacate a dissolution (divorce) judgment in California on the grounds of fraud and perjury is filed pursuant to the provisions of California Family Code sections 2122(a) and (b). This sample can also be used to vacate a legal separation or nullity judgment in California as well. The sample on which this preview is based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority and a sample declaration.
Sample notice of ruling for CaliforniaLegalDocsPro
This sample notice of ruling for California can be modified for use in any litigation case in California. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years.
Sample motion to vacate judgment under rule 60(b)(2) in United States Distric...LegalDocsPro
This sample motion to vacate a judgment under Rule 60(b)(2) on the grounds of newly discovered evidence in United States District Court is used when a party has newly discovered evidence that, with reasonable diligence, could not have been discovered in time to move for a new trial under Rule 59(b). The sample on which this preview based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and proof of service by mail.
Temuryan et al vs jensen, wead, Cosway 2ACArmen Temurian
Armen Temuryan sues Glen Jensen, Brent Jensen, Douglas Wead, Cosway, et al. for Breech of Contract, etc.
Read All About It Before You Join an MLM with these people Involved. The Truth does set you free. It IS Knowledge which will help you make correct decisions and eliminate Loss, Hurt and protect those you will be responsible for bringing into engagement after you are recruited into the next MLM business with these characters I am suing. INTEGRITY is always doing what is right even if you had to forfeit millions. Never Compromise. Never. Never fear you will incur loss if you are always Integral. It Always happens, What you will Deposit in the North, you will ALWAYS withdraw in the South. This is Integrity. Your name will always remain GOLD. More valuable then then most valuable commodity - money, is TRUST.
Armen Temuryan
Temuryan vs. Cosway, et al Second Amended ComplaintOrganoGold
This document is a second amended complaint filed by Plaintiffs Armen Temuryan and Houry Tartarian against multiple defendants including Cosway USA Inc., Epicera Incorporated, Glen Jensen, Brent Jensen, Jahsen K. Ahlem, Douglas Wead, and Regina Noriega. The complaint alleges 12 causes of action including breach of contract, breach of covenant, conversion, fraud, negligent misrepresentation, unfair business practices, civil conspiracy, and interference with economic advantage. It provides background on the plaintiffs' business relationship with Cosway as independent business owners and retail store operators, and alleges the corporate defendants were alter egos of the individual defendants.
This document is a verified complaint filed by Cecil and Natividad Cabalu against multiple defendants. The complaint alleges the following: 1) Isa Atienza of Century 21 misrepresented loan terms and took advantage of plaintiffs' limited English and trust in her to steer them into unsuitable subprime loans; 2) The loans contained unintelligible terms and plaintiffs were not given time to review documents; 3) Plaintiffs seek damages and to invalidate the loans and foreclosure for fraud, elder abuse, and other violations. The complaint provides background on the plaintiffs, defendants, property, and includes 20 causes of action.
This document is a complaint filed in the Superior Court of California alleging fraud, breach of fiduciary duty, and negligent misrepresentation against Brian Springhead and Doe defendants 1 through 100. The complaint was filed by Bubbles Ringer, who alleges that she invested $10,000 for basic business knowledge from Brian Springhead, but that he failed to provide the promised services and misused the funds. The complaint details the parties, jurisdiction, allegations of conspiracy and agency between the defendants, and causes of action for fraud and other claims.
This complaint alleges fraud and other claims against multiple defendants related to a residential mortgage loan. It alleges that brokers misrepresented the terms of an adjustable interest-only loan, failed to disclose their financial interest, and steered the plaintiff into an unfavorable loan. The complaint further alleges that the lender and subsequent loan servicers knew or should have known of the fraudulent conduct but still approved and serviced the loan. The plaintiff seeks damages and equitable relief.
Medical Marijuana Inc. Smear Campaign LawsuitNorman Gates
This document is a first amended complaint filed in California Superior Court by Medical Marijuana, Inc. and HempMeds PX, LLC against CannLabs, Inc., Rifle Mountain, LLC, and several individuals. It alleges causes of action for libel, trade libel, false light, negligence, and intentional interference with prospective business advantage based on statements made by the defendants regarding the plaintiffs and their CBD products. The complaint provides background on the parties and alleges the defendants conspired to tortiously injure the plaintiffs through defamatory statements made on the internet, causing damage to the plaintiffs' reputation and business interests.
This document is the first amended complaint filed by plaintiff Marsha Scribner against multiple defendants including California Loan Servicing, LLC, Frank Yan, James Salondaka, Some Mortgage Bankers, Inc., and Bank of America. The complaint alleges fraud, breach of fiduciary duty, negligence, and other claims related to an adjustable interest-only mortgage loan. Specifically, it alleges that brokers misrepresented the terms of the loan, failed to disclose risks, and had a financial interest in steering plaintiff into an unfavorable loan. The complaint seeks damages and equitable relief.
I don't know that I have an opinion about this yet but there are other documents that I will upload that will need to be looked at as well to come to a conclusion.
Complaint for breach of contract, constructive fraud, constructive trust and unfair business practices against Joshua Macciello, self-pronounced bidder for the Dodgers and alleged film producer. Anyone with knowledge of Mr. Macciello's whereabouts, or who "invested" or "lent" money to Mr. Macciello, please contact CharismaticScam@gmail.com
The justice court erred in granting summary judgment for Liberty Realty and denying it for Commission Express in a dispute over an assigned commission. Helen Low, a real estate agent working for Liberty Realty, assigned her right to a $7,180 commission to Commission Express. Commission Express perfected its security interest in the assigned commission by filing financing statements. However, Liberty Realty paid the commission directly to Low instead of Commission Express as required by the assignment. Article 9 of the Uniform Commercial Code, as adopted in Nevada, governs this assignment of an account receivable. Therefore, the justice court should have denied Liberty Realty's motion for summary judgment and granted Commission Express's countermotion.
Sample complaint for rescission of contract in CaliforniaLegalDocsPro
This sample complaint for rescission of contract in California also contains causes of action for fraud, reformation of contract, usury violations, unfair business practices, cancellation of written instruments, declaratory relief, injunctive relief and an account. The sample complaint was used to sue an individual private lender that defrauded an individual and used undue influence to convince them to sign an amended promissory note with an usurious annual interest rate of 18%, and then started non-judicial foreclosure proceedings by claiming an inflated amount due on the notice of default. The sample complaint on which this preview is based is 16 pages and includes brief instructions and a sample verification. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
This document is a complaint filed by the Securities and Exchange Commission (SEC) against Gina Champion-Cain, ANI Development, LLC, and American National Investments, Inc. alleging securities fraud. The SEC claims that since 2012, the defendants have raised over $300 million from investors by falsely claiming to offer short-term, high interest loans to finance liquor license applications in California. In reality, the defendants misappropriated investor funds, provided forged escrow agreements, and misled investors about the use and security of their funds. The SEC is seeking to appoint a receiver, permanent injunctions, disgorgement of ill-gotten gains, and civil penalties.
Kyko Global Inc. Files Complaint against Madhavi Vuppalapati & Prithvi Info S...mh37o
This document is a complaint filed in United States District Court alleging fraud and RICO violations against multiple defendants. The complaint alleges that Prithvi Information Solutions (PISL) and its affiliates, officers, and directors engaged in a scheme to defraud Kyko Global out of over $17 million by providing fake customer accounts receivable as collateral for cash advances from Kyko. When the fake customers did not pay, PISL did not repay Kyko as required. The complaint further alleges that multiple entities and individuals participated in the scheme and seeks to freeze assets and impose liability on all defendants.
Former state water official files federal civil rights lawsuit against Las Ve...This Is Reno
Robert Coache has applied to receive an official exoneration by the State of Nevada after serving time in prison for crimes the Nevada Supreme Court later dismissed for lack of evidence. Whether he is granted that status, however, remains to be seen.
Coache, who spent 16 months in prison, could be eligible for $50,000 a year for each year served, under a 2019 law passed by the Nevada legislature.
It’s a drop in the bucket compared with the $5 million in damages he is now seeking in a federal civil rights lawsuit filed against Las Vegas Metropolitan Police Department (LVMPD) and the Clark County District Attorney’s Office.
Coache faced 49 charges, “spent over sixteen months in prison and was on parole for conspiracy to commit extortion by public officer or employee, extortion by public officer or employee, conspiracy to commit asking or receiving bribe by public officer, asking, or receiving bribe by public officer, conspiracy to commit money laundering, and forty-four counts of money laundering,” his attorneys said.
The Nevada Supreme Court in 2019 dismissed the 49 charges against him citing lack of evidence.
1095 jury intstuctions for forfeiture allegationsmalp2009
This document provides jury instructions for a criminal trial in the United States District Court for the District of New Jersey regarding forfeiture allegations against seven defendants: Nicodemo S. Scarfo, Salvatore Pelullo, William Maxwell, John Maxwell, David Adler, Gary McCarthy, and Donald Manno. The instructions explain the nature and purpose of the forfeiture proceeding, the standards for forfeiture related to the RICO conspiracy charge in Count One and the securities fraud, wire fraud, and money laundering charges in Counts Two through Twenty. The instructions also list specific property alleged to be subject to forfeiture in connection with the charged offenses.
WHISTLEBLOWER LAW FIRMS/LAW CLINICS/HUMAN RIGHT DEFENDERS
LEGAL SYSTEM ABUSE REPARATION BILLS
LONG-TERM WIDESPREAD FRAUD
JUDGES ABOVE THE LAW- NO RULE OF LAW-NO REMEDY AT LAW
https://judicialcriminal.com/ (USA)
BOOK/AMAZON: JUDICIAL CRIMINALS The Greatest fraud upon American society America’s Legal System
https://www.amazon.com/dp/B07G4K3QFY?ref_=k4w_oembed_YSuOoH1t7Ab8kJ&tag=kpembed-20&linkCode=kpd (USA)
See Case No. 3:13-cv-1944 CAB BLM Judge Cathy Ann Bencivengo FIRST AMENDED COMPLAINT
1. VIOLATIONS OF THE CIVIL RIGHTS ACT OF 1871 (42 U.S.C. §§ 1983, 1985, 1986);
2. RACKETEERING AND CORRUPT ORGANIZATIONS ACT OF 1970 (18 U.S.C. § 1962);
3. FALSE ADVERTISING (15 U.S.C. § 1125);
LEGAL SYSTEM ABUSE REPARATION BILLS
LONG-TERM WIDESPREAD FRAUD
JUDGES ABOVE THE LAW- NO RULE OF LAW-NO REMEDY AT LAW
WHISTLEBLOWER LAW FIRMS/LAW CLINICS/HUMAN RIGHT DEFENDERS
https://judicialcriminal.com/ (USA)
BOOK/AMAZON: JUDICIAL CRIMINALS The Greatest fraud upon American society America’s Legal System
https://www.amazon.com/dp/B07G4K3QFY?ref_=k4w_oembed_YSuOoH1t7Ab8kJ&tag=kpembed-20&linkCode=kpd (USA)
See Case No. 3:13-cv-1944 CAB BLM Judge Cathy Ann Bencivengo FIRST AMENDED COMPLAINT
1. VIOLATIONS OF THE CIVIL RIGHTS ACT OF 1871 (42 U.S.C. §§ 1983, 1985, 1986);
2. RACKETEERING AND CORRUPT ORGANIZATIONS ACT OF 1970 (18 U.S.C. § 1962);
3. FALSE ADVERTISING (15 U.S.C. § 1125);
Radcliffe v. Experian - Class action representatives' conflict of interestUmesh Heendeniya
The panel reversed the district court's approval of a class action settlement between consumers and credit reporting agencies. The panel found that the named class representatives and class counsel did not adequately represent the interests of absent class members. Specifically, the settlement agreement conditioned incentive awards for the class representatives on their support for the settlement. This created a divergence of interests, as the incentive awards far exceeded what absent class members would receive. Due to this conflict of interest, the district court should not have approved the settlement.
Sample California complaint to vacate judgmentLegalDocsPro
This sample California complaint to set aside and vacate a judgment is a collateral attack on a judgment also known as an independent action in equity to vacate a judgment. The sample on which this preview is based is 7 pages and contains brief instructions and two causes of action (1) to set aside and vacate the judgment on the grounds of lack of personal jurisdiction due to defective and invalid service of process, and (2) to set aside and vacate the judgment on the grounds that it was procured through extrinsic fraud or mistake.
This document is a first amended class action complaint filed against Herbalife by five plaintiffs. It alleges that Herbalife operates an endless chain scheme in violation of California law. The complaint alleges that while Herbalife promised distributors they could earn money if they put in time and effort, in reality over 87% of distributors earn nothing from Herbalife. It alleges Herbalife sets the prices of its products and commissions in a way that forces most distributors to self-consume products rather than make retail sales. The complaint seeks to certify a class of Herbalife distributors from 2009 to the present and bring claims under California unfair competition and false advertising laws.
Why is Revit MEP Outsourcing considered an as good option for construction pr...MarsBIM1
Outsourcing MEP modeling services require effective collaboration and coordination amongst multiple engineering trades. The engineers and the designers often change the details of the MEP projects, but the work of Revit MEP drafting services is having the master plan and model of the complete project. To have proper coordination and installation, there is a need to execute the project effectively. Hence, the work of Revit family creation facilitates the MEP engineers.
36,778 sq. ft. building; Zoning: SE (Suburban Employment): The (SE) District allows numerous commercial site uses; Passenger elevator; Private and common restrooms; Fully sprinkled; Data center with a grounded floor and a specialized HVAC system; 60 KVA back-up generator; Building/pylon signage; Potential to purchase adjacent parcels; Sale Price: $4,413,360
Listing Turkey - Piyalepasa Istanbul CatalogListing Turkey
We are working around the clock to transform a long-time dream into reality. As a result, Piyalepasa Istanbul will be the largest privately developed urban regeneration project in Turkey.
THE NEIGHBORHOOD WE HAVE BEEN LONGING FOR IS COMING TO LIFE
The good old days of the Piyalepasa neighborhood are being brought back to life with Piyalepasa Istanbul houses, residences, offices, hotels and a pedestrianized shopping avenue.
The wide streets of this 82.000 square meter development conveniently face the main boulevard in a prime Beyoglu location. “Piyalepaşa İstanbul” stands out as the only project designed to offer a neighborhood lifestyle, complete with its grocers, bagel sellers and greengrocer. Piyalepasa Istanbul has all the values to make it an authentic neighborhood, our very own community.
A NEIGHBORHOOD FULL OF LIFE, IN THE HEART OF THE CITY!
“Piyalepaşa İstanbul” is a “mixed-use” concept containing all the elements for a vibrant social life with houses, residences, offices, hotels and high street shopping.
“Piyalepaşa İstanbul” will take the liveliness of Istanbul into its heart. The elegant sparkle of Nisantasi, the young and colorful Besiktas, the variety and multicultural heritage of Istiklal Street will all be contained within the streets of this neighborhood.
“Piyalepaşa İstanbul” bears traces of the most beautiful examples of Turkish architecture from the Seljuks to the Ottomans and from Anatolia to Rumelia. With its graded facades, wide eaves, bay windows, pools, and interior courtyard systems, it offers a new living space without disrupting the city’s silhouette and neighborhood.
“Piyalepaşa İstanbul” is the new attraction of this splendid city.
TO BE AT THE CENTER OF ISTANBUL… THIS IS REAL LUXURY!
With its proximity to D-100 highway, connecting roads and tunnels, “Piyalepaşa İstanbul” is only minutes away from Kabatas, Besiktas, the Golden Horn and Karakoy.
“Piyalepaşa İstanbul” is close to the prestigious new Istanbul Court House, a major hospital, the Perpa trade center and the city’s most lively neighborhoods. With its shuttle service to Okmeydani Metrobus station, Sishane and the Court House subway stations, “Piyalepaşa İstanbul” will provide you with the most convenient transport connections.
https://listingturkey.com/property/piyalepasa-istanbul/
Stark Builders: Where Quality Meets Craftsmanship!shuilykhatunnil
At Stark Builders our vision is to redefine the renovation experience by combining both stunning design and high quality construction skills. We believe that by delivering both these key aspects together we are able to achieve incredible results for our clients and ensure every project reflects their vision and enhances their lifestyle.
Although we are not all related by blood we have created a team of highly professional and hardworking individuals who share the common goal of delivering beautiful and functional renovated spaces. Our tight nit team are able to work together in a way where we pour our passion into each and every project as we have a love for what we do. Building is our life.
Expressways of India: A Comprehensive Guidenarinav14
India’s expressway network is a testament to the nation’s dedication to improving infrastructure and connectivity. These high-speed corridors facilitate seamless travel across vast distances, reducing travel time and fuel consumption
Andhra Pradesh, known for its strategic location on the southeastern coast of India, has emerged as a key player in India’s industrial landscape. Over the decades, the state has witnessed significant growth across various sectors,
Anilesh Ahuja Pioneering a Paradigm Shift in Real Estate Success.pptxneilahuja668
Anilesh Ahuja journey is a testament to the power of vision, resilience, and unwavering determination. As a visionary leader, he continues to inspire and empower others to dream big and challenge the status quo. His legacy extends far beyond the realm of real estate, leaving an indelible mark on the industry and the world at large.
Living in an UBER World - June '24 Sales MeetingTom Blefko
June 2024 Lancaster County Sales Meeting for Berkshire Hathaway HomeServices Homesale Realty covering the following topics: 1. VA Suspends Buyer Agent Payment Plan (article), 2. Frequently Used Terms in title, 3. Zillow Showcase Overview, 4. QuickBuy commission promotion, 5. Documenting Cooperative Compensation, 6. NAR's Code of Ethics - Mass Media Solicitations, 7. Is it really cheaper to rent? 8. Do's and Don't's when Terminating the Agreement of Sale, 9. Living in an UBER World
Gianluigi Torzi | Managing Director and Head of Capital MarketsGianluigi Torzi
Gianluigi Torzi is a prominent figure in the financial industry, known for his strategic leadership as Managing Director and Head of Capital Markets for the Middle East and Africa. Gianluigi Torzi extensive experience in investment banking equips him with the skills to navigate complex financial landscapes and deliver exceptional results for clients
Selling your home can be easy. Our team helps make it happen.Eric B. Slifkin, PA
Why hire one realtor when you can hire a team for the exact cost? Our team ensures better service, communication, and efficiency, which can make all the difference in finding your perfect home or securing the right buyer. See how we market homes for sellers.
Signature Global TITANIUM SPR | 3.5 & 4.5BHK High rise Apartments in Gurgaonglobalsignature2022
Signature Global TITANIUM SPR launched a high rise apartments in Gurgaon . In this project Signature Global offers 3.5 & 4.5 BHK high rise Apartment at sector 71 Gurgaon SPR Road. Signature Global Titanium SPR is IGBC Gold certified, a testament to our commitment to sustainability.
The SVN® organization shares a portion of their new weekly listings via their SVN Live® Weekly Property Broadcast. Visit https://svn.com/svn-live/ if you would like to attend our weekly call, which we open up to the brokerage community.
1. 10
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
FILED
Kirk A. Pasich (SBN 94242)
pasichlc@dicksteinshapiro.com
ChandaR. Hinman (SBN 217412)
hinmanc@dicksteinshapiro.com
Kathleen Y. Sullivan (SEN 267228 )
sullivank@dicksteinshapiro.com
DICKSTEIN SHAPIRO LLP
2049 Century Park East, Suite 700
Los Angeles, California 90067
Telephone; (310)772-8300
Facsimile; (310)772-8301
Attorneys for Plaintiffs
MAR 22Z011
-je. Executive Officei/Cfetk
WZEf
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF LOS ANGELES
CLAVJUS BASE, INC., a California corporation;
THOMAS J. HANKS and MARGARITA
WILSON HANKS, individually and as Trustees
of Certain Trusts; 1224-1228 5TH STREET LLC,
a Delaware limited liability company; 5TH
STREET DEVELOPMENT.CORP., a California
corporation; DOROTHY WILSON, an
individual; ALLEY PROPERTIES, LLC, a
Delaware limited liability company; EDWARD
KESSLER, as Trustee of Certain Trusts;
ELECTRIC CITY PRODUCTIONS, LLC, a
California corporation; ELIZABETH A. HANKS.
an individual; HARDLY THERE, LLC, a New
York limited liability company; LILY A.
REEVES, individually and as Trustee of Certain
Trusts; MARCALON, INC., a California .
corporation; PALMSEY LTD., a Cypriot
corporation; THE PLAYTONE COMPANY,
INC., a California corporation; PLAY-TONE-
POST, a California general partnership; TINA J.
KAHN, as Trustee of Certain Trusts; and RW
AND SONS, INC., a California corporation.
Plaintiffs,
v.
JERRY B. GOLDMAN, an individual; J.B.
GOLDMAN INSURANCE AGENCY, INC., a
California corporation, also known as JERRY B.
GOLDMAN INSURANCE SERVICE(S); and
DOES 1 through 20,
Defendants.
CaseNo.; B C 4 5 5.62 3
COMPLAINTFOR:
(1) Professional Negligence;
(2) Breach of Fiduciary Duty;
(3) Fraudulent Misrepresentation;
(4) Negligent Misrepresentation;
(5) Conversion;
(6) Fraudulent Concealment;
(7) Constructive Fraud;
(8) Breach of Oral Agreement;
(9) Breach of the Implied Covenant of Good
Faith and Fair Dealing; and
(10) Unjust Enrichment.
DEMAND FOR JURY TRIAL
S? S c*»
x- m i_.
S? R ^
2 3S
S — o?
ca a*: >,
1
o 5:
COMPLAINT
2. 10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Plaintiffs Clavius Base, Inc.; Thomas J. Hanks and Margarita Wilson Hanks, individually and
as Trustees of Certain Trusts; 1224-1228 5th Street LLC; 5th Street Development Corp.; Dorothy
Wilson; Alley Properties, LLC; Edward Kessler, as Trustee of Certain Trusts; Electric City
Productions, LLC; Elizabeth A. Hanks; Hardly There, LLC; Lily A. Reeves, individually and as
Trustee of Certain Trusts; Marcalon, Inc.; Palmsey Ltd.; The Playtone Company, Inc.;- Play-Tone-
Post; Tina J. Kahn, as Trustee of Certain Trusts; and RW and Sons, Inc. (collectively, "Plaintiffs")
complain of defendants Jerry Goldman, J.B. Goldman Insurance Agency, Inc., also known as Jerry B.
Goldman Insurance Service(s), and Does 1 through 20 (collectively, "Defendants") and allege as
follows:
NATURE OF THIS ACTION
1. For over twenty years, Plaintiffs have relied upon Defendants, their insurance brokers,
to advise Plaintiffs on, and to procure on Plaintiffs' behalf, myriad personal and business insurance
policies. Each year, Defendants promised to procure, and represented that they had procured, such
insurance.
2. Plaintiffs are informed and believe, and on that basis allege, that in a breach of their
duties and responsibilities to Plaintiffs, Defendants have breached their duties to Plaintiffs and acted
wrongfully by, among other things, (i) falsely inflating and fraudulently overcharging Plaintiffs for,
and misrepresentingthe amounts of, the premiums on insurance policies that they procured for
Plaintiffs, (ii) altering insurancedocuments and related records to conceal their fraudulent scheme,
and (iii)taking other acts to engage in. and conceal, their embezzlement scheme through manipulation
and deceit.
3. Plaintiffs are informed and believe, and on that basis allege, that in acting wrongfully
and in failing to perform their duties to Plaintiffs, Defendants have fraudulently overcharged Plaintiffs
premiums (which premiums were actuallypaid by Plaintiffs), and embezzled and stolen from
Plaintiffs for their own personal use and benefit hundredsof thousands, if not millions, of dollars.
JURISDICTION AND VENUE
4. This Court hasjurisdiction over this action pursuant to California Code of Civil
Procedure section 410.10. Some or all of the agreements that are the subject of this dispute were made
2
COMPLAINT
3. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
and deemed to have been entered into within California. The amount in controversy exceeds the
jurisdictional minimum of this Court,
5. Venue is proper in this Court pursuant to Code of Civil Procedure section 395.
Defendants contracted to perform their obligations in Los Angeles County and some or all of the
agreements that are the subject of this dispute were made and deemed to have been entered into within
Los Angeles County.
THE PARTIES
6. Plaintiff Clavius Base, Inc., is a California corporation with its principalplace of
business in Los Angeles County, California.
7. Plaintiff Thomas J. Hanks, an individual, is a resident of Los Angeles County,
California.
8. Plaintiff Margarita Wilson Hanks, an individual, is a resident of Los Angeles County,
California.
9. Mr. Hanks and Ms. Hanks also are Trustees of certain Trusts and act as
both in their individual capacities and in their capacities as Trustees.
10. Plaintiff 1224-1228 5th Street, LLC, is a Delaware limited liability con pany with its
principa] place of business in Los Angeles County, California.
] 1. Plaintiff 5th Street Development Corp. is a California corporation with
Plaintiffs here
its principal
place of business in Los Angeles County, California.
12. Plaintiff Dorothy Wilson, an individual,is a resident of Los Angeles County, California.
13. Plaintiff Alley Properties, LLC, is a Delaware limited liability company with its
principal place of business in Los Angeles County, California.
14. Plaintiff Edward Kessler, an individual and resident of Los Angeles County, California,
is acting herein as Trustee of Certain Trusts.
15. Plaintiff Electric City Productions, LLC, is a California corporation with its principal
place of business in Los Angeles County, California.
16. Plaintiff Elizabeth A. Hanks, an individual, is a resident of Los Angeles County,
California.
3
COMPLAINT
4. 10
11
12
13
14
15
16
17
19
20
21
22
23
24
25
26
27
28
17. Plaintiff Hardly There, LLC, is a New York limited liability company with its principal
place of business in Los Angeles County, California.
IS. Plaintiff Lily A. Reeves, an individual, is a resident of Los Angeles County, California,
and is acting herein in both her individualcapacity and in her capacity as Trustee of Certain Trusts.
19. Plaintiff Marcalon, Inc., is a California corporation with its principal place of business
in Los Angeles County, California,
20. Plaintiff Palmsey Ltd., is a Cypriot corporation, with its principal place
Cyprus, Greece.
of business in
21. Plaintiff The Playtone Company is a California corporation with its principal place of
business in Los Angeles County, California.
22. Plaintiff Play-Tonc-Post is a California general partnership with its principal place of
business in Los Angeles County, California. '
23. Plaintiff Tina J. Kahn is a resident of Los Angeles County. California, and is acting
herein in her capacity as Trustee of Certain Trusts.
24. Plaintiff RW and Sons, Inc., is a Californiacorporation with its principal place of
business in Los Angeles County, California.
25. Plaintiffs are informed and believe, and on that basis allege, that Defendant Jerry
Goldman, an individual, is a resident of Thousand Oaks, California and that he is an officer, director,
and/or agent of Defendant J.B. Goldman Insurance Agency, Inc.
26. Plaintiffs are informed and believe, and on that basis allege, that Defendant J.B.
Goldman Insurance Agency, Inc. is a Californiacorporation with its principal place of business in
Newbury Park, California. Plaintiffs are further informed and believe, and on that basis allege, that
Defendant J.B. Goldman Insurance Agency, Inc. is authorized to transact, and is transacting, business
in the County of Los Angeles and the State of California.
27. Plaintiffs are informed and believe, and on that basis allege, that at all times relevant
hereto, each of the Defendants was, and is, in some manner responsibleto Plaintiffs under the
obligations stated herein,that eacK'Defendant was and is an aider and abettor, joint tortfeasor, alter
ego, agent, broker, employee, affiliate, and/or representative of other Defendants, in vhole or in part,
4
COMPLAINT
5. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
IS
19
20
21
22
23
24
25
26
27
28
and that each Defendant, in doing the things alleged herein, acted and continues to act within the
scope of that agency, representation, and/or employment and with the knowledge and consent of said
Defendants.
28. Plaintiffs are informed and believe, and on that basis allege, that Defendants, and each
of them, conspired together arid willfully formed a deliberate design and purpose to, and/or entered
into a scheme to, commit the acts and/or omissions herein alleged, and in pursuance thereof, did
and/or caused to be done such acts.,and/or.omissions, and that all of said acts and/or omissions were
participated in and were done by all of these Defendants, or any one or more of them, is steps in
furtherance of said conspiracy and for the unlawful purposes set forthherein.
29. Plaintiffs are presently unaware of the true names and capacities of the Defendants sued
herein as Does 1 through 20, inclusive, and therefore sue these Defendants by such fictitious names.
Plaintiffs will amend this Complaintto allege these Defendants' true names and capacities when
ascertained. Plaintiffs are informed and believe, and on that basis allege, that each of the fictitiously
named Defendants is an aider and abettor,joint tortfeasor, alter ego, agent, broker, employee, affiliate,
and/or representativeof the named Defendants,and is legally responsible for the unlawful conduct
herein alleged.
FACTS RELEVANT TO ALL CAUSES OF ACTION
30. For more than twenty years, Defendants professed to Plaintiffs a specialty in procuring
insurance policies for individuals and1 businesses—extending from homeowners' insuranceto
directors' and officers' insurance to umbrellapolicies—and, during this time, Defendants held
themselves out as insurance brokers who were willing and able to procure such policies for Plaintiffs.
31. Or about February 7, 2011, Plaintiffs retained a new insurance broker, She! Bachrach
("Bachrach"). After a review and analysis of variouspolicies, coverage, and premiums charged by
Defendants, Bachrach notified Plaintiffs' business managers that he was concerned-that the insurance
premiums from policies in the last year to two years appeared extraordinarily high for the coverage
provided.
32. It also became clear in the days that followed that Defendants engaged in other breaches
of conduct, including failing to advise Plaintiffs that they did not have the authority to directly procure
COMPLAINT
6. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
IS
16
17
18
19
20
21
22
23
24
25
26
27
28
coverage for Plaintiffs. Specifically,Plaintiffs are informed and believe, and on that basis allege, that
Defendants did not have the authority to seek appointments with insurance carriers, thereby
precluding them from the ability to directly procure coverage, and may illegally have issued
certificates of insurance without appointments.
33. When Defendants provided copies of some of the relevant insurance policies to
Plaintiffs and/or their agents, on some of the policies the amount of the premium (and
the identity of the insurance broker that actually procured the coverage) was redacted.
in some cases,
Plaintiffs are
informed and believe, and on that basis allege,that Defendants charged Plaintiffs more than the
quoted premiums for coverage procured, the total amount of which has not yet been determined.
34. Plaintiffs are further informed and believe, and on that basis allege, that Defendants
bound unnecessarily duplicativeinsurance coverage for various periods, the scope of which has not
yet been determined. .
FIRST CAUSE OF ACTION
(Against All Defendants for Professional Negligence)
35. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
36. For over two decades, Defendants acted as Plaintiffs' insurancebrokers. Throughout
the course of their dealings with Plaintiffs, Defendantsheld themselves out as skilled
brokers, having superiorknowledge regardingtheir ability to procure myriad types of personal and
business insurance policies for Plaintiffs. Defendantsintended that Plaintiffs rely, and Plaintiffs did
rely, on Defendants' alleged expertise and advice in connection with Plaintiffs1 insurance matters.
37. Defendants, in the course of their involvement in the design, negotiation, and purchase
of Plaintiffs' insurancecoverage, agreed to advise Plaintiffs as to the coverage Plaintiffs were
purchasing with Defendants' assistance arid to procure insurancethat would provide coverage to
Plaintiffs for myriad events, in doing so, Defendants were requiredto use the skill arid care that a
reasonably careful insurance broker would have used in similar circumstances.
nsurance
COMPLAINT
7. 3
4
5
6
7
8
9
JO
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
38. Plaintiffs are informed and believe, and on that basis allege, that Defendants failed to
use the skill and care that a reasonably careful insurance broker would have used in similar
circumstances by, among other things:
a. Misrepresenting their ability to procure coverage for Plaintiffs by, for example,
failing to advise Plaintiffs that they did not have the authority to seek
appointments with insurance carriers, thereby precluding them from the ability
to directly procure coverage;
b. Illegally issuing certificates of insurance without appointments;
c. Charging Plaintiffs premiums for insurance never procured and/or charging
Plaintiffs more than the quoted premium for coverage procured;
d. Binding unnecessarily duplicativeinsurance coverage; and
e. Covering up their predatory embezzlement scheme through manipulationand
deceit.
39. As a direct and proximate cause of Defendants' negligence, Plaintiffs have suffered
damages, including overcharged premiums,attorneys' fees, costs, and expenses. The
damages has not been precisely determinedand the damages are continuingto accrue
will seek leave to amend this Complaint when the precise amount of these damages is
SECOND CAUSE OF ACTION
(Against All Defendants for Breach of Fiduciary Duty)
40. - Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
41. Based upon their representations, their expertise, and their long-standingrelationship
with Plaintiffs, Defendants owed Plaintiffs a fiduciary duty to act with the utmost good faith in the
best interests of Plaintiffs.
42. For over twenty years. Defendantshave agreed to act as Plaintiffs' agent and/or brokers
for purposes of procuring certain personal and business insurance policies for Plaintiffs. As such, a
confidential relationship existed at all relevant times herein mentioned between Plaintiffs and
Defendants.
7
amount of these
Defendants
ascertained.
COMPLAINT
8. 1
2
3
4
••- 5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
P
S 26
M
£ 27
r-
28
• •
43. Plaintiffs are informed and believe, and on that basis allege, that Defenc
their relationship of trust and confidence with Plaintiffs, breached their fiduciary dutie
act as reasonable and careful agents and brokers by, among other things:
a. Misrepresenting their abilityto procure coverage for Plaintiffs '
failing to advise Plaintiffs that they did not have the authority U
appointments with insurance carriers, thereby precluding them
to directly procure coverage;
b. Illegally issuing certificates of insurance without appointments;
c. Charging Plaintiffs premiums for insurance never procured and/
Plaintiffs more than the quoted premium for coverage procured;
d. Binding unnecessarily duplicative insurance coverage; and
f. Covering up their predatory embezzlement scheme through rnar
deceit.
44. Moreover, Plaintiffs are informed and believe, and on that basis allege,
Defendants used their positionsas agents and brokers of Plaintiffs to obtain a secret p
commission by collecting unnecessary and/or inflated premiums.
45. As a direct, foreseeable, and proximate result of Defendants' breaches <
duties, Plaintiffs have suffered damages, including overcharged premiums, attorneys1
expenses. The amount of these damages has not been precisely determined and the d«
continuing to accrue. Defendants will seek leave to amend this Complaint when the p
these damages is ascertained.
46. Defendants' breaches of their duties as alleged above were undertaken
depriving Plaintiffs of their property or legal rights or otherwise causing injury, and v
malicious, oppressive, and/or fraudulent conduct that subjected Plaintiffs to a cruel ar
hardship in conscious disregard of Plaintiffs' rights, so as to justify an award of exern
punitive damages in an amount to be proven at trial.
>' ^
8
COMPLAINT
.ants violated
;, and failed to
y, for example,
seek
Tom the ability
or charging
ipulation and
that the
•ofit and/or
)f theirfiduciary
fees, costs, and
images are
recise amount of
.
with the Intent of
ere despicable,
d unjust
>lary and
... ,
9. 10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
THIRD CAUSE OF ACTION
(Against All Defendants for Fraudulent Misrepresentation)
47. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
48. In connection with the procurement of insurance policies for Plaintiffs, Defendants
fraudulently misrepresented to Plaintiffs that they had the authority to procure such insurance, made
specific and false representations as to the amount of the premiums charged by the insurance carriers,
and represented to Plaintiffs that Defendants had procured the right amount of coverage for each
Plaintiff at each level.
49. Plaintiffs are informed and believe, and on that basis allege, that the representations
alleged above were in fact false. At the time such representations were made by Defendants, Plaintiffs
were ignorant of the falsity of Defendants' representations and believed them to be true. Plaintiffs are
informed and believe, and on that basis allege, that at the time Defendants made these
Defendants knew that these representations were false and made such representations
to deceive and defraud Plaintiffs and to induce Plaintiffs to act in reliance upon these
50. Plaintiffs justifiably relied on Defendants' representations with respect
representations,
with the intent
'epresentations.
to the
procurement of Plaintiffs' insurance policies. In reliance on these representations, Plaintiffs were
induced to and allowed Defendants to broker policies on their behalf, purchase the insurance policies,
and pay the premiumsquoted by Defendants. Had Plaintiffs known that Defendants were not
authorized to procure Plaintiffs' insuranceor issue insurancecertificates and that Defendants were
overcharging premiums, failing to procure insurance promised, double binding insurance coverage for
the same Plaintiff at the same level, and/or covering up their scheme, Plaintiffs would not have taken
these actions.
51. Plaintiffs' reliance on Defendants1 representations was justified because of Defendants'
alleged superior knowledge and expertise in purchasing insurance, Defendants' holding themselves
out as skilled insurance brokers, and Defendants' long-term and special relationship with Plaintiffs.
52. As a direct and proximate result of Defendants' fraudulent misrepresentations, Plaintiffs
have suffered damages, includingovercharged premiums, attorneys' fees, costs, and expenses. The
9
COMPLAINT
10. 1
2
3
4
5
6
7
S
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
amount of these damages has not been precisely determined and the damages are continuing to accrue.
Plaintiffs will seek leave to amend this Complaint when the precise amount of these damages is
ascertained.
53. Defendants' acts alleged above included fraudulent misrepresentations with the intent of
depriving Plaintiffs of their property or legal rights or otherwise causing injury, and were despicable,
malicious, oppressive, and/or fraudulent conduct that subjected Plaintiffs to a cruel and unjust
hardship in conscious disregard of Plaintiffs' rights, so as to justify an award of exemplar)' and
punitive damages in an amount to be proven at trial.
FOURTH CAUSE OF ACTION
(Against All Defendants for Negligent Misrepresentation)
54. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
55. In connection with the procurementof insurancepolicies for Plaintiffs, Defendants
negligently represented to Plaintiffs that they had the authorityto procure such insurance, made
specific and false representations as to the amount of the premiums charged by the insurance carriers,
and represented that they had procured the right amount of coverage for each Plaintiff at each level.
56. Plaintiffs are informed and believe, and on that basis alleges, that the representations
alleged above were in fact false. At the time such representations were made by Defendants, Plaintiffs
were ignorant of the falsity of Defendants' representations and believed them to be true. Plaintiffs are
informed and believe, and on that basis allege, that at the time Defendants made these
Defendants knew, or should have known, that these representations were false, and that Plaintiffs
would rely upon them. Plaintiffs are informed and believe, and on that basis allege, that Defendants
intended for Plaintiffs to rely on these representations.
57. Plaintiffs justifiably relied on Defendants' representations with respect
representations,
to the
procurement of Plaintiffs' insurancepolicies. In reliance on these representations, Defendants were
induced to, and did, purchase the insurancepolicies and paid the premiums charged b 'Defendants.
Had Plaintiffs known that Defendants were not authorized to procure Plaintiffs' insurance or issue
insurance certificates and that Defendants were overcharging premiums, failing to procure insurance
10
COMPLAINT
11. 10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
as promised, double binding insurance coverage for the same Plaintiff at the same level, and/or
covering up their scheme. Plaintiffs would not have taken these actions.
58. Plaintiffs' reliance on Defendants' representations was justified because
alleged superior knowledge and expertise in purchasing insurance, Defendants' holdir
out as skilled insurance brokers, and Defendants' long-term and special relationship with Plaintiffs,
59. As a direct and proximate result of Defendants' negligent misrepresentations, Plaintiffs
have suffered damages, including overcharged premiums, attorneys' fees, costs, and expenses. The
amount of these damages has not been precisely determined and the damages are continuing to accrue.
Plaintiffs will seek leave to amend this Complaint when the precise amount of these damages is
of Defendants'
g themselves
ascertained.
FIFTH CAUSE OF ACTION
(Against AH Defendants for Conversion)
60. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
61. As set forth above, Plaintiffs were induced to and allowed Defendants to procure
insurance policies on their behalf and collect the premiums purportedlyin payment of such policies.
Had Plaintiffs known that Defendants were not authorized to procure Plaintiffs' insurance or issue
insurance certificates and that Defendants were overcharging premiums, failing to procure insurance
promised, double binding insurance coverage for the same Plaintiff at the same level,
up their scheme, Plaintiffs would not have taken these actions.
and/or covering
62. Plaintiffs reasonably and justifiably relied on Defendants to execute their duties as
brokers for Plaintiffs and the representations Defendants made to Plaintiffs, and therefore purchased
certain policies and paid the premiums quoted by Defendants. Defendants have converted a
substantial portion of the'premiums paid for their own use and benefit and to the detriment of
Plaintiffs. Defendants have failed and refused to repay the improperly charged premiums.
63. As a direct and proximate result of Defendants' conversion, Plaintiffs have suffered
damages, includingovercharged premiums, attorneys' fees, costs, and expenses. The amount of these
COMPLAINT
12. 8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
damages has not been precisely determined and the damages are continuing to accrue. Plaintiffs will
seek leave to amend this Complaint when the precise amount of these damages is ascertained.
64. Defendants' acts of conversion were done with the intent of depriving Plaintiffs of their
property or legal rights or otherwise causing injury, and were despicable, malicious, oppressive,
and/or fraudulent conduct that subjected Plaintiffs to a cruel and unjust hardship in conscious
disregard of Plaintiffs7 rights, so as to justify an award of exemplary and punitive damages in an
amount to be proven at trial.
SIXTH CAUSE OFACTION
(Against All Defendants for Fraudulent Concealment)
65. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
66. Plaintiffs are informed and believe, and on that basis allege, that Defendants suppressed
or concealed the following material facts, among others:
a. Defendants did not have the authority to procure insurance on behalf of
Plaintiffs;
b. Defendants charged Plaintiffs more than the quoted premiums for coverage
procured;
c. Defendants surreptitiously bound unnecessarily duplicative insurance coverage;
and
d. Defendants covered up their predatory embezzlement scheme through
manipulation and deceit.
67. Plaintiffs are informed and believe, and on that basis allege, that the suppression or
concealment of information herein alleged was undertaken with the intent to inducePlaintiffs to act in
reliance thereon and in the manner hereinalleged.
68. At the time of Defendants' concealment or suppression, Plaintiffs were ignorant of the
information concealed or suppressed by Defendants. If Plaintiffs had been aware of the existence of
the facts not disclosed by Defendants, Plaintiffs would not have paid the premiums quoted by
12
COMPLAINT
13. 10
11
12
13
14
15
16
17
IS
19
20
21
22
23
24
26
27
28
Defendants or allowed Defendants to continue to broker policies on their behalf and purchase the
policies recommended by Defendants.
69. As a direct and proximate result of Defendants' fraudulent concealment Plaintiffs have
suffered damages, including overcharged premiums, attorneys' fees, costs, and expenses. The amount
of these damages has not been precisely determined and the damages are continuing to accrue.
Plaintiffs will seek leave to amend this Complaint when the precise amount of these damages is
ascertained.
70. Defendants' acts alleged above included deceit and/or fraudulent concealment of
material facts known to Defendants with the intent of depriving Plaintiffs of their property or legal
rights or otherwise causing injury, and were despicable, malicious, oppressive, and/or
conduct that subjected Plaintiffs to a cruel and unjust hardship in conscious disregard
fraudulent
of Plaintiffs'
rights, so as tojustify an award of exemplary and punitivedamages in an amount to be proven at trial.
SEVENTH CAUSE OF ACTION
(Against All Defendants for Constructive Fraud)
71. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
72. As stated above, Defendants owed Plaintiffs fiduciary duties. Specifically, Defendants
agreed to act as Plaintiffs' agents and brokers for purposes of procuring certain personal and business
insurance policies for Plaintiffs. As such, a confidential relationship existed at all relevant times
herein between Plaintiffs and Defendants. In that regard, Plaintiffs placed confidence in the fidelity
and integrity of Defendants in entrusting Defendants with the responsibility to,procure the appropriate
insurance policies for Plaintiffs and to charge'Plaintiffs the appropriate premiums for
73. Despite having voluntarilyaccepted the trust and confidence reposed in them with
regard to Plaintiffs' insurancepolicies and funds, and in violation of this relationship
such coverage.
of trust and
confidence, Plaintiffs are informed and believe, and'on that basis allege, that Defendantsabused the
trust and confidence of Plaintiffs by, among other things:
a. Misrepresenting their ability to procure coverage for Plaintiffs by, for example,
failing to advise Plaintiffs that they did not have the authority to seek
13
COMPLAINT
14. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
appointments with insurance carriers, thereby precluding them from the ability
to procure coverage;
b. Illegally issuing certificates of insurance without appointments;
c. Charging Plaintiffs premiums for insurance never procured and/or charging
Plaintiffs more than the quoted premium for coverage procured;
c. Double binding insurance coverage for the same Plaintiff at the same level; and
e. Covering up their predatory embezzlement scheme through manipulation and
deceit.
74. Moreover, Plaintiffs are informed and believe, and on that basis allege,
Defendants used their positions as agents and brokers of Plaintiffs to obtain a secret profit and/or
commission by collecting unnecessary and/or overstated premiums.
75. Plaintiffs are informed and believe, and on that basis allege, that Defendants' wrongful
acts described above were undertaken with the intent to deceive and defraud Plaintiffs. Plaintiffs
reasonably relied on Defendants in view of their long-standing special relationship.
76. At the time of Defendants' concealment or suppression. Plaintiffs were ignorant of the
information concealed or suppressed by Defendants. If Plaintiffs had been aware of the existence of
the facts not disclosed by Defendants, Plaintiffs would not have paid the premiums quoted by
Defendants or allowed Defendants to continue to broker policies on their behalf and purchase the
policies recommended by Defendants.
77. As a direct and proximate result of Defendants' fraud and deceit, Plaintiffs have
'suffered damages, including overcharged premiums, attorneys' fees, costs, and expenses. The amount
of these damages has not been precisely determined and the damages are continuing to accrue.
Plaintiffs will seek leave to amend this Complaint when the precise amount of these damages is
ascertained.
F , .
78. Defendants' acts alleged above included deceit and/or fraudulent concealment of
material facts known to Defendants with the intent on the part of Defendants of depriving Plaintiffs of
their property or legal rights or otherwise causing injury, and were despicable, malicious, oppressive
and/or fraudulent conduct that subjected Plaintiffs to a cruel and unjust hardship in conscious
14
that the
COMPLAINT
15. 11
12
13
14
15
16
17
19
20
21
22
23
24
25
26
27
28
disregard of Plaintiffs' rights, so as to justify an award of exemplary and punitive damages in an
amount to be proven at trial.
EIGHTH CAUSE OF ACTION
(Against All Defendants for Breach of Oral Agreement)
79. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1through 34 above.
80. For over twenty years, Defendants have acted as Plaintiffs1 insurance brokers for both
business and professional insurance coverage. In that regard, Defendants agreed to provide Plaintiffs
advice and to purchase certain insurance policies on their behalf. In exchange, Plaintiffs paid certain
premiums and purchased insurance at Defendants' direction and recommendation (the 'Agreement").
81. Plaintiffs performed all of their obligations under the Agreement with Defendants or
have been excused from performance by reason of the acts and conduct of Defendants or by operation
of the law.
82. In acting and failing to act as alleged above, Defendants breached their
Plaintiffs,
Agreement with
83. As a direct and proximate result of Defendants' breach of contract. Plaintiffs have
suffered damages, including overcharged premiums, costs, and expenses. The amount of these
damages has not been precisely determined and the damages are continuingto accrue Plaintiffs will
seek leave to amend this Complaintwhen the precise amount of these damages is ascertained.
NINTH CAUSE OF ACTION
(Against All Defendants for Breach of the Implied Covenant of Good Faith and Fair Dealing)
84. Plaintiffs reallege and incorporateby reference herein each allegationcontained in
paragraphs 1 through 34 and 80 through 83 above.
85. The Agreement contained an implied covenant of good faith and fair dealing requiring
that; (1) Defendants would not do anything to jeopardize Plaintiffs' insurance coverage or Plaintiffs3
ability to realize the benefitsof coverage that Defendants promised to procure on their behalf; (2)
Defendants would deal fairly and in good faith with Plaintiffs; and (3) Defendants would promptly
and fairly carry out their obligations under the Agreement, as alleged above.
15
COMPLAINT
16. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
86. ' Defendants breached the implied covenant of good faith and fair dealing by, in addition
to the wrongful acts described above, engaging in actions purposefully alined at frustrating and
interfering with Plaintiffs' insurance coverage and/or Plaintiffs' ability to realize the benefits of
coverage that Defendants promised to procure on their behalf.
87. The acts alleged above constitute violations of the implied covenant of good faith and
fair dealing.
88. As a direct, foreseeable, and proximate result of Defendants' breach of the implied-
covenant of good faith and fair dealing. Plaintiffs have suffered damages, including overcharged
premiums, attorneys' fees, costs, and expenses. The amount of these damages has not been precisely
determined and the damages are continuing to accrue. Defendants will seek leave to amend this
Complaint when the precise amount of these damages is ascertained.
TENTH CAUSE OF ACTION
(Against All Defendants for Unjust Enrichment)
89. Plaintiffs reallege and incorporate by reference herein each allegation contained in
paragraphs 1 through 34 above.
90. Plaintiffs are informed and believe, and on that basis allege, that Defendants improperly
charged Plaintiffs premiums for insurance never procured and/or charged Plaintiffs more than the
actual premiumscharged by the insurancecarriers for substantial portions of the coverage procured.
Moreover, Plaintiffs arc informed and believe, and on that basis allege, that the Defendants used their
. i*
positions as agents and brokers of Plaintiffs to obtain a secret profit and/or commission by collecting
unnecessary and/or overstated premiums.
91. As a result of Defendants1 wrongful conduct, Defendants have been unjustly enriched at
the expense of Plaintiffs and have unjustly retained the benefits of their wrongful conduct.
92. As a direct and proximate result of Defendants' fraud and deceit, Plaintiffs have
suffered, damages, including overcharged premiums, attorneys' fees, costs, and expenses. Plaintiffs
are entitled to a constructive trust and restitution of the amounts wrongfully taken and retained by
Defendants at Plaintiffs' expense.
16
COMPLAINT
17. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
2
26
27
28
PRAYER
WHEREFORE, Plaintiffs pray for judgment against Defendants, and each of them, jointly and
severally, as follows:
ON THE FIRST CAUSE OF ACTION FOR PROFESSIONAL NEGLIGENCE
1. For damages in an amount to be proved at trial;
2. For interest thereon; and
3. For costs of suit incurred herein.
ON THE SECOND CAUSE OF ACTION FOR BREACH OF FIDUCIARY DUTY
1. For damages in an amount to be proved at trial;
2. For recovery of the Defendants3 secret profits and/or commissions;
3. For punitive damages in an amount appropriate to punish Defendants
from engaging in similar conduct;
4. For interest on the damages according to proof at the legal rate; and
5. For costs of suit incurred herein.
ON THE THIRD CAUSE OF ACTION FOR FRAUDULENT MISREPRESENTATION
1. For damages in an amount to be proved at trial;
and deter others
2. For punitive damages in an amount appropriate to punish Defendants
from engaging in similar conduct;
and deter others
3. For interest on the damages according to proof at the legal rate; and
4. For costs of suit incurred herein.
ON THE FOURTH CAUSE OF ACTION FOR NEGLIGENT MISREPRESENTATION
1. For damages in an amount to be proved at trial;
2. For interest on the damages according to proof at the legal rate; and
3. For costs of suit incurred herein.
ON THE FIFTH CAUSE OF ACTION FOR CONVERSION
For damages in an amount to be proved at trial;
1.
2, For punitive damages in an amount appropriate to punish Defendants
from engaging in similarconduct;
17
and deter others
COMPLAINT
18. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
rr/s^/c&
to
10
io
-J
Ci
28
• . •
3. For interest on the damages according to proof at the legal rate; and
4. For costs of suit incurred herein.
ON THE SIXTH CAUSE OF ACTION FOR FRAUDULENT CONCEAI
1. For damages in an amount to be proved at trial;
2. For punitive damages in an amount appropriate to punish Defendants
from engaging in similarconduct;
3. For interest on the damages according to proof at the legal rate; and
4. For costs of suit incurred herein.
ON TH E SEVENTH CAUSE OF ACTION FOR CONSTRUCTIVE Ft
• 1. For damages in an amount to be proved at trial;
2. For punitive damages in an amount appropriate to punish Defendants
from engagingin similarconduct;
3. For interest on the damages according to proof at the legal rate; and
4. For costs of suit incurredherein.
ON THE EIGHTH CAUSE'OF ACTION FOR BREACH OF ORAL AGR
1 . For compensatory damages in an amount to be determined at trial; and
2. For costs of suit incurred herein.
ON THE NINTH CAUSE OF ACTION FOR BREACH OF THE IMPLIED C(
GOOD FAITH AND FAIR DEALING
1 , For compensatory damages in an amount to be determined at trial;
2. For interest on the damages according to proof at the legal rate; and
3. For attorneys1 fees and costs of suit herein incurred.
ON THE TENTH CAUSE OF ACTION FOR UNJUST ENRICHMl
1. For restitution of the money wrongfully retained by Defendants as
wrongful acts in an amount proven at trial;
2. For interest on the damages according to proof at the legal rate; and
3. For costs of suit hereinincurred,
18
COMPLAINT
-MENT
and deter others
LAUD
and deter others
•
LEMENT
)VENANT OF
,NT
a result of their
20. s
w
t-
H
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
• •
DEMAND FOR JURY TRIAL
Plaintiffs Clavius Base, Inc.; Thomas J. Hanks, Margarita Wilson Hanks, indiv dually and as
Trustees of Certain Trusts; 1 224- 1228 5th Street LLC; 5th Street Development Corp.; Dorothy Wilson;
Alley Properties, LLC; Edward Kessler, as Trustee of Certain Trusts; Electric City Pro
Elizabeth A. Hanks; Hardly There, LLC; Lily A, Reeves, individually and as Trustee o
Marcalon, Inc.; Palmsey Ltd.; The Playtone Company, Inc.; Play-Tone-Post; Tina J, K
of Certain Trusts; and RW and Sons, Inc. (collectively, "Plaintiffs") hereby demand a1
this action.
Dated; March 21, 20 11 DICKSTEIN SHAPIRO LLP
. , fv r^> * A
c--s2/^_ j^>~rs-T',A^L
_ i " —f^ '— ' '
Kirk A. Pasioh
Attorneys for Plaintiffs
,-'
20 D
iuctions, LLC;
f Certain Trusts;
ihn; as Trustee
rial by jury in
"
:>CSLA-69304v8
COMPLAINT
21. ATTORNEY OR PARTY WITHOUT ATTORNEY(Name, S{
' Kirk A. Pasich, SBN 94242 Cham
Dickstein Shapiro LLP
2049 Century Park East, Suite 700
Los Angeles, CA 90067
TELEPHONE wo.: 310-772-8300
Hinman, SBN 217412
FAX HO.: 310-772-8301
CM-01Q
FOR COURT USE ONLY
ATTORNEY FOR [Wame;: Plaintiffs C13VJUS B3S6, Inc.. et al.
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS Angeles
STREET ADDRESS: 111 North Hill Street
MAIUNG ADDRESS: 111 North Hill Street
CITY AND ZIP CODE: Los Angeles, CA 90012
BRANCH NAME: Central
CASE NAME: Clavius Base, Inc., et al. v. Jerry B, Goldman, et a!.
FILED
SUPERIOR COURT OFGALIFORMA
COUNTY OF LOSANGELES
I
MAR 222011
-fohnA.yraFK,
BY {"*/ 1 .Depnty
nyt Vr'ellcy
5 5 6
CIVIL CASE COVER SHEET
Unlimited n Limite'd
(Amount (Amount
demanded demanded is
exceeds 525,000) 525.000 or less)
Complex Case Designation
EH Counter EH Joinder
Filed with first appearance by defendant
(Gal. Rules ol Court, rule 3,402)
JUDGE:
DEPT:
items 1-6 below must be completed (see instructions on page 2).
Check one box below for Ihe case type that
Auto Tort
D Auto(22)
El Uninsured motorist (46)
Other PUPOIWD (Personal Injury/Property
Damage/Wrongful Death) Tort
EH Asbestos(04)
Product liability(24)
Medical malpractice (45)
Other PI/PD/WD (23)
D
D
D
Non-PI/PD/WD (Other) Tort
I I Business tori/unfair business practice (07)
D Civil rights (OS)
EH Defamation (13)
IE! Fraud(16)
D Intellectual property (19)
EH Professional negligence(25)
D Olher non-Pl/PD/WD ton (35)
Employment
EH wrongful termination(36)
EH Other employment (15)
best describes this case:
Contract
EH Breach of contract/warranty (06)
EH Rule 3.740 collections(09)
EH Other collections(09)
PI Insurance coverage (18)
EH Other contract (37)
Real Property
n Eminent domain/Inverse
condemnation (14)
EH Wrongful eviction(33)
[~] Other real property (26)
Unlawful Detainer
EH Commercial (31)
EH Residential (32)
D Drugs (38)
Judicial Review
O Asset forfeiture(05)
LJ Petition re: arbitration award (11)
Q Writ of mandate(02)
[ ] Other judicial review(39)
Provisionally Complex Civil Litigation
(Cal. Rules of Court, rules 3.400-3.403)
EJ Antitrust/Trade regulation(03)
EH Construction defect (10)
G Mass tort (40)
EH Securities litigation (28)
EH Environmentai/Toxk: tort(30)
I I Insurance coverage claims arising fromthe
above listed provisionally complex case
types (41)
Enforcement of Judgment
I I Enforcement ofJudgment (20)
Miscellaneous Civil Complaint-
D RICO (27) |
EH Other complaint (notspecified above)(42)
Miscellaneous CivilPetition
EH Partnership and corporate governance (21)
I I Other petition (no! specified above)(43)
2. This case EH is [El is not complex under rule 3.40D of the California Rules of Court. If the case is complex, mark the
factors requiring exceptional judicial management:
EH
D
Large number of witnesses
Coordination with related actions pending in one or more courts
in other counties, states, or countries, or in a federal court
Substantial postfudgment Judicial supervision
EH
] nonmonetary; declaratory orlnjunctive relief
Large number of separately represented parties d.
b. EH Extensive motion practice raising difficult or novel e.
issues that will be lime-consuming to resolve
c. EH Substantial amount of documentary evidence f.
3. Remedies sought (check all (bat apply): a. [X] monetary b. [5
4. Number of causes of action (specify): Ten
5. This case G is 0 is not a class action suit.
6. If there are any known related cases, file and serve a notice of related case. (You may use form CM-015.)
Date: March 21, 2011
;Chanda R. Hinman
c. punitive
(TYPE OR PRIMT NAME) (SIGNATURE OF PARTY OR ATTORNEY FOR PARTY)
NOTICE
• Plaintiff must file this cover sheet with the first paper filed in the action or proceeding (except small claims case
under the Probate Code, Family Code, orWelfare and Institutions Code). (Cal. Rules of Court, rule 3.220.) Fail
in sanctions.
• File this cover sheet in addition to any cover sheet required by local court rule.
• if this case is complex under rule 3.400 et seq. of the California Rules of Court, you musl serve a copy of this c
other parties to the action or proceeding.
• Unless Ihis is a collections case under rule 3.740 or a complex case, this cover sheet will be used for statistical
; or cases filed
jre to file may result
>ver sheet on all
purposes only.
Pago 1 of 2
Fwm Adopted '°f Mimdaiuy Uso
Judicial Council o! CoWofnia
July 1.2007J
CIVIL CASE COVER SHEET Cel. Rutes of Coon. nJes 2 30. 3 320. 3 JDO-3.-1Q3, 3.7-50:
Cal. Standards al'Juoioal Administfalion. sia. 3.10
22. • •
SHORT TiTL&CLAVIUS BASE, INC., eta!, v.JERRY B. GOLDMAN, et al. CASE NUMBER
CIVIL CASE COVER SHEET ADDENDUM AND STATEMENT OF LOCATION
(CERTIFICATE OF GROUNDS FOR ASSIGNMENT TO COURTHOUSE LOCATION)
This form is required pursuant to LASC Local Rule 2.0 in all new civil case filings in the Los Angeles Superior Court.
Item I. Check the types of hearing and fill in the estimated length of hearing expected for this case:
JURY TRIAL? [X] YES CLASS ACTION? D YES LIMITED CASE? D YES TIME ESTIMATED FOR TRIAL JO D HOURS/ [X] DAYS.
Item II. Select the correct district and courthouse location (4 steps - If you checked "Limited Case", skip to Item I!!, Pg. 4):
Step 1: After first completing the Civil Case Cover Sheet Form, find the main civil case cover sheet heading for your case in
the left margin below, and, to the right in Column A, the Civil Case Cover Sheet case type you selected.
Step 2: Check one Superior Court type of action in Column B below which best describes the nature of this case.
Step 3: In Column C, circle the reason for the court location choice that applies to the type of action you have checked.
For any exception to the court location, see Los Angeles Superior Court Local Rule 2.0.
Applicable Reasons for Choosing CourthouseLocation (see Column C below)
1. Class Actions must be filed In the County Courthouse, Centra) District.
2. May be filed in Central (Other county, or no Bodily Injury/Property Damage).
3. Location where cause of action arose.
4. Location where bodily injury, death or damage occurred.
5. Location where performance required or defendant resides.
Step 4: Fill in the information requested or^page 4 in Item 111; complete Item IV. Sign the declaration.
6. Location of property or permanently,garaged vehicle.
7. Location where petitioner resides. |
8. Location wherein defendant/respondent functions wholly.
9. Location where one or more of the parties reside.
10. Location of Labor Commissioner Office.
. 01
— C
CL ra
Ji
£ O
O
t. O
s.»-
o fj
n" ™
bb a)
^v-r:
m
o
A
Civil Case Cover Sheet
Category No.
Auto (22)
Uninsured Motorist (46)
Asbestos (04)
Product Liability (24)
Medical Malpractice (45)
Other
Personal Injury
Property Damage
Wrongful Death
(23)
Business Tort (07)
Civil Rights (08)
Defamation (13)
Fraud (16)
B
Type of Action
(Chech only one)
LJ A7100 Motor Vehicle - Personal Injury/Property Damage/Wrongful Death
d) A7110 Personal Injury/Property Damage/Wrongful Death -Uninsured Motorist
CD A6070 Asbestos Property Damage
Q A7221 Asbestos- Personal Injury/Wrongful Death
i~~l A7260 Product Liability (not asbestos or toxic/environmental)
D A7210 Medical Malpractice - Physicians 5 Surgeons
[D A7240 Other Professional Health Care Malpractice
D A7250 Premises Liability (e.g., slip and fall)
O A7230 Intentional Bodily InJury/Property Damage/Wrongful Death (e.g.,
assault, vandalism, etc.)
0 A7270 Intentional Infliction ofEmotional Distress
CJ A7220 Other Personal Injury/Property Damage/Wrongful Death
LJ A6Q29 Other ComrnerciafBusiness Tort (not fraud/breach of contract)
Q A6005 Civil Rights/Discrimination
O A6010 Defamation (slander/libel)
[3 A6013 Fraud (no contract)
App
Se
1..2
1..2
2.
2.
1., 2
1.,2
1..2
1.. 2
1., 2
1..2
i.,;
1..2
1..2
1..2
c
Icable Reasons -
a Step 3 Above
,4,
4
. 3. .4., 8.
.4.
. 4,
,4.
3.
., 4.
,3.
.3.
. 3.
i./SH
CIV 109 (Rev. 01/07)
LASC Approved 03-04
CIVIL CASE COVER SHEET ADDENDUM
AND STATEMENT OF LOCATION
LASC, rule 2.0
Page 1 of 4
23. II
21-
<V 2
c o
c
(D
^E
"a.
LU
• •
sHoRTTm.E:CLAVIUS BASE, INC., et al. v. JERRY B. GOLDMAN, et al CASEWUMBER
i
A
Civil Case Cover
Sheet Category No.
Professional
Negligence
(25)
Other (35)
Wrongful Termination
(36)
Other Employment
(15}
'Breach of Contract/
Warranty
(06)
(not insurance)
Collections
(09)
Insurance Coverage
(18)
Other Contract
(37)
B
Type of Action
(Chech only one)
d A6017 Legal Malpractice
[ IA6050 Other Professional Malpractice (not medical or legal)
O A6025 Other Non-Personal Injury/Property Damage tort
G A6037 Wrongful Termination
[~] A6024 Other Employment Complaint Case
O A6109 Labo; Commissioner Appeals
f~] A6004 Breach of Rental/Lease Contract (not Unlawful Detainer or wrongful eviction)
f~1 A6008 Contract/Warranty Breach -Seller Plaintiff (no fraud/negligence)
f~] A6019 Negligent Breach of Contract/Warranty (no fraud)
I I A6028 Other Breach of ContractAVarranty (not fraud or negligence)
D A6002 Collections Case-Seller Plaintiff
O A6012 Other Promissory Note/Collections Case
LJ A6015 Insurance Coverage (not complex)
C] A6009 Contractual Fraud
I I A6031 Tortious Interference
D A6027 Other Contract Dispute(not breach/insurance/fraud/negligence)
C
Applicable Reasons
-See Step 3 Above
1..2..3.
1., 2.. 3.
2., 3.
1., 2.. 3.
1., 2., 3.
10.
2., 5,
2., 5.
1., 2., 5.
1..2..5.
2., 5.. 6
2.. 5.
1., 2., 5., 8.
1., 2., 3,,5.
1., 2.,3.,5.
1..2., 3.. 8.
I
Eminent
Domain/lnverse
Condemnation (14)
Wrongful Eviction
(33)
Other Real Property
(26)
Unlawful Detainer-
Commercial (31)
Unlawful Detainer-
Residential (32)
Unlawful Detainer- •
Drugs (38)
Asset Forfeiture (05)
Petition re Arbitration
(11)
I I A7300 Eminent Domain/Condemnation Number of parcels
Q A6023 Wrongful Eviction Case
O A6018 Mortgage Foreclosure
[D A6032 Quiet Title
["] A6060 Other Real Property(not eminent domain, landlord/tenant, foreclosure)
[~1 A6021 Unlawful Detainer-Commercial (not drugs or wrongful eviction)
[HI A6020 Unlawful Detainer-Residential (not drugs or wrongful eviction)
D A6022 Unlawful Detainer-Drugs
Q A6108 Asset Forfeiture Case
l~~l A6115 Petition to Compel/ConfirmA/acate Arbitration
2.
2,6.
2., 6.
2. ,6.
2., 6.
2., 6.
2., 6.
2. .6.
2., 6.
2., 5.
•
c
o
u
D.
O
. L
,
9r
"ro
JS
c
toe
hffl
^y
"S
CIV 109 (Rev. 01/07)
LASC Approved 03-04
CIVIL CASE COVER SHEET ADDENDUM
AND STATEMENT OF LOCATION *n»rf«nL,B«HM.mc.
,Form»Worltflo w,cO
LASC, rule 2.0
Page 2 of 4
24. • •
SHORT-TITLE: CLAV1US BASE, INC., etal. v. JERRY B.GOLDMAN, eta! CASE NUMBER
A
Civil Case Cover Sheet
Category No.
Writ of Mandate
(02)
Other Judicial Review
(39)
AntrtrustTTrade
Regulation (03)
Construction Defect (10)
Claims Involving Mass
Ton (40)
Securities Litigation(28)
Toxic Tort
Environmental (30)
Insurance Coverage
Claims from Complex
Case (41)
B
Type of Action
(Check only one)
CU A6151 Writ - Administrative Mandamus
i | A6152 Writ - Mandamus on Limited Court Case Matter
D A61 53 Writ - Other Limited Court Case Review
CD A6150 Other Writ /Judicial Review
D A6003 Antitrust/Trade Regulation
[I] A6007 Construction defect
[U A6006 Claims Involving Mass Tort
O A6035 Securities Litigation Case
I i A6036 Toxic Tort/Environmental
f~1 A6014 Insurance Coverage/Subrogation (complex case only)
Appli'
See
2., 8.
2.
2.
2., 0.
1..2., 8
1.. 2., 3
1..2..8
1..2..8
1..2..3
1., 2., 5
C
able Reasons -
Step 3 Above
..3.
., 8.
i
Enforcement
of Judgment
(20)
RICO (27)
Other Complaints
(Not Specified Above)
(42)
Partnership Corporation
Governance(21)
Other Petitions
(Not Specified Above)
(43)
O AB141 Sister State Judgment
CH A6160 Abstract of Judgment
[~~1 AB107 Confession of Judgment (non-domestic relations)
[_] A6140 Administrative Agency Award (not unpaid taxes)
LJ A61 1 4 Petition/Certificate for Entry of Judgment on Unpaid Tax
Q A6112 Other Enforcement of Judgment Case
D A6033 Racketeering (RICO) Case
Q A6030 Declaratory Relief Only
[ I A6Q40 .Injunctive Relief Only (not domestic/harassment)
O A6011 Other Commercial Complaint Case (non-tort/non-complex)
1 1 A6000 Other Civil Complaint (non-tort/non-complex)
LJ A6113 Partnership and Corporate Governance Case
D A6121 Civil Harassment
I I A6123 Workplace Harassment
CU A6124 Elder/Dependent Adult Abuse Case
L~H A6190 Election Contest
Q A611 0 Petition for Change of Name
CD A6170 Petition for Relief from Late Claim Law
O A61DO Other Civil Petition
2., 9.
2.. 6.
2., 9.
2.. 6.
2., 8.
2., 8. ,< ,
I .
1..2..8
1., 2.,f
2., 8.
1..2..E
1.,2.,e
.
.
i
2., 8,
2..3..S
2., 3., E
2., 3. ,E
2.
2., 7.
2.. 3. ,t
2., 9.
,
.
,
.,8.
5
Q)
'>
Q)
a:
Q.
E
0
c •j
o
l_
Q.
c c
CD Q>
E E
d) 01
C ^_
HJ O
« a
=3 C
2 «
C Q.
3 E
m O
S O
>
b
o o
(D •—
Str
k-
CIV 109 (Rev. 01/07)
LASC Approved 03-04
CIVIL CASE COVER SHEET ADDENDUM
AND STATEMENT OF LOCATION American LegnlNel, Inc.
vww.FonrnWorirflo w.com
LASC. rule 2.0
Page 3 of 4
25. • •
SHORT-TITLE: CLAV1US BASE, INC., etal. v. JERRY B. GOLDMAN, et al CASE NUMBER
Item 111. Statement of Location: Enter the address of the accident, party's residence or place of business, performance, or
other circumstance indicated in Hern II., Step Son Page 1, as the proper reason for filing in the court location you selected.
REASON: CHECK THE NUMBER UNDER COLUMN C
WHICH APPLIES IN THIS CASE
n 1. IEI 2. n3. D4.a 5. n e. n 7. n s. n 9. n10.
CITY:
Beverly Hills
STATE:
CA
ZIP CODE:
90211
ADDRESS:
8383'WiIshire Blvd. Suite 500
Item IV. Declaration of Assignment; I declare under penalty of perjury under the laws of the State of California that the foregoing is
Irue and correct and lhat the above-eniilled matter is properly filed for assignment to the Los Angeles courthouse in the
Central _District of the Los Angeles Superior Court (Code Civ. Proc., § 392 et seq., and LASC Local Rule 2.0,
subds. {b), (c) and (d)J.
Dated: March 21, 2011
[SIGNATURE OF ATTORneY/FlLING PARTY)
CHANDAR. HINMAN
Attorneys For Plaintiffs CLAVIUS BASE, INC., et
al.
PLEASE HAVE THE FOLLOWING ITEMS COMPLETED AND READY TO BE FILED IN ORDER TO
PROPERLY COMMENCE YOUR NEW COURT CASE:
•
, w
1. Original Complaint or Petition.
2. If.filing a Complaint, a completed Summons form for issuance by the Clerk.
3. Civil Case Cover Sheet form CM-010.
4. Complete Addendum to Civil Case Cover Sheet form LAClV 109 (Rev. 01/07), LASC Approved 03-04.
5. Payment in full of the filing fee, unless fees have been waived.
6. Signed order appointing the Guardian ad Litem, JC form FL-935, if the plaintiff or petitioner is a minor
under 18 years of age, or if required by Court.
7. Additional copies of documents to be conformed by the Clerk. Copies of the cover sheet and this addendum
must be served along with the summons and complaint, or other initiating pleading in the case.
CIV 109 (Rev.01/07)
LASC Approved 03*0-1
CIVIL CASE COVER SHEET ADDENDUM
AND STATEMENT OF LOCATION irican LcgallJol, Inc.
«.fo rmsWorttlo w.com
LASC, rule 2.0
Page 4 of 4