On 08/03/2017 GADI MAIER filed a Contract - Other Contract lawsuit against ALAN C FOX. This case was filed in Los Angeles County Superior Courts, Stanley Mosk Courthouse located in Los Angeles, California. The Judges overseeing this case are MICHELLE WILLIAMS COURT, RAFAEL A. ONGKEKO, SAMANTHA JESSNER and TERESA A. BEAUDET. The case status is Other.
****0829
08/03/2017
Other
Los Angeles County Superior Courts
Stanley Mosk Courthouse
Los Angeles, California
MICHELLE WILLIAMS COURT
RAFAEL A. ONGKEKO
SAMANTHA JESSNER
TERESA A. BEAUDET
MAIER MARLENE
MAIER GADI
FOX ALAN C.
ACF PROPERTY MANAGEMENT INC
DOES 1 TO 100
CLARK & TREVITHICK LAW OFFICES OF
TEST PARTY FOR TRUST CONVERSION
LEONARD RICHARD C. ESQ.
LEONARD RICHARD C.
TURKEN JAMES H. ESQ.
TURKEN JAMES HENRY
3/20/2018: DEFENDANTS ALAN C. FOX AND ACF MANAGEMENT INC.'S NOTICE OF DEMURRERS AND DEMURRERS TO PLAINTIFFS' SECOND AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF GEORGIANA NIKIAS
8/15/2018: REPLY AND SUPPLEMENTAL DECLARATION IN SUPPORT OF MOTION FOR ISSUE AND MONETARY SANCTIONS FOR VIOLATION OF COURT ORDERS DATED NOVEMBER 16, 2017, MARCH 21, 2018 AND APRIL 20, 2018
7/9/2018: DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR MONETARY AND ISSUE SANCTIONS FOR VIOLATION OF COURT ORDER; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF; DECLARATION OF JAMES TURKEN IN SUPP
7/10/2018: REPLY IN SUPPORT OF MOTION FOR MONETARY AND ISSUE SANCTIONS FOR VIOLATION OF COURT ORDER
2/23/2018: Minute Order
3/19/2018: EX PARTE APPLICATION ADVANCING HEARING ON MOTION TO QUASH TO A DATE BEFORE THE TRIAL; DECLARATION OF STEVEN A. SCHUMAN IN SUPPORT THEREOF
3/26/2018: DEFENDANT ACF PROPERTY MANAGEMENT, INC.'S OPPOSITION TO PLAINTIFFS' MOTION FOR MONETARY SANCTIONS FOR VIOLATION OF COURT ORDER; ETC.
3/29/2018: NOTICE OF MOTION AND MOTION FOR A PROTECTIVE ORDER; MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATION OF STEVEN A. SCHUMAN IN SUPPORT THEREOF
4/2/2018: SUPPLEMENTAL DECLARATION OF STEVEN A. SCHUMAN IN SUPPORT OF MOTION FOR A PROTECTIVE ORDER
4/12/2018: NOTICE OF MOTION AND MOTION FOR MONETARY AND ISSUE SANCTIONS FOR VIOLATION OF COURT ORDER; ETC.
4/20/2018: ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE
5/10/2018: ORDER APPOINTING COURT APPROVED REPORTER AS OFFICIAL REPORTER PRO TEMPORE
5/11/2018: DEFENDANTS' EX PARTE APPLICATION FOR AN ORDER SHORTENING TIME FOR HEARING ON MOTION TO CONTINUE TRIAL; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF JAMES H. TURKEN IN SUPPORT THEREOF
5/11/2018: DEFENDANTS' MOTION TO CONTINUE TRIAL AND ALL RELATED DATES, AND THE HEARING ON DEFENDANTS' MOTION FOR SUMMARY JUDGEMENT; ETC.
11/22/2017: NOTICE OF MOTION AND MOTION TO QUASH PLAINTIFFS' NOTICE AND SUBPOENA TO CITY NATIONAL BANK AND/OR TO MODIFY; DECLARATION OF GEORGIANA A. NIKIAS AND REBECCA LAWLOR CALKINS
11/3/2017: Unknown
9/11/2017: DEFENDANTS ALAN C. FOX AN]) ACF MANAGEMENT INC.?S NOTICE OF DEMURRER AND DEMURRER TO COMPLAINT, MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF CHRISTOPHER KADISH
8/9/2017: ORDER TO SHOW CAUSE HEARING
at 2:20 PM in Department 50, Teresa A. Beaudet, Presiding; Court Order
Minute Order ( (Court Order)); Filed by Clerk
Certificate of Mailing for (Minute Order (Court Order) of 03/06/2019); Filed by Clerk
at 10:00 AM in Department 74; Jury Trial - Not Held - Vacated by Court
at 08:30 AM in Department 74; Case Management Conference - Not Held - Vacated by Court
at 08:31 AM in Department 74; Final Status Conference - Not Held - Vacated by Court
at 1:30 PM in Department 1, Samantha Jessner, Presiding; Court Order
Certificate of Mailing for (Minute Order (Court Order Re: 170.6 CCP Reassignment with Related Cases) of 01/10/2019); Filed by Clerk
Minute Order ((Court Order Re: 170.6 CCP Reassignment with Related Cases)); Filed by Clerk
at 08:30 AM in Department 74; Court Order
Notice of Case Management Conference; Filed by Plaintiff/Petitioner
NOTICE OF CASE MANAGEMENT CONFERENCE
OSC-Failure to File Proof of Serv; Filed by Clerk
NOTICE OF CASE MANAGEMENT CONFERENCE
Notice of Case Management Conference; Filed by Clerk
ORDER TO SHOW CAUSE HEARING
SUMMONS
Summons; Filed by Plaintiff/Petitioner
Complaint; Filed by Gadi Maier (Plaintiff); Marlene Maier (Plaintiff)
VERIFIED COMPLAINT FOR: (1) BREACH OF FIDUCIARY DUTY; ETC
Case Number: BC670829 Hearing Date: February 04, 2020 Dept: 50
gadi maier, et al., Plaintiffs, vs. alan c. fox, et al., Defendants. |
Case No.: |
BC 670829 |
Hearing Date: |
February 4, 2020 |
|
Hearing Time: |
8:30 a.m. |
|
[TENTATIVE] ORDER RE:
DEFENDANTS’ MOTION TO WITHDRAW BOND ON APPEAL
|
Defendants Alan C. Fox (“Fox”), individually and as Trustee of the Alan C. Fox Revocable Trust, and ACF Property Management, Inc. (collectively, “Defendants”) move for an order allowing Defendants to withdraw the cash bond posted for appeal. The motion is unopposed.
The Court issued a sanctions order for $11,000 on August 3, 2018. Fox appealed the order and posted a cash bond in the amount of $20,775 on August 9, 2018. (Thakor Decl., ¶ 2.) Since then, this matter has been settled, and pursuant to the parties’ settlement, Plaintiffs have dismissed this case, and Fox has dismissed his appeal. (Thakor Decl., ¶ 3.) Because Fox is no longer appealing the sanctions order, Fox seeks to withdraw the cash bond posted for appeal.
Based on the foregoing the lack of an opposition, the Court grants Defendants’ motion to withdraw the cash bond. Defendants are ordered to give notice of this ruling.
DATED: February 4, 2020 ________________________________
Hon. Teresa A. Beaudet
Judge, Los Angeles Superior Court