California Central District Court
Judge:Stephen V Wilson
Referred: Gail J Standish
Case #: 2:17-cv-02311
Nature of Suit446 Civil Rights - Amer w/Disabilities - Other
Cause42:12101 Americans With Disabilities Act
Case Filed:Mar 24, 2017
Terminated:Aug 17, 2017
Last checked: Wednesday Sep 20, 2017 2:37 AM PDT
Defendant
14000 Ventura Boulevard, Inc.
Defendant
Does
Defendant
Flashframe, Inc.
Plaintiff
Samuel Zarian
Represented By
Dennis Jay Price, II
Center For Disability Access
contact info
Russell C Handy
Center For Disability Access
contact info
Phyl Grace
Center For Disability Access
contact info
Raymond George Ballister, Jr
Center For Disability Access
contact info


Docket last updated: 3 hours ago
Wednesday, August 23, 2017
22 22 stip Dismiss Case Wed 08/23 2:33 PM
Joint STIPULATION to Dismiss Case pursuant to F.R.CIV.P.41(a)(1)(A)(ii), case dismissed with prejudice filed by Plaintiff Samuel Zarian.(Grace, Phyl)
Related: [-]
Att: 1 Proof of service
Thursday, August 17, 2017
21 21 order Dismissing Case Thu 08/17 3:43 PM
MINUTES (IN CHAMBERS) ORDER MOVING CASE TO INACTIVE CALENDAR PENDING SETTLEMENT by Judge Stephen V. Wilson. The Court, having received Plaintiff's Notice of Settlement, filed August 16, 2017, vacates all previously set dates. The Court moves the matter to the inactive calendar pending finalization of settlement. The parties shall proceed with the settlement as outlined in the notice. Should the settlement not be finalized within the designated time, the parties shall notify the Court, in writing, and request that the matter be restored to the active calendar. Case Terminated. Made JS-6. (smo)
Related: [-]
Wednesday, August 16, 2017
20 20 notice Settlement Wed 08/16 2:47 PM
NOTICE of Settlement and request to vacate all currently set dates filed by Plaintiff Samuel Zarian.(Grace, Phyl)
Related: [-]
Att: 1 Proposed Order,
Att: 2 Proof of Service
Wednesday, August 09, 2017
19 19 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Set/Reset Deadlines Wed 08/09 5:19 PM
MINUTE ORDER IN CHAMBERS - ORDER TO SHOW CAUSE WHY THIS CASE SHOULD NOT BE DISMISSED FOR LACK OF PROSECUTION by Judge Stephen V. Wilson. (Show Cause Response due by 8/23/2017.) (mrgo)
Related: [-]
Wednesday, July 05, 2017
18 18 order Notice of Document Discrepancies and Order - Rejecting (CV 104A) Thu 07/06 5:11 PM
NOTICE OF DISCREPANCY AND ORDER: by Judge Stephen V. Wilson, ORDERING Request for Extension; proposed order; proof of service submitted by Defendants 14000 Ventura Boulevard, Inc., Flashframe, Inc. received on 6/16/17 is not to be filed but instead rejected. Denial based on: Flashframe Inc has not retained counsel and cannot file in Pro-Se per L.R. 85-2. (mrgo)
Related: [-]
17 17 textonly Text Only Scheduling Notice Wed 07/05 10:14 AM
IN CHAMBERS ORDER-TEXT ONLY ENTRY by Judge Stephen V. Wilson: The Court's Order to Show Cause, issued on 06/21/2017, is DISCHARGED. Plaintiff is granted thirty days, but no later than 08/04/2017, to move for default judgment. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc)
Related: [-]
16 16 order Clerks Entry of Default (CV-37) - optional html form Wed 07/05 8:24 AM
DEFAULT BY CLERK F.R.Civ.P.55(a) as to Flashframe, Inc., a California Corporation. (mrgo)
Related: [-]
Monday, July 03, 2017
15 15 motion Clerk to Enter Default Mon 07/03 5:38 PM
REQUEST for Clerk to Enter Default against defendant Flashframe, Inc. filed by plaintiff Samuel Zarian. (Grace, Phyl)
Related: [-]
Att: 1 Declaration of Phyl Grace,
Att: 2 Proof of service
Wednesday, June 21, 2017
14 14 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Set/Reset Deadlines Thu 06/22 10:30 AM
MINUTE ORDER IN CHAMBERS - ORDER TO SHOW CAUSE WHY THIS CASE SHOULD NOT BE DISMISSED FOR LACK OF PROSECUTION by Judge Stephen V. Wilson. (Show Cause Response due by 7/5/2017.) (mrgo)
Related: [-]
Tuesday, June 06, 2017
13 13 textonly Text Only Notice of Judicial Move to Roybal Federal Building Tue 06/06 4:51 PM
TEXT ONLY ENTRY: NOTICE TO PARTIES: Effective June 1, 2017, Judge Standish is located at the Edward R. Roybal Federal Building, COURTROOM 640 on the 6th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 640 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrey)
Related: [-]
Monday, May 29, 2017
12 12 service Service of Summons and Complaint Returned Executed (21 days) Mon 05/29 2:45 AM
PROOF OF SERVICE Executed by Plaintiff Samuel Zarian, upon Defendant Flashframe, Inc. served on 5/28/2017, answer due 6/19/2017. Service of the Summons and Complaint were executed upon Agent for Service of Process: HOWARD K ALPERIN in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons returned. (Handy, Russell)
Related: [-]
Friday, May 19, 2017
11 11 order Clerks Entry of Default (CV-37) - optional html form Fri 05/19 1:39 PM
DEFAULT BY CLERK F.R.Civ.P.55(a) as to 14000 Ventura Boulevard, Inc., a California Corporation. (lom)
Related: [-]
Wednesday, May 17, 2017
10 10 motion Clerk to Enter Default Wed 05/17 11:52 AM
REQUEST for Clerk to Enter Default against defendant 14000 Ventura Boulevard, Inc. filed by plaintiff Samuel Zarian. (Attorney Phyl Grace added to party Samuel Zarian(pty:pla)) (Grace, Phyl)
Related: [-]
Att: 1 Declaration of Phyl Grace,
Att: 2 Proof of service
Wednesday, May 10, 2017
9 9 service Service of Summons and Complaint Returned Executed (21 days) Wed 05/10 7:29 AM
PROOF OF SERVICE Executed by Plaintiff Samuel Zarian, upon Defendant 14000 Ventura Boulevard, Inc. served on 4/25/2017, answer due 5/16/2017. Service of the Summons and Complaint were executed upon Agent for Service of Process: MITCHELL R STEIN in compliance with California Code of Civil Procedure by personal service.Original Summons returned. (Handy, Russell)
Related: [-]
Wednesday, March 29, 2017
8 8 order Initial Order upon Filing of Complaint - form only Wed 03/29 11:36 AM
NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (pc)
Related: [-]
Friday, March 24, 2017
7 7 service Summons Issued (Attorney Civil Case Opening) Fri 03/24 4:47 PM
21 DAY Summons Issued re Complaint (Attorney Civil Case Opening)1 as to Defendants 14000 Ventura Boulevard, Inc., Flashframe, Inc. (et)
Related: [-]
6 6 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Fri 03/24 4:44 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
Related: [-]
5 5 notice Notice of Assignment to United States Judges (CV-18) - optional html form Fri 03/24 4:44 PM
NOTICE OF ASSIGNMENT to District Judge Stephen V. Wilson and Magistrate Judge Gail J. Standish. (et)
Related: [-]
4 4 notice Summons Request Fri 03/24 12:27 PM
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening)1 filed by plaintiff Samuel Zarian. (Handy, Russell)
Related: [-]
3 3 notice Certificate/Notice of Interested Parties Fri 03/24 12:23 PM
CERTIFICATE of Interested Parties filed by plaintiff Samuel Zarian, (Handy, Russell)
Related: [-]
2 2 misc Civil Cover Sheet (CV-71) Fri 03/24 12:20 PM
CIVIL COVER SHEET filed by Plaintiff Samuel Zarian. (Handy, Russell)
Related: [-]
1 1 cmp Complaint (Attorney Civil Case Opening) Fri 03/24 12:16 PM
COMPLAINT Receipt No: 0973-19571418 - Fee: $400, filed by plaintiff Samuel Zarian. (Attorney Russell C Handy added to party Samuel Zarian(pty:pla))(Handy, Russell)
Related: [-]