Sunteți pe pagina 1din 13

Digitally signed

by Joseph Zernik
Human Rights Alert DN: cn=Joseph
Zernik, o, ou,
PO Box 526, La Verne, CA 91750 email=jz12345@e
Fax: 323.488.9697; Email: jz12345@earthlink.net arthlink.net, c=US
Blog: http://human-rights-alert.blogspot.com/ Date: 2010.07.18
22:10:44 +03'00'
Scribd: http://www.scribd.com/Human_Rights_Alert

08-07-15 Derwish v Darwish (SC060217) Register of Actions (California civil dockets)

Highlights of the Register of Actions in Sustain, alleged as fraud:

• P1: No contact information is listed for Defendant’s counsel, which is likely to show upon investigation
that no notice was ever mailed out to Defendant’s counsel.
• P1: The case is listed as disposed on March 9, 2000, through consolidation into another lead case.
However, as shown below, actions were registered after the consolidation, which are alleged as fraud.
Disposed: 03/09/00
Disp Type: Consolidated with Lead Case
• P1: All payments are listed as “Journal Entry” starting with the Filing Fee. It is therefore alleged that
upon investigation it would be discovered that the case was designated as pretense litigation through
collusion of judges and Plaintiff’s Counsel even prior to the filing of the complaint.
01/21/00 Journal Entry
Received - Civil Filing Fee
$192.00
• P2: Inappropriate use of “Journal Entry” is considered in accountancy textbooks as a cardinal sign of high
level financial management fraud. The Presiding Judge and Clerk of the Court refuse to disclose the
ultimate designation of funds collected in this case.
• P2: No Initial Case Conference, as such, was ever registered in the case. No time frames were defined for
the case either.
• P6: The case is registered as disposed through consolidation
03/09/00 Status Effective
Consolidated-Other (not lead case)
• P8-9: Registration of Demurrer in a disposed case, alleged as fraud by the court.
05/04/00 Event
Hearing on Demurrer
Patricia L. Collins
1::50 pm
DEFENDANTS' DEMURRER TO FIRST AMENDED COMPLAINT;
Matter is called for hearing and argued.
05/04/00 Event Complete
Hearing on Demurrer
Demurrer sustained with leave
S. Hughes / Reporter #7320
CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

Case r\umber: ~3C060217 AMNON DERWISH VS DAVID DARWISH ET AL


Filin~ Type: New Filing # Children
Case Type Other Real Property Rights Case Filed 01/21/00
Judge lvraster Calendar Age 48
Disp Type Consolidated with Lead Case Disposed 03/09/00
Disp f'/anr Before Trial - Date Not Assigned
DERWIEH, AMNON

Plaintiff(s) Defendant(s)
V S
Attorreys of Record: Attorneys of Record:
Zelig & Mozer
11661 SAN VICENTE BLVD.
SUITE 1015
LOS MGELES CA 90049
310 442 6042
Kudo & Daniels LLP
12400 Wilshire Blvd
Suite 400
Los Ar.geles CA 90025-1023
310 442 7900

CAS E HIS TOR Y


DatE Activity

01/21/00 Case Filed


New Filing MEMO
Other Real Property Rights Case
AMNON DERWISH
VS
DAVID DARWISH ET AL
Consolidated into SC052737

01/21/00 Journal Entry


Received - Civil Filing Fee
$192.00

PAGE: 1 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Ci vi] Di vision

[I Case :t\"umber=:=S=C=0=6=0=2=1=7======AM=N=O=N=D=E=R=W=I=S=H==V=S=D=A=V=I=D=D=A=R=W=I=S=H=E=T=A=L=======,-

CAS E HIS TOR Y


DatE Activity
Other Pmnt
01/21/00 Document Filed
Complaint Filed

01/21/00 Scheduled Event


Sta~us Conference
Alan B. Haber
09/15/00 at 8:30 am
01/27/00 Document Filed
Fir:st Amended Complaint MEMO
Attorney for Plaintiff
FEE PAID BY KREITENBERG, MOZER &
RILEY ATTY FOR PLTF
Filed By Zelig & Mozer Attorney for Plaintiff
On Beha]f cf DERWISH, AMNON Plaintiff
01/27/00 ,]ournal Entry
Received - Civil Filing Fee
$75.00
Other Pmnt
Paid By Zelig & Mozer Attorney for Plaintiff
On Beha]f cf DERWISH, AMNON Plaintiff
02/07/00 Journal Entry
Received - Fee, Adverse party
$23.00
Other Pmnt
On Behalf cf 1319 YALE STREET TRUST, THE Defendant
Paid By Gibbs & Walker Attorney for Defendant
02/07/00 Document Filed
Notice of Motion MEMO
Attorney for Defendant
MOTION TO EXPlmGE LIS PENDENS;

PAGE: 2 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

II Case Kumber: ~=3C~0=6=0=2=1=7~~~~~~~N~0=N~D=E=R=W=I=S=H==V=S~=D=A=V=I=D~D=A=R=W=I=S=H~=E=T~A=L~~~~~~~


CAS E HIS TOR Y
DatE Activity
On Behalf of 1319 YALE STREET TRUST, THE Defendant
Filed By Gibbs & Walker Attorney for Defendant
02/08/00 Scheduled Event
Motion MEMO
Patricia L. Collins
02/L8/00 at 1:30 pm
MOTION TO EXPUNGE LIS PENDENS;

02/23/00 Document Filed


Reply To Motion MEMO
Attorney for Defendant
- in support of motion to expunge
lis pendens
Filed By Gibbs & Walker Attorney for Defendant
02/28/00 Event
Motion MEMO
Patricia L. Collins
1:30 pm
DEFENDANT THE 1319 YALE STREET TRUST'S MOTION TO
EXPtJNDE LI S PENDENS, OR IN THE ALTERNATIVE, REQUIRE
PLAINTIFF TO GIVE AN UNDERTAKING;

Matter is called for hearing.


Defendant 1319 Yale Street Trust's motion to expunge
lis pendens or alternatively for order requiring
Plaintiff to post undertaking is continued to
March 9, 2000 at 1:30 p.m. in this department to
allow moving party to file a reply to opposition.
Notice waived.

PAGE: 3 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


civil Division

[I Case 1\ umbe r: ~=3C=0=6=0=2=1=7=====AM=N=O=N=D=E=R=W=I=S=H==V=S==D=A=V=I=D=D=A=R=W=I=S=H==E=T=A=L=========,


CAS E HIS TOR Y
DatE Activity

K. Call/Reporter

02/28/00 Event Complete


Motion MEMO
Motion continued

K. Call/Reporter

02/29/00 Scheduled Event


Motion
Patricia L. Collins
03/09/00 at 1:30 pm
03/03/00 Document Filed
Reply To Motion MEMO
Attorney for Defendant
- in support of its motion to
expunge lis pendens
Filed By Gibbs & Walker Attorney for Defendant
03/08/00 Document Filed
Declaration MEMO
Attorney for Plaintiff
in opposition to deft. The
1319 Yale Street Trust's reply
in support of its mot to expunge
Filed By Zelig & Mozer Attorney for Plaintiff
03/08/00 Document Filed
Ntc of Change of Firm Name & Addr
Attorney for Plaintiff
Filed By Zelig & Mozer Attorney for Plaintiff

PAGE: 4 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

[I Case Kumber=: =~3=C=O=6=O=2=1=7=====AM=N=O=N=D=E=R=W=I=S=H==V=S=D=A=V=I=D=D=A=R=W=I=S=H=E=T=A=L========::::!


CAS E HIS TOR Y
DatE Activity
On Behalf of DERWISH, AMNON Plaintiff

03/09/00 Event
Motion MEMO
Patricia L. Collins
1::30 pm
DEFENDANT THE 1319 YALE STREET TRUST'S MOTION TO
EXPUNGE LIS PENDENS, OR IN THE ALTERNATIVE, REQUIRE
PLAINTIFF TO GIVE AN UNDERTAKING;

Matter is called for hearing and argued.

Defendant 1319 Yale Street Trust's motion to expunge


Lis Pendens is denied.

No :3anctions.
Moving party to give notice.

K. Call/Reporter

03/09/00 Event Complete


Motion MEMO
Motion denied

K. Call/Reporter

03/09/00 Case Cross Reference


Consolidated for all Proceedings
CV ,~ SC0 52 7 3 7
03/09/00 Case Disposed
Consolidated with Lead Case MEMO
Before Trial - Date Not Assigned
48 Days

AMNON DERWISH

PAGE: 5 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

II Case Kumber: !=3C~0=6=0=2=1=7~~~~~=~~N=O=N~=D=E=R=W=I=S=H===V=S~D=A=V=I=D~=D=A=R=W=I=S=H~E~T~A=L~~~~~~~


CAS E HIS TOR Y
Date Activity
VS
DAVID DARWISH ET AL
Consolidated into SC052737

03/09/00 Status Effective


Consolidated-Other (not lead case)

03/09/00 Event Complete


Status Conference
Advanced to this date & Vacated
04/05/00 Journal Entry
Received - Fee, Adverse party
$23.00
Other Pmnt
On Behalf of DARWISH, DAVID Defendant
On Behalf of KPAMAR-DARWISH, BARBARA Defendant
On Behalf of BARBARA KRAMAR DARWISH & DAVID DARWIS,T Defendant
On Behalf of 1319 YALE STREET TRUST, THE Defendant
On Behalf of GINGKO ROSE, LP Defendant
On Behalf of LOGERM LLC Defendant
Paid By Gibbs & Walker Attorney for Defendant
04/05/00 Journal Entry
Received - Fee, Adverse party
!?1,134.00
Other Pmnt
On Behalf of DARWISH, DAVID Defendant
On Behalf of KRAMAR-DARWISH, BARBARA Defendant
On Behalf of BARBARA KRAMAR DARWISH & DAVID DARWIS,T Defendant
On Behalf of 1319 YALE STREET TRUST, THE Defendant
On Behalf of GINGKO ROSE, LP Defendant
On Behalf of LOGERM LLC Defendant
Paid By Gibbs & Walker Attorney for Defendant
04/05/00 Document Filed
Deml~rrer
Atcorney for Defendant

PAGE: 6 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

II Case Number: ~=;C~0=6=0=2=1=7~~~~~=~~N=O=N~=D=E=R=W=I=S=H==V~S~D=A=V=I=D~D~A=R=W=I=S=H~E=T~=A=L~~~~~~


CAS E HIS TOR Y
DatE Activity
On Behalf of DARWISH, DAVID Defendant
On Behalf of KRAMAR-DARWISH, BARBARA Defendant
On Behalf of BARBARA KRAMAR DARWISH & DAVID DARWIS,T Defendant
On Behalf of 1:319 YALE STREET TRUST, THE Defendant
On Behalf of GINGKO ROSE, LP Defendant
On Behalf of LOGERM LLC Defendant
Filed By Gibbs & Walker Attorney for Defendant
04/06/00 Scheduled Event
Hearing on Demurrer
Patricia L. Collins
05/04/00 at 1:30 pm
04/06/00 Document Filed
Ntc and Acknowledgement of Receipt
Atty for Defendant and Cross-CampI
On Behalf of DERWISH, AMNON Plaintiff
Party SErved n;~RWISH, DAVID Defendant
Party Served KRAMAR-DARWISH, BARBARA Defendant
Filed By Mozer, Pamela A. Atty for Defendant and Cr
04/06/00 Document Filed
Ntc and Acknowledgement of Receipt
Atty for Defendant and Cross-Compl
Filed By Zelig & Mozer Attorney for Plaintiff
On Behalf cf DERWISH, ~NON Plaintiff
Party Served GINGKO ROSE, LP Defendant
04/06/00 Document Filed
Ntc and Acknowledgement of Receip~
Atty for Defendant and Cross-CampI
On Behalf cf DERWISH, ~NON Plaintiff
Party Served LOGERM LLC Defendant
Filed B}' Mozer, Pamela A. Atty for Defendant and Cr
04/06/00 Document Filed
Ntc and Acknowledgement of Receipt
Atty for Defendant and Cross-CampI
On Behalf of DERWISH, ~NON Plaintiff

PAGE: 7 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Ci vil Di vision

II Case Kumber: !=~C=O=6~02~1=7~~~~~~~N=O=N~D=E=R=W=I=S=H==V=S~D=A=V~ID~D=A~R=W=I=S=H~E=T~A=L~~~~~~


CAS E HIS TOR Y
DatE Activity
Party SErved DARWISH, DAVID Defendant
Filed By Mozer, Pamela A. Atty for Defendant and Cr
04/06/00 Document Filed
Ntc and Acknowledgement of Receipt
Atty for Defendant and Cross-Compl
On Behalf of DERWISH, ~NON Plaintiff
Party Served KJ?AMAR-DARWISH, BARBARA Defendant
Filed By Mozer, Pamela A. Atty for Defendant and Cr
04/28/00 Document Filed
Reply To Motion MEMO
Attorney for Defendant
- i~ support of demurrer
Filed By Gibbs & Walker Attorney for Defendant
05/04/00 Event
Hearing on Demurrer MEMO
Patricia L. Collins
1::50 pm
DEFENDANTS' DEMURRER TO FIRST AMENDED COMPLAINT;

Matter 1S called for hearing and argued.


Demurrer to First Amended Complaint is sustained with
20 days leave to amend as to the allegations against
defendant Darwishes in the First cause of action for
breach of contract on grounds the complaint fails to
allege whether the contract is oral or written; as to
the Third cause of action for fraud on grounds it
lacks specificity as to who said what when to whom and
where as well as detrimental reliance on the alleged
misrepresentations; as to the Eig~th cause of action
for conversion on grounds the co~~laint fails to
allege a sum certain which defendants have converted
over which plaintiff has the right to possession;
the Ninth cause of action for constructive trust;
Tenth and Eleventh causes of action for money and

PAGE: 8 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

~ Case Kumber: l=3C=0=6=0=2=1=7=====~==N=O=N=D=E=R=W=I=S=H==V=S==D=A=V=I=D=D=A=R=W=I=S=H==E=T=A=L=====~~


CAS E HIS TOR Y
DatE Activity
common count on grounds the complaint fails to allege
a sum certain and how defendants are indebted to
plaintiff; and Thirteenth cause of action if it can
be alleged there is a non-privileged condition. The
demurrer is sustained without leave to amend as to
the Defendants Darwishes as to the Fourteenth cause
of action on grounds the complaint fails to allege
faces sufficient to constitute a cause of action.
The demurrer as to the Darwishes is otherwise
overruled.
Demurrer to First Amended Complaint is sustained
with 20 days leave to amend as to the Ninth cause
of action and sustained without leave to amend
as ~o the remaining causes of action against
Defendants Trust, Ginko Rose and Logerm, LLC. for
failure to state any facts as to these defendants
to constitute a cause of action.
As to the First and Second causes of action, the
plaintiffs are allowed to amend to name the living
tru:st.
Notice waived.
S. Hughes / Reporter #7320

05/04/00 Event Complete


Hearing on Demurrer MEMO
Demurrer sustained with leave
S. ~ughes / Reporter #7320

OS/25/00 Document Filed


Second Amended Complaint MEMO
Attorney for Plaintiff
~EE PAID BY ZELIG & MOZER ATTY
FOR PLTF

PAGE: 9 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

II Case Kumber: 1=;C~0=6=0=2=1=7~~~~~~~=N=O=N~D=E=R=W=I=S=H==V~S~D=A=V=I=D~D=A=R=W=I=S=H~=E=T~A=L~~~~~~


CAS E HIS TOR Y
Date Activity

Filed By· Zelig & Mozer Attorney for Plaintiff


On Behalf of DERWISH, ~NON Plaintiff
OS/25/00 Journal Entry
Received - clvil Filing Fee
$75.00
Other Pmnt
Paid By Zelig & Mozer Attorney for Plaintiff
On Behalf of DERWISH, ~NON Plaintiff
07/26/00 Document Filed
Request for Judicial Notice
Attorney for Defendant
08/31/00 Document Filed
Answer to Second Amended Complaint
Attorney for Defendant
On Behalf of DARWISH, DAVID Defendant
On Behalf of KRAMAR-DARWISH, BARBARA Defendant
On Behalf of BARBARA KRAMAR DARWISH & DAVID DARWIS,T Defendant
On Behalf of 1319 YALE STREET TRUST, THE Defendant
On Behalf of GINGKO ROSE, LP Defendant
On Behalf of LOGERM LLC Defendant
Filed By Gibbs & Walker Attorney for Defendant
09/15/00 Event
Stacus Conference
Alan B. Haber
8:30 am
OS/24/02 Document Filed
Notice of Lien MEMO
Attorney for Claimant
LIEN CLAIMANT: ADINA STERN
(FORMERLY ADINA DERWISH)

09/25/02 Document Filed


Request for Dismissal MEMO

PAGE: 10 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

II Case Kumber: :=3C~0=6=0=2=1=7~~~~~~~=N=O=N~D=E=R=W=I=S=H==V~S~D=A=V=I=D~D=A=R=W~I=S~H=E=T~A=L~~~~~~


CAS E HIS TOR Y
DatE Activity
Attorney for Plaintiff
W/PREJUDICEi ENTIRE ACTION
On Behalf of DERWISH, ~NON Plaintiff
Filed By Kudo & Daniels LLP Attorney for Plaintiff
10/08/02 Document Filed
Substitution of Attorney MEMO
Attorney for Defendant
LOGERM LLP
On Behalf of LOGERM LLC Defendant
Filed By Ezer, Williamson & Brown Attorney for Defendant
10/08/02 Document Filed
Substitution of Attorney MEMO
Attorney for Defendant
1319 YALE STREET TRUST
On Behalf of 1319 YALE STREET TRUST, THE Defendant
Filed By Ezer, Williamson & Brown Attorney for Defendant
10/08/02 Document Filed
Substitution of Attorney MEMO
Attorney for Defendant
GINKO ROSE L.P.
On Behalf of GINGKO ROSE, LP Defendant
Filed By Ezer, Williamson & Brown Attorney for Defendant
10/08/02 Document Filed
Substitution of Attorney MEMO
Attorney for Defendant
BARBARA AND DAVID DARWISH

PAGE: 11 07/15/08 15:48:32


CAS E HIS TOR Y REP 0 R T

Santa Monica - West District


Civil Division

~ Case Kumber: :=3C=0=6=0=2=1=7======~=N=O=N==D=E=R=W=I=S=H===V=S=D=A=V=I=D==D=A=R=W=I=S=H=E=T=A=L======~


CAS E HIS TOR Y
DatE Activity

On Behalf of DARWISH, DAVID Defendant


On Behalf of KRAMAR-DARWISH, BARBARA Defendant
Filed By Ezer, Williamson & Brown Attorney for Defendant

10/08/02 Document Filed


Substitution of Attorney MEMO
Attorney for Defendant

BARBARA KRAMAR-DARWISH AND DAVID


DARWISH REVOCABLE LIVING TRUST

On Behalf of BARBARA KRAMAR DARWISH & DAVID IJARWIS,T Defendant


Filed By Ezer, Williamson & Brown Attorney for Defendant

PAGE: 12 07/15/08 15:48:32

S-ar putea să vă placă și