This case was last updated from Los Angeles County Superior Courts on 10/06/2023 at 01:56:04 (UTC).

NINGBO EGO-GLOBAL CO. (CHINA) LTD VS DECOR DU SOLEIL, A CALIFORNIA CORPORATION

Case Summary

On 01/16/2019 NINGBO EGO-GLOBAL CO CHINA LTD filed a Commercial and Trade Commercial and Trade - Contract lawsuit against DECOR DU SOLEIL, A CALIFORNIA CORPORATION. This case was filed in Los Angeles County Superior Courts, Pomona Courthouse South located in California. The Judges overseeing this case are GLORIA WHITE-BROWN, PETER A. HERNANDEZ, THOMAS C. FALLS and CHRISTIAN R. GULLON. The case status is Closed Dismissed.

 

Case Details

  • Case Number:

    ********

  • Filing Date:

    01/16/2019

  • Case Status:

    Dismissed

  • Case Type:

    Commercial and Trade - Contract

Judge Details

Presiding Judges

GLORIA WHITE-BROWN

PETER A. HERNANDEZ

THOMAS C. FALLS

CHRISTIAN R. GULLON

 

Party Details

Plaintiffs

AKARI INTERNATIONAL INC. A NEVADA CORPORATION

NINGBO EGO-GLOBAL CO. CHINA LTD

Defendants

ROSE BEAR INC. A CALIFORNIA CORPORATION

ZHANG LILA

UNITY GROUP CORP. A CALIFORNIA CORPORATION

DECOR DU SOLEIL A CALIFORNIA CORPORATION

NGUYEN TONY TOAN

UNITY GROUP INC. A CALIFORNIA CORPORATION

88ROSE DECOR A CALIFORNIA CORPORATION

HUYNH WINSON

11 More Parties Available

Attorney/Law Firm Details

Defendant Attorneys

SUGARS STEVEN

LAW PHILIP

LEE KENNY

 

Court Documents

Request for Dismissal

10/3/2023: Request for Dismissal

Minute Order Minute Order (Order to Show Cause Re: Case Status of Cross Complaint)

6/8/2023: Minute Order Minute Order (Order to Show Cause Re: Case Status of Cross Complaint)

Notice of Case Reassignment and Order for Plaintiff to Give Notice

5/9/2023: Notice of Case Reassignment and Order for Plaintiff to Give Notice

Notice Re: Continuance of Hearing and Order

4/26/2023: Notice Re: Continuance of Hearing and Order

Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

2/9/2023: Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

Notice of Case Reassignment and Order for Plaintiff to Give Notice

12/8/2022: Notice of Case Reassignment and Order for Plaintiff to Give Notice

Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

10/7/2022: Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

Notice (name extension) Notice NOTICE OF HEARING ON STATUS OF BANKRUPTCY

10/7/2022: Notice (name extension) Notice NOTICE OF HEARING ON STATUS OF BANKRUPTCY

Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

6/15/2022: Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

Certificate of Mailing for Certificate of Mailing for (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil) of 06/15/2022

6/15/2022: Certificate of Mailing for Certificate of Mailing for (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil) of 06/15/2022

Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

1/14/2022: Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

Notice of Case Reassignment and Order for Plaintiff to Give Notice

8/16/2021: Notice of Case Reassignment and Order for Plaintiff to Give Notice

Notice of Case Reassignment and Order for Plaintiff to Give Notice

8/23/2021: Notice of Case Reassignment and Order for Plaintiff to Give Notice

Notice of Stay of Proceedings (Bankruptcy)

9/3/2019: Notice of Stay of Proceedings (Bankruptcy)

Proof of Personal Service Proof of Personal Service as to Richard Wang

9/9/2020: Proof of Personal Service Proof of Personal Service as to Richard Wang

Memorandum of Costs (Summary)

7/14/2021: Memorandum of Costs (Summary)

Notice (name extension) Notice NOTICE OF DISMISSAL OF PLAINTIFFS COMPLAINT

7/14/2021: Notice (name extension) Notice NOTICE OF DISMISSAL OF PLAINTIFFS COMPLAINT

Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

7/14/2021: Minute Order Minute Order (Status Conference Re: Bankruptcy as to Defendant Decor Du Soleil)

101 More Documents Available

 

Docket Entries

10/03/2023

DocketOn the Cross-Complaint filed by Decor Du Soleil, a California Corporation, et al. on 06/14/2019, entered Request for Dismissal without prejudice filed by Decor Du Soleil, a California Corporation and Tony Toan Nguyen as to the entire action

[+] Read More [-] Read Less
10/03/2023

DocketRequest for Dismissal; Filed by: Decor Du Soleil, a California Corporation (Cross-Complainant); Tony Toan Nguyen (Cross-Complainant); As to: Decor Du Soleil, a California Corporation (Cross-Complainant); Tony Toan Nguyen (Cross-Complainant); Akari International, Inc., a Nevada Corporation (Cross-Defendant) et al.

[+] Read More [-] Read Less
10/03/2023

DocketOrder to Show Cause re: Payment of Waived Fees; by:

[+] Read More [-] Read Less
10/03/2023

DocketThe case is removed from the special status of: Stay - Bankruptcy

[+] Read More [-] Read Less
10/03/2023

DocketOrder to Show Cause Re: Case Status of Cross Complaint scheduled for 10/03/2023 at 09:00 AM in Pomona Courthouse South at Department O Not Held - Vacated by Court on 10/03/2023

[+] Read More [-] Read Less
06/08/2023

DocketMinute Order (Order to Show Cause Re: Case Status of Cross Complaint)

[+] Read More [-] Read Less
06/08/2023

DocketPursuant to the request of plaintiff, Order to Show Cause Re: Case Status of Cross Complaint scheduled for 06/08/2023 at 08:30 AM in Pomona Courthouse South at Department O Held - Continued was rescheduled to 10/03/2023 09:00 AM

[+] Read More [-] Read Less
05/22/2023

DocketCase reassigned to Pomona Courthouse South in Department O - Hon. Christian R. Gulloneffective 05/22/2023; Reason: Inventory Transfer

[+] Read More [-] Read Less
05/17/2023

DocketAddress for Steven Sugars (Attorney) null

[+] Read More [-] Read Less
05/09/2023

DocketNotice of Case Reassignment and Order for Plaintiff to Give Notice; Filed by: Clerk

[+] Read More [-] Read Less
178 More Docket Entries
01/29/2019

DocketProof of Service by Substituted Service; Filed by: Akari International, Inc., a Nevada Corporation (Plaintiff); Ningbo Ego-Global Co. China LTD (Plaintiff); As to: AJP Distributors, Inc. (Defendant); Service Cost: 217.75; Service Cost Waived: No

[+] Read More [-] Read Less
01/29/2019

DocketProof of Personal Service; Filed by: Akari International, Inc., a Nevada Corporation (Plaintiff); Ningbo Ego-Global Co. China LTD (Plaintiff); As to: 88Rose Decor, a California Corporation (Defendant); Service Date: 01/24/2019; Service Cost: 86.75; Service Cost Waived: No

[+] Read More [-] Read Less
01/18/2019

DocketNon-Appearance Case Review proof of service scheduled for 03/25/2019 at 08:30 AM in Pomona Courthouse South at Department J

[+] Read More [-] Read Less
01/18/2019

DocketCase Management Conference scheduled for 07/15/2019 at 08:30 AM in Pomona Courthouse South at Department J

[+] Read More [-] Read Less
01/18/2019

DocketNotice of Case Management Conference; Filed by: Clerk

[+] Read More [-] Read Less
01/17/2019

DocketCase assigned to Hon. Gloria White-Brown in Department J Pomona Courthouse South

[+] Read More [-] Read Less
01/16/2019

DocketComplaint; Filed by: Akari International, Inc., a Nevada Corporation (Plaintiff); Ningbo Ego-Global Co. China LTD (Plaintiff); As to: Tony Toan Nguyen (Defendant); Lila Zhang (Defendant); 88Rose Decor, a California Corporation (Defendant) et al.

[+] Read More [-] Read Less
01/16/2019

DocketCivil Case Cover Sheet; Filed by: Akari International, Inc., a Nevada Corporation (Plaintiff); Ningbo Ego-Global Co. China LTD (Plaintiff); As to: Tony Toan Nguyen (Defendant); Lila Zhang (Defendant); 88Rose Decor, a California Corporation (Defendant) et al.

[+] Read More [-] Read Less
01/16/2019

DocketSummons on Complaint; Issued and Filed by: Akari International, Inc., a Nevada Corporation (Plaintiff); Ningbo Ego-Global Co. China LTD (Plaintiff); As to: Tony Toan Nguyen (Defendant); Lila Zhang (Defendant); 88Rose Decor, a California Corporation (Defendant) et al.

[+] Read More [-] Read Less
01/16/2019

DocketNotice of Case Assignment - Unlimited Civil Case; Filed by: Clerk

[+] Read More [-] Read Less

Tentative Rulings

Case Number: *******0050    Hearing Date: January 12, 2021    Dept: J

HEARING DATE: Tuesday, January 12, 2021

NOTICE: OK

RE: Ningbo Ego-Global Co. (China) Ltd., et al. v. Décor Du Soleil, et al. (*******0050)

______________________________________________________________________________

 

Counsel for Plaintiffs Ningbo EGO-Global Co. (China) Ltd. and Akari International, Inc.’s

(i.e., Klinedinst PC) MOTION TO BE RELIEVED AS COUNSEL

Responding Party: None (unopposed, as of 12/29/20, 3:00 p.m.; due 12/29/20)

Tentative Ruling

Counsel for Plaintiffs Ningbo EGO-Global Co. (China) Ltd. and Akari International, Inc.’s

(i.e., Klinedinst PC) Motion to Be Relieved as Counsel is GRANTED, effective upon the

filing of the proof of service reflecting service of the signed order upon the Clients. The

court sets an Order to Show Cause Re: Representation of Corporations for

February 5, 2021 at 10 a.m.

Background

Plaintiffs Ningbo EGO-Global Co. (China) Ltd. (“EGO”) and Akari International, Inc. (“Akari”) (collectively, “Plaintiffs”) allege that Defendant Tony Toan Nguyen (“Nguyen”) and his entities bought furniture inventory from Plaintiffs. Plaintiffs allege that the inventory was delivered, but defendants refuse to pay for it. On March 8, 2019, Plaintiffs dismissed AJP Distributors, Inc. (“AJP”), without prejudice. On March 27, 2019, Plaintiffs filed a First Amended Complaint (“FAC”), asserting causes of action against Defendants Décor Du Soleil (“Soleil”), Nguyen, Lila Zhang (“Zhang”), 88Rose Décor (“88Rose”), Rose Bear, Inc. (“Rose Bear”), Unity Group Corp. (“UGC”), Unity Group, Inc. (“UGI”), AJP, Winson Huynh (“Huynh”) and Does 1-50 for:

  1. Breach of Contract

  2. Breach of Implied Covenant of Good Faith and Fair Dealing

  3. Goods Sold and Delivered

  4. Account Stated

  5. Open Book Account

  6. Quantum Meruit

  7. Fraud—False Promise

  8. Concealment

  9. Negligent Misrepresentation

  10. Violation of Business and Professions Code ; 17200, et seq.

On May 16, 2019, Huynh’s default was entered. On June 14, 2019, Soleil and Nyugen filed a cross-complaint, asserting causes of action against Plaintiffs, Cross-Defendants Nicholas Connor, Hui Jiang, Yi Quan Zhai and Does 51-100 for:

  1. Assault

  2. Battery

  3. Intentional Infliction of Emotional Distress

  4. Interference with Contract

  5. Unfair Competition

On September 3, 2019, a “Notice of Stay of Proceedings” was filed by Soleil.

A Status Conference Re: Bankruptcy as to Soleil and an Order to Show Cause Re: Sanctions for Plaintiff and Defendant’s Failure to Appear are set for January 12, 2021.

Discussion

Klinedinst PC (“Firm”) seeks to be relieved as counsel of record for Plaintiffs (“Clients”).

The court has discretion to allow an attorney to withdraw, and such a motion should be granted provided that there is no prejudice to the client and it does not disrupt the orderly process of justice. (See Ramirez v. Sturdevant (1994) 21 Cal.App.4th 904, 915; People v. Prince (1968) 268 Cal.App.2d 398.)

California Rule of Court (“CRC”) Rule 3.1362 requires (1) a notice of motion and motion directed to the client (made on the Notice of Motion and Motion to Be Relieved as Counsel—Civil form (MC-051)); (2) a declaration stating in general terms and without compromising the confidentiality of the attorney-client relationship why a motion under CCP ; 284(2) is brought instead of filing a consent under CCP ; 284(1) (made on the Declaration in Support of Attorney's Motion to Be Relieved as Counsel—Civil form (MC-052)); (3) service of the notice of motion and motion and declaration on all other parties who have appeared in the case; and (4) a proposed order relieving counsel (prepared on the Order Granting Attorney's Motion to Be Relieved as Counsel—Civil form (MC-053)). The court may delay the effective date of the order

relieving counsel until proof of service of a copy of the signed order on the client has been filed with the court.

Attorney Daniel Agle represents in Attachment 2 to his declaration as follows: This action was filed by Firm on behalf of Plaintiffs on January 16, 2019; at that time, the attorney primarily responsible for the matter was Jeffrey R. Groendal (“Groendal”). Groendal left Firm in September 2019 and joined the law firm of Jeffer Mangels Butler & Mitchell LLP (“Jeffer Mangels”). Plaintiffs elected, at that time, to move their files, including the files related to this matter, from Klinedinst to Jeffer Mangels. Klinedinst provided Groendal with both an electronic copy of the file and the original physical file for this matter in September 2019. Soleil’s

bankruptcy filing on September 2, 2019 resulted in a stay of this action. The stay commenced shortly before Groendal left Klinedinst and Plaintiffs’ files were transferred to Jeffer Mangels. There were no pressing matters in this case because of the stay, so Firm did not push Plaintiffs to get the Substitution of Attorney Form on file. Groendal has informed Agle that he has not been able to sign a Substitution of Attorney on behalf of Plaintiffs because Plaintiffs have not signed an engagement agreement with Jeffer Mangels. Personnel at Firm have attempted to communicate with Plaintiffs concerning the Substitution of Attorney Form and other matters, but Plaintiffs have been completely nonresponsive to all correspondence from Firm. Firm has only been able to obtain information relevant to Plaintiffs and the status of the Substitution of Attorney from Groendal who still has contact with Plaintiffs.

Agle states that he has served the Clients by mail at the Clients’ last known address with copies of the motion papers served with his declaration. He confirmed the current address for Akari with Nicholas Connor (“Connor” on December 10, 2020. Agle represents that, as confirmed in the complaint, Akari is wholly-owned by the principals of EGO, and Connor is the authorized representative who signed the engagement agreement with firm on behalf of the Clients. Also, Firm sent the moving papers to the Clients by way of email to the two principals of EGO to Connor, using the email addresses that those persons used to communicate with Firm before they fired Firm in September 2019.

The court determines that the requirements of Rules of Court Rule 3.1362 enumerated above

have been sufficiently met. Accordingly, the motion is granted, effective upon the filing of

the proof of service reflecting service of the signed order upon the Clients.

The court sets an Order to Show Cause Re: Representation of Corporations for

February 5, 2021 at 10 a.m.



Search Court Records