On May 14, 2018 a
Memorandum of Costs (Summary)
was filed
involving a dispute between
Bravo Juan Carlos,
and
Garcia Sergio,
Herrera Luis,
Huy Fong Foods Inc.,
for Wrongful Termination (General Jurisdiction)
in the District Court of Los Angeles County.
Preview
Electronically FILED by Superior Court of California, County of Los Angeles on 09/30/2022 04:41 PM Sherri R. Carter, Executive Officer/Clerk of Court, by V. Ortega,Deputy Clerk
MC-010
ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: 150461 FOR COURT USE ONLY
NAME: Carney R. Shegerian, Esq.
FIRM NAME: Shegerian & Associates
STREET ADDRESS: 11520 San Vicente Boulevard
CITY: Los Angeles STATE: CA ZIP CODE: 90049
TELEPHONE NO.: 310-860-0770 FAX NO.: 310-860-0771
E-MAIL ADDRESS: CShegerian@shegerianlaw.com
ATTORNEY FOR (name): Plaintiff Juan Carlos Bravo
SUPERIOR COURT OF CALIFORNIA, COUNTY OF
STREET ADDRESS: 111 N. Hill Street
MAILING ADDRESS: 111 N. Hill Street
CITY AND ZIP CODE: Los Angeles, CA. 90012
BRANCH NAME: Stanley Mosk
PLAINTIFF: Juan Carlos Bravo
DEFENDANT: Huy Fong Foods, Inc.
CASE NUMBER: BC706093
MEMORANDUM OF COSTS (SUMMARY)
The following costs are requested: TOTALS
1. Filing and motion fees $ 3,773.54
2. Jury fees $ 3,212.56
3. Jury food and lodging $ 0.00
4. Deposition costs $ 42,510.47
5. Service of process $ 10,092.59
6. Attachment expenses $ 0.00
7. Surety bond premiums $ 0.00
8. Witness fees $ 61,186.88
9. Court-ordered transcripts $ 0.00
10. Attorney fees (enter here if contractual or statutory fees are fixed without necessity of a court $ 0.00
determination; otherwise a noticed motion is required)
11. Court reporter fees as established by statute $ 27,300.00
12. Models, enlargements, and photocopies of exhibits $ 18,210.05
13. Interpreter fees $ 16,872.98
14. Fees for electronic filing or service $ 0.00
15. Fees for hosting electronic documents $ 0.00
16. Other $ 38,785.70
TOTAL COSTS $ 221,944.77
I am the attorney, agent, or party who claims these costs. To the best of my knowledge and belief this memorandum of costs is correct
and these costs were necessarily incurred in this case.
Date: 9/30/2022
Carney R. Shegerian, Esq.
(TYPE OR PRINT NAME) (SIGNATURE OF DECLARANT)
(Proof of service on reverse) Page 1 of 2
Form Approved for Optional Use Code of Civil Procedure,
Judicial Council of California MC-010
MEMORANDUM OF COSTS (SUMMARY) §§ 1032, 1033.5
[Rev. September 1, 2017]
Document Filed Date
September 30, 2022
Case Filing Date
May 14, 2018
Category
Wrongful Termination (General Jurisdiction)
Status
Jury Verdict 08/18/2022
For full print and download access, please subscribe at https://www.trellis.law/.