Greenberg Gross LLP
601 S. Figueroa Street, 30th Floor, Los Angeles, CA 90017, Los Angeles, CA 90017
Our Attorneys

Wayne R. Gross
Founding Partner
30+ years experience

Evan C. Borges
Partner
30+ years experience

Alan A. Greenberg
CEO & Founding Partner
25+ years experience

Heather A. Brown
Special Counsel
23+ years experience

Michael A. Burnette
Associate

Merve Kaner
Associate

Brian L. Williams
Managing Partner

Jonathan J. Boustani
Partner

Matthew T. Hale
Partner - Assistant Director of Litigation

Sagar K. Shah
Partner

Philip A. Horlacher
Counsel

David C. Kiebler
Counsel

Marian L. Massey
Counsel

Brian P. Suba
Counsel

Karson D. Bright
Associate

Sami Ghanem
Associate

Emily N. Malloch
Associate

Tara Moossaian
Associate

Daniel S. Cha
Partner - Assistant Director of Litigation

Jemma E. Dunn
Partner - Director of Litigation

Joneis M. Phan
Counsel
Notable Case Results
Case results reflect publicly available information reported by the listed law firms. They are not results obtained by ThatCarHitMe.com. Every case is unique and must be evaluated on its own facts. Prior results do not guarantee a similar outcome. The results shown are not necessarily representative of all results obtained by these firms. No representation is made that the quality of legal services to be performed is greater than the quality of legal services performed by other lawyers.
$50
Business Litigation, Contract Dispute, Breach of Fiduciary Duties
Jury verdict in a contract dispute involving Hollywood real estate joint ventures, including $34 million in punitive damages, won for their client on a counterclaim.
$17
Class Action, Real Estate Settlement Procedures Act (RESPA) Violation
Nationwide class action lawsuit alleging PHH Corporation and Realogy Holdings Corp. violated RESPA by improperly paying and receiving kickbacks and referral fees in connection with title insurance and other settlement services.
$10
Tax Litigation, Appeal
Ninth Circuit appeal win for former ad agency executive Thomas Rubin, entitling him to pursue a $10 million tax refund due to compliance with reporting requirements.
Contact Information
Office Locations
601 S. Figueroa Street, 30th Floor, Los Angeles, CA 90017
Los Angeles, CA 90017
650 Town Center Drive, Suite 1700, Costa Mesa, CA 92626
Costa Mesa, CA 92626
1980 Festival Plaza Drive, Suite 730, Las Vegas, NV 89135
Las Vegas, NV 89135
250 Park Avenue, 7th Floor, New York, NY 10177
New York, NY 10177