Array
(
)
Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

429 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Blancarte, James E x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 222)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 560)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 250,25
Array
(
)
2020.03.09 Motion to Compel Responses, to Deem Admitted Requests for Admission 518
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...Navarro's Responses to Request for Production of Documents, Set One, are GRANTED. Defendant is ordered to provide verified responses without objections to Form Interrogatories and Request for Production of Documents within thirty (30) days of service of notice of this order. The hearing on Plaintiff's Motion to Compel Responses to Special Interrogatories, Set One, and request for sanctions is CONTINUED to APRIL 29, 2020 at 10:30 a.m. in Departmen...
2020.03.09 Motion to Compel Compliance with Discovery Order 130
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...ent Creditors' motion is based on the Court's March 29, 2019 Discovery Order. II. Legal Standard C.C.P. §2023.030 provides, in pertinent part, as follows: To the extent authorized by the chapter governing any particular discovery method or any other provision of this title, the court, after notice to any affected party, person, or attorney, and after opportunity for hearing, may impose the following sanctions against anyone engaging in conduct t...
2020.03.09 Motion for Judgment on the Pleadings 094
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...n being placed off calendar or denied. ANALYSIS: I. Background On September 24, 2018, Plaintiff Oliver Saint-Victor (“Plaintiff”) filed an action for money damages, in pro per, against Defendant Santa Monica Police Department (“Defendant”). On January 3, 2019, Defendant filed an Answer. On November 12, 2019, Defendant filed an Ex Parte Application for an Order to Specially Set the Hearing Date for Defendant's Motion for Judgment on the Pl...
2020.03.04 Demurrer, Motion to Strike 845
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.04
Excerpt: ...he contract and GRANTED WITHOUT LEAVE TO AMEND as to the requests for attorney's fees and damages under Civil Code section 3294 and Welfare and Institutions Code section 15657.5. OPPOSITION: Filed on February 18, 2020 REPLY: Filed on February 26, 2020 ANALYSIS: I. Background On August 26, 2019, Plaintiff Albert Kamkar (“Plaintiff”) filed an action for breach of contract, open book account, and fraudulent conveyance against Defendant Michael R...
2020.03.03 Motion to Vacate Renewal of Judgment 609
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.03
Excerpt: ...ercial Recovery, Inc.(“Judgment Creditor”) and against Defendants Fresh Cut Produce Company, Fresh-Pic Produce Company, Inc., Roberto Salinas, Frank Avila (“Mr. Avila”), and Karina Saucedo (“Saucedo”) (collectively, “Judgment Debtors”). The judgment was renewed on July 9, 2019. On August 13, 2019, Ms. Saucedo filed the instant Motion for Order Vacating Renewal of Judgment and Vacating Default and Default Judgment (the “Motion”...
2020.03.03 Motion to Sever 779
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.03
Excerpt: ...and received, money paid, and open book against 177 defendants, including Roshini Das (“Defendant Das”). On July 11, 2018, Defendant Das filed an Answer and a Cross-Complaint seeking statutory penalties under Labor Code sections 203 and 226, for violation of unfair competition laws, and for declaratory and injunctive relief. On August 23, 2018, Defendant Das filed a First Amended Complaint (“FACC”). On September 10, 2018, Plaintiff filed ...
2020.03.03 Motion for Summary Judgment, Adjudication 305
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.03
Excerpt: ...sed on Defendant's purported breach of an indemnity agreement (the “Indemnity Agreement”) signed pursuant to the issuance of a Contractor's Bond issued to Defendant's Company, A & J Concrete Plus Tree Services (“A&J”). On February 13, 2019, Defendant filed a General Denial, in pro per. On November 11, 2019, the Court granted Plaintiff's Motion to Deem Request for Admissions Admitted against Defendant. (11/06/19 Minute Order.) On December ...
2020.03.02 Demurrer 102
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.02
Excerpt: ...ndant was served with the Summons & Complaint on December 18, 2019. (1/24/20 Proof of Service.) On January 21, 2020, Defendant filed the Instant Demurrer to Plaintiff's Complaint (the “Demurrer”). On February 7, 2020, Plaintiff filed an Opposition and Request for Judicial Notice. To date, no reply brief has been filed. I. Legal Standard “The primary function of a pleading is to give the other party notice so that it may prepare its case [ci...
2020.02.27 Motion for Reconsideration, OSC Re Contempt 230
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.27
Excerpt: ...ed on February 13, 2020 REPLY: Filed on February 20, 2020 Motion for OSC re: Contempt OPPOSITION: Filed on February 13, 2020 REPLY: Filed on February 20, 2020 ANALYSIS: I. Background On December 20, 2016, Plaintiff/Cross-Defendant Shahrouz Jahanshahi (“Cross- Defendant”) filed an action for breach of contract, common counts, fraud, general negligence and intentional tort against Defendant/Cross-Complainant Rodney Lewin (“Cross-Complainant�...
2020.02.26 Motion to Compel Production of Docs 131
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.26
Excerpt: ...[ ] Late [X] None ANALYSIS: I. Background On January 10, 2019, Plaintiff Andrea Scherben (“Plaintiff”) filed an Appeal of Labor Commissioner Award against Defendants Man on the Moon Productions, Inc. (“Man on the Moon”) and Nicolas Wauters (“Wauters”). On February 15, 2019, Plaintiff filed a First Amended Complaint (“FAC”). On March 27, 2019, Defendants filed an Answer. On November 5, 2019, the matter was reassigned from Departmen...
2020.02.26 Motion for Summary Judgment 983
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.26
Excerpt: ...ant Tanning filed an Answer. On October 7, 2019, Defendant Tanning filed the instant Motion for Summary Judgment (the “Motion”). To date, no opposition or reply briefs have been filed. I. Legal Standard “[A] defendant moving for summary judgment or summary adjudication “has met his or her burden of showing that a cause of action has no merit if that party has shown that one or more elements of the [plaintiff's] cause of action ... cannot ...
2020.02.25 Motion for Terminating Sanctions, to Quash Subpoena 090
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...Nicole Jackson's Motion to Quash Subpoena is CONTINUED TO APRIL 29, 2020 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, the parties are ordered to file and serve supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the Motions being placed off calendar or denied. Motion for Terminating Sanctions OPPOSITION: Filed on February 5, ...
2020.02.25 Motion to Strike 270
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...ion to Strike Portions of Plaintiff's Complaint (the “Motion”). To date, no opposition or reply briefs have been filed. I. Legal Standard California law authorizes a party's motion to strike matter from an opposing party's pleading if it is irrelevant, false, or improper. (Code Civ. Proc. §§ 435; 436, subd. (a).) Motions may also target pleadings or parts of pleadings which are not filed or drawn in conformity with applicable laws, rules or...
2020.02.25 Motion for Terminating Sanctions, to Quash Subpoena 090
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...Nicole Jackson's Motion to Quash Subpoena is CONTINUED TO APRIL 29, 2020 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, the parties are ordered to file and serve supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the Motions being placed off calendar or denied. Motion for Terminating Sanctions OPPOSITION: Filed on February 5, ...
2020.02.25 Motion to Strike 270
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...ion to Strike Portions of Plaintiff's Complaint (the “Motion”). To date, no opposition or reply briefs have been filed. I. Legal Standard California law authorizes a party's motion to strike matter from an opposing party's pleading if it is irrelevant, false, or improper. (Code Civ. Proc. §§ 435; 436, subd. (a).) Motions may also target pleadings or parts of pleadings which are not filed or drawn in conformity with applicable laws, rules or...
2020.02.24 Motion to Vacate Sister State Judgment 791
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.24
Excerpt: ... (“Defendant”) in the amount of $20,074.13 (the “Judgment”). On September 4, 2019, Plaintiff domesticated the Judgment in California. Defendant was served with the notice of entry of judgment on November 22, 2019 by substituted service. (12/10/19 Proof of Service.) On December 20, 2019, Defendant filed the instant Motion to Vacate Sister-State Judgment (the “Motion”). On February 4, 2020 Plaintiff filed an Opposition and on February 1...
2020.02.24 Motion for Leave to Amend Pleading 661
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.24
Excerpt: ...d herein. Failure to do so may result in the Motion being placed off calendar or denied. ANALYSIS: I. Background On January 18, 2019, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action for subrogation against Defendant Jesus Antonio Donado Cruz (“Defendant”). On April 18, 2019, Defendant filed an Answer. On October 9, 2019, Plaintiff filed the instant Motion for Leave to File a First Amended Complaint (...
2020.02.24 Demurrer, Motion to Strike 538
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.24
Excerpt: ...ust file a supplemental declaration demonstrating compliance with the meet and confer requirement. ANALYSIS: I. Background On November 15, 2019, Plaintiff Ai-Ajah Parker (“Plaintiff”) filed an action in pro per for general negligence/legal malpractice against Defendant Liberty Law Group (“Defendant”). On December 20, 2019, Defendant filed a Declaration of Demurring or Moving Party in Support of Automatic Extension, stating Defendant had b...
2020.02.20 Motion to Set Aside or Vacate Default 768
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.20
Excerpt: ... may result in the Motion being placed off calendar or denied. OPPOSITION: Filed on January 31, 2020 [ ] Late [ ] None REPLY: None filed as of February 19, 2020 [ ] Late [X] None ANALYSIS: I. Background On March 7, 2018, Plaintiff Navy Federal Credit Union (“Plaintiff”) filed an action for claim & delivery and conversion against Defendants Proteus E. Spann aka Proteus Spann (“Spann”) and Proteus E2 Productions (“E2 Productions”) (coll...
2020.02.20 Demurrer 817
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.20
Excerpt: ...ndants”). On January 9, 2020, Defendant ALMG Investments, LLC dba YUP DDUK LA (“ALMG”) filed the instant Demurrer to Plaintiff's Complaint (the “Demurrer”). To date, no opposition or reply briefs have been filed. I. Legal Standard “The primary function of a pleading is to give the other party notice so that it may prepare its case [citation], and a defect in a pleading that otherwise properly notifies a party cannot be said to affect ...
2020.02.19 Motion to Compel Responses 460
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.19
Excerpt: ...are also GRANTED in the reduced amount of $900.00 to be paid within thirty (30) days of service of notice of this order. Defendant's requests for evidentiary sanctions are DENIED. ANALYSIS: I. Background On November 30, 2018, Plaintiffs Vernon Alexander Rosado (“Rosado”), Alexander Protective Services aka Alexander Protective SVC (“Protective Services”), and APS Security Patrol Systems Corporation (“APS”) (collectively, “Plaintiffs�...
2020.02.13 Motion to Set Aside Default Judgment 791
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.13
Excerpt: ...uary 30, 2020 REPLY: Filed on February 6, 2020 [X] Late [ ] None ANALYSIS: I. Background On February 1, 2008, Plaintiff City of Los Angeles (“Plaintiff”) filed an action for unpaid business taxes against Defendant Victor Cirrincione (“Defendant”). On August 22, 2008, Plaintiff filed a proof of service demonstrating Defendant was served by substituted service on August 19, 2008 at 15203 Ostego St., Sherman Oaks, CA 91403 (the “Ostego Add...
2020.02.13 Demurrer 546
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.13
Excerpt: ...ent (the “Fee Agreement”) with Plaintiff Julius Johnson (“Johnson”) and The Law Office of Julius Johnson & Associates (“Law Offices”) to handle certain estate-related matters. (Mot., p. 5:4-7.) The Agreement included a provision requiring a “minimum non-refundable fee” of $6,500. (Request for Judicial Notice (“RJN”), p. 8:16-19.) Johnson and Law Offices were discharged in November 2017. (Mot., p. 5:10-12.) On March 20, 2019, p...
2020.02.10 Motion to Vacate Judgment 259
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.10
Excerpt: ...default was entered against Defendant. On August 24, 2009, default judgment was entered in the amount of $5,069.80. (8/14/09 Judgment.) On July 18, 2011, Plaintiff filed an Application for and Renewal of Judgment (the “Application”) in total amount of $6,056.12, which included a principal amount of $5,069.80, interest after judgment of $956.32, and a $30.00 application filing fee. Plaintiff filed a proof of service as to the Notice of Renewal...
2020.02.06 Motion for Judgment 862
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.06
Excerpt: ...surance Agency (“Defendant”). On October 20, 2017, Plaintiff filed a Stipulation re Dismissal Per Code of Civil Procedure section 664.6 (the “Stipulation”). Judge Yolanda Orozco signed the Order to dismiss the case and retain jurisdiction in accordance with Section 664.6. On October 1, 2019, Plaintiff filed the instant Motion for Judgment Pursuant to CCP § 664.6 (the “Motion”). To date, no opposition or reply briefs have been filed. ...

429 Results

Per page

Pages