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

616 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kalra, Upinder S 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 = 683)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 575,25
Array
(
)
2021.05.05 Motion for Leave to Amend Pleadings 257
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.05
Excerpt: ...anley Henry, Gaynelle Henry, Melville Apartments, and the Henry Family Trust (collectively, “Defendants”). Plaintiff filed a Second Amended Complaint on March 16, 2020 alleging causes of action for (1) conversion; (2) intentional misrepresentation; (3) violation of Cal. Civil Code § 1950.05, et seq.; (4) breach of implied covenant of good faith and fair dealing; and (5) negligent infliction of emotional distress. On August 10, 2020, the Cour...
2021.05.05 Demurrer, Motion to Strike 426
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.05
Excerpt: ...ROPER MATTER. ANALYSIS: On April 16, 2020, Plaintiff Alan Blake Eliel (“Plaintiff”) filed the Complaint in this action against Defendant Ronald Stein (“Defendant'). Following the filing of Defendant's demurrer to and motion to strike the Complaint, Plaintiff filed the First Amended Complaint on March 24, 2021. The First Amended Complaint alleges causes of action for: (1) negligence; (2) strict liability based on common law; (3) strict liabi...
2021.05.05 Demurrer 332
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.05
Excerpt: ...e Ilka K. Avramov & Bogidar V. Avramov Revocable Family Trust filed the instant action against Trusted Hands Home Health Inc. and Armine Yengibaryan. On April 2, 2020, Trusted Hands Home Health Inc. and Armine Yengibaryan (hereinafter “Cross-Complainants”) filed a Cross-Complaint against Avramov, VII Commercial Corporation and Todd Nathanson (hereinafter “Cross-Defendants”). On August 27, 2020, the Court sustained Cross-Defendants' demurr...
2021.04.29 Petition to Confirm Arbitration Award 228
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.29
Excerpt: ... CENTRAL REGISTRATION DEPOSITORY (“CRD”) FOR PETITIONER ISIDRO MIRAMONTES. PETITIONER IS TO FILE A PROPOSED ORDER CONFIRMING THE ARBITRATION AWARD WITHIN TEN (10) DAYS' SERVICE OF THIS ORDER. ANALYSIS: Petitioner Isidro Miramontes (“Petitioner”) filed the instant Petition to Confirm Contractual Arbitration Award against Respondents Morgan Stanley & Co., LLC (“Respondent Morgan Stanley”) and Financial Industry Regulatory Authority ...
2021.04.28 Demurrer 323
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.28
Excerpt: ...LYSIS: On January 12, 2021, Plaintiff Pyro-Comm Systems, Inc. (“Plaintiff”) filed the instant action for (1) breach of contract; (2) work, labor and materials/agreed price; (3) open-book account; (4) account stated; (5) reasonable value/work labor and services; and (6) foreclosure of mechanic's lien against Defendants JSK Tech, Inc. dba KSJ Design Build (“Defendant JSK”), Jane Woo aka Jae Woo (“Defendant Woo”) and PCH Property, LLC (�...
2021.04.27 Demurrer, Motion to Strike 213
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.27
Excerpt: ...A FIRST AMENDED COMPLAINT WITHIN 20 DAYS' SERVICE OF THIS ORDER. Defendant Los Angeles Metropolitan Transportation Authority's Motion to Strike Portions of the Complaint is PLACED OFF CALENDAR. ANALYSIS: Plaintiff Nicole Jackson (“Plaintiff”) filed the Complaint in this action for intentional tort and general negligence against Defendant Los Angeles County Metropolitan Transportation Authority (“Defendant”) on July 22, 2020. Proof of serv...
2021.04.26 Motion for Attorney Fees 981
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.26
Excerpt: ...TTORNEY'S FEES AND COSTS IS DENIED. THE REQUEST FOR INTEREST IS GRANTED AT A RATE OF TEN (10) PERCENT PER ANNUM FROM MARCH 4, 2018. ANALYSIS: On August 7, 2018, Plaintiffs Aleksandr Zeltser and Yelena Zeltser (collectively “Plaintiffs”) filed the instant action against Defendant We Rock The Spectrum, LLC (“Defendant”), asserting causes of action for breach of written agreement and breach of the implied covenant of good faith and fair deal...
2021.04.26 Demurrer 039
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.26
Excerpt: ...r breach of contract against Defendant Corey Cofield (“Defendant”). Defendant filed a demurrer on March 4, 2021 and an Amended Notice of Demurrer and Demurrer on March 10, 2021. No opposition has been filed to date. Discussion The Court finds that the Demurrer is accompanied by a meet and confer declaration as required by Code of Civil Procedure section 430.41. (Demurrer, Ibisi Decl., ¶3 and Exh. B.) Defense counsel sent Plaintiff a meet and...
2021.04.21 Motion for Terminating Sanction or Evidentiary Sanctions, for Monetary Sanctions 608
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.21
Excerpt: ... Sanctions is CONTINUED TO MAY 18, 2021 AT __10:30 AM IN DEPARTMENT 26 IN THE SPRING STREET COURTHOUSE. AT LEAST TEN (10) COURT DAYS PRIOR TO THE HEARING, PLAINTIFF IS TO FILE AND SERVE SUPPLEMENTAL BRIEFING REGARDING THE OUTSTANDING DISCOVERY REQUESTS. NO FURTHER BRIEFING IS PERMITTED. ANALYSIS: Plaintiff Simeon Thompson (“Plaintiff”) filed the instant action for breach of contract and breach of the covenant of good faith and fair dealing ag...
2021.04.20 Motion to Vacate Dismiss, Enforce Settlement and Enter Judgment 681
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.20
Excerpt: ...MBER 1, 2019. ANALYSIS: Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed the instant action for automobile subrogation against Defendant Atapana Faliu (“Defendant”) on February 13, 2019. On December 23, 2019, Plaintiff filed a copy of the parties' settlement agreement with a request for dismissal and retention of jurisdiction under Code of Civil Procedure section 664.4. The request for dismissal with retention ...
2021.04.20 Demurrer, Motion to Strike 097
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.20
Excerpt: ... 20 DAYS' SERVICE OF THIS ORDER ANALYSIS: On January 6, 2021, Plaintiff Cesar Heras (“Plaintiff”) filed the Complaint in this action against Defendant Glenn Building Services, Inc. (“Defendant”). The Complaint alleges causes of action for (1) Employment Discrimination in Violation of the California Fair Employment and Housing Act and Government Code § 12940(a) (disparate treatment); (2) Employment Discrimination in Violation of Governmen...
2021.04.14 Motion to Compel Responses, for Sanctions 892
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.14
Excerpt: ...WITHIN 20 DAYS' SERVICE OF THIS ORDER. THE COURT FURTHER ORDERS THAT DEFENDANT ROBERT CLIPPINGER PAY SANCTIONS OF $250.00 TO PLAINTIFF'S COUNSEL WITHIN 20 DAYS' SERVICE OF THIS ORDER. THE COURT MAKES NO RULING ON THE REMAINING REQUESTS FOR DISCOVERY ORDERS AT THIS TIME. ANALYSIS: Plaintiff AAble Securities, LLC (“Plaintiff”) filed the instant action for breach of contract against Defendants Robert Clippinger (“Defendant Clippinger”) and C...
2021.04.14 Petition to Confirm Arbitration Award 974
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.14
Excerpt: ...r”) and against Paul Bickenbach (“Respondent”). Petitioner filed the instant Petition to Confirm Arbitration Award (the “Petition”) on June 22, 2020. Petitioner filed a proof of service of the Summons, Petition and Notice of Hearing on October 20, 2020 (this was refiled on November 23, 2020). The Petition initially came for hearing on October 26, 2020, at which time the Court continued the matter to January 25, 2021. Prior to the new he...
2021.04.12 Motion to Vacate Default, Quash Service of Summons and Complaint 063
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.12
Excerpt: ...When Defendant failed to file a responsive pleading, Plaintiff obtained entry of default on June 27, 2011 and default judgment on August 4, 2011. On January 4, 2021, Defendant filed the instant Motion to Vacate Default and Default Judgment and to Quash Service of the Summons and Complaint. Plaintiff filed an opposition on February 8, 2021 and Defendant replied on March 25, 2021. Discussion Defendant moves to vacate the entry of default and defaul...
2021.04.08 Motion to Quash Service of Summons and Complaint 387
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.08
Excerpt: ...RANCE FEES AND RESERVATION OF A HEARING DATE. DEFENDANT RAYMOND GHERMEZIAN, ESQ. IS TO FILE A RESPONSIVE PLEADING WITHIN TEN (10) DAYS' SERVICE OF THIS ORDER. ANALYSIS: On July 10, 2021, Plaintiff High Desert Medical Office, Inc. (“Plaintiff”) filed the Complaint in this action for breach of contract and related claims against Defendants Raymond Ghermezian, Esq. (“Defendant Ghermezian”) and Raymond Ghermezian, A Professional Law Corporati...
2021.04.08 Motion for Attorney Fees 323
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.08
Excerpt: ... Montana Homeowners Association (“Plaintiff”) and against Defendant Laura M. Gomez (“Defendant”) in Case No. CC2010-075338. The default judgment was entered in the principal sum of $1,503.86, attorney's fees of $580.00, and costs of $278.00. (Motion, RJN, Exh. 2.) On August 10, 2018, this Court entered judgment based on the sister-state judgment in Case No. CC2010-075338. Plaintiff filed the instant Motion for Award of Attorney's Fees and...
2021.04.08 Demurrer, Motion to Strike SAC 655
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.08
Excerpt: ... AND LOST PROFITS. ANALYSIS: On September 19, 2019, Plaintiff Justin McClain (“Plaintiff”) filed this action for (1) negligent maintenance; (2) nuisance; and (3) breach of habitability against Defendant Shafi Babu-Khan (“Babu-Khan”). On October 3, 2019, Plaintiff filed the First Amended Complaint alleging the same causes of action and adding Defendants N. McCadded Pl, LLC (“N. McCadded Pl”) and Babu-Khan Enterprises, Inc. (“Babu-Kha...
2021.04.06 Motion for Sanctions 616
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.06
Excerpt: ...Trial (“the Motion to Exclude”) on May 22, 2020. On September 14, 2020, Plaintiff filed the instant Motion for Sanctions (“the Motion for Sanctions”). On September 15, 2020, the Court denied the Motion to Exclude. Defendant filed an opposition to the Motion for Sanctions on March 23, 2021 and Plaintiff replied on March 29, 2021. Discussion Plaintiff moves for sanctions against Defendant pursuant to Code of Civil Procedure section 128.5. U...
2021.04.05 Motion to Vacate Dismissal and Enter Judgment 973
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.05
Excerpt: ... Insurance Company (“Plaintiff”) filed the instant action for automobile subrogation against Defendant Fernando Antonio Gutierrez (“Defendant”) on March 29, 2016. On December 15, 2017, Plaintiff filed a copy of the parties' settlement agreement with a request for dismissal and retention of jurisdiction under Code of Civil Procedure section 664.4. The Court dismissed the action pursuant to the stipulation on the same date. On November 17, ...
2021.04.05 Motion to Vacate Default, Judgment 945
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.05
Excerpt: ...ervice by publication and Plaintiff filed proof of service by publication on May 26, 2020. Following Defendant's failure to respond to the Complaint, the Court entered her default on July 1, 2020. Defendant filed a Motion to Vacate Default on July 28, 2020. Default judgment was then entered against Defendant on September 2, 2020 and the hearing date on the Motion to Vacate Default was placed off calendar. Defendant filed the instant Motion to Vac...
2021.04.05 Motion for Leave to Amend Complaint and Reclassify Action 201
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.05
Excerpt: ... OF THE RECLASSIFICATION FEE, THIS CASE IS RECLASSIFIED AS AN UNLIMITED CIVIL CASE AND TRANSFERRED TO THE RECLASSIFICATION/TRANSFER DESK FOR REASSIGNMENT OF THE CASE TO AN INDEPENDENT CALENDAR COURT ANALYSIS: On March 6, 2020, Plaintiff Stephanie Garcia (“Plaintiff”) filed the instant action for premises liability against Defendant Urban Outfitters West LLC (erroneously sued as FreePeopleCom LLC and Urban Outfitters, Inc.) (“Defendant”). ...
2021.03.30 Petition to Confirm Arbitration Award 899
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.03.30
Excerpt: ...N THE PETITION BEING PLACED OFF CALENDAR OR DENIED. ANALYSIS: Petitioner EPR Recruiting, Inc. (“Petitioner”) filed the instant Petition to Confirm Arbitration Award against Centec Security Systems, Inc. (“Respondent”) on November 24, 2020. To date, no opposition has been filed. Legal Standard Per Code of Civil Procedure section 1285, “Any party to an arbitration in which an award has been made may petition the court to confirm, correct ...
2021.03.30 Motion to Vacate Default, Judgment 792
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.03.30
Excerpt: .... Following the failure to respond, the Court entered default against Defendants on June 4, 2020. Defendant Berhe, purporting to do business as Grand Prize Liquor (“Defendant”), filed the instant Motion to Vacate Default on January 15, 2021. Default judgment was then entered against Defendant on February 16, 2021. Plaintiff filed an opposition to the Motion to Vacate on March 17, 2021. Discussion Defendant moves for relief from the default pu...
2021.03.30 Demurrer 909
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.03.30
Excerpt: ...way Consultancy Firm (“Plaintiffs”) filed the instant action for breach of lease agreement and common counts against Defendants David Lilly and Low Cost Legal Documents, Inc. (“Defendants”). On November 4, 2019, Plaintiffs filed a First Amended Complaint for (1) breach of contract; (2) unjust enrichment; (3) tortious interference with business relationship; (4) interference with prospective economic advantage; and (5) trespass on business...
2021.03.29 Motion to Vacate Dismissal 013
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.03.29
Excerpt: ... intentional tort against Defendant US Storage Center, Inc. (“Defendant”). On June 5, 2019, Plaintiff filed the First Amended Complaint. On October 21, 2019, the Court scheduled an Order to Show Cause Re: Failure to File Proof of Service for February 26, 2020. On February 5, 2020, the Court overruled Defendant's demurrer and motion to strike the First Amended Complaint. The parties tried to file a Notice of Settlement on March 3, 2020, but th...

616 Results

Per page

Pages