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

2011 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Linfield, Michael P 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 = 290)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 100
Array
(
)
2024.05.17 Request for Default Judgment 378
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.17
Excerpt: ......
2024.05.14 Motion for Sanctions 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.14
Excerpt: ...siness relationship gone awry. On December 14, 2023, the First Amended Complaint (FAC) was filed, which omitted Leo Gonzalez as a plaintiff and added a cause of action. On December 21, 2023, Plaintiff Vrezh Hovhanissyan (“Plaintiff”) filed Notice of Errata Re First Amended Complaint. On March 27, 2024, by request of Plaintiff, the Clerk's Office entered default on Defendant Faro Management, LLC. On April 11, 2024, the Court denied the anti -S...
2024.05.14 Motion to Quash Summons 298
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.14
Excerpt: ...ct, unjust enrichment/quantum meruit, and breach of guaran ty agreement. On January 12, 2024, Plaintiff filed Judicial Council Form POS- 010, Proof of Service of Summons as to Defendant Slauson Gas Station Inc. On January 29, 2024, Plaintiff filed Judicial Council Form POS- 010, Proof of Service of Summons as to Defendant Hooman M. Nissani. On March 28, 2024, Specially-Appearing Defendant Hooman Nissani filed his Motion to Quash Summons. Speciall...
2024.05.14 Motion to Compel Production, for Sanctions 150
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.14
Excerpt: ...for Sanctions is GRANTED in part. Big Bus is ORDERED to produce all non -privileged document responses to Starline's RPD Nos. 28– 30, 33 –36, 38, and 44 –45 within seven days of the issuance of this Order. Any documents withheld on the basis of privilege must be noted with a privilege log, pursuant to Code of Civil Procedure section 2031.240. Big Bus is ORDERED to produce a production log, or otherwise sufficiently identify the documents pr...
2024.05.13 Motion to Dismiss 634
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.13
Excerpt: ...perative First Amended Complaint (“FAC”) alleging five causes of action for 1) Conversion, 2) Breach of Fiduciary Duty, 3) California Penal Code 496(c), 4) Electronic Funds Transfer Act, and 5) Quiet Title. The first, second, third, and fifth causes of action are asserted against defendant Sherri LaZelle (“Defendant”). According to the FAC, Defendant worked as Plaintiff's bookkeeper/accountant for a period of less than two years. Plaintif...
2024.05.13 Motion to Compel Further Responses, for Sanctions 702
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.13
Excerpt: ... On October 10, 2023, plaintiffs Joshua Shy, T'Naiya Armstrongm T'Leah Shy, Uriah Shy and Uzziah Shy filed the operative complaint against Bernice Chavis, as an individual and as trustee of the Chavis Family Trust, and Does 1 -15 alleging seven causes of action for 1) Breach of Implied Warranty of Habitability; 2) Breach of Covenant of Quiet Use & Enjoyment; 3) Negligence; 4) Premises Liability; 5) Violation of California Civil Code §1942.4; 6) ...
2024.05.13 Motion to Compel Arbitration 914
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.13
Excerpt: ...ponding Party: Plaintiff Eric West Notice: OK Ruling: The Motion is denied. Moving party to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. This is an employment action in which Plaintiff West asserts claims for FEHA harassment and failure to prevent harassment against Defendants Adams Hummus Bar JV, LLC, Mizlala Wine Bar, Inc., Ro...
2024.05.08 Motion to Set Aside, Vacate Default 999
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.08
Excerpt: ... Paul filed her Complaint for Declaratory Relief. On September 14, 2023, Defendant Gurmit Paul filed his Demurrer to the Complaint. Plaintiff did not oppose the Demurrer. On October 5, 2023, Defendant Gurmit Paul filed his Reply in support of his Demurrer, noting that Plaintiff did not oppose the Demurrer. On October 12, 2023, the Court held a hearing on the Demurrer. There was no appearance by or for Plaintiff at the hearing, nor any communicati...
2024.05.08 Motion to Enforce Settlement 551
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.08
Excerpt: ...RELIMINARY COMMENT: Although Defendant's Opposition was filed late, the Court will still consider it. BACKGROUND: On December 21, 2022, Plaintiffs Willie L. Fair and Julie Fair filed their Complaint against Defendants BMW of North America, LLC and Sai Monrovia B, Inc. (d.b.a. BMW of Monrovia) on causes of action arising from the Song- Beverly Consumer Warranty Act. On March 18, 2024, by request of Plaintiffs, the Court dismissed with prejudice th...
2024.05.07 Motion to Compel Compliance with Agreement to Produce Responsive Docs, for Sanctions 150
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.07
Excerpt: ... and 26 –29. Any documents withheld on the basis of privilege must be listed on a privilege log, pursuant to Code of Civil Procedure section 2031.240. Starline is ORDERED to produce a production log, or otherwise sufficiently identify the specific RPD numbers to which the documents that are produced respond, pursuant to Code of Civil Procedure section 2031.280. Starline's production is to be made within seven (7) days of the issuance of this Or...
2024.05.07 Motion for Determination of Good Faith Settlement 064
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.07
Excerpt: ...yung Chang, The H Realty, and Christina Kwon. Multiple causes of action are pleaded against Defendants. On January 2, 2024, Defendants LNP Everland, Inc., Eui S. Chang, H Realty, and Christina Kwon filed their Answer to the Complaint. On January 5, 2024, Defendant Emotional Health Association filed its Answer to the Complaint. On March 26, 2024, the Court denied without prejudice the Motion to Determine Good Faith Settlement filed by Defendants L...
2024.05.06 Motion for Attorney Fees 420
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.06
Excerpt: ...25,000.00 of that amount. BACKGROUND: On April 8, 2022, Chavez General Construction, Inc. (“Chavez”) filed its Verified Complaint against David Moezinia (“Moezinia”) on causes of action of breach of contract, common counts, and mechanic's lien foreclosure. On May 20, 2022, Chavez filed its Amendment to Complaint. On June 23, 2022, Moezinia filed: (1) Verified Answer to the Complaint; and (2) Verified Cross - Complaint (“Moezinia Cross-C...
2024.05.03 Demurrer, Motion to Strike 464
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.03
Excerpt: ...t and retaliation, with 10 days leave to amend the Complaint. The Demurrer is OVERRULED as to all else. The Motion to Strike is DENIED. BACKGROUND: On January 18, 2024, Plaintiffs Cybill Lui and Derrick Eppich filed their Complaint against Defendants Vanessa Smith and Margaret Davis on causes of action arising from Plaintiffs' tenancy in the rental unit owned and/or managed by Defendants. On March 18, 2024, Defendants filed their Demurrer to Plai...
2024.05.03 Motion for Judgment on the Pleadings 150
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.03
Excerpt: ...ce with prospective economi c advantage, and false advertising. On June 8, 2022, the Court found related cases 19STCV36480 and 22STCV14150, and designated 19STCV36480 as the lead case. On October 31, 2022, the Court sustained Starline's Demurrer to the Complaint's third cause of action for intentional interference with prospective economic advantage. On December 7, 2022, Starline filed: (1) Answer to the Complaint; and (2) Cross-Complaint against...
2024.05.03 Motion for Terminating Sanctions or Evidentiary Sanctions 119
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.03
Excerpt: ...garding various causes of action arising from the Parties' business rela tionship. On July 12, 2022, Defendant/Cross-Complainant filed: (1) Cross - Complaint against Plaintiffs/Cross -Defendants Forward Westwood, Inc., Forward Calabasas, Inc., Paul Morris, Edward Krifcher, and Joseph Sacavitch; and (2) Answer to the Complaint. On August 15, 2022, Plaintiffs/Cross- Defendants filed their Answer to the Cross-Complaint. On February 28, 2024, the Cou...
2024.05.02 Motion to Set Aside Default, Judgment 304
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.02
Excerpt: ...ode section 7031, and money had and received. On October 29, 2021, Vazgen Hakopian filed his Answer to the Complaint. On November 12, 2021, Vazgen Hakopian filed his Verified Cross - Complaint against Ari Chazanas, Lotus West Properties, Inc., Demetra Chazanas, and Demetra Design Corp. On June 24, 2022, the Court ordered Vazgen Hakopian to provide initial discovery responses to certain form interrogatories, special interrogatories, and requests f...
2024.05.02 Demurrer 597
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.05.02
Excerpt: ...antopietro filed his Complaint against James Harden, Jeff Wiseman, Patrick Michael, Lia Vasdekis, LA Estate Rentals LLC, and Solimar Management LLC. The causes of action arise from damage that allegedly occurred after these individuals and corporate entities rented George Santopietro's real property. On February 20, 2020, Jeff Wiseman and Solimar Management LLC filed their Cross -Complaint against George Santopietro. On April 13, 2020, LA Real Es...
2024.04.30 Demurrer 337
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.30
Excerpt: ...er is OVERRULED. The Motion to Strike is DENIED. BACKGROUND: On July 12, 2023, Plaintiffs Territa Avon Calvin, Joshua Harris, Jamari Harris, Jyptian Harris, and Jently Harris filed their Complaint against Long Beach Affordable Housing Coalition, Inc. on causes of action arising from Plaintiffs' tenancy in Defendant's rental unit. On July 14, 2023, the Court appointed Plaintiff Territa Avon Calvin as the guardian ad litem for Plaintiffs Jamari Har...
2024.04.29 Motion to Compel Answers at Deposition 630
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.29
Excerpt: ...adult children. BACKGROUND: On January 25, 2023, Eliyaho Schefres (“Schefres”) and Ramish Manglani (“Manglani”) filed their Complaint against Ha -Rakhamon Farhod Azizi (“Azizi”) (erroneously sued as Azizi Ha Rakhamon Farhod) on causes of action arising from alleged negligence. On April 21, 2023, Azizi filed his Answer to the Complaint. On May 24, 2023, Azizi filed his Cross -Complaint against Peter Velasquez Hernandez, Daniel Anselmo ...
2024.04.29 Motion for Terminating Sanctions for Fabrication of Evidence and Witness Bribery 351
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.29
Excerpt: ...or terminating sanctions, it is making no ruling of what evidence will be admitted at trial. These will be issues to be decided based on Motions in Limine or objections posed during the trial. BACKGROUND: On January 12, 2022, Plaintiffs Sawyers S., Donlad D., Ayden M., Connor C., Hayden H., Walker B., Sophia F., Corinne D., Symonne H., Claire E., and Reese E. filed their Complaint against Defendants Tiffany Rockelle Smith, Hunter Hill, and Piper ...
2024.04.29 Demurrer 315
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.29
Excerpt: ...d, Santopietro did not request leave to file a second amended pleading, and the Court did not grant such leave. Thus, this document is a nullity. Second, Cross -Complainant's Counsel's Opposition was difficult to follow. For instance, Counsel states: “B. The essence of the Complaint by Vasdekis against Santopietro is (for the purpose of opposing these Demurrers, this section is showing disputed facts and undisputed facts that establish her cros...
2024.04.26 Motion to Compel Further Responses, for Monetary Sanctions 039
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.26
Excerpt: ...uest for Sanctions is GRANTED in part. Monetary sanctions are AWARDED in favor of Plaintiff and against Defendant and Defense Counsel, jointly and severally, in the total amount of $1,635.00. BACKGROUND: On August 1, 2023, Plaintiffs Edwin Haratonians and Wellness Care Residence, LLC filed their Complaint against Maurice Maalouf on the following causes of action: (1) declaratory relief; (2) breach of fiduciary duty (two counts); (3) accounting; a...
2024.04.26 Motion to Compel Further Responses 150
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.26
Excerpt: ...ywood, Inc. (“Starline”) on causes of action for unfair competition (statutory and common law), intentional interference with prospective economi c advantage, and false advertising. On June 8, 2022, the Court found related cases 19STCV36480 and 22STCV14150, and designated 19STCV36480 as the lead case. On October 31, 2022, the Court sustained Starline's Demurrer to the Complaint's third cause of action for intentional interference with prospec...
2024.04.26 Motion for Attorney Fees, to Tax Costs 963
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.26
Excerpt: ...osts are TAXED by $6,887.55. Costs are AWARDED in favor of Plaintiff and against Defendant in the total amount of $19,608.42. BACKGROUND: On September 29, 2021, Plaintiff Edward Prokop filed his Complaint against Defendant City of Los Angeles on causes of action of harassment and discrimination in violation of the Fair Employment and Housing Act (“FEHA”). On December 20, 2023, by request of Plaintiff, the Clerk's Office dismissed without prej...
2024.04.25 Motion for Preliminary Injunction 387
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.25
Excerpt: ...ch 15, 2024, Plaintiff filed her Motion for Preliminary Injunction (“Motion”). In support Motion, Plaintiff concurrently filed: (1) Declaration of Nanette K. Kinkade; (2) Declaration of Harry Sandick; and (3) Proposed Order. On March 18, 2024 Plaintiff filed her Proof of Service. On March 20, 2024, Plaintiff filed her Notice of Lodging of Thumb Drive and Proof of Service Thereto. On April 12, 2024, Defendant filed its Opposition to Plaintiffs...
2024.04.24 Special Motion to Strike 638
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.24
Excerpt: ...CKEN from the Complaint. Defendant Kim Sill may move for attorney's fees and costs. The Motion for Undertaking is DENIED. The Demurrer and the Motion to Strike are TAKEN OFF CALENDAR. BACKGROUND: On January 22, 2024, Plaintiffs Melissa Bacelar, Wagmor Pets, and Wylder's Holistic Pet Center, Inc. filed their Verified Complaint against Defendants Kim Sill, Shelter Hope Pet Shop, Inc., Matt Friedman, and Faith Ballin on a single cause of action for ...
2024.04.23 Motion to Compel Responses, for Attorney Fees 078
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.23
Excerpt: ...s and for Discovery Sanctions and Declaration of Mark Henry Shafron in Support Thereof Moving Party: Plaintiff Hector Gonzalez Resp. Party: None SUBJECT: Motion to Deem Admissions, Admitted for Failure to Respond to Request for Admissions, Set One and for Attorney's Fees and Costs in the Sum of $2,060.00 as and for Discovery Sanctions and Declaration of Mark Henry Shafron in Support Thereof Moving Party: Plaintiff Hector Gonzalez Resp. Party: Non...
2024.04.19 Demurrer 520
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.19
Excerpt: ... Angelo Fierro; Gelfand, Rennert, Feldman, LLP; and Michael Stern. The causes of action are for breach of contract and negligence. On November 30, 2023, Plaintiff filed its First Amended Complaint (FAC). On December 21, 2023, by request of Plaintiff, the Clerk's Office dismissed without prejudice Defendant Michael Stern from the FAC. On March 12, 2024, the Court granted the Motion for Determination of Good Faith Settlement filed by Defendants Com...
2024.04.19 Motion to Strike Complaint, Demurrer 072
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.19
Excerpt: ...Resp. Party: Plaintiff James Dibdin The Litt and Battles anti -SLAPP Motion is GRANTED. The Kim anti -SLAPP Motion is GRANTED. Defendants Litt, Battles, and Kim are STRICKEN from the Complaint. Defendants Litt, Battles, and Kim may file their respective attorney's fees motions. The Demurrer is TAKEN OFF CALENDAR. BACKGROUND: On January 2, 2024, Plaintiff James Dibdin filed his Complaint against Defendants Barrett S. Litt, Lindsay Battles, Salomon...
2024.04.19 Motion for Judgment on the Pleadings 127
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.19
Excerpt: ...eh, 1568 Blue Jay Way LLC, 6097 West Winding Way LLC, and 5849 Murphy Way LLC (“the Aryeh Parties”) filed their Cross -Complaint (“the Aryeh Cross -Complaint”) against Damavandi, Bar Design and Construction, Inc., Asher Joseph Alfasi , Archive Design Group, LLC, and Zoran Pevec. On August 27, 2021, Damavandi amended his Complaint to substitute Doe 1 with Sarah Emmi Tibstra, Doe 4 with Matthew George, Doe 5 with Cardinal -West Construction...
2024.04.18 Motion for Attorney Fees 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.18
Excerpt: ...lick and Alfred Garcia filed their Complaint against Defendant City of Los Angeles on causes of action for discrimination and retaliation, both in violation of the Fair Employment and Housing Act (“FEHA”). From July 5 to 12, 2023, the Court held a jury trial in this matter. The Jury found in favor of both Plaintiffs and against Defendant on both causes of action. For Plaintiff Stephen Glick, the Jury found $8,621,358.00 in damages, which cons...
2024.04.18 Motion for Attorney Fees 320
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.18
Excerpt: ...ick and Alfred Garcia filed their Complaint against Defendant City of Los Angeles on causes of action for discrimination and retaliation, both in violation of the Fair Employment and Housing Act (“FEHA”). From July 5 to 12, 2023, the Court held a jury trial in this matter. The Jury found in favor of both Plaintiffs and against Defendant on both causes of action. For Plaintiff Stephen Glick, the Jury found $8,621,358.00 in damages, which consi...
2024.04.18 Application for Relief from Order Granting Motion to Deem RFAs Admitted 269
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.18
Excerpt: ... causes of action arising from Plaintiff's employment with Defendants. On May 5, 2023, Plaintiff filed his First Amended Complaint. On November 9, 2023, the Court deemed admitted certain requests for admission (“RFAs”). On March 20, 2024, Defendant Edgebanding Services, Inc. (“Defendant”) filed its Application for Relief from November 9, 2023 Order Granting Plaintiff's Motion to Deem Requests for Admissions Admitted (“Motion for Relief ...
2024.04.17 Demurrer to FAC 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.17
Excerpt: ... is becoming more like a business and less like a profession. We decry any such change, but the profession itself must chart its own course. The legal profession has already suffered a loss of stature and of public respect. This is more easily understood when the public perspective of the profession is shaped by cases such as this where lawyers await the slightest provocation to turn upon each other. Lawyers and judges should work to improve and ...
2024.04.16 Motion for Judgment Notwithstanding of Verdict 963
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.16
Excerpt: ...and discrimination in violation of the Fair Employment and Housing Act (“FEHA”). On December 20, 2023, by request of Plaintiff, the Clerk's Office dismissed without prejudice the first cause of action for harassment from the Complaint. From January 23 to 29, 2024, the Court held a jury trial in this matter. The Jury found in favor of Plaintiff and against Defendant on the sole cause of action for discrimination. The Jury found $700,000.00 in ...
2024.04.16 Motion for Interlocutory Summary Judgment 638
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.16
Excerpt: ...March 12, 2024, Plaintiff filed his Motion for Interlocutory Summary Judgment. In support of his Motion, Plaintiff concurrently filed: (1) Declaration of Abraham Carmona; (2) Separate Statement; (3) Proposed Order; and (4) Proof of Service. No opposition or other response has been filed to the Motion. ANALYSIS: I. Legal Standard “A party may move for summary judgment in an action or proceeding if it is contended that the action has no merit or ...
2024.04.15 Motion to Quash Service, to Dismiss 454
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.15
Excerpt: ...nst Defendant Hay Tanning on a cause of action for harassment. On September 14, 2023, the Court: (1) granted Specially - Appearing Defendant's motion to quash service; and (2) quashed Plaintiff's service of summons. On March 11, 2024, Plaintiff filed Judicial Council Form POS -010, Proof of Service of Summons. On March 21, 2024, Specially-Appearing Defendant filed his Motion to Quash Service (“Second Motion to Quash”). In support of his Secon...
2024.04.15 Motion to Bifurcate Issues of Liability and Punitive Damages at Trial 410
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.15
Excerpt: ...der Compelling the Deposition of Dr. Gary Godorov Moving Party : Plaintiff Jawchyi C. Lee Resp. Party: Defendant Southern California Permanente Medical Group The hearing on the Motion to Bifurcate is ADVANCED from April 17, 2024 to April 15, 2024. The Motion to Bifurcate is GRANTED. Issues of punitive damages and Defendant's financial condition are BIFURCATED from the initial trial in this matter until such time that the trier of fact returns a v...
2024.04.12 Motion to Compel Production of Docs, for Trial Testimony 410
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.12
Excerpt: ...: On October 19, 2021, Plaintiff Jawchyi C. Lee filed his Complaint against Defendant Southern California Permanente Medical Group (initially sued as Kaiser Foundation Hospitals) on causes of action of defamation, violation of Health and Safety Code section 1278.5, violations of Labor Code section 6300 et seq. and 6400 et seq., and violation of Labor Code section 1102.5. On October 22, 2021, Plaintiff filed his First Amended Complaint (FAC). On F...
2024.04.12 Motion to Strike 070
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.12
Excerpt: ...n California Edison Company on causes of action arising from the Parties' contract and contractual relations. On March 8, 2024, Defendant filed its Demurrer and its Motion to Strike. Defendant concurrently filed: (1) Request for Judicial Notice; (2) Declaration of Julia A. Mosel (in support of the Demurrer); (3) Declaration of Julia A. Mosel (in support of the Mot ion to Strike); (4) Proposed Order (for Demurrer); and (5) Proposed Order (for Moti...
2024.04.12 Motion to Tax Costs 058
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.12
Excerpt: ... action for ejectment, breach of lease, and injunctive relief. On February 2, 2024, by request of Plaintiff, the Clerk's Office dismissed without prejudice Defendant Steve Chang from the Complaint. On February 15, 2024, by request of Plaintiff, the Clerk's Office dismissed without prejudice the entire Complaint. On February 16, 2024, Defendant Steve Chang filed Judicial Council Form MC -010, Memorandum of Costs (Summary) (“Chang Memorandum”)....
2024.04.11 Special Motion to Strike Complaint, for Attorney Fees 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.11
Excerpt: ...ez filed their Complaint against Defendants Soraya Moazaam, Faro Optometry Inc., and Faro Management, LLC. The causes of action arise from an alleged business relationship gone awry. On December 14, 2023, the First Amended Complaint (FAC) was filed, which omitted Leo Gonzalez as a plaintiff and added a cause of action. On December 21, 2023, Plaintiff Vrezh Hovhanissyan (“Plaintiff”) filed Notice of Errata Re First Amended Complaint. On Februa...
2024.04.11 Demurrer, Motion to Strike 809
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.11
Excerpt: ...n arising from Plaintiff's tenancy with Defendants. On March 4, 2023, Defendant Burbank Rogers Place I, LLC (“Defendant”) filed its Demurrer and its Motion to Strike. In support of each of these filings, Defendant concurrently filed a Declaration of Samuel D. Frasher and a Proposed Order. On March 13, 2024, Plaintiff filed his Oppositions to the Demurrer and the Motion to Strike. On April 4, 2024, Defendant filed its Replies in support of the...
2024.04.10 Demurrer 657
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.10
Excerpt: ...ion for malpractice. On July 6, 2023, Plaintiff filed Notice of Lien. On March 1, 2024, Defendants filed their Demurrer to the Complaint. In support of their Demurrer, Defendants concurrently filed: (1) Memorandum of Points and Authorities; (2) Declaration of Andy Servais; (3) Proposed Order; and (4) Proof of Service. No opposition or other response has been filed to the Demurrer. ANALYSIS: I. Legal Standard “The party against whom a complaint ...
2024.04.05 Petition to Confirm Contractual Arbitration Award 289
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.05
Excerpt: ...KGROUND: On November 22, 2023, Petitioner BS Associates Company Limited filed Judicial Council Form ADR -106, Petition to Confirm Contractual Arbitration Award against Respondent Pink Personality, Inc. (“Petition”). Petitioner concurrently filed Memorandum of Points and Authorities (“Memorandum”). On March 12, 2024, Petitioner filed Motion for Order Granting Petition (“Motion”). Petitioner concurrently filed its Proposed Order. No opp...
2024.04.05 Demurrer to FACC 597
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.05
Excerpt: ...” (See Motion, p. 3:18.) As indicated below, Cross -Defendant Rosich prevails on his demurrer, and hence will be stricken as a cross- defendant. However, there is another cross -defendant in this lawsuit, and it have not joined this demurrer. Therefore, the Court will not strike the entire cross -complaint. BACKGROUND: On September 12, 2019, George Santopietro filed his Complaint against James Harden, Jeff Wiseman, Patrick Michael, Lia Vasdekis...
2024.04.04 Motion for Summary Judgment, Adjudication 182
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.04
Excerpt: ...ch 22, 2023, Plaintiff amended his Complaint to substitute Doe 1 with Avida LLC. On April 3, 2023, Defendants Avida Naturals LLC and Avida LLC filed their Answer to the Complaint. On January 30, 2024, Avida LLC (“Defendant”) filed its Motion for Summary Judgment and/or Summary Adjudication (“MSJ”). In support of its MSJ, Defendant concurrently filed: (1) Declaration of Jason Gonzalez; (2) Declaration of Leonard Haberman; and (3) Statement...
2024.04.04 Motion for Leave to File FAC 817
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.04
Excerpt: ...kov on causes of action arising from the alleged development of property on a conservati on easement. On September 8, 2022, Defendants filed their Answer to the Complaint. On December 8, 2022, the Court scheduled trial in this matter for December 18, 2023. On November 15, 2023, pursuant to Plaintiff's ex parte request, the Court continued the trial date from December 18, 2023 to May 28, 2024. The Court ordered that no further continuances were al...
2024.04.04 Demurrer 347
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.04
Excerpt: ... 2022, Living The Dream filed its First Amended Complaint, which added allegations and causes of action. On September 21, 2022, Gloria Shulman Hughes and John E. Hughes, Jr. filed: (1) Answer to the First Amended Complaint; and (2) Cross- Complaint against Living The Dream and California Numbered Company 4009746. On October 10, 2022, Gloria Shulman Hughes and John E. Hughes, Jr. filed their First Amended Cross -Complaint. On March 16, 2023, Glori...
2024.04.03 Motion for Summary Adjudication 879
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.03
Excerpt: ...ejudice the cause of action for unlawful withholding of wages from the Complaint. On June 17, 2022, Sikiyan filed her First Amended Complaint. On September 22, 2022, Sikiyan filed her Second Amended Complaint (SAC). On December 13, 2022, Haskell & Davis, CPA, David Haskell, Gregory Davis, and Shannon Deck, filed their Answer to the SAC. On June 9, 2023, Haskell & Davis, CPA filed its Verified Cross -Complaint against Sikiyan. On September 15, 202...
2024.04.03 Demurrer 864
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.03
Excerpt: ...LC, Jason Krieck, David Klein, and David A. Klein P.C. on causes of action arising from a fee dispute. Rothbard and Altman are both sole proprietorships, and they are litigating this matter in propria persona . On September 19, 2023, Rothbard and Altman filed their Verified First Amended Complaint (FAC). On December 26, 2023, Intermarketing Media, LLC, Jason Krieck, David Klein, and David A. Klein P.C. filed their Verified Answer. On January 5, 2...
2024.04.03 Motion to Strike or Tax Costs 480
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.03
Excerpt: ...ts associated with “Item 12 – Models, Enlargements and Photocopies of Exhibits.” (Motion, p. 2:7-12.) In other words, this is not actually a motion to strike the Memorandum of Costs, it is simply a motion to tax Item 12. Therefore, the Court will only address the costs associated with Item 12 – Models, Enlargements and Photocopies of Exhibits. BACKGROUND: On October 11, 2019, Plaintiff Starline Tours of Hollywood, Inc. filed its Complaint...
2024.04.03 Motion to Compel Arbitration and Stay or Dismiss Judicial Proceedings 034
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.03
Excerpt: ...f filed her First Amended Complaint (FAC). On January 19, 2024, Defendant filed its Motion to Compel Arbitration and Stay or Dismiss Judicial Proceedings (“Motion”). Defendant concurrently filed its Proposed Order. On January 31, 2024, Plaintiff filed her Opposition to the Motion. Plaintiff concurrently filed Declaration of Michael A. Klitzke. On February 8, 2024, Defendant filed its Reply in support of the Motion. On February 9, 2024, Plaint...
2024.04.03 Motion to Quash or Modify Deposition Subpoena 644
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.03
Excerpt: ... Complaint against Defendant Paris Rashad Benson on causes of action regarding business transactions the Parties were engaged in. On October 30, 2012, Plaintiff filed his First Amended Complaint. On November 2, 2020, the Court entered Judgment for Plaintiff (now “Judgment Creditor”) and against Defendants Paris Rashad Benson (a.k.a. Paris Benson), The Alfree Group, Inc., The Alfree Group, and The Altree Investments, LLC (now “Judgment Debto...
2024.04.03 Petition to Confirm Contractual Arbitration Award 165
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.03
Excerpt: ...UND: On November 13, 2023, Petitioner Glaser Weil Fink Howard Avchen & Shapiro LLP filed Judicial Council Form ADR -106, Petition to Confirm Contractual Arbitration Award against Respondent Rivas - Stoller Equities, LLC. On November 15, 2023, Petitioner filed: (1) Notice of Hearing of Petition; (2) Memorandum of Points and Authorities; (3) Declaration of Claudia Stone; (4) Proposed Judgment; and (5) Proof of Service. On December 11, 2023, Respond...
2024.04.02 Demurrer 250
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.02
Excerpt: ..., Defendant filed their Reply. ANALYSIS: I. Legal Standard “The party against whom a complaint or cross -complaint has been filed may object, by demurrer or answer as provided in Section 430.30, to the pleading on any one or more of” various grounds listed in statute. (Code Civ. Proc., § 430.10.) “When any ground for objection to a complaint, cross -complaint, or answer appears on the face thereof, or from any matter of which the court is ...
2024.03.29 Motion to Tax Costs 148
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.29
Excerpt: ... GRANTED in part. East West's costs are TAXED by $511.34. Costs are AWARDED in favor of East West and against Morillo in the total amount of $4,562.98. BACKGROUND: On May 13, 2022, Morillo Construction, Inc. (“Morillo”) filed its Complaint against Defendants Royal Construction & Architectural Corporation (“Royal”); Eva Neumann; Wells Fargo Bank, National Association (“Wells Fargo”); Western Surety Company (“Western S urety”); and ...
2024.03.28 Special Motion to Strike Complaint 638
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.28
Excerpt: ...IED. The Motion for Undertaking is DENIED. PRELIMINARY COMMENT: Defendant Faith Ballin filed this anti -SLAPP motion, asking that the complaint be stricken. (See Motion, p. 2:6.) As indicated below, Defendant Ballin prevails on her anti -SLAPP motion, and must be stricken as a defendant. However, there are other Defen dants in this lawsuit, and they have not joined in this anti-SLAPP motion. Therefore, the Court cannot strike the entire complaint...
2024.03.28 Motion for Summary Judgment, Adjudication 351
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.28
Excerpt: ... Piper, Inc. Resp. Party: Plaintiffs Sawyers S., Donlad D., Ayden M„ Connor Hayden H„ Walker B„ Sophia Corinne D., Symonne H., Claire E„ and Reese E. SUBJECT: Motion for Leave to Amend FAC Moving Party: Plaintiffs Sav,yers S„ Donlad D., Ayden M., Connor C„ Hayden H„ Walker B„ Sophia Corinne D., Symonne H., Claire E., and Reese E. Resp. Party: Defendants Hunter Hill, Tiffany Smith, and Rockelle Piper, Inc. The Hill Motion for Summa...
2024.03.27 Motion to Compel Deposition, for Attorney Fees 352
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.27
Excerpt: ...y Insurance Company and California Automobile Insurance Company Resp. Party: None The Motions to Compel Deposition are GRANTED. Plaintiffs shall make themselves available for deposition within fifteen (15) days of the issuance of this Order. Monetary sanctions are AWARDED in favor of Moving Defendants and against Plaintiffs and Plaintiffs' Counsel, jointly and severally, in the total amount of $915.00. BACKGROUND: On October 3, 2022, Plaintiffs E...
2024.03.27 Motion for Judgment on the Pleadings, to Compel Responses 329
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.27
Excerpt: ...t for Production, Set One Moving Party: Mira Jeon Kim Resp. Party: None The MJOP is DENIED without prejudice. The FROGs Motion, the SROGs Motion, and the RPDs Motion are GRANTED in part. Jan Bidasha shall serve responses to the discovery propounded, without objections, within thirty (30) days of the issuance of this Order. The Requests for Monetary Sanctions are DENIED. BACKGROUND: On December 29, 2021, Jan Bidasha filed her Verified Complaint ag...
2024.03.26 Motion for Determination of Good Faith Settlement 064
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.26
Excerpt: ...istina Kwon. Multiple causes of action are pleaded against Defendants. On January 2, 2024, Defendants LNP Everland, Inc., Eui S. Chang, H Realty, and Christina Kwon filed their Answer to the Complaint. On January 5, 2024, Defendant Emotional Health Association filed its Answer to the Complaint. On February 28, 2024, Defendants LNP Everland, Inc., The H Realty, Eui S. Chang, and Christina Kwon (“Settling Defendants”) filed their Motion to Dete...
2024.03.26 Demurrers 206
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.26
Excerpt: ...omplaint against Defendants Edwin Haratonians, Jason Boutros, Wellness Care Residence, LLC, and Adrineh Asatourian on causes of action of dissolution of limited liability company, violation of the feder al False Claims Act, and violation of the California False Claims Act. On October 6, 2023, Plaintiff filed his First Amended Complaint (FAC). On October 11, 2023, the Court found related cases 23STCV12206 and 23STCV18039, and designated 23STCV1220...
2024.03.25 Demurrer 849
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.25
Excerpt: ...Defendant Berkshire Hathaway Direct Insurance Company on causes of action of declaratory relief, breach of contract, and insurance bad faith. On February 26, 2024, Defendant filed: (1) Demurrer to the Complaint; and (2) Motion to Strike Portions of the Complaint. Defendant concurrently filed a Proposed Order with each of these filings. On March 12, 2024, Plaintiff filed: (1) Opposition to Demurrer; and (2) Opposition to Motion to Strike. On March...
2024.03.22 Motion for Summary Adjudication 410
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.22
Excerpt: ...h and Safety Code section 1278.5, violations of Labor Code section 6300 et seq. and 6400 et seq., and violation of Labor Code section 1102.5. On October 22, 2021, Plaintiff filed his First Amended Complaint (FAC). On February 8, 2022, Defendant filed its Answer to the FAC. On January 5, 2024, Defendant its Motion for Summary Adjudication. In support of its Motion, Defendant concurrently filed: (1) Separate Statement; and (2) Proposed Order. On Ma...
2024.03.21 Motion to Strike FACC 240
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.21
Excerpt: ...collectively, been licensed as attorneys in the State of California fo r over 55 years. Certainly, one of them should have realized that this motion is a waste of the Court's time and their client's money. BACKGROUND: On October 16, 2023, ASMS, LLC (“ASMS”) filed its Complaint against Sea Port Care Center, L.P. (“SPCC”) on causes of action of breach of contract, contractual indemnity, and money had and received. On December 11, 2023, SPCC...
2024.03.21 Motion to Compel Verified Answers, for Sanctions 088
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.21
Excerpt: ...e SROGs Motion is GRANTED. The RPDs Motion is GRANTED. Respondent shall serve responses to the SROGs and RPDs within thirty (30) days of the issuance of this Order. The Requests for Monetary Sanctions are DENIED. BACKGROUND: On January 9, 2024, Petitioner National General Insurance Company (“Petitioner”) filed its Petition to Open Superior Court File for Purposes of Obtaining Jurisdiction Over Uninsured Motorist Matter (“Petition”) agains...
2024.03.20 Motion to Compel Full Satisfaction of Judgment, for Sanctions and Attorney Fees 138
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.20
Excerpt: ...of action of book account, goods sold and delivered, and account stated. On August 15, 2011, the Court entered Judgment in favor of Plaintiff and against Defendant in the total amount of $89,304.44. On March 15, 2021, Plaintiff (now "Judgment Creditor") filed Judicial Council Form EJ-190, Application for and Renewal of Judgment. Three years of post-judgment motion practice has ensued. On February 20, 2024, Defendant (now "Judgment Debtor") filed ...
2024.03.20 Motion for Reconsideration 901
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.20
Excerpt: ...tration proceeding and were awarded ownership of Borisoff's past and future royalties and attorney fees of $67,866.13. On October 3, 2013, Defendants petitioned the Court to confirm the award, which the Court did on January 15, 2014, with a final judgment entered on August 27, 2014. Borisoff appealed the judgment. The Court of Appeal reversed the judgment. On February 4, 2021, the Currency Corp (“Plaintiff”) was substituted as Borisoff's succ...
2024.03.20 Motion for Attorney Fees 520
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.20
Excerpt: ...ke, or Alternatively, Tax Costs Moving Party: Judgment Debtors Dr. Leevil, LLC and D- Day Capital, LLC Resp. Party: Judgment Creditor Westlake Village Property, L.P. Judgment Creditor's Motion for Attorney's Fees is GRANTED in part. Fees and costs are AWARDED in favor of Judgment Creditor Westlake Village Property, L.P. and against Judgment Debtors D-Day Capital, LLC, Dr. Leevil, LLC, and Dr. Leevil SPE LLC, jointly and severally, in the total am...
2024.03.19 Motion to Strike Answer 711
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.19
Excerpt: ...ptember 21, 2021, Burrell Construction, Inc. filed its Complaint against The Dream @Tamarind, LLC on causes of action arising from construction work and materials allegedly provided by Burrell Construction, Inc. for The Dream @Tamarind, LLC. On September 27, 2021, Burrell Construction, Inc. filed its Notice of Pending Action. On January 11, 2022, by request of Burrell Construction, Inc., the Clerk's Office dismissed without prejudice the doe defe...
2024.03.19 Motion to Compel Arbitration and Stay or Dismiss Judicial Proceedings 034
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.19
Excerpt: ...ff filed her First Amended Complaint (FAC). On January 19, 2024, Defendant filed its Motion to Compel Arbitration and Stay or Dismiss Judicial Proceedings (“Motion”). Defendant concurrently filed its Proposed Order. On January 31, 2024, Plaintiff filed her Opposition to the Motion. Plaintiff concurrently filed Declaration of Michael A. Klitzke. On February 8, 2024, Defendant filed its Reply in support of the Motion. On February 9, 2024, Plain...
2024.03.19 Motion for Leave to File FAA, to Continue Trial 934
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.19
Excerpt: ...ismissed with prejudice the doe defendants from the Complaint. On January 11, 2023, the Court scheduled Trial for December 4, 2023. On July 24, 2023, Plaintiff filed its First Amended Complaint (FAC). On October 18, 2023, the Court denied the Parties' request to continue trial because no good cause was shown. On November 17, 2023, the Court on its own motion continued Trial from December 4, 2023 to May 13, 2024. The Court stated: “No further co...
2024.03.12 Motion for Determination of Good Faith Settlement and Dismissal of Complaint 520
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.12
Excerpt: ...n. The causes of action are for breach of contract and negligence. On November 30, 2023, Plaintiff filed its First Amended Complaint (FAC). On December 21, 2023, by request of Plaintiff, the Clerk's Office dismissed without prejudice Defendant Michael Stern from the FAC. On January 8, 2024, Defendants Compass California, Inc. and Angelo Fierro (“Settling Defendants”) filed their Motion for Determination of Good Faith Settlement and Dismissal ...
2024.03.12 Motion for Charging Order 147
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.12
Excerpt: ...cy Ko (“Ko”), and United Escrow Co. (“United”). On June 5, 2018, by request of Plaintiff, the Clerk's Office dismissed without prejudice Lee and Bow Tie from the Complaint. On July 17, 2018, Bow Tie filed its Complaint in Intervention. On September 17, 2019, the Court entered Judgment in favor of Ko and United, and against Plaintiff. Also on September 17, 2019, the Court entered Judgment in favor of Bow Tie and against Plaintiff. II. Post...
2024.03.11 Demurrer 555
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.11
Excerpt: ...ober 10, 2023, Plaintiff Lorna Murt filed her Complaint against Defendants Autism Spectrum Support Center LLC and Aki Kawamata on causes of action arising from Plaintiff's employment by Defendants. On February 13, 2024, Defendants filed their Demurrer to the Complaint. Defendants concurrently filed their Proposed Order. On February 15, 2024, Defendant Autism Spectrum Support Center LLC filed its Answer to the Complaint. On February 26, 2024, Plai...
2024.03.07 Motion to Compel Further Responses 305
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.07
Excerpt: ...missions — Set Two Moving Party : Plaintiff Biztracker Systems of St. John, LLC Resp. Party: Defendant Lavco Solutions, Inc. Plaintiff's Further SROGs Motion is DENIED. Plaintiff's Further RPDs Motion is DENIED. Plaintiff's Further RFAs Motion is DENIED. Defendant's Request for Sanctions is DENIED. BACKGROUND: On January 17, 2020, Plaintiff Biztracker Systems of St. John, LLC filed its Complaint against Defendant Lavco Solutions, Inc. on causes...
2024.03.06 Motion to Compel Responses 280
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.06
Excerpt: ...ely Permit Such Requests and Require a Discretionary Bond Moving Party : Judgment Creditors Honey Science Corporation and PayPal, Inc. Resp. Party: Judgment Debtor Juan Carlos Morales II The Post -Judgment SROGs Motion is DENIED. The Post-Judgment RPDs Motion is DENIED. Judgment Debtor's Request for Sanctions is DENIED. BACKGROUND: On November 25, 2020, Plaintiff Juan Carlos Morales II filed his Complaint against Defendants Honey Science Corporat...
2024.03.06 Motion to Compel Further Responses 127
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.06
Excerpt: ...s Moving Party : Jason Aryeh Resp. Party : Oliver Damavandi SUBJECT: Motion to Compel Oliver Damavandi's Further Responses to Employment Requests for Admission Moving Party : Jason Aryeh Resp. Party : Oliver Damavandi The Further FROGs Motion is DENIED. The Further SROGs Motion is DENIED. The Further RPDs Motion is GRANTED. The Further RFAs Motion is GRANTED. Oliver Damavandi shall provide further responses to the RPDs and RFAs within 20 days of ...
2024.03.05 Motion to Strike 118
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.05
Excerpt: ... , if Defendant's claims were valid, it would have no impact on this litigation.” (Opposition, p. 8:5.) Plaintiff reiterates this point by stating that “[i]t is unclear what value the instant motion provides to a defendant. . . leaving plaintiff to wonder if it was automatically filed. . . .” (Opposition, p. 8:7 -19.) If Plaintiff is correct that granting this motion would not affect his litigation, then why did Plaintiff spend hours prepar...
2024.03.05 Motion to Quash Service of Notice of Entry of Sister State Judgment 074
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.05
Excerpt: ...CKGROUND: On October 16, 2023, Plaintiff Fidelity National Title Insurance Company filed its Application for Entry of Judgment on Sister -State Judgment against Defendant Jeannie Long. On November 3, 2023, by request of Plaintiff, the Clerk's Office entered Judgment Based on Sister-State Judgment. On November 3, 2023, the Clerk's Office issued Notice of Entry of Judgment on Sister-State Judgment. On November 15, 2023, Plaintiff filed Proof of Ser...
2024.03.01 Motion to Compel Deposition, for Sanctions 597
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.01
Excerpt: ...Complaint against James Harden, Jeff Wiseman, Patrick Michael, Lia Vasdekis, LA Estate Rentals LLC, and Solimar Management LLC. The causes of action arise from damage that allegedly occurred after these individuals and corporate entities rented George Santopietro's real property. On February 20, 2020, Jeff Wiseman and Solimar Management LLC filed their Cross -Complaint against George Santopietro. On April 13, 2020, LA Real Estate Rentals LLC file...
2024.03.01 Motion for Terminating Sanction, for Monetary Sanctions 598
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.01
Excerpt: ...ing defendant. BACKGROUND: On November 30, 2022, Plaintiff M. R. filed a Complaint against Defendants Doe 1 and Doe 2. The causes of action arise from an alleged childhood sexual assault. On April 17, 2023, Defendant YMCA of Hollywood, California (“Defendant,” sued as “Doe 1”) filed its Answer to the Complaint. On May 22, 2023, the Court granted Plaintiff's then- Counsel's motion to be relieved as counsel. This motion was unopposed. On Oc...
2024.03.01 Motion for Charging Order 228
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.03.01
Excerpt: ...On May 25, 2023, the Court granted the Petition and confirmed the arbitration award. On July 5, 2023, the Court entered Judgment in this matter. On January 30, 2024, Petitioner (now “Judgment Creditor”) filed Motion for Order Charging Judgment Debtor Noah Ornstein's Limited Liability Company Membership Interests (“Motion for Charging Order”). In support of its Motion for Charging Order, Judgment Creditor concurrently filed: (1) Declaratio...
2024.02.28 Motion for Judgment on the Pleadings 119
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.28
Excerpt: ...h Sacavitch, Paul Morris, and Edward Krifcher SUBJECT: Motion to Compel Responses to Requests for Production of Documents, Set Two, and for Monetary Sanctions Moving Party : Defendant Meny A. Atias Resp. Party: Plaintiffs Forward Westwood, Inc., Forward Calabasas, Inc., Joseph Sacavitch, Paul Morris, and Edward Krifcher SUBJECT: Motion to Compel Compliance with Responses to Requests for Production of Documents, Set Three and for Monetary Sanction...
2024.02.28 Demurrer 245
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.28
Excerpt: ...e of action for unlawful detainer. On September 6, 2023, Plaintiff filed Notices of Unlawful Detainer (Eviction). On November 8, 2023, Defendant Jaccoma Maultsby filed her Prejudgment Claim of Right to Possession. On November 16, 2023, the Court ordered that Defendant Linda J. Maultsby may be served by posting a copy of the summons and complaint on the premises in a manner most likely to give actual notice to her, and by immediately mailing, by c...
2024.02.27 Motion for Summary Adjudication, for Determination of Good Faith Settlement 127
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.27
Excerpt: ...ay, LLC and against NoHo Steel, Inc. on the twenty -eighth cause of action for violation of Business and Professions Code section 7031, subdivision (b) in the Ary eh SACC. The Amended MSA is DENIED as to all else. The Motion for Determination of Good Faith Settlement is GRANTED. BACKGROUND: On March 30, 2021, Oliver Damavandi filed his Complaint against Jason Aryeh, 1568 Blue Jay Way LLC, 6097 West Winding Way LLC, and 5849 Murphy Way LLC on caus...
2024.02.26 Demurrer, Motion to Strike 852
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.26
Excerpt: ...er, Mable Oler, Elysha Puga, Allen Felahy, Khalida Bradford, Omar Aniff, Tamara Hall, Emerson Striveson, Priyank Ahir, Zeyel Nash, Monet Smith, Morris Smith, Jesus Luevanos, Kervin Voyard, Alanna Morris, Junwoo Lee, Tri -Neli Houston, Jessica Heins, Erik Heins, Jonathan Campillo, and Xuanshan Cai SUBJECT: Motion to Strike Moving Party : Defendants Onni Management California, Inc. and Onni Real Estate IX, L.L.C. Resp. Party: Plaintiffs Marquis Cro...
2024.02.26 Motion to Compel Responses, for Sanctions 743
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.26
Excerpt: ...y : Defendant Sisyphian, LLC Resp. Party: None SUBJECT: Motion to Compel Responses to Request for Production of Documents, Set One & Request for Sanctions Moving Party : Defendant Sisyphian, LLC Resp. Party: None SUBJECT: Motion to Deem Facts Stated in Requests for Admission, Set One, Admitted & Request for Sanctions Moving Party : Defendant Sisyphian, LLC Resp. Party: None SUBJECT: Motion to Compel Appearance at Deposition & Request for Sanction...
2024.02.26 Motion to Strike 347
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.26
Excerpt: ...022, Living The Dream filed its Complaint against Gloria Shulman Hughes and John E. Hughes, Jr. on causes of action of declaratory relief and breach of the covenant of good faith and fair dealing. On June 13, 2022, Living The Dream filed its First Amended Complaint, which added allegations and causes of action. On September 21, 2022, Gloria Shulman Hughes and John E. Hughes, Jr. filed: (1) Answer to the First Amended Complaint; and (2) Cross- Com...
2024.02.22 Motion to Approve PAGA Settlement 911
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.22
Excerpt: ... 15, 2022, by request of Plaintiff, the Court dismissed without prejudice the class and individual claims from the Complaint, only leaving the claims involving the Labor Code Private Attorneys General Act of 2004. On October 27, 2022, Defendant SK Market, Inc. filed its Answer to the Complaint. On October 31, 2023, Plaintiff filed Judicial Council Form CM-200, Notice of Settlement of Entire Case. On January 8, 2024, Plaintiff filed her Motion to ...
2024.02.21 Motion to Tax Costs 148
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.21
Excerpt: ...s Fargo's Costs is DENIED. Costs are AWARDED in favor of Wells Fargo and against Morillo in the total amount of $3,917.89. BACKGROUND: On May 13, 2022, Morillo Construction, Inc. (“Morillo”) filed its Complaint against Defendants Royal Construction & Architectural Corporation (“Royal”); Eva Neumann; Wells Fargo Bank, National Association (“Wells Fargo”); Western Surety Company (“W estern Surety”); and East West Bank (“East West�...
2024.02.21 Motion to Quash Deposition Subpoena, to Compel Deposition 206
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.21
Excerpt: ...a is GRANTED. The deposition subpoena issued by Plaintiff and served upon JP Morgan Chase Bank, National Association is QUASHED. Defendant Adrineh Asatourian's Request for Sanctions is DENIED. The Motion to Compel Deposition is GRANTED in part. Defendant Edwin Haratonians shall make himself available for deposition within 30 days of the issuance of this Order. In all else, the Motion to Compel Deposition is DENIED. BACKGROUND: On May 30, 2023, Pl...
2024.02.20 Motion for Terminating and Further Monetary Sanctions 888
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.20
Excerpt: ...26, 2021, Plaintiff Ana Bertha Campos filed her Complaint against Defendant Natalia Granados on causes of action arising from Plaintiff's employment by Defendant. On August 20, 2021, Defendant filed her Answer to the Complaint. On February 25, 2022, the Court granted Plaintiff's unopposed motion to compel responses to requests for production of documents. On March 3, 2022, the Court: (1) granted Plaintiff's motion to compel responses to form inte...
2024.02.16 Motion to Enter Default and Strike Answer to Complaint 000
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.16
Excerpt: ...egligence. On November 27, 2023, Plaintiff filed Judicial Council Form CIV - 100, Request for Entry of Default. The Clerk's Office did not enter default, reasoning that proof of service of statement of damages was required. On December 5, 2023, Plaintiff filed his Judicial Council Form CIV-050, Statement of Damages. On December 5, 2023, Plaintiff filed another Judicial Council Form CIV -100, Request for Entry of Default. The Clerk's Office did no...
2024.02.16 Motion to Compel Further Responses, for Monetary Sanctions 900
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.16
Excerpt: ... Request for Order Awarding Monetary Discovery Sanctions Against Plaintiff/Cross -Defendant and Defense Counsel for Reasonable Expenses Actually Incurred Moving Party: Defendant/Cross -Complainant Kamerron Easton Resp. Party : None SUBJECT: Motion to Compel Further Responses, Without Objections, to Demand for Inspection, Set No. 1 and Request for Order Awarding Monetary Discovery Sanctions against Cross -Defendant and Cross -Defense Counsel Movin...
2024.02.16 Demurrer, Motion to Strike 436
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.16
Excerpt: ...uki Kobayashi, in propria persona The Demurrers to the FAC are SUSTAINED in part. The Demurrers are SUSTAINED without leave to amend as to the fifth cause of action for illegal cutting of trees on public land. As to all other causes of action, the Demurrers are OVERRULED. The Motions to Strike are DENIED. BACKGROUND: On March 23, 2023, Plaintiff Yuki Kobayashi filed his Complaint against Defendants AF APTS LLC and Amos Benjamin on causes of actio...
2024.02.15 Motion to Compel Responses 627
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.15
Excerpt: ...missions Set One Moving Party: Plaintiff Paul Brown Resp. Party: None The FROGs Motion, SROGs Motion, and RPDs Motion are GRANTED. Plaintiff shall provide properly -verified initial responses to the FROGs, SROGs, and RPDs within 10 days of the issuance of this Order. The RFAs Motion is GRANTED. The RFAs are DEEMED ADMITTED. Monetary sanctions are AWARDED for Plaintiff and against Defendant in the total amount of $2,331.60. BACKGROUND: On July 17,...
2024.02.14 Motion to Tax Costs 800
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.14
Excerpt: ...udication in favor of Defendant and against Plaintiff on Plaintiff's causes of action for retaliation, negligent supervision, whistleblower retaliation, promissory estoppel, fraud, defamation, intentional infliction of emotional distress, violation of the unfair competition law, and declaratory relief. From November 13 to 17, 2023, the Court held a jury trial in this matter. On November 17, 2023, the Jury found in favor of Defendant and against P...
2024.02.14 Motion to Deem RFAs Admitted, for Monetary Sanctions 298
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.02.14
Excerpt: ...ade Company Limited The RFAs Motion Against Win.it, Inc. and the RFAs Motion Against Winit Limited are DENIED as moot. Monetary sanctions are AWARDED for State Farm General Insurance Company and against Win.it America, Inc. in the amount of $1,560.00. Monetary sanctions are AWARDED for State Farm General Insurance Company and against Winit America Trade Company Limited in the amount of $1,560.00. BACKGROUND: On June 8, 2021, Lisa Labrador, Luis L...

2011 Results

Per page

Pages