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

133 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Lyons, Dalila C 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 = 291)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50,50
Array
(
)
2019.12.12 Motion to Enforce Settlement 730
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.12.12
Excerpt: ...ang and Liang & Lee Holding, Inc. (“Plaintiffs”) and Defendants Liang's Kitchen MPK, Inc. and Yan Cao (“Defendants”) and order Defendants to pay Plaintiffs $10,000.00 in compliance with the terms of the Parties' Settlement Agreement is GRANTED conditioned upon the dismissal of the cross- complaint filed by three cross-complainants on 11/15/17 and all the other defendants not part of the Settlement Agreement, Cindy's Noodle Land, Inc., Chu...
2019.12.12 Demurrer 551
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.12.12
Excerpt: ...ff QPack Inc. Ruling: Defendants Raymond Zhanquan He; Calliee Trading, Inc.; Yu Hung Ng; Chi Keung Ng; Sau Wan Chong; Can Lin He; Value Trading, Inc.; Zhao Sheng Lin; and Apacific Trading Group, Inc.'s (“Defendants”) demurrer to the First and Fifth Causes of Action is OVERRULED as to all defendants, except as to Raymond, IT IS SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendants' demurrer to the Second Cause of Action is SUSTAINED WITH 10 DAYS L...
2019.12.10 Demurrer 276 (2)
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.12.10
Excerpt: ... WITH 10 DAYS LEAVE TO AMEND. Defendant Kia Motors America, Inc.'s demurrer to the Fifth Cause of Action is SUSTAINED WITHOUT LEAVE TO AMEND. Defendant Kia Motors America, Inc.'s motion to strike prayer for damages (f) is DENIED WITHOUT PREJUDICE. Defendant Kia Motors America, Inc's motion to strike paragraph 100 is MOOT. Moving party to give notice. BACKGROUND On September 11, 2019, Plaintiffs Francisco Perez and Jorge Perez (“Plaintiffs”) f...
2019.11.21 Demurrer 593
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.11.21
Excerpt: ... Defendants Deeba N. Khan and Muhammad N. Khan's demurrer to the Fifth Cause of Action is SUSTAINED WITHOUT LEAVE TO AMEND. Moving party shall give notice. BACKGROUND On July 31, 2019, Plaintiff in pro per Ajmal Mumtaz (“Plaintiff”) filed the Complaint against Defendants Deeba N. Khan and Muhammas H. Khan (“Defendants”) and Does 1-10 for (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; (3) fraud and d...
2019.11.19 Motion for Good Faith Determination of Settlement 612
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.11.19
Excerpt: ...ng: Defendants Harvard 345, LLC; Hersel Neman; Robert Neman; Hong S. Jeon; B. Raeen Construction Inc.; and Indigo Construction, Inc.'s motion for good faith determination of settlement is GRANTED. Any and all cross‐complaints or claims arising out of this action against Defendants Harvard 345, LLC; Hersel Neman; Robert Neman; Hong S. Jeon; B. Raeen Construction Inc.; and Indigo Construction, Inc. for equitable comparative contribution or full o...
2019.11.15 Motion to Quash Service of Summons 446
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.11.15
Excerpt: .... (“Krush”), Lia Michelle, Inc. (“Lia Michelle”), 128 BH, Inc. (“128 BH”), Sweet Apparel, Inc. (“Sweet Apparel”), Joseph Hamra (“Joseph”)[1], Salim Hamra (“Salim”)[2], and Does 1 through 10 for (1) common count—open book account; (2) common count—goods sold and delivered; and (3) common count—account stated. Plaintiff alleges prior to the filing of the Complaint that its assignor, Tex Ellent, Inc. d/b/a Paramount Tex...
2019.10.29 Petition to Approve Minor's Compromise 210
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.29
Excerpt: ... for Andre Azad Sajadi is GRANTED. Moving Party to provide notice. BACKGROUND On October 31, 2016, Plaintiffs Tamara Yuryevna Babaeva (“Tamara”), Erika Khalilova (“Erika”) a minor my and through her guardian ad litem, Draim Ali Alnajarani (“Ali”), Munerah Al Saed (“Munerah”), Arwa Draim Alnajarani (“Arwa”), Mohammad Alnajarani (“Mohammad A.”) a minor by and through his guardian ad litem, Armani Alnajarani (“Armani”) a ...
2019.10.29 Demurrer 031
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.29
Excerpt: ...LING: Defendants Veterans Rideshare, Inc. and NEMT Solutions, LLC's demurrer to the First and Second Causes of Action in the Second Amended Complaint is OVERRULED. Defendants Veterans Rideshare, Inc. and NEMT Solutions, LLC's motion to strike all damages arising from the First and Second Causes of Action is DENIED. Defendants Veterans Rideshare, Inc. and NEMT Solutions, LLC are ordered to file an answer to the Second Amended Complaint within 20 d...
2019.10.28 Petition to Confirm Arbitration Award 634
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.28
Excerpt: ...firm the arbitral award against Oscar Chang only is GRANTED AS STATED HEREIN. The petition of Plaintiffs Jeffrey Forer and Hinojosa & Forer LLP to confirm the arbitral award against Joshua Chang and Joan Chang is DENIED without prejudice. The petition of Plaintiffs Jeffrey Forer and Hinojosa & Forer LLP to confirm the arbitral award against JC Core Corp. is DENIED. The case management conference set for October 28, 2019 is off calendar. Plaintiff...
2019.10.22 Demurrer, Motion to Strike 145
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.22
Excerpt: ...ng: Defendant State Farm Mutual Automobile Insurance Company's demurrer to the Complaint's First Cause of Action is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendant State Farm Mutual Automobile Insurance Company's motion to strike “and each have suffered emotion … bad faith actions of defendants” in paragraph 33, “and with full knowledge and in reckless disregard of the consequences” in paragraph 43, “Such conduct constitutes an illeg...
2019.10.22 Demurrer, Motion to Strike Punitive Damages 929
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.22
Excerpt: ... in interest to Lisa Ramirez, deceased. Notice: OK Meet and Confer: NOT OK Ruling: Defendants Flower Street Lofts; Flower Street Lofts Homeowners Association; and Partners Community Management's demurrer to the Complaint is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendants Flower Street Lofts; Flower Street Lofts Homeowners Association; and Partners Community Management's motion to strike the punitive damages allegations from the Complaint is MOO...
2019.10.16 Demurrer 486
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.16
Excerpt: ...Ruling: Defendants' demurrer to the Complaint's First, Fourth, Sixth, Seventh, Eighth, Ninth, and Tenth Causes of Action is OVERFUULED. Defendants' demurrer to the Complaint's Second, Third, Fifth, and Eleventh Causes of Action is SUSTAINED WITH 10 DAYS LEAVE TO AMEND.. Defendants' motion to strike the punitive damages allegations from all eleven causes of action and to strike the prayer for punitive damages is DENIED. Plaintiff's opposition was ...
2019.10.10 Demurrer 035
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.10
Excerpt: ...uling: Cross-Defendants Doheny Nightingale, LLC; 9211 AHIA, LLC and Sia Khajavi's demurrer to the Second Amended Cross-Complaint's Second Cause of Action is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Cross-Defendants Doheny Nightingale, LLC; 9211 AHIA, LLC and Sia Khajavi's demurrer to the Second Amended Cross-Complaint's First, Third, and Fifth Causes of Action are OVERRULED. Cross-Defendants Doheny Nightingale, LLC, 9211 AHIA, LLC and Sia Khajavi's...
2019.10.9 Motion to Vacate Dismissal 962
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.9
Excerpt: ...052005800 00570052000300440050>end Defendant Vista Del Mar Family and Child Services' demurrer to the First Amended Complaint is MODIFIED to a ruling sustaining the demurrer with leave to file the Second Amended Complaint by October 25, 2019 on the condition that Plaintiff's counsel, <0044004f004f0003005500 00480003004900480048>s and costs incurred as a result of Plaintiff's counsel's mistake, inadvertence, surprise, or neglect. <0036004800460052...
2019.10.9 Demurrer 518
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.9
Excerpt: ... to the Complaint within 15 days of this order. <00550057005c0003005700 00520057004c00460048>. BACKGROUND <004e000300240045004400 004700030036004c004f[va Abassian (“Plaintiffs”) filed the Complaint against Defendant David Arellano (“Defendant') and Does 1 through 100 for (1) breach of contract. Plaintiffs attach to the Complaint a residential lease (“Lease”) for real property commonly known as 16749 Los Alimos St, Granada Hills, CA 9134...
2019.10.9 Motion to Require Vexatious Litigant to Furnish Security 536
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.9
Excerpt: ...ies, Inc., and Jay S. Rosenthal's motion for an order requiring Plaintiff Cory Brookshire, a vexatious litigant, to furnish security is GRANTED. Plaintiff Cory Brookshire is ordered to furnish security in the amount of $30,000 by October 23, 2019. CCP § 391.3(a). Plaintiff is ordered to file proof that he has furnished the ordered security bond by October 25, 2019. <0055005200460048004800 00030057004b004c0056> case are stayed until November 11, ...
2019.10.8 Petition to Confirm Arbitration Award 634
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.8
Excerpt: ...IN. <005100520057004c004600 480011> BACKGROUND <005c000300290052005500 004c00510052004d0052>sa & Forer LLP (“Plaintiffs”) filed the Petition to Confirm Attorney-Client Fee Arbitration Award against Oscar Chang, Joshua <004400510057005600b400 0c00110003> Plaintiffs allege Plaintiffs rendered legal services to Defendants worth $251,760.31. The binding arbitration was held on March 7, 2019 before arbitrators Norman H. Green, Berne Rolston, and Z...
2019.10.8 Motion for Reconsideration 726
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.8
Excerpt: ... 2019 ruling on Plaintiff's request for default judgment is DENIED. Plaintiff may move to vacate the judgment. If the judgment is vacated, plaintiff may then file and serve an amended complaint to allege a greater amount of damages. If the re- served defendants fail to respond within the statutory time period, Plaintiff may seek to enter the defendants' default and request default judgment on the amended complaint. Moving Party to give notice. BA...
2019.3.28 Demurrer, Motion to Strike 217
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.28
Excerpt: ...emurrer to the Fifth, Sixth, Eight, Ninth, and Eleventh Causes of action in the First Amended Complaint is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendant Medtronic, Inc.'s demurrer to the Seventh and Tenth Causes of Action is MOOT. Moving party to give notice. BACKGROUND Plaintiffs allege Benjamin Law (“Decedent”) died of a heart attack caused by a staph infection shortly after recovery at Southland following surgery by Kaiser to implant a ...
2019.3.20 Demurrer 974
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.20
Excerpt: ...wer to the Complaint must be filed within 10 days of this ruling. Moving party to give notice. BACKGROUND On September 25, 2018, Plaintiff Guadalupe Mejia (“Plaintiff” or “Mejia”) filed a Complaint against Defendants Lan Warehouse, Incorporation; Lan Warehouse, Incorporated; Lan Logistics, Inc. (collectively, “Lan Defendants”); Joshua Farmer (“Farmer”)(collectively, “Defendants”); and Does 1 through 20 for (1) battery; (2) ass...
2019.3.11 Demurrer, Motion to Strike, Joinder 737
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.11
Excerpt: ...hol and Substance Abuse Programs, Inc. Ruling: <002c005100560058005500 005300440051005c0003>and Independence Blue Cross's demurrer is SUSTAINED with leave to amend within 10 days, as to the first, second, third, fourth, sixth, and seventh causes of action, and SUSTAINED WITHOUT leave to amend as to the fifth cause of action. Defendant Independence Blue Cross's joinder is GRANTED. Defendants' motion to strike is MOOT. Moving party to give notice. ...
2019.3.1 Motion for Leave to File Amended Complaint 044
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.1
Excerpt: ...s GRANTED on the <0053004f0044004c005100 0048004700030045005c> February 28, 2019 with a <0051004700480047000300 005700b4000300440051>d it must be consistent with the amendments listed in the moving papers. A courtesy copy of the proposed First Amended Complaint must be lodged in Dept. 20. The First Amended Complaint must be filed under separate cover 10 days from the date of this ruling. Moving party to give notice. Plaintiff Jose Antonio Sanchez...
2019.2.5 Motion to Compel Arbitration 491
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.2.5
Excerpt: ...action is STAYED pending the results of the arbitration. All future dates are vacated. Plaintiff is ordered to file a status report re arbitration by August 5, 2019. A courtesy copy shall be lodged in Department 20. <00510003004c0056000300 00470003004900520055> August 22, 2019, 8:30 a.m. An OSC re sanctions against plaintiff is set for August 22, 2019, 8:30 a.m. in the event plaintiff fails to file the status report re arbitration. Moving party t...
2019.2.5 Motion to Quash Service of Summons 068
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.2.5
Excerpt: ...nse to the complaint must be filed within 20 days of this ruling. <00550057005c0003005700 00520057004c00460048>. BACKGROUND On November 7, 2018, Plaintiffs The People of the State of California, by and through Mary C. Wickham, County Counsel for the County of Los Angeles, (the “People”) and County of Los Angeles (the “County”) (collectively, “Plaintiffs”) filed the Complaint to abate violations of the Los Angeles County Code and enjoi...
2019.1.30 Motion for Summary Judgment, Adjudication 548
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.30
Excerpt: ...to submit proposed judgment within 5 court days of this order. As to the remaining parties: a. The Court sets a trial readiness conference and OSC re dismissal of all unserved defendants for March 1, 2018 at 8:30 AM. All unserved defendants will be dismissed; b. The trial and final status conference remain as previously set; and c. Plaintiff is ordered to file a status report regarding settlement with the remaining parties by February 27, 2019. A...
2019.1.30 OSC Re Default Judgment 325
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.30
Excerpt: ...9, 2019, 8:30 a.m. On November 7, 2018 the court ruled that plaintiff's Amended Statement contained procedural defects such as exceeding the page limit and not providing exhibit tabs. The court stated that deficient documents will not be considered. The Further Amended Statement <0003004f00520047004a00 00480056005c00030046>opies continue to be defective. Accordingly, as the court indicated previously, they will not be considered. Despite plaintif...
2019.1.29 Demurrer 261
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.29
Excerpt: ...g, LLC, Dgade of Delaware, LLC, Hooshang Namvar, Mousa Namvar, and Trifish, LLC's demurrer to the Cross-Complaint is OVERRULED. r to the Cross-Complaint must be filed within 10 days of this ruling. On October 22, 2018, the Court granted Defendants TVD and Shakib leave to file a cross-complaint. On October 22, 2018 TVD and Shakib filed the Cross-Complaint (“XC”) for (1) White Water, Dgade, Hooshang, Mousa, and Trifish (collectively, “Cross-D...
2019.1.23 Demurrer 757
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.23
Excerpt: ...TO AMEND. g party to give notice. BACKGROUND Plaintiffs Eliyahu Friedman (“Eliyahu”) and Shanie Friedman (“Shanie”) (collectively, “Plaintiffs”) filed the Complaint against Defendants Farmers Insurance Exchange (“Farmers”), Alan Bot (“Bot”) (collectively, “Defendants”), and Does 1 through 100 for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing (bad faith), and (3) negligence. The Compl...
2018.8.7 Demurrer, Motion to File Under Seal 206
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.8.7
Excerpt: ...s XI, LP's motion to file under seal the Memorandum of Points and Authorities In Support of Defendants' Demurrer to Plaintiff Ruthy Emsallem-Grode's Complaint and the instant motion is DENIED. <005600030026004b005500 00030037004400570048>, Bailey 44, LLC, and Norwest Venture Partners XI, LP's demurrer to the Complaint is OFF CALENDAR given that Plaintiff Ruthy Emsallem-Grode filed a Motion to file under Seal the First Amended Complaint and the un...
2018.8.7 Demurrer 173
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.8.7
Excerpt: ...OPPOSED* The demurrer to the Complaint of Defendants Marilyn Ora Bush and John Cothran is SUSTAINED WITHOUT LEAVE TO AMEND. Moving party to lodge a proposed judgment of dismissal within 10 days of this order. ontinuing OSC re proof of service and case management conference and setting an OSC re dismissal of unserved defendant Old Republic Title Company: The case remains active as to the only remaining non-moving defendant Old Republic Title Compa...
2018.7.27 Motion to Expunge Lis Pendens 381
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.27
Excerpt: ...0030035[elated Case with case BC678878 in compliance with CRC, Rule 3.300 and LASC Local Rule 3.3(f) within 10 days of this order. The Case Management Conference and OSC re proof of service is continued from July 27, 2018 to September 27, 2018, 8:30 a.m. to allow Department 69 (the lead department in case BC 678878) to rule on the Notice of Related case plaintiff will file as ordered herein. BACKGROUND On December 19, 2017 Plaintiff Payman Natan ...
2018.7.27 Motion to Compel Undertaking, Stay Proceedings 545
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.27
Excerpt: ...IED WITHOUT PREJUDICE. BACKGROUND On May 01, 2018, Plaintiff Shahram Mirzaei (“Plaintiff” or “Mirzaei”) filed the Complaint against Defendant Pejman Behkar (“Behkar”), Law Offices of Pejman Behkar (“Law Offices”), and Does 1 through 10 for (1) legal malpractice (professional negligence); and (2) breach of contract. Plaintiff alleges on July 03, 2017, he entered into a Fee Agreement with the defendants in which the defendants agree...
2018.7.26 Motion to Compel Further Responses, Production of Doc 809
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.26
Excerpt: ...from July 26, 2018 to September 20, 2018, 9:30 a.m. due to inadequate efforts of the parties to meet and confer. The Court finds the meet and confer efforts of the parties insufficient to constitute a proper attempt at informal resolution of the dispute prior to seeking judicial intervention. Further, Defendant Ford Motor Company indicates in its opposition that it has produced all responsive documents to certain requests and that the parties can...
2018.7.12 Motion to Compel Arbitration 011
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.12
Excerpt: ...tion asserted against Defendant/Petitioner PrimeCom USA, LLC by Plaintiff/Cross-Defendant TNIS Systems Inc. in the Complaint. The Court severs the claims asserted by Plaintiff/Cross-Defendant TNIS Systems Inc. against Defendant/Petitioner PrimeCom USA, LLC and the action is stayed only as to such claims. The action is not stayed as to: a. The Fourth and Fifth causes of action against Defendant PrimeCom USA, LLC in the Complaint; b. All the claims...
2018.7.9 Petition to Confirm Arbitration 753
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.9
Excerpt: ...neya Family Trust, Dated April <005000030057004b004800 0057004c005200510003[ award is continued to August 22, 2018, 8:30 a.m. Since this Petition was unopposed, the tentative ruling is to GRANTED it on the condition that the parties submit a stipulation that even though this case was dismissed without prejudice on February 6, 2018, that the parties are stipulating that the court has jurisdiction to rule on this petition. <0003000300030037004b00 0...
2018.6.26 Motion to Compel Further Responses 218
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.26
Excerpt: ... compel further responses to Plaintiff's Request for Production of Documents, Set One, Nos. 7, 10, 17-18, 21-25, and 39-42, including electronically stored information as to which Defendant waived any and all objections pursuant to CCP § 2031.210(d) is GRANTED. <00030031004c0056005600 00030024005000480055[ica, Inc. to provide further responses within ten calendar days of this order. NOTICE: In violation of the Court's Guidelines for Final Status...
2018.6.22 Motion to Expunge Lis Pendens 381
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.22
Excerpt: ...ference is continued to September 26, 2018, 8:30 a.m. <0049004c004f0048000300 00030056004800550059[ice set for 6/22/18 is off calendar. <00510057004c0049004900 00550048004700030057[o file a declaration regarding failure to file the motion to compel mediation/arbitration and the failure to file the Notice of Related Case (case BC678878) mentioned in the May 14, 2018 Court order. <005700520003004a004c00 00480011[ _<0042004200420042004200 4200420042...
2018.6.21 Motion for Leave to Amend Complaint 126
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.21
Excerpt: ...n for leave to amend to file a First Amended Complaint is DENIED. <005800460057004c005200 00030049005200550003>submitting on this tentative ruling via email. <002c004900030045005200 00480056000300470052> not submit on this tentative ruling, the oral argument on this motion is continued until Monday, June 25, 2018 at 8:30 a.m. Moving party to give notice Plaintiff Paramount Petroleum Corporation (Plaintiff) moves for leave to amend to file the Pro...
2018.6.21 Demurrer 200
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.21
Excerpt: ...d within 10 days of this ruling. <005100520057004c004600 004c0051004a0011[ __ _________ PLEASE EMAIL DEPT. 20 AT [email protected] AND INDICATE IF YOUR ARE SUBMITTING OR NOT. To submit on this tentative ruling without appearing at the hearing see instructions above. If both parties do not submit on this tentative ruling, the oral argument is continued to June 25, 2018, 8:30 a.m. Triple M Management, LLC (Triple M) demurs to the Second Amended...
2018.6.20 Motion to Approve, Enter Proposed Consent Judgment 474
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.20
Excerpt: ...nter the Proposed Consent Judgment is GRANTED. Since plaintiff represents that it will dismiss the other defendants once this ruling is issued, the court is taking off calendar the case management conference set for June 20, 2018. The order to show cause regarding dismissal of defendants Marshalls <003b000300260052005000 002c0051004600110003>is continued from June 20, 2018 to July 25, 2018 at 8:30 a.m. Once the dismissal as to all remaining defen...
2018.6.20 Motion for Judgment on the Pleadings 200
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.20
Excerpt: ... for judgment on the pleadings as to the Complaint is DENIED. _________ _______ To submit on this tentative ruling without appearing at the hearing see instructions above. If both parties do not submit on this tentative ruling, the oral argument is continued to June 25, 2018, 8:30 a.m. PLEASE EMAIL DEPT. 20 AT [email protected] AND INDICATE IF YOUR ARE SUBMITTING OR NOT. Moving party to give notice. PR Milano Los Angeles, LLC (“PR Milano”...
2018.6.19 Motion for Leave to Amend Complaint 892
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.19
Excerpt: ...motion for leave to amend to file the Proposed First Amended Complaint is GRANTED. <0003002400500048005100 004f0044004c00510057> must be filed under separate cover and served within 10 court days from this ruling. Moving party to give notice. Plaintiff Maureen Mansfield moves for leave to file the Proposed First Amended Complaint (“PFAC”) to add claims for negligence, negligent infliction of emotional distress, and intentional infliction of e...
2018.6.19 Demurrer, Motion to Strike 708
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.19
Excerpt: ...TH LEAVE TO AMEND on the grounds of the statute of limitations. First Amended Complaint must be filed within 10 days of this ruling. Defendant General Motors LLC's motion to strike portions of the Complaint is MOOT as the Complaint is subject to demurrer with leave to amend. <005100520057004c004600 480011[ BACKGROUND <00440055004c0044000300 0003000b00b300300056[. Alvarado”) and Oscar Alvarado (“Mr. Alvarado”) (collectively “Plaintiffs') f...
2018.6.19 Demurrer, Motion to Strike 496
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.19
Excerpt: ...vidually and as trustee of the Simoun Shakoori Family Trust Responding Party: Plaintiffs Shakouri Group, LLC, Farbod Shakouri, and Fereydoun Shakouri individually and as trustee of the Fereydoun Shakouri Family Trust Notice: OK The demurrer of Defendants 3AS, LLC, 3ST, LLC, Michael Shakouri a/k/a Abtin Shakouri, Firouz Shakouri, Ashkan Shakouri, Arash Shakouri, Sonia Shakoori, Tania Shakoori, and Simoun Shakoori individually and as trustee of the...
2018.6.16 Motion for Leave to Introduce Handwriting Expert at Trial 476
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.16
Excerpt: ...2b00110003002e00 00470003002d00520044>nne Lee Kaplan's motion for leave to introduce a handwriting expert at trial is DENIED. Plaintiffs move for leave to introduce a handwriting expert at trial on the grounds that (1) Plaintiffs' expert disclosure was timely made more than 50 days before the currently-scheduled trial date; or (2) Plaintiffs' late disclosure should be excused pursuant to CCP § 2034.710. Plaintiffs argue that after asserting unde...
2018.6.15 Motion for Leave to File Complaint 548
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.15
Excerpt: ...ady and James Grady's request for relief pursuant to the mandatory provisions of CCP§ 473(b) is DENIED. Plaintiffs Alba Grady and James Grady's request to rescind the Court's April 26, 2018 Order is DENIED. Plaintiffs Alba Grady and James Grady's request for relief pursuant to the discretionary provisions of CCP § 473(b) and for leave to file the First Amended Complaint is GRANTED. The First Amended Complaint must be filed under separate cover ...
2018.6.14 Motion to Compel Arbitration 627
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.14
Excerpt: ...g: Defendants Somers & Somers, LLP, Richard B. Somers, and Robert H. Somers' motion to compel arbitration is DENIED. BACKGROUND On January 26, 2018 Plaintiff Earle Hyman (“Plaintiff” or “Hyman”), individually and as trustee of the Earle Hyman Defined Benefit Pension Plan (the “Pension Plan”), filed the Complaint against Defendants Somers & Somers, LLP (the “Somers Firm”), Richard B. Somers (“Richard”)[1], and Robert H. Somers ...
2018.6.14 Motion to be Relieved as Counsel 535
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.14
Excerpt: ...t Women's Empowerment Partnership, Inc. is GRANTED. Counsel is not relieved until he files the notice of ruling stating that this ruling and the Order were served on Client. An OSC re striking the answer of Client for failure to be represented by a licensed attorney is set for July 30, 2018. If a licensed attorney files an appearance for Client prior to this OSC, it will be vacated. Otherwise the court intends to strike Client's answer at the OSC...
2018.6.14 Motion for Leave to File Complaint 861
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.14
Excerpt: .... <0010004600520050005300 00560057000300450048> filed under separate cover and served by June 21, 2018. Prior to filing the cross-complaint, it must be revised so that the parties named in the caption are consistent with the body. The Proposed Cross-Complaint's caption is only for Caroline Denise Wizmann and Mount Management, Inc., but body and claims also names Benjamin Wizmann and Michelle Wizmann as cross- complainants Defendants Benjamin Wizm...
2018.5.8 Motion to Transfer Venue, Request for Sanctions 380
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.5.8
Excerpt: ...osts as sanctions pursuant to CCP § 396b(b) against Plaintiff Dan Yamini's counsel of record, Farzad Tabatabai with Tabatabai & Miyamoto, APC, is GRANTED in the amount of $11,057. Payable to Ringgenberg Law Firm PC within 60 days of the date of this ruling. BACKGROUND On March 02, 2018 the Complaint was filed. On March 28, 2018 Plaintiff Dan Yamini (“Plaintiff” or “Yamini”), on behalf of himself and the members of CalmedX, LLC (“Calmed...

133 Results

Per page

Pages