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

925 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hernandez, Peter A 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 = 479)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 300,50
Array
(
)
2022.09.27 Motion to Compel Further Responses, for Summary Judgment 137
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.27
Excerpt: ...mount of $350.00 and are payable within 30 days from the date of the hearing. 3. Plaintiff N.D.U. Capital, LLC's Motion to Compel Further Responses to Request for Production of Documents is GRANTED in full. L. Ren is to provide further, substantive responses within 20 days from the date of the hearing. Sanctions are awarded to Plaintiff in the amount of $760.00 and are payable within 30 days from the date of the hearing. 4. Plaintiff N.D.U. Capit...
2022.09.26 Motion to Strike Punitive Damages from FAC 472
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.26
Excerpt: ...dant”) as a front office clerical worker. At the end of her first shift, Plaintiff disclosed to her superior, Nora Gamez (“Gamez”), that she was pregnant and would need to take some time off from work during the following Thursday to attend a doctor's appointment. Plaintiff thereafter requested schedule modifications for approximately ten days between January 2022 and April 12, 2022. Defendant terminated Plaintiff on April 12, 2022. On July...
2022.09.26 Demurrer, Motion to Strike 134
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.26
Excerpt: .... 21PSCV00336 Plaintiff Hyung Su Ryu dba Alex Ryu (“Ryu”) alleges as follows: Ryu was forced out from his own company that he founded and built up, TeeHee Socks, Inc. (“TSI”). Ryu was fired and deprived of his salary and stock dividends. TSI is being relocated to Nevada. On January 10, 2022, the court related this instant case to Case No. 21PSCV01072; this instant case was designated the lead case. On April 12, 2022, the court sustained D...
2022.09.26 Demurrer to FAC, Motion to Strike 072
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.26
Excerpt: ...d [1] Case No. 21PSCV00336 Plaintiff Hyung Su Ryu dba Alex Ryu (“Ryu”) alleges as follows: Ryu was forced out from his own company that he founded and built up, TeeHee Socks, Inc. (“TSI”). Ryu was fired and deprived of his salary and stock dividends. TSI is being relocated to Nevada. On January 10, 2022, the court related this instant case to Case No. 21PSCV01072; this instant case was designated the lead case. On April 12, 2022, the cour...
2022.09.26 Demurrer 336
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.26
Excerpt: ... TeeHee Socks, Inc. (“TSI”). Ryu was fired and deprived of his salary and stock dividends. TSI is being relocated to Nevada. On January 10, 2022, the court related this instant case to Case No. 21PSCV01072; this instant case was designated the lead case. On April 12, 2022, the court sustained Defendants' demurrer to the fourth and fifth causes of action in Plaintiff's Third Amended Complaint without leave to amend. On April 22, 2022, Ryu file...
2022.09.21 Motion to Oppose Application for Determination of Good Faith Settlement, for Summary Judgment 634
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.21
Excerpt: ...nd Walmart Inc.'s Motion for Summary Judgment is GRANTED. Background [1] Plaintiff Kelly Schwalbach (“Plaintiff”) alleges as follows: Plaintiff is visually impaired. Plaintiff volunteered her time with VNA Hospice and Palliative Care of Southern California (“VNA”), including at the VNA's office in Claremont Lincoln University's (“CLU”) building located at 150 W. 1 st Street in Claremont (“subject property”). The elevator at the su...
2022.09.21 Demurrer, Motion to Strike 166
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.21
Excerpt: ... fees and punitive damages) and otherwise DENIED (i.e., as to costs of suit and pre‐judgment and post‐judgment interest). 3. Defendants GT Madison Realty, LLC's and Madison Realty Equities, LLC's Motion to Strike Portions of First Amended Complaint is TAKEN OFF‐CALENDAR. Background Plaintiffs Janet Marshall (aka Janith Marshall), by and through her Successor in Interest, Christine Evans, Christine Evans, Bruce Marshall, Jeffrey Marshall and...
2022.09.16 Motion to Quash Deposition Subpoena for Business Records 127
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.16
Excerpt: ...��Plaintiff”) alleges as follows: AMCA I, LLC (“AMCA”) was the owner of the commercial property located at 10138 E. Garvey Ave., El Monte, CA 91733 (“Property”). The Property is a “strip mall” consisting of several units which were occupied by businesses owned by Brian Lai (“B. Lai”) (i.e., Central Furniture and Home Store [“Central Furniture”] and Yes 98 Cents, LLC [“98 Cents”].). B. Lai is believed to be the sole membe...
2022.09.15 OSC Re Dismissal 788
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.15
Excerpt: ...eradicate certain habitability conditions present at the Property during Plaintiffs' tenancy and evicted Plaintiffs in retaliation for complaining to the City of El Monte. On July 11, 2018, Plaintiffs filed a First Amended Complaint, asserting causes of action against Guerra and Does 1-100 for: 1. Breach of Implied Warranty of Habitability 2. Tortious Breach of Implied Warranty of Habitability 3. Negligence 4. Intentional Infliction of Emotional ...
2022.09.15 Motion to Strike Answer 880
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.15
Excerpt: ...90042 (“Echo Property”). Danny is Tony's and Cui's son. Danny owns the property located at 1707 W. Randall Way, West Covina, CA 91790 (“Randall Property”). Defendant Zixi Li (“Li”) is separated from Tony's and Cui's youngest son, William Loo (“William”). Li forged and recorded two Powers of Attorney (Special) and took out loans against the Echo Property and the Randall Property, without Plaintiffs' consent or knowledge. On October...
2022.09.15 Demurrer, Motion to Strike 446
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.15
Excerpt: ...whether leave to amend is requested, and as to which cause(s) of action, and will require an offer of proof if so. 2. Defendants Yanlin Li's, Fiorano Motorsport LLC's and Bianco Corsa Motorsport, Inc.'s Motion to Strike Portions of Plaintiff's Complaint is DENIED. Background Plaintiff M Capital Global California (“Plaintiff”) alleges as follows: In August 2021, Plaintiff and Yanlin Li (“Li”) decided to enter into a business arrangement to...
2022.09.14 Demurrer to SAC 120
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.14
Excerpt: ...2019-October 12, 2019, Extra Shunmei, Inc. (“ESI”) entered into a series of contracts with Sinoma (“Contracts”), wherein ESI agreed to locate and purchase 28 new 2019 model-year Mercedes-Benz and Bentley luxury cars (“New Luxury Cars”) that would be shipped to Sinoma at Xingang, China, for a total price of $4,452,570.00. Rather than purchasing the New Luxury Cars, ESI and Beyace, Inc. (“Beyace”) conspired to purchase 28 used cars ...
2022.09.14 Motion for Summary Judgment 178
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.14
Excerpt: ...Plaintiff's wife. Plaintiff thereafter went to LACFD Station #32 in Azusa to file a complaint against Cooper, but John Doe Fire Captain ended up making a false police report in which he blamed Plaintiff for the disturbance. On March 11, 2020, Plaintiff filed a Second Amended Complaint (“SAC”), asserting causes of action against Cooper, County of Los Angeles (“County”), LACFD, John Doe Fire Captain and Does 1-50 for: 1. Intentional Interfe...
2022.09.13 Motion to Strike 059
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.13
Excerpt: ... Tang is their daughter. Defendants Kuei-Lin Hsieh aka Wainny Hsieh (“Hsieh”) and Nating Cai aka Shelly Cai (“Cai”) are married. Hsieh and/or Cai wholly or partially owned Articouture, Inc. (“Articouture”), All Ambitions Corp. (“All Ambitions”) and Closet Depot, Inc. (“Closet Depot”). Tang became good friends with Hsieh and Cai. Hsieh and Cai began to pitch a business investment venture with Tang, which Tang discussed with her...
2022.09.13 Motion for Summary Adjudication 347
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.13
Excerpt: ...oyed Defendant to help him operate the company and paid Defendant wages. Plaintiff was often in China. In about 2007, Plaintiff authorized Defendant to remit about $120,000.00 from his bank account (to which Defendant had been added for business purposes) to purchase a 4-acre piece of vacant land in New Jersey and to consummate the transaction. Defendant later told Plaintiff the transaction had been completed and showed him a copy of his bank sta...
2022.09.13 Motion for Deemed Admission, for Sanctions, to Compel Responses 311
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.13
Excerpt: ...the hearing. Background Plaintiff Michael J. Hemming (“Plaintiff”) alleges as follows: Plaintiff is an attorney. On December 22, 2012, Plaintiff and Chandra Basu (“Basu”) on behalf of Doctors Reimbursement Services LLC, dba Professional Billing Services (“Doctors”) entered into an “Attorney-Client Contingency Fee Agreement.” Doctors does not exist and the real party is Basu. Plaintiff provided legal services to Basu but has not be...
2022.09.12 Motion to Strike or Tax Costs 629
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.12
Excerpt: ...lege as follows: On December 11, 2015, Decedent Raul Casillas (“decedent”) was allowed to walk out of Claremont Sheltered Care Center (“CSCC”) alone and was struck by a vehicle. Decedent died from his injuries. On January 26, 2017, Plaintiffs filed a First Amended Complaint, asserting causes of action against Defendants Jose Beteta Bergman (“Bergman”), Sheila Green (“Green”), County of Los Angeles, County of Riverside, City of Cla...
2022.09.12 Demurrer to SAC 760
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.12
Excerpt: ...arassed and assaulted by their high school basketball coach, Erick Williams (“Williams”). On January 25, 2022, this case was transferred from Department 32 of the Personal Injury Court to this instant department. On May 16, 2022, Plaintiffs filed a Second Amended Complaint (“SAC”), asserting causes of action against Defendants Hacienda La Puente Unified School District (“District”), Williams and Does 1-60 for: 1. Intentional Inflictio...
2022.09.08 Motion for Protective Order 806
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.08
Excerpt: ...nership,” wherein Plaintiff would provide funds to William to purchase inventory for KB Depot Inc. (“KB Depot”) in return for 51% shares of KB Depot until repayment of the debt was confirmed by Plaintiff. Plaintiff provided these funds but was not repaid or given the 51% shares. On August 22, 2022, Plaintiff filed a Second Amended Complaint, asserting causes of action against William, KB Depot, K&B Depot Inc., FCI, Fullerton Cabinet & Stone...
2022.09.08 Demurrer 265
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.08
Excerpt: ...00 for: 1. Negligence 2. Premises Liability 3. Negligent Hiring, Training, Supervision and Retention of Security Guards 4. Battery On July 2, 2020, Plaintiff filed an “Amendment to Complaint,” wherein “S&J Pomona, LLC” was named in lieu of Doe 1. On August 13, 2021, Plaintiff filed two “Amendment[s] to Complaint,” wherein Steve Melnick (“Melnick”) was named in lieu of Doe 2 and Pomona Fox Theater Master Tenant, LLC (“Pomona Fox ...
2022.09.07 Special Motion to Strike 441
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.07
Excerpt: ...bio (“Susan”). Defendant Blanca E. Rubio (“Blanca”) is Susan's sister and a California State Assemblyperson. Susan filed a request for a three‐year domestic violence restraining order (“DVRO”) against Plaintiff on April 13, 2016, which the court granted on July 1, 2016. The DVRO was renewed by Susan on January 17, 2020 for an additional five years. Beginning in or about April 2017, Plaintiff began his post‐elected‐office profess...
2022.09.07 Motion for Leave to File FACC 579
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.07
Excerpt: ...greement; (2) Breach of Fiduciary Duty of Loyalty; (3) Intentional Infliction of Emotional Distress; (4) Intentional Interference with Prospective Economic Relations; (5) Intentional Interference with Contractual Relations; (6) Dissolution of Partnership Pursuant to California Corporations Code §16801 et. seq.; (7) Dissolution of Corporation Pursuant to California Corporations Code §1800 et. seq. On October 7, 2020, Defendant Zhao filed a Cross...
2022.09.01 Motion for Attorney Fees, to Amend Previous Complaint 015
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.09.01
Excerpt: ...oes 1- 25 for: 1. Defamation of Character On March 18, 2022, the court granted Brown's special motion to strike. On April 12, 2022, “Judgment in Favor of Defendant Karen Brown Against Plaintiff Donald Ray Pierre With Prejudice and with Costs and Reasonable Attorney's Fees” was filed. 1. Motion for Attorney's Fees Legal Standard “A cause of action against a person arising from any act of that person in furtherance of the person's right of pe...
2022.08.30 Motion to Set Aside Default 248
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.30
Excerpt: ...id agreement and Treeium provided the floor plan. On August 4, 2020, the parties entered into a second service agreement, wherein Treeium agreed to provide a full set of blueprints of the subject property, including the floor plan and full set of engineerings as needed until city approval, in exchange for Plaintiff's payment of $40,000.00 (which subsequently increased to $54,500.00 via two change orders); the start date was August 8, 2020 and dat...
2022.08.26 Application for Default Judgment 836
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.26
Excerpt: ...ad previous experience in the apparel-printing business, would train David Sr. how to print apparel so they could go into business together. On or about September 2, 2020, David Sr. and David Jr. formed HYLVL; at that time, they entered into an oral agreement whereby David Sr. agreed to loan, and did loan, HYLVL $100,000.00 to cover the costs of new apparel- printing-related equipment (“Printing Equipment”) and initial and ongoing business- r...
2022.08.25 Demurrer to SAC 120
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.25
Excerpt: ...ntered into a series of contracts with Sinoma (“Contracts”), wherein ESI agreed to locate and purchase 28 new 2019 model- year Mercedes-Benz and Bentley luxury cars (“New Luxury Cars”) that would be shipped to Sinoma at Xingang, China, for a total price of $4,452,570.00. Rather than purchasing the New Luxury Cars, ESI and Beyace, Inc. (“Beyace”) conspired to purchase 28 used cars in California (the “Used Cars”) for the purpose of ...
2022.08.24 Motion to Compel Responses 313
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.24
Excerpt: ...rd (“Ward”) is Plaintiff's son. Ward filed a lawsuit against Plaintiff (i.e., styled Ward v. Coats, Case No. KC069975 [“Cabin Case”]). On July 15, 2020, the court granted Plaintiff's motion for summary judgment in the Cabin Case. On April 21, 2021, Plaintiff filed a complaint, asserting causes of action against Ward and Does 1-10 for: 1. Malicious Prosecution 2. Financial Elder Abuse 3. Accounting A Case Management Conference is set for A...
2022.08.24 Demurrer, Motion to Strike 698
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.24
Excerpt: ...tuted by Plaintiffs M3M, Hafif Bhutta and Hafiz Bhutta (“Hafiz”) on December 17, 2010; it was dismissed by the court on May 15, 2012. On May 4, 2021, the court related this instant case to Case No. KC070658; Case No. KC070658 was designated the lead case. On September 15, 2021, the court related this instant case to Case No. 21PSCV00698; Case No. 21PSCV00698 was designated the lead case. On January 10, 2022, the court deemed this instant case...
2022.08.23 Motion to Compel Production of Docs 460
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.23
Excerpt: ... of the “Notice of Ruling.” Sanctions are imposed against Plaintiff only in the reduced amount of $460.00 and are payable within 30 days from the date of service of the “Notice of Ruling.” Background [1] Plaintiff Ceci Qiao Lee (“Plaintiff”) alleges as follows: On February 20, 2018, Plaintiff went to Wave Plastic Surgery Center R.H., Inc. (“Wave Plastic Surgery”) for an eyeliner tattoo procedure. After the procedure, Plaintiff's t...
2022.08.23 Motion for Sanctions 906
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.23
Excerpt: ... 30 days from the date of the hearing. Background Plaintiff Fadi Almazahreh (“Plaintiff”) alleges that he sustained injuries in a February 20, 20219 motor vehicle accident. On September 24, 2019, Plaintiff filed a complaint, asserting causes of action against Defendants Florentino Rico (“Rico”), Altman Specialty Plants, LLC (“Altman”) (collectively, “Defendants”) and Does 1-20 for: 1. Negligence 2. Negligent Entrustment 3. Neglige...
2022.08.23 Demurrer to FACC 343
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.23
Excerpt: ... Plaintiffs U.S. Truck Sales, Inc. (“UST”) and South Gate Investment Group, Inc. (“SGIG”) allege as follows: UST and SGIG are owned by Myra Acosta (“Acosta”); AJG Realty, Inc. (“AJG”) is owned by Armando Garcia (“Garcia”). In 2016, AJG purported to acquire its 50% interest in the property located at 10000 Atlantic Avenue in South Gate, CA 90280 (“Property”) on the basis that it was providing a bridge loan to SGIG/UST, whil...
2022.08.22 Motion for Leave to File SAC 806
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.22
Excerpt: ....00 loan, with 0.85% monthly interest. Between June 2, 2016 and January 29, 2021, William only repaid a portion of the loan. On or about January 29, 2021, William made and executed a “Guaranty for Stock Ownership,” wherein Plaintiff would provide funds to William to purchase inventory for KB Depot Inc. (“KB Depot”) in return for 51% shares of KB Depot until repayment of the debt was confirmed by Plaintiff. Plaintiff provided these funds b...
2022.08.18 Motion for Summary Adjudication 429
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.18
Excerpt: ...also owned by Thai, Thuy, Hang and Nga. Israel Guerrero (“I. Guerrero”) and Hugo Hernandez (“Hernandez”) are tenants of the neighboring property located at 2545 Whitehead Lane, Hacienda Heights, CA 91745 (“neighboring property”). Xin Zhao (“Zhao”) and Zhan Li (“Li”) are landlords and owners of the neighboring property. Beginning sometime in 2018 and continuing through the present, I. Guerrero and H. Hernandez have been holding...
2022.08.17 Motion for Attorney Fees 664
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.17
Excerpt: ...t the wall and groped her body. The Property is owned by Connie T. Nhan (“Nhan”). On August 26, 2021, Doe filed a complaint, asserting causes of action against Acosta, Nhan and Does 1-70 for: 1. Sexual Battery in Violation of Civil Code § 1708.5 2. Gender Violence in Violation of Civil Code § 52.4 3. Ralph Civil Rights Act (Violation of Civil Code § 51.7) 4. Battery 5. Assault 6. Intentional Infliction of Emotional Distress 7. Negligence (...
2022.08.16 Motion to Vacate and Set Aside Defaults 889
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.16
Excerpt: ...d “EB-5 Investment Management Agreement” (collectively, “Investment Agreements”) with CIRC and paid $500,000.00. On June 30, 2017 and November 13, 2019, Plaintiff and CIRC signed a “Refund Agreement” and “Deferred Refund Agreement” (collectively, “Refund Agreement”). CIRC failed to refund the amount as agreed. On October 29, 2021, Plaintiff filed a complaint, asserting a cause of action against CIRC, Zhong Fang (“Fang”) an...
2022.08.16 Motion to Strike Costs 276
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.16
Excerpt: ...16, 2017. Martin had L. Piechota change the names on his annuity accounts to name her as beneficiary of same. Martin also took property, gold coins and cash. On August 20, 2018, Plaintiff filed four “Amendment[s] to Complaint,” wherein American Funds by Capital Group was named in lieu of Doe 1, American Funds Service Company (“AFSC”) was named in lieu of Doe 2, The Capital Group Companies, Inc. was named in lieu of Doe 3 and American Fund...
2022.08.16 Motion for Summary Judgment 311
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.16
Excerpt: ...Basu. Plaintiff provided legal services to Basu but has not been paid. In or about July 2019, Plaintiff and Basu on behalf of PPJ Enterprises entered into an “Attorney-Client Contingency Fee Agreement.” Plaintiff provided legal services to PPJ Enterprises but has not been paid. On or about June 30, 2015, a lawyer representing PPJ Enterprises, i.e., Pamela Tahim aka Pamela Thakor (“Tahim”) of Treadway, Lumsdaine and Doyle, LLP (“the Tred...
2022.08.16 Demurrer to FAC, Motion to Strike 442
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.16
Excerpt: ...ons of Plaintiffs' First Amended Complaint is GRANTED in part (i.e., as to the third request), DENIED in part (i.e., as to the second and fourth requests) and DENIED as MOOT in part (i.e., as to the first and fifth through tenth requests). 3. Defendant Kaiser Foundation Hospitals dba Southern California Permanente Medical Group's and Kaiser Foundation Health Plan's Demurrer to Plaintiffs' First Amended Complaint is SUSTAINED. The court will hear ...
2022.08.15 Motion to Consolidate 120
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.15
Excerpt: ...llectively, “Defendants”) property. Plaintiffs were forced to close their business in late February/early March 2020 due to the Covid-19 pandemic. Plaintiffs directly told Defendants that the business was closed and wrote to Defendants on November 27, 2020 of the financial impact Covid-19 had on the business. Defendants served two three-day notices to quit and filed an unlawful detainer complaint in Case No. 21PSCV00638 against Plaintiffs in ...
2022.08.15 Demurrer to SAC 776
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.15
Excerpt: ...c. (“LRB”), Christian Martinez (“Martinez”) and Does 1-100 for: 1. Breach of Contract 2. Negligent Construction & Defective WorkmanshipFraud—Intentional Misrepresentation 3. Fraud—Suppression of Fact 4. Negligent Misrepresentation On February 17, 2022, Plaintiff filed a “Notice of Errata,” wherein he advised that Exhibits 1 and 2 had been inadvertently omitted from the SAC and attached a corrected copy of the SAC with said exhibit...
2022.08.11 Motion for Summary Judgment 610
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.11
Excerpt: ...rty continuously from that date until they suddenly abandoned the subject property. The subject property was in good condition when the lease commenced. When Plaintiffs visited the subject property, The Fetters never let them inside. Plaintiffs believed The Fetters wanted privacy because of their autistic son. On or about February 4, 2019, Plaintiffs were informed that The Fetters were not living in the subject property. Plaintiffs came to inspec...
2022.08.11 Motion for Final Approval of Class Action Settlement 224
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.11
Excerpt: ...ggrieved employees” pursuant to Labor Code § 2698 et seq., filed a First Amended Class and Representative Action Complaint, asserting causes of action against Defendant P&B Intermodal Services Limited Liability Company (“Defendant”) and Does 1-10 for: 1. Failure to Pay All Wages Due (Labor Code §§ 510 and 1194) 2. Failure to Reimburse Business Expenses (Labor Code § 2802Failure to Comply with Itemized Employee Wage Statement Provisions ...
2022.08.11 Demurrer 444
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.11
Excerpt: ...r of proof if so. Background Plaintiff Ibrahim H. Ghanem (“Plaintiff”) alleges as follows: Plaintiff owns and lives in the residential real property located at 1550 S Westridge Rd., West Covina, CA 91791 (the “Property”). On or around December 9, 2003, Plaintiff entered into a loan agreement (the “Loan”) with America's Wholesale Lender (“America's Wholesale”), wherein America's Wholesale agreed to loan Plaintiff $570,000.00, secur...
2022.08.10 Motion to Enforce Settlement Agreement 439
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.10
Excerpt: ...p (“subject vehicle”) with primer paint for $10,000.00. Ruiz promised the restoration work would take approximately 3-6 months. Collectizone and Ruiz failed to provide Plaintiff with a written itemized estimate. The subject vehicle was returned to Plaintiff in or about December 2018, with damage to the radiator, fan, and frame rails as well as rust damage to the engine, interior and body panels due to exposure to the weather. On May 13, 2019,...
2022.08.10 Motion for Leave to File FAC 687
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.10
Excerpt: ...evelopment of the Creekside residential subdivision in La Verne, California (“Creekside”). On October 12, 2018, Plaintiff filed a First Amended Complaint, asserting causes of action against MBI and Does 1-200 for: 1. Breach of Contract 2. Breach of Implied Covenant of Good Faith and Fair Dealing 3. Gross Negligence On November 13, 2018, MBI filed a cross-complaint, asserting causes of action against Roes 1-100 for: 1. Equitable Indemnity 2. C...
2022.08.09 Motion to Compel Deposition, OSC Re Contempt 068
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.09
Excerpt: ...aintiff Kyle Olsen (“Plaintiff”) alleges as follows: On or about May 9, 2017, Plaintiff sustained injuries after his vehicle collided with an X-Lite guardrail end terminal that bordered I-10. On March 8, 2018, Plaintiff filed a complaint, asserting causes of action against Valmont Industries, Inc. (“VII”), Valmont Highway, Armorflex International Limited (“Armorflex”), Lindsay Corporation (“Lindsay Corp.”), Lindsay Transportation ...
2022.08.09 Motion for Attorney Fees, Costs, and Prejudgment Interests 512
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.09
Excerpt: ...ges that ABC and Lai violated various Labor Code provisions by failing to pay overtime wages, to provide rest and meal periods, to timely pay wages upon termination and to provide complete and accurate wage statements. Plaintiff also alleges that he was wrongfully terminated after requesting overtime wages. On August 5, 2020, Plaintiff filed a complaint, asserting causes of action against ABC, Lai and Does 1-50 for: 1. Failure to Pay Overtime Wag...
2022.08.09 Demurrer, Motion to Strike 881
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.08.09
Excerpt: ...13. Defendant Kalpesh Bhavsar, M.D.'s Demurrer is SUSTAINED, with 20 days leave to amend, as to Plaintiffs' First Cause of Action; and SUSTAINED, without leave to amend, as to Plaintiffs' Seventh and Eighth Causes of Action. Defendant Kalpesh Bhavsar, M.D.'s Motion to Strike is GRANTED, without leave to amend except through the filing of a motion made expressly under the authority of Section 425.13. PVHMC's Demurrer Judicial Notice Pomona Valley ...
2022.07.22 Motion for Dismissal 512
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.07.22
Excerpt: ...time wages, to provide rest and meal periods, to timely pay wages upon termination and to provide complete and accurate wage statements. Plaintiff also alleges that he was wrongfully terminated after requesting overtime wages. On August 5, 2020, Plaintiff filed a complaint, asserting causes of action against ABC, Lai and Does 1-50 for: 1. Failure to Pay Overtime Wages (Cal. Labor Code §§ 221, 223, 510) 2. Failure to Provide Meal and Rest Period...
2022.07.18 Motion to Strike, to Quash Service of Summons 265
Location: Los Angeles
Judge: Hernandez, Peter A
Hearing Date: 2022.07.18
Excerpt: ...ll and Does 1-100 for: 1. Negligence 2. Premises Liability 3. Negligent Hiring, Training, Supervision and Retention of Security Guards 4. Battery On July 2, 2020, Plaintiff filed an “Amendment to Complaint,” wherein “S&J Pomona, LLC” was named in lieu of Doe 1. On August 13, 2021, Plaintiff filed two “Amendment[s] to Complaint,” wherein Steve Melnick (“Melnick”) was named in lieu of Doe 2 and Pomona Fox Theater Master Tenant, LLC ...

925 Results

Per page

Pages