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

833 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hill, Deirdre 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 = 511)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 450,50
Array
(
)
2021.01.26 Motion to Enforce Settlement 756
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.26
Excerpt: ... 2021, at 8:30 a.m. Parties are directed to file a status report re bankruptcy at least five court days before hearing. BACKGROUND On December 15, 2016, plaintiff Elizabeth Rodriguez filed a complaint against defendants Zayna Flaming Grill, Inc., Raid Younis, and Sana Younis. On March 30, 2017, plaintiff filed a FAC for breach of contract, fraud, unfair business practices, and breach of fiduciary duties. On October 6, 2017, plaintiff filed a SAC....
2021.01.26 Motion to Compel Compliance 622
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.26
Excerpt: ...eply papers. RULING The motion is DENIED. BACKGROUND On December 13, 2018, plaintiff Jared Liebers filed a complaint against Casey Winters, William Russell Henryson, and Ian Matthew Rees for negligence, battery, assault, and IIED. On September 30, 2020, the court granted defendant Winters' motion to obtain a neuropsychological examination of plaintiff. On October 21, 2020, the court granted plaintiff's motion to obtain the second deposition of de...
2021.01.26 Demurrer 699
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.26
Excerpt: ...ugh 4 th causes of action. The complaint is dismissed as to defendant Ben Schaffer only. BACKGROUND On October 2, 2020, Fernando Ojeda filed a complaint against Ben Schaffer and Bulletproof Automotive, LLC for (1) discrimination on the basis of disability, (2) failure to accommodate disability, (3) failing to engage in timely good faith interactive process, and (4) wrongful termination in violation of public policy. DISCUSSION Defendant Ben Schaf...
2021.01.22 Motion to Strike TAC 142
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.22
Excerpt: ...LING The motion to strike is DENIED as to paras. 26 and 37 and prayer for punitive damages under the 2 nd cause of action for nuisance and 5th cause of action for violation of Civil Code §1942.4 in the TAC. The motion is GRANTED as to plaintiff's prayer for punitive damages under the 1 st cause of action for negligence at para. 5. BACKGROUND On October 23, 2019, Kimberly Boussard filed a complaint against Charles Shorter for negligence. On Decem...
2021.01.22 Motion to Compel Further Responses 201
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.22
Excerpt: ... Compel Further Responses to Request for Production of Documents, Set One 3. Motion to Compel Further Responses to Requests for Admissions, Set One The court considered the moving, opposition, and reply papers. RULING The motions to compel further responses to special interrogatories and request for production of documents are GRANTED. Defendant Tanvir Ahmad is ordered to respond further without objections to plaintiff's Special Interrogatories, ...
2021.01.22 Motion for Leave to File FAC 139
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.22
Excerpt: ...tion is GRANTED. Plaintiff is ordered to file and serve its FAC by January 25, 2021. Defendant O'Keeffe's motion for summary judgment is deemed moot in light of the filing of the FAC and taken off calendar for January 26, 2021 subject to refiling as to the First Amended Complaint. BACKGROUND On July 13, 2018, plaintiff Matthew Palmer filed a complaint against Elevon Retail Association and Mar Ventures, Inc. for negligence/premises liability. Plai...
2021.01.21 Motion to Compel Deposition PMQ, Production of Docs 693
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.21
Excerpt: ...rt having considered the moving, opposition, and reply papers, grants plaintiff's Young Kook Cho's motion to compel the deposition of Lyft, Inc.'s person or persons most qualified and request for production of documents. As for the deposition categories, the court finds that none of them are in dispute or require clarification or further limitation. According to the May 10, 2020 letter from Defense counsel, in his May 20, 2020 letter to Plaintiff...
2021.01.21 Demurrer, Motion to Compel Deposition 683
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.21
Excerpt: ...opposition, and reply papers. RULING The demurrer is SUSTAINED WITH 20 DAYS LEAVE TO AMEND as to the 1 st and 3 rd causes of action in the FAC. The demurrer is SUSTAINED WITHOUT LEAVE TO AMEND as to the 2 nd cause of action. The court STRIKES the SAC filed on March 11, 2020. Plaintiffs are to file a Second Amended Complaint within 20 days of this ruling in compliance with Cal. Rules of Court, Rule 2.112. BACKGROUND On May 21, 2019, plaintiffs Jan...
2021.01.20 Motion to Compel Deposition Answers, Production of Docs, to Reopen Deposition 343
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.20
Excerpt: ...ments, and to Reopen the Deposition The court considered the moving papers. No opposition was filed. RULING The motion is GRANTED. The court permits a further deposition of plaintiff with the following limitations: Deposition is limited to one hour and on the topics of alcohol use from one year prior to the accident to the present; interactions of any medications taken; and the search for any documents and inquiry as to any documents produced. Th...
2021.01.14 Motion for Summary Judgment 981 (2)
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.14
Excerpt: ...y judgment is DENIED. BACKGROUND On November 1, 2019, Alcott Enterprises, LLC filed a complaint against Marakata, LLC for (1) breach of contract, and (2) common count: services rendered. On October 20, 2020, the court granted Alcott Enterprises' motion to deem the truth of the matters in the request for admissions admitted. LEGAL AUTHORITY The purpose of a motion for summary judgment or summary adjudication “is to provide courts with a mechanis...
2021.01.14 Motion for Leave to File FAC 856
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.14
Excerpt: ...dered the moving, opposition, and reply papers. RULING The motion is DENIED. BACKGROUND On December 6, 2018, plaintiff Prabhakar Reddy filed a complaint against Twenty4Seven Hotels, Corporation for (1) negligence, (2) strict products liability defective manufacturing, (2) strict products liability design defect, and (4) strict products liability defect due to inadequate warning. Plaintiff alleges that on October 23, 2017, he was staying in room 6...
2021.01.14 Motion for Judgment on the Pleadings 379
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.14
Excerpt: ...ply papers. RULING The motion for judgment on the pleadings is GRANTED WITH 20 DAYS LEAVE TO AMEND. BACKGROUND On May 2, 2019, plaintiffs Melvin G. Ardon Reyes, minor Luka Mateos Ardon, and minor Giulliana Dagmar Ardon filed a complaint against Hung Chul Jun, Jin Hur, EAN Holdings, LLC, and Enterprise Rent-a- Car for wrongful death based on a vehicular accident on April 29, 2018, whereby defendant Jun struck the vehicle driven by decedent Kira Ye...
2021.01.14 Demurrer, Motion to Strike 041
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.14
Excerpt: ...e Cross-Complaint The court considered the moving, opposition, and reply papers. RULING The demurrer is OVERRULED. The motion to strike is DENIED. CBRE is to file an answer within ten days. BACKGROUND On January 14, 2020, St. Patrick's Day Associates filed a complaint against Westside Cart Rentals, Inc., Amin Siddique, and Mehrunessa Siddique for (1) breach of written lease, (2) breach of written guaranty, and (3) account stated. Plaintiff allege...
2021.01.13 Motion for Leave to Amend Complaint 897
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.13
Excerpt: ... to amend the cross-complaint is GRANTED as to the proposed 3 rd and 5 th causes of action and DENIED as to the proposed 7 th, 8 th, and 9 th causes of action. Cross-complainant is to file a FACC within five days in accordance with this order. BACKGROUND On March 1, 2017, Maria Dodos, ind. and as trustee of the Maria Dodos 2014 Trust filed a complaint against Jackie Weissman and Chuck Weissman. Dodos lives at 1108 Loma Drive , Unit 2, Hermosa Bea...
2021.01.13 Motion to Compel Responses, to Deem Admitted Requests 839
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.13
Excerpt: ...General (Sets One and Two); Motion for Orders Deeming Admitted Requests for Admission (Set One) The court considered the moving papers. No opposition was filed. RULING The motion is GRANTED upon payment of additional filing fee of $120. Defendant Brian Antley is ordered to serve on plaintiffs verified responses without objections to plaintiffs' Form Interrogatories, Set One and Set Two within 20 days. Defendant is ordered (1) to serve on plaintif...
2021.01.08 Motion for Terminating Sanctions 745
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.08
Excerpt: ...s The court considered the moving papers and untimely filed opposition. RULING The motion is DENIED. BACKGROUND On May 14, 2019, Craig Harries and Alexa Harries filed a complaint against Daryl Robert Rheuark, M.D., Ronak Basant Garg, M.D., Sandy Shan-Ying Cho, M.D., Samer H. Moghaddam, M.D., Nima Taha, M.D., Cynthia J. Lloyd, M.D., Gabriel F. Ramirez, M.D., Lucas I. Nishioka, M.D., Anand S. Patel, M.D., and Providence Little Company of Mary Medic...
2021.01.07 Motion for Peace Officer Personnel Records (Pitchess) 634
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.07
Excerpt: ...ly papers. RULING The motion is GRANTED subject to a protective order as follows: Defendant County of Los Angeles is ordered to produce by February 5, 2021 the following documents for an in camera inspection under Evidence Code §1045: (1) any and all writings that reflect the training that Jessica Lindsay received prior to March 7, 2017 regarding the duties and responsibilities of 9-1-1 operators; (2) any and all documents, reports, memorandums,...
2021.01.07 Motion for Determination of Good Faith Settlement 148
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.07
Excerpt: ...rawn on January 5, 2021) Motion for Determination of Good Faith Settlement The court considered the moving, opposition, and reply papers and notice of withdrawal of opposition and request for dismissal of Lemoli's cross-complaint as against moving parties. RULING The motion is GRANTED. The court ORDERS that in this action and all related actions, all present claims and cross-complaints of any kind for implied indemnity, equitable comparative cont...
2021.01.06 Motion to Disqualify Vote for Appointment of Counsel 310
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2021.01.06
Excerpt: ...able Trust Responding Party: McEntyre Family Properties, LLC and Delmer James McEntyre Motion to Disqualify the Vote for Appointment of Counsel for McEntyre Family Properties, LLC The court considered the moving, opposition, and reply papers. RULING The motion is DENIED WITHOUT PREJUDICE. BACKGROUND On March 27, 2019, Carol Jean Thompson, derivatively on behalf of McEntyre Family Properties, LLC, filed a complaint against Delmer James McEntyre fo...
2020.12.11 Application for Right to Attach Order and Writ of Attachment 022
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.11
Excerpt: ...pposition, and reply papers. RULING The motion is DENIED. BACKGROUND On November 15, 2019, plaintiff Flexi-Van Leasing, Inc. filed a complaint against Patriot Express LLC. and John W. Fucci for common counts and conversion. Plaintiff alleges that defendants became indebted to plaintiff because an account was stated in writing by and between the parties and for work, labor, services and materials rendered at the special instance and request of def...
2020.12.10 Motion to Compel Deposition Answers, Production of Docs, Reopen Deposition 343
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.10
Excerpt: ...on The court considered the moving, opposition, and reply papers. RULING The motion is DENIED. BACKGROUND On December 21, 2018, plaintiffs Cynthia L. Conner and Lisa Whitten filed a complaint against Lyft, Inc., Kingsley Ofomata, Los Angeles World Airports Authority, Los Angeles Airport Police Division, City of Los Angeles, Los Angeles Police Department, and County of Los Angeles for negligence and dangerous condition on public property. On April...
2020.12.10 Demurrer, Motion to Strike 578
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.10
Excerpt: ... moving, opposition, and reply papers. RULING The demurrer is OVERRULED as to the 4 th cause of action. BACKGROUND On January 2, 2018, plaintiff MWSK Properties, LLC filed a complaint against defendant South Bay Montessori School for (1) declaratory and injunctive relief and (2) nuisance. Plaintiff alleges that it is the owner of real property located at 23112 Hawthorne Blvd., Torrance. Defendant is the owner or leaseholder of 23104 Hawthorne Blv...
2020.12.04 Motion for Reconsideration 179
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.04
Excerpt: ...s. RULING The motion is DENIED. BACKGROUND On October 1, 2018, plaintiff Kathleen Ruiz filed a complaint against defendants Marymount California University (“MCU”), Lucas Lamadrid, and Brian Marcotte. On March 29, 2019, Marcotte was dismissed. On March 29, 2019, plaintiff filed a Fourth Amended Complaint against MCU for (1) sex/gender/marital status discrimination in violation of FEHA; (2) hostile work environment harassment because of sex/ge...
2020.12.04 Demurrer, Motion to Strike 016
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.04
Excerpt: ...he moving, opposition, and reply papers. RULING The demurrer is OVERRULED as to the 12 th, 13 th, 14 th, 16 th, and 17 th causes of action and SUSTAINED WITHOUT LEAVE TO AMEND as to the 15 th cause of action. The motion to strike is GRANTED WITHOUT LEAVE TO AMEND. Defendant is ordered to file an answer within ten days. BACKGROUND On November 13, 2009, plaintiff Shwon Sasani filed a complaint against So Cal Plumbing Heating & Air Conditioning and ...
2020.12.04 Demurrer 612
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.04
Excerpt: ... th causes of action and SUSTAINED WITHOUT LEAVE TO AMEND as to the 5 th cause of action. Defendant is ordered to file an answer within ten days. BACKGROUND On August 31, 2020, Emeka Nwankwo (self-represented) filed a complaint against Throne Shipping Inc and Olalekan Michael Ilori for (1) breach of contract, (2) fraud, (3) general negligence, (4) unfair business practice, and (5) negligent infliction of emotional distress. DISCUSSION Defendant d...
2020.12.03 Demurrer 448
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.03
Excerpt: ...ng, opposition, and reply papers. [1] RULING The demurrer to the first amended complaint is SUSTAINED WITH LEAVE TO AMEND as to the 1st and 2 nd causes of action. BACKGROUND Plaintiffs Naguib Kaoud, Laila Kaoud, and Ausama Kaoud commenced this action against defendants Mourad Hanna dba Hanna Realty and Mercurious Hanna on June 26, 2020. On July 22, 2020 plaintiffs filed a first amended complaint against defendants for breach of contract and elder...
2020.12.03 Motion to Strike 412
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.03
Excerpt: .... RULING The motion to strike is GRANTED WITH LEAVE TO AMEND. BACKGROUND On June 10, 2020, plaintiffs Cvetanka Pavlovski, ind. and trustee of The Jovan Cvetanka Pavlovski Revocable Trust filed a complaint against defendant P. Isabelle Allemann, as trustee of The Allemann Trust FBO Pierre Allemann for (1) negligence, (2) private nuisance, (3) trespass, (4) declaratory relief, and (5) injunctive relief. On September 18, 2020, plaintiff filed a firs...
2020.12.03 Motion for Summary Judgment, Adjudication 816
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.03
Excerpt: ...onsidered the moving, opposition, and reply papers. RULING The motion for summary judgment is GRANTED. The motion for summary adjudication is MOOT. BACKGROUND On October 11, 2016, Robert Piontkowski filed a complaint against Veolia Industrial Services, Inc., Veolia North America, LLC, and Veolia Water Technologies, Inc. for negligence and gross negligence. On August 1, 2017, the court approved the stipulation for protective order regarding confid...
2020.12.02 Motion to Vacate Default, Judgment 506
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.02
Excerpt: ...tered on October 23, 2020 The court considered the moving and opposing papers. RULING The motion is GRANTED. Defendant is ordered to file its answer within 5 days. Pursuant to CCP § 473(b), Defendant's counsel is further ordered to pay to Plaintiff attorneys' fees and costs in the amount of $105 within 5 days. BACKGROUND On July 21, 2020, plaintiff Viral Launch, Inc. filed a complaint against defendant Virgin Scent Inc. d/b/a ArtNaturals for thr...
2020.12.02 Motion for Summary Judgment, Adjudication 897
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.02
Excerpt: ...y Judgment or, in the alternative, Summary Adjudication of Issues as to the Cross‐Complaint The court considered the moving, opposition, and reply papers. RULING Plaintiff/cross-defendant Maria Dodos' Motion for Summary Judgment as to cross-complainants Jackie Weissman and Chuck Weissman's cross-complaint is DENIED. Plaintiff/cross-defendant Maria Dodos' Motion for Summary Adjudication as to cross- complainants Jackie Weissman and Chuck Weissma...
2020.12.02 Demurrer, Motion to Strike 757
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.12.02
Excerpt: ...murrer to Second Amended Complaint (2) Motion to Strike Portions of Second Amended Complaint The court considered the moving, opposition, and reply papers. RULING The demurrer is OVERRULED as to the 2 nd, 3 rd, 5 th, and 6 th cause of action and the prayer for relief. The demurrer is SUSTAINED WITH 15 DAYS' LEAVE TO AMEND as to the 4 th cause of action in the SAC. The motion to strike is GRANTED WITH 15 DAYS' LEAVE TO AMEND as the prayer for reli...
2020.11.20 Motion to Compel Further Responses 885
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.20
Excerpt: ...oving, opposition, and reply papers. RULING The motion is GRANTED, subject to the parties entering into a protective order re confidentiality, as to Nos. 7, 10, 34, and 38. The motion is GRANTED as to No. 41 (limited to “within California”). The motion is DENIED as to Nos. 16-21, 42, 51, and 58. BACKGROUND On October 4, 2019, plaintiff Salvador R Rubio filed a complaint against Nissan North America, Inc. for violations of statutory obligation...
2020.11.20 Motion to Compel Further Responses 062
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.20
Excerpt: ...cuments (Set One) The court considered the moving, opposition, and reply papers. RULING The motion is GRANTED upon defendant's payment of additional filing fees of $120.00. Defendant improperly combined three motions into one. Plaintiff is ordered to respond further without objections to defendant Lyft's Form Interrogatory, Set One, No. 17.1, with respect to RFA Nos. 9-11, Special Interrogatories, Set One, Nos. 1, 3-5, 15-18, 20, 22, and 26-28, a...
2020.11.18 Motion for New Trial 738
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.18
Excerpt: ...on for new trial is DENIED. BACKGROUND On June 21, 2019, plaintiff David Alomatsi (self-represented) filed a complaint against Kindred Hospital for (1) negligence/medical malpractice, (2) negligent hiring and retention, (3) NIED, and (4) IIED. On September 20, 2020, the court granted defendant's motion for summary judgment. The court denied plaintiff's request at the hearing to continue the hearing to conduct discovery or to amend the complaint. ...
2020.11.18 Motion for Equitable Relief from Jugment on Grounds of Fraud 035
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.18
Excerpt: ...ered the moving and opposition papers. RULING The motion is DENIED. BACKGROUND On May 5, 2017, Harriett E. Haywood filed a complaint against RTED America, LLC and Special Default Services, Inc. for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) promissory estoppel, (4) negligence, (5) unfair business practices, (6) negligent misrepresentation, and (7) quiet title. On June 12, 2017, RTED America file...
2020.11.18 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.18
Excerpt: ... and reply papers. RULING The demurrer is SUSTAINED WITHOUT LEAVE TO AMEND as to the 3 rd cause of action for IIED. The motion to strike is GRANTED WITHOUT LEAVE TO AMEND. BACKGROUND On August 3, 2020, plaintiff Laurie Kyong Wiluan filed a complaint against Steve and Annalisa Agoston, ind. and as trustees of the Agoston Family Revocable Trust for (1) violation of Civil Code 1950.5, (2) intrusion into private affairs, (3) IIED, and (4) declaratory...
2020.11.17 Motion for Protective Order 343
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.17
Excerpt: ...r 21, 2018, plaintiffs Cynthia L. Conner and Lisa Whitten filed a complaint against Lyft, Inc., Kingsley Ofomata, Los Angeles World Airports Authority, Los Angeles Airport Police Division, City of Los Angeles, Los Angeles Police Department, and County of Los Angeles for negligence and dangerous condition on public property. On April 22, 2019, plaintiffs filed a FAC for (1) dangerous condition of public property, (2) general negligence, (3) neglig...
2020.11.13 Motion for Attorney's Fees 354
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.13
Excerpt: ...orandum and opposition. RULING The hearing is CONTINUED to January 20, 2021, at 8:30 a.m. to allow cross-defendants' counsel Julie Nong to submit a declaration, time sheets, and brief in support of reasonable attorney's fees with respect to the anti-SLAPP portions that cross-defendants prevailed. The declaration and brief are due by January 6, 2021. The opposition is due by January 13, 2021. BACKGROUND On September 29, 2017, Adam Krohn filed a co...
2020.11.06 Motion to Compel Further Responses 677
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.06
Excerpt: ... RULING The motion is DENIED. BACKGROUND On August 7, 2019, plaintiff Berenice Rivas filed a complaint against FCA US LLC for statutory violations under Song Beverly Act. On January 22, 2020, the parties entered into a protective order – confidential designation only. On September 16, 2020, plaintiff filed a FAC. LEGAL AUTHORITY 45-Day Rule: This motion must be served within 45 days after service of the response in question (extended if served ...
2020.11.06 Motion to Compel Further Responses 101
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.06
Excerpt: ...opposition, and reply papers. RULING The motion is GRANTED, subject to the parties entering into a protective order re confidentiality, as to Nos. 7, 10, 34, and 38. No. 38 is limited to “since 2019.” The motion is GRANTED as to No. 41 (limited to “within California”). The motion is DENIED as to Nos. 16-21, 42, 51, and 59-66. Counsel are to meet and confer to narrow the definition of “Transmission Defect.” BACKGROUND On December 11, 2...
2020.11.05 Motion for Summary Judgment 981
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.05
Excerpt: ...ry judgment is DENIED. BACKGROUND On November 1, 2019, Alcott Enterprises, LLC filed a complaint against Marakata, LLC for (1) breach of contract, and (2) common count: services rendered. On October 20, 2020, the court granted Alcott Enterprises' motion to deem the truth of the matters in the request for admissions admitted. LEGAL AUTHORITY The purpose of a motion for summary judgment or summary adjudication “is to provide courts with a mechani...
2020.11.05 Motion for Relief from Default 270
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.05
Excerpt: ...TED. Defendant is ordered to file an answer within five days. Defense counsel Paul Allione is ordered to pay reasonable compensatory legal fees in the amount of $1,375 to plaintiff. BACKGROUND On March 25, 2020, Ana I. Teran, trustee of The Daniel Samaniego Corrales Revocable Trust Dated Nov. 22, 1989 filed a complaint against Kuang Ching Sun aka Bobby Sun for (1) breach of written contract, (2) breach of implied contract, (3) breach of implied c...
2020.11.04 Motion for Terminating, Issue, Evidentiary, and Monetary Sanctions 405
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.11.04
Excerpt: ...oving, opposition, and reply papers. RULING The motion is DENIED. BACKGROUND On September 5, 2019, Jane HC Doe, a minor by and through her guardian ad litem, Kim. S, filed a complaint against Torrance Unified School District and Dalan Anthony Johnson for (1) negligence, (2) negligent supervision, (3) negligent failure to warn train or educate, (4) constructive fraud (Civil Code 1573), (5) IIED, (6) sexual abuse and harassment in the educational e...
2020.10.30 Motion to Quash Service of Summons, Set Aside Default Judgment 687
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.30
Excerpt: .... RULING The motion is DENIED. BACKGROUND On February 20, 2018, Wells Fargo Bank filed a complaint against Nicole Teague. On May 11, 2018, a default was entered against defendant. On July 11, 2018, a default judgment was entered against defendant. On October 9, 2020, defendant filed the herein motion. LEGAL AUTHORITY Vacate default judgment CCP §473.5(a) states, in relevant part: “When service of a summons has not resulted in actual notice to ...
2020.10.30 Motion to Compel Further Responses 114
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.30
Excerpt: ...tion, and reply papers. RULING The motion is GRANTED, subject to the parties entering into a protective order re confidentiality, as to Nos. 7, 10, 34, and 38. No. 38 is limited to “since 2019.” The motion is GRANTED as to No. 41 (limited to “within California”) and Nos. 59 to 67 as to the current TSBs only. The motion is DENIED as to Nos. 16- 21, 42, and 51. Counsel are to meet and confer to narrow the definition of “Transmission Defec...
2020.10.30 Demurrer 494
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.30
Excerpt: ... papers, plaintiff's statement of non-opposition, and reply papers. RULING The demurrer is SUSTAINED WITHOUT LEAVE TO AMEND as to the 1 st, 2 nd, and 3 rd causes of action in the FAC as to corporate defendant Nirup Reddy and Bortay Dehnadi D.D.S., Inc. and as to the 4th cause of action as to all defendants. BACKGROUND On July 16, 2020, Marlene Leiva Esq. filed a complaint against Nirup Reddy, ind. and dba Reddy Dental Group, Bortay Dehnadi, ind. ...
2020.10.29 Motion to Expunge Lis Pendens 565
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.29
Excerpt: ...r 22, 2020, the court shortened time for a hearing on a motion to expunge lis pendens. RULING The motion is GRANTED. The lis pendens filed on August 13, 2020 and recorded on September 8, 2020 is expunged. BACKGROUND On August 11, 2020, St. Andrews Equities LLC filed a complaint against Curry Parkway L.P., Platino, Inc., and First American Title for breach of contract, breach of the implied covenant of good faith and fair dealing, Bus. & Prof. Cod...
2020.10.29 Motion for Summary Judgment, Adjudication 816
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.29
Excerpt: ...otion for summary judgment is GRANTED. The motion for summary adjudication is MOOT. BACKGROUND On October 11, 2016, Robert Piontkowski filed a complaint against Veolia Industrial Services, Inc., Veolia North America, LLC, and Veolia Water Technologies, Inc. for negligence and gross negligence. On August 1, 2017, the court approved the stipulation for protective order regarding confidential information. On June 1, 2018, plaintiff filed a First Ame...
2020.10.29 Motion for Determination of Good Faith Settlement 634
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.29
Excerpt: ... RULING The motion is GRANTED. The court ORDERS that in this action and all related actions, all present claims and cross-complaints of any kind for implied indemnity, equitable comparative contribution and apportionment or partial or comparative indemnity and apportionment based on comparative negligence or comparative fault against Shawnan be and are dismissed with prejudice. Any and all present and future claims against Shawnan by or on behalf...
2020.10.28 Motion for Preliminary Approval of Class Action Settlement, for Leave to File Amended Complaint 076
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2020.10.28
Excerpt: ...nt The court considered the moving papers. RULING The motion is GRANTED as to the filing of the FAC. Plaintiff is to file the FAC within five days. The motion is CONTINUED to December 9, 2020, at 8:30 a.m. to allow the parties to address the following issues and to file supplemental briefing at least five court days in advance. 1. Kuller analysis. Provide an estimated value for each claim asserted in the FAC. 2. The court estimates the Net Settle...

833 Results

Per page

Pages