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

629 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: White-Brown, Gloria 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 = 515)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 250,50
Array
(
)
2020.09.09 Demurrer, Motion to Strike 546
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.09.09
Excerpt: ...rst Amended Complaint is SUSTAINED. The court will hear from counsel for Plaintiff as to whether leave to amend is requested, and as to which cause(s) of action, and will require an offer of proof if so. 2. Defendant JP Morgan Chase Bank, N.A.'s Motion to Strike Plaintiff's First Amended Complaint is DENIED as MOOT. Background Plaintiff Cilleana Bradley (“Plaintiff”) alleges as follows: Plaintiff is an African-American female, born July 6, 19...
2020.09.08 Demurrer 467
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.09.08
Excerpt: ...2. Defendant Trout-Blue Chelan-Magi, Inc.'s DEMURRER TO PLAINTIFFS' FIRST AMENDED COMPLAINT Responding Party: Plaintiffs, Jaimie Valenzuela, individually and as successor in interest to Irving Valenzuela, deceased; and Tammy Martinez, individually, and as successor in interest to Irving Valenzuela, deceased 3. Defendant Altafresh, LLC dba Chelan Fresh Marketing's DEMURRER TO PLAINTIFFS' FIRST AMENDED COMPLAINT Responding Party: Plaintiffs, Jaimie...
2020.09.02 Motion to Strike 198
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.09.02
Excerpt: ...and punitive damages) and Denied in part (i.e., as to pre-judgment interest). The court will hear from counsel for Plaintiff as to whether leave to amend is requested, and will require an offer of proof if so. Background Plaintiff Timothy Curry (“Plaintiff”) alleges that State Farm General Insurance Company (“Defendant”) wrongfully denied Plaintiff's water damage claim under his homeowner's insurance policy. On March 11, 2020, Plaintiff f...
2020.08.31 Motion to Quash Deposition Subpoena for Business Records 029
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.31
Excerpt: ...S WITHOUT OBJECTIONS TO PLAINTIFF/CROSS-DEFENDANT VIRGINIA ASSET PARTNERS, LLCS' FORM INTERROGATORIES (GENERAL), SET ONE, SPECIAL INTERROGATORIES, SET ONE, AND DEMAND FOR IDENTIFICATION AND INSPECTION OF DOCUMENTS AND OTHER TANGIBLE THINGS, SET ONE Responding Party: Plaintiff/Cross-Defendant, Virginia Asset Partners, LLC 3. Plaintiff/Cross-Defendant Virginia Asset Partners, LLC's MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT Responding Party:...
2020.08.31 Motion for Summary Judgment, Adjudication 297
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.31
Excerpt: ...anjay N. Khedia, M.D.'s Motion for Summary Judgment is GRANTED. Background Plaintiff Shawn Stewart (“Plaintiff”) alleges that he was not timely provided with the appropriate treatments for his cat-bite wound and that, as a result, he lost complete mobility to his right middle finger. On February 27, 2019, Plaintiff filed three “Amendment[s] to Complaint,” wherein Mary Jane Wilson (“Wilson”) was named in lieu of Doe 1, Sanjay N. Khedia...
2020.08.19 Petition to Confirm and Correct Arbitration Award 269
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.19
Excerpt: ...nc.'s Petition to Confirm and Correct Arbitration Award is CONTINUED TO OCTOBER 27, 2020 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Petitioner must file and serve supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the Petition being placed off calendar or denied. In addition, Respondent's request to vacate the arbitration ...
2020.08.19 Motion for Judgment on the Pleadings 127
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.19
Excerpt: ... ) TENTATIVE RULING: Plaintiff Everest National Insurance Company's Motion for Judgment on the Pleadings is GRANTED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of August 14, 2020 [ ] Late [X] None REPLY: None filed as of August 14, 2020 [ ] Late [X] None ANALYSIS: I. Background On October 17, 2018, P...
2020.08.18 Motion to Compel Further Responses 638
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.18
Excerpt: ...of Documents, Set One is DENIED as to Requests Nos. 7 and 35 and is otherwise GRANTED. Defendant is ordered to produce verified, code-compliant responses without objection within 20 days, subject to the limitations contained herein. Background Plaintiff Christopher Monroy (“Plaintiff”) alleges that, on or about December 1, 2018, Plaintiff purchased a 2019 Honda Civic, VIN #2HGFC4B80KH300620 (“subject vehicle”). Plaintiff alleges that the ...
2020.08.18 Demurrer 186
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.18
Excerpt: ...urdeep Juneja fka Tinku Juneja's DEMURRER TO THE SECOND AMENDED COMPLAINT Responding Party: Plaintiffs, Jose Douglas Fallas and GGSP, LLC 4. Defendant TJ Gurdeep Juneja fka Tinku Juneja's MOTION TO STRIKE PORTIONS OF THE SECOND AMENDED COMPLAINT Responding Party: Plaintiffs, Jose Douglas Fallas and GGSP, LLC 5. Defendant White Avenue Plaza, LLC's DEMURRER TO THE SECOND AMENDED COMPLAINT Responding Party: Plaintiffs, Jose Douglas Fallas and GGSP, ...
2020.08.17 Motion to Compel Compliance with Deposition Subpoena 181
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.17
Excerpt: ...ird Party, Ninyuan He 3. Defendant/Cross-Complainant Jay Min Chen's MOTION TO COMPEL COMPLIANCE WITH REQUESTS FOR PRODUCTION OF DOCUMENTS, SET TWO Responding Party: Plaintiff/Cross-Defendant, Carrien Qian He 4. Cross-Complainant Jay Min Chen's MOTION [FOR LEAVE] TO FILE SECOND AMENDED CROSS-COMPLAINT Responding Party: Cross-Defendant, Carrien Qian He Tentative Ruling 1.-3. See below. 4. Cross-Complainant Jay Min Chen's Motion [for Leave] to File ...
2020.08.13 Motion to Compel IME to Include Genetic Testing 831
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.13
Excerpt: ...artners, Inc. dba Foothill Presbyterian Hospital's Motion to Compel Independent Medical Examination to Include Genetic Testing is GRANTED. Background This is a medical malpractice action brought by Plaintiff Emily Robles, a minor, by and through her Guardian Ad Litem, Maria Arredondo (“Plaintiff”). On September 9, 2019, Plaintiff filed a complaint, asserting a cause of action against Defendants Emanate Health, Emanate Health Foothill Presbyte...
2020.08.12 Motion for Summary Judgment, Adjudication 187
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.12
Excerpt: ...Motion for Summary Judgment is GRANTED. Background Case No. 18PSCV00187 Plaintiff Disability Services Corporation (“DSC”) is a California charitable trust; Defendants Chris Grant (“Grant”), Pamela Hamilton (“P. Hamilton”), James Hamilton (“J. Hamilton”), and Robin Borakove (“Borakove”) were members of DSC's board of directors. DSC alleges that Grant, P. Hamilton, J. Hamilton and Borakove conducted at least one secret meeting, ...
2020.08.12 Demurrer 127
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.12
Excerpt: ...ich cause(s) of action, and will require an offer of proof if so. Background Plaintiff Cal World El Monte, LLC (“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 (“Lai”) (i.e., Central Furniture and Home Sto...
2020.08.10 OSC Re Preliminary Injunction 082
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.10
Excerpt: ...e Re: Preliminary Injunction is DENIED. The temporary restraining order is dissolved. Background Plaintiff Jose Sambolin alleges as follows: DTP Restaurant Ventures, LLC (“DTP”) was formed by Plaintiff and Wane Deering (“Deering”) (collectively, “Original Members”) for the purpose of doing a bulk sale acquisition of a business known as Big D's, which was located at 135 E. 2nd Street, Pomona, CA, including the acquisition of its goodwi...
2020.08.10 Motion to Stay Pursuant to Corporations Code 2000 181
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.10
Excerpt: ...Party: Plaintiff, Carrien Qian He 4. Hearing on Defendant Jay Min Chen's TEMPORARY RESTRAINING ORDER Responding Party: Plaintiff, Carrien Qian He Tentative Ruling 1. Plaintiff Carrien Qian He's Motion to Stay Pursuant to Corporations Code § 2000 is DENIED. 2. Defendant Jay Min Chin's Motion to Compel the Deposition of Plaintiff Carrien Qian He is DENIED. 3. See below. 4. The Temporary Restraining Order is dissolved. Background Plaintiff Carrien ...
2020.08.06 Motion for Summary Adjudication, to Seal Confidential Documents 381
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.06
Excerpt: ...lth fka Citrus Valley Health Partners Inc.'s MOTION TO SEAL CONFIDENTIAL DOCUMENTS FILED BY PLAINTIFF IN OPPOSITION TO EMANATE HEALTH'S MOTION FOR SUMMARY ADJUDICATION Responding Party: None (unopposed, as of 3/5/20, 12:45 p.m.; due 3/4/20) Tentative Ruling 1. Defendant Emanate Health fka Citrus Valley Health Partners Inc.'s Motion for Summary Adjudication of Issues is GRANTED as to Issues Nos. 1, 3, 7, 9, 10, 16, 18, 27-32, 34 and 37. The motion...
2020.08.04 Motion to Set Aside Default, Judgment 837
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.04
Excerpt: ...her husband, Juvencio R. Saucedo (“Juvencio”), purchased the real property located at 165 West Devanah Street, Covina, CA 91724 (“subject property”) with community property funds. At the time of the purchase of the subject property Plaintiff purportedly executed a Quit Claim Deed to Juvencio and real property title was taken in the name of Juvencio and Miguel Saucedo (“Miguel”) as joint tenants. Miguel is Juvencio's brother. Miguel's ...
2020.08.03 Application for Right to Attach Order, to Issue Writ of Attachment 073
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.08.03
Excerpt: ...Right to Attach Order and Order for Issuance of Writ of Attachment After Hearing is DENIED. Background Plaintiff Antonia Salazar and Edward Salazar (“Plaintiffs”) allege as follows: Plaintiffs purchased the residential property located at 1221 Scoville Avenue, Pomona, CA (“subject property”) from Heng Lu (“Lu”) and Sino-American Capital, LLC (“Sino-American”) pursuant to a Purchase and Sale Agreement (“Agreement”); Hung Ngo (�...
2020.07.31 Motion to Quash Service of Summons and Complaint 160
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.31
Excerpt: ...ROUND OF FORUM NON CONVENIENS Responding Party: Plaintiff Mohammed Khodabakhsh 3. Plaintiff Mohammed Khodabakhsh's MOTION FOR PRELIMINARY INJUNCTION Responding Party: Defendants Terry L. Vehick, Ruud Koekkoek aka Rudolph Koekkoek, Matchcorp Fin. Services BV (“Matchcorp”), Rene Aemig, Hyperion Capital (“Hyperion”), Ali Mir Zadeh (“Zadeh”), Vesten Food Concept AG and HOFSTR. 2 CH 6004 Tentative Ruling 1. Defendants Ruud Koekkoek's, Rene...
2020.07.30 Motion for Leave to Amend 961
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.30
Excerpt: ...for Leave to Amend Complaint Under Code of Civil Procedure § 473(a)(1) is DENIED without prejudice. Background Plaintiff Arrow Disposal Services, Inc. (“Plaintiff”) is a certified construction debris hauler. Plaintiff alleges that on or about September 26, 2016, Plaintiff entered into a written agreement with Regional Connector Constructors (“RCC”) to provide roll-off containers for a long-term contract for an LA Metro rail extension pro...
2020.07.28 Motion to Compel Further Responses 649
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.28
Excerpt: ...f Documents, Set No. One is GRANTED as to Nos. 16, 18, 21 and 42 (i.e., as limited below) and is MOOT as to No. 19. Background Plaintiff Samantha Doll (“Plaintiff”) alleges that, on or about April 30, 2017, Plaintiff leased a 2017 Kia Sorento, VIN # 5XYPK4A59HG317596 (“subject vehicle”), manufactured by Defendant Kia Motors America, Inc. (“Defendant”), from Defendant's authorized dealership in Pomona. Plaintiff alleges that the subjec...
2020.07.28 Demurrer, Motion to Strike 709
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.28
Excerpt: ...ned by Defendant Marinela Hendon) Responding Party: Plaintiff, Joseph Soria 3. Defendant Alltech, Inc.'s DEMURRER TO PLAINTIFF'S COMPLAINT Responding Party: Plaintiff, Joseph Soria 4. Defendant Alltech, Inc.'s MOTION TO STRIKE PORTIONS OF PLANTIFF'S COMPLAINT Responding Party: Plaintiff, Joseph Soria 5. Defendant Marinela Hendon's DEMURRER TO PLAINTIFF'S COMPLAINT[2] Responding Party: Plaintiff, Joseph Soria 6. Proposed Intervenor Berkshire Hatha...
2020.07.27 Demurrer 162
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.27
Excerpt: ...tiff as to whether leave to amend is requested, and as to which cause(s) of action, and will require an offer of proof if so. Background Plaintiff Jeanne R. Leonard (“Plaintiff”) alleges as follows: Plaintiff is the owner of the residential property located at 117 N. Ellen Drive, West Covina, CA 91790 (“subject property”). Arvest Central Mortgage Company (“Defendant”) is the current servicer and beneficiary of the mortgage loan on the...
2020.07.24 Demurrer 192
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.24
Excerpt: ...MPLAINT Responding Party: Defendant/Cross-Complainant, Shu Wang Tentative Ruling 1. Plaintiffs/Cross-Defendants' Troy Trang's and Ling Yin's Demurrer to Shu Wang's Amended Cross-Complaint is ruled on as follows: SUSTAINED without leave as to the first cause of action (against L. Yin only), OVERRULED as to the second cause of action (Trang and L. Yin) and OVERRULED as to the third and fourth causes of action (against L. Yin only). 2. Plaintiffs/Cr...
2020.07.24 Demurrer, Motion to Strike 107
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.24
Excerpt: ...y's, Mercury Insurance Company's (erroneously sued as Mercury Insurance) and Rudy Pena's MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Responding Party: None (unopposed, as of 7/14/20, 8:57 a.m.; due 2/27/20[3]) Tentative Ruling 1. Defendants California Automobile Insurance Company's, Mercury Insurance Company's (erroneously sued as Mercury Insurance) and Rudy Pena's Demurrer to Complaint is SUSTAINED. The court will hear from Plaintiff as t...
2020.07.24 Motion for Terminating, Evidence, and Monetary Sanctions 499
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.24
Excerpt: ...ntative Ruling Plaintiff/Cross-Defendant Supermed Health, Inc.'s and Cross-Defendants American Purlington University, Inc's and William Tseng's Motion for Terminating Sanctions, is GRANTED. Shih's answer is stricken and Shih's cross-complaint is dismissed. Shih's request for evidentiary and monetary sanctions is denied. Background Plaintiff Supermed Health, Inc. (“Plaintiff”) alleges that, on or about January 23, 2015, Defendant Jessica Shih ...
2020.07.23 Motion to Consolidate Actions 144
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.23
Excerpt: ...D (see below). 2. Defendant Richard Vera's Motion to Expunge Lis Pendens is TAKEN OFF- CALENDAR. Background Case No. 20PSCV00144 Plaintiffs Kamal Verma and Seema Verma (“the Vermas”) allege as follows: The Vermas are co- owners of the property located at 3628 Castle Rock Road, Diamond Bar, California 91748 (“subject property”). On or about December 5, 2003, the Vermas transferred their ownership interest in the subject property to their l...
2020.07.23 Application for Right to Attach Order 156
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.23
Excerpt: ...r an undertaking of $10,000.00. Background Plaintiff Pacific Mercantile Bank (“Plaintiff”) alleges as follows: Defendant Usman Vakil (“Vakil”) executed a written Business Loan Agreement with Plaintiff dated October 16, 2018, bearing loan number 80012780-001 (“Loan Agreement”), wherein Plaintiff agreed to lend $400,000.00 to Vakil in connection with Vakil's business (the “Loan”). In connection with the Loan Agreement, Vakil execute...
2020.07.21 Motion to Compel Further Responses 607
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.21
Excerpt: ...roduction of Documents, Set One is GRANTED. Defendant is ordered to produce verified, code-compliant responses without objection within 20 days, subject to the limitations contained herein. Background Plaintiff Maria Perez de Guerrero (“Plaintiff”) alleges that, on or about November 30, 2017, Plaintiff purchased a 2016 Nissan Titan XD, VIN #1N6BA1F2XGN512265 (“subject vehicle”). Plaintiff alleges that the subject vehicle suffers from vari...
2020.07.20 Motion to Bifurcate 276
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.20
Excerpt: ...arty: Plaintiff, USA Waste of California, Inc. Tentative Ruling 1. Defendant Commodity Trucking Acquisition, LLC's Motion to Bifurcate is GRANTED. 2. Defendant Commodity Trucking Acquisition, LLC's Motion in Limine No. 11 to Exclude Evidence of USA's Claim for Non-Restitutionary Disgorgement Under the UCL is GRANTED. Background This case arises from a dispute involving the filling of the Arrow Pit, a former open pit sand and gravel quarry consist...
2020.07.17 Motion to Quash Subpoena, to File Amended Complaint 181
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.17
Excerpt: ...5:11 p.m.; due 7/6/20) 3. Plaintiff Carrien Qian He's MOTION TO QUASH SUBPOENA FOR PRODUCTION OF BUSINESS RECORDS TO UNITED PACIFIC BANK Responding Party: None (unopposed, as of 7/9/20, 5:11 p.m.; due 7/6/20) 4. Plaintiff Carrien Qian He's MOTION TO QUASH SUBPOENA FOR PRODUCTION OF BUSINESS RECORDS TO LUMAR SERVICES Responding Party: None (unopposed, as of 7/9/20, 5:11 p.m.; due 7/6/20) 5. Cross-Complainant Jay Min Chen's MOTION TO FILE CROSS-COM...
2020.07.16 Motion for Protective Order or Relief from Waiver 102
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.16
Excerpt: ...Inc.'s MOTION TO SEAL RECORDS LODGED CONDITIONALLY UNDER SEAL Responding Party: Plaintiff Grace Alba, a minor, by and through her Guardian ad Litem, Sylvia Alba Tentative Ruling 1. Defendant DS Services of America, Inc.'s Motion for Protective Order or to Modify the Protective Order Entered February 19, 2020 or, Alternatively, for Relief from Waiver is DENIED without prejudice for insufficient CCP § 1005(b) notice; alternatively, see below. 2. D...
2020.07.16 Application for Assumption of Jurisdiction Over Unauthorized Law Practice 109
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.16
Excerpt: ...ty Immigration, Unity Immigration Law Office, and Unity Immigration Office Corp. Tentative Ruling Petitioner State Bar of California's Petition and Verified Application for Assumption of Jurisdiction Over the Unauthorized Law Practice of Elena Orizabal dba Unity Immigration, Unity Immigration Law Office, and Unity Immigration Office Corp. is GRANTED. Background Petitioner State Bar of California (“State Bar”) filed the instant petition on Mar...
2020.07.13 Motion to Compel Further Responses 191
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.13
Excerpt: .... Defendant is ordered to produce verified, code-compliant responses without objection within 20 days, subject to the limitations contained herein. Background Plaintiff Jose Meza (“Plaintiff”) alleges that, on or about March 25, 2018, Plaintiff purchased a 2018 Nissan Rogue, VIN #KNMAT2MT3JP564410 (“subject vehicle”). Plaintiff alleges that the subject vehicle suffers from various defects and that the subject vehicle has not been repaired...
2020.07.13 Motion to Compel Deposition 021
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.13
Excerpt: ...ol District to Appear and Produce Documents at Deposition is summarily DENIED as untimely. Background Plaintiff Guadalupe M. Lopez, a minor, by and through her Guardian ad Litem, Patricia Diaz (“Plaintiff”) alleges that on June 3, 2016, Plaintiff was severely injured after a school aide employee at Thompson Elementary School (“Thompson”) negligently steered Plaintiff's wheelchair into a construction zone sandbag, causing Plaintiff's wheel...
2020.07.13 Motion to Compel Arbitration, Stay Proceedings 272
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.13
Excerpt: ...ff Hector Ochoa (“Plaintiff”) alleges as follows: Plaintiff was hired by Jet Delivery, Inc. (“Defendant”) on around November 28, 2014 as a full-time delivery driver. On June 12, 2018, Plaintiff was injured at work; Plaintiff became disabled as a result thereof and was placed on modified work duty by his physician, whereby he was limited to lifting no more than 30 pounds. Plaintiff initiated a worker's compensation claim. Defendant took no...
2020.07.08 Motion to Vacate Default, Judgment 582
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.07.08
Excerpt: ...t and Default Judgment is GRANTED. Background Plaintiff ROIC California, LLC (“Plaintiff”) is the owner of the real property located at 450 Auto Center Drive, Claremont, California (“Premises”). Plaintiff alleges as follows: on or about August 1, 2016, Irene Ahn Kim dba Frugo's Yogurt (“I. Kim”) and Mike J. Kim dba Frugo's Yogurt (“M. Kim”) executed a written Retail Shop Lease (“Lease”), wherein they leased the Premises from P...
2020.06.30 Demurrer 603
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.30
Excerpt: ...s) of action, and will require an offer of proof if so. Background Plaintiff Kuls LLC (“Plaintiff”) alleges as follows: During the December 2018-April 2019 time period, Plaintiff and Defendant Alton Furniture Group (“Defendant”) entered into contracts/invoices pursuant to which Plaintiff was to provide in/outbound handling and furniture storage space at its Carson, CA warehouse in exchange for payment by Defendant. Although Plaintiff perf...
2020.06.26 Demurrer 325
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.26
Excerpt: ... cause(s) of action, and will require an offer of proof if so. Background Plaintiffs Pankaj Macwan and Nandini Macwan (“Plaintiffs”) allege as follows: Plaintiffs and Ushakiren Patel (“U. Patel”) are former colleagues and friends. U. Patel informed Plaintiffs that her brother, Narendra Patel (“N. Patel”), was looking for investors for We Care Distributor Inc. (“Company”), a pharmaceutical distribution company N. Patel had founded....
2020.06.25 Motion for Summary Judgment, Adjudication 187
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.25
Excerpt: ...on for Summary Judgment is GRANTED. Background Case No. 18PSCV00187 Plaintiff Disability Services Corporation (“DSC”) is a California charitable trust; Defendants Chris Grant (“Grant”), Pamela Hamilton (“P. Hamilton”), James Hamilton (“J. Hamilton”), and Robin Borakove (“Borakove”) were members of DSC's board of directors. DSC alleges that Grant, P. Hamilton, J. Hamilton and Borakove conducted at least one secret meeting, crea...
2020.06.24 OSC Re Preliminary Injunction 868
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.24
Excerpt: ...n's MOTION FOR AN ORDER COMPELLING DEFENDANT'S FURTHER RESPONSES TO REQUESTS FOR PRODUCTION OF DOCUMENTS Responding Party: Defendant, Francisco Escobar Tentative Ruling 1. The Order to Show Cause Re: Preliminary Injunction is GRANTED. The court reserves on the amount of the undertaking to be posted. 2. Plaintiffs Daniel A. Sapien's and Erika Sapien's Motion for an Order Compelling Defendant's Further Responses to Interrogatories is motion is DENI...
2020.06.23 Motion for Appointment of Receiver 840
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.23
Excerpt: ... a receiver over the real property commonly known as 2142 Wilkes Court, Claremont, CA, 91711 (“subject property”). City alleges that the subject property, which is a partially constructed single-family residence, poses a substantial health and safety risk to residents, neighbors and the community. On September 18, 2019, City filed a complaint, asserting a cause of action against Defendants Tracy L. Phillips (“Phillips”); Wells Fargo Bank,...
2020.06.22 Petition for Relief from Claims Presentation Requirements 401
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.22
Excerpt: ...nuary 15, 2018 through her last day of employment in December 2018, she was sexually harassed and assaulted by her supervisor at the California Conservation Corps' (“CCC”) Pomona facility. This is a petition for relief from the provisions of Government Code § 945.4, filed January 22, 2019. Legal Standard Government Code § 911.2(a) provides that “[a] claim relating to a cause of action for death or injury to person . . . shall be presented...
2020.06.02 Application for Right to Attach Order 156
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.02
Excerpt: ...n undertaking of $10,000.00. Background Plaintiff Pacific Mercantile Bank (“Plaintiff”) alleges as follows: Defendant Usman Vakil (“Vakil”) executed a written Business Loan Agreement with Plaintiff dated October 16, 2018, bearing loan number 80012780-001 (“Loan Agreement”), wherein Plaintiff agreed to lend $400,000.00 to Vakil in connection with Vakil's business (the “Loan”). In connection with the Loan Agreement, Vakil executed a...
2020.06.01 Motion for Leave to Amend Complaint 961
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.06.01
Excerpt: ...e of Civil Procedure § 473(a)(1) is DENIED without prejudice. Background Plaintiff Arrow Disposal Services, Inc. (“Plaintiff”) is a certified construction debris hauler. Plaintiff alleges that on or about September 26, 2016, Plaintiff entered into a written agreement with Regional Connector Constructors (“RCC”) to provide roll-off containers for a long-term contract for an LA Metro rail extension project that was expected to last at leas...
2020.05.22 Motion to Vacate and Set Aside Default, Judgment 862
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.05.22
Excerpt: ...lows: on or about January 11, 2019, Plaintiff and Kwik Cat, Inc. (“Kwik Cat”) entered into a New Company Application (“Contract”), wherein Plaintiff agreed to provide Kwik Cat with merchant access for VISA and Mastercard transactions with U.S. Bank, N.A. Pursuant to the terms of the Contract, Kwik Cat was obligated to pay “charge-backs” occasioned by transactions that were in violation of the Contract. Between March 5, 2019 and March ...
2020.05.22 Motion to Compel Response to Request for Production of Docs 558
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.05.22
Excerpt: ...tions are awarded in the reduced amount of $450.00 and payable within 30 days of the date of the hearing. Background Plaintiff Antoniette S. De Anda (“Plaintiff”) alleges that on or about May 1, 2018, Plaintiff, Jengio Portfolio Group, LLC (“Jengio”) and Jengio's operating manager, Rashid K. Khlafani (“Khlafani”), entered into a written contract whereby Plaintiff agreed to purchase from Jengio the real property located at 600 W. Param...
2020.05.20 Motion to Compel Further Responses, Production of Docs 649
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.05.20
Excerpt: ...f Documents, Set No. One is GRANTED as to Nos. 16, 18, 21 and 42 (i.e., as limited below) and is MOOT as to No. 19. Background Plaintiff Samantha Doll (“Plaintiff”) alleges that, on or about April 30, 2017, Plaintiff leased a 2017 Kia Sorento, VIN # 5XYPK4A59HG317596 (“subject vehicle”), manufactured by Defendant Kia Motors America, Inc. (“Defendant”), from Defendant's authorized dealership in Pomona. Plaintiff alleges that the subjec...
2020.05.20 Demurrer, Motion to Strike 546
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.05.20
Excerpt: ... Chase Bank, N.A.'s Demurrer to Plaintiff's First Amended Complaint is SUSTAINED. The court will hear from counsel for Plaintiff as to whether leave to amend is requested, and as to which cause(s) of action, and will require an offer of proof if so. 2. Defendant JP Morgan Chase Bank, N.A.'s Motion to Strike Plaintiff's First Amended Complaint is DENIED as MOOT. Background Plaintiff Cilleana Bradley (“Plaintiff”) alleges as follows: Plaintiff ...
2020.03.17 Motion for Summary Adjudication, to Seal Docs, for Summary Adjudication 381
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.17
Excerpt: ...fka Citrus Valley Health Partners Inc.'s MOTION TO SEAL CONFIDENTIAL DOCUMENTS FILED BY PLAINTIFF IN OPPOSITION TO EMANATE HEALTH'S MOTION FOR SUMMARY ADJUDICATION Responding Party: None (unopposed, as of 3/5/20, 12:45 p.m.; due 3/4/20) Tentative Ruling 1. Defendant Emanate Health fka Citrus Valley Health Partners Inc.'s Motion for Summary Adjudication of Issues is GRANTED as to Issues Nos. 1, 3, 7, 9, 10, 16, 18, 27-32, 34 and 37. The motion has...

629 Results

Per page

Pages