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

787 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Sandvig, Melvin 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 = 631)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50,25
Array
(
)
2024.03.01 Motion to Compel Arbitration 223
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.03.01
Excerpt: ..., Inc. Claudia Aceves (collectively,“Defendants”) RESPONDING PARTY: Plaintiffs Joy Rhoda Abad, et al. (“Plaintiffs”) NOTICE: ok RELIEF REQUESTED: An order from this Court (1) compelling the signatory Plaintiffs to submit to binding arbitration, and (2) staying proceedings for the remaining Plaintiffs pending the resolution of the arbitration. TENTATIVE RULING: The motion is DENIED. BACKGROUND On July 26, 2023, Plaintiffs filed their Compl...
2024.02.29 Motion to Strike 586
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.29
Excerpt: ...n arises out of a dispute between neighboring property owners regarding trees. Plaintiffs Larry Tran and Cirena Torres (Plaintiffs) contend that neighboring property owner, Defendant Frankie Florez (Florez) improperly cut/damaged trees on their property, has defamed them with regard to the tree situation, etc. On 8/28/23, Plaintiffs, representing themselves, filed this action against Florez and Kings Tree Service, Inc. alleging causes of action f...
2024.02.23 Motion to Compel Further Responses 390
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.23
Excerpt: ...e amount of $2,460.00 against Defendant Ford Motor Company and its attorneys of records, Mortenson Taggart Adams LLP. RULING : The motion is granted as set forth below. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of a warranty contract Plaintiff Omar Maldonado Gonzalez (Plaintiff ) entered with Defendant Ford Motor Company (Ford) on 4/19/22 regarding a 2019 Ford Explorer (the Vehicle). (Complaint ¶15). Plaintiff alleges that “...
2024.02.21 Motion to Compel Responses, for Sanctions 469
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.21
Excerpt: ...to Defendant's Requests for Production, Set 1. Additionally, Defendant requests an order imposing sanctions on Plaintiff Rosa Rodriguez, individually and as Guardian Ad Litem and Plaintiffs' counsel in the amount of $1,270.00 . RULING : The motion is granted as set forth below. Responses, without objections, are due and sanctions are payable within 30 days. SUMMARY OF FACTS & PROCEDURAL HISTOR Y This action arises out of Plaintiffs Rosa L. Mungui...
2024.02.20 Demurrer, Motion to Strike 929
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.20
Excerpt: ...ment 3. Breach of Warranty of Habitability 4. Negligence 5. Negligent Maintenance of Premises 6. Nuisance 7. Common Law Fraud RELIEF REQUESTED IN MOTION TO STRIKE : An order striking allegations regarding punitive damages in the 2 nd, 3 rd and 6 th causes of action and the prayer for punitive damages with regard to these causes of action. RULING : The demurrer is sustained with 30 days leave to amend. The motion to strike is placed off calendar a...
2024.02.15 Motion to Set Aside Default 945
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.15
Excerpt: ...ive pleading in this matter. RULING : The motion is granted. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of Plaintiff Maria Margarita Carranza's (Plaintiff) care and treatment at Defendant KF Rinaldi, LLC dba Rinaldi Convalescent Hospital (Defendant) from 4/10/21 to 4/12/21. Plaintiff alleges that she suffered “[s]evere infliction of injuries sustained by employees from Rinaldi Convalescent Hospital” by refusing to give her p...
2024.02.15 Demurrer 552
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.15
Excerpt: ... by Defendant to Plaintiff Was Defective RULING : The demurrer is sustained without leave to amend. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of Plaintiff Zuolin Cao's (Plaintiff) dissatisfaction with Defendant Topa Insurance's (Defendant) handling and denial of the claim for her defense in an underlying action. Since 2015, Plaintiff had an insurance policy issued by Defendant for Plaintiff's real property located at 10500 Alab...
2024.02.14 Motion to Compel Compliance with Subpoena 648
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.14
Excerpt: ...ffs then request that the Court pierce the corporate veil and impose various sanctions on Defendant Michael Meadows for A Cleaner Pool, Inc.'s failure to comply with this Court's 12/21/22 order. Specifically, Plaintiffs request that the Court: (1) Impose monetary sanctions against Defendant Michael Meadows in the amount of $3,120.00; (2) Order Defendant Michael Meadows to pay the $1,785.00 in monetary sanctions that the Court previously Ordered A...
2024.02.14 Demurrer 639
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.14
Excerpt: ...on RULING : The demurrer is sustained without leave to amend as to the 2 nd, 4 th, 5 th and 6 th causes of action and with 30 days leave to amend as to the 1 st and 3 rd causes of action. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of an “Operating Agreement” entered on 5/5/20 between Defendant Mom's Haus, LLC (Mom's Haus) and Plaintiff Geneva Fontenette (Plaintiff). The “Operating Agreement” was signed by Defendant Marc ...
2024.02.13 Motion to Compel Responses, for Sanctions 353
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.13
Excerpt: ...jection, within 10 days from the date of the court hearing on this matter. Additionally, Plaintiff requests sanctions against Armand Vince Garcia in the amount of $1,560.00. RULING: The motion is granted. SUMMARY OF FACTS & PROCEDURAL HISTORY On 5/20/22, Plaintiff Honest Home Improvement Inc. (Plaintiff) filed this action against Defendants Armand Vince Garcia and Garcia Family Trust for: (1) Breach of Contract, (2) Quantum Meruit, (3) Intentiona...
2024.02.09 Demurrer, Motion to Strike to FACC 631
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.09
Excerpt: ...(3) Indemnity (4) Declaratory Relief (5) Negligence RELIEF REQUESTED IN MOTION TO STRIKE: An order striking portions of the First Amended Cross- Complaint relating to attorneys' fees, punitive damages and treble damages. RULING: The demurrer is sustained without leave to amend. The motion to strike is placed off calendar. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of a dispute regarding real property commonly known as 28212 Kell...
2024.02.08 Motion for Attorney Fees 349
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.08
Excerpt: ...ow. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arose out of the alleged breach of a contract between Plaintiff Vaping360 GMBH (Plaintiff) and Defendant Newhere, Inc. dba CBDFX.Com (Defendant) for use of Plaintiff's website hyperlinks to promote and sell Defendant's products. Plaintiff contended that the contract stipulated that Plaintiff would receive commission based on the use of the hyperlinks from Plaintiff's website to Defendant's web...
2024.02.07 Special Motion to Strike 973
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.07
Excerpt: ...– 16 th and 18 th – 20 th causes of action in Plaintiffs' First Amended Complaint. RULING: The motion is granted. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of a landlord-tenant dispute. On 7/6/23, Plaintiffs Irwin Jacobowitz; Pearl Jacobowitz; Dakota Dusty Zeigerman-Jacobowitz; Arizona Jacobowitz and Montana Jacobowitz (collectively, Plaintiffs), representing themselves, filed this action against Defendants Rick Hawthorne, ...
2024.02.02 Special Motion to Strike 965
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.02
Excerpt: ...mplaint of SiteOne Landscape Supply, LLC. RULING: The motion is denied. SUMMARY OF FACTS & PROCEDURAL HISTORY Plaintiff/Cross-Defendant L.A. Tire Tech, Inc. (L.A. Tire Tech) is a fleet maintenance company who allegedly provided maintenance and repair services to Defendant/Cross-Complainant SiteOne Landscape Supply, LLC (SiteOne) pursuant to an oral agreement. As of 8/21/21, SiteOne notified L.A. Tire Tech that all of its services were no longer n...
2024.02.02 Motion for Summary Judgment 510
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.02.02
Excerpt: ...ntiff and Defendant each own an undivided one-half interest in the parcel of real property commonly known as 17622-17624 Los Alimos Street, Los Angeles, California (APN 2712-028-008) (the Property), and Plaintiff seeks to have the Property divided by partition. Plaintiff seeks to have the Property sold and to have the proceeds distributed pursuant to Plaintiff's and Defendant's ownership interests in the Property, after payment of fees and costs....
2024.01.31 Motion to Compel Further Responses 293
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.31
Excerpt: ...ica, Inc.'s (Keolis) Special Interrogatories, Set 1, Nos. 11, 19, 13, 31, 36, 37, 40, 41, 44, 65, 68 and 71. Additionally, Keolis requests sanctions against Plaintiff and Plaintiff's counsel, Steven C. Gambardella, in the amount of $1,800.00. RULING: The motion is granted as set forth below. SUMMARY OF FACTS & PROCEDURAL HISTORY On 6/7/21, Plaintiff Phyllis R. Ginolfi, by and through her Conservator, Christin C. Solis (Plaintiff) filed this actio...
2024.01.30 Motion to Substitute Plaintiff 371
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.30
Excerpt: ...ed. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of Plaintiffs Erickson Lavilla and Rose Ann Lavilla's (the Lavillas) purchase of real property commonly known as 29227 North Rio Lobo Way, Santa Clarita, California 91354 (the Property) from Defendant Forrest K. Balmain (Defendant). Defendant acquired title to the Property on or about 3/2/22 by way of Quitclaim Deed from Mark Balmain. (RJN, Ex.A). On or about 2/12/07, Defendant obta...
2024.01.30 Demurrer 410
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.30
Excerpt: ...lied Warranty of Merchantability – Civil Code 1791.1, 1794, 1795.5 5. Fraudulent Inducement – Concealment 6. Negligent Repair RULING: The demurrer is sustained with 30 days leave to amend as to the 5 th cause of action and overruled as to the 6 th cause of action. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of Plaintiffs Timothy McGinley and Chloe McGinley's (Plaintiffs) purchase of a 2021 Ford F-150 (the Vehicle) on 11/19/21...
2024.01.26 Motion for Summary Adjudication 247
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.26
Excerpt: ...awarding the Gallegos the entirety of the $12,500 in bond proceeds previously deposited with the Court on 12/15/21. RULING: The motion is granted. SUMMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of claims made on a bond issued by Plaintiff Accredited Surety and Casualty Company (Plaintiff) to Defendants Ava Inc. dba Reliable Roofing and Vahe Gevorkovich Kalashyan (collectively, the Ava Defendants). On 1/9/20, Plaintiff filed this ac...
2024.01.24 Demurrer to TAC 072
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.24
Excerpt: ...leave to amend as to the 1 st cause of action and without leave to amend as to the 2 nd cause of action. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of services Plaintiff Clean Initiative LLC (Plaintiff) performed for Defendant California Automobile Insurance Company's (Defendant) insured Aaron Gbewonyo (Policy Holder). Plaintiff is in the business of providing inspection and, where necessary, repairs to the roofs of real propert...
2024.01.22 Motion for Terminating Sanctions 812
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.22
Excerpt: ...verse inference jury instructions pursuant to Evidence Code 413 against Defendants Mercedes-Benz of Valencia, Trophy Automotive Dealer Group, LLC and Second Motor Group of Valencia, LLC. RULING: The motion is denied, in part, and granted, in part, as set forth below. FACTUAL SUMMARY & PROCEDURAL HISTORY This action arises out of Plaintiff Anthony Joseph Lazzara, Jr.'s (Plaintiff) employment and termination thereof, on 4/13/21, with Defendant Seco...
2024.01.19 Motion to Strike 848
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.19
Excerpt: ...TS & PROCEDURAL HISTORY This action arises out of Plaintiff Derek Ballot's (Plaintiff) tenancy at the residential property located at 23142 Strathern Street, Canoga Park, California 91304. Plaintiff alleges that the property owners and property manager retaliated against him by trying to evict him for requesting remediation of habitability issues at the property. On 9/25/23, Plaintiff filed this action against RFT Investments, LLC (RFT); Rick Rou...
2024.01.17 Motion to Strike 119
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.17
Excerpt: .... SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of motor vehicle accident that occurred on 8/12/22. Plaintiffs Ka Hyun Kim, Hazel Kim and Iris Kim (Plaintiffs) allege that Defendant Jose Servin, Jr. (Servin) operated the vehicle involved in the accident and that the vehicle was owed by Defendants Jesus Avila and Estela Avila (the Avilas). On 10/12/23, Plaintiffs filed this action against Servin and the Avilas (collectively, Defenda...
2024.01.16 Motion for Leave to File FAC 648
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.16
Excerpt: ...he motion is granted as set forth below. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises out of a dispute between neighbors, Plaintiffs Alex Alvarado and Patricia Alvarado (collectively, Plaintiffs) and Defendants Michael Meadows and Althea Meadows (collectively, the Meadows). On 10/22/20, Plaintiffs filed this action against Defendant Ridgeview Saugus Homeowners Association (the HOA) and the Meadows for: (1) Breach of Governing Document...
2024.01.16 Motion for Judgment on the Pleadings 766
Location: Los Angeles
Judge: Sandvig, Melvin
Hearing Date: 2024.01.16
Excerpt: ... alleges causes of action for Negligent Hiring, Supervision and Retention of Unfit Employee (3 rd cause of action), Breach of Mandatory Duty: Failure to Report Suspected Child Abuse (4th cause of action), Negligent Supervision of a Minor (5 th cause of action), and Negligent Failure to Warn, Train or Educate (6 th cause of action) against the District. RULING: The motion is denied. SUMMARY OF FACTS & PROCEDURAL HISTORY This action arises from all...

787 Results

Per page

Pages