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

660 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Court, Michelle Williams x
2021.09.14 Demurrer, Motion to Strike 575
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.09.14
Excerpt: ...to California Code of Civil Procedure §§ 426.30, see also AL Holding Co. v. O'Brien & Hicks, Inc. (1999) 75 Cal.App. 4th 1310, 1313-1314. A demurrer tests the legal sufficiency of the factual allegations in a complaint. City of Los Angeles v City of Los Angeles Employee Relations Bd. (2016) 7 Cal.App.5th 150, 158; Linda Vista Village San Diego Homeowners Ass'n, Inc. v Tecolote Investors, LLC (2015) 234 Cal.App.4th 166, 179. The function of a de...
2021.09.10 Motion for Summary Judgment, Adjudication 229
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.09.10
Excerpt: ... judgment is denied for the same reasons summary adjudication is denied. Defendant's Evidentiary Objections to the Declaration of Christina Gibson Sustained: None. Overruled: 1-13. Defendant's Evidentiary Objections to the Declaration of Ronald L. Zambrano Sustained: None. Overruled: 1-5. Issues as Framed by the Pleadings The complaint alleges plaintiff was employed by defendant City of Hope first as a Personal Care Assistant and later as a nurse...
2021.09.07 Motion to Expunge Lis Pendens, for Attorney Fees 775
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.09.07
Excerpt: ...es not contain a “real property claim” (CCP § 405.31) or plaintiff cannot establish its “probable validity” by a “preponderance of the evidence” (CCP § 405.32); (2) the lis pendens proper, but bond provides adequate security (CCP § 405.33); or (3) for defects in statutory service and filing requirements are ground for expungement. (See CCP § 405.23; McKnight v. Sup.Ct. (Faber) (1985) 170 Cal.App.3d 291, 303) This motion is made on...
2021.09.01 Motion to Compel Further Responses 732
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.09.01
Excerpt: ...ilege or asserts a right to privacy over any of the responsive documents or information, B&G Foods North America shall simultaneously serve a privilege log with the document production that, at a minimum, identifies each document for which a privilege or privacy right is claimed, its author, recipients, date of preparation, and the specific privilege or privacy right claimed. B&G Foods North America and its attorney of record, jointly and several...
2021.09.01 Demurrer 719
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.09.01
Excerpt: ...sts judicial notice of the following: (1) Deed of Trust recorded on July 29, 2019 (“Senior 2019 DOT”), as instrument number 20190744118 in the Official Records of the Recorder's Office of Los Angeles County; (2) Deed of Trust recorded on July 29, 2019 (“Junior 2019 DOT”), as instrument number 20190744119 in the Official Records of the Recorder's Office of Los Angeles County; (3) Construction Loan Deed of Trust, Assignment of Leases and Re...
2021.08.30 Motion for Attorney Fees 746
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.30
Excerpt: ...unt of $100,890.37 pursuant to Civ. Code, § 1794(d). If a buyer prevails in a case brought pursuant to the Song-Beverly Consumer Warranty Act, “the buyer shall be allowed by the court to recover as part of the judgment a sum equal to the aggregate amount of costs and expenses, including attorney's fees based on actual time expended, determined by the court to have been reasonably incurred by the buyer in connection with the commencement and pr...
2021.08.27 Motion for Approval of PAGA Settlement 131
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.27
Excerpt: ...sate for All Hours Worked, (3) Failure to Pay Overtime Compensation, (4) Failure to Pay Meal Period Compensation, (5) Failure to Pay rest Period Compensation, (6) Failure to Furnish Accurate Wage and Hour Statements, (7) Failure to Pay Wages Upon Discharge, (8) Statutory Penalties, (9) Failure to Indemnify and Illegal Deductions from Wages, (10) Violation of the Private Attorneys General Act of 2004, and (11) Unfair Competition. Defendants filed ...
2021.08.26 Motion to Compel Arbitration 804
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.26
Excerpt: ...Superior Court (2017) 13 Cal.App.5th 880, 889; Laymon v J. Rockcliff, Inc. (2017) 12 Cal.App.5th 812, 820. A judge must order arbitration of any dispute that the judge determines is within the parties' arbitration agreement, unless the right to compel arbitration has been waived or the agreement is otherwise unenforceable. Wagner Constr. Co. v. Pac. Mech. Corp., 41 Cal. 4th 19, 26; Garcia v Superior Court (2015) 236 Cal.App.4th 1138, 1144; See Aa...
2021.08.25 Motion for Summary Judgment, Adjudication 843
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.25
Excerpt: ...Notice of Joinder in this motion on June 4, 2021. A party may not join in another party's summary judgment motion merely by filing a notice of joinder in the motion. Village Nurseries v Greenbaum (2002) 101 Cal.App.4th 26, 46–47; Frazee v Seeley (2002) 95 Cal.App.4th 627, 636. Each party moving for summary judgment must file the party's own separate statement at least 75 days before the hearing date in accordance with CCP § 437c(a)(2). Lerma v...
2021.08.19 Demurrer, Motion to Strike 205
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.19
Excerpt: ...lson Mullins”) retainer agreement with defendant Corp. Capital Network, LLC (“CCN”), and naming Meinhardt, dated May 3, 2019; Nelson Mullins' billing statement dated October 20, 2020 addressed to CCN; Printout of New York State Registered Attorneys' online website showing the State Bar Number, contact and employment information for plaintiff Roger Rosendahl indicating that he is currently employed with Fisher Broyles; and Fisher Broyles ret...
2021.08.18 Motion for Summary Judgment, Adjudication 294
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.18
Excerpt: ...ott Meller Sustained: 1, 2, 3, 8, 10, 11, 12, 13, 14, 17, 18. Overruled: 4, 5, 6, 7, 9, 15, 16, 19, 20, 21, 22. Declaration of Jamie Hayes Sustained: 5, 6, 7, 8, 9, 10, 11, 14, 15. Overruled: 1, 2, 3, 4, 12, 13. Declaration of Joseph Brunski Sustained: 1, 2, 3, 4, 5, 7. Overruled: 6. Declaration of Levon Akhkashian Sustained: 1, 2, 3, 4, 5. Overruled: 6. Motion for Summary Judgment/Adjudication The pleadings define the scope of the issues on a mo...
2021.08.18 Demurrer, Motion to Strike 362
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.18
Excerpt: .... The complaint was for a violation of statutory obligations. In it, Plaintiffs alleged six causes of action: (1) Violation of Subdivision (d) of Civil Code Section 1793.2, (2) Violation of Subdivision (b) of Civil Code Section 1793.2, (3) Violation of Subdivision (a)(3) of Civil Code Section 1793.2, (4) Breach of Express Written Warranty, (5) Breach of Implied Warranty of Merchantability, and (6) Fraudulent Inducement – Concealment. On May 5, ...
2021.08.13 Motion to Compel Further Discovery Responses, Deposition 203
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.13
Excerpt: ...Responses to Request for Production of Documents The motion to compel further responses is GRANTED. Defendant Graham Nudd is ordered to serve verified, code compliant responses to requests 2, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, and 17 within 20 days and to produce all responsive documents within 30 days. Responses and production is limited to the period from March 17, 2013 to the present. To the extent defendant claims a privilege or as...
2021.08.05 Demurrer, Motion to Strike 806
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.08.05
Excerpt: ...Bachrach & Associates Insurance Services, Ryan Jones, and Does 1 through 100. The complaint alleges four causes of action: (1) Negligence, (2) Implied Equitable Indemnity, (3) Declaratory Relief, (4) Contribution. On January 6, 2020, Plaintiffs filed a First Amended Complaint alleging 5 causes of action: (1) Negligence, (2) Implied Equitable Indemnity, (3) Declaratory Relief, (4) Contribution and (5) Declaratory Relief. On December 7, 2020, Plain...
2021.07.12 Motion for Attorney Fees 698
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.07.12
Excerpt: ...ides for attorney's fees specifically provided by statute or by agreement between the parties. (Code Civ. Proc. § 1021.) As the prevailing party, plaintiff is entitled to an award of fees and costs. Labor Code §§218.50, 226, and 1194, et seq. “[T]he starting point of every fee award…must be a calculation of the attorney's services in terms of the time he has expended on the case. Anchoring the analysis to this concept is the only way of ap...
2021.07.09 Demurrer 563
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.07.09
Excerpt: ...v. Longwood Management Corp., et al., Los Angeles County Superior Court Case No. 19STCV31526 (“Knowles”). See Jalian Decl. ¶ 2, Ex. A. B. Minute Order dated January 28, 2021 sustaining Defendants' Demurrer to the First Amended Complaint with leave to amend in Knowles. See Jalian Decl. ¶ 3, Ex. B. C. Minute Order dated May 11, 2021 sustaining Defendants' Demurrer to the Second Amended Complaint without leave to amend in Knowles. See Jalian D...
2021.07.07 Motion to Strike 843
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.07.07
Excerpt: ...vered by Plaintiff. The facts in the First Amended Complaint (“FAC”) are not plead with particularity, nor were any facts asserted to establish malice or oppression. Additionally, the use of the word damages in replace of penalties does not change the fact that the Court ruled that Plaintiff cannot recover penalties for the tenth cause of action. “The court may, upon a motion made pursuant to [CCP] §435, or at any time in its discretion, a...
2021.06.30 Motion to Set Aside Default, OSC Re Entry of Default Judgment 914
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.30
Excerpt: ...e, Inc., (“Plaintiff”) filed a complaint against Defendants Urban Fitz, Inc., and David Yadidsion (“Defendants”) alleging five causes of action: (1) Breach of Contract, (2) Breach of Express Warranty, (3) Breach of Implied Warranty of Non-infringement, (4) Intentional Misrepresentation, and (5) Indemnity. On April 26, 2021, Plaintiff requested entry of default. Judgement has not been entered. On May 11, 2021, Defendant filed this motion. ...
2021.06.30 Motion for Order of Possession 139
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.30
Excerpt: ...int in Eminent Domain against Defendants Adrian Guerrero, Olivia Guerrero, City of Arcadia, Pacific Bell Telephone Company, Seaside Financial Corporation, OneWest Bank, FSB, Does 1 through 20 (“Defendants”). On March 29, 2021, Plaintiff filed this Motion for Order of Possession. On April 21, 2021, Defendant City of Arcadia filed a Response to the Complaint. On April 30, 2021, Plaintiff and Defendant City of Arcadia stipulated that the City of...
2021.06.29 Motion for Leave to File Complaint 068
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.29
Excerpt: ... §1182.12-1194 (Minimum Wage), (2) Violation of Labor Code §226(a) (Non-Compliant Wage Statements), (3) Violation of Labor Code §§200-204 (Waiting Time Penalties), (5) Unjust Enrichment, and (6) Quantum Meruit. Defendant ZL filed its Answer on July 21, 2020. Discovery commenced. Defendant ZL filed a Motion for Leave to File a Cross-Complaint on February 11, 2021. Discussion Cross claims against complainants arising from the same transaction o...
2021.06.24 Motion to Quash Subpoenas 898
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.24
Excerpt: ... issued subpoenas to Verizon Wireless and AT&T seeking any and all phone records pertaining to the following individuals from April 2014 through January 2018: defendant Steve Heimler and to third parties Hansa Shamsudeen, Gregory Karp, Jennifer Chatellier, Kara Wilder-Flowers, Romy Castille, and Sharlene Oddy. Defendants move to quash or modify these subpoenas. Discussion A motion to quash or modify a deposition subpoena for production of documen...
2021.06.23 Demurrer, Motion to Strike 975
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.23
Excerpt: ...Today's Case Management Conference is CONTINUED to August 12, 2021 at 8:30 a.m. Demurrer Defendants demurrer to the first, second and third causes of action on the grounds they fail to state facts sufficient to constitute a cause of action and are uncertain. A demurrer tests the legal sufficiency of the factual allegations in a complaint. City of Los Angeles v City of Los Angeles Employee Relations Bd. (2016) 7 Cal.App.5th 150, 158; Linda Vista V...
2021.06.21 Motion to Quash Service of Summons, Demurrer 312
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.21
Excerpt: ...notice of motion for one or more of the following purposes: (1) To quash service of summons on the ground of lack of jurisdiction of the court over him or her.” (Code Civ. Proc., § 418.10, subd. (a).) When a defendant challenges the court's personal jurisdiction on the ground of improper service of process, the burden is on the plaintiff to prove the existence of jurisdiction by proving the facts requisite to an effective service. (Summers v. ...
2021.06.17 Demurrer 121
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.17
Excerpt: ...ing physical, mental, and emotional damages. Plaintiffs Juan Gutierrez and Kimberly Gutierrez filed the original Complaint on September 4, 2020. Plaintiffs submitted the First Amended Complaint (“FAC”) on December 31, 2020. The operative complaint names as Defendants: PIH Health Foundation d/b/a PIH Health Good Samaritan Hospital, Kim Sucha, M.D., Christina H. Economides, M.D., and DOES 1 through 20. The operative complaint alleges: (1) medic...
2021.06.16 Motion to Strike Punitive Damages Allegations 740
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2021.06.16
Excerpt: ... drawn or filed in conformity with the laws of this state, a court rule, or an order of the court. (Id., § 436(b).) The grounds for a motion to strike are that the pleading has irrelevant, false or improper matter, or has not been drawn or filed in conformity with laws. (Id., § 436.) The grounds for moving to strike must appear on the face of the pleading or by way of judicial notice. (Id., § 437.) “When the defect which justifies striking a...

660 Results

Per page

Pages