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

1394 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hofer, Ralph C x
2018.4.13 Motion for Summary Judgment 736
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...ich do or do not create a triable issue of controversy: DLI Properties, LLC's Motion for Summary Judgment: Motion is DENIED as to defendant Deja Morlan, due to the entry of default against this defendant on April 25, 2017. Motion is GRANTED as to defendant Lisa O'Rrell. The court has taken judicial notice of the file in Case No. 17B01457. Plaintiff has met its burden of establishing each element of Unlawful Detainer action sufficient to shift bur...
2018.4.13 Motion for Protective Order, Discovery Referee 874
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...3000300030003002800260003001300190015001b001a001700 03000300030003000300030003000300030003000300030003[ Trial Date: November 19, 2018 Case Name: Williams, M.D. v. St. Vaughn, et al. MOTION FOR PROTECTIVE ORDER/DISCOVERY REFEREE <0003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300 030003000300030003...
2018.4.13 Motion for Protective Order 354
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...30003000300030003000300030003000300030003000300030003000300030003000300030003000300 03000300030003000300030003000300030003000300030003[ <0027004400570048001d00030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300 03000300030003000300030003000300030003000300030003[<0003000300030003000300030003000300030003000300030003000300...
2018.4.13 Motion for Leave to File Complaint 641
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...Uriel Levy Responding Party: Defendants Issachar Shabtay, et al. (No Opposition) RULING: UNOPPOSED Motion for leave to file a first amended complaint is granted. Plaintiffs have failed to lodge the proposed pleading separately. Plaintiffs are ordered to submit to the court by 4 p.m. this date a separate signed original of the proposed pleading and the First Amended Complaint will be deemed filed and served upon the court's receipt of this documen...
2018.4.13 Motion for Attorney's Fees 250
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ... fees incurred in defending against plaintiffs' appeal of an order granting defendants' special motion to strike in the sum of $89,850 RULING: Defendants and Respondents' Motion Pursuant to CCP 425.16(C)(1) for an Order Awarding them Attorney's Fees is GRANTED. The court finds that defendants Xenon Investment Corporation, LS2 Properties, LLC, Westside Habitats, LLC, Rohta Mehta and Loren Medina were the prevailing defendants on the appeal of an o...
2018.4.13 Discovery Motions 769
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...illa (Compel) Responding Party: Defendant Pi Kappa Phi Fraternity, Inc. (Compel) RULING: Plaintiff Armando Villa's Motion to Compel Further Responses by Defendant Pi Kappa Phi to Requests for Production of Documents is MOOT in light of the service of further responses prior to the hearing on the motion. Plaintiff Armando Villa's Motion to Compel Further Responses by Defendant Pi Kappa Phi to Requests for Admissions, Set One, is MOOT in light of t...
2018.4.13 Demurrers 750
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...ineering, Inc.'s Demurrer to Second Amended Cross-Complaint are OVERRULED. Ten days to answer. <0003000300030003000300 00030003000300030003[ January 5, 2018 Demurrer filed on: February 13, 2018 <0003000300030003000300 00030003000300030003[ January 5, 2018, mail within 30 days?: ok, meet and confer RELIEF REQUESTED: Sustain demurrer to Third Amended Cross-Complaint MEET AND CONFER? Ok CAUSES OF ACTION: From Third Amended Cross-Complaint 1) Breach ...
2018.4.13 Demurrer 850
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ... 2) Fraud—Negligent Misrepresentation 3) Fraud—Concealment 4) Fraud—Promise Without Intent to Perform 5) Fraud -- Constructive Fraud 6) Fraud—Constructive Fraud 7) Breach of Contract 8) Breach of Implied Covenant of Good Faith and Fair Dealing 9) Unjust Enrichment 10) Conversion 11) Conspiracy 12) Negligence 13) Unfair and Unlawful Business Practices 14) Specific Performance SUMMARY OF FACTS: Plaintiff Ching Fang Hsu alleges that in Augus...
2018.4.13 Demurrer 478
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.4.13
Excerpt: ...0300030003[ RELIEF REQUESTED: Sustain demurrer to sixth cause of action of First Amended Complaint MEET AND CONFER? Ok CAUSES OF ACTION: From First Amended Complaint 1) Breach of Contract 2) Breach of Implied Covenant of Good Faith and Fair Dealing 3) Common Counts—Money Had and Received 4) Violation of California Civil Code § 1950.7 5) Constructive and Wrongful Eviction 6) Negligence 7) Action for Accounting SUMMARY OF FACTS: <004f0048004a004...
2018.3.23 Demurrer 610
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ...th, tenth and eleventh causes of action or cross-complaint MEET AND CONFER? Ok CAUSES OF ACTION: From Cross-Complaint 1. Breach of Contract 2. Breach of Covenant of Good Faith and Fair Dealing 3. Breach of Covenant of Quiet Enjoyment 4. Trespass 5. Nuisance 6. IIED 7. NIED 8. Negligence 9. Wrongful Eviction 10. Constructive Eviction 11. Conversion SUMMARY OF FACTS: Plaintiff Sunland Property, LLC brings this action alleging that in October of 201...
2018.3.23 Demurrer 732
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ...s OVERRULED on its merits. Ten days to answer. RELIEF REQUESTED: Sustain demurrer to second cause of action of First Amended Complaint MEET AND CONFER? Ok CAUSES OF ACTION: From First Amended Complaint 1) Medical Malpractice 2) EMTALA Violation SUMMARY OF FACTS: Plaintiffs Elton B. Gaston, Jr., the surviving son of decedent Deborah Juphryn-Martinez, allege that on November 13, 2015, Martinez arrived at defendant Garfield Medical Center due to sev...
2018.3.23 Discovery Motions 874
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ... <0003000300030003000300 00030003000300030003[ Plaintiffs Grant Williams, M.D and Grant P. Williams, M.D., APC (Compel Depo; Protective Order and Referee) Responding Party: Plaintiffs Grant Williams, M.D and Grant P. Williams, M.D., APC (Sanctions) <0003000300030003000300 000300030037004b004c[rd party witness Steven J. Rigler (Compel Depo) <0003000300030003000300 00030003002700480049[endants Todd Saint Vaughn, Adelle Saint Vaughn, St. Vaughn and ...
2018.3.23 Motion to Compel Compliance 096
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ...nt FCA US LLC to Second Set of Request for Production of Documents is GRANTED. Defendant FCA US LLC is ordered to produce documents or permit the promised inspection and copying in defendant's Responses and Supplemental Responses to Plaintiff Victor Yelchin's Request for Production of Documents to Defendant FCA US LLC (Set Two) as to <001400150019000f000300 000f0003001400160014[, 132, 134, 135, 136, 137, 138, 139, and 140. Production or Inspectio...
2018.3.23 Motion for Pro Hac Vice Appearance 583
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ...n this action on behalf of defendants Quanex I.G. Sysems: Inc. and TruSeal Technologies is GRANTED The coun finds that the application complies with all requirements of CRC Rule 9.40 and that the applicants have provided suffcient proof of service on the State Bar and payment of the requisite fee. UNOPPOSED Application of Natalie L Uhlemann_ member in good standing of the State Bar of Minnesota, to pro hac vice in this action on behalf of defenda...
2018.3.23 Motion to Compel Further Responses, Requests for Admissions 357
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ...ard's Further Responses to Requests for Admissions, Set One is MOOT in light of the service on March 9, 2018 of verified Updated Responses to the subject Requests. Monetary sanctions requested by the moving party are GRANTED. Monetary sanctions in the amount of $2,975.00[$3,885 requested] are awarded against plaintiff John Leroy Howard, M.D., payable within thirty days. CCP § 2033.290(d), 2023.010(e),(f), and 2023.030(a); CRC Rule 3.1030(a). <00...
2018.3.23 Motion to Strike Answer 998
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ...50047[er of February 20, 2018. The court also notes that the Notice of Ruling and Hearings serving the Order Shortening Time is not accompanied by a proof of service. It accordingly appears that defendant has not been provided notice of this hearing, or the opportunity to be heard, as required under CCP § 575.2. The court also notes that it cannot under the circumstances find that lesser sanctions have been ineffective, as the February 7, 2018 o...
2018.3.23 Preliminary Injunction 174
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.23
Excerpt: ... Request for Judicial Notice by defendants has presented facts which establish a probability of prevailing on a claim that the trustee's sale was conducted based on an questionable chain of title, and it is not clear that the Trustees Deed Upon Sale was in fact recorded, or included the language upon which defendants rely to establish bona fide purchaser status. The court further finds that the harm to plaintiff if the injunction is not granted (...
2018.3.2 Motion to Vacate Rulings 809
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ...r appealed from or upon the matters embraced therein or affected thereby…” Defendant White has perfected an appeal of the rulings upon which she seeks to have this court vacate, which appeal has not yet been fully resolved by the court of appeal. The court of appeal has denied plaintiff's motion to stay the appeal pending this trial court resolving this motion, the court of appeal observing that the issuance of a decision concerning whether t...
2018.3.2 Motion to Strike 412
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ...490003002d005800 000300250048004f0044[nio RULING: Motion to Strike Portions of Plaintiffs' Second Amended Complaint (lead case, Smith) is GRANTED WITHOUT LEAVE TO AMEND. The amended pleading does not sufficiently plead facts showing conduct by the moving defendant toward plaintiffs giving rise to oppression, fraud or malice, which conduct caused the harm complained of. Specifically, there are no facts establishing awareness of an unfitness on the...
2018.3.2 Motion to Discharge, Award Attorney's Fees 974
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ...ross-complainant Los Angeles County Treasurer and Tax Collector's Motion for Order of Discharge and Dismissal of Plaintiff Stakeholder is granted. The court finds that cross- complainant has deposited with the clerk of the court the sum it is holding, and, as cross- complainant is a mere stakeholder with no interest in the amount or any portion thereof, conflicting demands have been made upon it for the amount by parties to the action, and notice...
2018.3.2 Motion to Compel Responses 178
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ...Party: Plaintiff Karo Yepremian RULING: Defendant Samuel's Motion to Compel Responses to Written Discovery Requests is moot in light of the service of responses prior to the hearing. Monetary sanctions in the amount of $ 1,000.00 [$1,247.50 requested] are awarded against plaintiff Karo Yepremian, payable within 30 days to defendant's counsel. CHRONOLOGY Date Discovery served : September 19, 2017 <0003000300310032000300 00360003003600280035[VED Da...
2018.3.2 Motion to Compel Further Responses 633
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ...ol District <0003000300030003000300 00030003000300270048>fendant Jose Antonio Banuelos, Jr. RULING: Plaintiff Jan Smith's Motion for an Order Compelling Further Responses and Production of Documents from Defendant Burbank Unified School District: The court has reviewed the moving papers as well as the oppositions filed by defendants Burbank Unified School District and Jose Antonio Banuelos, Jr. The motion is GRANTED. The parties are ordered to me...
2018.3.2 Motion to Amend Judgment 090
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ... Exhibit 3 consisting of a Proposed Amended Judgment, or any other copy submitted to the court of the Proposed Amended Judgment which would purportedly satisfy the Sheriff's requirements, or a copy of the response from the County Sheriff, as referenced in the Zuberi Declaration at paragraphs 10 and 11. This information has not been submitted to the court despite a request from the clerk that it be promptly filed. It appears that plaintiff needs a...
2018.3.2 Motion for Trial Preference 357
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ... of the court that plaintiff's health is such that a preference is necessary to prevent prejudicing his interest in the litigation. The Court needs more evidence regarding the plaintiff's medical condition given that plaintiff has been resisting discovery on this issue. Responding Party: Defendant Meighan Howard and intervenor Tommie Howard RELIEF REQUESTED: Order setting trial date to commence on or before 120 days from date of hearing FACTUAL B...
2018.3.2 Motion for Summary Judgment 769
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2018.3.2
Excerpt: ...aternity, Inc. Responding Party: Plaintiffs Maria Serrato and Armando Villa Causes of Action from Second Amended Complaints 1) Negligence SUMMARY OF COMPLAINT: The lead action in this matter is brought by plaintiffs Maria Serrato and Joseph Serrato who allege that they are the mother and stepfather and lawful heirs of Armando Daniel Villa, who died on July 1, 2014. Plaintiffs allege that defendants the California State University, Pi Kappa Phi Fr...

1394 Results

Per page

Pages