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

2013 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Linfield, Michael P x
2019.4.26 Motion to Continue Trial 058
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.26
Excerpt: ...ction work Plaintiff performed on Defendant Colin Condren's single-family residence. On October 4, 2017, a notice of related case was filed and on October 12, 2017, the Court found that the following cases are related: BC666058 (Boswell Construction, Inc. v. Colin Condren), BC671718 (D&D Construction Specialties, Inc. v. Colin Condren, et al.), and 17STLC02569 (CalPortland Company v. Colin Condren, et al.). On December 22, 2017, Defendant Colin C...
2019.4.26 Demurrer 033
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.26
Excerpt: ... 2.109, it makes it more difficult for this Court to refer to the filed pleadings. The Court expects counsel to comply with all Rules of Court in future pleadings. BACKGROUND: Plaintiff Mohammad Talaie, in propria persona, commenced this action on February 4, 2019 against Defendants Behzad Haidarinesh Boushehri, Azin S. Rad, and Shannon Boushehri for (1) breach of contract; (2) common count; (3) open book account; and (4) fraud. Plaintiff, who is...
2019.4.26 Anti-SLAPP Motion to Strike 527
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.26
Excerpt: ...“Plaintiffs”) commenced this action on December 18, 2018 against Defendants Cecilia Hylon and Double H Corporation (“Defendants” or “Defendants/Cross-Complainants”) for (1) actual/perceived disability harassment; (2) actual/perceived disability discrimination; (3) actual/perceived disability retaliation; (4) failure to engage in the mandatory good-faith interactive process; (5) failure to accommodate; (6) race/national origin harassme...
2019.4.25 Motion for Summary Judgment, Adjudication 813
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.25
Excerpt: ...America, N.A., First American Title Company, Grand California Properties, Inc., Gitta Van Bennekom, Melinda R. Maman, Round Up Marketing, LLC, and Akinola Adesanya, asserting causes of action for: (1) fraud and conspiracy against the Baltimore Defendants; (2) unjust enrichment against the Baltimore Defendants; (3) RICO Act against the Baltimore Defendants; (4) negligence against FATC; (5) negligence against Maman; and (6) negligence against Van B...
2019.4.25 Motion for Summary Judgment 159
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.25
Excerpt: ...31, 2018 against Defendants PVRT Holdings Corp. and Kevin Kamrani for recognition and enforcement of foreign money judgment pursuant to Code of Civil Procedure section 1713 et seq. Plaintiff asserts that it timely and completely performed its obligations under an advertising service contract but Defendants failed to perform their duty to compensate Plaintiff for services rendered. (Complaint, ¶ 5.) On August 14, 2017, Plaintiff filed a Statement...
2019.4.25 Motion for New Trial 685
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.25
Excerpt: ... quiet enjoyment; (5) nuisance; (6) Business & Professions Code §17200; (7) intentional infliction of emotional distress; (8) negligent infliction of emotional distress; (9) negligence; (10) fraudulent misrepresentation; (11) negligent misrepresentation; (12) respondeat superior; and (13) landlord harassment. Plaintiff alleged she was harmed during her tenancy from July 2017 to February 2018 at Olive DTLA, due to loud music being played on an ad...
2019.4.24 Motion to Appoint Receiver, for Preliminary Injunction 904
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.24
Excerpt: ... Rodrigo A. and Irene A. Sinohui Living Trust Dated April 1, 2010 (“Trustees”) and Coast Savings and Loan Association for: (1) declaratory relief; (2) partition; (3) and accounting. Lopez asserts that she is a one-half owner of a multi-family residential four unit real property and that Trustees own an undivided one-half interest in the property. (Complaint, ¶¶ 1-2.) Lopez contends that tenants are in possession of the property and have bee...
2019.4.24 Motion to Compel Arbitration 262
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.24
Excerpt: ... practices; and (4) writ of attachment. Plaintiff asserts that pursuant to a written contract for employment, in the event of her layoff, she was to be provided three months wages as a severance, amounting to $50,000.00. (Complaint, ¶ 8.) Plaintiff asserts that the $50,000.00 wages remains due and owing by Defendant to Plaintiff. (Id. at ¶ 13.) On February 19, 2019, Defendant moved to compel the arbitration agreement. On April 11, 2019, Plainti...
2019.4.24 Motion to Tax Costs 630
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.24
Excerpt: ...laint substituting MJK, LLC for Doe 1. On November 27, 2018, the Court granted Plaintiff's ex parte application for an order substituting Ben Safyari in place of Daneshrad Law Firm, APC. On February 13, 2019, the Court ordered the complaint filed by Daneshrad Law Firm APC on January 18, 2018 dismissed with prejudice. On February 21, 2019, Defendants MJK LLC and Joe Klein filed a memorandum of costs, seeking $2,964.08. On March 3, 2019, Plaintiff ...
2019.4.22 Motion to Strike 579
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.22
Excerpt: ...mplied warranty of habitability; (3) breach of covenant of quiet enjoyment; (4) intentional infliction of emotional distress; (5) negligent infliction of emotional distress; (6) nuisance; and (7) negligent maintenance of premises. The action contains allegations of habitability violations Plaintiff endured as a tenant of Defendant's property. On February 27, 2019, Defendant brought a motion to strike Plaintiff's first amended complaint. On March ...
2019.4.22 Demurrer 788
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.22
Excerpt: ...ction on April 12, 2017 against Defendants Golden Land Investment & Financial (“Golden Land”), William Tong, and James Olson for: (1) breach of contract; and (2) intentional interference with contractual relations, arguing Defendants interfered with Plaintiffs' contract of the sale of real property. On October 22, 2018, Plaintiffs substituted the Estate of James Olson for Doe 1. On March 11, 2019, Plaintiffs substituted Joanna Alamillo, as Ad...
2019.4.17 Motion for Determination of Good Faith Settlement 813
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.17
Excerpt: ...conspiracy against the Baltimore Defendants; (2) unjust enrichment against the Baltimore Defendants; (3) RICO Act against the Baltimore Defendants; (4) negligence against FATC; (5) negligence against Maman; and (6) negligence against Van Bennekom. The Baltimore Defendants are Round Up Marketing, LLC and Akinola Adesanya, who have not appeared in this action. Plaintiff alleges he represented the Hitchcocks with respect to the sale of one piece of ...
2019.4.17 Demurrer 719
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.17
Excerpt: ...n Bakery Inc. and Heath Squier for: (1) breach of contract; (2) goods sold and delivered; (3) account stated; (4) open book account; and (5) promissory fraud. Julian Bakery, Inc. filed a cross-complaint on September 8, 2016 against Defense Nutrition, LLC and Ori Hofmekler. Julian Bakery, Inc. filed a first amended cross-complaint on November 14, 2016 against Defense Nutrition, LLC, Hofmekler, Eagle Mist Corporation, and Sapphire for: (1) breach o...
2019.4.16 Motion to Compel Production of Docs 044
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.16
Excerpt: ...ries as well as Plaintiff's request for production of documents. (Motion to Compel, pp. 1:27-2:4.) For this motion to compel, Plaintiff paid the filing fee of one motion, instead of two. (Motion to Compel, Exh. C [“Make a Reservation”].) The Court has inherent equity, supervisory and administrative powers as well as inherent power to control the litigation before it. (Cottle v. Superior Court (1992) 3 Cal.App.4th 1367, 1377.) These inherent p...
2019.4.15 Demurrer, Motion to Strike 684
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.15
Excerpt: ...MINARY COMMENTS: This demurrer is unopposed, yet plaintiff has not indicated that she is planning on filing an amended complaint. The Court finds such silence to be troubling. If plaintiff believed that the demurrer should be overruled, she should have filed an opposition. If plaintiff agreed that the complaint needed to be amended, she should have agreed when meeting-and-conferring with defendants to amend the complaint or file a first amended c...
2019.4.12 Motion for Discovery of Peace Office Personnel Records (Pitchess Motion) 991
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.12
Excerpt: ...d a Second Amended Complaint (“SAC”) against defendants for: (1) sexual battery; (2) violation of civil rights; (3) negligent retention and supervision; (4) intentional infliction of emotional distress; and (5) negligent infliction of emotional distress. Plaintiff alleges that she had made multiple complaints to the Sheriff's department about her ex-husband's continuous violations of a Court-ordered restraining order. Eventually, plaintiff sp...
2019.4.11 Motion to Consolidate 929
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.11
Excerpt: ...1, 2018, Patriot filed its second amended complaint (“SAC”) against Defendants Thomas Scranton (“Scranton”), Rudy Balik, Michael Rudley, Steve Isgro, Gerald Barrera, OFRS, Inc., Accuworx USA, Inc., and Accuworx West, LLC for: (1) breach of contract (employment agreement); (2) intentional interference with contract; (3) intentional interference with prospective economic advantage; (4) breach of fiduciary duty; (5) aiding and abetting breac...
2019.4.11 Motion for Reconsideration 332
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.11
Excerpt: ...red Bitcoin worth $101,604.12 to Defendant's account and Defendant failed to return the Bitcoin. (FAC, ¶¶ 7-13.) On July 19, 2018, the Court granted Plaintiff's ex parte application for writ of attachment in the sum of $101,604.12 against any property in California of defendant Elmaz Nouri and Plaintiff was to post an undertaking in the sum of $10,000.00. (Minute Order 07/19/18.) On March 5, 2019, Defendant's new counsel, Douglas J. Rosner, fil...
2019.4.10 Demurrer 901
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.10
Excerpt: ...ense is titled “Thirt‐Sixth [sic] Separate and Affirmative Defense.” BACKGROUND: Plaintiff commenced this action on December 18, 2018 against Defendants Villa Esperanza Services, Damion Lee, and Angela Gilbert (“Defendants”) for (1) violation of FEHA; (2) failure to provide reasonable accommodation in violation of FEHA; (3) failure to engage in the interactive process in violation of FEHA; (4) retaliation for taking medical leave in vio...
2019.4.2 Motion for Attorney Fees 939
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.2
Excerpt: ... misrepresentation; (3) dependent adult financial abuse; (4) negligence; (5) violation of Penal Code § 496(c); (6) cancellation of instrument; and (7) quiet title. Espinoza alleges her son and his girlfriend, Defendants Edward Carlos Gonzalez III (“Gonzalez”) and Maria De Los Angeles Garcia (“Garcia”) conspired with their real estate agent, Dynasty R.E. Inc. (“Dynasty”) and Victoria Valdez (“Valdez”), to fraudulently convince Esp...
2019.4.2 Motion for Summary Adjudication 384
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.4.2
Excerpt: ...endants”) asserting causes of actions for (1) wrongful termination in violation of public policy; (2) violation of Labor Code § 1102.5 (PAGA); (3) violation of Labor Code § 226.8 (PAGA); (4) violation of Labor Code § 2802; and (5) violation of Labor Code § 226. Plaintiff alleges that Defendants willfully misclassified her as an independent contractor instead of as an employee during her time working as a physician for Defendants and also th...
2019.3.29 Demurrer 186
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.29
Excerpt: ...gainst Defendants IV Solutions, Inc., Alireza Varastehpour, and Renee Sadow (“Defendants”) for (1) Violation of the California Insurance Frauds Prevention Act, Insurance Code section 1871.7; (2) Violation of the California Unfair Competition Act, Business & Professions Code section 17200 et seq.; and (3) Fraud and Deceit. Plaintiffs allege that Defendants fraudulently schemed to prepare and present false, fraudulent, and/or misleading health ...
2019.3.29 Motion to Compel Responses 942
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.29
Excerpt: ...nuary 26, 2018 and filed their first amended complaint (“FAC”) on September 4, 2018 against Defendant for (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; and (3) accounting. Plaintiffs allege that Defendant breached its contractual agreement with Plaintiffs by failing and/or refusing to issue plaintiffs shares equivalent to 12.5% if the shares of the company, failing and/or refusing to pay to the plainti...
2019.3.28 Motion for New Trial 453
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.28
Excerpt: ...nother yet another pleading, raising an additional reason for granting a new trial. The Court also notes that, while apparently not prohibited by statute, it is quite unusual for the prevailing party – in this case, the Plaintiff – to move for a new trial. The Court recognizes that, to the pro per litigant, “law and motion proceedings, and the like” are “baffling devices.” (Bruno v. Superior Court (1990) 219 Cal.App.3d 1359, 1363, quo...
2019.3.28 Motion to Approve Good Faith Settlement 898
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.28
Excerpt: ...ion of Emotional Distress; and (3) negligent retention and supervision. Plaintiff then filed a first amended complaint on February 22, 2018. On May 18, 2018, Plaintiff filed a second amended complaint (“SAC”) for the same causes of action as the complaint and first amended complaint. Plaintiff alleges Defendant Aaron Eichler sent a sexually graphic picture Plaintiff through LinkedIn (SAC, Exh. 3) and that one SunTrust entity was Defendant Eic...
2019.3.28 Motion to Compel Responses, to Deem Requests for Admission to be Admitted 942
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.28
Excerpt: ....65, against defendant. BACKGROUND: Plaintiffs commenced this action on January 26, 2018 and filed their first amended complaint (“FAC”) on September 4, 2018 against Defendant for (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; and (3) accounting. Plaintiffs allege that Defendant breached its contractual agreement with Plaintiffs by failing and/or refusing to issue plaintiffs shares equivalent to 12.5% o...
2019.3.27 Motion for Summary Judgment 991
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.27
Excerpt: ...as done to comply with the Court's Trial Orders, ¶ VII(A), which states: “The DVD . . . should have the relevant pleadings, with the case authority and exhibits hyper‐linked to the references within the pleading itself. Thus, in the memorandum of points and authorities, the case citation should be hyperlinked to the case itself (as is currently done on LEXIS or WESTLAW). Similarly, if the party is citing to a specific exhibit in a Statement ...
2019.3.26 Motion to Strike 915
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.26
Excerpt: ...utriliving LLC (“Defendants”) asserting causes of action for (1) negligence; (2) strict liability- failure to warn; (3) strict liability- manufacturing defect; (4) strict liability- design defect; (5) breach of implied warranty of merchantability; (6) unfair competition in violation of Business and Professions Code § 17200, et seq.; and (7) negligent infliction of emotional distress. Plaintiffs claim that they suffered varying degrees of bur...
2019.3.25 Motion for Terminating and Monetary Sanctions 608
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.25
Excerpt: ...��Plaintiffs”) The motion for terminating sanctions is DENIED. The Court awards monetary sanctions in the amount of $4,290.00 representing eleven hours of work on the motion and preparation and appearance for the hearing at a rate of $390/hour. BACKGROUND: Plaintiff Courtney Sherman, Stephen Webber, Peter Webber, Passive Investments, LLC, David Rosenfield, Ensign Apartments LC, Jean Dethiersant, Jerome Cowan, Edward Griffith, Jeanette Solie, No...
2019.3.25 OSC Re Preliminary Injunction 939
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.25
Excerpt: ...On March 18, 2019, that case was consolidated with this case.) The Court finds it strange that there has been no opposition to the Preliminary Injunction requested by Om Sai Ganesh. Nonetheless, the Court will rule on this unopposed motion. BACKGROUND: On May 10, 2018, Plaintiff Olivia Espinoza (“Espinoza”) filed a verified complaint for (1) cancellation of instrument; (2) quiet title; (3) common law fraud-intentional misrepresentation; (4) c...
2019.3.25 Demurrer, Motion to Strike 670
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.25
Excerpt: ..., 2018, Plaintiff filed a First Amended Complaint (“FAC”) against Defendant Aaron Dawson, Defendant Eric Lightman, and Alecto Law for: (1) breach of written contract; (2) legal malpractice; and (3) breach of fiduciary duty, alleging that the Defendants, who were Plaintiff's attorneys in a 2015 lawsuit, fell below the standard of professional care required by attorneys and thereby damaged Plaintiff. Defendant Dawson and Defendant Alecto Law br...
2019.3.25 Motion to Compel Further Responses 851
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.25
Excerpt: ...mpel further responses to special interrogatories is GRANTED in part and DENIED in part (see infra). (2) The motion to compel further written responses and production of documents is GRANTED. (3) The motion to compel further responses to requests for admission has been taken OFF- CALENDAR by Plaintiff. (4) The motion to compel further responses to form interrogatories- employment law is DENIED. Sanctions are awarded in the amount of $1,320.00. BA...
2019.3.22 Motion to Compel Arbitration, Stay Action 043
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.22
Excerpt: ...ractual Duty to Pay a Covered Insurance Claim; (3) Tortious Breach of Implied Covenant of Good Faith and Fair Dealing; and (4) Unfair Trade Practices stemming from damages and injuries incurred by Plaintiff from an automobile accident on October 23, 2016. Plaintiff pleads that she sustained extensive bodily injury and extensive damage to her 2013 Tesla when her vehicle was rear-ended by an unnamed driver in a Hertz rental car who was driving at a...
2019.3.22 Motion to Seal Stipulation for Proper Allocation of Settlement Proceeds 088
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.22
Excerpt: ...ompany (“Plaintiff Realtor SFMAIC”) commenced this action on March 24, 2017, when it filed an action against Defendants United Medical Imaging, Iuc., United Medical Imaging Healthcare, Inc., Nasser Heikali, Moosa Heikali, Ebrahim Heikali a/k/a Abraham Heikali, and David Zarian (collectively, "Defendants") under the California Insurance Frauds Prevention Act. Under the California Insurance Frauds Prevention Act, Plaintiff Realtor SFMAI...
2019.3.21 Motion to Strike 932
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.21
Excerpt: ...ntiff believed these allegations should remain, he should have filed an opposition stating his authority for his position. The Court is concerned about this apparent lack of professionalism by plaintiff's counsel. BACKGROUND: Plaintiff Charles David Neal, Jr. (“Plaintiff”) filed a verified complaint on June 18, 2018 against Defendant Accurate Termite & Pest Control (“Defendant Accurate”), and Does 1-50, asserting claims for: (1) Retaliati...
2019.3.20 Demurrer, Motion to Strike 228
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.20
Excerpt: ...f Irth Communications commenced this action on February 6, 2018 against Defendant FTE Networks, Inc. for: (1) breach of written contract; (2) open book account; (3) account stated; and (4) quantum meruit. On June 18, 2018, Defendant FTE Networks filed a cross-complaint against Plaintiff and Cross-Defendant Irth for (1) fraud in the inducement; (2) negligent misrepresentation; and (3) breach of contract. On June 19, 2018, Defendant FTE Networks fi...
2019.3.19 Motion to Seal Medical Records and Information 931
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.19
Excerpt: ...and Does 1 through 20 (“Defendants”) for allegations of gender and sex discrimination and harassment on the basis of pregnancy, as well as interference and retaliation for requesting maternity leave and medical leave under the California Family Rights Act. On September 13, 2018, the Court entered the Stipulated Protective Order- Confidential designations which provides that a party may designate as confidential “personal information.” On ...
2019.3.18 Motion to Compel Further Responses 670
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.18
Excerpt: ...responses to Special Interrogatories is GRANTED as to Special Interrogatories Nos. 11, 14 and 15. Defendant's motion to compel further responses to Special Interrogatory No. 2 is DENIED. Defendant's motion to compel further responses to RFP Nos. 2 and 4 are DENIED. Defendant's motion to compel responses to form interrogatories is deemed MOOT. Sanctions are awarded in the reduced amount of $120.00. PRELIMINARY COMMENTS: Although Defendant is an at...
2019.3.13 Motion to Fix Amount of Attorney Fees and Costs in Contract Action 141
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.13
Excerpt: ...tment LLC (collectively, “Defendants”), and Doe defendants 1 through 10 for: (1) breach of contract, (2) breach of contract, (3) open book account, (4) account stated, and (5) quantum meruit. The Complaint alleges that Plaintiff's assignor and Defendants entered into a written Attorney-Client Fee Contract, wherein defendants agreed to pay Plaintiff's assignor in exchange for professional services. It is alleged that after Plaintiff's assignor...
2019.3.13 Demurrer, Motion to Strike 483
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.13
Excerpt: ...MENTS: Defendant spends two pages arguing that the Court should strike the “legal conclusions” and the claims of res ipsa loquitur and negligence per se in the FAC. (See Motion to Strike, §§ IV(F) and (G).) While Defendant is legally correct – and hence the Court will grant this motion – this part of the motion is simply a waste of time. Defendant does not achieve anything by striking these irrelevant allegations, and plaintiff would no...
2019.3.8 Demurrer, Motion to Strike 943
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.8
Excerpt: ...y claims to have suffered damages of “at least $20,350.” (FACC, ¶ 5.) This case was filed almost 2½ years ago. The Court can only assume that the parties have collectively spent at least $20,350 in litigation costs to-date. This is not good lawyering. The Court also notes that this demurrer was filed August 31, 2018. Instead of spending the money and time on a demurrer, Cross-Defendant could have propounded discovery to determine the facts ...
2019.3.8 Demurrer 075
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.8
Excerpt: ...d (2) equitable relief. ANALYSIS: A. Meet and Confer Effective 1/1/16, Code of Civil Procedure section 430.41 provides, in relevant part: (a) Before filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the de...
2019.3.8 Motion for Attorneys' Fees 695
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.8
Excerpt: ...ening brief to 15 pages, and the reply brief to 10 pages. Plaintiffs' opening brief is 31 pages long; their reply is 18 pages long. Nonetheless, the Court has read and considered both briefs in their entirety. 2. Plaintiff continually refers to the Court as “Judge Lindsay.” (See, e.g., Motion for Attorney's Fees, p. 6:17, p. 6:20, p. 7:5; Opposition to Demurrer, p. 24:25.) The judge assigned to this case is Judge Linfield. 3. The Court is con...
2019.3.8 Motion to Compel Compliance with Deposition Subpoena 478
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.8
Excerpt: ...intiff asserted causes of action for: (1) Fraud; (2) Negligent Misrepresentations; (3) Violation of Bus. & Prof. Code § 17200; (4) Breach of Operating Agreement; (5) Breach of Covenant of Good Faith and Fair Dealing; (6) Breach of Fiduciary Duty. Liang alleges Li induced Liang to invest $5.4 million into Hollywood Garden, LLC, for the purpose of purchasing property located at 6140 Hollywood Boulevard, but defrauded Liang with respect to the iden...
2019.3.6 Motion to Compel Deposition 359
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.6
Excerpt: ... Implied Warranty of Merchantability; and (2) Breach of Express Warranty. ANALYSIS On June 1, 2018, Plaintiff noticed the deposition of Defendant's Person Most Knowledgeable. Plaintiff also sought the production of documents at the deposition. (Barry Decl. ¶ 2.) On June 8, 2018, Defendant responded with objections. (Barry Decl. ¶ 4.) The parties thereafter engaged in a thorough meet and confer process, exchanging numerous letters, but were unab...
2019.3.6 Motion to Compel Further Responses, Requests for Admissions 332
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.6
Excerpt: ...requests for admissions is GRANTED. Plaintiff's motion to compel further document production at deposition is DENIED. The Court awards sanctions in the amount of $180.00. BACKGROUND: Plaintiff commenced this action on July 12, 2018 against Defendant for: (1) money had and received. This action arises out of the mistaken transfer of bitcoin worth $101,604.12 to the Defendant's account, which Defendant subsequently failed to return to Plaintiff. AN...
2019.3.5 Motion to Strike 838
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.5
Excerpt: ...taliation in violation of Government Code §§ 12940 et seq.; (4) failure to prevent discrimination, harassment and retaliation in violation of Government Code § 12940(k); (5) declaratory judgment; and (6) retaliation (Labor Code §§ 1102.5, 1102.6). The second and fifth causes of action are also alleged against Defendant Anett Patron. ANALYSIS: A. Motion to Strike This case arises out of Plaintiff Hale's employment by Los Angeles Community Col...
2019.3.5 Motion to Tax Costs 083
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.5
Excerpt: ... breach of written warranty pursuant to Magnuson-Moss Warranty Act; (2) breach of implied warranty pursuant to Magnuson-Moss Warranty Act; (3) breach of express warranty pursuant to Song-Beverly Consumer Warranty Act; and (4) breach of implied warranty pursuant to Song-Beverly Consumer Warranty Act. On November 28, 2018, after a four-day jury trial, the jury returned a verdict in favor of Defendant. Judgment was entered in favor of Defendant on N...
2019.3.4 Motion for Attorneys' Fees 191
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.4
Excerpt: ...at already are part of the case file. BACKGROUND: The Plaintiffs filed a complaint on December 23, 2015 against defendants, Sung Chun and Jung Chun, and other defendants. A first amended complaint, second amended complaint, and third amended complaint added additional defendants and causes of action, but did not substantially change the allegations against the Chuns. This analysis focuses on Sung Chun and Jung Chun because they are the moving par...
2019.3.4 Motion to Compel Compliance with Deposition Subpoena 478
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2019.3.4
Excerpt: ...mended complaint, filed June 26, 2018, Plaintiff asserted causes of action for: (1) Fraud; (2) Negligent Misrepresentations; (3) Violation of Bus. & Prof. Code § 17200; (4) Breach of Operating Agreement; (5) Breach of Covenant of Good Faith and Fair Dealing; (6) Breach of Fiduciary Duty. Liang alleges Li induced Liang to invest $5.4 million into Hollywood Garden, LLC, for the purpose of purchasing property located at 6140 Hollywood Boulevard, bu...

2013 Results

Per page

Pages