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

1113 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Burdge, Richard J x
2019.12.30 Motion to Disqualify Counsel 835
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.30
Excerpt: ...as Plaintiff's Counsel OPPOSITION: Timely filed December 16, 2019 REPLY: Timely filed December 19, 2019 TENTATIVE: GRI's motion to disqualify is DENIED. Plaintiff is to give notice. Background This action arises out of Plaintiff Research and Development Institute (“Plaintiff”) and Defendants Jorge Rodriguez (“Rodriguez”) and Jay Gladstein's (“Gladstein”) business venture in conducting a clinical trial of an HIV prevention drug (“Gil...
2019.12.30 Motion to Compel Further Responses 573
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.30
Excerpt: ...9 REPLY: December 20, 2019 TENTATIVE: Defendant's motion to compel further responses is GRANTED in part as to requests 1, 13, 18, 19, 20 and 23 and form interrogatory number 17.1 related to these requests. The motion is DENIED as to requests 6 and 15 and form interrogatory number 17.1 related to these requests. BACKGROUND This action arises from Plaintiff, Adolfo Reyes' (“Plaintiff”) employment with Defendant, Union Pacific Railroad. (“Defe...
2019.12.30 Demurrer 469
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.30
Excerpt: ... with respect to the first cause of action and is otherwise sustained. Hyundai is to provide notice. Plaintiff is to file an amended complaint within 20 days of the date of notice. MOTION: Defendant VIP Motor Cars, LTD and Western Surety Company's Demurrer to the First Amended Complaint[1] MOVING PARTY: Defendant, VIP Motor Cars, LTD OPPOSING PARTY: Plaintiff, Tadea Trinidad OPPOSITION: December 16, 2019 REPLY: December 23, 2019 TENTATIVE: Palm S...
2019.12.30 Motion to Compel Responses 433
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.30
Excerpt: ...E: OK OPPOSITION: None as of December 26, 2019 REPLY: N/A TENTATIVE: UTS cannot be self-represented, so any discovery responses served for it are invalid. Plaintiff's motion to compel responses, produce documents and responses to interrogatories is Granted. Plaintiff to give notice. Background This is an action arising out of Plaintiff, Xingwei Liang (“Plaintiff”)'s employment with Defendant, USToShop, Inc. (“UTS”) as a project manager. P...
2019.12.27 Motion for Summary Judgment 629
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.27
Excerpt: ...he alternative, summary adjudication is GRANTED with respect to issues number one, three and five. The motion is MOOT with respect to issue 2 and is otherwise DENIED with respect issues four, six, seven and eight. Defendants are to give notice. Background This case arises in connection with the sale of the assets of ATI Systems International, Inc. (“ATI”) to Garda USA, Inc. (“Garda”). Plaintiff Richard Irvin alleges that he had a 12.02% o...
2019.12.27 Motion for Reconsideration 569
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.27
Excerpt: ...'s motion for reconsideration is DENIED. Defendant to give notice. Background This action arises out of Plaintiff, Eleanor Ybarra (“Plaintiff”)'s employment at Defendant, YMCA of Greater Whittier (“YMCA”) as a group fitness instructor from approximately August 26, 1996 to approximately June 18, 2018. Plaintiff worked at YMCA's location at 15740 Starbuck Street, Whittier, California. Plaintiff contends that her work hours at YMCA had been ...
2019.12.26 Motion to Dismiss Complaint 282
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.26
Excerpt: ... motion to dismiss Plaintiff's Complaint is GRANTED. Background This action arises out of Defendants David K. Dorenfeld (“Dorenfeld”)'s representation of Plaintiff, Therese Veronica Natty (“Plaintiff”) in another civil matter. Plaintiff appears to allege that Dorenfeld committed legal malpractice or was otherwise negligent in the handling of her matter such that he filed “false motions” in this matter alleging that Plaintiff “lied.�...
2019.12.26 Motion for Leave to Amend Answer789
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.26
Excerpt: ...answer is DENIED without prejudice. The Amended Answer filed November 26, 2019 without permission of the court is stricken. Defendants are to give notice. Background This is an action for wrongful distribution arising out of Plaintiff, Newstart Real Estate Investments, LLC's (“Plaintiff)'s previous action with Defendant, 325 Flamingo LLC (“Flamingo”). Plaintiff alleges that on November 16, 2017, a judgment was entered in Plaintiff's favor i...
2019.12.26 Demurrer, Motion to Strike 530
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.26
Excerpt: ...ses of action. The demurrer is otherwise overruled. Block Defendants are to give notice of ruling on both demurrers heard this day. Plaintiff is to file an amended complaint within twenty days of service of the notice of ruling. MOTION: Demurrer to the Complaint; Motion to Strike Portions of Complaint MOVING PARTY: Defendant, Jennie Stabile OPPOSING PARTY: Plaintiff Maria Reyna OPPOSITION: None, as of December 23, 2019 REPLY: N/A, as of December ...
2019.12.24 Motion to Compel Further Responses 919
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.24
Excerpt: ...SING PARTY: Defendant Ceed Security Corp. PROOF OF SERVICE: OK OPPOSITION: None, as of December 23, 2019 REPLY: N/A TENTATIVE: Plaintiff, Sharon Gilmore's Motion to Compel Defendant, Ceed Security Corporation, Inc. to respond to Form Interrogatories (Employment), Form Interrogatories (General), Special Interrogatories and Request for Production is GRANTED. Plaintiff Sharon Gilmore's Motion to Deem Request for Admissions, Set One admitted against ...
2019.12.24 Motion to be Relieved as Counsel 627
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.24
Excerpt: ...lman & Rabkin, LLP's Motion to be Relieved as Counsel is GRANTED. Moving counsel to provide notice. Procedural Requirements The moving party must comply with the requirements of California Rules of Court, rule 3.1362 before a motion to be relieved as counsel may be granted. Notice: Pursuant to California Rules of Court, rule 3.1362(a) and Code Civil Procedure, section 284, Notice of Motion and Motion to be relieved as counsel must be served on th...
2019.12.23 Motion to Quash Subpoenas to Medical Providers 308
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.23
Excerpt: ...st I can tell is that this motion pertains to Bulochnikov's subpoeanas to the same two doctors, Nazerian and Lerner.] OPPOSITION: November 15, 2019 REPLY: None as of December 17, 2019 MOTION: Plaintiff and Defendant Mariah Carey's Motion to Quash Subpoenas to Dr. David Nazerian OPPOSITION: November 15, 2019 REPLY: December 16, 2019: MOTION: Plaintiff and Defendant Mariah Carey's Motion to Quash Subpoenas to Dr. Stuart Lerner OPPOSITION: November ...
2019.12.23 Motion to Compel Responses 650
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.23
Excerpt: ...EPLY: December 16, 2019 TENTATIVE: Moussadzadeh's Motions to Compel Plaintiffs to respond to Special Interrogatories, Set One are GRANTED. Plaintiffs, Steve Lahiji and Narjes Lahiji are each to provide responses to Special Interrogatories, Set One within 30 days. Background This is a medical negligence matter arising out of Plaintiff[1]'s medical care at Brand Tarzana Surgical Institute on or about August 4, 2017. Plaintiffs, Narjes Lahiji and St...
2019.12.16 Demurrer 616
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.16
Excerpt: ...LY: None as of December 11, 2019 TENTATIVE: Defendant's demurrer to the Complaint is OVERRULED. Plaintiff is to give notice. Defendant is to file an answer to the Complaint within 20 days of the date of notice. BACKGROUND This action arises out of Plaintiff, TCF Co., LTD (“TCF”)'s licensing agreement with Defendant Rivo USA Co., LTD (“Defendant.”) Plaintiff contends that it runs the restaurant The Cheesecake Factory and that it enjoys a s...
2019.12.13 Motion for Summary Judgment, Adjudication 450
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.13
Excerpt: ...ION: Timely filed on October 9, 2019. REPLY: Timely filed November 21, 2019 TENATATIVE: Defendants' Motion for Summary Judgment and, in the alternative, Summary Adjudication, is GRANTED. Defendants are ordered to give notice and to prepare a proposed judgment. Background This employment action arises from allegations that Defendants Stater Bros. Markets (“Stater Bros.”) and Alicia Campos (“Campos”) (collectively “Defendants”) discrimi...
2019.12.12 Demurrer 245
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.12
Excerpt: ... the FAC is SUSTAINED with 20 days leave to amend. Defendant is to give notice. Plaintiff is to file an amended complaint within 20 days of the date of notice. MOTION: Defendant Paragon Systems' Demurrer to the First Amended Complaint OPPOSITION: None, as of December 9, 2019 REPLY: N/A, as of December 9, 2019 TENTATIVE: Defendant Paragon System's demurrer to the FAC is SUSTAINED with 20 days leave to amend. Defendant is to give notice. Plaintiff ...
2019.12.11 Motion for Summary Judgment 564
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.11
Excerpt: ...TENTATIVE: Exchange's Motion for Summary Judgment is DENIED. Plaintiff is to give notice. Background This action arises out of Plaintiff, Michael Navarro's (“Plaintiff”) visit to Exchange Los Angeles (“Exchange”) at 618 S. Spring Street, Los Angeles, California on the evening of June 4, 2016. Plaintiff alleges that his friend, non-party Adam Rho, hired Defendant, American Limousine Services (“American”) to provide transportation for t...
2019.12.11 Motion to Compel Further Responses, for Sanctions 569
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.11
Excerpt: ...ations only] TENTATIVE: Plaintiff's Motion to Compel Production in Connection with the Notice of Deposition of Cornell is DENIED. Both parties' requests for sanctions are also DENIED. Cornell is to give notice. Background This action arises out of Plaintiff, David Frith-Smith (“Plaintiff”) and Defendant, Frank Cornell (“Cornell”)'s general partnership, California Investors I (“CII”) Plaintiff contends that he is a limited partner of t...
2019.12.10 Motion for Approval of Representative Action Settlement 251
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.10
Excerpt: ...o proof of service as to original moving papers.) MOTION: Plaintiff's Motion for Approval of Representative Action Settlement OPPOSITION: No Opposition REPLY: No Reply TENTATIVE: Plaintiff's motion for approval of representative settlement is GRANTED upon filing a proof of service of the moving papers upon defendant. Plaintiff to prepare and lodge an appropriate judgment and to give notice. Background On September 18, 2018, Plaintiff Ryan Walters...
2019.12.3 Demurrer 166
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.3
Excerpt: ...AINED. Defendant are to provide notice. Plaintiff is to file an amended complaint within 20 days of the date of notice. BACKGROUND This action arises out of Plaintiff, Allan H. Palmer (“Plaintiff”)'s patronage of the Los Angeles Law Library and interaction with law library employees, defendants Christine Langteau (erroneously sued as Christine Longteaur) (“Langteau”), Austin Stoub (“Stoub”) and Jaye Steinbrick (erroneously sued as Jay...
2019.11.27 Petition to Compel Arbitration and Stay Proceedings 872
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.27
Excerpt: ...ration is GRANTED. This action is stayed pending completion of arbitration. Defendants are to provide notice. Background This is a wrongful termination action arising out of Plaintiff, Chelsea Finn (“Plaintiff)'s employment with Defendant, Ardeshir Sadehkhou, DDS PC, d/b/a ASK Dental Group (“Defendant”) from December 2015 to January 2018. Plaintiff alleges that she was regularly required to work more than eight hours without overtime pay an...
2019.11.27 Motion for Summary Judgment 663
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.27
Excerpt: ...d This action arises out of a collision between multiple motor vehicles on December 31, 2016 in Los Angeles, California. Plaintiffs, Alan Alexander Irigoyen, by and through his guardian ad litem Rosana Gutierrez and Miguel Angel Irigoyen, Jr, by and through his guardian ad litem Julian Irigoyen, allege that all defendants were liable for causing the motor vehicle collision which killed their parents, Altagracia Gutierrez and Miguel Angel Irigoyen...
2019.11.25 Demurrer, Motion to Strike 495
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.25
Excerpt: ...action of Plaintiff's Second Amended Complaint is SUSTAINED with 20 days leave to amend. Having sustained GM's demurrer, GM's motion to strike is MOOT. GM is to give notice. Plaintiffs are to file an amended Complaint within 20 days of the date of notice. BACKGROUND This is a lemon law case arising in connection with a 2011 Chevrolet Cruze (the “Subject Vehicle”). Plaintiff Annette Vera (“Plaintiff”) purchased the subject vehicle in or ab...
2019.11.22 Motion for Summary Judgment, Adjudication 034
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.22
Excerpt: ...ENDATION: The court hereby GRANTS the City's motion for summary adjudication as to Bilgin's sixth, eighth, and ninth causes of action for defamation, invasion of privacy, and intentional infliction of emotion distress, DENIES the City's motion for summary adjudication as to the remaining causes of action, and DENIES summary judgment. Background This whistleblower and disability discrimination case arises in connection with Patricia Bilgin (“Bil...
2019.11.22 Motion to Compel Further Responses 308
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.22
Excerpt: ...: November 8, 2019 TENTATIVE: Plaintiff's motion is MOOT as to interrogatories 6-8. The motion is otherwise DENIED. LACDA is to provide notice. Background This action arises out of Plaintiff, Rodolfo Quiroz (“Plaintiff)'s employment with Los Angeles County Development Authority (“LACDA”) from August 27, 2007 to April 27, 2018. Plaintiff filed his Complaint on January 3, 2019, alleging 5 causes of action: (1) harassment on the basis of assoc...
2019.11.22 Motion to Quash Service of Summons 906
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.22
Excerpt: ...vember 8, 2019 REPLY: November 15, 2019 MOTION: Motion for Forum Non Conveniens or to Dismiss MOVING PARTY: Defendants, Interdent, Inc., Jason E. Wilson, Robert L. Nabholz and Robert Melman. OPPOSING PARTY: Plaintiff, Levine Leichtman Capital Partners, II, L.P. OPPOSITION: November 8, 2019 REPLY: November 15, 2019 TENTATIVE: Defendants' Motion to Quash Service of Summons is GRANTED in part as to service of summons on defendant Robert Melman. Defe...
2019.11.21 Petition to Compel Arbitration and Stay Proceedings 917
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.21
Excerpt: ...d Solar, Incorporated's Petition to Compel Arbitration is GRANTED. Plaintiffs' action is stayed pending the completion of arbitration. Background This action arises out of Plaintiffs, Jose Venegas and Alicia Venegas (“Plaintiffs') purchase of solar panels sold in part by defendants, The United Solar, Inc. dba United Construction; Ygrene Energy Funding, Inc and Ygrene Energy Fund California, LLC. (“Defendants”) Plaintiffs allege that they ar...
2019.11.21 Motion to Compel Deposition 743
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.21
Excerpt: ...o Compel Fidel Bravo's attendance at deposition is GRANTED. The court awards $2,500 in discovery sanctions against Bravo for failure to participate in discovery. Defendant's counsel to give notice Background This action arises in connection with Plaintiff, SSAP LLC (“SSAP”)'s ownership of an apartment complex located at 6411 South Broadway, Los Angeles, CA. SSAP filed its complaint on September 28, 2017, alleging five causes of action: (1) br...
2019.11.21 Demurrer 090
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.21
Excerpt: ...s action arises out of various oral, implied and quasi-written contracts that Plaintiff, Anthony A. Patel entered into with Defendants, Sonya Bhatia, Raksha Bhatia, Parul Bhatia, Sumeet Bhatia, Akshai Runchal, State Bar of California, University of Cailfornia Regents, and Boren, Osher & Luftman, LLP (“Defendants”) (hereinafter, the “Runchal Agreements”) regarding Plaintiff's financial affairs and property issues between the parties. Plain...
2019.11.20 Motion to Deem Request for Admissions 650
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.20
Excerpt: ...LY: N/A TENTATIVE: Defendant's Motions to Deem Request for Admissions, Sets One are GRANTED as to Narjes Lahiji and Steve Lahiji. Brand is to provide notice. Plaintiffs Narjes Lahiji and Steve Lahiji are each ordered to pay $320 in discovery sanctions to Brand. Background This is a medical negligence matter arising out of Plaintiff[2]'s medical care at Brand Tarzana Surgical Institute on or about August 4, 2017. Plaintiffs, Narjes Lahiji and Stev...
2019.11.20 Motion for Judgment Notwithstanding the Verdict 424
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.20
Excerpt: ...Lupe Powell OPPOSING PARTY: Defendant and Cross-Complainant Jonathan Christodoro RECOMMENDATION Plaintiff's Motion for Judgment Notwithstanding the Verdict and Motion for a New Trial are DENIED. Defendant is to give notice. STATEMENT OF THE CASE This breach of contract action arises out of a contract under which Plaintiff, Lupe Powell (“Plaintiff”) alleged she was to loan money and provide advice in the remodel and sale of a single-family loa...
2019.11.19 Motion for Monetary and Evidentiary Sanctions 274
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.19
Excerpt: ...PROOF OF SERVICE: OK PROCEEDING: Defendants' Joint Motion for Monetary and Evidentiary Sanctions OPPOSITION: Timely filed November 5, 2019 REPLY: Timely filed November 12, 2019 TENTATIVE: Defendants' counsel may file by December 31, 2019 additional declarations in support of their fee requests detailing the activities for which fees are being requested, the amounts attributable to those activities, and the factual basis for why that activity woul...
2019.11.19 Demurrer, Motion to Strike 143
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.19
Excerpt: ...nded Complaint is sustained, with 30 days leave to amend. Moving party is to give notice. The motion to strike is MOOT. Counsel for the moving party to give notice BACKGROUND This action arises out of Juana Ramirez's (“Ramirez”) residency at Rio Hondo Subacute & Nursing Center (“Rio Hondo”), a skilled nursing facility. Plaintiffs, Jose H. Ramirez, Josefina Ramirez, Eva Ramirez, Santiago Ramirez, Rosa Maria Zuniga and Yolanda Zuniga (“Pl...
2019.11.18 Petition to Compel Arbitration and Stay Proceedings 636
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.18
Excerpt: ...PPOSITION: Timely filed November 4, 2019 REPLY: Timely filed November 8, 2019 TENTATIVE : The motion is GRANTED and Plaintiff's claims are compelled to arbitration. This action is stayed pending completion of the arbitration proceedings. Counsel for Defendant to give notice. Background This is a wrongful termination matter arising out of Plaintiff, David Lile (“Plaintiff”)'s employment with Mr. Wheels, Inc., dba AutoNation Toyota Cerritos (er...
2019.11.18 Petition to Compel Arbitration and Stay Proceedings 140
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.18
Excerpt: ...ion to Compel Arbitration is GRANTED. This action is stayed pending completion of the arbitration proceedings. Background This matter arises out of Plaintiff, Hoang Nguyen (“Plaintiff)'s employment with Defendant, Water Planet, Inc. (“Water Planet.”) Plaintiff filed his complaint on June 17, 2019 and alleges 9 causes of action: (1) discrimination in violation of the Fair Employment and Housing Act (“FEHA”), (2) retaliation in violation ...
2019.11.18 Demurrer 308
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.18
Excerpt: ...ber 8, 2019 TENTATIVE: The demurrers are SUSTAINED with respect to the fourth and fifth causes of action, with 20 days leave to amend. The demurrers are otherwise OVERRULED. Moving party is to give notice. BACKGROUND This action arises out of Plaintiff, Rodolfo Quiroz (“Plaintiff)'s employment with Los Angeles County Development Authority (“LACDA”) from August 27, 2007 to April 27, 2018. Plaintiff filed his Complaint on January 3, 2019, all...
2019.11.14 Special Motion to Strike 669
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.14
Excerpt: ...cDonnell, and Detective Marcos Escalante for general negligence and false actions. (Complaint, ¶¶ 1, 10.) Plaintiff prays for punitive damages in the amount of $24.19 Million. (Complaint, ¶ 14.) On August 6, 2019, Defendant County of Los Angeles (“Defendant”) filed the instant demurrer and on August 8, 2019, filed the instant motion to strike. ANALYSIS: I. Demurrer A. Legal Standard A demurrer is a pleading used to test the legal sufficien...
2019.11.14 Petition to Compel Arbitration and Stay Proceedings 038
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.14
Excerpt: ...ounsel for Defendants to give notice. Background This is a wrongful termination matter arising out of Plaintiff, Shadi Goleh (“Plaintiff”)'s employment with De Toledo High School and New Community Jewish High School (“Entity Defendants”) Plaintiff was employed as a teacher by the Entity Defendants from July 2006 to June 30, 2018. Plaintiff alleges that she is a practicing Muslim, disabled and associated with a disabled person. Plaintiff f...
2019.11.13 Motion to Strike 813
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.13
Excerpt: ...019 REPLY: Timely filed November 5, 2019 TENTATIVE: Given the foregoing, the court DENIES JP Cohen's motion. Chaichi's amended cross-complaint is hereby deemed the original cross-complaint. Cross-defendants are to file their answer to the cross-complaint within 30 days of the date of this ruling. Background This is a breach of contract matter arising out of Defendant and Cross-Complainant, Ryan A. Chaichi (“Chaichi”)'s prior employment disput...
2019.11.13 Motion for Summary Judgment, Adjudication 458
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.13
Excerpt: ...Judgment, or in the Alternative for Summary Adjudication, is DENIED. Counsel for Plaintiff to give notice. Background This case arises out of Plaintiff Angelique Pinkstaff's (“Plaintiff”) employment as an Administrative Clerk at the City of Los Angeles – Department of Transportation. The First Amended Complaint (“FAC”) alleges that Defendant City of Los Angeles – Department of Transportation (“LADT”) subjected Plaintiff to unlawfu...
2019.11.8 Motion for Summary Adjudication 575
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.8
Excerpt: ...RANTS summary adjudication on issue nos. 3, 5, and the third and fourth causes of action. The court DENIES summary adjudication on issue nos. 1, 2, 4, and the second cause of action. Background On December 28, 2017, plaintiff Ligia Bran (“plaintiff”) filed this instant suit against defendants Wellman Property Management, Inc. (“WPM”), Robert Sevy (“R. Sevy”), and Jacqueline Sevy (“J. Sevy”) (collectively, “defendants”). Plaint...
2019.11.8 Motion to Determine Applicable Law 250
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.8
Excerpt: ...s motion and determines that maritime law is applicable to the instant action. The court notes further finds that Plaintiffs are not precluded from seeking applicable state law remedies. BACKGROUND This case arises out of a watercraft versus watercraft collision which occurred on May 25, 2015 near Big Bend State Park in Laughlin, Arizona. In connection with this collision, Plaintiffs, Michael Thabet , Kathy Thabet and George Thabet as successors ...
2019.11.7 Demurrer 931
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.7
Excerpt: ...days leave to amend. GM to give notice. BACKGROUND This is a lemon law action concerning a 2017 Cadillac Escalade ESV that Leon Rbibo (“Plaintiff”) allegedly purchased from Allen Oldsmobile Cadillac, Inc. on November 9, 2017. On February 9, 2019, Plaintiff filed his Complaint against Defendants General Motors, LLC (“GM”) and Casa De Cadillac (together, “Defendants”) alleging four cases of action: (1) violation of Song-Beverly Consumer...
2019.11.7 Petition to Approve Compromise of Pending Action, Motion to Seal 509
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.7
Excerpt: ...ompromise of Pending Action is GRANTED. Counsel for Plaintiffs to give notice. Background This case arises out of allegations that Plaintiffs, Lilliana Martinez, Jorge Maravilla and their minor children, Jorge Ruben Maravilla and Juanita Isabel Maravilla (“Plaintiffs”) lived in allegedly slum housing conditions at 10131 Buford Avenue, Inglewood, CA 90304. (the “Premises.”) The premises are allegedly have been maintained by Defendant, Amus...
2019.11.6 Demurrer, Motion to Strike 775
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.6
Excerpt: ...t the hearing, the parties should be prepared to discuss whether a reasonable possibility exists that the TAC can be amended to sufficiently state a cause of action against Wolfsdorf Rosenthal. Counsel for Wolfsdorf Rosenthal to give notice. BACKGROUND This action arises out of an alleged conspiracy by Defendants to defraud investors in connection with an investment visa program under the United States Government's EB-5 investment visa program. P...
2019.11.5 Demurrer, Motion to Strike 874
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.5
Excerpt: ...) OK by electronic service on July 17, 2019 (assuming electronic service agreement by parties). PROCEEDING: Demurrer to and motion to strike the first amended cross- complainant by Nazarenko and Demurrer by Spiderworx Media, LLC, An L.A. Minute, LLC, and Daniel Adams Bhatia and joinder in motion to strike. OPPOSITION: Timely filed on October 22, 2019. REPLY: Timely filed on October 29, 2019. RECOMMENDATION: The Court (1) OVERRULES the demurrer to...
2019.11.5 Demurrer, Motion to Strike 614 (2)
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.5
Excerpt: ...PLY: None received as of November 4, 2019 RECOMMENDATION: The court SUSTAINS Defendant's demurrer with 30 days to amend. The motion to strike is MOOT. Counsel for Defendant to give notice. Background This bad faith insurance action arises from allegations that Defendant Mercury Insurance Company (“Defendant”) wrongfully refused to pay Plaintiff medical benefits pursuant to their automobile policy (the “Policy”) with Plaintiff Elvridge Wil...
2019.11.4 Motion to Strike 726
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.4
Excerpt: ...e court GRANTS Defendant's motion. Counsel for Defendant to give notice. Background This wrongful eviction action arises from allegations that Defendant Moss & Company Property Management (“Defendant”) wrongfully evicted Plaintiff Anthony Hurd (“Hurd”) in February 2018 by changing the locks on Plaintiff's unit. Additionally, Defendant failed to lock the door to Plaintiff's apartment after changing the locks, allowing hundreds of thousands...
2019.11.1 Motion to Compel Further Discovery Responses 514
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.11.1
Excerpt: ...1, 2019 REPLY: Filed October 25, 2019 TENTATIVE: The motion to compel further discovery responses is DENIED. Plaintiff's request for sanctions is DENIED. Counsel for the moving party to provide notice. BACKGROUND This wrongful termination action arises in connection with Plaintiff Joe Allen (“Allen”)'s alleged employment with Defendant Dehumidification Technologies, LP (“DH Tech,” erroneously sued as Dehumidification Technologies, Inc). P...
2019.10.8 Demurrer, Motion to Compel Deposition 349
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.10.8
Excerpt: ...015000f0003[2019 (untimely) <0003000300030003000300 00320046005700520045[er 4, 2019 <000300030037004b004800 00550003005700520003[the fourth amended complaint is SUSTAINED without leave to amend. Counsel for Defendant to give notice. BACKGROUND Plaintiff Anthony A. Patel (“Plaintiff”) and Defendant Sonya Bhatia (“Bhatia”) were married in October 2006. Patel filed for dissolution of the marriage in Los Angeles County in or about July <00480...

1113 Results

Per page

Pages