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

833 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hill, Deirdre x
2019.7.30 Motion to Compel Deposition of Non-Party Witness 024
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.30
Excerpt: ...ocuments The court considered the moving, opposition, and reply papers. RULING The motion is GRANTED. The court ORDERS that Gloria Ramos appear for her deposition within the next 20 days, at a mutually agreeable place and on a mutually agreeable date and time, and to produce responsive documents. BACKGROUND On October 19, 2018, plaintiff Raquel Palafox filed a complaint against defendant Centinela Valley Union High School District for Gov. Code v...
2019.7.30 Motion for Summary Judgment, Adjudication 816
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.30
Excerpt: ...orth America Corp. Motion for Summary Judgment or, alternatively, for Summary Adjudication The court considered the moving, opposition, and reply papers. The redacted papers were filed. The unredacted papers were lodged, pending Chevron's motions to seal. RULING The motion for summary judgment is GRANTED. The motion for summary adjudication is MOOT. BACKGROUND On October 11, 2016, Robert Piontkowski filed a complaint against Veolia Industrial Ser...
2019.7.26 Motion for Attorney Fees 021
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.26
Excerpt: ...tal declaration filed on July 12, 2019 and supplemental opposition filed on July 19, 2019. A hearing was held on June 28, 2019, and the court issued a tentative ruling. The court declined to adopt the tentative ruling and continued the hearing to July 26, 2019, to allow defense counsel to file an additional declaration re competent evidence of fees accrued. RULING The motion is GRANTED. The court awards attorney's fees in the amount of $191,619.4...
2019.7.26 Demurrer, Motion to Strike 977
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.26
Excerpt: ...The court considered the moving, opposition, and reply papers. RULING The demurrer is SUSTAINED WITHOUT LEAVE TO AMEND as to the 1 st and 2 nd causes of action. The motion to strike is MOOT. BACKGROUND On June 28, 2018, plaintiff Hennessey's Tavern, Inc. filed a complaint against Nils Nehrenheim for (a) trespass to property and (2) conversion, trespass, and destruction of personal property. Plaintiff alleges that this lawsuit arises out of the im...
2019.7.19 Motion for Summary Judgment, Adjudication 851
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.19
Excerpt: ...LP Responding Party: (1) MSA: Defendants Landmark Dividend, LLC and Landmark Infrastructure Partners LP (2) MSJ: Plaintiff Peter Kleinberg (1) Plaintiff's Motion for Summary Adjudication (2) Defendants' Motion for Summary Judgment/Adjudication The court considered the moving, opposition, and reply papers. RULING (1) Plaintiff's Motion for Summary Adjudication is granted as to the eighth cause of action and denied as to the first and seventh cause...
2019.7.18 Motions to Seal Exhibits, for Summary Judgment, Adjudication 860
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.18
Excerpt: ...ry Judgment or, in the alternative, Summary Adjudication The court considered the moving papers. RULING The motion is GRANTED. The court ORDERS that the unredacted version of Exhibit D (Torrance Police Records) attached to plaintiffs' Notice to Lodge in support of their opposition to defendant's motion for summary judgment or, in the alternative, summary adjudication, be filed this date and sealed. At this time, no other records relating to this ...
2019.7.18 Motion to Seal Documents, for Summary Judgment 816
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.18
Excerpt: ...ndustrial Services' Motion for Summary Judgment The court considered the moving papers. RULING The motion is GRANTED. The court ORDERS the following documents that were lodged conditionally under seal in support of plaintiff's response to Veolia Es Industrial Services' Motion for Summary Judgment filed this date and sealed: 1. The lodged response of plaintiff to Veolia's Motion for Summary Judgment or, alternatively, Summary Adjudication. 2. The ...
2019.7.17 Motion for Leave to File Amended Complaint 897
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.17
Excerpt: ...g, opposition, and reply papers. RULING The motion is GRANTED. The Second Amended Complaint filed on May 10, 2019 is STRICKEN. Plaintiff is ordered to file a SAC within five days. BACKGROUND On March 1, 2017, plaintiff Maria Dodos, as an individual and as trustee of the Maria Dodos 2014 Trust (self-represented) filed a complaint against Chuck and Jackie Weismann for (1) breach of written contract, (2) breach of oral contract, (3) negligence, (4) ...
2019.7.16 Demurrer 045
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.16
Excerpt: ...Defendant Peter Mitchell's demurrer in his individual capacity is SUSTAINED WITH 20 DAYS LEAVE TO AMEND as to the 1 st through 6 thcauses of action. Defendant Mitchell's demurrer in his capacity as trustee to the 4 th cause of action is SUSTAINED WITHOUT LEAVE TO AMEND. BACKGROUND On January 11, 2019, Christopher Mitchell filed a complaint against Peter Mitchell. On April 16, 2019, plaintiff filed a First Amended Complaint for (1) unlawful evicti...
2019.7.16 Motion for Leave to File Complaint 893
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.16
Excerpt: ...-complaint within five days. BACKGROUND On July 5, 2018, David Hendricks filed a complaint against James Hayes, Hertz Vehicles, LLC, and The Hertz Corporation for motor vehicle negligence and negligence based on an incident that occurred on November 12, 2017. On September 17, 2018, plaintiff filed amendments designating ABM Industries Incorporated as Doe 1, GCA Services Group, Inc. as Doe 2, and GCA Services Group of California, Inc. as Doe 3. On...
2019.7.12 Motion to Compel Further Responses 179
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.12
Excerpt: ... Set Two The court considered the moving, opposition, and reply papers. RULING The motion is GRANTED. The court orders plaintiff to respond further to Request for Admission, Set One, No. 13 in compliance with CCP §2033.220 and Form Interrogatory, Set Two, No. 17.1. BACKGROUND On October 1, 2018, plaintiff Kathleen Ruiz filed a complaint against Marymount California University, Lucas Mamadrid, and Brian Marcotte. On October 22, 2018, plaintiff fi...
2019.7.12 Motion to Quash Notices of Depositions, for Protective Order 841
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.12
Excerpt: ...pposition or reply documents were filed. RULING Defendant Groundtech Inc.'s unopposed motion to quash is DENIED. Defendant's unopposed motion for a protective order is GRANTED IN PART. The depositions are limited to questions and production of documents relating to the subject rental equipment, use of the subject rental equipment, and the locations of the jobs where the equipment was used or is currently in use. Defendant's unopposed request for ...
2019.7.10 Motion to Continue Trial and Pretrial Dates 776
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.10
Excerpt: ... reply papers. RULING Defendant Thomas J. Brenner's motion for continuance of trial and pretrial dates is granted. BACKGROUND On December 30, 2016, Plaintiff Robert L. Layton and Linda A. Layton (collectively “Plaintiffs”) filed a complaint against Defendant Thomas J. Brenner (“Defendant”) alleging that on or about June 21, 2012, Plaintiffs and Defendant entered into a written agreement by which Plaintiffs agreed to save Defendant's prope...
2019.7.2 Motion for Summary Judgment 860
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.2
Excerpt: ...gment is DENIED Defendant's Motion for Summary Adjudication is GRANTED as to Plaintiff's claims for Negligent Hiring, Intentional Infliction of Emotional Distress and claim for Negligent Failure to Warn, Train, or Educate, and DENIED as to all other claims. BACKGROUND On October 10, 2017, plaintiffs filed their initial Complaint. Plaintiff Jane RR Doe, a student at North Torrance High School, was molested by an assistant wrestling coach, Matthew ...
2019.7.2 Motion to Strike 913
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.7.2
Excerpt: ...s DENIED. BACKGROUND On March 7, 2017, Plaintiffs Daniel Maniaci and Eric Maniaci filed a complaint against Defendant Helge K. Bergan (“Bergan”), asserting causes of action for declaratory judgment, breach of oral, implied, and written contracts, and accounting. On April 13, 2017, Bergan filed a cross-complaint against Daniel Maniaci (“Maniaci”), asserting causes of action for breach of contract, breach of the implied covenant of good fai...
2019.6.28 Motion for Reconsideration 065
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.28
Excerpt: ...ered the moving, opposition, and reply papers. RULING <004c005200510003005700 004c0047004800550003[the court's order compelling arbitration is denied. BACKGROUND <0051000300370055005200 000b00b30053004f0044[intiff”) filed a complaint against Pacific Maritime Freight, Inc., dba Pacific Tugboat Service, Jim Williams, Space Exploration Technologies Corp., dba Space X, National Response Corporation, and Marmac LLC for negligence under 33 USC 905(B)...
2019.6.28 Motion for Attorney's Fees 021
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.28
Excerpt: ...reply papers. RULING The motion is GRANTED. The court awards attorney's fees in the amount of $200,282.02 and costs in the amount of $29,345.97. BACKGROUND On December 17, 2015, plaintiff Edward Yoon filed a complaint against CAM IX Trust and BSI Financial Services, Inc. Plaintiff filed a First Amended Complaint for (1) violation of Civil Code §2924.11, (2) promissory estoppel, (3) negligence, (4) violation of Bus. and Prof. Code §17200, (5) fr...
2019.6.27 Motion for Leave to File Complaint 507
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.27
Excerpt: ...ANTED. BACKGROUND This action for premises liability and general negligence arises from Plaintiff's allegations that while she was employed as a teacher at La Tijera K-8 Academy of Excellence Charter School in Inglewood, California, Plaintiff suffered harm from inhaling fumes and gas present in a classroom. Plaintiff brought claims against Defendants Turner Construction Company and The Bakewell Company of California alleging that they had a duty ...
2019.6.27 Demurrer 332
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.27
Excerpt: ...oring, Inc Responding Party: Cross-Complainants Western Construction Auctions, Inc. and Ken Ramstad Ruling: The Court considered the moving papers, opposition, and reply. The demurrer is SUSTAINED without leave to amend as to the 1 st cause of action. The demurrer is SUSTAINED without leave to amend as to Ramstad's 2 nd cause of action against Cross-Defendants, and as to WCA's 2 nd cause of action against individual Cross-Defendants Agust and Saa...
2019.6.26 Motion to Compel Production of Docs 789
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.26
Excerpt: ... Set One; (2) Motion for an Order Compelling Defendant David Nunez to Allow an Inspection of His Books, Records, Financial Records and Electronic Files (Quickbook) as Requested in Plaintiff's First Demand for Inspection of Property. The Court considered the moving, opposition, and reply papers. RULING Plaintiff's Motion for an Order Compelling Defendant David Nunez to Provide a Verified Response to Plaintiff's Request for Documents, Set One is GR...
2019.6.26 Demurrer 053
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.26
Excerpt: ...RRULED as to the first, second, third, fourth, and fifth causes of action, and SUSTAINED WITH LEAVE TO AMEND as to the sixth cause of action. BACKGROUND On January 14, 2019, Plaintiff Courtney Hayes (“Plaintiff”) filed a complaint against Defendants SEIU Local 2015 (“Defendant”), Fermin Vasquez (“Vasquez”), Cesar Sanchez (“Sanchez”), Pablo Reyes (“Reyes”), and Does 1-100 for (1) violation of Ralph Act, Cal. Civ. Code § 51.7; ...
2019.6.6 Motion for Summary Judgment 583
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.6
Excerpt: .... Plaintiff is ordered to submit a proposed judgment forthwith. BACKGROUND On January 4, 2018, plaintiff Lomita Plaza, LLC filed a complaint against Sung Jin Choi and Dong Hee Yi for breach of written lease. LEGAL AUTHORITY The purpose of a motion for summary judgment or summary adjudication “is to provide courts with a mechanism to cut through the parties' pleadings in order to determine whether, despite their allegations, trial is in fact nec...
2019.6.5 Motion to Quash Subpoenas 179
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.5
Excerpt: .... RULING The motion is GRANTED IN PART and DENIED IN PART. As to the subpoena to Verizon, the time period is narrowed to March 1, 2016 to August 17, 2018. The subpoena is limited to the following phone numbers: As to the subpoena to Bay Club, the subpoena is narrowed to March 1, 2016 to August 17, 2018. BACKGROUND On October 1, 2018, plaintiff Kathleen Ruiz filed a complaint against Marymount California University, Lucas Mamadrid, and Brian Marco...
2019.6.4 Motion for Reconsideration 998
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.4
Excerpt: ...GRANTED as to the March 13, 2019 order deeming the truth of the matters in Act Mediation's Requests for Admission, Set One. The motion is DENIED as to the March 13 order regarding monetary sanctions. BACKGROUND <002c005100460011000300 00460055005200560056[-complaint against Richard Robinson in response to small claims case no. 181WSC00895 [Richard Robinson v. Nikki Tolt, et al.] for (1) declaratory relief – res judicata, (2) declaratory relief ...
2019.6.3 Motion to Compel Further Responses, Depositions 851
Location: Los Angeles
Judge: Hill, Deirdre
Hearing Date: 2019.6.3
Excerpt: ...o Request for Production of Documents (Set No. 5) (3) Motion to Compel Attendance at Depositions Properly Noticed The court considered the moving, opposition, and reply papers. RULING The motions are GRANTED. Defendants are ordered to serve further responses to plaintiff's Special Interrogatory No. 165 in Special Interrogatories (Set No. 5), within ten days. Defendants are ordered to serve further responses to plaintiff's Request for Production o...

833 Results

Per page

Pages