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

739 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Tanaka, Gary Y x
2022.02.10 Motion to Compel Responses 943
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.10
Excerpt: ...m Interrogatories, Set One 3. Thomas Carmody's Motion to Compel Plaintiff Alejandro Alers, Jr.'s Verified Responses to Special Interrogatories, Set One 4. Thomas Carmody's Motion to Compel Plaintiff Hazel Alers' Verified Responses to Special Interrogatories, Set One 5. Pejman Haghdechi, M.D.'s Motion to Compel Plaintiff Alejandro Alers, Jr.'s Verified Responses to Special Interrogatories, Set One 6. Pejman Haghdechi, M.D.'s Motion to Compel Plain...
2022.02.10 Motion for Leave to Amend Complaint 077
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.10
Excerpt: ...d Cross-Complaint is denied without prejudice. Background Plaintiff filed his Complaint on May 30, 2018. Plaintiff alleges the following facts: Plaintiff was employed by AAA Packing and Shipping, Inc. Plaintiff was working at a construction site located at 525 North Sepulveda Blvd., El Segundo, CA 90245. Defendant/Cross-Complainant, Rubicon B. Hacienda, LLC (hereinafter, “Rubicon”), the owner of the property contracted with Smart Grid Constru...
2022.02.10 Demurrer 325
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.10
Excerpt: ...t on April 28, 2021. Plaintiff alleges the following facts: Defendants hired Plaintiff to assist with establishing a furniture manufacturing factory in Mexico and expanding the business in Latin America. Plaintiff performed his obligations, but Defendants failed to pay Plaintiff for his services. Plaintiff alleges the following causes of action: 1. Breach of Contract; 2. Breach of Implied Covenants; 3. Promissory Fraud; 4. Common Count – Accoun...
2022.02.09 Motion for Summary Judgment 125
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.09
Excerpt: ...d Complaint was filed on June 17, 2019. Plaintiffs allege the following facts: Plaintiffs Kurt Baker and Dustin Holcomb entered into a commercial lease with Defendant Redondo Riviera Associates, LLC ("Defendant") for a fitness club in Redondo Beach. Plaintiffs claim that Defendant failed to inform them of the nature and extent of renovations being done to the building and the premises, resulting in an alleged lack of access to a portion of the pr...
2022.02.08 Motion to Set Aside Dismissal 098
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.08
Excerpt: ...ased a new 2016 from Defendant HC Automotive. Near the end of the lease, Plaintiff purchased the Jeep through RHC Automotive, Inc. Each dealer allegedly violated numerous consumer protection statutes in the transactions. Plaintiff alleged the following causes of action: 1. Violation of Consumers' Legal Remedies Act, Civ. Code 1750; 2. Violation of Vehicle Leasing Act, Civ. Code 2985.7; 3. Violation of Cal. Veh. Code 11710, et seq.; 4. Violation o...
2022.02.08 Demurrer, Motion to Strike 545
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.08
Excerpt: ...h 20 days leave to amend. Prime Pan-Pacific Company's Motion to Strike Portions of First Amended Complaint is moot. Background Plaintiffs filed their Complaint on August 6, 2019. Plaintiffs' operative First Amended Complaint was filed on January 5, 2021. Plaintiffs allege the following facts: Plaintiffs' decedent was a pedestrian operating a wheelchair. Plaintiffs' decedent was killed when a semi-trailer truck ran him over in the street. Defendan...
2022.02.07 Motion to Stay Civil Action Pending Resolution of Criminal Investigation Proceedings 408
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.07
Excerpt: ...ejudice. Background Plaintiff filed her Complaint on June 4, 2021. Plaintiff alleges the following facts: Defendant Derrick Grandberry, an employee of Southern California Gas Co., raped Plaintiff while on a service call. Motion for Stay Pursuant to CCP § 128 and through its equitable power, the trial court has broad authority to stay actions in the interests of justice and to promote judicial efficiency. See Freiberg v. City of Mission Viejo (19...
2022.02.04 Application for Preliminary Injunction 229
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.04
Excerpt: ...es the following facts: Plaintiff is the owner of the premises. Plaintiff and Defendants entered into a written lease agreement. Defendants abandoned the premises with a balance owed for rent, damages, and other charges. Defendants also owe for the balance of the unexpired lease. Plaintiff alleges the following causes of action: 1. Breach of Contract; 2. Common Counts. On April 27, 2021, Defendant Melvin Rivera filed a Cross-Complaint. Cross-Comp...
2022.02.03 Motion to Compel Responses 943
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.03
Excerpt: ...Responses to Form Interrogatories, Set One 3. Seasons Hospice & Palliative Care of California, LLC's Motion to Compel Hazel Alers' Verified Responses to Form Interrogatories, Set One 4. Seasons Hospice & Palliative Care of California, LLC's Motion to Compel Alejandro Alers' Verified Responses to Special Interrogatories, Set One 5. Seasons Hospice & Palliative Care of California, LLC's Motion to Compel Hazel Alers' Verified Responses to Special In...
2022.02.03 Demurrer 180
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.03
Excerpt: ...aint on March 12, 2021. Plaintiff's First Amended Complaint (“FAC”) was filed on July 13, 2021. Plaintiff alleges the following facts. Plaintiff is an out-of- network surgery center that provides services to patients insured by Defendant. Defendant authorized surgical services and made representations regarding the rate of coverage. The services were performed in reliance on Defendant's pre-service representations. However, Defendant underpai...
2022.02.01 Demurrer 483
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.02.01
Excerpt: ...d, in part. Background Plaintiffs filed their Complaint on July 6, 2021. Plaintiffs allege the following facts: Plaintiffs purchased the real property located at 4508 W. 142 Street Hawthorne, CA 90250. Defendants failed to disclose the property's deficiencies with safety code violations and citations. Plaintiffs alleges the following causes of action: 1. Breach of Written Contract; 2. Violation of Civ. Code Sections 1102, et seq.; 3. Violation of...
2022.01.31 Demurrer, Motion to Strike, for Leave to Amend SAC 003
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.31
Excerpt: ...rrer to Second Amended Complaint is sustained without leave to amend. KLOS Radio, LLC's Motion to Strike the Third and Fourth Causes of Action is moot. Brala Beverly's Motion for Leave to Amend the Second Amended Complaint is denied. Background Plaintiff's Complaint was filed on January 6, 2020. Plaintiff's operative Second Amended Complaint was filed on July 2, 2021. Plaintiff alleges the following facts: Defendant failed to promote Plaintiff on...
2022.01.26 Motion for Terminating Sanctions 305
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.26
Excerpt: ...r Complaint against Defendant Kevin Chiasson, as trustee of the Michael D. Stone Trust. Plaintiffs allege the following facts: Plaintiffs Jerome and Kyle Orlemann resided at their home at 5237 Wiseburn Street, Hawthorne, California 90250 (“subject real property”) prior to a dispute in ownership which resulted in Plaintiffs' eviction and lockout in October 2019. Defendant allegedly refused Plaintiff access to retrieve their personal property. ...
2022.01.25 Motion to Stay Civil Action Pending Resolution of Parallel Criminal Proceedings 203
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.25
Excerpt: ...n of Parallel Criminal is granted, in part, and denied without prejudice, in part. Background Plaintiffs filed their Complaint on August 31, 2020. Plaintiffs' First Amended Complaint was filed on November 5, 2020. Plaintiffs allege the following facts: On June 18, 2020, Plaintiffs' decedent, Andres Edgardo Guardado, was shot and killed by Defendant Los Angeles County Sheriff's Department Deputy Miguel Vega at the general location of an alleyway a...
2022.01.25 Demurrer 137
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.25
Excerpt: ...nt (“SAC”) is overruled. Background Plaintiff filed his Complaint on February 11, 2020. Plaintiff filed his Second Amended Complaint on July 28, 2021. Plaintiff alleges the following facts: Plaintiff was a longtime friend and client of an attorney named Richard J. Stall, Jr. (“decedent”). In 1993, Plaintiff and decedent entered into an oral agreement in which Plaintiff loaned decedent $348.418.02 at 10 percent interest. No specific time f...
2022.01.20 Motion to Compel Arbitration and Stay Action 358
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.20
Excerpt: ...ons to Compel Arbitration and Stay Action are granted. Background Plaintiff filed the Complaint on May 14, 2021. Plaintiff alleges the following facts: Plaintiff is a vocational beauty college. Plaintiff leased commercial property located at 2205 Artesia Boulevard, Redondo Beach, California 90278. Defendant UMC is the landlord. Defendants Carter and Morris are agents of UMC. Defendants continuously harassed Plaintiff and Plaintiff's students. Def...
2022.01.20 Motion for New Trial, to Tax Costs 744
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.20
Excerpt: ...ied, in part, and granted, in part. Background Plaintiffs filed their Complaint on October 16, 2020. Plaintiffs allege the following facts: Plaintiffs obtained approval for remodel plans of their property from the City of Rancho Palos Verdes. Defendants David Jankowski and Dianne Jankowski own neighboring property and notified Plaintiffs that they intended to seek an injunction alleging that Plaintiffs' plans violate restrictions in the CC&Rs. De...
2022.01.19 Motion for Leave to File FAC 420
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.19
Excerpt: ...laintiff alleges the following facts: Plaintiff's Complaint arises out of a dog bite injury and has alleged causes of action against the dog owner Bobbie Lopez as well as La Point Maintenance Association, Inc (the “HOA”), and its property management companies. Plaintiff alleges the following causes of action: 1. Negligence; 2. Premises Liability; 3. Strict Liability. Objections Defendant's objection to Exhibit D to the declaration of Brian J....
2022.01.19 Demurrer, Motion to Strike 204
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.19
Excerpt: ...in part. The demurrer to the first through third causes of action is sustained with 20 days leave to amend. The demurrer to the fourth and fifth causes of action is sustained without leave to amend. City of Lawndale's Motion to Strike Portions of Complaint is moot. Background Plaintiff's Complaint was filed on March 18, 2021. Plaintiff alleges the following facts: Defendant has improperly denied Plaintiff a permit to construct his accessory dwell...
2022.01.18 Motion for Summary Judgment, Demurrer 464
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.18
Excerpt: ...o April 18, 2022. 2. WeWork Companies, LLC's Demurrer to Fourth Amended Complaint is sustained without leave to amend. 2221 Park Place Partners LLC's Motion for Summary Judgment 2221 Park Place Partner's LLC's motion for summary judgment is continued to April 18, 2022. Code Civ. Proc., § 437c(h) states: “If it appears from the affidavits submitted in opposition to a motion for summary judgment or summary adjudication, or both, that facts essen...
2022.01.18 Motion for Summary Judgment, Demurrer 364
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.18
Excerpt: ...o April 18, 2022. 2. WeWork Companies, LLC's Demurrer to Fourth Amended Complaint is sustained without leave to amend. 2221 Park Place Partners LLC's Motion for Summary Judgment 2221 Park Place Partner's LLC's motion for summary judgment is continued to April 18, 2022. Code Civ. Proc., § 437c(h) states: “If it appears from the affidavits submitted in opposition to a motion for summary judgment or summary adjudication, or both, that facts essen...
2022.01.13 Motion to Compel Deposition of PMQ, Production of Docs 948
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.13
Excerpt: ...nt's Person Most Qualified and Request for Production of Documents is denied. Background Plaintiff's Complaint was filed on October 22, 2019. Plaintiff alleges the following facts: Plaintiff purchased a 2016 Volvo XC60 vehicle, which was manufactured and distributed by Defendant. The vehicle suffers from defects, including defects to the transmission system, electrical system, braking system, suspension system, and engine. Defendant has not been ...
2022.01.13 Demurrer, Motion to Strike 773
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.13
Excerpt: ...nded Complaint is sustained with 20 days leave to amend. Pacifica Hotels, LLC, et al.'s Motion to Strike Portions of First Amended Complaint is moot, in part, granted with 20 days leave to amend, in part, and denied, in part. Background Plaintiff's Complaint was filed on October 23, 2020. Plaintiff's First Amended Complaint was filed on July 8, 2021. Plaintiff alleges the following facts: Plaintiff suffered bed bug bites after staying at Defendan...
2022.01.12 Motion to Compel Arbitration and Stay Judicial Proceedings 478
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.12
Excerpt: ...filed the Complaint on June 8, 2020. Plaintiffs allege the following facts: Plaintiffs were residential tenants at real property located at 13707 Doty Avenue #65, Hawthorne, CA 90250. Defendant was the landlord. The property suffered from numerous habitability problems that were not resolved by Defendant including plumbing issues, the presence of roaches and bed bugs, deteriorated walls and carpet, and the presence of mold. Plaintiffs allege the ...
2022.01.10 Motion for Summary Judgment 471
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.10
Excerpt: ... Complaint on July 6, 2020. Plaintiffs allege the following facts: Plaintiffs were in a previous marital relationship and the previous owners of a home located in the City of Rancho Palos Verdes. Defendant Kenton Lane, a marriage and family therapist, became a tenant at Plaintiffs' home and began to provide them with counseling services. Plaintiffs contend Defendant Lane breached his fiduciary duties and was negligent in the counseling services p...

739 Results

Per page

Pages