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
2022.01.10 Motion for Leave to File TAC 137
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.10
Excerpt: ...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 for repayment is specified other than payment upon demand...
2022.01.10 Motion for Attorney Fees 834
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.01.10
Excerpt: ... its First Amended Complaint on October 3, 2019. Plaintiff alleges the following facts: Defendant OT Trucklines, Inc. (“OT”) executed ten motor vehicle security agreements whereby Plaintiff agreed to loan money to Defendant to purchase the collateral identified in the agreements. Defendant Tom Pongil Kim (“Kim”) executed personal guarantees on the agreements. Defendants breached the agreements. Plaintiff set forth 31 separate causes of ac...
2021.12.16 Motion to Compel Further Responses 943
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.16
Excerpt: ...from Hazel Alers to Form Interrogatories, Set One 2. HealthCare Partners Affiliates Medical Group, Mary Jean Lockard, N.P., N. Isabel Kiefer, M.D., Hagop Sarkissian, M.D., and Kelly Winer, S.W.'s (collectively “HCP”) Motion to Compel Further Responses from Hazel Alers to Special Interrogatories, Set One 3. HealthCare Partners Affiliates Medical Group, Mary Jean Lockard, N.P., N. Isabel Kiefer, M.D., Hagop Sarkissian, M.D., and Kelly Winer, S....
2021.12.16 Demurrer 458
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.16
Excerpt: ...days leave to amend. Background Plaintiff L.O., through his guardian ad litem Jules Laird, filed his Complaint on January 21, 2020. Plaintiff's operative Second Amended Complaint was filed on June 28, 2021. Plaintiff alleges the following facts: Minor Plaintiff, L.O., who has a disability, alleges that an instructional aide (“(Debra) Jane Doe”) employed at Jonas Salk Elementary School (“Salk”), a school within the Hawthorne Unified School...
2021.12.15 Motion to Compel Further Responses 852
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.15
Excerpt: ...ional Association, as Indenture Trustee's Motion to Compel Further Responses to Request for Production of Documents and Request for Sanctions 3. Towd Point Mortgage Trust 2018-4, U.S. Bank National Association, as Indenture Trustee's Motion to Compel Further Responses to Request for Admissions and Request for Sanctions TENTATIVE RULING Towd Point Mortgage Trust 2018-4, U.S. Bank National Association, as Indenture Trustee's Motion to Compel Furthe...
2021.12.13 Motion for Summary Judgment, Adjudication 538
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.13
Excerpt: ...mmary Adjudication is denied, in part, and granted, in part. Defendants' motion for summary judgment is denied. Defendants' motion for summary adjudication is granted, in part, and denied, in part. Background Plaintiff filed his Complaint on June 19, 2019. Plaintiff's operative Second Amended Complaint was filed on July 27, 2020. Plaintiff alleges the following facts: In March 2019, Plaintiff was searching for an apartment in the South Bay. Plain...
2021.12.13 Demurrer, Motion to Strike 168
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.13
Excerpt: ...ith 20 days leave to amend, in part, and overruled, in part. Janice Wise's Motion to Strike is granted without leave to amend, in part, granted with 20 days leave to amend, in part, and moot, in part. Background Plaintiff filed her Complaint on February 19, 2020. Plaintiff alleges the following facts: This action concerns a dispute among family members concerning rental real property which is held in a family trust. Plaintiff brings this action a...
2021.12.09 Demurrer, Motion to Strike, for Preliminary Injunction 404
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.09
Excerpt: ...'s Demurrer to First Amended Complaint is sustained with 20 days leave to amend, in part, sustained without leave to amend, in part, and overruled, in part. Broadway Manor, et al.'s Motion to Strike First Amended Complaint is granted with 20 days leave to amend, in part, and is moot, in part. Beth D. Corriea's Motion for Preliminary Injunction is denied. Background Plaintiff filed the Complaint on June 1, 2021. Plaintiff filed the First Amended C...
2021.12.08 Motion to Compel Production of Unredacted Retainer Agreements and Settlement Agreements 023
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.08
Excerpt: ...nd Settlement Agreements is granted, in part. Background Plaintiff filed his Complaint on November 15, 2019. Plaintiff alleges the following facts: Plaintiff and Defendants entered into an agreement whereby Plaintiff agreed to refer legal matters to Defendants in exchange for a referral fee. Plaintiff performed, but Defendant refused to pay the referral fees. Plaintiff alleged the following causes of action: 1. Breach of Oral Contract; 2. Fraud; ...
2021.12.07 Motion to Strike, to Quash Service of Summons and Complaint 578
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.07
Excerpt: ...e Portions of Third Amended Complaint is granted without leave to amend. Akiyama Machinery Co., Ltd.'s Motion to Quash Service of Summons and Complaint is continued. Background Plaintiffs filed their Complaint on July 29, 2019. The operative Third Amended Complaint was filed on February 24, 2021. Plaintiffs allege the following facts: Plaintiff Ty Nguyen was working for Nationwide Plastic Products, Inc. when he was injured as a result of his arm ...
2021.12.07 Demurrer, Motion to Strike 040
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.07
Excerpt: ...plaint TENTATIVE RULING American Contractors Indemnity Company's Demurrer to First Amended Complaint is sustained without leave to amend. American Contractors Indemnity Company's Motion to Strike Portions of First Amended Complaint is moot, in part, and denied in part. LuAnn Fabien dba LuAnn Development's Demurrer to First Amended Complaint is overruled. Background Plaintiff filed his Complaint on January 19, 2021. The operative First Amended Com...
2021.12.06 Motion for Terminating Sanctions 288
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.06
Excerpt: ...ntiff alleges the following facts: Defendants failed to timely diagnose and treat Plaintiff's detached retina which caused Plaintiff permanent disability. Plaintiff alleges a sole cause of action for Professional Negligence. Motion for Terminating Sanctions If a party fails to comply with a court order compelling discovery responses or attendance at a deposition, the court may impose monetary, issue, evidence, or terminating sanctions. CCP § 202...
2021.12.06 Motion to Seal Settlement, for Determination of Good Faith Settlement 016
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.06
Excerpt: ...orporation and Xchange Leasing, LLC's Motion to Seal Settlement Under Seal is denied without prejudice. Fair Financial Corporation and Xchange Leasing, LLC's Motion for Determination of Good Faith Settlement is denied without prejudice. Background Plaintiff filed his Complaint on July 17, 2018. Plaintiff alleges the following facts: In 2016, Plaintiff agreed to lease from Xchange Leasing, LLC (“Xchange”) a 2016 Volkswagen Jetta. Under the ter...
2021.12.06 Petition to Confirm Arbitration Award 504
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.06
Excerpt: ...nted. 1300 Highland Shops and Work Lofts Association's Petition to Vacate Arbitration Award is denied. Background Plaintiff 300 Highland Shops and Work Lofts Association (“Highland”) filed its Complaint on July 23, 2020. Plaintiff alleges the following facts: Defendants commenced construction of a coffee shop and made unauthorized modifications to the common areas, which violate the Conditions, Covenants and Restrictions (CC&Rs) which govern ...
2021.12.03 Motion for Summary Judgment 077
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.03
Excerpt: ... by AAA Packing and Shipping, Inc. (“AAA”), and worked 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 Construction (“Smart Grid”) to serve as the general contractor. Smart Grid contracted with Rubicon after the termination of the construction contract with Klewin Cons...
2021.12.02 Motion for Charging Order 587
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.12.02
Excerpt: ... 13, 2017. Plaintiff alleges the following facts: Plaintiff and Defendants are both neighboring owners of suites in a medical building. For Plaintiff's suites to have adequate irrigation, it was found to be necessary to pass through a ceiling of Defendant's suites. However, Defendants failed to allow access. The CC&Rs establish Plaintiff's right to force improvements and to recover damages for interference with Plaintiff's property rights. Plaint...
2021.11.30 Demurrer 315 (2)
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.30
Excerpt: ...d on April 22, 2021. Plaintiffs allege the following facts: On or about January 26, 2007, Plaintiffs obtained a second mortgage loan from Defendant Great Western Home Loans in the amount of $102,000.00, secured by a deed of trust recorded against the subject property at 1131 South Truro Avenue, Inglewood, CA 90301, on February 1, 2007, in the Los Angeles County Recorder's Office as Instrument No. 20070214681. (Complaint, Exhibit C.) Plaintiffs pr...
2021.11.24 OSC Re Dismissal 023
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.24
Excerpt: ...llegedly suffered by Plaintiff Christopher Trejo from a toxic disease process called Stevens-Johnson Syndrome/Toxic Epidermal Necrolysis ("SJS/TEN") that started in October 2005 after he ingested an over-the-counter ibuprofen product, Motrin. Plaintiff alleged claims for strict products liability, negligence, and breach of warranty against Defendants McNeil Consumer Healthcare Division of McNeil- PPC, Inc. which is now Johnson &Johnson Consumer, ...
2021.11.22 Motion for Good Faith Settlement 144
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.22
Excerpt: ...urred on December 23, 2015, on West El Segundo Boulevard, near Raymond Avenue, in Inglewood, California. Decedent Ruth Contreras Navas was driving a 2015 Nissan Sentra. Decedent Graciete Jocelyn Martinez was a passenger in the Nissan Sentra. Navas first collided with a freightliner owned by Trucking Master LAX, LLC operated by Rolando C. Verdugo. The freightliner had been parked by Verdugo and was unoccupied in the median of West El Segundo Boule...
2021.11.17 Motion for Summary Judgment 163
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.17
Excerpt: ...n Oil & Refining Company's Motion for Summary Judgment and Petro Source Refining Corporation and BC Stocking Distribution's Joinders to Kern Oil & Refining Company's Motion for Summary Judgment are denied. Background Plaintiffs filed their Complaint on May 31, 2018. Plaintiffs' First Amended Complaint (“FAC”) was filed on October 15, 2018. Plaintiffs allege the following facts: From 1982 to 2000, Plaintiff Dan O' Leary worked for The Boeing C...
2021.11.16 Motion to Compel Arbitration and Stay Action 284
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.16
Excerpt: ...is granted. Background Plaintiff filed the Complaint on April 13, 2021. Plaintiff alleges the following facts: Defendants failed to provide legal services to Plaintiff in a competent manner in prior case, BC460381. Plaintiff successfully obtained a judgment in the prior action. However, due to Defendants' failure to perform legal services in a competent manner, the Defendant in that action was able to successfully release the levy. Plaintiff alle...
2021.11.16 Demurrer, Motion to Strike 718
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.16
Excerpt: ...s denied. Background Plaintiff's Complaint was filed on October 9, 2020. Plaintiff alleges the following facts: Plaintiff extended credit to Defendant for purchases and/or cash advances by Defendant and/or persons acting with Defendant's permission on the American Express credit card. Defendant has failed to pay the amount of indebtedness. Plaintiff alleges the following causes of action: 1. Common Count – Open Book Account; Account Stated; Mon...
2021.11.15 Motion for Terminating Sanctions 288
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.15
Excerpt: ...e following facts: Defendants failed to timely diagnose and treat Plaintiff's detached retina which caused Plaintiff permanent disability. Plaintiff alleges a sole cause of action for Professional Negligence. Motion for Terminating Sanctions If a party fails to comply with a court order compelling discovery responses or attendance at a deposition, the court may impose monetary, issue, evidence, or terminating sanctions. CCP § 2025.450(h) (deposi...
2021.11.15 Motion for Summary Judgment, Adjudication 007
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.15
Excerpt: ...d Plaintiff filed her Complaint on January 4, 2019. Plaintiff's operative Second Amended Complaint was filed on May 6, 2021. Plaintiff alleges the following facts: Plaintiff alleges that she was wrongfully terminated due to her disability and due to her lawful exercise of the Family and Medical Leave Act. Plaintiff alleged the following causes of action: 1. Wrongful Termination in Violation of Public Policy; 2. Retaliation (Labor Code 98.6); 3. V...
2021.11.15 Motion for Leave to File SAC 261
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.11.15
Excerpt: ...intiff filed her Complaint on April 8, 2019. Plaintiff filed her operative First Amended Complaint on January 28, 2020. Plaintiff alleges the following facts: In April 2018, Caitlin Lipyanka (“decedent”) was a live-in resident at the Silicon Beach Treatment Center. Decedent was allowed to leave the facility during the day and return to the facility at night. On April 7, 2018, decedent returned to the facility intoxicated after she had relapse...

739 Results

Per page

Pages