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

1215 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Long, Thomas D x
2022.06.23 Demurrer 051
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.23
Excerpt: ...es that on May 18, 2007, Defendant, Barrie Campbell (“Campbell”), as borrower, signed a deed of trust conveying real property with the power of sale to Sunbelt Financial Services to secure an obligation of $53,640.00. Sunbelt assigned the Deed of Trust to Defendant, Keybank National Association (“Keybank”) on June 12, 2007. Keybank then assigned the Deed of Trust to Plaintiff on December 19, 2014. Plaintiff alleges that on March 1, 2016, ...
2022.06.21 Motion for Protective Order, to Quash Notice of Deposition, for Monetary Sanctions 263
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.21
Excerpt: ...IME: 8:30 A.M. COMPLAINT FILED: October 16, 2020 TRIAL DATE: November 21, 2022 I. BACKGROUND The complaint alleges that Plaintiff, FNS, Inc (“FNS”) is the parent company of Pantos USA, Inc. (“Pantos”). On January 1, 2018, Pantos and Defendant, GMB North America, Inc. (“GMB”) entered into a Warehouse Service Agreement (“Agreement”) obligating Pantos to provide warehousing services to GMB at its California Warehouse in Carson. On De...
2022.06.15 Motion for Preliminary Injunction 159
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.15
Excerpt: ...t Amended Complaint filed on February 17, 2022, alleges that Plaintiffs rent residential real property from Defendants pursuant to a written rental agreement. Plaintiffs allege that Defendants refuse to abate uninhabitable living conditions and have unlawfully increased the rent in violation of the Los Angeles Rent Stabilization Ordinance. Plaintiffs allege that Defendants have engaged in a campaign of harassment and discrimination based on disab...
2022.06.14 Motion to Quash Subpoena for Production of Records 654
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.14
Excerpt: ...ROUND The First Amended Complaint (“FAC”) filed on April 7, 2021, alleges that on December 8, 2018, Plaintiff attended a ticketed event held at a facility owned, controlled, operated and/or leased by Defendant. While walking down the stairs to his seat, Plaintiff alleges that he tripped and fell forward, and was stopped by a low front railing and sustained injuries. Plaintiff alleges claims for negligence, premises liability, liability under ...
2022.06.14 Demurrer 099
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.14
Excerpt: ... arising from a written agreement to lease commercial real property for a two-year term. Plaintiff served a 3-day notice to pay rent or quit, which expired on July 7, 2021. II. DEMURRER TO COMPLAINT FILED ON May 10, 2022 Defendant, Ansony Eduardo Medrano Hernandez, Defendant contends the three-day notice to pay rent or quit was defective in that it did not describe the period for which rent was due. This complaint impermissibly seeks rent beyond ...
2022.06.09 Motion for Leave to File SAC 305
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.09
Excerpt: ...GROUND The First Amended Complaint (“FAC”) filed on December 26, 2019, alleges claims for “Motor Vehicle” and “Negligence.” Plaintiff alleges that Defendant never returned her vehicle after making repairs and subsequently sold Plaintiff's vehicle without Plaintiff's knowledge. On July 1, 2020 Defendant, Mario Blanco dba Pako's Auto Electric erroneously sued herein as Pako's Auto Parts, filed an answer. On April 26, 2022, the court hea...
2022.06.08 Motion for Summary Judgment, to Amend Answer 070
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.08
Excerpt: ...17, 2022 TRIAL DATE: None set I. BACKGROUND This is an unlawful detainer action (“UD action”) arising from the alleged failure by Defendant, Universal Molding Company (“Universal”) to vacate commercial real property pursuant to a 30-day notice to quit. Plaintiff, Star Investment, LLC (“Star”), alleges it leased the premises to Defendant pursuant to an oral agreement for a month-to-month tenancy. Defendant filed its answer on April 12,...
2022.06.07 Motion for Judgment on the Pleadings 317
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.07
Excerpt: ...hat Plaintiff bought a Kia Optima Hybrid from Defendant on December 8, 2019. The vehicle developed a ticking sound which substantially impaired the use, value, and safety of the vehicle and failed to conform to express warranties. Defendant was unable to serve or repair the vehicle after a reasonable number of attempts. Plaintiff alleges violations of the Song-Beverly Consumer Warranty Act, breach of the implied warranty of merchantability, and f...
2022.06.02 Demurrer, Motion to Strike 419
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.02
Excerpt: ...CAUSES OF ACTION [TENTATIVE] ORDER GRANTING MOTION TO STRIKE PORTIONS OF THE FIRST AMENDED COMPLAINT Dept. A DATE: Thursday, June 2, 2022 TIME: 8:30 A.M. COMPLAINT FILED: September 24, 2021 TRIAL DATE: Not set I. Background The First Amended Complaint (“FAC”), filed on March 24, 2022, alleges that Plaintiff, Tammie Rankin, is a disabled resident of rented premises owned and controlled by Defendants. Plaintiff, Tammie Rankin, alleges that on S...
2022.06.02 Application to Service with Process Through California Secretary of State, for Attorney Fees 296
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.02
Excerpt: ...NEY'S FEES AND COSTS Dept. A Date: Thursday, June 2, 2022 TIME: 8:30 A.M. COMPLAINT FILED: October 10, 2019 TRIAL DATE: Not set I. Background The complaint alleges that Defendant, Telops International, Inc., (“Telops”), through their agent, Defendant, Julio Benavente (“Benavente”), made numerous representations with respect to the installation of solar panels on Plaintiffs' home. Telops subsequently installed solar panels, although Plaint...
2022.05.31 OSC Re Lifting of Stay 433
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.31
Excerpt: ... 2021, alleges that Plaintiff was a victim of sexual abuse allegedly perpetrated by, Adetokunbo Kamson (“Kamson”), while she was a patient of Defendant, A Diop Family Care Medical Group. Plaintiff alleges claims for (1) sexual harassment, (2) intentional infliction of emotional distress, (3) negligence, (4) negligent supervision, (5) negligent hiring/retention and (6) negligent failure to warn, train, and educate. The court first granted a st...
2022.05.31 Motion to Quash Subpoena for Production of Business Records 006
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.31
Excerpt: ...D: January 7, 2021 TRIAL DATE: June 20, 2022 I. BACKGROUND The First Amended Complaint, filed on August 19, 2021, alleges that Defendant, Teresa Jennings (“Teresa”), arranged a meeting between Plaintiff, Margaret Jennings, and Defendant, Lisa Fay Collins, an attorney, to help Plaintiff with her estate. Although Plaintiff intended to distribute her assets after her death, Defendant Collins created a deed transferring Plaintiff's real property ...
2022.05.26 Motion to be Relieved as Counsel, for Summary Judgment 215
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.26
Excerpt: ...22 TIME: 8:30 A.M. COMPLAINT FILED: July 18, 2019 TRIAL DATE: Not set PART 1 – MOTION TO BE RELIEVED COUNSEL I. BACKGROUND This action arises from Plaintiff's efforts to obtain a loan for $200,000 secured by his home located at 15319 California Avenue in Paramount. The First Amended Complaint (“FAC”) filed on 10/5/20 alleges that Plaintiff believed he was borrowing money from the Li Defendants but Defendants allegedly tricked Plaintiff into...
2022.05.26 Demurrer to SAC 267
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.26
Excerpt: ... The Second Amended Complaint (“SAC”) filed on March 24, 2022, alleges that Plaintiff purchased from non-parties, Cast Group, LLC and Paz Global Ventures (“Sellers”), a container full of A+ Nitrile Gloves on June 29, 2021, pursuant to a written agreement. The container of gloves (“Container”) arrived in the port of Long Beach on June 21, 2021, and was transported to a warehouse operated by Defendant, Midas Express, Inc. (“Midas”)....
2022.05.25 Motion for Summary Adjudication 250
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.25
Excerpt: ...COMPLAINT FILED: September 23, 2021 TRIAL DATE: Not set I. BACKGROUND The Complaint filed in this action alleges that Plaintiff extended credit to Defendants, Michael Velasco (“Velasco”) and Michael's (A Lead Generation Company), LLC, (“Michael's”) pursuant to an American Express credit card. Defendants failed to pay the balance due of $34,530.52 on Account -3007 and $2,460.16 on account -1003, for a total of $36,990.68. Plaintiff alleges...
2022.05.24 Demurrer, Motion to Strike 020
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.24
Excerpt: ...AINT FILED: January 24, 2022 TRIAL DATE: Not set I. BACKGROUND The complaint alleges that in 1982, Plaintiff bought real property located at 2560 Monroe Street in Carson. Plaintiff believed the address was composed of three lots. In 1987, when attempting to refinance, Plaintiff discovered that the Plaintiff's deed included only two of the three lots. Plaintiff allegedly retained Defendant, Michael Louis Friedman (“Attorney Friedman”), to assi...
2022.05.19 Motion for Summary Judgment 070
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.19
Excerpt: ...r action arising from Defendant's failure to vacate pursuant to a 30-day notice to quit. The lease was based on an oral agreement for a month-to-month tenancy of commercial property. Defendant, Universal Molding Company, filed its answer on April 12, 2022. II. PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT FILED MAY 11, 2022 Plaintiff argues that there is no dispute that Plaintiff served Defendant with a 30-Day Notice to Quit on February 1, 2022. Defend...
2022.05.19 Demurrer 095
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.19
Excerpt: ...tion arising from a written agreement to lease commercial real property. Pursuant to a First Amended Lease agreement, the parties agreed to extend the lease until March 31, 2022. The lease term has expired, but Defendant allegedly failed to vacate the premises. Plaintiff seeks possession of the premises and holdover damages. II. DEMURRER TO COMPLAINT FILED ON APRIL 21, 2022 Defendant, Bennett Motor Express, LLC, asserts that this unlawful detaine...
2022.05.17 Motion for Evidentiary and Monetary Sanctions 875
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.17
Excerpt: ...17, 2022 TIME: 8:30 A.M. COMPLAINT FILED: July 9, 2020 NON-JURY TRIAL DATE: May 17, 2022 28, 2022 I. BACKGROUND The complaint alleges that Defendants employed Plaintiff in May 2017 to work for Plaintiff as a packer at 2839 East El Presidio Street in Carson. On July 14, 2017, Plaintiff tripped over an unsafely parked pallet jack at the work site. Plaintiff alleges that Defendants did not carry workers' compensation insurance in violation of the La...
2022.05.12 Motion to be Relieved from Waiver of Objections, for Protective Order 654
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.12
Excerpt: ...ATIVE] ORDER DENYING PLAINTIFF'S MOTION FOR A PROTECTIVE ORDER WITH RESPECT TO REQUEST FOR PRODUCTION OF DOCUMENTS, SET TWO, SERVED BY DEFENDANT. Dept. A DATE: Thursday, May 12, 2022 TIME: 8:30 A.M. COMPLAINT FILED: December 7, 2020 TRIAL DATE: March 27, 2023 I. BACKGROUND The First Amended Complaint (“FAC”) filed on April 7, 2021, alleges that on December 8, 2018, Plaintiff attended a ticketed event held at a facility owned, controlled, oper...
2022.05.12 Motion for Summary Judgment 001
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.12
Excerpt: ...ing from a written commercial lease agreement that terminated by its terms on December 31, 2021. Plaintiff alleges that Defendant failed to relinquish possession of the premises. Plaintiff did not extend the lease terms. However, Defendant continues to unlawfully remain in possession without Plaintiff's consent. II. MOTION FOR SUMMARY JUDGMENT A. Motion filed April 28, 2022 Plaintiff argues that the undisputed material facts establish that Defend...
2022.05.12 Demurrer 053
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.12
Excerpt: ...r action arising from a written residential lease agreement. The complaint seeks Defendants' eviction for their breach of the agreement by committing waste and other nuisance by operating a mechanic shop outside of their unit. II. DEMURRER TO PLAINTIFF'S COMPLAINT A. Demurrer filed March 28, 2022. Defendants contend that the complaint fails to state a cause of action for unlawful detainer because it is based on a defective three-day notice to per...
2022.05.10 Motion for Attorney Fees 334
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.10
Excerpt: ...Not set I. Background The complaint filed on November 26, 2019, alleges that Plaintiff entered into oral construction agreement with Defendants to convert Plaintiff's garage into an apartment. Defendants allegedly failed to obtain the required permits to complete construction and failed to complete the work in a timely manner. Plaintiff alleges causes of action for fraud in the inducement, negligence, money had and received, constructive trust, a...
2022.05.10 Demurrer to FAC 127
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.10
Excerpt: ...TE: Not set I. BACKGROUND The First Amended Complaint, (“FAC”) filed on March 10, 2022, alleges that Defendants wrongfully foreclosed on Plaintiff's real property on June 16, 2020. Plaintiff alleges that although he submitted an application for foreclosure prevention based on financial hardship, Defendants wrongfully denied the application. The FAC alleges one cause of action for negligent misrepresentation. On January 5, 2022, Defendant, ZBS...
2022.05.03 Motion for Protective Order 038
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.03
Excerpt: ...ATE: January 18, 2022 I. COMPLAINT The First Amended Complaint filed on May 4, 2016, alleges that Defendants failed to properly diagnose and treat the condition of Plaintiff, Aida Iniguez, resulting in the amputation of both of her legs. Plaintiff alleges claims for negligence and loss of consortium on behalf of her husband, Francisco Iniguez, who has since died. II. PLAINTIFF'S MOTION FOR A PROTECTIVE ORDER THAT PLAINTIFF'S COUNSEL'S DEPOSITION ...
2022.05.03 Motion to Compel Production of Police Records 886
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.03
Excerpt: ...ay 3, 2022 TIME: 8:30 A.M. COMPLAINT FILED: November 23, 2020 TRIAL DATE: May 1, 2023 I. BACKGROUND The complaint alleges that when Plaintiff was 13 years old, Defendant, Michael Edmond (“Edmond”) then employed by Defendant Los Angeles Unified School District (“LAUSD”) as a teacher and coach, committed multiple acts of sexual assault, abuse, and harassment against Plaintiff. Plaintiff alleges claims for sexual assault; intentional inflict...
2022.04.29 Motion for Judgment or Alternatively to Dismiss Consolidated Action 801
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.29
Excerpt: ... April 29, 2022 TIME: 1:30 p.m. COMPLAINT FILED: January 20, 2018 TRIAL DATE: February 14, 2022 I. BACKGROUND THE LEAD MATTER: AZIZI V. RAFALIAN, et al. This action arises from alleged misconduct Defendant, Benham Rafalian (“Rafalian”) in the control and management of real property located at 500 Carson Town Center in Carson. Plaintiff, as trustee for the Shamsam Irrevocable Trust, claims to have an interest in the real property. Plaintiff al...
2022.04.28 Demurrer to FAC 919
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.28
Excerpt: ...C”) filed on January 3, 2022, alleges that commencing on March 6, 2018, Plaintiff sought medical care from Defendants. Plaintiff alleges Defendants were negligent in assessing and treating his condition, resulting in paralysis. Plaintiff alleges one cause of action for medical negligence. II. DEMURRER TO THE COMPLAINT A. Demurrer filed on March 7, 2022 Demurring parties, Charles Pham, M.D.; Shira Schlesinger, M.D.; and Michael Bolaris, M.D. (�...
2022.04.26 Motion for Leave to File SAC 416
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.26
Excerpt: ...plaint (“FAC”), filed on February 1, 2022, alleges that Plaintiff, Jill Hill, is the daughter of decedent, Janice E. Hill, who allegedly died because of Defendants' negligence in providing care and treatment and in performing a surgical procedure. Plaintiff alleges claims for medical malpractice and loss of consortium. On January 5, 2022, the court granted Defendants' Motion for Judgment on the Pleading, finding the FAC defective as alleged. ...
2022.04.21 Motion to Amend Judgment to Include Shareholder as Judgment Debtor 186
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.21
Excerpt: ...one set I. Alleged and Procedural Facts The complaint, filed on July 20, 2020, alleges that on January 29, 2020, Plaintiff mistakenly and inadvertently wired $52,805.48 to Defendant, HS SPORTS, INC., A California Corporation. Plaintiff alleges that Defendant does not have the right to the money but has failed and refused to return the funds. Plaintiff alleges a claim for money had and received. Plaintiff served Defendant with the summons and comp...
2022.04.21 Motion for Summary Judgment 170
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.21
Excerpt: ... action filed on June 25, 2019, alleges that Plaintiff sought medical care at St. Francis Medical Center on September 20, 2018, for a severe injury to her right leg after falling from a skateboard. Plaintiff alleges that Defendants failed to diagnose her condition and failed to timely act to salvage her leg, which was ultimately amputated. Plaintiff alleges one cause of action for medical malpractice. II. MOTION FOR SUMMARY JUDGMENT, OR ALTERNATI...
2022.04.20 Motion for Protective Order 477
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.20
Excerpt: ...The operative Fourth Amended Complaint filed on December 14, 2020, arises from the alleged wrongful death of Plaintiffs' decedent, George Kelly (“Kelly”). Plaintiffs allege that Defendants subjected Kelly to an undisclosed experimental bone marrow transplant protocol developed by Bellicum Pharmaceutical, Inc., which allegedly resulted in Kelly's death. Plaintiffs allege claims for wrongful death, negligence, fraud, battery, and products liabi...
2022.04.19 Request for Court Judgment by Default to Quiet Title 191
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...ILED: July 22, 2021 TRIAL DATE: None set I. BACKGROUND The complaint alleges that both parties resided at 2029 N. Parmalee Avenue in Compton. Plaintiff alleges that she purchased the real property on July 13, 2012. Plaintiff desired to lower her monthly mortgage and to take equity out of her home to remodel. Defendant, a mortgage loan officer, allegedly took Plaintiff to Ladera Mortgage, and added her name to the title and the loan, unbeknownst t...
2022.04.19 Motion for Leave to Compel Arbitration 006
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...ege they entered into a written California Residential Purchase Agreement with Defendants, Redwood, Holdings, LLC, (“Redwood”) through its managing member Gregory L. Geiser (“Geiser”) for the purchase of residential real property. Plaintiffs allege that Redwood breached the agreement by failing to make disclosures required by law and failing to disclose known material defects on the real property. Plaintiffs also allege claims against oth...
2022.04.19 Demurrer, Motion to Strike 082
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...8:30 a.m. COMPLAINT FILED: 3/12/19 TRIAL DATE: NOT SET I. BACKGROUND The Third Amended Complaint (“TAC”) filed on September 24, 2021, alleges that Defendant, Detrop Properties, LLC dba Suns Market Gas & Diesel (“Detrop”) employed Plaintiff as a cashier on 9/27/18. Plaintiff alleges he underwent training for which he was not paid, was required to falsify timecards to avoid showing overtime, and was required to work through his meal periods...
2022.04.19 Demurrer 282
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...TE: Not Set I. BACKGROUND This case is a representative action for penalties under the Private Attorney General Act (“PAGA”) for violations of the Labor Code. Plaintiffs are alleged to be present and former employees of Defendant. The period of alleged violations occurred from March 2020 through September 2020. On February 28, 2022, Defendant filed a Cross-Complaint against Plaintiff, Ethan Troupe, for breach of contract and conspiracy to com...
2022.04.12 Motion for Summary Judgment, Adjudication 420
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.12
Excerpt: ...OUND The complaint alleges that on February 3, 2017, Plaintiff, Jonathan Rojas, sustained injury while working at the premises of Defendant, Orion Plastics Corporation (“Orion”). Plaintiff alleges that a plastic-bag-making machine (a “winder,” which spools newly-made, plastic sheets onto cardboard tubes) that Plaintiff was working on became jammed. Plaintiff asserts that his supervisor instructed him to remove the jam by reaching into the...
2022.03.30 Demurrer 707
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.30
Excerpt: ...s unlawful detainer action involves residential real property located at 1241 West 168 th St #4 in Gardena. Plaintiff alleges that Defendant signed a written agreement to rent the premises pursuant to a month-to-month tenancy. The action is solely for non-payment of rent. Plaintiff served a three-day notice to quit by posting the notice on the premises on October 26, 2021. Plaintiff alleges that Plaintiff previously served Defendant with a notice...
2022.03.29 Motion to Vacate Default 214
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...LED: August 12, 2021 TRIAL DATE: Not set I. BACKGROUND The complaint alleges that on June 7, 2002, Plaintiff became the owner of the real property at issue when her father, Leo King, quit claimed his 50% interest in the property to Plaintiff. Plaintiff discovered that on July 21, 2021 that Defendant, Ramona King, aka Romona King (“King”), had forged or caused a forged document to be filed purporting to quitclaim Plaintiff's 50% interest to De...
2022.03.29 Motion to Stay 332
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...A.M. COMPLAINT FILED: December 8, 2021 TRIAL DATE: None set I. BACKGROUND The complaint seeks enforcement of civil penalties against Defendants pursuant to the Private Attorneys General Act (“PAGA”) for alleged violations of the Labor Code in failing to pay overtime, provide for meal and rest periods, to timely pay wages during employment and upon termination, and other violations. Plaintiffs allege they are aggrieved employees of Defendants....
2022.03.29 Motion to Set Aside Default 304
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ... 2020 TRIAL DATE: Not set I. BACKGROUND Plaintiff, Alpha Real Estate Investment (“Alpha”), filed this action on November 19, 2020, against Defendants, Life is Amazing, LLC (“LIA”) and Ashwood TD Services (“Ashwood”). Plaintiff alleges that it bought real property on February 16, 2018, pursuant to a grant deed. On October 19, 2019, Plaintiff signed a promissory note for a construction loan that was secured by a Deed of Trust in favor o...
2022.03.29 Motion for Summary Judgment, Adjudication 793
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...TRIAL DATE: 7/25/22 I. BACKGROUND The First Amended Complaint (“FAC”) filed on August 7, 2019, alleges that from 1988 through 2017, during the course of Plaintiff's employment with Elite Optical Company as a lab technician, Plaintiff was exposed to toxic chemicals made and/or supplied by Defendants. Plaintiff alleges she sustained serious injuries to her internal organs and other related and consequential injuries including the amputation of ...
2022.03.29 Motion for Judgment on the Pleadings 297
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...I. BACKGROUND This action arises from an alleged wrongful foreclosure of residential real property located at 15228 S. Butler Avenue in Compton allegedly owned by Plaintiff. Plaintiff alleges that Defendants engaged in unlawful and fraudulent conduct to commence foreclosure proceedings against Plaintiff. Defendants allegedly sold the property and subsequently served Plaintiff with a complaint for unlawful detainer for her eviction after foreclosu...
2022.03.29 Demurrer, Motion to Strike 175
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...TE: Not set I. BACKGROUND The complaint alleges that Defendant, Miguel Sosa (“Sosa”), currently owns real property located at 13406 Crocker Street in Los Angeles as of 2/11/21. Defendant, Remora Rahardjo Woo (“Woo”), was a real estate broker and property manager for the property. Defendant, Carolina Isnandy (“Isnandy”) was the former owner of the property throughout Plaintiff's tenancy until the property was sold sometime in February ...
2022.03.24 Motion to Consolidate Cases 221
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...��SAC”) filed on January 14, 2022, alleges that the parties are brothers. This action concerns ownership of real property located at 8404 Harrison Street, in Paramount. The parties' mother resides on the property. The parties agreed in June of 1999 that since Defendant was financially unable to make payments on the mortgage, Plaintiff would help in making the house payment. Defendant promised that ownership of the property would be fully held b...
2022.03.24 Motion to Compel Responses, for Sanctions 192
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...OR ADMISSION; REQUEST FOR IMPOSITION OF SANCTIONS Dept. A DATE: March 24, 2022 TIME: 8:30 A.M. COMPLAINT FILED: July 21, 2021 TRIAL DATE: December 27, 2022 I. BACKGROUND The Complaint alleges that Plaintiff purchased a vehicle from Defendant that had ongoing problems with engine and steering noise. Defendant was unable to fix, remedy, and/or repair the vehicle. Plaintiff alleges four causes of action for Defendant's breach of the implied and expr...
2022.03.24 Motion for Judgment Notwithstanding the Verdict 315
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...mended Complaint (“FAC”) filed on April 26, 2017, alleges that Defendants, Yosef Shemtov and Nazila Shemtov (“Defendants”) owned premises on Wooster Street in Los Angeles. Defendants allegedly rented the premises to Tim Rheault and Terry Gore (“Tenants”) who were employed by Defendant, Sitter4Paws WLA, Inc. (“Sitter4Paws”) “to manage” the dogs. The FAC alleges that on January 30, 2016, Plaintiff was walking on public property ...
2022.03.24 Demurrer to SAC 248
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...by Plaintiff on October 6, 2020, alleged five causes of action for (1) quiet title based on adverse possession, (2) elder abuse, (3) injunction (4) declaratory relief, and (5) cancellation of written instrument. Plaintiff alleged that he owned real property located at 810 W. 134th Street in Compton, where Plaintiff lived with his father for over 10 years. Plaintiff alleged that Defendant, Oren C. Quallys, his cousin, caused a fraudulent deed to b...
2022.03.03 Motion to Quash Service of Summons, to Strike Doe Amendment 393
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.03
Excerpt: ...m. COMPLAINT FILED: May 20, 2019 TRIAL DATE: August 15, 2022 I. BACKGROUND The complaint alleges that Defendant owns real property at 15969 Hunsaker Avenue in Paramount. Plaintiffs entered into a lease agreement with Defendant and occupied the real property in September of 2005. Defendant allegedly failed to make necessary repairs causing uninhabitable conditions on the property. Plaintiffs contend that Defendant would surveil Plaintiffs and hara...
2022.03.03 Motion for Summary Judgment, Adjudication 089
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.03
Excerpt: ...ND The complaint alleges that Plaintiff issued a loan to Defendant at Defendant's request. Plaintiff has performed all conditions precedent prior to bringing the action. Defendant failed to pay the balance due, totaling $37,476.65. Plaintiff alleges one cause of action for open book account and account stated. Defendant filed an answer on May 5, 2021. II. PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, FOR SUMMARY ADJUDICATION FIL...

1215 Results

Per page

Pages