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

957 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Chilton, Katherine x
2021.08.03 Motion to Strike 535
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.08.03
Excerpt: ...SITION: Filed on June 29, 2021 [ ] Late [ ] None REPLY: Filed on July 19, 2021 [ ] Late [ ] None ANALYSIS: I. Background On December 21, 2020, Plaintiff Orlando Garcia (“Plaintiff”) filed an action against Donel Investments, LLC (“Donel”) and HG Tobacco Mart, Inc. (“HG Tobacco”). Defendant Donel filed an Answer on March 10, 2021. Defendant HG Tobacco filed the instant Motion to Strike Plaintiff's Complaint (the “Motion”) on Februa...
2021.08.03 Motion to Set Aside Default 488
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.08.03
Excerpt: ...ust file and serve supplemental papers addressing the issues discussed herein. Failure to do so will result in the Motion being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on July 13, 2021 [ ] Late [ ] None REPLY: Filed on July 26, 2021 [ ] Late [ ] None ANALYSIS: I. Background ...
2021.08.03 Motion to Enforce Settlement 011
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.08.03
Excerpt: ...the amount of $10,035.72. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of July 29, 2021 [ ] Late [X] None REPLY: None filed as of July 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On May 7, 2018, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against De...
2021.08.03 Demurrer 763
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.08.03
Excerpt: ...ly 29, 2021 [ ] Late [X] None REPLY: None filed as of July 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On November 13, 2018, Plaintiff Isaac Achoja (“Plaintiff”) filed an action against Anna Malsberger (“Defendant”). Defendant filed the instant Demurrer to the Complaint (the “Demurrer”) on June 30, 2021. No opposition was filed. II. Legal Standard “The primary function of a pleading is to give the other party notice so that i...
2021.07.29 Petition to Vacate Contractual Arbitration Award 704
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.29
Excerpt: ... before the next scheduled hearing, Petitioners must file and serve supplemental papers correcting the issues discussed herein. Failure to do so may result in the Petition being placed off calendar or denied. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: Filed on April 5, 2021 [ ] Late [ ] None REPLY: None filed as o...
2021.07.29 Motion to Stay Proceedings Pending Arbitration 276
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.29
Excerpt: ...e Bischoff, the matter is TRANSFERRED TO Department 1 so that the presiding judge may direct the clerk to issue a notice regarding Plaintiff's vexatious litigant status and to stay the action in accordance with Code of Civil Procedure section 391.7, subdivision (c). SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: Filed...
2021.07.29 Motion to Deem RFAs Admitted, for Sanctions 023
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.29
Excerpt: ...f $360.00 to be paid to Plaintiff's counsel within thirty (30) days of service of this order. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of July 27, 2021 [ ] Late [X] None REPLY: None filed as of July 27, 2021 [ ] Late [X] None ANALYSIS: I. Background On January 29, 2019, Plaintiff State Farm Mutual ...
2021.07.29 Demurrer 415
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.29
Excerpt: ...ourt Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on July 16, 2021 [ ] Late [ ] None REPLY: Filed on July 22, 2021 [ ] Late [ ] None ANALYSIS: I. Background On April 30, 2021, self-represented Plaintiff Grant Robertson (“Plaintiff”) filed a form Complaint alleging general negligence and premises liability against Defendant Walmart, Inc. (“Defendant”). Defendant filed the instant Demurrer to Plaintiff's Complaint (the “Demurr...
2021.07.28 Motion to Vacate Dismissal, Enforce Settlement, Enter Judgment 981
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.28
Excerpt: ...the amount of $19,306.16. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of July 26, 2021 [ ] Late [X] None REPLY: None filed as of July 26, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 19, 2017, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against...
2021.07.28 Motion to Compel Responses, for Sanctions 976
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.28
Excerpt: ...UCTION OF DOCUMENTS; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2031.300) TENTATIVE RULING: Defendant Flor Cabrerachavez's Motions to compel Plaintiff Chandra Wilson to serve responses to Special Interrogatories, Set One, and Demand for Production of Documents, Set One, are GRANTED. Plaintiff Wilson is ordered to serve verified responses without objections within thirty (30) days of notice of this order. Defendant's requests for sanctions are also...
2021.07.27 Demurrer 668
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.27
Excerpt: ...)) OK OPPOSITION: Filed on July 13, 2021 [ ] Late [ ] None REPLY: Filed on July 20, 2021 [ ] Late [ ] None ANALYSIS: I. Background On November 18, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Jose Molina seeking damages of $16,008.64. The Complaint alleges that on or about January 12, 2020, Defendant “caused Mery Mushegian and his/her permissive users/or passengers” to incu...
2021.07.27 Demurrer, Motion to Strike 504
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.27
Excerpt: ...T LEAVE TO AMEND as to the first cause of action and SUSTAINED WITH 20 DAYS' LEAVE TO AMEND as to the second and third causes of action. Defendants' Motions to Strike are GRANTED WITH 20 DAYS' LEAVE TO AMEND as to Plaintiff's treble damages but DENIED as to Defendants' request to strike particular line items from the Complaint. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21...
2021.07.27 Motion to Compel Responses, for Sanctions 049
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.27
Excerpt: ... Oscar Armando Tejada's unopposed (1) Motion to Compel Oscar Armando Flores' Responses to Judicial Council Form Interrogatories, Set One, and (2) Motion to Compel Oscar Armando Flores' Responses to Special Interrogatories, Set One, are GRANTED. Defendant Flores is ordered to provide verified responses without objections within twenty (20) days of notice of this order. Defendant Tejada's requests for sanctions are also GRANTED in the amount of $50...
2021.07.22 Motion to Set Aside Dismissal 464
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.22
Excerpt: ...assify the cross-action is CONTINUED TO AUGUST 24, 2021 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, LAFCU must file and serve supplemental papers addressing the issues noted herein. LAFCU must also pay one additional filing fee. Failure to do so may result in the request to reclassify being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, ...
2021.07.19 Petition to Confirm Arbitration Award 634
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.19
Excerpt: ...ourt days before the next scheduled hearing, Petitioners must file and serve supplemental papers addressing the issues discussed herein. Failure to do so may result in the Petition being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of July 12, 2021 [ ] Late [X] None REPLY...
2021.07.19 Motion to Deem Truth of Matters Specified, Request for Sanctions 092
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.19
Excerpt: ...ssions, Set One, Admitted is GRANTED. Plaintiff's request for sanctions is also granted in the amount of $146.76. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 19, 2021 [ ] Late [ ] None REPLY: Filed on May 21, 2021 [ ] Late [ ] None ANALYSIS: I. Background Plaintiff Chris Spencer (“Plaintiff”) filed...
2021.07.01 Motion to Compel Further Responses 878
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.01
Excerpt: ...TS FOR ADMISSION; REQUEST FOR SANCTIONS (CCP § 2033.290) TENTATIVE RULING: Plaintiff Breanne Worden's (1) Motion to Compel Further Responses to Requests for Admission, Set One, Propounded Upon Defendant Rozalie Markowicz is GRANTED. Defendant Markowicz is ordered to serve verified responses without objections within thirty (30) days of notice of this order. However, Plaintiff's (2) Motion to Compel Further Responses to Requests for Admission, Se...
2021.07.01 Motion for Leave to File Complaint 019
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.07.01
Excerpt: ...OSITION: None filed as of June 29, 2021 [ ] Late [X] None REPLY: None filed as of June 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 3, 2020, Plaintiff Manhattan Floor Covering, Inc. dba Servpro of Redondo Beach (“Plaintiff”) filed an action against Defendant Maureen McCool (“Defendant”). Defendant filed an Answer, in pro per, on May 21, 2020. Defendant, through her attorney, filed the instant Motion for Leave to File Cross-...
2021.06.30 Motion for Summary Adjudication 185
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.30
Excerpt: ...Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: Filed on May 12, 2021 [ ] Late [ ] None REPLY: None filed as of June 28, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 4, 2018, Plaintiff Liu Law, Inc., (“Plaintiff”) filed an action alleging breach of contract, fraud, and conversion causes of action against Defendants Nexst California, Inc. (“Nexst”), New Golden Trading, Inc. (“New Golden”), Divinity International, Inc. (“Divini...
2021.06.30 Motion for Protective Order, to Compel Further Responses 878
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.30
Excerpt: ...arpaz MOTION TO COMPEL FURTHER RESPONSES TO INTERROGATORIES; REQUEST FOR PRODUCTION (CCP § 2030.300) TENTATIVE RULING: (1) Defendants David Harpaz and Rozalie Markowicz's Motion for a Protective Order is DENIED. Plaintiff's request for monetary sanctions is GRANTED in the amount of $1,600.00, to be paid by Defendants and their counsel, jointly and severally, within thirty (30) days of notice of this order. (2) Plaintiff's Motions to Compel Furth...
2021.06.30 Motion for Attorney Fees 088
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.30
Excerpt: ...RTHOUSE. Defendant may respond to the new evidence submitted with Plaintiff's sur-reply filed on June 18, 2021. No further briefing is permitted. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 18, 2021 [ ] Late [ ] None REPLY: Filed on May 24, 2021 [ ] Late [ ] None ANALYSIS: I. Background On April 25, 20...
2021.06.30 Demurrer, Motion to Strike 491
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.30
Excerpt: ...pleader. In addition, Defendant's Motion to Strike is DENIED AS MOOT. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: Filed on June 16, 2021 [ ] Late [ ] None REPLY: Filed on June 23, 2021 [ ] Late [ ] None ANALYSIS: I. Background On September 2, 2020, Plaintiff Green Cross Medical Surgical Corporation (“Plaintiff”...
2021.06.29 Motion to Set Aside Default, Judgment 622
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.29
Excerpt: ...e Print Company, and Rainbow Dance Competition, Inc.'s Motion is DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 17, 2021 [X] Late [ ] None REPLY: Filed on May 19, 2021 [ ] Late [ ] None DEF. SUPP. PAPERS: Filed on June 7, 2021 [ ] Late [ ] None PLF. SUPP. PAPERS: Filed on June 16, 2021 [ ] Late [ ...
2021.06.29 Demurrer, Motion to Strike 504
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.29
Excerpt: ...AVE TO AMEND as to the first cause of action and SUSTAINED WITH 20 DAYS' LEAVE TO AMEND as to the second and third causes of action. Defendants' Motions to Strike are GRANTED WITH 20 DAYS' LEAVE TO AMEND as to Plaintiff's treble damages but DENIED as to Defendants' request to strike particular line items from the Complaint. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Cou...
2021.06.29 Demurrer 624
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.06.29
Excerpt: ...5(b)) OK OPPOSITION: Filed on June 10, 2021 [ ] Late [ ] None REPLY: Filed on June 22, 2021 [ ] Late [ ] None ANALYSIS: I. Background Plaintiff Kleen Kraft Services, Inc. (“Plaintiff”) filed an action against Defendants Westcoast Auto Center, Inc. dba Westcoast Auto Service Center, erroneously sued as West Coast Auto aka West Coast Auto Service (“Westcoast”) and Bassem Hijazi erroneously sued as Bassem Hijazi aka Sam Hijazi (“Hijazi”)...

957 Results

Per page

Pages