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

331 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Falls, Thomas x
2022.01.11 Demurrer 857
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2022.01.11
Excerpt: ...in breach of contract for providing Defendant's Worker's Compensation Counsel, Nedrudee Liu, with a copy of the Settlement Agreement. On November 19, 2021, Defendant filed the instant Demurrer. On November 29, 2021, Plaintiff filed an ‘Objection' to Defendant's Demurrer. On January 4, 2022, Defendant filed its Reply. The instant Demurrer is before the court with a scheduled hearing on January 11, 2022. Legal Standard A demurrer may be made on t...
2022.01.11 Motion for Summary Judgment 766
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2022.01.11
Excerpt: ...for the term of five (5) years (to expire on March 18, 2024) wherein Defendant would pay Plaintiff $8,404.80 every month. On September 1, 2021, Plaintiff was in the breach of the agreement. On September 13, 2021 Plaintiff provided 3-day notice to pay rent or quit but Defendant failed to comply with the requirements of the notice. On September 17, 2021, Plaintiff filed an Unlawful Detainer Action against Defendant for unpaid rent in the amount of ...
2022.01.07 Motion for Judgment on the Pleadings 692
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2022.01.07
Excerpt: ...”) reached out to Plaintiff in the hopes of doing business together. Defendant Kuang and his friend, Defendant Zhang, sought to become business partners with Plaintiff and asked Plaintiff to help them develop a U.S. market for the goods (furniture manufactured in China). After months of negotiations, on January 1, 2017, the Parties entered into a Sales Partnership Agreement ("Agreement"). Defendants Kuang and Zhang signed the agreement on behal...
2022.01.07 Demurrer 905
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2022.01.07
Excerpt: ...g Background This case arises from products liability. Marc Gold (“Plaintiff”) was driving his Toyota Tundra (“Vehicle”) when he collided into a curb. (Complaint ¶17.) As a result of the Vehicle failing to deploy the airbags, Plaintiff was seriously injured and sustained damages to his clothing, personal effects, and health. (Complaint ¶¶18, 19.) On January 8, 2021, Plaintiff filed a Complaint against TOYOTA MOTOR NORTH AMERICA, INC. a...
2022.01.06 Demurrer 679
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2022.01.06
Excerpt: ... breach of contract. On August 23, 2021, Plaintiff Bi Yueh Chou (“Plaintiff”) filed suit against Defendant AMM Construction, Eduardo Gonzalez, and Alicia Rodriguez (collectively, “Defendants”) alleging breach of contract. On October 22, 2021, Defendants filed a Demurrer. To date, no opposition has been received (due December 22, 2021). Legal Standard A demurrer may be made on the grounds that, inter alia, the pleading does not state facts...
2021.12.29 Motion for Terminating Sanctions or for Issue and Evidentiary Sanctions, for Monetary Sanctions 873
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.12.29
Excerpt: ...t Defendant Zhigang Yang for Misuse of the Discovery Process is CONTINUED PENDING THE RECIEPT OF THE INFORMATION BELOW. Background This case arises from alleged misrepresentations in leasing a property. Plaintiff Yan Li (“Plaintiff”) owns the property located at 20711 E. Mesarica Road in San Dimas (“Property”) and manages same through Plaintiff Mesarica Management, LLC. On or about 4/5/16, Yan entered into a “Lease Listing Agreement—E...
2021.12.28 Motion to Compel Further Deposition Testimony 192
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.12.28
Excerpt: ...(“Wang” or “Defendant”) purchase of the real property (“Property”) from Plaintiffs Troy Trang (“Trang”) and Ling Yin (“L. Yin” or “Plaintiff”). [1] According to the Agreement, the sellers/Plaintiff had seven (7) days after the close of escrow to deliver possession of the home to Defendant. In addition to purchasing the Property, Defendant Wang purportedly paid $185,000 to certain furniture which was in the home. However, w...
2021.12.22 Application for Default Judgment 652
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.12.22
Excerpt: ...stained injuries to her right hand, due to the repetitive nature of her job. Minah Rhee (“Rhee”) was one of Plaintiff's supervisors. Plaintiff notified another supervisor, Francisco Pacheco, of her injuries and asked to be sent to a doctor, but her request was denied. During her employment, Plaintiff was harassed and belittled based upon her age, disabilities, race and nationality. When Plaintiff was ultimately terminated, she was forced to s...
2021.12.21 Motion for Terminating Sanctions 279
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.12.21
Excerpt: ...ry (not further discovery) for Plaintiff's failure to respond to discovery requests. On June 22, 2021, the court granted Defendants' Motion to Compel Discovery and ordered sanctions. On July 30, 2021, Defendants filed the instant Motion for Terminating Sanctions. On December 7, 2021, Plaintiff filed its Opposition to Defendants' Motion for Terminating Sanctions. On December 13, 2021, Defendants filed their respective Replies to Plaintiff's Opposi...
2021.12.16 Demurrer 015
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.12.16
Excerpt: ...of real property (“Property”) in 2005. Kaymi Chan (“K Chan”), Fred Lapwo Chan (“F Chan”) (collectively, “Plaintiffs”), and On Chan (“Defendant O Chan”) are siblings. According to Plaintiffs, at the time of purchasing the Property, the Parties agreed that (1) F Chan and O Chan would contribute the down payment, (2) K Chan and F Chan would contribute part of the mortgage payments, and (3) Defendant O Chan would contribute the pr...
2021.12.14 Motion to Deem RFAs Admitted, for Monetary Sanctions, for Relief from Waiver of Objections 995
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.12.14
Excerpt: ...s is a negligence case. Plaintiff Alvaro Garcia (“Plaintiff”) alleges that on December 24, 2018, Plaintiff fell from a second story window while as a resident through a drug detoxication program at BHS- American Recovery Center. On December 19, 2019, Plaintiff filed a complaint, asserting causes of action against Defendants Behavioral health Services, Inc., BHS-American Recovery Center, Rainer Bansuan, M.D. (“Bansuan”), Son Le, M.D. (“L...
2021.11.30 Motion to Compel Further Responses 262
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.30
Excerpt: ...ode‐compliant responses to Nos. 7, 10, 16‐19, 21, 34, 38, 41, 42 and 51 within 20 days from the date of the hearing. Background Plaintiffs Daemi Martinez and Eduardo Silva (collectively, “Plaintiffs”) allege as follows: On or about August 4, 2018, Plaintiffs purchased a 2018 Chevrolet Silverado, VIN #3GCUCRER8JG316599 (“subject vehicle”). Plaintiffs allege that the subject vehicle suffers from various defects and that the subject vehi...
2021.11.22 Demurrer, Motion to Strike 029
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.22
Excerpt: ...eap, Inc. dba Keller Williams' and Linda Young's Demurrer to Complaint of Plaintiff Virginia Asset Partners, LLC is OVERRULED in part (i.e., as to the tenth cause of action) and SUSTAINED in part (i.e., as to the fourth and eleventh through thirteenth causes of action). Defendant SHM Quantum Leap, Inc. dba Keller Williams' demurrer is SUSTAINED as to the fifth cause of action. The court will hear from counsel for Plaintiff as to whether leave to ...
2021.11.22 Petition for Approval of Compromise of Claim or Action or Disposition of Proceeds of Judgment 021
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.22
Excerpt: ...laintiff was severely injured after a school aide employee at Thompson Elementary School (“Thompson”) negligently steered Plaintiff's wheelchair into a construction zone sandbag, causing Plaintiff's wheelchair to tip over. On February 2, 2017, Plaintiff filed a complaint, asserting causes of action against Defendants El Monte City School District (“District”), Thompson, Royal Construction Corp. (“Royal”), Alsaleh Project Management, I...
2021.11.22 Motion to Bifurcate Trial and Sequence Discovery 640
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.22
Excerpt: ...ivate Attorneys General Act Tentative Ruling Defendants Envision WC MB Auto, LLC's, Envision Motors Holdings, LLC's, Envision WC Toy Auto, LLC's, Envision WC AU Auto, LLC's, Envision WC CDJR Auto, LLC's, Envision NWK Toy Auto, LLC's, Envision Escondido Auto, LLC's and Envision CE LRJ Auto, LLC's Motion to Bifurcate Trial and to Sequence Discovery is GRANTED. Background Plaintiff Hakob Manoukian (“Plaintiff”) brings this Private Attorneys Gene...
2021.11.19 Motion to Quash Subpoena, for Protective Order 107
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.19
Excerpt: ...date of loss of October 1, 2019 up to the present. Background Plaintiff Bonnie Anne Mitchell (“Plaintiff”) alleges as follows: On October 1, 2019, Plaintiff discovered that her 2011 Chevrolet Volt (“vehicle”) had been stolen from her driveway. Plaintiff reported the missing vehicle to the San Dimas Sheriff's Department and to her insurer. Within several days, Plaintiff was contacted by Adrianna Gray, an adjuster for Mercury Insurance Comp...
2021.11.19 Motion for Summary Judgment 235
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.19
Excerpt: ...rcycle/car collision on I-10. On February 14, 2020, Plaintiff filed a complaint, asserting causes of action against City of West Covina (“City”), County of Los Angeles (“County”), The People of the State of California, acting by and through the Department of Transportation (erroneously sued as “State of California Department of Transportation”) (“State”), Nabil Safderjaffer Chandoo (“Chandoo”), Jorge Perez-Salas (“Perez-Sala...
2021.11.18 Motion to Expunge Lis Pendens, for Undertaking 189
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.18
Excerpt: ...Motion for Undertaking is CONTINUED TO December 1, 2021. Background Plaintiff Sing Hui Cheung (“Plaintiff”) alleges as follows: Plaintiff was approached by Xiangjie Zhou aka Johnny Zhou (“Zhou”) with an investment opportunity. Zhou proposed that Plaintiff invest around $100,000.00 in a new seafood import venture with him. Zhou subsequently proposed that Plaintiff invest $425,000.00 in a different venture as well as provide a $75,000.00 lo...
2021.11.17 Demurrer 281
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.17
Excerpt: ... Maggie L. Snider aka Maggie J. Albanese aka Maggie J. Snider-Albanese (“Maggie”), as tenants, entered into a written contract entitled “Residential Lease or Month-to-Month Rental Agreement” (“Agreement”), wherein Christian and Maggie rented the residential property located at 16349 Benbow, Covina, California 91722 (the “Residence”) from Plaintiff. Connie Snider aka Connie Ruth Snider aka Connie R. Snider (“Connie”) guaranteed...
2021.11.10 Motion to Set Aside Default, Judgment 191
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.10
Excerpt: ...re Products LLC (“BlueSky”) is a distributor. On or §about April 19, 2019, BlueSky issued three Purchase Orders to Plaintiff. Although Plaintiff performed, BlueSky has failed to make payment. On March 8, 2021, Plaintiff filed a complaint, asserting a cause of action against BlueSky and Does 1-50 for: 1. Breach of Contract 2. Common Counts On July 23, 2021, BlueSky's default was entered. On August 10, 2021, a court default judgment was filed....
2021.11.08 Motion to Compel Deposition 338
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.08
Excerpt: ...��Plaintiff”) alleges that on August 22, 2017, Plaintiff loaned Defendant Mohammed Naji (“Defendant”) $100,000.00, to be repaid on December 15, 2017. Plaintiff alleges that Defendant has failed to repay the loan, despite Plaintiff's repeated requests. On October 15, 2018, Plaintiff filed a First Amended Complaint (“FAC”), asserting causes of action against Defendant and Does 1-10 for: 1. Breach of Contract 2. Fraud The Final Status Conf...
2021.11.08 Demurrer 291
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.08
Excerpt: ...r leave to amend is requested and will require an offer of proof if so. Background Case No. BC680137 Plaintiff Pinnacle Promotion Supply Inc. (“Plaintiff”) alleges as follows: In February 2021, Plaintiff placed two orders with T&Y LA Wholesales Inc. (“T&Y”) to purchase certain nitrile gloves. T&Y refused to deliver the first order and refused to release the second half of the second order, despite Plaintiffs' payment for same. On April 9,...
2021.11.05 Motion to Vacate Voluntary Dismissal without Prejudice 072
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.05
Excerpt: ...round Plaintiffs McKinley Home Foundation (“Foundation”) and McKinley Children's Center (“Children's Center”) (collectively, “Plaintiffs”) allege as follows: On June 13, 2011, Foundation and West Hills Construction, Inc. (“WHCI”) entered into a Renewable Energy Power System Contract, whereby West Hills agreed to install and warrant a solar power system in exchange for payment of $2,481,088.21. The installation was completed in May...
2021.11.05 Motion to Vacate and Set Aside Default, Judgment, Quash Writs of Execution 308
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.05
Excerpt: ...s case. On April 16, 2021, Plaintiff MCT Group (“Plaintiff”) filed a complaint, asserting causes of action against Defendant Francisco Javier Lomeli aka Francisco Lomeli (“Defendant”) and Does 1-10 for: 1. Breach of Written Contract 2. Common Count—Money Lent, Etc. 3. Common Count—Account Stated 4. Common Count—Open Book Account On June 14, 2021, Defendant's default was entered. On July 30, 2021, default judgment was filed. Legal St...
2021.11.05 Motion to Compel Deposition of PMK 466
Location: Los Angeles
Judge: Falls, Thomas
Hearing Date: 2021.11.05
Excerpt: ...inity Industries, Inc.; and Trinity Highway Products, LLC, on January 6, 2020. Plaintiff's Complaint asserts the following four causes of action: 1. Dangerous Condition of Public Property (Cal. Gov. Code § 835); 2. Failure to Discharge Mandatory Duties (Cal. Gov. Code §§ 1400 et seq.); 3. Strict Products Liability; and 4. Negligent Products Liability. Plaintiff's suit arises from a motorcycle accident involving Plaintiff on December 15, 2018. ...

331 Results

Per page

Pages