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

77 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Bernal, Margaret Miller x
2022.11.08 Demurrer, Motion to Strike 757
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.11.08
Excerpt: ... action on the ground that it fails to state facts sufficient to constitute a cause of action. Plaintiff Rosa Kingsbury alleges that on April 24, 2020, Plaintiff was on the premises of Defendants' grocery store. While shopping, a pallet holding the food gave way, causing physical injuries to Plaintiff, including a fractured hand. (FAC ¶ 11.) Plaintiff alleges that the store employees intentionally refused to assist her, refused to investigate th...
2022.08.31 Motion to Continue Trial, to Sever Cross-Complaints, to Continue Trial 011
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.31
Excerpt: ...LBERTA TIERRA LUNA MANAGEMENT, LLC; PCCP IRG DOWNEY, LLC; and IRG DOWNEY, LLC's Joint Application to Continue Trial and all Related Pre-Trial Deadlines is GRANTED. Moving Parties to give Notice. Plaintiff ALFREDO PEREZ's Joinder to All Oppositions for an Order Continuing the Trial Date filed by Plaintiff Simeta is GRANTED. Cross-Defendant COLONIAL ELECTRIC, INC's Joinder to Cross-Defendant Crew Inc.'s Motion to Continue Trial and Supplemental Bri...
2022.08.04 Application for Preliminary Injunction 326
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.04
Excerpt: ... real property commonly known as 22201 Horst Avenue, Hawaiian Gardens, California 90716 (‘Plaintiff's Property'). [¶] Defendant is the owner of that certain real property commonly known as 22128 Horst Avenue, Hawaiian Gardens, California 90716 (‘Defendant's Property'). Defendant's Property is located directly behind Plaintiff's Property.” (Complaint ¶¶5-6.) “Plaintiff is in the process of obtaining permits to build an Accessory Dwellin...
2022.08.03 Motion to Reclassify 159
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.03
Excerpt: ... Plaintiffs' untimely Oppositions filed on August 1, 2022. Although the Oppositions were due by no later July 21, 2022, the Court waives the procedural defect in the interests of judicial efficiency. (CCP §1005(b).) However, the Court is amenable to a brief continuance in the event that the Moving Parties wish to file a Reply brief in response to Plaintiffs' arguments in Opposition. Motion to Reclassify: Defendants NK PROPERTIES, INC.; MIKE PATE...
2022.08.02 Motion to Intervene 958
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.02
Excerpt: ... pursuant to CCP § 387, and for leave to file the proposed motion to set aside default. [The court notes that Mesa did not file a motion to set aside IBS's default. Instead, Mesa attached the proposed motion to set aside as Exhibit A to its motion to intervene. That motion is not before the court.] Procedural Background This is a wrongful death action commenced on August 12, 2016 by Decedent Ji Oh's survivors against Teachers Insurance and Annui...
2022.08.02 Motion to Compel Further Responses 741
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.02
Excerpt: ... Court DENIES Plaintiff's request to compel Defendant's further responses to Plaintiff's Special Interrogatories (set one), Nos. 3, 4, 5, and 6. Defendant Makita U.S.A., Inc. is ordered to serve code-compliant responses to Special Interrogatories Nos. 1 and 2, without objection, within thirty (30) days of this ruling. Moving Party to give Notice. Background Plaintiff Benjamin C. Watson (“Plaintiff”) filed this action against Defendants Makita...
2022.08.02 Motion for Summary Judgment 258
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.02
Excerpt: ...CCP § 437c. OBJECTIONS Defendant's Objections 1-24 to Preston Declaration are overruled. PLEADINGS The Complaint alleges that Plaintiff Sara Taylor fell out of the window of her second story bedroom while residing at an apartment building owned by Defendant Teen Challenge of Southern California, Inc. The Complaint assets a single cause of action for Negligence – Premises Liability. STANDARD A defendant moving for summary judgment/adjudication ...
2022.08.02 Demurrer 237
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.08.02
Excerpt: ...fendant Jung to give NOTICE. Defendants JJB, Inc. and Jung demur to the 1 st – 2 nd causes of action on the grounds that they fail to state facts sufficient to constitute a cause of action and are uncertain. This action sounding in defamation was filed by Plaintiff Jae Dong Tak (pro per) on April 21, 2021. The operative Second Amended Complaint (“SAC”) alleges that on April 3, 2021, Tak was in the course of playing golf with crucial busines...
2022.06.09 Motion for Summary Judgment, Adjudication 968
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.06.09
Excerpt: ...Judgment as to Cross-Complainant KOVATCH MOBILE EQUIPMENT CORP.'s Cross-Complaint is DENIED. The Alternative Motion for Summary Adjudication as to Cross-Complainant KOVATCH MOBILE EQUIPMENT CORP.'s Cross- Complaint is DENIED. Opposing Party(s) to give Notice. This product liability action was filed by Plaintiff ELBERT MILLENDER (“Plaintiff”) on July 31, 2020. Plaintiff alleges the following relevant facts: “On February 28, 2019, while Plain...
2022.06.09 Demurrer, Motion to Strike 159
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.06.09
Excerpt: ...ersonal injury action was filed by Plaintiff SADIE KRAFT (“Plaintiff”) on August 12, 2019. Plaintiff alleges that “[o]n or about August 12, 2017, Plaintiff… checked in at the hotel…. [¶] On or about August 16, 2017, [Plaintiff] discovered multiple bite marks on her body, but was unsure of the cause.” (FAC ¶¶16-17.) “On or about August 20, 2017, [Plaintiff] sought medical care… where she was diagnosed with bedbug bites….” (F...
2022.06.08 Motion to Dissolve Preliminary Injunction 801
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.06.08
Excerpt: ...sel's motion to withdraw as counsel of was granted on April 27, 2022, and Plaintiffs have been self-represented since April 27, 2022. This action for wrongful foreclosure was filed on December 3, 2021. On December 22, 2021, the Court issued Plaintiffs' request for preliminary injunction against Defendant, enjoining them from conduct in connection with the property located at 10618 Lesterford Avenue, Downey, CA 90241. In the instant Motion, Defend...
2022.06.08 Motion for Terminating Sanctions 236
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.06.08
Excerpt: ...g to respond or to submit to an authorized method of discovery” and “(g) Disobeying a court order to provide discovery.” CCP §2023.030 provides, in part: “To the extent authorized by this chapter governing any particular discovery method or any other provision of this title, the court, after notice to any affected party, may impose the [sanctions] against anyone engaging in conduct that is a misuse of the discovery process, including mon...
2022.06.07 Motion for Summary Judgment, Adjudication 474
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.06.07
Excerpt: ...s to Issue 11. As no triable issues remain regarding claims against individual Defendant Shea, summary judgment is GRANTED. IV. Defendant Our Best Life, Inc.'s motion for summary adjudication is DENIED as to as to Issues 1‐9, 11, 13, 17‐19, and GRANTED as to Issues 10, 12, and 14‐16. As triable issues remain, motion for summary judgment is DENIED. V. Defendant Huntington Park Dental's motion for summary adjudication is DENIED as to as to Is...
2022.06.07 Motion to Strike Claim of Punitive Damages 562
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.06.07
Excerpt: ...od Group, Inc. move to strike punitive damages pursuant to CCP §§ 435-436 from Plaintiffs Ibarra, et al.'s Second Amended Complaint. On January 6, 2021, Plaintiffs Ana Jimenez, Brenda Jimenez, and Edgar Jimenez (collectively Jimenez Plaintiffs) filed the lead action, Case No. 21STCV00562. The Jimenez Plaintiffs allege that Decedent Ma Esther Leticia Osyguss suffocated and died on December 1, 2020 due to a liquid nitrogen leak. The operative Jim...
2022.04.08 Motion for Trial Preference 447
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2022.04.08
Excerpt: ...riday, June 10, 2022 at 9:30 a.m. in Dept. SE-F. III. OSC re: Answer/Responsive Pleading to the First Amended Complaint is CONTINUED to Friday, June 10, 2022 at 9:30 a.m. in Dept. SE-F. Plaintiff to give Notice. On March 15, 2022, the Court of Appeal affirmed this Court's Order denying Defendants' Motion to Compel Arbitration. However, to date, no Remittitur has been issued. “[A]n appeal from the denial of a motion to compel arbitration automat...
2021.09.29 Motion for Trial Preference 447
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2021.09.29
Excerpt: ...phocytic Leukemia and is expected to pass away within the next six months of less. In Opposition, Defendant argues: (1) that this Court has no authority to consider the question of whether Plaintiffs are entitled to trial preference because there is an arbitration agreement between the parties; and (2) Plaintiffs have failed to meet their burden to demonstrate good cause for a trial preference. “In its discretion, the court may… grant a motio...
2021.06.15 Motion to Strike, Demurrer 719
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2021.06.15
Excerpt: ...D as untimely. III. Cross-Defendants Sosa Jr. and The Sosa Corporation's motion to strike is DENIED as untimely. Cross-Defendants Sosa Jr. and The Sosa Corporation are ORDERED to file and serve their Answers within 10 days. Cross-Complainant Hernandez to give NOTICE. Procedural History This case involves multiple parties, actions, and cross-actions, some of which have been dismissed and/or settled. On 9/16/20 and 2/9/21, counsels represented to t...
2021.06.15 Motion to Compel Compliance with Discovery Order 429
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2021.06.15
Excerpt: ...ases filed primarily by the same Plaintiff's firm. This court's docket has been filled with the same discovery motions, seeking the same category of documents, and involving many of the same issues. To assist the parties in these cases, this court has been issuing discovery orders at the case management conferences and in response to discovery motions filed in cases of this type. The court's previous 9/1/20 order was issued prior to this court's ...
2021.06.15 Motion for Leave to File Complaint 287
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2021.06.15
Excerpt: ...ey fail to state facts sufficient to constitute causes of action and are uncertain. The Complaint alleges that the premises that Plaintiffs leased from Defendant had mold infestation and asbestos, causing injuries. The Complaint asserts causes of action for: 1. Breach of Contract 2. Breach of Implied Warranty of Habitability 3. Breach of Implied Warranty of Quiet Enjoyment 4. Negligence 5. Constructive Eviction 6. Nuisance 7. Breach of the Covena...
2021.06.15 Demurrer, Motion to Strike 712
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2021.06.15
Excerpt: ...ey fail to state facts sufficient to constitute causes of action and are uncertain. The Complaint alleges that the premises that Plaintiffs leased from Defendant had mold infestation and asbestos, causing injuries. The Complaint asserts causes of action for: 1. Breach of Contract 2. Breach of Implied Warranty of Habitability 3. Breach of Implied Warranty of Quiet Enjoyment 4. Negligence 5. Constructive Eviction 6. Nuisance 7. Breach of the Covena...
2020.05.11 Motion for New Trial 915
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.05.11
Excerpt: ...ict may be vacated and any other decision may be modified or vacated, in whole or in part, and a new or further trial granted on all or part of the issues, on the application of the party aggrieved, for any of the following causes, materially affecting the substantial rights of such party: 1. Irregularity in the proceedings of the court, jury or adverse party, or any order of the court or abuse of discretion by which either party was prevented fr...
2020.01.30 Motion for Summary Judgment, Adjudication 811
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.30
Excerpt: ...ment as to Plaintiffs MILAGERDY and DAVIS's Complaint is GRANTED. Defendant ABE SIANI's Alternative Motion for Summary Adjudication of MILAGERDY and DAVIS's first through fourth causes of action are MOOT. III. Defendant ABE SIANI's Motion for Summary Judgment as to Plaintiffs ADELI and SAPIEN's Complaint is GRANTED. Defendant ABE SIANI's Alternative Motion for Summary Adjudication of ADELI and SAPIEN's fifth cause of action is MOOT. Court Clerk t...
2020.01.30 Demurrer, Motion to Strike 600
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.30
Excerpt: ...intiff's First Amended Complaint is DENIED in part and GRANTED with 30 days leave to amend in part. III. Defendants AB SAFE HAVEN PALLIATIVE & HOSPICE CARE, INC. and ZG INTERNATIONAL HEALTHCARE DIVISION's demurrer to Plaintiff's First Amended Complaint is OVERRULED. C.C.P. § 430.10(e). IV. Defendants AB SAFE HAVEN PALLIATIVE & HOSPICE CARE, INC. and ZG INTERNATIONAL HEALTHCARE DIVISION's motion to strike portions of Plaintiff's First Amended Com...
2020.01.30 Demurrer, Motion to Strike 536
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.30
Excerpt: ...aud was filed by Plaintiff ANGELO WANG on August 31, 2017. Plaintiff alleges “WANG hired AMGREEN SOLAR & ELECTRIC…to perform home improvement work and repairs of certain real property located at 21438 Wardham Avenue, Lakewood, CA, 90715 in the City of Lakewood, County of Los Angeles, State of California (referred to herein as ‘PROJECT').” (5AC ¶2.) “WANG is informed, believes, and thereon alleges, that from the start date of the PROJEC...
2020.01.28 Motion for Sanctions 462
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.28
Excerpt: ...party as a result of actions or tactics, made in bad faith, that are frivolous or solely intended to cause unnecessary delay. This section also applies to judicial arbitration proceedings under Chapter 2.5 (commencing with Section 1141.10) of Title 3 of Part 3. (CCP § 128.5(a).) For purposes of this section: (1) “Actions or tactics” include, but are not limited to, the making or opposing of motions or the filing and service of a complaint, c...
2020.01.28 Demurrer 932
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.28
Excerpt: ...ses of action. Moving Party to give NOTICE. Background Plaintiff STEARNS, CONRAD AND SCHMIDT dba SCS ENGINEERS (“SCS”) and Defendant Rockview Dairies, Inc. (“Rockview”) entered into a written consulting agreement for professional services, including environmental consulting and compliance assistance, concerning properly located at 205 E. Carson Street in Carson, California. SCS provided a variety of ongoing site investigation services and...
2020.01.28 Motion to Compel Mental Exam, Authorization for Release of Medical Records 609
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.28
Excerpt: ...tory Plaintiff Bridget Hughes (“Plaintiff”) was employed by Defendant Southern California Permanente Medical Group (“Defendant”) from on or about February 1, 2010 to July 20, 2015. On or before July 20, 2015, Defendant alleged that Plaintiff falsified the educational history on her employment application. Defendant placed Plaintiff on paid suspension while Defendant conducted an investigation as to whether Plaintiff violated Defendant's c...
2020.01.28 Motion for Summary Judgment 445
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.28
Excerpt: ...s are overruled. Alpha's evidentiary objections to Waghalter's declaration is sustained as to objections 2-3 and overruled as to objections 1 and 4. Objections to Solomon's declaration are overruled. Pleadings The First Amended Complaint (“FAC”) alleges that on 3/8/17, while Plaintiff was having cervical spine surgery, the compression device caused injury to Plaintiff's body and nervous system. The FAC asserts a single cause of action for Neg...
2020.01.28 Motion to Strike 816
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2020.01.28
Excerpt: ...ndation Health Plan, Inc. (“Kaiser”) moves to strike punitive damages and attorney's fees pursuant to CCP 431.10(b) and CC 3294. The court may, upon a motion made pursuant to Section 435, or at any time in its discretion, and upon terms it deems proper, strike out any irrelevant, false, or improper matter inserted in any pleading or strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a cour...
2019.12.26 Demurrer, Motion for Sanctions 719
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.12.26
Excerpt: ... and The SOSA CORPORATION's (collectively “Sosa”) Subject Cross-Complaint was filed against RICHARD HERNANDEZ on September 25, 2019. The Cross-Complaint asserts the following causes of action: (1) Conversion; (2) Constructive Trust; (3) Accounting; (4) Breach of Fiduciary Duty; and (5) Resulting Trust. Demurrer: CCP §428.50 states: “(a) A party shall file a cross-complaint against any of the parties who filed the complaint or cross-complai...
2019.12.26 Demurrer 201
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.12.26
Excerpt: ...2018. Co-Defendants/Cross-Complainants PETER HARTWICK, ANDREA HARTWICK, and HARTWICK COMBUSTION TECHNOLOGIES, INC. (collectively “Hartwicks”) filed the Subject First Amended Cross-Complaint (“FAXC”) on June 19, 2019. The FAXC alleges that the City took various actions that directly affected the Hartwicks rights to the Subject Property. In this action, the Hartwicks seek to sue the City for purported violations of their Due Process and Equ...
2019.11.19 Demurrer 210
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.19
Excerpt: ... facts sufficient to constitute a cause of action and are uncertain. UNCERTAINTY Demurrer on grounds of uncertainty will not be sustained unless the complaint is so bad that the defendant cannot reasonably respond. (Koury v. Maly's of California (1993) 14 Cal.App.4th 612, 616.) The court finds the complaint is not so uncertain that Defendant cannot reasonable respond. Demurrer on ground of uncertainty is OVERRULED. 2nd CAUSE OF ACTION BREACH OF I...
2019.11.19 Demurrer 433
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.19
Excerpt: ...demur to the 3 rd – 4 th causes of action on the ground that they fail to state facts sufficient to constitute a cause of action. 3rd – 4 th CAUSES OF ACTION FAILURE TO PAY MINIMUM WAGE and FAILURE TO FURNISH ACCURATE ITEMIZED WAGE STATEMENTS: Industrial Welfare Commission (“IWC”) Order No. 4-2001, section 9(b) provides, “When tools or equipment are required by the employer or are necessary to the performance of a job, such tools and eq...
2019.11.19 Demurrer, Motion to Strike 860
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.19
Excerpt: ...to the 2 nd – 5 th causes of action on the ground that they fail to state facts sufficient to constitute a cause of action. 2nd – 3 RD CAUSES OF ACTION STRICT PRODUCTS LIABILITY and BREACH OF IMPLIED WARRANTY OF MERCHANTABILITY: A manufacturer, distributor, or retailer is liable in tort if a defect in the manufacture or design of its product causes injury while the product is being used in a reasonably foreseeable way." (Soule v. GM Corp. (19...
2019.11.14 Motion for Protective Order 931
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.14
Excerpt: ...) The Court may make this determination pursuant to a motion for protective order by a party or other affected person. (Id.) The court shall restrict the frequency or extent of use of the discovery methods listed in CCP §2019.010 if it determines either of the following: (1) The discovery sought is unreasonably cumulative or duplicative, or is obtainable from some other source that is more convenient, less burdensome, or less expensive; (2) The ...
2019.11.14 Motion for Summary Adjudication 323
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.14
Excerpt: ...ertinent part, “In August 2009, Antonia Rivas was 65 years of age (D.O.B. 8/8/1944) and residing at her Property in Los Angeles County, California. In August 2009, Defendants conspired to take their mother's rental income and eventually, her Property by having Jose G. Gonzalez falsely tell Antonia Rivas that he would collect the rental income on her behalf and save the money for her in a bank account, and give the money and interest to the moth...
2019.11.14 Motion to Strike 807
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.14
Excerpt: ...ike, the Moving Party must engage in a specified meet and confer process with the party who filed the pleading at issue for the purpose of determining whether an agreement can be reached as to the filing of an amended pleading that would resolve the objections to be raised in the motion to strike. A declaration setting forth such meet and confer efforts must accompany the motion to strike. (CCP § 435.5(a)(3).) The Court finds that the Moving Def...
2019.11.12 Motion for Summary Judgment, Adjudication 508
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.12
Excerpt: ...ions Plaintiff's evidentiary objections are overruled. Plaintiff improperly lodged objections within the separate statement, and failed to comply with the mandatory provisions of CRC 3.1354. BNSF's evidentiary Objections1-11 are also overruled. Complaint Plaintiff Juarez alleges that he was employed by BNSF as a machine operator on 10/27/13. While moving his machine at a low rate of speed to get equipment off the tracks, Juarez collided with a st...
2019.11.12 Motion to Quash Subpoena 566
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.11.12
Excerpt: ...DENIED. Plaintiffs to give NOTICE. Defendant Collaro Property Management, Inc.'s moves to quash the subpoena served on Colony Specialty Ins. Co. and individual Defendant Collaro moves to quash the subpoena served on State Farm Insurance pursuant to CCP 1987.1. The operative Third Amended Complaint alleges that Defendant Navarro entered the common area of Plaintiffs' residence with his vehicle and ran over Plaintiffs while intoxicated. Plaintiffs ...
2019.10.31 Motion to Compel Arbitration 434
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.10.31
Excerpt: ...nt to arbitrate the controversy exists. (See CCP §1281.2.) “In California, [g]eneral principles of contract law determine whether the parties have entered a binding agreement to arbitrate.” (Craig v. Brown & Root, Inc. (2000) 84 Cal.App.4th 416, 420.) “A petition to compel arbitration or stay proceedings pursuant to CCP §§1281.1 and 1281.4 must state, in addition to other required allegations, the provisions of the written agreement and ...
2019.9.24 Motion for Summary Judgment, Adjudication 007
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.9.24
Excerpt: ...c. Defendant's objection to Statement of Answers is sustained. A defendant moving for summary judgment/adjudication has met its burden of showing a cause of action has no merit if the defendant can show one or more elements of the plaintiff's cause of action cannot be established. (CCP § 437c(p)(2).) On 10/10/18, Plaintiff filed a complaint, alleging a single cause of action for False Imprisonment. The Complaint alleges that on 11/17/17, Plainti...
2019.9.24 Demurrer 476
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.9.24
Excerpt: ...efendant Magnum Property Investments, LLC demurs to the 3 rd, 6 th and Injunctive Relief causes of action on the grounds that they fail to state facts sufficient to constitute causes of action and are uncertain. 3RD CAUSE OF ACTION QUIET TITLE: “[B]ecause the property has already been sold, quiet title is no longer an appropriate action to seek to undo the foreclosure. Plaintiff's claim to title has already been extinguished. Because the pr...
2019.5.28 Motion for Terminating and Monetary Sanctions 473
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.5.28
Excerpt: ...hin 30 days. Moving Party to give Notice. Defendant AAA Solar Electric, Inc. (“AAA”) moves for terminating and monetary sanctions in the sum of $18,860.00 against Plaintiff WnG Construction JV, Inc. (“WnG”) and its counsel of record, Cummins & White, LLP pursuant to CCP § 2023.020. If anyone engages in conduct that is a misuse of the discovery process, the court may impose monetary sanction, issue sanction, evidence sanction, terminating...
2019.5.28 Demurrer, Motion to Strike 389
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.5.28
Excerpt: ...estments, LLC fails to state in its notice whether it is generally or specially demurring, and what causes of action are at issue. (CCP §§ 430.50 and 430.60.) However, because the body of the demurrer only addresses the 1 st – 6 th causes of action, this court will treat the demurrer as a general demurrer to only those causes of action. JUDICIAL NOTICE is taken of the Lease, which was attached to the FAC and made a part of the court file. (Ev...
2019.4.18 Request for Expedited Trial Date 310
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.4.18
Excerpt: ...e; and (2) The health of the party is such that a preference is necessary to prevent prejudicing the party's interest in the litigation. If the court grants the motion, it must set the case for trial within 120 days after the motion is granted. (CCP 36(f).) Plaintiff is 72 years old. Plaintiff declares that he is being treated for Diabetes and High Blood Pressure, and recently underwent an operation for amputation of one of his toes due to Ga...
2019.3.21 Motion for Reimbursement of Common Interest Fees 378
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.3.21
Excerpt: ...sts of partition “include: (a) [r]easonable attorney's fees incurred or paid by a party for the common benefit…” (CCP §874.010(a).) In determining whether to award attorney's fees, whether the services in question are for the common benefit must be decided on the facts and circumstances in each case. Nevertheless, the case authorities hold that attorney's fees may be awarded for litigating contested issues in partition actions if that liti...
2019.3.21 Motion for Summary Judgment, Adjudication 965
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.3.21
Excerpt: ...art, “On or about 22 August 2015, Plaintiff went to [SOUTHCOAST AUTOMOTIVE LIQUIDATORS, INC.'s] place of business to purchase a vehicle, and ended up purchasing a used 2012 Nissan Altima 4C…. [¶] Prior to purchasing the VEHICLE, Plaintiff specifically asked [SOUTHCOAST AUTOMOTIVE LIQUIDATORS, INC.] if the VEHICLE had been in a prior accident, or asked about the history of the vehicle. [¶] [SOUTHCOAST AUTOMOTIVE LIQUIDATORS, INC.] specifical...
2019.3.21 Motion to Compel Responses, to Deem Matters Admitted 883
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.3.21
Excerpt: ...GLENN DEBELLO admitted is GRANTED. CCP §2033.280. Plaintiff GLENN DEBELLO is ORDERED to pay Defendant and its counsel of record, sanctions in the total amount of $710.00 ($295/hr. x 2 hrs.) + ($120 costs) no later than 30 days from the Court's issuance of this Order. Plaintiff GLENN DEBELLO is ORDERED to provide verified responses and documents to Request for Production of Documents (Set One) without objection no later than 15 days from the Cour...
2019.3.21 Motion to Strike, to Contest Good Faith Settlement 294
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.3.21
Excerpt: ...rongful termination lawsuit against Plaintiff WISMETTAC ASIAN FOODS, INC. (“WAF”) alleging violations of the California Labor Code (“2013 action”). (See RJN, Ex. 1.) The subject action was filed by WAF against Defendants KIM and CHOE on January 20, 2016 (“2016 action”). The relevant facts are as follows: WAF is engaged in the wholesale and distribution of Asian food products. WAF brought this action against its former employees (Co- d...
2019.3.21 Demurrer 254
Location: Los Angeles
Judge: Bernal, Margaret Miller
Hearing Date: 2019.3.21
Excerpt: ...n December 7, 2018, asserts the following causes of action: (1) Violation of Cal. Civ. Code §2923.7; (2) Breach of Contract; (3) Breach of Implied Covenant of Good Faith and Fair Dealing; (4) Negligence; (5) Unfair Business Practice; and (6) Accounting. Defendant demurs to all causes of action based on CCP § 430.10(e). Defendant's request for judicial notice is GRANTED with respect to the existence of the documents, but not as to any hearsay st...

77 Results

Per page

Pages