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

660 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Court, Michelle Williams x
2022.10.31 Motion to Continue Trial 452
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.31
Excerpt: ...nst Defendant Jae Min Chang, Plaintiff's brother, based upon allegations that Defendant defrauded Plaintiff into selling his ownership interest in at The Korea Times Los Angeles, Inc. for a fraction of its market value. The First Amended Complaint, filed on February 11, 2021, asserts causes of action for: (1) fraud; (2) breach of fiduciary duty; (3) negligent misrepresentation; and (4) rescission. Motions On August 18, 2022, Plaintiff filed a mot...
2022.10.31 Motion to Compel Further Responses 596
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.31
Excerpt: ... 21-26 and DENIED as to Special Interrogatories Nos. 27-29. Defendant is ordered to provide supplemental verified, code compliant responses to Special Interrogatories Nos. 21-26 within 20 days. Access to and dissemination of information contained in Defendant's responses shall be restricted by the protective order described herein. The Hearing on Motion for Protective Order set for 11/02/2022 at 8:30 AM in Department 74 of the Stanley Mosk Courth...
2022.10.31 Motion for Attorney Fees, OSC Re Dismissal 451
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.31
Excerpt: ...ion 1032. The case is dismissed. Background On July 12, 2019, plaintiff Lindsey Gutierrez filed this action against Defendant Kia Motors America, Inc. The First Amended Complaint asserted causes of action for: (1) violation of subdivision (d) of Civil Code section 1793.2; (2) violation of subdivision (b) of Civil Code section 1793.2; (3) violation of subdivision (a)(3) of Civil Code section 1793.2; (4) breach of express written warranty; (5) frau...
2022.10.28 Motion to Advance Hearing Date 961
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.28
Excerpt: ...is action against Defendant Ashley Liu and 13 other individuals. On May 30, 2019, Plaintiff filed the First Amended Complaint asserting fourteen causes of action: (1) breach of fiduciary duties; (2) fraud; (3) constructive fraud; (4) conversion; (5) breach of contract; (6) accounting; (7) declaratory relief; (8) member expulsion order; (9) breach of promissory notes; (10) rescission (restaurant); (11) voidable transfer; (12) Meng reimbursement cl...
2022.10.28 Motion for Summary Adjudication 458
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.28
Excerpt: ...(1) motor vehicle negligence, (2) general negligence, and (3) loss of consortium. The complaint alleges that the Defendants negligently operated a vehicle, which resulted in a vehicle collision and caused severe injuries to the Plaintiffs. On November 17, 2020, Plaintiff filed an Amendment to the Complaint, Fictitious/Incorrect Name, naming Doe 2 as Laufer Group International Ltd. and Doe 3 as Aramsco, Inc. On June 8, 2021, Plaintiff filed Reques...
2022.10.27 Motion to Set Aside Default Judgment 120
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.27
Excerpt: ... an individual doing business as Goliath Films, and Does 1 through 20. The complaint alleged two causes of action: (1) Breach of Written Lease and (2) Common Counts. Plaintiff alleges that the Defendants made illegal improvements and were using the property as a residence in violation of ordinances. The Defendants then abandoned the lease and the Plaintiffs incurred over $10,000 in expenses to repair the illegal construction. On November 30, 2018...
2022.10.26 Motion to Compel Further Responses, for Monetary Sanctions 044
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.26
Excerpt: ...ponses to Plaintiff's Requests for Production of Documents, Set One, Nos. 1, 8, 11, 12, 14, 17, 18, 19, 21, 22, 23, 55, 56, 57, 58, 59, and 70 as limited herein, within 20 days and to produce all responsive documents within 30 days. To the extent Defendant claims the attorney-client or work product privileges apply over any of the responsive documents or information, it shall simultaneously serve a privilege log with the document production that,...
2022.10.26 Motion for Leave to File FAC, for Summary Judgment 986
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.26
Excerpt: ...Law Group, APC, Melkon R. Melkonian, Keosian Berberian LLP, Keosian Law Firm, APC, Keosian Law LLP, and Herb Fox. The complaint asserts a single claim for legal malpractice arising out of Defendants' legal representation in a personal injury action. MOTION FOR LEAVE TO FILE A FIRST AMENDED COMPLAINT On September 16, 2022, Plaintiffs filed the instant motion for leave to file a First Amended Complaint that adds a cause of action for breach of fidu...
2022.10.26 Demurrer, Motion to Strike FAC 418
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.26
Excerpt: ...graph 7. The motion is otherwise DENIED. Defendant shall have 20 days to answer the First Amended Complaint. Background On January 5, 2022, Plaintiffs Eri Cortez and Eunice Cortez filed this action against Defendant American Honda Motor Co., Inc. The First Amended Complaint asserts causes of action for: (1) Violation of Subdivision (d) of Civil Code Section 1793.2, (2) Violation of Subdivision (b) of Civil Code Section 1793.2, (3) Violation of Su...
2022.10.24 Motion to Compel Further Responses, for Sanctions 938
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.24
Excerpt: ...tiffs' First Set of Requests for Production of Document, Requests Nos. 38-43 and GRANTED to Requests Nos. 45 and 46, as limited herein. Defendant is ordered to serve further verified, code compliant responses to Plaintiffs' First Set of Requests for Production of Documents Nos. 45-46, as limited herein, without objection within 20 days and to produce all responsive documents within 30 days. The Court declines to impose sanctions. Background On Se...
2022.10.24 Motion to Compel Arbitration 571
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.24
Excerpt: ... out of Plaintiff's employment. The complaint asserts causes of action for: (1) retaliation (Labor Code § 1102.5); wrongful termination in violation of public policy; (3) unfair competition (Bus. & Prof. Code § 17200 et seq); and (4) failure to comply with employee's request to inspect records (violation of Lab. Code §§ 226, 1198.5). On October 6, 2022, the Court denied Plaintiff's ex parte application for leave to file a first amended compla...
2022.10.24 Motion for Transfer of Venue 755
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.24
Excerpt: ...S, Liana Muradyan, DDS, Kiraj & Muradyan Dental Corporation, and Infinite Dental Wellness. The complaint asserted causes of action for: (1) professional negligence; (2) elder abuse; (3) willful misconduct; (4) negligent infliction of emotional distress; and (5) loss of consortium. The complaint alleges Plaintiff Lynn Swensen underwent a dental procedure on December 18, 2020, which was performed by Defendant Kiraj. Plaintiff notified Defendants Ba...
2022.10.17 Motion to Compel Further Responses, for Monetary Sanctions 018
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.17
Excerpt: ...d the Actual Production of Documents from Defendant Rechnitz Lakewood GP to Request for Identification and Production of Documents, Set One; Request for Monetary Sanctions against Defendant Rechnitz Lakewood GP and its Attorneys of Record Cowdrey Jenkins LLP is GRANTED. Defendant Rechnitz Lakewood GP is ordered to provide a further verified, code-compliant response to Plaintiff's Request for Production of Documents, Set One No. 7, removing all ob...
2022.10.14 Motion for Approval of PAGA Settlement Agreement, for Attorney Fees 158
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.14
Excerpt: ...Gasparian filed this action against Defendant R&B Medical Group, Inc. asserting seeking PAGA penalties. Motion to Approve PAGA Settlement On September 21, 2022, Plaintiff filed a motion for approval of PAGA settlement. The motion is unopposed. (Code Civ. Proc. § 1005(b).) Discussion Standard Pursuant to Labor Code section 2699(l)(2), “[t]he superior court shall review and approve any settlement of any civil action filed pursuant to this part. ...
2022.10.13 Motion to Set Aside and Vacate Judgment 381
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.13
Excerpt: ...ry 2, 2022, the clerk entered judgment in favor of Plaintiff Kelly Miller against Defendant Pink Lotus Medial Holdings, LLC in the amount of $81,250.80. Motion On August 31, 2022, Defendant Pink Lotus Medical Holdings, LLC filed a motion to set aside and vacate the judgment pursuant to California Code of Civil Procedure sections 473(b) and 663. The motion is unopposed. (Code Civ. Proc. § 1005(b).) Motion to Set Aside Judgment Cited Statutes “T...
2022.10.13 Motion to Compel Arbitration of Individual PAGA Claims and Dismiss Representative PAGA Claims 310
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.13
Excerpt: ...ive PAGA claims shall remain in this action, which is STAYED in its entirety pending the outcome of arbitration. A Status Conference re Initiation of Arbitration is scheduled for November 28, 2022. Background On November 17, 2021, Plaintiff Justin Ridgway filed this action against Ensign United States Drilling (California) Inc. The initial complaint was filed as a class action asserting six wage and hour causes of action. On March 3, 2022, Plaint...
2022.10.13 Demurrer to FAC, Motion to Strike 564
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.13
Excerpt: ...footnotes 5, 13, 15, and 16 as well as the cited portion of paragraph 8. The motion is otherwise DENIED. Defendant shall have 20 days to answer the First Amended Complaint. Background On April 5, 2022, Plaintiffs Laura Miller and Scot Miller filed this action against Defendant American Honda Motor Co., Inc. The First Amended Complaint asserts causes of action for: (1) Violation of Subdivision (d) of Civil Code Section 1793.2, (2) Violation of Sub...
2022.10.12 Motion to Compel Further Responses 018
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.12
Excerpt: ...ney, LLC is ordered to provide further verified, code compliant responses to Special Interrogatories, Set Two, Nos. 57-59 and 61-63 within 20 days. Defendant's responses to Special Interrogatories, Set Two Nos. 57-59 and 61-62 must be without objection. Defendant's further response to Special Interrogatories, Set Two, No. 63 must either justify its privilege objections and respond to the extent possible or, if Defendant determines it cannot do so...
2022.10.12 Motion to Compel Further Responses 015
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.12
Excerpt: ...red to serve further verified, code compliant responses to Plaintiffs' First Set of Requests for Production of Documents Nos. 45-46, as limited herein, without objection within 20 days and to produce all responsive documents within 30 days. The Court declines to impose sanctions. Background On December 16, 2021, Plaintiffs Francisco Gutierrez Castano and Elena Olivia filed this lemon law action against Defendant American Honda Motor Co., Inc. The...
2022.10.11 OSC Re Default Judgment 679
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.11
Excerpt: ...s that adequately evidence their losses and indicate they closed their accounts with Defendants, thereby realizing their asserted market losses. (R. Lichtenstein Decl. ¶¶ 6-37; S. Lichtenstein Decl. ¶¶ 7-26.) Plaintiff Ronald Lichtenstein seeks attorneys' fees pursuant to the Welfare and Institutions Code and properly limits the request pursuant to LASC Local Rule 3.214. Plaintiffs' declarations contain an interest calculation as required. (R...
2022.10.11 Motion to Compel Further Responses 682
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.11
Excerpt: ...ogatories (Sets Two and Three) (C.C.P. § 2030.300) is GRANTED in part. The motion is GRANTED as to Special Interrogatories (Set Two) Nos. 128-136 and DENIED as to Special Interrogatories (Set Three) No. 137. Defendant is ordered to provide complete, verified, code-compliant responses to Special Interrogatories (Set Two) Nos. 128-136 without objection within 20 days. Background On May 8, 2020, Plaintiff Suzanne Ruelas filed this action. The opera...
2022.10.11 Demurrer 818
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.11
Excerpt: ...nt; (3) breach of fiduciary duty; and (4) accounting. The Complaint alleges the parties formed a partnership to develop business opportunities and contribute to existing projects. On July 1, 2022, Scott Cohen filed a cross-complaint against Mitch Jacobs and Fanbank, Inc. asserting causes of action for: (1) breach of written contract; (2) breach of implied contract; (3) restitution; and (4) promissory estoppel. Demurrer and Motion to Strike On Aug...
2022.10.10 Motion for Determination of Good Faith Settlement 249
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.10
Excerpt: ...ing causes of action for: (1) Negligence; (2) Premises Liability; (3) Violations of the County of Los Angeles Rent Stabilization Ordinance; (4) Violations of the Los Angeles County Covid-19 Eviction Moratorium; (5) Negligence Per Se Based Upon Violations of the California Fire Prevention Laws; (6) Constructive Eviction; (7) Breach of Warranty of Habitability; (8) Fraudulent Misrepresentation; and (9) Violations of the County of Los Angeles Rent S...
2022.10.06 Motion to Transfer Venue 224
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.06
Excerpt: ...l Panel Systems, Inc. and Charbrel Boukhalil. The complaint asserts eleven causes of action based upon allegations of disability discrimination and retaliation during Plaintiff's employment. Motion On August 16, 2022, Defendants filed the instant motion seeking to transfer this action to the San Bernardino Superior Court. The motion is unopposed. (Code Civ. Proc. § 1005(c).) On September 28, 2022, Plaintiff filed the Case Management Statement, w...
2022.10.04 Motion to Compel Arbitration and Stay Action 754
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.04
Excerpt: ...Law Group, LLP and John Begakis. The complaint asserts causes of action for (1) negligence (legal malpractice); (2) breach of fiduciary duty; and (3) breach of contract arising out of Defendant's representation of Devin Redmond in Redmond v. Chronicle Books, LLC, San Francisco Superior Court Case No. CGC-20-583353. Motion On April 22, 2022, Defendants Altview Law Group, LLP and John Begakis filed the instant motion to compel Plaintiff to arbitrat...

660 Results

Per page

Pages