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
2022.08.10 Motion to Compel Further Responses, for Monetary Sanctions 965
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.10
Excerpt: ...l responsive documents within 30 days. To the extent defendant claims a privilege over any of the responsive documents or information, it shall simultaneously serve a privilege log with the document production that, at a minimum, identifies each document for which a privilege or privacy right is claimed, its author, recipients, date of preparation, and the specific privilege claimed. The responses should otherwise be free of objections. Pursuant ...
2022.08.10 Motion for Summary Judgment 785
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.10
Excerpt: ...led this action against the California Department of Veterans Affairs. Plaintiff, a Muslim man born in Somalia, alleges he began his employment with Defendant in November 2018, and was terminated on May 8, 2020 after Defendant engaged in a series of discriminatory and retaliatory actions. The complaint asserts causes of action for: (1) national origin discrimination; (2) racial discrimination; (3) disability discrimination; (4) failure to prevent...
2022.08.10 Demurrer, Motion to Strike 772
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.10
Excerpt: ...laintiff may file a first amended complaint within 20 days as this is the first pleading challenge. Background On May 12, 2022, Plaintiff California Loan Servicing, LLC filed this action against Defendants Sideways Properties, LLC, Bowery Fort Myers, LLC, First American Title Company, Daniel Neary, Thomas Neary, Pogback Real Estate, LLC, and So You're Telling Me There's a Chance, LLC (“SYTMTAC”). The Complaint asserts causes of action for: (1...
2022.08.09 OSC Re Entry of Default Judgment 668
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.09
Excerpt: ...ages based upon the $3,999.00 security deposit, $3,999.00 for August 2021 rent, $2,025.67 for the portion of September 2021 rent, $299.00 for the portion of October 2021, and $400.00 for services not provided. Plaintiff must provide a new judgment consistent with damages of $10,722.67 as well as new calculations for prejudgment interest and attorneys' fees consistent with this damage amount. Background On December 22, 2021, Plaintiff Jeff Fan fil...
2022.08.09 Demurrer, Motion to Strike 463
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.09
Excerpt: ...s Police Federal Credit Union, Shannon Graham, Nury Frost, and Cynthia Padilla. Plaintiff filed the First Amended Complaint on May 12, 2022 which asserts nine causes of action arising out of Plaintiff's employment. The FAC asserts causes of action for sex and gender based FEHA violations, assault, sexual battery, whistleblower retaliation, Labor Code break violations, violation of Business and Professions Code section 17200, and intentional infli...
2022.08.05 Demurrer, Motion to Strike 118
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.05
Excerpt: ...end. Background On April 28, 2022, Plaintiff Sudha Rai filed this action against Defendants Silicon Beach Testing Labs, LLC, Bahaeddin Hassan, and Brian Franco asserting causes of action for breach of contract and breach of the implied covenant of good faith and fair dealing. The complaint alleges Plaintiff and Defendants entered into a purchase and sale agreement whereby Defendants would pay Plaintiff $805,000.00 for all of Plaintiff's equity in...
2022.08.04 Motion to Set Aside Dismissal 314
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.04
Excerpt: ... is advanced and vacated. Background On March 9, 2018, Plaintiff Rafael David Miranda filed a complaint against Andres Contreras, Richard Lopez, Irma Lopez, Jose A. Leon, LMM Real Estate, Inc., and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff's title thereto. On July 30, 2018, Plaintiff filed a First Amended Complaint. On March 22, 2021...
2022.08.04 Motion to Set Aside Default and Vacate Default Judgment 323
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.04
Excerpt: ...022 at 8:30 a.m. Background On January 23, 2019, Plaintiffs Rene Aguero and Computer Institute of Technology, Inc. filed this action against Randy Doten. On August 19, 2019, Plaintiffs filed a First Amended Complaint asserting causes of action for: (1) breach of written contract; (2) fraud; (3) rescission; (4) unfair business practices; (5) intentional interference with prospective economic advantage. Plaintiff Aguero alleges they operated the Co...
2022.08.04 Motion to Compel Deposition, for Sanctions 965
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.04
Excerpt: ...in the amount of $110.00, payable to Defendant within 30 days. Background On June 29, 2021, Plaintiff Heidari Law Group, P.C. filed this action against Defendant Mesriani Law Group. The complaint alleged five causes of action: (1) conversion, (2) intentional interference with contractual relations, (3) intentional misrepresentation, (4) negligent misrepresentation, and (5) breach of fiduciary duty. Plaintiff alleges that the Plaintiff represented...
2022.08.03 Motion for Summary Adjudication 928
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.03
Excerpt: ...each of contract; (6) restitution; and (7) accounting. Plaintiff seeks to avoid a 1988 amendment to the Declaration of Covenants, Conditions, and Restrictions of Monir Condominiums. Motion On January 7, 2022, Plaintiff Anvar Sadeghpour filed a motion for summary adjudication seeking “summary adjudication in favor of SADEGHPOUR on the first causes of action in the Complaint for declaratory relief against the ASSOCIATION as follows: - Issue 1: Th...
2022.08.02 Motion for Judgment on the Pleadings 912
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.02
Excerpt: ...partment of Building & Safety. The Complaint asserts causes of action for: (1) trespass; (2) nuisance; (3) negligence; and (4) declaratory relief. Plaintiffs allege Defendants Varouj Giragossian and Carman Giragossian constructed a block wall that encroached on Plaintiffs' property without Plaintiffs' consent and without building permits. Only the fourth cause of action for declaratory relief is asserted against Defendant City of Los Angeles. On ...
2022.08.02 Motion to Consolidate 868
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.02
Excerpt: ...n as well as in 21STCV38453 and 22STCV02995. (Cal. R. Ct., rule 3.350(c).) The parties shall file all subsequent documents in the lead case only. (Ibid.) The parties are reminded to comply with California Rules of Court, rule 3.350(d) in captioning all future documents. Background and Cases at Issue On October 13, 2021, Plaintiff Hubert Bordenave, individually and as trustee of the Hubert J. Bordenave Revocable Trust, filed this action against De...
2022.08.02 Motion to Quash Subpoena for Production of Business Records, for Attorney Fees 514
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.02
Excerpt: ...ct Subpoena for Production of Business Records to Service Employees' International Union Local 99; Request for Attorney's Fees and Sanctions Against Defendants and/or their Attorneys of Record in the Amount of $3600. TENTATIVE RULINGS: (1) Plaintiff's Motion to Quash Defendant Los Angeles Unified School District Subpoena for Production of Business Records to Kaiser Permanente Empire Corporate Plaza Central ROI Unit; Request for Attorney's Fees an...
2022.08.02 Motion to Vacate Dismissal and Enforce Settlement Agreement, Enter Judgment 204
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.08.02
Excerpt: ...March 16, 2011, Plaintiff State Farm Mutual Automobile Insurance Company filed a complaint for subrogation recovery against Defendant Jose Armando Perez based upon an automobile collision involving Defendant and Plaintiff's insureds. On May 29, 2012, the parties filed a stipulation for settlement and order and the Court entered the parties' “Order Regarding for Settlement.” Motion Plaintiff State Farm Mutual Automobile Insurance Company moves...
2022.07.20 Motions to Quash In-Person Deposition or for Protective Order, to Quash for Lack of Personal Jurisdiction 596
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.20
Excerpt: ...d Complaint. TENTATIVE RULINGS: The motion to quash in person deposition of Gloria Baldwin, or in the alternative, motion for protective order per CCP 2025.410(c) and 2025.420 is GRANTED. The parties are ordered to proceed with Gloria Baldwin's deposition via remote means within 30 days. Specially Appearing Defendant Gloria Baldwin's Motion to Quash for Lack of Personal Jurisdiction Directed to First Amended Complaint is CONTINUED to enable the p...
2022.07.19 Motion for Leave to File TAC 852
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.19
Excerpt: ...ended Complaint on November 30, 2020 and a Second Amended Complaint against Pockman only on May 10, 2021. The SAC asserted 22 causes of action arising out of Plaintiff's tenancy at a residential property owned and managed by Pockman. On October 8, 2020, Defendant Pockman filed a Cross-Complaint against Emily Jackson, Drew Alec Bashen, and Alycia Rubio. Pockman filed a First Amended Cross-Complaint on May 19, 2021 and a Second Amended Cross-Compla...
2022.07.19 Motion for Judgment on the Pleadings 530
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.19
Excerpt: ... discrimination and retaliation; (4) declaratory judgment; (5) violation of the Equal Pay Act; (6) retaliation in violation of the Equal Pay Act; and (7) retaliation under Labor Code sections 1102.5 and 1102.6. Plaintiff alleges she began working for Defendant on April 17, 1997 and was constructively terminated on November 2, 2020. Motion On June 24, 2022, Defendant filed the instant motion for judgment on the pleadings arguing Plaintiff failed t...
2022.07.18 Motion to Compel Further Responses 965
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.18
Excerpt: ...LINGS: (1) Plaintiff Heidari Law Group's Motion to Compel Defendant to Provide Further Responses to Form Interrogatories, Set One; Request for Monetary Sanctions in the Amount of $1,750 is GRANTED as to Form Interrogatory No. 4.1 and DENIED as to Form Interrogatory No. 17.1. Defendant is ordered to serve a further verified response to Form Interrogatory No. 4.1 without objection within 20 days. (2) Plaintiff Heidari Law Group's Motion to Compel D...
2022.07.18 Motion for Monetary Sanctions 788
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.18
Excerpt: ..., (4) Intentional Misrepresentation, (5) Negligent Misrepresentation, (6) Cancellation of Instrument, (7) Constructive Trust, (8) Breach of Oral Contract, and (9) Quiet Title. Plaintiffs allege that Defendant wrongfully obtained a Quit Claim Deed of the subject property from their mother prior to her death. Plaintiffs allege that Defendant is intending to sell the subject Property but is not sharing the profits, despite the Plaintiffs contention ...
2022.07.14 Motion for Reconsideration 517
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.14
Excerpt: ...ief and set for hearing on January 3, 2023 is advanced and vacated. An OSC re Proof of Service and Case Management Conference is scheduled for September 15, 2022 at 8:30 a.m. Background On March 17, 2021, Plaintiff William Bryan filed this action in propria persona against numerous defendants. The complaint, captioned “complaint for damages and declaratory and injunctive relief and demand for jury trial,” does not contain any separately state...
2022.07.12 Motion to Set Aside Rejection of Timely File Amended Complaint 935
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.12
Excerpt: ..., Amber Awni, and Conor Murphy filed this action against Defendants Lion Real Estate Group LLC, Lion Reseda LLC, and Lion Terraces LLC. The complaint alleged three causes of action: (1) breach of contract, (2) breach of the covenant of good faith and fair dealing/breach of warranty of habitability, trespass, and (3) fraud, negligent misrepresentation, concealment. On August 18, 2021, Defendants filed a demurrer to the second cause action for tres...
2022.07.12 Motion for Trial Preference 728
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.12
Excerpt: ...fwood LLC filed a complaint against Defendant 170 Cliffwood LLC for (1) negligence and (2) trespass. On November 10, 2021, the Court (Judge Mooney in Dept. 68) denied Plaintiff's motion for trial preference without prejudice. On March 24, 2022, default was entered against Defendant. On June 23, 2022, the Court granted Defendant's motion to set aside the entry of default and continued the hearing on the instant motion to July 12, 2022. Motion Plai...
2022.07.12 Motion for Judgment on the Pleadings 394
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.12
Excerpt: ... Inc. and Asta Pacific Healthcare Corp. are hereby stricken from the cross- complaint filed on July 22, 2019. Concise Care Group, Inc. is hereby stricken from the answer filed on July 22, 2019 and its default is entered as of this date. Background On May 20, 2019, Plaintiff Amelia Campbell filed this action against Defendants Channon Watkins, Cedric Watkins, and Concise Care Group, Inc. arising out of the purchase of Asta Pacific Healthcare Corp....
2022.07.08 Motion to Compel Compliance with Court's Discovery Ruling, for Monetary Sanctions 058
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.08
Excerpt: ..., Defendant and its counsel of record are ordered to pay sanctions in the amount of $1,830.00 to Plaintiff via his counsel of record within 30 days. Background On October 19, 2020, Plaintiff Erick Paredes filed a complaint against Defendant American Honda Motor Co., Inc. The complaint alleged four causes of action: (1) Violation of Song-Beverly Act – Breach of Express Warranty, (2) Violation of Song-Beverly Act – Breach of Implied Warranty, (...
2022.07.08 Motion for Summary Judgment, Adjudication 584
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.07.08
Excerpt: ...ndant Alliance Communities, Inc., 5445 Lankershim Boulevard Apartment Investors, LLC, NOHO 14. The First Amended Complaint asserts causes of action for: (1) Conversion, (2) Trespass to Chattel, (3) Breach of Contract, (4) General Negligence, (5) Constructive Eviction, and (6) Violation of Business and Professions Code § 17200. Plaintiffs allege that after a pipe burst in the Plaintiff's unit, the Defendants needed to enter the repair. However, a...

660 Results

Per page

Pages