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

223 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Cunningham, David S x
2018.7.12 Motion to Quash Subpoena 112
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.7.12
Excerpt: ...d Jamaro Gibbs COURT'S TENTATIVE RULING The court DENIES Defendants' motions to quash the subpoena for the production of business records to non-party Grodsky & Olecki, LLP. Counsel for Plaintiffs to give notice. STATEMENT OF THE CASE This case arises from allegations that Defendants University of Southern California (“USC,” erroneously sued and served as Keck Hospital of USC, Keck Medical Center of USC and Keck Medicine of USC, formerly know...
2018.7.12 Motion for Leave to File Complaint 958
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.7.12
Excerpt: ... Juge, DJ Construction and Eliel Acuna COURT'S TENTATIVE RULING The court GRANTS Plaintiffs' motion for leave to file the SAC. Plaintiffs are ordered to file the SAC within 10 days of this ruling. The court recognizes that Plaintiffs have added new causes of action against multiple Defendants and that Defendants will not have sufficient time to challenge the pleadings or seek discovery before the currently scheduled date of trial. The court there...
2018.7.12 Motion to Quash Service of Summons 453
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.7.12
Excerpt: ...f Brian Best (“Plaintiff”) and Charles. Plaintiff alleges at on or about 2007 the parties entered into a pooling agreement (“the Agreement”) by the terms of which the parties agreed to live together as a family unit and combine their earnings and expenses. Plaintiff alleges the Agreement was to terminate when the parties ceased living together as a family unit, at which time the property acquired or accumulated by them, or of either of th...
2018.7.11 Motion to Compel Further Responses 078
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.7.11
Excerpt: ...ES the motion as to Defendant Oren Cohen-Bashi. The court GRANTS the motion as to Defendant HCB Group, LLC and ORDERS this Defendant to produce all documents in its possession that are responsive to the RFPs, specifically including (but not limited to) the documents and document categories identified by Plaintiff in her supplemental reply. These documents are to be produced by August 13, 2018. The court GRANTS Plaintiff's request for monetary san...
2018.7.10 Motion to Reconsider 690
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.7.10
Excerpt: ...nture trustee for Greenpoint Mortgage Funding Trust 2005-HE1 Asset Backed Notes, Series 2005-HE1 (“Deutsche Bank,” erroneously sued as Deutsche Bank National Trust Company)'s alleged wrongful foreclosure of the real property located at 4047 Trinity St., Los Angeles, CA 90011 (the “Subject Property”). Plaintiff Leticia Mora (“Mora”), suing in propria personaalleges that Defendant Deutsche Bank wrongfully conduced a trustee's sale on Ap...
2018.7.10 Motion for Leave to Amend, Demurrer, Motion to Strike 294
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.7.10
Excerpt: ...plaint on August 30, 2017 in propia persona. Defendant Paula McHale (“McHale”) filed the subject demurrer and motion to strike on January 9, 2018 and the matter was originally set for hearing on May 4, 2018. Plaintiff's opposition was thus due on April 23, 2018. On or around May 1, 2018, the court continued the matter to May 17, 2018. Plaintiff did not file an opposition to the demurrer or motion to strike. However, on April 27, 2018, Plainti...
2018.6.27 Demurrer, Motion to Strike 070
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.27
Excerpt: ...ES the demurrer in its entirety. The court GRANTS the motion to strike in-part with respect to the allegations related to the attorney's fees request with 20 days leave to amend. The motion is otherwise DENIED. Counsel for Plaintiffs to give notice. STATEMENT OF THE CASE This action arises from allegations that Defendants Goldman Property Group; Andrew Goldman; Daniel Goldman and Noah Goldman (collectively the “Goldmans”) maintained the real ...
2018.6.22 Motion to Compel Arbitration, Stay Proceedings 875
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.22
Excerpt: ...ration MOVING PARTY: Plaintiff Ambulnz Health, LLC OPPOSING PARTY: Defendants AmeriCare MedServices, Inc. and Michael S. Summers[1] SUBJECT: Demurrer to the First Amended Complaint and Motion to Strike MOVING PARTY: Defendants AmeriCare MedServices, Inc. and Michael S. Summers OPPOSING PARTY: Plaintiff Ambulnz Health, LLC COURT'S TENTATIVE RULING The court GRANTS Plaintiff's cross-motion and GRANTS Defendants AmeriCare MedServices, Inc. and Micha...
2018.6.21 Demurrer, Motion to Strike 492
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.21
Excerpt: ...action. The court SUSTAINS the unopposed demurrer to the third cause of action. The motion to strike is DENIED. Counsel for Plaintiffs to give notice. STATEMENT OF THE CASE This action arises from allegations that Defendants Elizabeth Rollins (“Rollins”) and Kate Gong (“Gong”) unlawfully and fraudulently evicted Plaintiffs Edith Puga and Eduardo Puga (collectively the “Pugas”) from their rent-stabilized apartment. Plaintiffs contend t...
2018.6.20 Demurrer, Motion to Strike 458
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.20
Excerpt: ...f action. The court SUSTAINS the demurrer as to the fourth, fifth, sixth and seventh causes of action with 20 days leave to amend. The court GRANTS the motion to strike in-part as to the allegations related to Plaintiff's request for punitive damages; the motion is otherwise DENIED. At the hearing, Plaintiff should be prepared to discuss whether a reasonable possibility exists that she can amend the complaint to request punitive damages, given th...
2018.6.20 Motion for Attorney's Fees 836
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.20
Excerpt: ...san Drake and Jo Lynn Allen to give notice. STATEMENT OF THE CASE This action arises from allegations that Defendants Jo Lynn Allen (“Allen,” erroneously sued as “Jo Allen Patton”) and Susan Drake (“Drake”), as trustees of the Philbert Trust (the “Trust”), breached a settlement agreement with Plaintiff Derek Aghchay that the parties allegedly agreed to in connection with a prior lawsuit between the parties.[1] <0086000300830003008...
2018.6.20 Motion for Summary Judgment, Adjudication 958
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.20
Excerpt: ... judgment. Counsel for Defendant Laguna Clay Company to give notice. STATEMENT OF THE CASE Plaintiffs Flavio and Modesta Ramos allege that Flavio Ramos developed pulmonary fibrosis as a result of his exposure to Defendants' products during his employment at Supreme Castings and Pattern Co., Inc. (“Supreme Castings”), a metal foundry. In the Fourth Amended Complaint (“FAC”), Plaintiffs assert causes of action for: (1) negligence; (2) negli...
2018.6.19 Demurrer 724
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.19
Excerpt: ...HE CASE This case arises from allegations that Defendant the County of Los Angeles (“County”) wrongfully discriminated against and terminated the employment of Plaintiff Rona McCraw (“McCraw”) in violation of the Fair Employment and Housing Act (“FEHA”), the California Family Rights Ac (“CFRA”) and the Labor Code. Plaintiff McCraw alleges that she was employed by Defendants as a non-exempt employee, specifically as an in-home care...
2018.6.19 Demurrer 804
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.19
Excerpt: ...aintiff to give notice. STATEMENT OF THE CASE This case arises from allegations that Plaintiff Sia Amber Southern (“Southern”) was wrongfully terminated by Defendant Tessie Cleveland Community Services, Corporation (“Tessie”). Plaintiff alleges that a non-party employee of Tessie who worked under her, Lisa Stewart (“Stewart”) spread sexual rumors about and against Plaintiff, beginning in 2007, including allegations that Plaintiff was ...
2018.6.19 Motion for Judgment on the Pleadings 947
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.19
Excerpt: ...fourth, sixth and seventh causes of action with 30 days leave to amend and DENIES the motion in-part as to the first, third, fifth and eighth causes of action. Counsel for Defendant Select Portfolio Servicing, Inc. to give notice. STATEMENT OF THE CASE This action arises from allegations that Defendants National Default Servicing Corporation (“National Default”) and Select Portfolio Servicing (“SPS”) violated the Homeowner's Bill of Right...
2018.6.19 Motion to Approve Entry of Consent Judgment 333
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.19
Excerpt: ...on 65 and for Plaintiff's failure to demonstrate that the proposed penalty amount is reasonable or to present evidence to support Plaintiff's request for attorney's fees. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE This action concerns alleged violations of the California Safe Drinking Water and Toxic Enforcement Act, which is codified in Health and Safety Code, section 25249.5 et seq. (“Proposition 65”). The Act authorizes pr...
2018.6.18 Motion for Attorney's Fees 516
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.18
Excerpt: ... $6,893.75 in reasonable attorney's fees in connection with the subject anti-SLAPP motion. Counsel for Defendants Heger Realty Corp; Robert G. Thornburgh; Thomas Holland and Bobbi Morrison to give notice. STATEMENT OF THE CASE This action arises out of a landlord-tenant dispute. Plaintiffs Brad Waisbren and Marci Higer in propia persona(“Plaintiffs”) allege that they were tenants of premises located at 15132 Downey Avenue, Paramount, Californ...
2018.6.8 Motion to Compel Further Responses 801
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.8
Excerpt: ...LING The court GRANTS Plaintiff's motion and ORDERS Defendant to serve substantive, verified, objection-free responses to Plaintiff's special interrogatory numbers 86 and 89 through 94 by August 6, 2018. The court further ORDERS Defendant to give notice to its former employees that are the subject of Plaintiff's discovery in the manner identified in Williams and in Belaire‐West Landscape, Inc. v. Superior Court (2007) 149 Cal.App.4th 554, to al...
2018.6.7 Motion to Compel Deposition, Further Responses, Request for Production 078
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.7
Excerpt: ...Plaintiff's Request for Production MOVING PARTY: Plaintiff Alona Hassid OPPOSING PARTY: Defendants Eyal Cohen-Bashi and Oren Cohen-Bashi. Defendant HCB Group, LLC has not filed an opposition. COURT'S TENTATIVE RULING The court GRANTS Plaintiff's motion and ORDERS Defendant Eyal Cohen-Bashi to appear and continue his testimony at a noticed deposition to occur within 30 days or on a date by agreement of the parties. The court further ORDERS HCB to ...
2018.6.7 Motion to Deem Requests for Admissions to be Admitted 232
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.7
Excerpt: ... At the hearing, Plaintiff should be prepared to discuss whether the defective service can be cured absent renewed service of the subject discovery with a new opportunity for Defendant to serve responses. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE As alleged in the Complaint, Plaintiff JJ Zhang (“Zhang”) and Defendant Jose Alberto Molina (“Molina”) were former business partners who engaged in the business of managing and ...
2018.6.7 Request for Entry of Default Judgment 684
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.7
Excerpt: ...ounsel for Plaintiff to give notice. DISCUSSION I. Principal Damages Plaintiff requests principal damages in the amount of $78,738.43. Plaintiff submits the Declaration of Robert Lansdorp (“Lansdorp Decl.”) in support of the subject request. Lansdorp attests that he seeks a monetary judgment because of the difficulty of obtaining a statement of value of the Subject Vehicle and in physically retaking possession of the Subject Vehicle and maint...
2018.6.6 Motion for Summary Judgment, Adjudication 958
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.6
Excerpt: ...y adjudication on Issues 1 through 7 and Plaintiffs' first through seventh causes of action. The court GRANTS summary adjudication on Issue 8 and Plaintiffs' claim for punitive damages. Counsel for Defendant to give notice. STATEMENT OF THE CASE Plaintiffs Flavio and Modesta Ramos allege that Flavio Ramos developed pulmonary fibrosis as a result of his exposure to Defendants' products during his employment at Supreme Castings and Pattern Co., Inc...
2018.6.6 Motion to Establish Admission, to Compel Responses, Request for Docs 639
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.6
Excerpt: ... Servicing, Inc.'s motion for an order establishing admissions is GRANTED. Defendant's motion to compel responses to its interrogatories and request for documents is DENIED without prejudice, for failure to demonstrate service of the discovery on Plaintiff. The court awards Defendant SPS monetary sanctions in the amount of $465 against Plaintiff and her counsel Steven W. Burt, jointly and severally, in connection with the RFAs. Counsel for Defend...
2018.6.5 Demurrer 025
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.5
Excerpt: ...9b0003> Rios, Cristian Rios, Joel Delgadillo, and Milly Delgadillo COURT'S TENTATIVE RULING The court SUSTAINS the demurrer to the fourth cause of action as to Plaintiffs Consuelo Torres, Gilberto Maladonado, Francisco Rios, Roselly Rios, Miriam Rios, Rudy Rios, Cristian Rios and Joel Delgadillo and to the seventh cause of action, with 30 days leave to amend. The demurrer is otherwise OVERRULED. Counsel for Plaintiffs to give notice. The court GR...
2018.6.5 Motion to Deem Admitted Request for Admission, for Monetary Sanctions 259
Location: Los Angeles
Judge: Cunningham, David S
Hearing Date: 2018.6.5
Excerpt: ...n COURT'S TENTATIVE RULING Defendant Pacific Alliance Medical Center's motion is DENIED. The court awards a monetary sanction of $1,230, jointly and severally against Plaintiff and his counsel Raymond J. McMahon of Zinder, Koch & McBratney. Counsel for Defendant to give notice. STATEMENT OF THE CASE This is an action for alleged general negligence. Plaintiff Ronaldo Guzman alleges that Defendants Pacific Alliance Medical Center, Inc. (“PAMC”)...

223 Results

Per page

Pages