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

832 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Draper, Robert x
2019.4.12 Demurrer, Motion to Strike 792
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.12
Excerpt: ...Twelfth, and Fifteenth Causes of Action for retaliation, and OVERRULED as to the First, Second, Fourth, Fifth, Seventh, Eighth, Tenth, Eleventh, Thirteenth, Fourteenth, Sixteenth, and Seventeenth Causes of Action. Defendant City of Los Angeles's Motion to Strike Portions of the First Amended Complaint is DENIED. FACTUAL BACKGROUND This is an action for employment discrimination and harassment. The First Amended Complaint (“FAC”) alleges as fo...
2019.4.12 Demurrer 782
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.12
Excerpt: ...ith leave to amend as to the Second and Third Causes of Action and OVERRULED as to the First and Fourth Causes of Action. FACTUAL BACKGROUND This is an action for breach of contract and tortious interference with economic relations. The Complaint alleges as follows. Plaintiff Steve A. Simons (“Simons”) is involved in the vehicle recovery and repossession business. (Complaint ¶ 8.) Defendant Allied Finance Adjusters Conference, Inc. (“Allie...
2019.4.11 Motion to Quash Subpoena Duces Tecum 714
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.11
Excerpt: ...plaint (“FAC”) alleges as follows. Plaintiffs 10415 Commerce, LLC and Arman Yegiyants (“Plaintiffs”) hold certain claims against Defendant Hratchia Bardakjian (“Bardakjian”) in excess of $1 million. (FAC ¶¶ 13–14.) Bardakjian had an interest in certain real property, which he transferred to Defendant Koko Polosajian (“Polosajian”) for no or nominal consideration in April 2014. (FAC ¶ 17.) Polosajian transferred the property t...
2019.4.11 Motion to Compel Further Answers 644
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.11
Excerpt: ...ocuments is GRANTED in part, as to all deposition questions, except for the following, as labeled in Bighorn's separate statement, as to which the motion is DENIED: Nos. <0018000f00030014001300 00140014000f00030014[22–125, 132, 140–143, 153, and 155. The Motion is DENIED as to the Requests for Documents included with the deposition notice. No sanctions are awarded. FACTUAL BACKGROUND This is an action for breach of contract and fraud. The Fir...
2019.4.11 Motion for Summary Adjudication 053
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.11
Excerpt: ...eges as follows. Plaintiff Maria Melchior (“Melchior”) entered into a lease agreement with Defendants Robeto Sosa and Jeffrey Coe (“Defendants”) for a residential unit on Douglas Street in Los Angeles. (SAC ¶ 4.) Defendants knew, but did not disclose to Melchior, that the premises had previously been the subject of a sewage flood and did not have a sewage backflow valve, making another flood likely. (SAC ¶5.) Defendants partially remedi...
2019.4.10 Motion for Summary Judgment 867
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.10
Excerpt: ... is the owner of an apartment building located at 1709 Westgate Avenue in Los Angeles. The building's manager is plaintiff The Marwin Company (“Marwin”), the management company is plaintiff Moss Management Services, Inc. (“Moss”), and plaintiffs Rachel Pozo (“Pozo”) and Justin Verstegen (“Vertegen”) are employees of Westgate. (Complaint ¶¶ 1–5.) Collectively, the court will refer to plaintiffs as “Westgate.” Defendants Myn...
2019.4.10 Demurrer 049
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.4.10
Excerpt: ... OVERRULED as to the First Cause of Action. FACTUAL BACKGROUND This is an action to prevent foreclosure. The Complaint alleges as follows. Plaintiffs Martin and Diana Corpus (“Plaintiffs”) purchased property on Haskell Avenue in Granada Hills in April 2007, pursuant to a Deed of Trust. (Complaint ¶¶ 7–8.) Plaintiffs faced financial hardship and defaulted on their loan. (Complaint ¶¶ 10–11.) A Notice of Trustee Sale was recorded on the...
2019.3.29 Demurrer 401
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.29
Excerpt: ...to amend.. FACTUAL BACKGROUND This is an action for employment discrimination and harassment. The Complaint alleges as follows. Plaintiff Sabrena Odom (“Odom”) was employed by Defendants Los Angeles Community College District (“District”) California Community Colleges Board of Governors (“Board”), and Los Angeles South West College (“College,” with Board and District collectively as “Employers”) as an English professor. (Compl...
2019.3.29 Motion to Void and Vacate Orders, Trials, and Judgments 766
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.29
Excerpt: ...O VACATE JUDGMENT IN CASE NUMBER BC610766 Cory Lafayette Brookshire Plaintiff vs. MARCO ASTANTI, ET AL Defendants Plaintiff Cory Lafayette Brookshire's Motion to Void and Vacate Any and All Orders, Trials Held and Judgments Made by Judge Gai Ruderman Feuer is In Case Number BC491762 is DENIED. Plaintiff Cory Lafayette Brookshire's Request to Vacate Judgment in Case Number BC610766 is DENIED. The Judgment signed by the Honorable Mel Red Recana on ...
2019.3.28 Demurrer 768
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.28
Excerpt: ...lder abuse. The First Amended Complaint (“FAC”) alleges as follows. Plaintiff is Yolanda Gallegos Terrazas (“Terrazas”) as conservator of the estate of Carmen Guzman (“Guzman”). In 2012, Guzman was 80 years old and living with dementia. (FAC ¶ 12.) In August 2012, Defendant Inez Landin (“Landin”), Guzman's granddaughter, moved into Guzman's home to provide health care. (FAC ¶ 13.) In September 2012, Landin used her influence ove...
2019.3.28 Motion to Compel Further Responses 507
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.28
Excerpt: ...LLC, to Requests for Production, Set One, is GRANTED as to Requests No. 1–3, 5, 6, <00110003001c0003004400 00110003003100520003[sanctions are awarded. FACTUAL BACKGROUND This is a lemon law action. The Complaint alleges as follows. Plaintiff Christina Muniz (“Muniz”) purchased a new 2017 Chevrolet Malibu in July 2017, with an express written warranty. (Complaint ¶¶ 5–8.) During the warranty period, the vehicle developed various defects....
2019.3.27 Motion for Summary Judgment 045
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.27
Excerpt: ...eges that Plaintiff John Nathan Gordon (“Gordon”) obtained a favorable judgment against Defendant Kambiz Faalzadeh (“Faalzadeh”) in Colombia on March 4, 2015. (Complaint ¶ 3.) $3,414,822.74 are due Gordon in damages. (Complaint ¶4.) Gordon asks for entry of this judgment here. (Complaint at p. 4.) PROCEDURAL HISTORY Gordon filed the Complaint on September 8, 2017, alleging one cause of action for entry of judgment based on foreign judgm...
2019.3.8 Motion to Compel Further Responses 644
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.8
Excerpt: ...cial Interrogatories, Set One, from Defendant Michael Booth is GRANTED. Sanctions are awarded against Booth and his counsel in the amount of $1000, payable within 30 days. FACTUAL BACKGROUND This is an action for breach of contract and fraud. The First Amended Complaint (“FAC”) alleges as follows. Plaintiff Bighorn Ventures, LLC (“Bighorn”) and Defendant Lacern Performance Golf Cars, Inc. (“Lacern”) executed security agreement in Marc...
2019.3.8 Motion to Compel Further Responses 824
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.8
Excerpt: ...ff Core Health & Fitness, LLC's Motion to Compel Defendant National Union Fire Insurance Company of Pittsburgh, PA to Provide Further Responses to Requests for Production, Set Four, is GRANTED in part. Union is to inquire with the United States Court for the Southern District of Texas to see if it, as a party to the Powell proceedings, it may obtain copies of the sealed materials from the relevant case manager. If that inquiry reveals that no spe...
2019.3.7 Demurrer, Motion for Summary Judgment 350
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.7
Excerpt: ...ANDREW A. BROOKS, M.D., DAVID CHI, M.D., GLENN COHEN, M.D., AND MARK FARNUM, M.D.'S DEMURRER TO THE SECOND AMENDED COMPLAINT CROSS-COMPLAINANT SYMBIONARC MANAGEMENT SERVICES, INC.'S MOTION FOR SUMMARY JUDGMENT Defendants Specialty Surgery Center of Thousand Oaks, LLC, Symbion, Inc., Symbion Ambulatory Resource Centers, Inc., SymbionARC Management Services, Inc., SMBISS Thousand Oaks, LLC, George Goodwin, G. Miles Kennedy, Andrew A. Brooks, M.D., ...
2019.3.7 Motion to Compel Further Responses 236
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.7
Excerpt: ...Interrogatories, Set One, is GRANTED as to Interrogatories No. 1.1., 12.1, 15.1, and 17.1. Ford must also provide a code-compliant verification. The Court awards sanctions against Ford and its counsel in the amount of $2612, payable within 30 days.. FACTUAL BACKGROUND This is a lemon law action. The Complaint alleges as follows. Plaintiff Jesse Jimenez (“Jimenez”) on July 19, 2013, purchased a a new 2013 Ford C-Max Hybrid. (Complaint ¶¶ 5�...
2019.3.6 Motion to Strike 207
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.6
Excerpt: ...laint is DENIED. FACTUAL BACKGROUND This is an action for legal malpractice. The First Amended Complaint (“FAC”) alleges as follows. Plaintiff Pompeyo H. Silva (“Silva”) retained Defendants Law Offices of Robert Scott Shtofman and Robert Scott Shtofman (“Shtofman”) to represent him to prosecute a personal injury action related to a trucking accident. (FAC ¶¶ 7–8.) Defendants misrepresented their qualifications to Silva (FAC ¶ 27A...
2019.3.6 Motion to Compel Further Responses 044
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.6
Excerpt: ...n, Set One, is GRANTED as to Requests No. 7, 26, and 27, subject to whatever protective order the parties stipulate to within 15 days of this order, or to any such order entered by the court pursuant to a noticed motion. The Motion is DENIED as to all other requests. FACTUAL BACKGROUND This is a Lemon Law case. The Complaint alleges as follows. Plaintiff Luis Quirarte (“Quirarte”) purchased a 2008 GMC Acadia on September 25, 2010. (First Amen...
2019.3.6 Demurrer 958
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.6
Excerpt: ... Inc.'s Demurrer to the Cross-Complaint of General Barricade, LLC and Community Redevelopment Association, LLC, is SUSTAINED with leave to amend as to the First, Third, Fifth, Sixth, and Eighth Causes of Action alleged by Community Redevelopment Association dba Liberty Media Group, and OVERRULED as to all other claims. FACTUAL BACKGROUND This is an action for breach of contract. The Complaint alleges as follows. Plaintiff Sunset Hills Car Wash, I...
2019.3.6 Motion to Compel Further Responses 398
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.6
Excerpt: ...ne, from Defendant Gary Gitnick is GRANTED as to Form Interrogatories No. 12.1, 15.1, and 17.1, and DENIED as to Special Interrogatory No. 2. No sanctions are awarded. FACTUAL BACKGROUND This is a creditor's suit to enforce a judgment. The Complaint alleges as follows. Plaintiff Martin Cohen (“Cohen”) was named as a defendant in another action initiated in 2012. (Complaint ¶¶ 18–19.) Also named as defendants in this action were Defendants...
2019.3.5 Motion to Compel Responses 697
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.5
Excerpt: ...f00 0003003000520057004c>on to Compel Responses to Form Interrogatories, Set One, from Plaintiffs Joseph and Karri Leigh Mastrangelo will be DENIED if answer to the form interrogatories are filed before the hearing on this motion. Otherwise the motion will be GRANTED. The Court awards sanctions to Defendant in the amount of $695. FACTUAL BACKGROUND This is an action for bad faith breach of an insurance contract. The Complaint alleges as follows. ...
2019.3.5 Motion to Compel Further Responses 644
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.5
Excerpt: ...uests for Production, Set One, from Defendant Michael Booth is GRANTED. Sanctions are awarded against Booth and his counsel in the amount of $3600 payable within 30 days.. FACTUAL BACKGROUND This is an action for breach of contract and fraud. The First Amended Complaint (“FAC”) alleges as follows. Plaintiff Bighorn Ventures, LLC (“Bighorn”) and Defendant Lacern Performance Golf Cars, Inc. (“Lacern”) executed security agreement in Marc...
2019.3.5 Motion to Compel Arbitration, Stay Proceedings 647
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.5
Excerpt: ... Action, and DENIED as to all other causes of action. Proceedings in this court on the remaining causes of action are STAYED per Code of Civil Procedure § 1281.4. FACTUAL BACKGROUND This is an action for Labor Code violations and breach of contract. The Complaint alleges as follows. Plaintiff Michael Rashti (“Rashti”) was employed as a Pharmasist (then Pharmacist-in- Charge) by Defendants Parallax Health Sciences, Inc. (“Parallax”) and R...
2019.3.4 Motion to Compel Arbitration 459
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.4
Excerpt: ...employment discrimination. The Complaint alleges as follows. Plaintiff Maria Nieto (“Nieto”) worked for Defendant Del Mar Park, LLC (“Del Mar”) from February 3, 2017 through January 9, 2018. (Complaint ¶ 7.) Nieto's supervisor, Defendant Jessie Alvarez (“Alvarez”) repeatedly touched Nieto without her consent and propositioned her for sex. (Complaint ¶¶ 3, 8–14.) Nieto complained about Alvarez's harassment in December 2017 but tha...
2019.3.4 Demurrer 772
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.3.4
Excerpt: ...f Action without leave to amend. FACTUAL BACKGROUND This is an action for partition and declaratory relief. The Complaint alleges as follows. Plaintiffs <000b00b30033004f004400 000c00030052005a0051[ a one-half interest in real property on 24th Street in Los Angeles. (Complaint ¶¶ 12, 18.) In 2006, Defendant Martha Corrales (“Corrales”), the other one-half owner of the property obtained a line of credit from Defendant Bank of America, N.A. (...

832 Results

Per page

Pages