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
2019.2.28 Motion to Compel Further Responses 045
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.28
Excerpt: ...ne, is GRANTED as to Requests No. 19, 21, 29–32, and 35, and DENIED as to Requests No. 20 and 22. Sanctions are awarded against Faalzadeh and his counsel in the amount of $2060, payable within30 days. FACTUAL BACKGROUND This is an action for registration and entry of foreign judgment. The Complaint alleges that Plaintiff John Nathan Gordon (“Gordon”) obtained a favorable judgment against Defendant Kambiz Faalzadeh (“Faalzadeh”) in Colom...
2019.2.28 Motion to Compel Arbitration 622
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.28
Excerpt: ...Complaint alleges as follows. Plaintiff Laketra Long (“Long”) worked for Defendant WorldRace Productions, Inc. (“Worldrace”) as an hourly employee. (Complaint ¶ 5.) On October 24, 2017, Long began to have a severe allergic reaction to a dog that somebody had brought into the workplace. (Complaint ¶ 7.) Other employees gave her Benadryl for her symptoms, but the drowsiness induced by the drug caused Long to fall asleep on her shift. (Com...
2019.2.27 Motion for Sanctions 958
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.27
Excerpt: ...OO JOO, AND SAJO GROUP'S MOTION FOR SANCTIONS This is an action for breach of contract. The Complaint alleges as follows. Plaintiff Kenneth Yoon (“Yoon”) in 2005 agreed with Oyang Corp. in 2005 that he would purchase a fishing vessel if Oyang Corp. would take responsibility for all taxes and dues owed to the United States. (Complaint ¶¶ 9–10.) Yoon purchased the boat. (Complaint ¶ 9.) In 2007, Defendant Jin Woo Joo (“Joo”) and his co...
2019.2.27 Motion for Relief from Waiver of Objections, to Compel Responses 672
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.27
Excerpt: ...otion for Relief from Waiver of Objections is GRANTED. FACTUAL BACKGROUND This case is currently proceeding as a legal malpractice action. Plaintiff Jordan Grossman (“Grossman”) alleges in his Complaint that on July 9, 2012, he and defendant/cross-complainant Jessica Herwill (“Herwill”) were involved in an automobile accident caused by third party Devin Bancroft. (Complaint ¶ 6.) Grossman and Herwill both filed separate actions against B...
2019.2.27 Motion for Sanctions 731
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.27
Excerpt: ...tion and proposed Third Amended Complaint upon Defendants within 5 days of this order. Defendants may file a reply 7 court days before hearing on the continued motion. FACTUAL BACKGROUND This is a legal malpractice action. The Second Amended Complaint (“SAC”) alleges as follows. Plaintiffs Tony and Michael Atallah (“Plaintiffs”) retained Defendants Burlison Law Group and Robert C. Burlison (“Defendants”) to represent them in a lawsuit...
2019.2.26 Demurrer 297
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.26
Excerpt: ..., and others. The Second Amended Complaint (“SAC”) alleges as follows. Defendant Ventura Investment Copmany, LLC (“VIC”) was formed in 2006 to own and operate certain real property in Sherman Oaks. (SAC ¶¶ 8, 12.) Defendant Frank Rahban (“Rahban”) was the original manager of VIC, and although he executed a letter of resignation in May 2017, he claims the letter is not effective and that he remains the manager of VIC. (SAC ¶ 16.) Pl...
2019.2.26 Demurrer, Motion to Strike 301
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.26
Excerpt: ...trike Portions of the First Amended Complaint is DENIED. FACTUAL BACKGROUND This is an action for breach of fiduciary duty, fraud, and others. The Second Amended Complaint (“SAC”) alleges as follows. Defendant 10801 National, LLC (“National”) was formed in 2012 to own and operate certain real property on National Boulevard in Los Angeles. (SAC ¶¶ 7, 11.) Defendant Frank Rahban (“Rahban”) was the original manager of National, and alt...
2019.2.25 Demurrer, Motion to Strike 828
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.25
Excerpt: ... without leave to amend as to all claims brought by Plaintiffs Ronnie, Jesus, Cindy, Michael, Samantha, Adrian Fonseca, and Jamie-Lynn Martinez, as well as Irma Carrera. The Demurrer is SUSTAINED, with leave to amend, as to Humberto Martinez. The Demurrer is SUSTAINED, with leave to amend, as to the Third, Eighth, Fourteenth, and Twentieth Causes of Action under Penal Code § 484. CFPA's Motion to Strike is DENIED. FACTUAL BACKGROUND This is an a...
2019.2.25 Motion for Sanctions or to Compel Further Responses 148
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.25
Excerpt: ...ompel Further Responses to Form Interrogatories Set Three, No. 17.1, is GRANTED in part: Plaintiffs must provide further substantive responses as to Interrogatory 17.1, Requests for Admission 5–11 and 17, and must provide Ringgold with original verifications for all responses to Form Interrogatories, Set Three. The motion is otherwise DENIED, as is Defen. FACTUAL BACKGROUND This is an action for trespass and breach of quiet enjoyment by a tenan...
2019.2.25 Motion to Compel Deposition 808
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.25
Excerpt: ...modations for Lisa at this deposition. FACTUAL BACKGROUND This case stems from an involuntary commitment of plaintiff pursuant to a “5150” hold. The First Amended Complaint (“FAC”) alleges that plaintiff Robert S. Markman (“Markman”) was detained by Officer Jeremy Tolen (“Tolen”) of the California Highway Patrol on May 29, 2014, and delivered to the College Hospital of Cerritos, a facility operated by defendant College Hospital Gr...
2019.2.25 Motion to Compel Responses 697
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.25
Excerpt: ...0045004c004f00 0003003000520057004c>on to Compel Responses to Special Interrogatories, Set One, from Plaintiffs Joseph and Karri Leigh Mastrangelo is DENIED. 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. Plaintiffs Joseph Mastrangelo and Karri-Leigh Mastrangelo (“Plaintiffs”) leased an apartment on Hermitage A...
2019.2.22 Motion to Compel Responses 697
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.22
Excerpt: ...ELO <005000520045004c004f00 0003003000520057004c>on to Compel Responses to Requests for Production of Documents, Set One, from Plaintiffs Joseph and Karri Leigh Mastrangelo is DENIED. The Court awards sanctions to Defendant in the amount of $695 payable by plaintiffs and their counsel within 30 days. FACTUAL BACKGROUND This is an action for bad faith breach of an insurance contract. The Complaint alleges as follows. Plaintiffs Joseph Mastrangelo ...
2019.2.20 Demurrer 146
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.20
Excerpt: ...n April 26, 2018, a trustee's sale was conducted for property belonging to Plaintiff Ricardo Arredondo (“Arredondo”), with Defendant Seaside Trustee, Inc. (“Seaside”) transferring title to Defendant Pya Ghasri (“Ghasri”). (Complaint ¶¶ 12–13.) Arredondo alleges that Seaside's Notice of Sale did not list the accurate address of the trustee or his agent. (Complaint ¶¶ 15–21.) PROCEDURAL HISTORY Arredondo filed the Complaint on O...
2019.2.20 Motion to Compel Deposition, for Leave to File Amended Complaint 672
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.20
Excerpt: ...E TO FILE SECOND AMENDED CROSS-COMPLAINT Defendant and Cross-Complainant Jessica Herwill's Motion to Compel Second Deposition Sessions for Nicholas Wagner and Andrew Jones is GRANTED in part, according to the numbering of questions in Herwill's Separate Statement, as to Wagner Questions No. 1–11, 13, 14, and Jones Questions No. 1–5, but DENIED as to Wagner Questions No. 12 and Jones Questions No. 6 and 7. No sanctions are awarded. Defendant a...
2019.2.19 Motion to Compel Deposition 119
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.19
Excerpt: ... Compel Plaintiff Oyang Immigration Services, APC's Attendance at Deposition is GRANTED. The Motion to Compel Production of Documents is DENIED. No sanctions are awarded. FACTUAL BACKGROUND This is an action for breach of the duty of loyalty. The Complaint alleges as follows. Plaintiffs Steve Sohn (“Steve”) and Un A. Sohn (“Un”) owned and managed Plaintiff Oyang Immigration Services, APC (“Oyang”). (Complaint ¶ 11.) In 2013, Steven a...
2019.2.8 Demurrer 198
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.8
Excerpt: ...Unlawful Detainer is OVERRULED. Bon Vivant is to file an answer to the complaint within five days. Defendant Jacques Florentino's Demurrer to Complaint for Unlawful Detainer is dismissed as moot. FACTUAL BACKGROUND This is an unlawful detainer action. Plaintiff is the lessor as the successor in interest to the landlord under a lease attached to the Complaint as Exhibit 1. Defendant Bon Vivant is the lessee under the lease as a successor in intere...
2019.2.8 Motion for Requests for Admission Deemed Admitted 697
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.8
Excerpt: ...0045004c004f00 0003003000520057004c[on to Have Requests for Admission, Set One, Deemed Admitted as to Plaintiffs Joseph and Karri Leigh Mastrangelo is DENIED. The Court awards sanctions to Defendant in the amount of $695 against plaintiff and plaintiff's counsel, payable by within 30 days. FACTUAL BACKGROUND This is an action for bad faith breach of an insurance contract. The Complaint alleges as follows. Plaintiffs Joseph Mastrangelo and Karri-L...
2019.2.8 Motion to Quash Deposition Subpoena or for Protective Order 720
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.8
Excerpt: ...ds or a Protective Order is DENIED. FACTUAL BACKGROUND This is an action for employment retaliation. The Complaint alleges as follows. Plaintiff Jocelyn McDowell (“McDowell”) worked for Defendant ABC Cable Networks Group (“ABC”) from July 2013 as Director of Multi-Platform Research and Strategy for Disney Channels Worldwide. (Complaint ¶ 5.) In February 2015, she reported sexually harassing conduct that she witnessed by her supervisor, J...
2019.2.7 Demurrer 198
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.7
Excerpt: ...r Unlawful Detainer is OVERRULED. Bon Vivant is to file an answer to the complaint within five days. Defendant Jacques Florentino's Demurrer to Complaint for Unlawful Detainer is dismissed as moot. FACTUAL BACKGROUND This is an unlawful detainer action. Plaintiff is the lessor as the successor in interest to the landlord under a lease attached to the Complaint as Exhibit 1. Defendant Bon Vivant is the lessee under the lease as a successor in inte...
2019.2.7 Motion to Compel Compliance with Subpoena 672
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.7
Excerpt: ...TED for all documents created between May 29, 2015 and July 11, 2016. FACTUAL BACKGROUND The facts as relevant to this motion are as follows. On July 9, 2012 plaintiff Jordan Grossman (“Grossman”) and defendant/cross-complainant Jessica Herwill (“Herwill”) were involved in an automobile accident caused by third party, Devin Bancroft. Herwill filed a lawsuit against Bancroft, as did Grossman, and those actions were subsequently consolidate...
2019.2.7 Motion to Compel Further Responses 119
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.7
Excerpt: ... Global MJ Immigration Services, APC's Motion to Compel Further Responses to Requests for Production, Set One, from Plaintiffs Un A. Sohn and Oyang Immigration Services, APC, is GRANTED in part as to Requests No. 15–17, 19, 28–30, 37–39, and 49–51, such that Plaintiffs must provide either a verified statement of compliance under Code of Civil Procedure § 2031.220 or a verified statement of objections under Code of Civil Procedure § 2031...
2019.2.5 Demurrer, Motion to Stay Proceedings 022
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.5
Excerpt: ...VE]RULING RE: DEFENDANT AHMAD KHALIFA, M.D.'S DEMURRER TO THE FIRST AMENDED COMPLAINT DEFENDANT AHMAD KHALIFA, M.D.'S MOTION TO STAY PROCEEDINGS FACTUAL BACKGROUND This is an action for medical negligence. The First Amended Complaint (“FAC”) alleges as follows. Plaintiff Karson Curtis (“Curtis”) was born to his mother, Plaintiff Dana K. Dunmore (“Dunmore”) on January 16, 2014. (FAC ¶ 21.) Curtis and Dunmore received care associated w...
2019.2.5 Motion to Compel Further Responses 119
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.5
Excerpt: ...Responses to Requests for Production, Set One, is GRANTED. FACTUAL BACKGROUND This is an action for breach of the duty of loyalty. The Complaint alleges as follows. Plaintiffs Steve Sohn (“Steve”) and Un A. Sohn (“Un”) owned and managed Plaintiff Oyang Immigration Services, APC (“Oyang”). (Complaint ¶ 11.) In 2013, Steven announced that he would be selling Oyang. (Complaint ¶ 13.) He would sell the property at a discounted price to ...
2019.2.5 Motion to Enforce Settlement 866
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.5
Excerpt: ...ight to renew the motion if payments are not received after Larian has fulfilled her obligations under the contract. FACTUAL BACKGROUND This is an action for fraud. The Complaint alleges as follows. Plaintiff Mojgan Larian (“Larian”) was married to Albert Talassazan (“Albert”) from 1992 until the marriage's dissolution in 2010. (Complaint ¶¶ 12A, 12E.) In 2005, during the marriage, Albert acquired an 8% interest in Defendant Essr Chai, ...
2019.2.5 Motion to Tax Costs 451
Location: Los Angeles
Judge: Draper, Robert
Hearing Date: 2019.2.5
Excerpt: ...s a limited personal injury action in which Plaintiff Yea Jin Shin (“Shin”) alleges that Defendant Timothy Michael Russell (“Russell”) negligently injured her with a vehicle on the Northbound 5 Freeway. PROCEDURAL HISTORY Shin filed the Complaint on August 31, 2016, alleging one count of negligence. Trial in this matter was concluded on March 2, 2018, and judgment was entered in favor of Russell on May 25, 2018. Russell filed the memorand...

832 Results

Per page

Pages