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

437 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Fournier, Lori Ann x
2021.02.16 Motion to Compel Further Responses 117
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.16
Excerpt: ... make further responses to request for admission is GRANTED. Defendant is ordered to provide supplemental responses within 10 days. Sanctions are imposed against Defendant and counsel, jointly and severally, in the sum of $3,420.00 payable within 30 days. Moving Party to give NOTICE. I-II. Motions to Compel Further Responses Plaintiff Taricco moves to compel further responses to form and special interrogatories, and request for admissions pursuan...
2021.02.11 Demurrer, Motion to Strike 179
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.11
Excerpt: ...spass action was filed by Plaintiff JOHNNIE PAXTON (“Plaintiff”) on March 6, 2020. The relevant facts, as alleged, are as follows: “Plaintiff purchased the [Subject Property] on September 8, 2016. On or about March 14, 2017, Plaintiff discovered his toilet had backed up. Plaintiff hired a plumber who discovered that the blockage was caused by excessive tree root intrusion into the pipes. Plaintiff hired a contractor to remove the roots and ...
2021.02.11 Application to Stay Order Denying Motion to Compel to Permit Either In Camera Review or Further Briefing 205
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.11
Excerpt: ...lication to Stay Discovery Order A brief procedural history of this matter is as follows:  Plaintiff's Motion to Compel Further Responses and Production was set for hearing on November 17, 2020. A tentative order denying the motion was issued. Plaintiff's Counsel did not appear at the November 17, 2020 hearing. Defense counsel submitted on the tentative, and the tentative became the final order.  On November 23, 2020, Plaintiff filed the Su...
2021.02.09 Motion to Quash Deposition 934
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.09
Excerpt: ...it Union is OFF-CALENDAR pursuant to the stipulation filed on 2/4/21. Moving Party to give NOTICE. I-II. Motions to Quash Subpoenas directed to Burton E. Carter & Associates Defendants William and Yvonne Morton moves to quash subpoenas issued to Burton E. Carter & Associates, LLC. The FAC alleges that Defendants William and Yvonne Morton were appointed Plaintiff's conservators in 1996 in Arizona. (FAC, ¶¶ 5, 6, 9.) In 2004, approximately one ye...
2021.02.09 Motion for Summary Judgment, Adjudication 792
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.09
Excerpt: ... Nos. 1-2, 4, 7, 10, 15-20, 25, 26-48. Remaining objections are overruled. Merits A defendant moving for summary judgment/adjudication has met its burden of showing a cause of action has no merit if the defendant can show one or more elements of the plaintiff's cause of action cannot be established. (CCP § 437c(p)(2).) The Complaint, filed by Plaintiff Raymond Yi, alleges that on 9/23/15, Plaintiff was injured on Defendant JSGS's property due to...
2021.02.09 Motion for Summary Judgment, Adjudication 653
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.09
Excerpt: ...eriors, LLC and Showroom, Inc.'s motion for summary judgment or, in the alternative, for summary adjudication is DENIED. Plaintiffs to give NOTICE. I. Meribear Productions, Inc. and Merideth Baer's MSJ/MSA Cross-Defendants Meribear Production, Inc. and Meridith Baer's motion for summary judgment or, in the alternative, summary adjudication is CONTINUED to Tuesday, 3/16/21 at 1:30 PM in Dept. C. Pursuant to Cross-Complainants' request, a Hearing o...
2021.02.09 Demurrer 612
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.09
Excerpt: ...0/30/20, alleges that Plaintiff Luis Santiago Valencia is an attorney who represented Maria Lesseos and Surfin Souvlaki, LLC in an employment action brought by a former employee of the Surfin' Souvlaki restaurant. (Complaint, ¶¶ 1, 4, 5, 10-11.) Valencia performed legal services on behalf of Lesseos in the employment action. (Id. at ¶¶ 13-18.) Lesseos accumulated a total legal bill of $12,000 for his services, only $2,000 of which has been pa...
2021.02.02 Motion to Compel Further Responses 660
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.02
Excerpt: ...ile a motion compelling further answers to document requests if it finds that the response is inadequate, incomplete, or evasive, or an objection in the response is without merit or too general. The motion shall be accompanied with a meet and confer declaration. (CCP § 2031.310(b).) Plaintiff alleges that his 2018 Dodge Durango vehicle suffers from “widespread defects including the Radio/Back-Up Camera Defect,” and Defendant has been unable ...
2021.02.02 Motion for Terminating and Issue or Evidence Sanctions 151
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.02.02
Excerpt: ...Emory Park, Inc.'s motion for terminating, issue, and/or evidentiary sanctions for Defendant's failure to appear at their deposition is DENIED. Motion for monetary sanctions is GRANTED. Sanctions are imposed against Defendants 2202 East Anderson Street and Vanounou, jointly and severally, in the sum of $4,260.00, payable within 30 days. Moving Party to give NOTICE. I. Sanctions for Failure to Comply with Court Orders Plaintiff Emory Park, Inc. mo...
2021.01.26 Motion to Compel Further Responses 415
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.26
Excerpt: ...el Defendant Afshin Bozorgmanesh's further responses to Plaintiff's special interrogatories, set one is GRANTED. Defendant is ordered to provide supplemental responses within 30 days. No sanctions. III. Plaintiff Continental Vitamin Company, Inc.'s motion to compel Defendant Frunutta, LLC's further responses to Plaintiff's requests for admission, set two is GRANTED. Defendant is ordered to provide supplemental responses within 30 days. No sanctio...
2021.01.26 Demurrer, Motion for Leave to File Supplemental Complaint 206
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.26
Excerpt: ...s of action are OVERRULED. Defendants Yashica Bamola (Doe 1) and Rajan and Yashica Bamola 2017 Trust (Doe 2)'s motion to strike is MOOT in light of the court's grant of leave to amend. II. Plaintiff Robinson's motion for leave to file a supplemental complaint is GRANTED. III. Plaintiff Robinson's motion for leave to substitute Rajan Bamola with Yahica Bamola and the Rajan & Yashica 2017 Trust, as his personal representative and successors in inte...
2021.01.21 Motion for Summary Judgment 794
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.21
Excerpt: ...ternet websites of companies offering them for sale) is DENIED. The photographs are not properly subject to judicial notice under Cal. Ev. Code §§451 or 452. This action for wrongful death was filed by Plaintiff ANA LORENA CASTRO (“Plaintiff”), individually and as the successor in interest of LEONARDO LEANOS (“Decedent”) on March 13, 2018. The relevant facts, as alleged, are as follows: “On July 5, 2016, Plaintiff's decedent, Leonardo...
2021.01.12 Motion for Summary Judgment 392
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.12
Excerpt: ...o the Shear declaration is sustained; remaining objections to the Shear declaration are overruled. Complaint Plaintiff Green Building Corporation's Complaint, filed 5/8/19, alleges that Defendant US Controls failed to perform labor and furnish material and equipment on the public works construction project known as “Downey Area Recycling and Transfer Station Storm Water Capture Project. Plaintiff also alleges that Defendant Argonaut Insurance C...
2021.01.12 Demurrer 775
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.12
Excerpt: ... sufficient to constitute a cause of action. Plaintiff's First Amended Complaint alleges that in March 2013, California Restaurant Mutual Benefit Corporation (“CRMBC”) filed a lawsuit against Tio Robby's, Inc. In July 2013, the parties entered into a written settlement agreement providing that CRMBC would receive a stipulation for judgment for $39,874.70; that Tio Robby's would pay $12,500 in full satisfaction of the judgment, and that within...
2021.01.07 Motion to Enforce Settlement 947
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.07
Excerpt: ...ies to the Motion. (See Galindo Decl., Ex. A.) CCP §664.6 provides: “If parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for settlement of the case, or part thereof, the court, upon motion, may enter judgment pursuant to the terms of the settlement. If requested by the parties, the court may retain jurisdiction over the parties to enforce the settlement un...
2021.01.07 Demurrer, Motion to Strike 011
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.07
Excerpt: ...by Plaintiffs JOSE CABRERA and DENE M. MOLINA (“Plaintiffs”) on October 12, 2018. On July 2, 2020, Plaintiffs FILED a First Amended Complaint (“FAC”). The FAC asserts the following causes of action: (1) Fraud; (2) Breach of Contract; (3) Implied in Fact Covenant of Good Faith and Fair Dealing; (4) Unjust Enrichment; (5) Injunction; (6) Conspiracy to Defraud; (7) Constructive Trust; (8) Quiet Title; and (9) Partition. Defendant LOIS M. EDW...
2021.01.05 Motion for Relief of Waiver, to Compel Further Responses 082
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2021.01.05
Excerpt: ... give NOTICE. I. Relief from Waiver Defendant Nissan North America, Inc. moves for relief from waiver of objections pursuant to CCP § 2031.300. The court, on motion, may relieve that party from this waiver on its determination that both of the following conditions are satisfied: (1) The party has subsequently served a response that is in substantial compliance… (2) The party's failure to serve a timely response was the result of mistake, inadv...
2020.12.09 Application for Preliminary Injunction 647
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.12.09
Excerpt: ...r deny a preliminary injunction is committed to the discretion of the trial court after the court determines (1) the likelihood that the plaintiff will prevail on the merits at trial, and (2) the relative harms suffered by the parties.” (Pleasant Hill Bayshore Disposal, Inc. v. Chip-It Recycling, Inc. (2001) 91 Cal.App.4th 678, 695.) Plaintiffs have the burden of proof to show all elements necessary to support issuance of a preliminary injuncti...
2020.12.03 Motion to Set Aside Discovery Orders, Default 624
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.12.03
Excerpt: ...s currently in default. Therefore, she has no standing to make any motion beyond that of a Motion to Set Aside Entry of Default. Defendant JAH HEALING KIMETIC TEMPLE OF THE DIVINE, INC. (“JAH”) moves to set aside this Court's Discovery Orders dated March 10, 2020; July 14, 2020; and September 25, 2020 under CCP §473(b). JAH argues that these Discovery Orders should be set aside because its failures to respond to the discovery at issue were d...
2020.12.02 Motion to Vacate Default Judgment 222
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.12.02
Excerpt: .... On 2/17/15, default was entered against Defendant Delgado. On 2/20/15, Defendant filed an Answer. Because Defendant's Answer was filed after entry of default was taken, the Answer is untimely and void. The court's Minute Order dated 2/27/15 provides that “The answer filed by Defendant Jose Delgado was filed after the default was entered. The default remains in place.” Plaintiff's Notice filed on 3/2/15 also provides, “The Court confirmed ...
2020.12.01 Demurrer, Motion to Strike 206
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.12.01
Excerpt: ... based on the statute of limitations and the 1 st – 3 rd causes of action are OVERRULED. II. Defendants Yashica Bamola (Doe 1) and Rajan and Yashica Bamola 2017 Trust (Doe 2)'s motion to strike is MOOT in light of the court's grant of leave to amend. III. Plaintiff Robinson's motion for leave to file a supplemental complaint is GRANTED. IV. Plaintiff Robinson's motion for leave to substitute Rajan Bamola with Yahica Bamola and the Rajan & Yashi...
2020.11.19 Motion to Quash Subpoena 021
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.11.19
Excerpt: ... quash Plaintiff JEREMIAH CASAS' (“Plaintiff”) subpoena for the production of business records from Downey Police Department, or in the alternative, for a protective order. Specifically, Defendants argue that the subpoena should be quashed “on the grounds that Plaintiff failed to serve Junction Bar and Mr. August with a copy of his August 3, 2020, subpoena for the production of business records from Downey Police Department…. This motion ...
2020.11.19 Demurrer 201
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.11.19
Excerpt: ...fering from injuries due to a motorcycle accident …. Plaintiff read and relied on Koi's ‘0% THC' claims, believing as a result of those claims, that he would not fail his then- employer's random drug test.” (Complaint ¶120.) “On or around July 22, 2019, after using Defendant's Products, Plaintiff tested positive (failed) a random drug test administered by the DOT and required for his employment. Plaintiff tested positive for cannabinoids...
2020.11.12 Motion for Terminating Sanctions 298
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.11.12
Excerpt: ...and JOSE J. RODRIGUEZ is DENIED without prejudice. Opposing Party to give notice. Plaintiffs argue that terminating, or issue, or evidentiary sanctions are appropriate pursuant to CCP §2023.030(d) because Defendants YEPEZ LANDSCAPING, INC. and JOSE J. RODRIGUEZ (“Defendants”) engaged in intentional destruction of evidence by failing to preserve photographs that Defendant RODRIGUEZ took immediately after the Subject Collision occurred. In Opp...
2020.11.10 Demurrer, Motion to Strike 246
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.11.10
Excerpt: ...e causes of action, and are uncertain. 6th CAUSE OF ACTION The elements for Fraud by Concealment are: 1. Defendant concealed or suppressed a material fact; 2. defendant was under a duty to disclose the fact to the plaintiff; 3. defendant intentionally concealed or suppressed the fact with the intent to defraud the plaintiff; 4. plaintiff was unaware of the fact and would not have acted in the same way knowing of the concealed or suppressed fact; ...
2020.11.10 Demurrer, Motion to Strike 371
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.11.10
Excerpt: ...e 3 rd and 4 th causes of action on the grounds that they fail to state facts sufficient and are uncertain. Plaintiff alleges that she was sexually molested by her teacher, Hector Rodriguez, while she was a student. The First Amended Complaint asserts causes of action for: 1. Assault and Battery 2. Negligence 3. Pen. Code 11166 4. CC 51.9 5. Educ. Code 220 6. CC 1708.5 7. IIED 3rd CAUSE OF ACTION Penal Code section 11166 provides in relevant part...
2020.11.03 Demurrer 899
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.11.03
Excerpt: ...the 1 st – 6th causes of action on the ground that they fail to state facts sufficient to constitute causes of action. 1st CAUSE OF ACTION UNFAIR COMPETITION: The Unfair Business Practices Act shall include “any unlawful, unfair, or fraudulent business act or practice.” (B&P Code 17200.) A plaintiff alleging unfair business practices under these statutes must state with reasonable particularity the facts supporting the statutory elements of...
2020.10.29 Demurrer, Motion to Strike 499
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.29
Excerpt: ...sonal injury action was filed by Plaintiff KIMBERLY BATTAGLIA on February 7, 2019. On February 20, 2020 a First Amended Complaint (“FAC”) was filed. The relevant facts, as alleged, are as follows: “Beginning in late 2008/early 2009, [Golden] began to examine Plaintiff on a routine basis to ascertain the state of her health and to diagnose and treat any possible diseases or physical conditions….During the period that Plaintiff was a patien...
2020.10.29 Demurrer, Motion to Strike 374
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.29
Excerpt: ...tiff VALERIA SOLIS, a minor, by and through her GAL, Marcos Solis on June 25, 2019. Plaintiff alleges that “[o]n February 12, 2019, Plaintiff was in P.E. class on the P.E. field when another student (‘student assailant') started harassing and/or assaulting and/or battering other students on the P.E. field. The student assailant's misconduct…lasted for a lengthy period of time. But neither P.E. teachers nor staff attempted to stop the studen...
2020.10.29 Demurrer 065
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.29
Excerpt: ...sts for Judicial Notice are GRANTED. Cal. Ev. Code §452. This action concerning real property was filed on April 13, 2018. On February 7, 2020, Plaintiff filed a First Amended Complaint (“FAC”). Plaintiff TRP FUND IV LIV REV TRUST requests cancellation of three instruments as void: First Assignment of Deed of Trust, Second Assignment of Deed of Trust, and Third Assignment of Deed of Trust. Plaintiff alleges that the assignments are void beca...
2020.10.27 Motion for Summary Judgment, Adjudication 923
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.27
Excerpt: ...y judgment is DENIED. Plaintiff to give NOTICE. Defendants Susy Salsberg, Edward Salsberg, and Pierrend move for summary judgment/adjudication pursuant to CCP § 437c. Evidentiary Objections Defendants' Objections 1-10 to Choy's Declaration are overruled. Defendants' Objections 1-5 to Wescott's Declaration are overruled. Defendants' Objections 1-2 to Sanchez's Declaration are overruled. Pleadings This is a dog bite case brought by Plaintiff Jose ...
2020.10.27 Application for Determination of Good Faith Settlement 923
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.27
Excerpt: ... of an automobile collision occurring on 3/24/18, involving vehicles driven by Defendant Antonio Rico and Defendant Liana Ua. The collision propelled Ua's vehicle into the glass storefront of The Donut Place. Plaintiff was a customer inside The Donut Place. Plaintiff has sued both drivers, as well as the owner of the premises. Any party to an action in which it is alleged that two or more parties are joint tortfeasors or co-obligors on a contract...
2020.10.22 Motion to Compel Arbitration 203
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.22
Excerpt: ...ted exceptions, the court must order the petitioner and respondent to arbitrate a controversy if the court finds that a written agreement to arbitrate the controversy exists. (See CCP §1281.2.) “In California, [g]eneral principles of contract law determine whether the parties have entered a binding agreement to arbitrate.” (Craig v. Brown & Root, Inc. (2000) 84 Cal.App.4th 416, 420.) “A petition to compel arbitration or stay proceedings pu...
2020.10.22 Motion for Summary Judgment, Adjudication 244
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.22
Excerpt: ... is DENIED. Defendants to give notice. VIVERA PHARMACEUTICALS, INC.'s Motion to Strike Defendants BLAINE LABORATORIES, INC.; BLAINE HOLDING & DEVELOPMENT, LLC; and DR. ROBERT C. BLAINE's Surreply in Opposition to VIVERA PHARMACEUTICAL, INC.'s Motion for Summary Judgment is GRANTED. The Surreply was filed without leave of Court and is hereby STRICKEN. VIVERA PHARMACEUTICALS, INC.'s Request for Judicial Notice is GRANTED. Cal. Ev. Code §452. BLAIN...
2020.10.20 Demurrer, Motion to Strike 237
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.20
Excerpt: ...ion to strike the remedies of restitution/replacement is GRANTED without leave to amend. Motion to strike punitive damages is MOOT. Moving Party to give NOTICE. I. Demurrer Defendant Hyundai Motor America demurs to all causes of action on the basis of res judicata, and separately demurs to the 5 th – 6 th causes of action on the ground that they fail to state facts sufficient to constitute causes of action. Plaintiffs Jose and Elizabeth Campos'...
2020.10.20 Demurrer 444
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.20
Excerpt: ...e their Answers within 10 days. Moving Parties to give NOTICE. Defendants Bancor, Inc., a California corporation, Victor Sampson, and Bancor, Inc., a Delaware corporation demur to each of Plaintiffs' causes of action on the ground that they fail to state facts sufficient to constitute causes of action. This action for Quiet Title was filed by Plaintiffs Ricardo and Teresa Rubio on September 24, 2018. The SAC is directed against Defendants Victor ...
2020.10.15 Motion for Summary Judgment, Adjudication 974
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.10.15
Excerpt: ...of Janeth Arias, Esq. in Support of Plaintiff's Opposition indicates that true and correct excerpts of Amy Miller's deposition transcript are attached as Exhibit 4. The Court has reviewed Exhibit 4 of the Arias Declaration, and the deposition pages attached are blank. (Arias Decl., ¶6.) This action for sexual harassment was filed by Plaintiff TONEE J. NAVARRO (“Plaintiff”) on March 2, 2018. On August 2, 2018, a Second Amended Complaint (“S...
2020.09.08 Motion for Summary Judgment, Adjudication 792
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.09.08
Excerpt: ...nt moving for summary judgment/adjudication has met its burden of showing a cause of action has no merit if the defendant can show one or more elements of the plaintiff's cause of action cannot be established. (CCP § 437c(p)(2).) The Complaint alleges that on 9/23/15, Plaintiff was injured on Defendant JSGS's property due to its negligence. The Complaint asserts a single cause of action for Premises Liability. ISSUE 1 Defendant contends it owes ...
2020.09.07 Motion for Reconsideration 244
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.09.07
Excerpt: ...Pharmaceuticals, Inc. (“Plaintiff”) filed its unlawful detainer action against Defendants Dr. Robert C. Blaine (“Dr. Blaine”) and Blaine Holding & Development, LLC (“Blaine Holding.”) The complaint alleges that Plaintiff had a commercial lease agreement (“Agreement”) with Blaine Holding. Per the Agreement, Plaintiff leased: (1) 11037 Lockport Place, Santa Fe Springs, California 90670 (“Building One”), (3) 11100 Greenstone Aven...
2020.09.03 Demurrer, Motion to Strike, to Reclassify 853
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.09.03
Excerpt: ...ocedural History On November 6, 2019, Plaintiff Polyn Spirtos (“Plaintiff”) filed a Complaint against Defendant Bogardus Homeowners Association aka East Whittier Villas Homeowners Association (“Association”) for: (1) breach of covenant; (2) money had and received; (3) fraudulent misrepresentation; and (4) negligent misrepresentation. Plaintiff alleges she purchased the real property located at 10420 Bogardus Ave., Unit 2, Whittier, Califo...
2020.09.03 Demurrer 780
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.09.03
Excerpt: ...ndant PAUL R. MERCER, M.D.'s Demurrer to Cross- Complaint is SUSTAINED WITH 20 DAYS LEAVE TO AMEND as to the ninth cause of action and SUSTAINED WITHOUT LEAVE TO AMEND as to the tenth cause of action. Moving Party(s) to give notice. Background This is a breach of contract and Labor Code violations action. Plaintiffs Paul R. Mercer, M.D., Joseph J. Rossini, D.O., Daniel Honigman, M.D., Jackson Ma, M.D., and Eric R. Ross, M.D. (“Plaintiffs” or ...
2020.09.01 Motion to Quash Deposition Subpoenas 763
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.09.01
Excerpt: ...dad's personal consumer records, or in the alternative, for protective order is DENIED. III. Plaintiffs Thompson, et al.'s motion to quash deposition subpoenas seeking Brandeis Thompson's personal consumer records, or in the alternative, for protective order is DENIED. IV. Plaintiffs Thompson, et al.'s motion to quash deposition subpoenas seeking Christina Hernandez's personal consumer records, or in the alternative, for protective order is DENIE...
2020.09.01 Demurrer, Motion to Strike 351
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.09.01
Excerpt: ...Associates demurs to the complaint on the ground that it fails to state facts sufficient to constitute a cause of action. FEHA provides that no complaint for any violation of its provisions may be filed with the DFEH “after expiration of one year from the date upon which the alleged unlawful practice or refusal to cooperate occurred.” (Morgan v. The Regents of the University of California(2000) 88 Cal.App.4th 52, 53; Government Code § 12960(...
2020.07.28 Demurrer 375
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.28
Excerpt: ...1 st, 3rd, and 4 th causes of action. Moving Parties to give NOTICE. Cross-Defendants Paul and Lisa Om, OMC Industries, Inc., and Protex Supply Company, LLC demur to the 1 st 6 th causes of action on the ground that they fail to state facts sufficient to constitute causes of action. This business tort action was filed by Plaintiff Americolor, LLC against Defendant Kay on 5/1/19. The Second Amended Cross-Complaint (“SAXC”) was filed by Kay Hwa...
2020.07.23 Motion for Summary Judgment 361
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.23
Excerpt: ... notice of pursuant to Cal. Ev. Code §452. This action for medical malpractice was filed by Plaintiff on July 25, 2018. On May 8, 2019, a First Amended Complaint (“FAC”) was filed. The FAC asserts one cause of action for medical malpractice. Defendant PIH HEALTH HOSPITAL (erroneously sued as PRESBYTERIAN INTERCOMMUNITY HOSPITAL) (“Defendant”) moves for summary judgment pursuant to CCP §437c. “[I]n any medical malpractice action, the p...
2020.07.21 Motion to Set Aside Void Default, Judgment 439
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.21
Excerpt: ...ct clerical mistakes in its judgment or orders as entered, so as to conform to the judgment or order directed, and may, on motion of either party after notice to the other party, set aside any void judgment or order. (CCP 473(d).) The court has power to set aside a judgment that is void as a matter of law. (CCP 473(d).) A judgment may be void as a matter of law for many reasons, including lack of or improper service of summons. However, substanti...
2020.07.16 Demurrer 147
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.16
Excerpt: ... statements contained therein. Cal. Ev. Code §452. This action for breach of contract was filed by Plaintiff GEORGE MAKRIDIS on December 10, 2018. On September 22, 2019, Plaintiff filed the subject First Amended Complaint (“FAC”). The relevant facts, as alleged, are as follows: “This complaint arises out of Defendants' breach of contract, breach of fiduciary duty, conversion of property and fraudulent embezzling of funds from Plaintiff's b...
2020.07.14 Motion to Strike, Demurrer 652
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.14
Excerpt: ... & Read moves to strike Defendants Markham, Zerner, and Markham & Read move for an order striking the Amended Complaint pursuant to CCP § 425.16. Objections Plaintiff's Objections 1-57 are overruled. Defendants' Objection 1 is sustained, and Objections 2-3 are overruled. Procedural Background Plaintiff Paul Edalat initially filed a Complaint in this court on 8/13/19. The action was thereafter removed to Federal Court, during which time Plaintiff...
2020.07.09 Motion to Compel Arbitration 874
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.09
Excerpt: ...rt of Motion to Compel Arbitration FILED on June 12, 2020 are STRICKEN, as filed without leave of Court. Except for specifically enumerated exceptions, the court must order the petitioner and respondent to arbitrate a controversy if the court finds that a written agreement to arbitrate the controversy exists. (See CCP §1281.2.) “In California, [g]eneral principles of contract law determine whether the parties have entered a binding agreement t...
2020.07.09 Motion for Summary Judgment 440
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.09
Excerpt: ...e notice. Defendant BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC's Request for Judicial Notice is GRANTED as to the existence of the documents, but not as to any hearsay statements contained therein. Cal. Ev. Code §452. Plaintiff THOMAS O'BRIEN's Omnibus Request for Judicial Notice is GRANTED as to the existence of documents, but not as to any hearsay statements contained therein. Cal. Ev. Code §452. This personal injury action was filed by Plaint...
2020.07.08 Demurrer 132
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.08
Excerpt: ...dicial Notice (Agritech's Bankruptcy Petition). (Cal. Ev. Code §452.) Cross-Defendant's Request for Judicial Notice is GRANTED as to the existence of the documents, but not as to any hearsay statements therein as to Exhibits 1, 2, and 3 of the Dombrosky Declaration. Exhibits 1, 2, and 3 of the Dombroksy Declaration seek judicial of various contracts and agreements at issue in this case—Term Sheet for Series A Preferred Stock Financing; Vertica...
2020.07.07 Motion to Seal Complaint, for Leave to File Amended Complaint 706
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.07
Excerpt: ...g portions of Plaintiff's proposed FAC pursuant to CRC § 2.550 and 2.551. Unless confidentiality is required by law, court records are presumed to be open to the public. (CRC 2.550(c).) Therefore, pleadings, motions, discovery documents, and other papers may not be filed under seal merely by stipulation of the parties. A prior court order must be obtained. (CRC 2.551(a); see H.B. Fuller Co. v. Doe (2007) 151 CA4th 879, 888.) At a minimum, a part...
2020.07.07 Motion for Summary Judgment 124
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.07
Excerpt: ...Farm”) moves for summary judgment, or alternatively, summary adjudication of issues pursuant to CCP § 437c. A defendant moving for summary judgment/adjudication has met its burden of showing a cause of action has no merit if the defendant can show one or more elements of the plaintiff's cause of action cannot be established. (CCP 437c(p)(2).) Defendant State Farm moves for summary adjudication of the following issues: ISSUE 1 Defendant contend...
2020.07.07 Motion for Summary Adjudication 189
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.07
Excerpt: ...of Vegas Retail, Inc; MMNV2 Holdings I, LLC, MMNV2 Holdings V, LLC; MMOF Fermont Retail, Inc.; MedMen NY, Inc.; MME Flordial, LLC; Adam Bierman; Andrew Modlin, and Does 1 through 25. The complaint alleges eight causes of action for: (1) Breach of Contract – Demotion; (2) Breach of the Implied Covenant of Good Faith And Fair Dealing; (3) Breach of Contract – Termination Without Cause; (4) Breach of Contract – Refusal to Pay Legal Fees and Ex...
2020.07.02 Motion to Certify Class 315
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.07.02
Excerpt: ...equires both an ascertainable class and a well- defined community of interest among class members.” (Gattuso v. Harte-Hanks Shoppers, Inc. (2007) 42 Cal.4th 554, 575.) “The ‘community of interest' requirement embodies three factors: (1) predominant questions of law or fact; (2) class representatives with claims or defenses typical of the class; and (3) class representatives who can adequately represent the class.'” (Id.) Plaintiff GUTIERR...
2020.06.30 Motion for Summary Judgment 237
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.06.30
Excerpt: ...er Enterprises, Inc., Plaintiff's predecessor-in-interest, and Defendants entered into a 5-year commercial lease. Defendant breached the lease, and abandoned the property on 2/22/18. Plaintiff mitigated damages by leasing the space to a new tenant on 9/24/18. Damages total $215,088.96. MSJ MSJ A Plaintiff has met his or her burden of showing that there is no defense to a cause of action if that party has proved each element of the cause of action...
2020.03.17 Demurrer, Motion to Strike 293
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.03.17
Excerpt: ... will be CONTINUED, and the Clerk will notify the parties of the continued hearing date. #4 TENTATIVE ORDER I. Defendant Empire Transportation, Inc.'s demurrer to first amended complaint is SUSTAINED without leave to amend as to the 4 th cause of action, and SUSTAINED as to the 3 rd cause of action. The court will hear from Plaintiff regarding any grounds warranting leave to amend the 3rd cause of action. II. Defendant Empire Transportation, Inc....
2020.02.26 Demurrer, Motion to Expunge Lis Pendens 512
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.02.26
Excerpt: ...f the court's tentative ruling. The court may adopt, modify or reject the tentative ruling after considering the parties' oral arguments. The tentative ruling will have no legal effect unless adopted by the court. No notice of intent to appear is required. If you wish to submit on the tentative decision, you may send a telefax to Judge Borrell's secretary, Claudine Nesbitt, at 805‐477‐ 5894, stating that you submit on the tentative. A copy of...
2020.02.14 Motion for Contempt 244
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.02.14
Excerpt: ... alleged contemnor…. Hence a contempt proceeding is one where oral testimony is permitted by statute…. [¶] [T]he trial court [is] empowered to hear the matters before it upon declarations and to exclude oral testimony.” (Reifler v. Superior Court (1974) 39 Cal.App.3d 479, 484-485.) On December 11, 2019, this Court issued an Order to Show Cause Re Contempt ordering Defendants to appear and show cause as to why: Defendants should not be held...
2020.02.06 Motion for Terminating Sanctions, to Strike Answer 227
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.02.06
Excerpt: ...erminating Sanctions CCP §2023.010 includes: “(d) Failing to respond or to submit to an authorized method of discovery” and “(g) Disobeying a court order to provide discovery.” CCP §2023.030 provides, in part: “To the extent authorized by this chapter governing any particular discovery method or any other provision of this title, the court, after notice to any affected party, may impose the [sanctions] against anyone engaging in condu...
2020.02.05 Motion to Reclassify 754
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.02.05
Excerpt: ... Code Claim only seeks $15,000.00 in damages. In Opposition, Plaintiff argues that BUSD's is untimely and that BUSD has not shown that the matter will “necessarily” result in a verdict below $25,000.00. “If a party files a motion for reclassification after the time for that party to amend the party's initial pleading or respond to a complaint, cross-complaint, or other initial pleading, the court shall grant the motion and enter an order fo...
2020.01.07 Petition to Compel Arbitration, Motion for Stay 193
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.01.07
Excerpt: ...arties to give NOTICE. Defendants Southern California Specialty Care, LLC, Kindred Healthcare Operating, LLC, Kindred Hospitals West, LLC, Kindred Nursing Centers Limited Partnership, and Kowalski move to compel arbitration pursuant to the Federal Arbitration Act and CCP 1281.2. A written agreement to submit to arbitration an existing controversy or a controversy thereafter arising is valid, enforceable and irrevocable, save upon such grounds as ...
2020.01.02 Demurrer 550
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2020.01.02
Excerpt: ...est for judicial notice is GRANTED as to the existence of the document, but not as to any hearsay statements contained therein. (Cal. Ev. Code §452.) This action for wrongful foreclosure was filed by Plaintiffs ERIC GONSALEZ and ARIANA CRUZ on July 8, 2019. The relevant facts, as alleged, are as follows: “Defendants have been conducting foreclosure activities under the guise of loss mitigation review. This process brings high commission/fee fo...
2019.9.26 Motion to De-Designate Action from Non-Complex to Complex 763
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.26
Excerpt: ...SICA APARTMENTS. Allegedly, during the course of their tenancy, Plaintiffs notified Defendants of numerous health and safety issues at the CORSICA APARTMENTS at various times throughout the course of their tenancies. “[O]n the evening of February 22, 2918, a highly destructive fire (the ‘fire') raged through the CORSICA APARTMENTS, PLAINTIFFS are informed and believe that the fire began in or around the third floor and spread through the CORS...
2019.9.19 Motion for Summary Adjudication 801
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.19
Excerpt: ...earing on the motion for summary adjudication on the first cause of action to provide Plaintiff with an opportunity to cure defects as to the foundation for certain evidence. The hearing is CONTINUED to Thursday, September 19, 2019 at 1:30 p.m. in Dept. SE-C. Plaintiff is to provide any additional evidence before 10:00 a.m. on Friday, September 6, 2019. Defendant AHEER may provide further response to the evidence before 10:00 a.m. on Friday, Sept...
2019.9.19 Demurrer, Motion to Strike 275
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.19
Excerpt: ...dants' US WAREHOUSE, INC.; MIZARI WEST ENTERPRISES, INC.; and MIZARI ENTERPRISES, INC.'s Demurrer to Plaintiff's Second Amended Complaint is SUSTAINED without leave to amend. CCP §430.10(e). Moving Party to give Notice. This action for breach of contract was filed by Plaintiff NORTH BAY DISTRIBUTION, INC. on July 16, 2018. The relevant facts, as alleged, are as follows: “On or about May 20, 1999, Team Freight Systems, Inc…. entered a commerc...
2019.9.12 Application for Right to Attach Order 580
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.12
Excerpt: ...of attachment in the sum of $144,480.32. At the hearing, the court shall consider the showing made by the parties appearin g and shall issue a right to attach order, which shall state the amount to be secur ed by the attachment determined by the court in accordance with Section 483.01 5 or 483.020, if it finds all of the following: 1. The claim upon which the attachment is based is one upon which an attachment may be issued 2. The plaintiff has e...
2019.9.12 Demurrer 254
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.12
Excerpt: ...April 15, 2019, asserts the following causes of action: (1) Violation of Cal. Civ. Code §2923.7; (2) Breach of Contract; (3) Breach of Implied Covenant of Good Faith and Fair Dealing; (4) Negligence; and (5) Unfair Business Practice. Defendant demurs to all causes of action based on CCP § 430.10(e). Defendant's request for judicial notice is GRANTED with respect to the existence of the documents, but not as to any hearsay statements contained t...
2019.9.10 Demurrer 207
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.10
Excerpt: ... to constitute a cause of action. [The court notes that MV Transportation filed a Notice of Settlement on 8/8/19, and MV Transportation took its demurrer and motion to strike off calendar through the court reservation system. Therefore, this court will only address City's demurrer.] The Second Amended Complaint (“SAC”) alleges that on 12/10/17, Defendants negligently entrusted, managed, maintained, drove, operated, controlled and supervised t...
2019.9.10 Motion for Terminating Sanctions 361
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.10
Excerpt: ...issue sanction, evidence sanction, terminating sanction, and contempt sanction. (CCP § 2023.030.) The sanctions the court may impose are such as are suitable and necessary to enable the party seeking discovery to obtain the objects of the discovery he seeks, but the court may not impose sanctions which are designed not to accomplish the objects of discovery but to impose punishment. (Laguna Auto Body v. Farmers Ins. Exchange (1991) 231 Cal.App.3...
2019.9.10 Motion for Summary Judgment, Adjudication 931
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.10
Excerpt: ... overruled. Co-Defendant Hoover Materials Handling Group, Inc.'s evidentiary objections are overruled. MERITS A defendant moving for summary judgment/adjudication has met his burden of showing a cause of action has no merit if the defendant can show one or more elements of the plaintiff's cause of action cannot be established. (CCP § 437c(p)(2).) This case arises out of the death of Decedent Jesus Aguilar Rocha from injuries sustained in a chemi...
2019.9.5 Demurrer 199
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.5
Excerpt: ...taken of Defendant's exhibits. (Ev. Code 452.) Procedural History On May 29, 2015, Khulood Cotta (“Khulood” or Decedent) filed an action for breach of contract against Plaintiff Shamaan (Case No. BC583501). (FAC, ¶21.) On August 3, 2016 Judgment was entered in favor of Khulood and against Plaintiff for three properties: 1) the Humboldt Property; 2) the Florence Property; and 3) the Wilcox Property. Plaintiff alleges that Khulood had an oral ...
2019.9.5 Demurrer, Application for Right to Attach Order 307
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.5
Excerpt: ...it is $44,752.34, and an undertaking of $10,000.00 is ordered as provided for by statute. CCP §489.220. Moving Party to give notice. Demurrer This action for breach of contract was filed by Plaintiff INTERPOOL, INC. on April 10, 2019. Plaintiff's Form Complaint asserts the following causes of action: (1) Breach of Contract; (2) Common Counts – Account Stated; (3) Common Counts – Services Rendered; and (4) Unjust Enrichment. Plaintiff alleges...
2019.9.5 Demurrer, Motion to Strike 050
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.5
Excerpt: ... is MOOT. IV. Defendant KYU SANG KIM's motion to strike portions of Plaintiff's Complaint is MOOT. Moving Party(s) to give notice. Defendants' Requests for Judicial Notice are GRANTED as to the existence of the documents, but not as to any hearsay statements contained therein. (Cal. Ev. Code §452.) This action for contractual fraud was filed by Plaintiff MICHELLE KIM on January 17, 2019. The relevant facts, as alleged, are as follows: “Plainti...
2019.9.5 Motion for Partial Dismissal of Writ of Administrative Mandate, Stay of Administrative Proceedings 037
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.5
Excerpt: ...taken of Defendant's exhibits. (Ev. Code 452.) Procedural History On May 29, 2015, Khulood Cotta (“Khulood” or Decedent) filed an action for breach of contract against Plaintiff Shamaan (Case No. BC583501). (FAC, ¶21.) On August 3, 2016 Judgment was entered in favor of Khulood and against Plaintiff for three properties: 1) the Humboldt Property; 2) the Florence Property; and 3) the Wilcox Property. Plaintiff alleges that Khulood had an oral ...
2019.9.3 Demurrer 167
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.3
Excerpt: ...Plaintiff has since withdrawn the 12 th and 20 th causes of action. Therefore, the court will only address the remaining causes of action.] The Second Amended Complaint (“SAC”) alleges that Plaintiff's daughter (Sandra Santoyo) and her son-in-law (Robert Santoyo) tricked Plaintiff into transferring title to her property to them through fraud, forgery and undue influence. Plaintiff alleges that the Serrato Defendants purchased the property fro...
2019.9.3 Demurrer 446
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.9.3
Excerpt: ...il to state facts sufficient to constitute a cause of action and are uncertain. The Second Amended Complaint (“SAC”) alleges that the real estate Defendants defrauded Plaintiff into signing a loan that disproportionately benefited Defendants. Based on these facts, the SAC asserts causes of action for: 1. Quiet Title 2. Professional Negligence 3. Breach of Fiduciary Duty 4. Intentional Misrepresentation 5. Negligent Misrepresentation 6. Conspi...
2019.8.29 Motion for Summary Adjudication 127
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.29
Excerpt: ...ned therein. (Cal. Ev. Code §452.) Defendants' evidentiary objections are overruled for failure to submit a proposed order in compliance with Rule 3.1354 of the California Rules of Court. Moreover, some of the pages and paragraph numbers cited to, do not correspond with the quoted objectionable sentences or paragraphs. This action for breach of contract was filed by Plaintiffs KEITH BLACK, INC. (“KBI”) and FAST MACHINE, INC. (“FMI”) (col...
2019.8.29 Demurrer, Motion to Strike 444
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.29
Excerpt: ...iffs RICARDO RUBIO and TERESA RUBIO (collectively “Plaintiffs”) on September 24, 2018. The relevant facts, as alleged, are as follows: “On or about January 24, 2008 Plaintiffs Ricardo and Teresa Rubio executed an ‘Installment Note' in the amount of $50,000.00 payable to ‘Bancor, Inc.' Exhibit A. A ‘Short Form Deed Trust and Assignment of Rents' was also executed on or about the same day which appears to secure the note. Exhibit B. The...
2019.8.6 Motion for Sanctions and Award for Punitive Damages 536
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.6
Excerpt: ...CP §§128.5 and 128.7. A trial court may order a party, the party's attorney, or both, to pay the reasonable expenses, including attorney's fees, incurred by another party as a result of actions or tactics, made in bad faith, that are frivolous or solely intended to cause unnecessary delay. (CCP §128.5(a).) “Sanctions ordered pursuant to this section shall be ordered pursuant to the following conditions and procedures… (A) A motion for sanc...
2019.8.1 Demurrer 932
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.1
Excerpt: ...D AND SCHMIDT CONSULTING ENGINEERS, INC.'s Request for Judicial Notice is GRANTED as to the existence of the documents, but not as to any hearsay statements contained therein. Cal. Ev. Code §452. Defendant/Cross-Complainant ROCKVIEW DAIRIES, INC.'s Request for Judicial Notice is GRANTED as to the existence of the documents, but not as to any hearsay statements contained therein. Cal. Ev. Code §452. Plaintiff/Cross-Defendant STEARNS, CONRAD AND ...
2019.8.1 Motion for Summary Judgment, Adjudication 801
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.1
Excerpt: ...r summary judgment, or in the alternative, summary adjudication on the first cause of action against Defendant CAL STATE XPRESS INC. and on the fourth cause of action against Defendant SHINDA AHEER. The Court GRANTS summary adjudication in favor of Plaintiff and against Defendant CAL STATE XPRESS on the first cause of action for breach of contract and DENIES summary adjudication on the fourth cause of action for breach of contract against Defenda...
2019.8.1 Motion for Summary Adjudication 738
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.1
Excerpt: ...ross-Complainant Applied Underwriters Captive Risk Assurance Company Inc. (“AUCRA”) has sued Cross-Defendants Shims Bargain, Inc. dba JC Sales and The, Inc. (collectively, “Shims”) for breach of a Reinsurance Participation Agreement. See Cross-Complaint, first cause of action for breach of contract. The cross-complaint alleges that EquityComp is a loss sensitive workers' compensation insurance program through which participants can obtain...
2019.8.1 Motion to Expunge Lis Pendens 108
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.8.1
Excerpt: ...obable validity of the claim based on a preponderance of evidence. (CCP §§405.32m 405.31; Kirkeby v. Sup. Ct. (2004) 33 Cal.4th 642, 648.) The decision regarding the likelihood that a plaintiff will prevail, as to a motion to expunge, reflects trial courts' evaluations of the record, which appellate courts will review for substantial evidence, but they will reweigh moving and opposing parties' conflicting evidence or adjudge credibility of witn...
2019.7.30 Motion to Strike Punitive Damages 816
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.30
Excerpt: ...upon terms it deems proper, strike out any irrelevant, false, or improper matter inserted in any pleading or strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court. (CCP 436.) The grounds for a motion to strike must appear on the face of the pleading under attack, or from matter which the court may judicially notice (e.g., the court's own files or records...
2019.7.30 Motion to Compel Further Responses 199
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.30
Excerpt: ...days. Moving Party to give NOTICE. Defendant Cotta moves to compel Plaintiff's further responses to request for production of documents pursuant to CCP 2031.310. CCP 2031.310 allows a party to file a motion compelling further responses to document demands if it finds that the response is inadequate, incomplete, or evasive, or an objection in the response is without merit or too general. The motion shall be accompanied with a meet and confer decla...
2019.7.30 Motion for Summary Judgment 445
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.30
Excerpt: ...ts: On March 8, 2017, Plaintiff James Eubanks underwent spinal surgery at Kaiser Permanente Downey Medical Center. The surgery was performed by Elizabeth Nordheim, M.D. During surgery, Plainitff's legs were fitted with automatic compression devices to prevent blood clotting. The devices were produced by Defendant Arjo, Inc. Neuromonitoring of Plaintiff during the surgery was performed by Defendant Alpha Diagnostics. For purposes of this motion, D...
2019.7.23 Motion for Summary Adjudication 199
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.23
Excerpt: ...defendant moving for summary judgment/adjudication has met its burden of showing a cause of action has no merit if the defendant can show one or more elements of the plaintiff's cause of action cannot be established. (CCP 437c(p)(2).) Complaint The operative complaint is the First Amended Complaint (“FAC”), filed on 7/27/18. Plaintiffs Usbaldo Munoz and Jaime Gonzalez allege that on 11/24/17, Plaintiff Munoz saw unknown men with chainsaws on ...
2019.7.18 Demurrer, Motion to Strike 606
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.18
Excerpt: ...NE KAKOYAN, MARIANNA KAKOYAN, and ALBERT KAKOYAN on September 19, 2017. The relevant facts are as follows: “Defendants Hasmik Kakoyan and Aida Kakoyan, are the aunts of Plaintiffs Marianna Kakoyan and Albert Kakoyan, respectively….” (TAC ¶14.) “On or about April 26, 2002, Plaintiff Karine Kakoyan and her now-deceased spouse, Hmayak Kakoyan, jointly applied for and obtained a Life Insurance Policy from Conseco Life Insurance Company, Poli...
2019.7.18 Demurrer 226
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.18
Excerpt: ...ion for contractual fraud was filed by CHARLEY JOHNSTON (in pro per) on June 21, 2018. The relevant facts, as alleged, are as follows: “Case #VC065435 came to a 3-day trial in December 2016. Judge Meyers issued a final judgment (Exhibit 2) on Sept. 7 of 2017. It clearly defines the value ($38,649.50) David Meneghini was ordered to pay to Charley Johnston to take over 100% ovwnership of the LLC. The final judgment also gave David Meneghini a 30-...
2019.7.11 Motion for Summary Judgment, Adjudication, to Deem Requests for Admissions 141
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.11
Excerpt: ...D. CCP §2033.280. Moving Party to give notice. Motion for Summary Judgment/Adjudication: This action for reformation was filed on May 16, 2018. Plaintiff alleges in pertinent part, “On or about September 22, 2005, the Leon Defendants encumbered the Property with a loan of $250,000.00 from American General Financial Services, Inc…. Plaintiff is the current holder of the Note and the record beneficiary of the Deed of Trust…. [¶] The legal d...
2019.7.9 Demurrer, Motion to Strike 752
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.9
Excerpt: ...oving Party to give notice. The Court notes that DAG LAW FIRM, APC's Motion(s) to Withdraw as Counsel of Record for Plaintiffs MARTIN HOLGUIN and SILVIA HOLGUIN were granted on June 19, 2019 and June 26, 2019, respectively. As of July 3, 2019, no Substitution of Attorney forms have been filed or lodged with the Court. This personal injury action was filed by Plaintiffs MARTIN HOLGUIN (in pro per) and SILVIA HOLGUIN (in pro per) (collectively “P...
2019.7.9 Motion for Judgment on the Pleadings 369
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.9
Excerpt: ...ings from Calendar is OVERRULED and DENIED. A motion for judgment on the pleadings may be made when a “defendant has already filed his or her answer to the complaint and the time for the defendant to demur to the complaint has expired.” (CCP §438(f)(2).) Plaintiff's First Amended Complaint was filed on May 9, 2019. Defendant OCWEN LOAN SERVICING, LLC's Answer was filed on June 10, 2019. The time to demur had expired on June 10, 2019. The ins...
2019.7.2 Motion to Quash and Stay Deposition Subpoena, for Protective Order 123
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.7.2
Excerpt: ...stay plaintiff's deposition subpoena for production of business records of Mercury Insurance Company is GRANTED. IV. Defendant 6059 Greenleaf LLC's unopposed motion for protective order regarding deposition subpoena for production of business records of Mercury Insurance Company is MOOT. Reduced sanctions for all four motions are imposed against Plaintiff and counsel, jointly and severally, in the sum of $2,000.00, payable within 30 days. V. Plai...
2019.6.6 Motion to Set Aside Default, to Quash Service of Summons 151
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.6.6
Excerpt: ... EAST ANDERSON STREET LLC and ZION VANOUNOU's attached as Exhibits F and G to the Moving Papers are NOT deemed filed and served as of the hearing date. Defendants shall File and Serve the Demurrer and Motion to Strike within 10 calendar days (plus 5 extra days for service by mail), from the date of this hearing. This matter is restored as an active civil case. All parties are ORDERED to appear for the currently scheduled DEFAULT PROVE UP HEARING ...
2019.6.6 Motion to Expunge Lis Pendens 197
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.6.6
Excerpt: ...e) within 30 days of the date of this hearing. When a motion to expunge lis pendens is filed, the burden is on the opposing party to show that the complaint contains allegations of a real-property claim, and to evidence the probable validity of the claim based on a preponderance of evidence. (CCP §§405.32m 405.31; Kirkeby v. Sup. Ct. (2004) 33 Cal.4th 642, 648.) The decision regarding the likelihood that a plaintiff will prevail, as to a motion...
2019.6.6 Motion for Protective Order 457
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.6.6
Excerpt: ...or Protective Order. “(a) When requests for admission have been made, the responding party may promptly move for a protective order. This motion shall be accompanied by a meet and confer declaration under Section 2016.040. (b) The court, for good cause shown, may make any order that justice requires to protect any party from unwarranted annoyance, embarrassment, oppression, or undue burden and expense. This protective order may include, but is ...
2019.6.6 Demurrer, Motion to Compel Further Responses 388
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.6.6
Excerpt: ...NZA's Demurrer to Plaintiff's First Amended Complaint Defendant's Request for Judicial Notice is GRANTED as to the existence of the document, but not as to any hearsay statements contained therein. (Cal. Ev. Code §452.) This action concerning real property was filed by Plaintiff MARIA SANCHEZ (“Plaintiff”) on August 24, 2018. Plaintiff is 83 years old, and the mother of Defendant SAMUEL P. YNZUNZA (“Defendant”). Plaintiff alleges that �...
2019.6.6 Demurrer 006
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.6.6
Excerpt: ...t. Moving Party to give notice. This employment action was filed by Plaintiff VINOCHANDRA PHILIPBHAI on March 16, 2018. Plaintiff alleges, in pertinent part: from August 2012 through October 2017, Defendants employed Plaintiff as a retail clerk at Defendants' convenience store in Whittier, CA. (SAC, ¶13.) “Plaintiff's employment was pursuant to an oral employment agreement…. The terms…were that Plaintiff would be employed as an at will emp...
2019.6.4 Motion to Quash Deposition Subpoena 054
Location: Los Angeles
Judge: Fournier, Lori Ann
Hearing Date: 2019.6.4
Excerpt: ...s the attendance of a witness or the production of books, documents, electronically stored information, or other things before a court, or at the trial of an issue therein, or at the taking of a deposition, the court, upon motion reasonably made by any person described in subdivision (b), or upon the court's own motion after giving counsel notice and an opportunity to be heard, may make an order quashing the subpoena entirely, modifying it, o...

437 Results

Per page

Pages