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

221 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Halm, Howard L x
2018.8.3 Motion for Leave to File Complaint 047
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.8.3
Excerpt: ...fendants Western Christian School, Shauna Attwood, Michelle Browning, and Greg Saugstad (collectively, “Defendants”) on April 17, 2015. A First Amended Complaint was filed on December 3, 2015, asserting causes of action for (1) disability discrimination in violation of FEHA, (2) retaliation in violation of FEHA, (3) race/ancestry/national origin discrimination in violation of FEHA, (4) harassment in violation of FEHA, (5) retaliation in viola...
2018.8.3 Demurrer 882
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.8.3
Excerpt: ...N Products, Inc. (“MTN”), Water Solutions (Hong Kong) Ltd. (“Water Solutions”), DS Services of America, Inc., and Gregory Spear (“Spear”). The claims arise from alleged breaches of a series of agreements between the parties for the development, manufacture, and sale of coffee brewing machines. Plaintiff alleges Defendants accepted the coffee brewing machines for further distribution, but failed to pay for shipments of the machines. Th...
2018.8.2 Motion to Compel Arbitration, Stay Action 620
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.8.2
Excerpt: ...LLC (“Rolls-Royce”) on February 13, 2018. The action arises from Plaintiff's leasing of a 2013 Rolls Royce Ghost from O'Gara, memorialized in a Motor Vehicle Lease Agreement (the “Agreement”). O'Gara now moves for an order compelling arbitration pursuant to an arbitration agreement executed by Plaintiff. Rolls-Royce indicates its consent to arbitrate the matter. The motion is unopposed. DISCUSSION In a motion to compel arbitration, the mo...
2018.8.2 Demurrer, Motion to Strike 135
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.8.2
Excerpt: ...s to Plaintiff Terrance Marsh and SUSTAINED WITHOUT LEAVE TO AMEND as to Plaintiff Gesele Marsh. Defendants' demurrer to the second cause of action as to Plaintiff Gesele Marsh is SUSTAINED WITHOUT LEAVE TO AMEND. Defendants' demurrer for uncertainty is SUSTAINED WITH LEAVE TO AMEND as to Defendants Continental Currency Services, Inc. and Manheim Investments, Inc. Defendants' Motion to Strike is GRANTED. BACKGROUND Plaintiff Terrance Marsh (“Ma...
2018.8.1 Motion to Set Aside Default 087
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.8.1
Excerpt: ...r 19, 2012. The motion is unopposed. [1] CCP §473(b) provides in pertinent: “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect. Application for this relief shall be accompanied by a copy of the answer or other pleading proposed to be filed therein...
2018.8.1 Application to Vacate or Continue Trial 494
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.8.1
Excerpt: ...e I. BACKGROUND Trial Phase One, on the issue of the affirmative defense of judicial estoppel, took place on February 28 and March 1, 2018. Closing arguments are scheduled for August 1, 2018. However, as a result of this Court's unavailability to hear Trial Phase Two, this Court requested that the parties meet and confer regarding a stipulation to allow a different judge to preside over Phase Two. The parties were unable to reach a stipulation. O...
2018.7.31 Motion to Compel Arbitration 724
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.31
Excerpt: ...arbitration. BACKGROUND Plaintiff Eric Jordan (“Jordan”) brought this employment action against his former employers and managers on February 20, 2018. The Complaint asserts causes of action for, among others, various wage and hour violations, discrimination, harassment, and retaliation. Defendants Pioneer Medical Group, Inc. (“Pioneer”), Eagle Business Performance Services, LLC (“Eagle”), Pioneer Investment Enterprises, LLC (“Enter...
2018.7.31 Motion to Bifurcate Punitive Damages 005
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.31
Excerpt: ...orporation (“Pacifica”) on April 14, 2017. Pacifica now moves for an order bifurcating the issue of the amount of punitive damages from the liability phase of trial. Carroll opposes the motion insofar as Pacifica is seeking to bifurcate the legal issue of punitive damages from the liability phase at trial. Carroll does not oppose bifurcating the discrete issue of the amount of damages from the liability phase at trial. In Pacifica's reply bri...
2018.7.30 Motion to Compel Answers, for Monetary Sanctions 637
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.30
Excerpt: ...fendant Lloyd Bruce Sugarman (“Sugarman”) served Form Interrogatories, Set One to Plaintiff Robert Azinian (“Azinian”). (Tong Decl., ¶ 2.) Sugarman did not receive timely responses. (Tong Decl., ¶ 6.) Counsel for Sugarman attempted to meet and confer regarding these responses, to no avail. (Tong Decl., ¶¶ 7-12.) Sugarman now moves for an order compelling Azinian to provide responses to the Form Interrogatories, Set One. Azinian filed ...
2018.7.26 Request for Mistrial 750
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.26
Excerpt: ...off”) standing to bring this action, took place on April 4 and 5, 2018. Upon close of evidence, the parties waived closing arguments, and the Court found in favor of Duboff on the issue of standing. The Court ordered Duboff to prepare a proposed Statement of Decision and set a hearing regarding the Statement of Decision for April 20, 2018. Phase two of the trial, a jury trial on the remaining issues, was continued from May 2, 2018 as a result o...
2018.7.26 Motion for Protective Order 119
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.26
Excerpt: ...NTED to the extent that all discovery that is directly related to fees alleged to be owed by BFI under Condition 64 B of the subject conditional use permit is STAYED pending resolution of the Writ Action. BACKGROUND Plaintiff Browning-Ferris Industries of California, Inc. (“BFI”) filed this declaratory relief action against Defendants County of Los Angeles (the “County”), the Los Angeles County of Department of Regional Planning (“LADRP...
2018.7.25 Motion for Summary Judgment, Adjudication 953
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.25
Excerpt: ...S ON DELAY OF UNLAWFUL DETAINER CASE Defendant BRECKENRIDGE PROPERTY FUND 2016, LLC's Application and Affidavit Re: New and Different Facts [in support of] Second Motion for Summary Judgment on Lack of Subject Matter Jurisdiction is DENIED WITHOUT PREJUDICE. Defendant's Motion for CCP 1170.5 Escrow of Holdover Damages on Delay of Unlawful Detainer Case is GRANTED subject to Plaintiff providing evidence of the fair market value the monthly rent fo...
2018.7.24 Motion to Compel Production of Docs 353
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.24
Excerpt: ...fendant Heritage Provider Network, Inc. (“Heritage”). The Complaint asserts causes of action for breach of implied contract/quantum meruit, a common count, declaratory relief, and unfair business practices. On July 20, 2017, Plaintiff served requests for production of documents, set two, on Heritage. Request for Production (“RFP”) No. 47 requested “All contracts that HERITAGE had with any PLAN for the claims on ATTACHMENT A, including a...
2018.7.24 Motion for Leave to File Amended Answer 589
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.24
Excerpt: ...Authority is GRANTED. BACKGROUND Defendant/Cross-Defendant/Cross-Complainant Charles King Company, Inc. (“CKC”) seeks leave to amend its Answer to the Cross-Complaint by Santa Ana Watershed Project Authority (“SAWPA”). SAWPA opposes. SAWPA's Cross-Complaint asserts a cause of action for breach of contract and a cause of action for claim on performance bond. In the Cross-Complaint, SAWPA alleges that CKC breached its obligations under the ...
2018.7.20 Demurrer, Motion to Strike 957
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.20
Excerpt: ...rike Portions of the Complaint is DENIED AS MOOT. BACKGROUND Plaintiff Starlin Carver (“Plaintiff”) initiated the instant action against Defendant Allstate Insurance Company Inc. (“Allstate”) January 12, 2018. The Complaint asserts causes of action for declaratory relief, bad faith, tortuous [sic] denial of insurance benefits, breach of contract, negligence, fraudulent misrepresentation, and breach of fiduciary duties. [1] Allstate now de...
2018.7.19 Demurrer 025
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.19
Excerpt: ...action against Defendants Philip Battiade, Daniel Beyer, and Synergy Health, LLC (collectively, “Defendants”) on February 23, 2018. The SAC asserts causes of action for discrimination, intentional infliction of emotional distress, breach of employment contract, and breach of promise for grant of equity. Defendant Synergy Health, LLC (“Synergy”) operates a health clinic, and its ownership is divided among Defendant Philip Battiade (“Batt...
2018.7.19 Motion for Summary Judgment, Adjudication 295
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.19
Excerpt: ...n the Alternative, Summary Adjudication, is DENIED. BACKGROUND Plaintiff Jerlene Hales (“Hales”) filed this action on April 11, 2017 against Defendant California Department of State Hospitals (“DSH”). The operative First Amended Complaint asserts one cause of action for breach of contract. DSH now moves for summary judgment. Hales also moves for summary judgment, or in the alternative, summary adjudication. [1] Both motions are opposed. E...
2018.7.19 Motion to Compel Responses, Request for Production of Docs 229
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.19
Excerpt: ...total amount of $995. BACKGROUND On March 23, 2018, Plaintiff Charles M. Ward (“Plaintiff”) served Form Interrogatories, Set One and Requests for Production of Documents, Set One on Defendant Mark Blankenship (“Defendant”). Upon meeting and conferring, Plaintiff agreed to accept Defendant's responses as timely if they were served by June 7, 2018. As of the filing of the motion, Defendant had failed to provide any responses to the discover...
2018.7.18 Motion to Compel Deposition 074
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.18
Excerpt: ... alleges violations of the Song-Beverly Act, stemming from Plaintiffs' purchase of a 2013 Nissan Pathfinder vehicle. Plaintiffs have served three PMK deposition notices on Nissan: on May 30, 2017, March 16, 2018, and April 6, 2018. (Souza Decl., ¶¶ 13-15.) In response, Nissan served objections and refused to produce a deponent for all categories of testimony and any documents. (Souza Decl., ¶ 16.) On April 3, 2018, Plaintiffs' counsel sent a m...
2018.7.18 Motion for Summary Adjudication 599
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.18
Excerpt: ...mary adjudication are GRANTED. BACKGROUND Plaintiff Comerica Bank (“Comerica”) filed this action against, inter alia, Defendants Benjamin William Gonzales, individually and as trustee of the Gonzales Family Trust of July 26, 1999 and Gretel Arend Gonzales, as trustee of the Gonzales Family Trust of July 26, 1999 (jointly, “Defendants”). The Complaint asserts causes of action for breach of written loan agreement, foreclosure of security ag...
2018.7.18 Motion for Protective Order 852
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.18
Excerpt: .... Morales (“Morales”) was a resident at Defendant Montebello Care Center LLC (“MCC”) from June 22, 2016 through July 31, 2016. Plaintiffs allege that during that time, Morales suffered malnutrition, dehydration, a growing pressure ulcer, development of other pressure ulcers, and a urinary tract infection which turned septic. The Complaint asserts causes of action for elder abuse, violation of resident rights, and wrongful death. On Septem...
2018.7.17 Motion to Compel Responses 139
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.17
Excerpt: ...ocuments, Set One are GRANTED. Defendants' Request for Sanctions against is GRANTED in the total amount of $2,908. BACKGROUND Defendants Lawrence Woodcraft and Astra Woodcraft (jointly, “Defendants”) move to compel Plaintiffs Amir Yazdi and Hania Yazdi (jointly, “Plaintiffs”) to serve responses to Form Interrogatories, Set one, Special Interrogatories, Set One, and Requests for Production of Documents, Set One (collectively, “Written Di...
2018.7.17 Motion to be Relieved as Counsel 244
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.17
Excerpt: ...w an attorney to withdraw, and such a motion should be granted provided that there is no prejudice to the client and it does not disrupt the orderly process of justice. (See Ramirez v. Sturdevant (1994) 21 Cal.App.4th 904, 915; People v. Prince (1968) 268 Cal.App.2d 398.) CRC Rule 3.1362 (Motion to Be Relieved as Counsel) requires (1) notice of motion and motion to be directed to the client (made on the Notice of Motion and Motion to be Relieved ...
2018.7.17 Demurrer 494
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.17
Excerpt: ...le”) and the Estate of Jessye L. Randle (jointly, “Plaintiffs”) filed a Complaint in pro per on October 30, 2017 against a number of defendants challenging the foreclosure sale of that certain real property located at 1524 S. Spaulding Avenue, Los Angeles, CA 90019 (the “Property”). The operative First Amended Complaint (“FAC”) was filed on March 8, 2018. Defendants Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Tru...
2018.7.16 Motion for Summary Judgment, Adjudication 076
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.16
Excerpt: ...y”) (erroneously sued as Los Angeles County Probation). Plaintiff is employed by the County of Los Angeles' Probation Department as an Investigator Aid. Plaintiff claims that she was subjected to racial discrimination by her supervisors because they provided training opportunities in a preferential manner to Hispanic employees. Plaintiff also claims that when she applied for a promotion to Deputy Probation Officer I, she was medically disqualif...
2018.7.16 Motion to Change Venue 335
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.16
Excerpt: ...ansferring venue to the County of San Luis Obispo. Plaintiffs oppose. DISCUSSION On a timely motion, “when the court designated in the complaint is not the proper court,” the court must order a transfer of the action to the proper court (Code Civ. Proc., §§ 397(a), 396b.) “Except as otherwise provided by law and subject to the power of the court to transfer actions or proceedings as provided in this title, the superior court in the county...
2018.7.13 Motion to Strike 472
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.13
Excerpt: ...ts”). The gravamen of the Complaint is that Defendants, owners and managers of certain residential property, failed to maintain the building in which Plaintiffs live. The Complaint asserts causes of action for negligence, nuisance, and breach of the warranty of habitability. Defendants now move to strike allegations regarding punitive damages from the Complaint. Plaintiffs oppose. DISCUSSION A court may strike any “irrelevant, false, or impro...
2018.7.13 Motion to be Relieved as Counsel 994
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.13
Excerpt: ...erly process of justice. (See Ramirez v. Sturdevant (1994) 21 Cal.App.4th 904, 915; People v. Prince (1968) 268 Cal.App.2d 398.) CRC Rule 3.1362 (Motion to Be Relieved as Counsel) requires (1) notice of motion and motion to be directed to the client (made on the Notice of Motion and Motion to be Relieved as Counsel Civil form (MC-051)); (2) a declaration stating in general terms and without compromising the confidentiality of the attorney client ...
2018.7.13 Demurrer 066
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.13
Excerpt: ...dood and Saleha Bano (jointly, “Plaintiffs”) oppose. Prior to filing a demurrer, the demurring party must first meet and confer with the party who filed the pleading in an attempt to resolve the pleading issues without resorting to motion practice. Code of Civil Procedure section 430.41 provides: (a) Before filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed ...
2018.7.12 Motion for Contempt Order, Request for Sanctions and Costs 244
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.12
Excerpt: ...TED to the extent that the Court orders Marianna Tosunian to appear in Department 53 on August 16, 2018, at 8:30 a.m. to show cause why she should not be held in contempt for failing to appear for her deposition. The Court further GRANTS Defendants' request for monetary sanctions in the amount of $1,670. BACKGROUND On October 11, 2017, Plaintiff Harry Harutyun Tangikyan, by and through his successor in interest, Christina Tangikyan (“Plaintiff�...
2018.7.12 Motion for Attorneys' Fees 457
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.12
Excerpt: ...tiffs”) filed this action on April 20, 2016 against Defendant Ford Motor Company (“Ford”). The Complaint asserted causes of action for violations of the Song-Beverly Act and the Magnuson-Moss Act stemming from the purchase by Plaintiffs of a 2012 Ford Fusion, which was purchased for $30,681.50. On July 28, 2017, Ford served an offer under Code of Civil Procedure section 998 for $95,000, which constituted Plaintiffs' maximum recovery. On Aug...
2018.7.12 Demurrer 229
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.12
Excerpt: ...financial elder abuse, fraud/intentional misrepresentation/deceit, and violation of California Corporations Code sections 25401 and 25504.1. Hyldmar demurs to the first cause of action for financial elder abuse and to the third cause of action for violation of Corporations Code sections 25401 and 25504.1 on the basis that each fails to state facts sufficient to constitute a cause of action and on the basis of uncertainty. Plaintiff opposes. [1] R...
2018.7.11 Motion for Attorney's Fees 330
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.11
Excerpt: ...t Defendant Hyundai Motor America (“HMA”). The Complaint asserted a cause of action for violations of the Song- Beverly Act stemming from the purchase by Plaintiff of a new 2007 Hyundai Accent for $16,626.00. Plaintiff alleged that during his ownership of the vehicle, the vehicle suffered engine problems that required nine repair visits over four years. On June 28, 2017, the parties agreed to settle the case for $53,492.61 by way of Plaintiff...
2018.7.11 Applications to Appear Pro Hac Vice 474
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.11
Excerpt: ...pply to appear pro hac vice in this State by way ofw•ritten application upon due notice to all interested parties, as well as service on the State Bar in San Francisco with payment of a $50.00 fee, so long as that attorney is not a resident of California, does not work in California and does not perform regular or substantial business, professional or other activities in the State. Repeated prior use of the pro hac vice in this State for multip...
2018.7.10 Motion to Strike 229
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.10
Excerpt: ...fendant Everlert, Inc. (“Everlert”) on January 12, 2018. The Complaint asserts causes of action for financial elder abuse, fraud/intentional misrepresentation/deceit, and violation of California Corporations Code sections 25401 and 25504.1. Everlert filed a General Denial on March 12, 2018. Plaintiff now moves to strike the General Denial on the basis that the General Denial was filed by Everlert in pro per and on the basis that Everlert is c...
2018.7.10 Demurrer, Motion to Strike 286
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.7.10
Excerpt: ...Herbert Wong (“Plaintiff”) filed this action on January 18, 2018 against Defendant San Gabriel Square, LLC (“Defendant”). The Complaint asserts causes of action for breach of contract, breach of the implied warranty of habitability, breach of the covenant of quiet enjoyment, unfair business practices, general negligence, intentional infliction of emotional distress, failure to warn under Civil Code section 846, and an eighth cause of acti...
2018.6.11 Motion for Summary Judgment 920
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.6.11
Excerpt: ...d appeared for Plaintiff. Kahlil J. McAlpin appeared for Defendants. Plaintiff pursued the following causes of action at trial: (1) Breach of Implied Covenant/Warranty of Title; (2) Quasi-Contract based upon Restitution and Unjust Enrichment; and (3) Equitable Indemnification. Plaintiff read excerpts from the Deposition of Tracy Broughton, called Defendant Constantina Frial under Evidence Code §776 and Corlis Chevalier. Defendant called Constant...
2018.6.5 Motion to Compel Deposition, Request for Sanctions 164
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.6.5
Excerpt: ...$1,740.00. BACKGROUND Plaintiff Brett D. Klausner (“Plaintiff”) brought this action against Defendants FCA US LLC and Cerritos Dodge, Inc. (jointly, “Defendants”) on August 4, 2017. The Complaint alleges violations of the Song-Beverly Act, stemming from Plaintiff's purchase of a 2012 Dodge Challenger. On November 16, 2017, Defendants served notice of Plaintiff's deposition and production of his vehicle for inspection, scheduled for Januar...
2018.6.5 Motion to Determine Attorney's Fees and Costs 497
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.6.5
Excerpt: ...CHELL WALTER WOOLLEY DBA E-MARKETING ASSOCIATES is entitled to attorney's fees and costs in the amount of $40,000. BACKGROUND Plaintiff and Cross-Defendant Mitchell Walter Woolley dba E-Marketing Associates (“EMA”) filed this action on May 24, 2016 against Defendant and Cross-Complainant American Curvet Investment, LLC dba LA Crystal Hotel (“LAC”). LAC filed a Cross-Complaint against EMA and Cross-Defendant Ping Dai (“Dai”) on June 30...
2018.6.4 Motion to Strike 217
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.6.4
Excerpt: ...nt”) now moves to strike the Second Amended Complaint on the basis that Plaintiff failed to obtain leave to file the Second Amended Complaint. Plaintiff opposes. DISCUSSION Prior to filing a motion to strike, the moving party must first meet and confer with the party who filed the pleading in an attempt to resolve the pleading issues without resorting to motion practice. Code of Civil Procedure section 435.5 provides: (a) Before filing a motion...
2018.6.1 Demurrer 312
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.6.1
Excerpt: ...ve to amend. The Court OVERRULES U.S. Bank's demurrer to the fourth cause of action BACKGROUND On June 7, 2017, Plaintiff David R. Zepeda (“Zepeda”) filed this action against Defendants U.S. Bank National Association (“U.S. Bank”) and Wolf Law Firm (jointly, “Defendants”). On February 15, 2018, Zepeda filed the operative Second Amended Complaint alleging the following causes of action: (1) wrongful foreclosure, (2) violation of CCP §...
2018.5.30 Motion to Compel Further Responses 857
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.30
Excerpt: ....00. BACKGROUND Plaintiff Glenn Spears (“Spears”) filed this employment action on February 24, 2017 against Defendants Smart & Final Stores LLC, Smart & Final Logistics, LLC (“Logistics”), Smart & Final LLC, Smart & Final Properties I LLC, and Smart & Final Stores, Inc. On September 28, 2017, Spears served Request for Admissions, Set One on Logistics. (Poster Decl., ¶ 2.) On November 2, 2017, Logistics served its responses. (Poster Decl....
2018.5.29 Request for Default Judgment 590
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.29
Excerpt: ...ssion of certain equipment and now seeks judgment in a different amount. Although the Court finds that the supplemental declarations are sufficient to support the judgment requested, the default judgment package itself is incomplete. For one, there is no Request for Entry of Court Judgment (Form CIV-100) reflecting the new amount of judgment sought. Secondly, there is no interest computation as required by California Rules of Court, rule 3.1800. ...
2018.5.24 Demurrer 853
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.24
Excerpt: ...ff”) filed this action on April 21, 2017 against Defendants Home Management Care, Inc. (“HMCI”) and its owner, Lawrence Appel (“Appel”) (jointly, “Defendants”). The gravamen of the operative Second Amended Complaint (“SAC”) is that Defendants breached an agreement with Plaintiff which provided that she would be paid $15 per hour for providing in-home care services for her parents. Plaintiff alleges that Defendants told her a non...
2018.5.22 Request for Default Judgment 219
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.22
Excerpt: ...olation of California Labor Code §1102.5, wrongful termination in violation of Cal. Gov't Code §12940 et seq., wrongful retaliation in violation of Cal. Gov't Code §12940(h), and hostile work environment harassment in violation of FEHA and Cal. Gov't Code §§ 12940(j) (the “Cross-Complaint”). Ishikawa seeks an award of $144,045.00, reflecting $143,500.00 as demanded in the Cross-Complaint and $545.00 in costs. The Court notes, however, th...
2018.5.22 Petition to Compel Arbitration, to Stay Action 595
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.22
Excerpt: ...ndries Motors, dba Bob Wondries Ford (“Bob Wondries”) (jointly, “Defendants”). The operative First Amended Complaint (“FAC”) asserts causes of action for violations of the Song-Beverly Act, fraudulent concealment, intentional misrepresentation, negligent misrepresentation, and violation of the Consumer Legal Remedies Act. Garay alleges that he purchased a new 2013 Ford Focus (the “Subject Vehicle”) from Bob Wondries (and manufactu...
2018.5.21 Motion to Strike 703
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.21
Excerpt: ... Mac Construction, Inc. (“Mac”) filed this action on May 16, 2016 against, inter alia, Little Tokyo Pet Clinic, Inc. (“Inc.”) Mac commenced the action to recover over $500,000.00 it is allegedly owed in connection with the construction of a veterinary clinic it allegedly built for Inc. In connection with its action, Mac filed a mechanic's lien against the property at which the construction was located (the “Property”). Inc. subsequent...
2018.5.21 Motion to Stay Case, Appoint Appraisers 006
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.21
Excerpt: ... Crane's Motion for Order Staying Case and Appointing Appraisers Pursuant to Corporations Code § 2000 is GRANTED. BACKGROUND On November 13, 2017, Plaintiff Brian W. Crane, Trustee of the Crane Family Trust for the Benefit of Brian W. Crane (“Plaintiff”) filed a complaint for dissolution of R.R. Crane Investment Corporation, Inc. (“R.R. Crane”). Thereafter, on January 5, 2018, R.R. Crane filed a Notice of Exercise of Right to Purchase Sh...
2018.5.21 Motion to Consolidate 221
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.21
Excerpt: ...ark LaBrea Titleholder, LLC (collectively, “Defendants”). The instant case has been related with Diane Bell v. PLB Management, Case No. BC606221 (the “Bell Action”). Both cases arise out of claims involving a bedbug infestation at the same apartment complex. Plaintiffs now move to consolidate this action with the Bell Action for all purposes. Defendants oppose. LEGAL STANDARD Code of Civil Procedure section 1048 grants discretion to trial...
2018.5.17 Demurrer 534
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.17
Excerpt: ...laint asserts causes of action for failure to provide meal/rest breaks, failure to pay all wages due upon separation from employment, failure to provide accurate wage statements, wrongful termination in violation of public policy, violation of Labor Code section 1102.5, violation of Labor Code section 6310, and failure to reimburse business expenses. Defendant now demurs to all causes of action. Plaintiff opposes. LEGAL STANDARD A demurrer can be...
2018.5.17 Motion for Judgment on the Pleadings 738
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.17
Excerpt: ...MEND as to the ninth and tenth causes of action; and GRANTED WITHOUT LEAVE TO AMEND as to the fourth and twelfth causes of action. BACKGROUND Plaintiff Ani Djourian (“Plaintiff”) initiated this employment action on June 2, 2017, against Defendants Big Lots Stores, Inc. (“Big Lots”), PNS Stores, Inc. (“PNS”), Mani Algarsami (“Algarsami”), and Letty Jeric (“Jeric”) (collectively, “Defendants”). Defendants now move for judgme...
2018.5.17 Motion for Leave to File Complaint 056
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.17
Excerpt: ...��) on August 10, 2017. The Complaint asserts a cause of action for partition by sale of three commercial properties, for an accounting as the property located at 1214 N. Wilmington Ave., Compton, CA (“Wilmington Property”), and for declaratory relief as to the parties' respective rights to the rent earned from the Wilmington Property. Borkes filed a Cross-Complaint on January 9, 2018. Norwest now moves for leave to file a First Amended Compl...
2018.5.16 Motion for Attorneys' Fees and Costs 322
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.16
Excerpt: ...Y MIDLAND CONSTRUCTION and Cross-Defendant HAMPSTEAD HEATH LLC are entitled to an award of $55,518.12 in attorney's fees. Insofar as Plaintiff and Cross-Defendant REGENCY MIDLAND CONSTRUCTION and Cross- Defendant HAMPSTEAD HEATH LLC's Motion seeks an award of costs, such request is DENIED. BACKGROUND Plaintiff and Cross-Defendant Regency Midland Construction (“Regency”) and Cross-Defendant Hampstead Heath LLC (“Hampstead”) (jointly, the �...
2018.5.16 Motion for Summary Judgment, Adjudication 781
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.16
Excerpt: ...e County now moves for summary judgment, or in the alternative, summary adjudication of Plaintiff's claims for discrimination, failure to prevent discrimination, failure to accommodate, failure to engage in the interactive process, and retaliation. Plaintiff opposes. EVIDENCE The Court rules on the County's evidentiary objections, as follows: Declaration of Josephine Shum:  No. 1 is sustained.  No. 2 is sustained.  No. 3 is sustained. De...
2018.5.16 Motion to Set Aside Default 869
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.16
Excerpt: ...rounds that Reppert lacked actual notice of this lawsuit in time to defend himself, and on the grounds that default was obtained by surprise. Plaintiff Juan Munoz (“Munoz”) opposes. DISCUSSION Munoz opposes the instant motion on the grounds that Reppert failed to identify Code of Civil Procedure section 473.5 in his notice of motion. However, as noted by Reppert in his reply brief, “[t]he failure to expressly state a ground for recovery doe...
2018.5.15 Motion for Issuance of Letter of Request 494
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.15
Excerpt: ...ntiff”) moves for issuance of a letter of request/rogatory regarding a deposition and document requests directed to third party InterConnect Communications, Ltd. (“ICC”). Defendant Internet Corporation for Assigned Names and Numbers (“ICANN”) opposes. DISCUSSION “A letter rogatory is a judicial request addressed to a foreign court that a witness be examined within the latter's territorial jurisdiction by written interrogatories or...
2018.5.15 Demurrer, Motion to Strike 196
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.15
Excerpt: ... for Plaintiff Alberta L. White (“A. White”), and individually (jointly, “Plaintiffs”), against a number of defendants, including Defendants Fh & Hf-Torrance I, LLC, dba Sunnyside Nursing Center (“Defendant”) May 5, 2017. The gravamen of the Complaint is that Defendant failed to provide A. White with the care and treatment to which she was entitled as an elderly dependent by failing to prevent her from suffering avoidable infections a...
2018.5.14 Motion for Determination of Mileage Deduction 962
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.14
Excerpt: ...don (“Plaintiff”) and Defendant Mercedes-Benz USA, LLC (“MBUSA”) have reached a compromise for repurchase of the subject vehicle pursuant to Code of Civil Procedure section 998. However, one of the terms of the compromise is that the parties would seek Court intervention in the event that no agreement regarding a mileage deduction could be reached. As the parties now submit that no agreement regarding a mileage deduction was reached, Plai...
2018.5.14 OSC Re Contempt, Discovery Sanctions, Motion to Compel Further Responses, for Sanctions 388
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.14
Excerpt: ...$7,020 Plaintiff William M. Dorfman D.D.S's motion for an order to show cause re: contempt and/or for discovery sanctions for violation of the Court's 9-8-17 and 12-19-17 discovery orders is DENIED IN PART and GRANTED IN PART. Defendant Michael D. Kosdon, D.D.S.'s Motion to Compel Further Responses to Request for Production of Documents, Set Three, from Plaintiff is GRANTED. Defendant's request for sanctions is DENIED. BACKGROUND Plaintiff Willia...
2018.5.11 Motion to Cancel Trustee Deed Upon Sale 031
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.11
Excerpt: ...t H&A, LLC (jointly “Defendants”). The Complaint asserts causes of action for quiet title and cancellation of instruments. Plaintiff now moves for an order cancelling the Trustee's Deed Upon Sale recorded by Falcon. No opposition to the motion was filed. According to the Proof of Service of Summons filed by Plaintiff, Defendants were served with the Complaint and Summons on April 11, 2018. DISCUSSION Plaintiff contends that Falcon fraudulentl...
2018.5.11 Demurrer, Motion to Strike 902
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.11
Excerpt: ...o Plaintiffs' First Amended Complaint is SUSTAINED WITH LEAVE TO AMEND. Defendants' Motion to Strike Portions of Plaintiffs' First Amended Complaint is DENIED AS MOOT. BACKGROUND Plaintiffs Mark L. and Vicki Johnson (jointly, “Plaintiffs”) filed this action on June 13, 2017 against, inter alia, Defendants Statebridge Company, LLC (“Statebridge”), Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust (“Trust”), and Servis One, I...
2018.5.10 Motion for Judgment on the Pleadings 897
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.10
Excerpt: ...”) (jointly, “Defendants”). On February 26, 2015, Canko filed a Cross‐Complaint against King asserting a cause of action for fraud. Plaintiff now moves for judgment on the pleadings on the basis that the Cross‐Complaint does not state facts sufficient to constitute a cause of action for fraud. Canko opposes. EVIDENCE The Court sustains Canko's evidentiary objections to Exhibits 1 and 2 of the Declaration of Counsel in Support of the Mot...
2018.5.9 Request for Default Judgment 929
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.9
Excerpt: ...fault judgment package submitted by Plaintiffs. First, the Court notes that the Request for Entry of Default seeks interest in the amount of $14,632.55 on a principal amount of $117,902.22, and the Proposed Judgment indicates that this interest is at 1.5% per annum. However, according to the Declaration of Houman Nikbakht, the interest rate is actually 1.5% per month. Furthermore, the agreement upon which this action is based provides that intere...
2018.5.9 Motion to Set Aside Dismissal 253
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.9
Excerpt: ...ated in mediation sessions. Thereafter, the parties reached a tentative settlement, and a notice of settlement was filed on January 5, 2018. The Court set an OSC re Dismissal on March 6, 2018. On March 6, 2018, counsel for both parties appeared and updated the Court on the status of settlement and requested a continuance so that a long‐form settlement agreement could be finalized and executed. The Court continued the hearing to March 27, 2018, ...
2018.5.8 Demurrer, Motion to Strike 808
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.8
Excerpt: ...MEND. Defendants ECO PRK, LLC, MYUNG KOH, DANIEL PARK AND KEVIN YOUN'S Motion to Strike Portions of First Amended Complaint is GRANTED. BACKGROUND Plaintiff Erin Feldman (“Plaintiff”) initiated this action against Defendants ECO PRK, LLC (“ECO”), Myung Koh (“Koh”), Daniel Park (“Park”), and Kevin Youn (“Youn”) (collectively, “Defendants”). The operative First Amended Complaint asserts causes of action for breach of contrac...
2018.5.7 Trial of Judicial Estoppel 494
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.7
Excerpt: ...enefit corporation that oversees the technical coordination of the Internet's domain name system. Both Plaintiff DotConnectAfrica Trust (“DCA”) and ZA Central Registry (“ZCAR”) were applicants for the gTLD .AFRICA. The Court borrows heavily from ICANN's timeline of the relevant events from its Post‐Trial Brief: A. June 2011 After six years of development, which included consultations with the ICANN community at every stage, ICANN procee...
2018.5.7 Motion to Strike 468
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.7
Excerpt: ...O AMEND. BACKGROUND Plaintiffs Bri Co, LLC (“Bri”) and Cari Co (“Cari”) brought this action against Defendant and Cross‐Complainant John Begini (“Begini”) on August 23, 2016. The gravamen of the Complaint is that Begini owns property next to property owned by Bri and leased by Cari, and allows numerous personal items, including fencing and trailers, to impede on the property owned by Bri such that it constitutes a trespass. Bri and ...
2018.5.4 Demurrer 408
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.4
Excerpt: ...ce Department, a government entity, Captain II David J. Kowalksi, in official and individual capacities, Motor Sergeant Steve Smith, in official and individual capacities, and Does 1 through 100, inclusive (collectively, “Defendants”). Plaintiff filed the operative Third Amended Complaint (“TAC”) on January 12, 2018. The TAC asserts causes of action for (1) discrimination in violation of FEHA; (2) retaliation in violation of FEHA; and (3)...
2018.5.3 Demurrer, Motion to Strike 533
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.3
Excerpt: ...dant KYUNG SOOK CHANG and Cross‐Defendant CHUL KYU CHANG's Motion to Strike Punitive Damages and Certain Other Allegations from Cross‐Complaint is CONTINUED. BACKGROUND Plaintiff and Cross‐Defendant Kyung Sook Chang and Cross‐Defendant Chul Kyu Chang (jointly, “Cross‐Defendants”) demur to the second, fourth, fifth, and seventh causes of action in the Cross‐ Complaint filed against them by Defendant and Cross‐Complainant Peter Oh...
2018.5.3 Motion to Compel Deposition 333
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.3
Excerpt: ...Bradley I. Kramer (“Kramer”) (jointly, “Defendants”) asserting that they committed legal malpractice, which caused a motion for summary judgment to be granted against her in an underlying medical malpractice suit. In her complaint, Plaintiff asserts that Defendants failed in their obligations to her by failing to: (1) conduct any discovery in, (2) obtain an expert declaration in support of, or (3) oppose the motion for summary judgment in...
2018.5.3 Motion to Enforce Settlement 484
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.3
Excerpt: ...intly, ÒDefendantsÓ). The parties reached a settlement on or about March 8, 2017, which was memorialized in a settlement term sheet. On or around May 1, 2017, the parties executed a long -form settlement agreement (the ÒSettlement AgreementÓ). Plaintiff now moves to enforce the Settlement Agreement on the grounds that Defendants have breached material terms of the agreement. Defendants oppose. EVIDENCE The Court rules on the evidentiary objec...
2018.5.2 Motion to Tax Costs 112
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.2
Excerpt: ...liam C. Higgins (collectively, “Plaintiffs”) initiated the instant action on May 15, 2015 against Defendants Arthur Higgins, Arthur Higgins as Trustee of the Higgins Family Trust, Bahia Nightclub, Inc., Mark Higgins, and Michael Higgins (collectively, “Defendants”). On December 4, 2017, the Court granted Defendants' motion for summary judgment, and on January 23, 2018, the Court entered judgment in favor of Defendants. On February 8, 2018...
2018.5.2 Motions in Limine 616
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.2
Excerpt: ...76 (1961) DEFENDANT: This motion is deficient under Kelly v. New West Federal Savings (1996) 49 Cal.App.4th 659, 671, fn. 3. Further, California law does not impose a continuing duty on a party to supplement their interrogatory or document request responses and plaintiff failed to propound supplemental discovery. If motion is granted, it should be applicable to plaintiff as well. COURT RULING: GRANTED as to both parties, unless good cause establi...
2018.5.1 Motion to Compel Deposition, Request for Sanctions 387
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.1
Excerpt: ...Amallal to Appear & Testify at Deposition and Request for Sanctions are CONTINUED to a date to be discussed at the hearing. DISCUSSION Plaintiff Alonso Bonilla's (“Plaintiff”) motions for an order compelling the depositions of the PMK's of Defendants World Karma and Commerce Logistic Center, LLC will be continued to a new date as set forth below. The Legislature recently passed AB 383, which adds Section 2016.080 to the Code of Civil Procedur...
2018.5.1 Motion for Preliminary Injunction 602
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.1
Excerpt: ...t Josh Radnor, Trustee of the Josh Radnor Trust (“Radnor”). The gravamen of the Complaint is a dispute over an express easement on residential property. The Complaint asserts causes of action for declaratory relief, quiet title, injunctive relief, and trespass. Plaintiff now moves for an order enjoining Radnor from continued use of the subject easement. Specifically, Plaintiff seeks to enjoin Radnor from using the wood deck and built‐in sea...
2018.5.1 Motion for Attorney's Fees 457
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.5.1
Excerpt: ...fs”) filed this action on April 20, 2016 against Defendant Ford Motor Company (“Ford”). The Complaint asserted causes of action for violations of the Song‐Beverly Act and the Magnuson‐Moss Act stemming from the purchase by Plaintiffs of a 2012 Ford Fusion, which was purchased for $30,681.50. On July 28, 2017, Ford served an offer under Code of Civil Procedure section 998 for $95,000, which constituted Plaintiffs' maximum recovery. On Au...
2018.4.30 Motion for Terminating Sanctions 925
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.30
Excerpt: ...PREJUDICE. BACKGROUND Plaintiff Victoria Jacobsen (“Plaintiff”) filed the instant employment action on January 5, 2017 against Defendant Southern California Gas Company (“Defendant”). On January 11, 2018, the Court granted Defendant's unopposed motion to compel Plaintiff to respond to Defendant's Requests for Production of Documents and to pay monetary sanctions in the amount of $1,000.00 within 30 days of notice of the order. Neither Def...
2018.4.27 Motion for Judgment on the Pleadings 468
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.27
Excerpt: ...John Begini, alleging causes of action for (1) Trespass; (2) Ejectment; and (3) Nuisance. Plaintiffs allege that Defendant have continuously and repeatedly trespassed on Plaintiffs' property by placing trailers, fencing, and other items on the premises, impeding Plaintiffs' access to and use of the property. On March 26, 2018, Defendant moved for judgment on the pleadings as to all three causes of action of the Complaint on the grounds that Plain...
2018.4.27 Motion to Strike Wrongful Foreclosure 494
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.27
Excerpt: ...st 2007‐4 Asset Backed Certificates Series 2007‐4; Western Progressive LLC; Ocwen Loan Servicing, LLC; Ocwen Financial Corporation Inc.; Wells Fargo Bank, N.A.; Charter Capital Corporation; Wedgewood Inc.; all persons or entities with any interest in real property located at the address known as 1524 South Spaulding Ave., Los Angeles, California 90019; and Does 1‐20 for (1) constructive trust; (2) temporary restraining order and preliminary...
2018.4.27 Request for Default Judgment 498
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.27
Excerpt: ...��). Plaintiffs seek an award of $34,962.76, reflecting $32,881.32 in holdover damages and past due rent, $705 in costs, and $1,376.44 in attorneys' fees. The Court notes that Plaintiff has failed to correct a defect with its default judgment package. Plaintiff requests special damages for the fair rental value of the subject premises; however, the Complaint makes no request for special damages. (See Compl., ¶ 17.) The Court may not award damage...
2018.4.26 Demurrer 615
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.26
Excerpt: ...“Plaintiff”) filed this action on July 9, 2015 against numerous defendants. On that same date, Plaintiff filed a Notice of Pendency of Action (lis pendens) on the property described below. Plaintiff filed the operative Third Amended Complaint (“TAC”) on October 6, 2017. This action arises from a dispute over a mortgage on real property located in Los Angeles (the “Property”). Plaintiff alleges that, on June 17, 2005, she borrowed $382...
2018.4.26 Motion to Compel Responses 702
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.26
Excerpt: ...One (1), Form Interrogatories Employment 214.1 Set One (1), and Request for Production Of Documents 15‐17 and 20‐28 Set One (1) is GRANTED. Plaintiffs' Request for Sanctions is DENIED. BACKGROUND Plaintiffs Jacob Blalock and Benjamin Novack (jointly, “Plaintiffs”) filed the instant action on August 1, 2017 against Defendants Halt Gold Group, LLC (“Halt Gold Group”), Mike Celano (“Celano”), Charley Chartoff (Chartoff), John “Jack...
2018.4.26 Motion for Summary Judgment 443
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.26
Excerpt: ...ant's Motion for Renewal of Application for Summary Judgment is DENIED. Defendant's Motion for Severance of Exhaustion Issue at Trial is GRANTED. BACKGROUND Plaintiffs Joseph Rivera, Jim Azpilicueta, Anthony Gonzalez, Steve Johnson, Nancy Ogle, and Mike Rosario (collectively, “Plaintiffs”) filed this action on March 3, 2015 against Defendant City of Whittier (“Defendant”). The gravamen of the Complaint is that Plaintiffs were retaliated a...
2018.4.25 Motion to Strike 532
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.25
Excerpt: ...ded Cross‐Complaint is DENIED. BACKGROUND Cross‐Complainant Yaakov Dovid Jacob Binstok (“Binstok”) filed the operative First Amended Cross‐Complaint on January 9, 2018, asserting causes of action for breach of contract, fraudulent concealment, fraudulent misrepresentation, negligent concealment, and negligent misrepresentation (the “FACC”) against Cross‐Defendant North American Machinery Movers, Inc. (“NAMM”). NAMM now move to...
2018.4.25 Motion to Permit Discovery of Financial Status 679
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.25
Excerpt: ... asserts causes of action for battery, assault, negligence, intentional infliction of emotional distress, negligent infliction of emotional distress, and certain statutory violation, stemming from a sexual encounter between Plaintiff and Defendant that was allegedly non‐consensual and violent, culminating in the alleged anal rape of Plaintiff. Plaintiff seeks punitive damages from Defendant and now moves for an order permitting discovery into D...
2018.4.24 Motion to Strike 631
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.24
Excerpt: ... common count – goods sold and delivered, and common count – account stated. Defendant now moves to strike portions of the Complaint. No opposition to the motion was filed; Defendant filed a Notice of Non‐Opposition on March 27, 2018. DISCUSSION Prior to filing a motion to strike, the moving party must first meet and confer with the party who filed the pleading in an attempt to resolve the pleading issues without resorting to motion practic...
2018.4.24 Demurrer 351
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.24
Excerpt: ...plaint asserts causes of action for breach of contract and fraud in the inducement “Complaint”). The gravamen of the Complaint is Defendant's alleged refusal to vacate property rented from Plaintiffs pursuant to the subject lease agreement. Defendant now demurs to the Complaint on the grounds that it seeks damages stemming from provisions in the subject lease agreement that are void. Plaintiff opposes. DISCUSSION A demurrer can be used only t...
2018.4.24 Motion to Compel Deposition 388
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.24
Excerpt: ...ed at the hearing. DISCUSSION Plaintiff William M. Dorfman, D.D.S.'s (“Plaintiff”) motion for an order compelling the resumption of the deposition of Defendant and Cross‐Complainant Patti Cantor will be continued to a new date as set forth below. The Legislature recently passed AB 383, which adds Section 2016.080 to the Code of Civil Procedure, effective January 1, 2018. That section provides, at subdivision (a): “If an informal resolutio...
2018.4.23 Request for Default Judgment 310
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.23
Excerpt: ...Life Recovery Centers, Inc. The Court notes the following issues with Plaintiffs' default judgment packet:  Plaintiffs request $22,750.00 in interest, calculated on a per month basis, from the date of the last payment made pursuant to the subject agreement (November 30, 2016) and the date the default judgment package was originally filed (January 4, 2018). Because this calculation does not take into account the time elapsed between January 4, ...
2018.4.20 Motion to Compel Further Responses, Request for Production of Docs, for Monetary Sanctions 857
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.20
Excerpt: ...te to be discussed at the hearing. DISCUSSION Plaintiff Glenn Spears' (“Plaintiff”) motion to compel further responses by Defendant Smart & Final Logistics LLC (“Defendant”) to Requests for Production of Documents, Set Two will be continued to a new date as set forth below. The Legislature recently passed AB 383, which adds Section 2016.080 to the Code of Civil Procedure, effective January 1, 2018. That section provides, at subdivision (a...
2018.4.20 Motion to be Relieved as Counsel, to Continue Trial 750
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.20
Excerpt: ...s of 245 Spalding Partners, L.P., filed this action against Defendants Linda Schermer (“Schermer”), as Trustee of The Surviving Trustor's Trust Under The Schermer Family Trust, Linda Schermer as Trustee of The Deceased Trustor's Trust Under The Schermer Family Trust, and Linda Schermer, as Trustee of The Marital Trust Under The Schermer Family Trust (collectively, “Defendants”). MOTION TO BE RELIEVED AS COUNSEL Defendants' counsel HFL Law...
2018.4.6 Demurrer, Motion to Strike Complaint 332
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.6
Excerpt: ...inst Defendants City of Los Angeles (the “City”) and City of Los Angeles Bureau of Sanitation (“Bureau”) (jointly, “Defendants”). The operative Second Amended Complaint (“SAC”) was filed on November 29, 2017. The SAC asserts causes of action for (1) perceived and/or age harassment, discrimination, and retaliation in violation of Government Code §§12940 and 12941 et seq. (“FEHA”); (2) perceived and/or sex harassment, discrimi...
2018.4.6 Motion for Leave to File Complaint 195
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.6
Excerpt: ...GRANTED. BACKGROUND Plaintiff Deborah Williams (“Plaintiff”) filed this action on April 14, 2016 against Defendants City of Downey (the “City”) and State of California, by and through the California Department of Transportation (“Caltrans”) (jointly “Defendants”). In the operative Second Amended Complaint (“SAC”) filed on January 26, 2018, Plaintiff asserts causes of action for (1) violation of Government Code §§4450 et seq....
2018.4.6 Motion to Compel Further Responses 141
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.6
Excerpt: ...n to Compel Defendant Seedling USA, Inc.'s Further Responses to Requests for Production of Documents, Set One; and (3) Motion to Compel Defendant Seedling USA, Inc.'s Further Responses to Form Interrogatories, Set One is CONTINUED to allow the parties to participate in an Informal Discovery Conference. DISCUSSION Plaintiff Century Group International, Inc. (“Plaintiff”)'s motion to compel further responses by Defendant Seedling USA, Inc. (“...
2018.4.6 Request for Default Judgment 498
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.6
Excerpt: ...�). Plaintiffs seek an award of $34,962.76, reflecting $32,881.32 in holdover damages and past due rent, $705 in costs, and $1,376.44 in attorneys' fees. The Court notes a number of defects with Plaintiff's submitted default judgment package. First, Plaintiff requests special damages for the fair rental value of the subject premises; however, the Complaint makes no request for special damages. (See Compl., ¶ 17.) The Court may not award damages ...
2018.4.5 Motion to Deem Admitted, Compel Responses 913
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.5
Excerpt: ...t One (1), and Request for Sanctions Against Defendant West Coast Organic Modernism, Inc. is GRANTED. BACKGROUND Plaintiff Sahabeddin Turan (“Plaintiff”) filed this employment action on January 31, 2017 against Defendants West Coast Organic Modernism, Inc. (“WCOM”) and Organic Modernism, Inc. (jointly, “Defendants”). Plaintiff's operative First Amended Complaint (“FAC”) asserts various wage and hour causes of action as well as FEH...
2018.4.5 Request for Default Judgment 355
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.5
Excerpt: ...g $20,000,000 in general damages and $200,000.00 in special damages. The Court notes that Plaintiffs have failed resubmit a default judgment packet that sufficiently corrects the deficiencies identified by the Court in its January 11, 2018 Order. The deficiencies are as follows: Plaintiffs have not submitted a percipient witness declaration pursuant to CRC 3.1800(1)(2). Declaration by counsel is insufficient, as counsel is not a percipient witnes...
2018.4.5 Request for Default Judgment 590
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.5
Excerpt: ...�submitted a default judgment packet. The Court finds that one deficiency has still not been addressed by Plaintiff – there are still no facts that account for Plaintiff's taking possession of the equipment that was purchased with the loaned funds. Plaintiff alleges that it loaned a certain amount to Defendant to purchase certain equipment pursuant to a loan and security agreement, and that after Defendant's default, Plaintiff took possession o...
2018.4.3 Motion for Protective Order 852
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.3
Excerpt: ...��)'s motion for protective order will be continued to a new date as set forth below. The Legislature recently passed AB 383, which adds Section 2016.080 to the Code of Civil Procedure, effective January 1, 2018. That section provides, at subdivision (a): “If an informal resolution is not reached by the parties, as described in Section 2016.040, the court may conduct an informal discovery conference upon request by a party or on the court's...
2018.4.3 Motion to Vacate Entry of Dismissal 243
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.3
Excerpt: ...nd default has been entered against Defendant. On January 10, 2018, Plaintiff did not appear at the hearing on an Order to Show Cause re: Failure to File Default Judgment and noted that no default judgment packet has been submitted. As a result, the Court issued an Order to Show Cause re: Dismissal or $500 Sanctions for Plaintiff's Failure to Appear or Prosecute, which hearing was set for February 15, 2018. On February 15, 2018, Plaintiff failed ...

221 Results

Per page

Pages