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
2018.4.20 Demurrer, Motion to Strike 244
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.20
Excerpt: ...BACKGROUND On October 11, 2017, Plaintiff Harry Harutyun Tangikyan, by and through his successor in interest, Christina Tangikyan (“Plaintiff”) filed the instant complaint alleging a cause of action for elder abuse (“Complaint”). Plaintiff alleges that Defendants CHS Healthcare Management, LLC and CHA Health Systems, Inc. (jointly, “Defendants”) failed to provide appropriate care for decedent Harry Harutyun Tangikyan (“Tangikyan”)...
2018.4.19 Motion to Strike 703
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.19
Excerpt: ...tion, 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. subsequently filed a Cr...
2018.4.18 Motion to Strike 798
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.18
Excerpt: ...an (jointly, “Plaintiffs”) initiated the instant action against, inter alia, Defendant C.W. Howe Partners, Inc. and Carl Howe (jointly, the “Howe Defendants”). Plaintiffs filed a First Amended Complaint on August 8, 2017, which asserts causes of action for fraud, negligent misrepresentation, negligence, violation of the unfair competition law, and for recovery against contractor's license bond (the “FAC”). As alleged in the FAC, the c...
2018.4.18 Motion for Prejudgment Possession, Certification of Tax Info 941
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.18
Excerpt: ...o acquire a permanent easement and temporary construction easement (the “Easements”) over property located at 18300 Sierra Highway, Santa Clarita, CA 91387 (the “Property”) and owned by Defendants Cono Terranova, Angelina Caruso Terranova, Trustees of the Terranova Family Trust Dated June 1, 2007 (the “Terranovas”) and Defendants Carl Nicchitta and Maria Nicchitta (the “Nicchittas”). The Easements are necessary for Plaintiff's Can...
2018.4.17 Motion for Judgment on the Pleadings 738
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.17
Excerpt: ...c (collectively, “Defendants”) on August 24, 2017. Defendants now move for judgment on the pleadings as to the first, second, fourth, eighth, ninth, tenth, eleventh, and twelfth causes of action in the FAC. Plaintiff opposes. Prior to filing a motion for judgment on the pleadings, 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....
2018.4.16 Motion to Compel Further Responses 738
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.16
Excerpt: ...ct and Magnuson‐Moss Act action on July 14, 2017 against Defendant BMW of North America, LLC (“Defendant”). The instant motion to compel relates to Plaintiff's Request for Production of Documents, Set One, Nos. 26, 27, 28, 29, 31, 32, 35, 36, 37, 39, 40, 41, 42, 61, and 69 (the “Requests”). Plaintiff alleges that his 2010 BMW 550i, which was manufactured and distributed by Defendant, suffers from excessive oil and coolant leaks and misf...
2018.4.16 Motion for Attorney's Fees 232
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.16
Excerpt: ...efendant Hyundai Motor America (“HMA”). The Complaint asserted causes of action for violations of the Song‐Beverly Act and the Magnuson‐Moss Act stemming from the purchase by Plaintiff of a used 2011 Hyundai Sonata. Plaintiff alleged that during her ownership of the vehicle, she suffered persistent transmission and engine problems that required six repair visits over fifteen months of ownership. Thereafter, HMA refused to repurchase the v...
2018.4.13 Demurrer 702
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.13
Excerpt: ...roup, LLC is OVERRULED IN PART and SUSTAINED IN PART, WITH LEAVE TO AMEND. BACKGROUND Plaintiffs Jacob Blalock (“Blalock”) and Benjamin Novak (“Novak”) (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” Hanney (“Hanney”), and Alexander Orbison (“Orbison”) (collectively, “De...
2018.4.13 Motion to Compel Production of Docs 353
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.13
Excerpt: ... 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 any attachments, addenda, amendments, and/or rate sheets to those contracts.” (Gordon De...
2018.4.12 Demurrer, Motion to Strike 516
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.12
Excerpt: ...ED. Defendants SUMMA INTERSTATES, HOWARD LEE, JAE HWAN LEE, JUNG S. LEE, HOWARD H. LEE and PAULINE M. LEE, TRUSTEES OF THE HOWARD AND PAULINE LEE LIVING TRUST Motion to Strike is CONTINUED. BACKGROUND Plaintiffs Dong Kyu Joo, dba AJ Coin Laundry, and Chun Kyong Shin (collectively, “Plaintiffs”) filed their Second Amended Complaint (“SAC”) against Defendants Summa Interstates, Howard Lee, as an individual and dba Interstate Realty and Inve...
2018.4.11 Motion to Strike 269
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.11
Excerpt: ...ivil Procedure § 425.16 is GRANTED. BACKGROUND On September 19, 2017, Plaintiff Steven Oliva (“Plaintiff”) initiated the instant action against Defendant Charter Communications, Inc. (“Defendant”). The Complaint asserts nine causes of action stemming from Plaintiff's termination of employment by Defendant, as follows: (1) wrongful termination in violation of contract; (2) wrongful termination in violation of public policy; (3) harassment...
2018.4.11 Motion to Compel Responses 913
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.11
Excerpt: ...ON OF DOCUMENTS, SET ONE (1); AND REQUEST FOR SANCTIONS AGAINST DEFENDANT WEST COAST ORGANIC MODERNISM, INC. Plaintiff's Motions to Compel Responses to Form Interrogatories – General, Set One (1), Form Interrogatories – Employment Law, Set One (1), Special Interrogatories, Set One (1), and Requests for Production of Documents, Set One (1) are GRANTED. Plaintiff's Request for Sanctions against Defendant West Coast Organic Modernism, Inc. is GR...
2018.4.11 Motion for Summary Adjudication 056
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.11
Excerpt: ...ment and Appointment of Partition Referee is GRANTED. BACKGROUND Plaintiff Norwest Management, LLC (“Norwest”) filed this action against Defendant Borkes Capital Management, LLC (“Borkes”) on August 10, 2017. The Complaint asserts a cause of action for partition as well as for an accounting related to three commercial properties co‐owned by Norwest and Borkes. Norwest now moves for summary adjudication as to the first cause of action, p...
2018.4.10 Demurrer 392
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.10
Excerpt: ...��). The Complaint asserts causes of action for breach of contract, tortious breach of the implied covenant of good faith and fair dealing, and declaratory relief (the “Complaint”). The gravamen of the Complaint is a dispute between the parties as to whether certain excess liability insurance was triggered such that Defendant was required to provide certain coverage. Defendant now demurs to the Complaint on the grounds that pursuant to the pl...
2018.4.2 Motion for Sanctions 926
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.4.2
Excerpt: ...zalez and His Counsel of Record, Livingston * Bakhtiar, in the Sum of $4,812.50 for Violation of Cal. Code of Civ. Proc. § 128.7 is DENIED. BACKGROUND Plaintiff Luciano Gonzalez (“Plaintiff”) filed the instant action on May 11, 2017 against Defendants Jons Marketplace, Jons Market, and Berberian Enterprises, Inc. (“Berberian”). Plaintiff was formerly employed by Berberian as a meat packer. Jons Marketplace and Jons Market were sued as un...
2018.3.29 Motion to be Relieved as Counsel 474
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.29
Excerpt: ... 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 relationship ...
2018.3.29 Demurrer, Motion to Strike 220
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.29
Excerpt: ...KGROUND Plaintiffs Errol Flynn and Susan Anderson (jointly, “Plaintiffs”) filed this action on January 6, 2016, against Defendants PLB Management, LLC, Prime/Park LaBrea Holdings L.P., and Prime/Park LaBrea Titleholder, LLC (collectively, “Defendants”). The operative First Amended Complaint (“FAC”), filed November 28, 2017, alleges that Plaintiffs lived at a property owned and/or managed by Defendants, subject to a written lease agree...
2018.3.27 Demurrer 045
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.27
Excerpt: ...17, 2017 against Defendant General Motors, LLC (“Defendant”). This action concerns Plaintiff's purchase of a 2010 Chevrolet Traverse (the “Subject Vehicle”). Plaintiff alleges that Defendant breached its warranty obligations and concealed a known defect from Plaintiff related to the steering system. The Complaint asserts causes of action for violations of statutory obligations, including violations of the Song‐Beverly Act and Magnuson�...
2018.3.26 Motion for Monetary Sanctions, Protective Order 857
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.26
Excerpt: ...s also GRANTED in the amount of $4,175.00. BACKGROUND Plaintiff Glenn Spears (“Spears”) filed this employment action on February 24, 2017 against Defendants Smart & Final Stores LLC, Smart & Final Logistics, LLC, Smart & Final LLC, Smart & Final Properties I LLC, and Smart & Final Stores, Inc. The Complaint asserts causes of action for (1) harassment based on race/color and ancestry; (2) failure to investigate, stop, and prevent harassment; (...
2018.3.23 Motion to Set Aside, Vacate Default 167
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.23
Excerpt: ...ed against him on September 7, 2017, on the basis of extrinsic mistake. Rios concedes that he was served with a copy of the Summons and Complaint on or about April 27, 2016. (Rios Decl., ¶ 7.) Rios states that he immediately called his attorney regarding the Summons and Complaint, and thereafter faxed a copy of the Summons and Complaint to his attorney (Rios Decl., ¶ 7.) Rios' then‐attorney does not recall receiving the Summons and Complaint ...
2018.3.23 Demurrer 984
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.23
Excerpt: ...fices of Vahdat & Associate, APC (“Defendant”). The operative First Amended Complaint was filed on December 14, 2017 (the “FAC”). The FAC alleges causes of action for breach of contract and unjust enrichment. Defendant now demurs to the unjust enrichment cause of action on the grounds that it fails to state facts sufficient to constitute a cause of action. Plaintiff opposes. DISCUSSION “Unjust enrichment is not a cause of action…or ev...
2018.3.22 Demurrer 702
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.22
Excerpt: ...intly, “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” Hanney (“Hanney”), and Alexander Orbison (“Orbison”) (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on November 29, 2017, and asserts ten causes of action stemming from Plaintiffs' employme...
2018.3.22 Petition to Compel Arbitration, Stay Action 552
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.22
Excerpt: ...efendants Ford Motor Company (“Ford”) and Vista Ford Inc. dba Vista Ford Lincoln (“Vista Ford”) (jointly, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on January 12, 2018 and 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. Holmes alleges that the used 201...
2018.3.21 Motion to Tax, Strike Costs 093
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.21
Excerpt: ...nts”). The Complaint asserts causes of action for (1) Violations of Labor Codes §§98.6 and 1102.5; (2) Adverse Action in Violation of Public Policy; (3) Discrimination; (4) Retaliation; (5) Failure to Prevent Harassment, Discrimination, and Retaliation; and (6) Defamation. Defendants moved for summary judgment or, in the alternative, for summary adjudication on March 15, 2017. Garcia opposed. On October 12, 2017, the Court granted the motion ...
2018.3.21 Motion for Summary Judgment 411
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.21
Excerpt: ...gainst Defendant Cathay Bank (“Cathay Bank”). Crossroads alleges that it entered into a written construction loan agreement (the “Agreement”) with Cathay Bank on June 18, 2014, whereby Cathay Bank agreed to lend Crossroads $12,950,000 for the rehabilitation and repair of a shopping mall in Greenville, Texas, and for the construction of tenant improvements on the property (the “Project”). Crossroads alleges that, over a year into the P...
2018.3.21 Motion for Summary Adjudication 483
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.21
Excerpt: ...ale of a Cartier diamond ring (the “Ring”). BJI moves for summary adjudication on its first cause of action for unjust enrichment/restitution. DGE opposes. EVIDENCE The Court grants BJI's Request for Judicial Notice as to Exhibits A and B. The Court denies BJI's Request for Judicial Notice as to Exhibits D, F, L, and M. The Court rules on DGE's evidentiary objections as follows: Nos. 1, 2, 3, 5, 6, 7, 8, 9, 10, and 11 are sustained; No. 4 is ...
2018.3.21 Motion for Entry of Judgment 412
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.21
Excerpt: ...) and Perry Cohan (“Cohan”), as trustee of Cohan 2003 Family Trust (jointly, “Plaintiffs”) filed this action on September 22, 2014 against Defendants Babak Melamed (“Babak”) and Behzad Melamed (“Behzad”) (jointly, “Defendants”) alleging fraud and deceit, conversion, breach of fiduciary duty, and common count (money had and received). The allegations generally arose out of the terms of a Profit Sharing Agreement and the Cohan 2...
2018.3.20 Motion to Compel Arbitration 794
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.20
Excerpt: ...rts causes of action for various violations of the Labor Code, wrongful termination in violation of public policy, and defamation. Defendants now petition the Court to compel arbitration pursuant to an arbitration agreement entered into by Taft in connection with his employment. Defendants also move to stay this action pending resolution of the arbitration. Taft opposes. DISCUSSION A. Existence of an Arbitration Agreement In a motion to compel ar...
2018.3.20 Motion to Compel Further Responses 801
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.20
Excerpt: ...nants Yahya Sadigh and Michael Sadigh's Motion to Compel Further Responses from Plaintiff and Cross‐Defendant Farshad Kashani and for Sanctions is GRANTED; monetary sanctions are awarded in the amount of $4,935.00. Defendants and Cross‐Complainants Yahya Sadigh and Michael Sadigh's Motion to Compel Production of Documents Pursuant to Subpoena to Non‐ Party Dr. Ramin Farshi and for Sanctions is GRANTED IN PART AND DENIED IN PART; monetary sa...
2018.3.19 Motion for Summary Judgment, Adjudication 867
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.19
Excerpt: ...mployment action on July 5, 2016. Plaintiff filed the operative First Amended Complaint (“FAC”) on September 9, 2016. The FAC is brought against Defendants Farmers Final Solutions, LLC and FFS Holding, LLC (jointly “Defendants”). Meyer's FAC asserts the following causes of action: age discrimination, retaliation (age discrimination), disability discrimination, retaliation (disability discrimination), failure to provide reasonable accommod...
2018.3.19 Motion to be Relieved as Counsel 750
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.19
Excerpt: ... is GRANTED.Plaintiff's Motion to Sanction Defendant Linda Schermer for Failure to Comply with Court Order is DENIED. Plaintiff's Motion for Preliminary Injunction is DENIED. BACKGROUND Plaintiff Bonnie Duboff (“Duboff” or “Plaintiff”), on behalf herself and all other limited partners of 245 Spalding Partners, L.P., filed this action against Defendants Linda Schermer (“Schermer”), as Trustee of The Surviving Trustor's Trust Under The ...
2018.3.19 Motion to be Relieved as Counsel 850
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.19
Excerpt: ...ion 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 as Counsel Civil form (MC‐051)); (2) a ...
2018.3.19 Request for Default Judgment 620
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.19
Excerpt: ...ntiff's Complaint alleges an open book account, and pursuant to Civil Code section 1717.5, entitlement to reasonable attorney's fees. However, the declaration of Plaintiff's counsel in support of such fees is insufficient, as it does not calculate fees in accordance with section 1717.5. Furthermore, if an attorney's fee amount calculated under section 1717.5 is greater than the amount provided for under LASC Rule 3.214, then the fee award is purs...
2018.3.16 Demurrer, Motion for Reclassification 910
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.16
Excerpt: ...st various defendants on April 12, 2016. On August 10, 2016, Plaintiff filed two amendments to the Complaint, adding Defendants Aguilar Auto Repair (erroneously sued as J&J Auto Repair) (“Auto Shop”) and Francisco Aguilar (“Aguilar”) (jointly, “Defendants”) as Does 1 and 2. On December 1, 2017, Plaintiff filed the operative Second Amended Complaint (“FAC”). Plaintiff alleges that Defendants, along with the remaining defendants, pr...
2018.3.15 Demurrer 702
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.15
Excerpt: ...nd 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, and John “Jack” Hanney (“Hanney”) (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on November 29, 2017, and asserts ten causes of action stemming from Plaintiffs' employment with Halt Gold Group....
2018.3.14 Motion to Bifurcate 455
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.14
Excerpt: ... for failure to comply with California Corporations Codes; failure to comply with operating agreement; breach of fiduciary duty; breach of covenant of good faith and fair dealing; fraud; and accounting. Defendants Grzegorz Grasela and Denisse Shott (jointly, “Defendants”) now move for an order bifurcating the issue of the amount of punitive damages from the liability phase of trial. Plaintiffs do not oppose to bifurcation. DISCUSSION Code of ...
2018.3.14 Motion for Summary Judgment, Adjudication 054
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.14
Excerpt: ...his action on November 16, 2016 against Defendant County of Los Angeles (the “County”). Plaintiff is a sworn peace officer and probation officer for the County. Plaintiff alleges that during the course and scope of her employment, her supervisor Senior Deputy Probation Officer Michael Russel (“Russell”) engaged in a course of verbal and physical conduct with the intent of sexually harassing her. Plaintiff alleges that, when she refused Ru...
2018.3.13 Motion for Reconsideration 333
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.13
Excerpt: ...ey committed legal malpractice, which caused a motion for summary judgment to be granted against her in the 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 the medical malpractice suit. On January 3, 2018, the Court granted Kramer's motion for...
2018.3.13 Demurrer 494
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.13
Excerpt: ...essye 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 “Complaint”). Defendants Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Trust 2007‐4, Asset‐ Backed Certificates, Series 2007‐4; Ocwen Financial Corp.;...
2018.3.13 Request for Default Judgment 219
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.13
Excerpt: ...aliation in violation 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 $2,094,073.60 reflecting $2,093,500.00 as demanded in the Cross‐Complaint and $573.60 in costs. The Cou...
2018.3.13 Motion to Stay Civil Proceeding 859
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.13
Excerpt: ...1 is DENIED. BACKGROUND Plaintiffs Brian Keys (“Keys”) and Maize Baskerville (“Baskerville”) (jointly, “Plaintiffs”) initiated this action on August 17, 2017 by filing a Complaint for Damages asserting various violations of the California Civil Code, battery and assault, and intentional and negligent infliction of emotional distress against Defendants The Cadillac Hotel (the “Hotel”) and Sris Sinnathamby (“Sinnathamby”) (joint...
2018.3.12 Motion to Establish Admissions, for Sanctions, to Compel Responses 944
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.12
Excerpt: ...$1,260.00 Defendant FORD MOTOR COMPANY's Motion for Order Establishing Admissions and for Sanctions in the Amount of $1,260.00; Motion to Compel Responses to Form Interrogatories and Special Interrogatories and Request for Sanctions in the Amount of $1,260.00; and Motion to Compel Responses to Requests for Production of Documents and Request for Sanctions in the Amount of $1,260.00 are GRANTED. However, the award for sanctions shall be a total of...
2018.3.6 Motion for Reconsideration 434
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.6
Excerpt: ...hanary Chem (“Chem”) and Leticia Guerrero (“Guerrero”) (jointly, “Plaintiffs”) brought this representative action against Defendants Oakmont Management Group LLC (“OMG”), Oakmont Senior Living, LLC, Joseph G. Lin, and William Gallagher (collectively, “Defendants”) on May 22, 2017. The gravamen of the Complaint is that Defendants had a consistent policy of failing to pay Plaintiffs and other aggrieved employees for all hours wo...
2018.3.6 Motion for Leave to File Complaint 852
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.6
Excerpt: ...ober 11, 2016 against Defendant Saeed Modanlou (“Defendant”). Plaintiffs now move for leave to file a First Amended Complaint to add a new plaintiff to the action. The potential new plaintiff is also a former employee of Defendant who worked at the same locations, during the same period of time, and under similar working conditions as Plaintiffs. No opposition was filed. DISCUSSION Pursuant to CCP §473(a)(1), “[t]he court may, in furtheran...
2018.3.6 Demurrer 135
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.6
Excerpt: ... (“LoanMart”). The Complaint asserts causes of action for specific performance, “identity, fraud,” and “emotional distress.” The Complaint also attaches Judicial Council forms for a breach of contract cause of action and another fraud cause of action. LoanMart demurs to the first cause of action (specific performance) on the grounds of failure to state facts sufficient to constitute a cause of action. LoanMart further demurs to the se...
2018.3.5 Determination of Good Faith Settlement 021
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.5
Excerpt: .... BACKGROUND On June 16, 2016, Plaintiff Co‐Trustees of the Collis P. and Howard Huntington Memorial Hospital Trust (“Plaintiff”) initiated this action against Defendants State of California, Department of General Services, Real Estate Services Division; State of California, California Environmental Protection Agency, Department of Toxic Substances Control (the State of California entities to be referred to as the “State”); Construction...
2018.3.5 Motion for Summary Judgment, Adjudication 882
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.5
Excerpt: ...se Co., Ltd (“Plaintiff”) filed this action on November 23, 2016, against Defendants MTN Products, Inc. (“MTN”), Water Solutions (Hong Kong) Ltd. (“Water Solutions”), DS Services of America, Inc., and Gregory Spear (“Spear”) (collectively, “Defendants”). 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 D...
2018.3.2 Request for Default Judgment 590
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.2
Excerpt: ... a written obligation to pay money, i.e., the subject Loan and Security Agreements. However, Plaintiff has failed to provide the original Loan and Security Agreements and Modification Agreements, or in the alternative, a declaration explaining loss or unavailability of the original with a proposed order to accept a copy in lieu of the original pursuant to CRC Rule 3.1806.  The Declaration of Tonya Hinton in support of the default judgment is a...
2018.3.1 Motions to Compel Deposition, Impose Sanctions 516
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.1
Excerpt: ...for Inspection is GRANTED. BACKGROUND Plaintiff Yigal Mesika (“Mesika”) brought this action against Defendants UrRadio Group, LLC (“UrRadio”) and Tyler Francois (“Francois”) (jointly, “Defendants”) on November 21, 2016. Mesika filed the operative First Amended Complaint (“FAC”) on February 28, 2017. The FAC asserts causes of action for (1) breach of written contract; (2) fraudulent misrepresentation; (3) negligent misrepresent...
2018.3.1 Motion to Tax Costs 897
Location: Los Angeles
Judge: Halm, Howard L
Hearing Date: 2018.3.1
Excerpt: ...erman”) (jointly, “Defendants”). On February 26, 2015, Canko filed a Cross‐Complaint against King. On March 25, 2015, King filed a special motion to strike Canko's Cross‐Complaint. The trial court granted King's special motion to strike. Canko subsequently appealed, and the trial court's ruling was reversed. The Court of Appeal noticed the Remittitur on November 1, 2017. On December 7, 2017, Canko filed his Memorandum of Costs on Appeal...

221 Results

Per page

Pages