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

1145 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Leiter, Maurice A x
2018.1.25 Motions to Compel Depositions 425
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.25
Excerpt: ...ff alleges that the minors were not properly supervised by school personnel. Defendant Wisdom moves unopposed to compel four non‐party depositions: (1) Eboni Williams; (2) Stephen Harrell; (3) Izaiah Coates; and (4) Tamesha Taylor. Eboni Williams is the mother of one of the boys who allegedly molested Plaintiff. Wisdom noticed Williams' deposition for December 18, 2017, but Williams failed to appear for her deposition. (Ely Decl.) Tamesha Taylo...
2018.1.25 Motions for Summary Judgment 576
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.25
Excerpt: ...ode § 1400); (2) Discharge as Discrimination in Violation of Government Code § 12940; (3) Discharge in Violation of Public Policy; and (4) Violation of Business & Professions Code § 17200. Plaintiffs allege that they were terminated by Denbeste because they had workers' compensation claims pending against Denbeste, and that Denbeste discriminated against them based on their ethnicity and, in the case of Gonzalez, Jr., disability. Denbeste file...
2018.1.25 Motion to Strike 662
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.25
Excerpt: ...course and scope of his employment at the Los Angeles County Sheriff's Department. Quintero allegedly crashed the SUV which resulted in Robles' death. Quintero moves to strike punitive damages and references to various Bankruptcy Code sections in Plaintiffs' First Amended Complaint (“FAC”). The Court previously granted Quintero's motion to strike punitive damages in Plaintiffs' original complaint on November 14, 2017. II. Standard The court m...
2018.1.25 Motion to Set Aside Dismissal, Enter Judgment 271
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.25
Excerpt: ...rpool and DLS stipulated that DLS would pay Interpool $82,500 through consecutive monthly payments of $3,750. (Bemis Decl.) On September 23, 2016, a Notice of Settlement was filed, and on October 7, 2016 the Court dismissed the matter without prejudice while retaining jurisdiction over the case under CCP § 664.6. DLS has paid Interpool $55,625 pursuant to the settlement, and owes Interpool $26,875. (Id.) DLS has failed to make payments when due,...
2018.1.23 Motion to Vacate Default Judgment 879
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.23
Excerpt: ...ing Plaintiff's real property in 2005, yet has “[n]ever been duly licensed by The State of California to engage in acts constituting that of a First Mortgage Residential Lender, and continues to act with impunity out of the very same location, to this very day, in spite of never having filed organizational papers with The California Secretary of State.” (Verified Complaint, ¶¶ 8, 9.)  AFC also “filed false assignments of the deed of tr...
2018.1.23 Motion to Tax Costs 576
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.23
Excerpt: ...for Misappropriation of Trade Secrets and three other claims. On April 4, 2017, Gonzalez and Gonzalez, Jr. demurred and moved to strike the SACC. After the hearing on the demurrer, only the Misappropriation of Trade Secrets claim remains in the SACC. On September 28, 2017, all Plaintiffs deposed witnesses William Denbeste and Lori Denbeste (the deposition concerned both the complaint and the cross‐complaint). On November 7, 2017, Plaintiffs Gon...
2018.1.23 Motion to Set Aside Dismissal 634
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.23
Excerpt: ...ony Cara has submitted a declaration stating that he failed to appear at the December 12, 2017 OSC re Entry of Judgment because he “failed to effectively keep track and docket the hearing dates appropriately.” (Cara Decl., ¶ 4.) More specifically, Cara's paralegal, Lynn Pham, overlooked docketing the December 12, 2017 hearing date because she confused this case for another case with a similarly named plaintiff. (Cara Decl., ¶ 5; Pham Decl.,...
2018.1.23 Motion to Quash Service of Summons and Complaint 967
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.23
Excerpt: ...ports luxury vehicles to individuals residing in China, and has conducted most of its business from a warehouse operated by FCC Logistics, Inc. located in Rancho Dominguez, California. (See Song Decl.) Sunny Group sells luxury vehicles. (Yan Decl., ¶ 3.) Both Sunny Group and SinoChicago have used FCC Logistics' facilities in Rancho Dominguez, California. SinoChicago and Sunny Group contracted with one another in two separate transactions to proc...
2018.1.23 Demurrer 936
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.23
Excerpt: ...es, Inc.: (1) Willful Failure to Pay Employee; (2) Failure to Pay Minimum Wages; (3) Failure to Pay Overtime Compensation; (4) Failure to Provide Meal and Rest Periods; (5) Failure to Maintain Records; (6) Failure to Reimburse for Business Expenses; and (7) Violation of Business and Professions Code, Section 17200. Arreguin drove trucks for Lincoln. He stopped doing so in July 2014. (Request for Judicial Notice (“RJN”), Exh. A.) On October 1,...
2018.1.23 Demurrer 802
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.23
Excerpt: ...nk and SBS' demurrer to the Negligence claim in Ayodele's original complaint with leave to amend. The FAC's Negligence allegations remain substantively the same, except for ¶¶ 39‐41, which are conclusory allegations regarding First Bank and SBS' alleged duties to Ayodele. Ayodele also added a third Cause of Action for Conspiracy without leave of Court. First Bank and SBS demur to the Second and Third Causes of Action for Negligence and Conspi...
2018.1.19 Demurrer 024
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.19
Excerpt: ... with the Notice on November 20, 2017; the fair daily rental value of the premises is $90. (Complaint, ¶¶ 4, 7, 8, 11, 15.) Where the complaint fails to state facts sufficient to constitute a cause of action, courts should sustain the demurrer. (CCP § 430.10(e); Zelig v. County of Los Angeles (2002) 27 Cal.4 th 1112, 1126.) In ruling on a demurrer, the Court shall accept all material allegations in the Complaint as true. (Blank v. Kirwan (1985...
2018.1.18 Motions for Summary Judgment 334
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.18
Excerpt: ...Defendants. Defendants (1) McDonald's USA, LLC; (2) Mangione, Inc.; (3) Willowbrook Center Partnership; and (4) Andrews International, Inc. all move for summary judgment. Mangione was the franchisee operating the McDonald's franchise in the plaza. Willowbrook was the plaza property manager that hired Andrews to provide security services for the plaza. Andrews did provide security services for the plaza during the time of Aragon and Chicas' shooti...
2018.1.16 Motion to be Relieved as Counsel 505
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.16
Excerpt: ...Counsel has filed a proof of service representing timely (December 14, 2017) and accurate service on Defendants. Counsel moves to be relieved because Broncs has purportedly failed to pay counsel pursuant to the Retainer Agreement between Broncs and counsel. (Declaration.) Counsel does not state why he seeks to be relieved from further representing Chun. The Second Amended Complaint alleges that Chun owns and runs Broncs, and that Broncs is Chun's...
2018.1.16 Motion for Judgment on the Pleadings 374
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.16
Excerpt: ...a Deed of Trust against certain real property, defaulted on that loan, and a Notice of Default was recorded. Defendant, a mortgage servicer, acknowledged receipt of Plaintiff's loan modification application on October 2, 2013. (Request for Judicial Notice (“RJN”), Exh. 2, ¶ 32, Exh. D.) “Plaintiffs submitted the requested documents time and time again without a result from Defendants… This includes Plaintiffs' submission in the Fall of 2...
2018.1.16 Demurrer 862
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.16
Excerpt: ...fourth causes of action against Defendants Bueno Properties, LLC and Ramon Bueno. These Defendants separately demur to the First Amended Complaint. The demurrers are unopposed. (On January 8, 2018, Plaintiffs dismissed Defendants Green Apple Escrow, Inc., Hugo Hernandez, and Georgina Hernandez. Green Apple was dismissed with prejudice.) Plaintiffs allege that there was a real estate purchase agreement between themselves as buyers and Defendants R...
2018.1.16 Applications for Right to Attach Order and Issuance of Writ of Attachment 956
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.16
Excerpt: ...ntiff Financial Pacific Leasing, Inc. moves to attach order and issuance of writ of attachment against Defendants Holmes Homemade Chicken Sausage, LLC and Pia Holmes. Defendants have been timely and accurately served with the summons and complaint, along with the moving and supporting papers. (See CCP § 484.040.) [Note that there is likely a typo in the name of the person served in one of the proofs of service: “Shenika” versus “Shenita.�...
2018.1.11 Motion to Compel 569
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.11
Excerpt: ...nd (3) Further responses to Plaintiff's form interrogatories. Plaintiff requests sanctions of $1,295 for each motion. Defendant filed a “Separate Statement in Support of Opposition to Plaintiff's Demand for Production of Documents Propounded to Plaintiff” and a “Separate Statement in Support of Opposition to Plaintiff's Motion to Compel Further Responses to Specia[l] Interrogatories.” Both oppositions are filed and served late and may be ...
2018.1.11 Motion to be Relieved as Counsel 557
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.11
Excerpt: ...pporting papers on December 14, 2017. Counsel has failed to file or attach a proof of service. Counsel moves to be relieved because: “Attorney has an irreconcilable conflict with client Sandra Hope. Client Sandra Hope has made representation unreasonably difficult.” (Declaration.) Plaintiff filed an “Objection” to the motion. Plaintiff states that the motion “financially jeopardizes the Estate of decendent [sic] Christine Shanklin‐Wil...
2018.1.11 Motion for Trial Setting Preference 940
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.11
Excerpt: ...rs, infection from the multiple wound sites, and sepsis which can lead to death. (Attarchi Decl., ¶ 8.) Plaintiff also has a history of serious medical problems and is currently heavily medicated. (Id.) Shahab Attarchi, a licensed physician, trained and experienced in elderly health issues, (1) examined Plaintiff on November 26, 2017, (2) reviewed her medical history, and (3) concluded that Plaintiff “is in significant ill health and that ther...
2018.1.11 Motion for Leave to File 888
Location: Los Angeles
Judge: Leiter, Maurice A
Hearing Date: 2018.1.11
Excerpt: ...�to obtain a new loan which would remove the Mortgage Loan from plaintiff's credit report,” but (3) Defendants failed to refinance the loan. (Complaint, ¶¶ 5‐6, 18‐19.) Plaintiff recorded lis pendens on September 27, 2017. The Court denied Defendant Reshelle D. Hammond's motion to expunge lis pendens on December 5, 2017. Plaintiff moves unopposed for leave to file a First Amended Complaint (“FAC”). Plaintiff attaches a proposed FAC. I...

1145 Results

Per page

Pages