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

1993 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Linfield, Michael P x
2024.04.29 Motion to Compel Answers at Deposition 630
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.29
Excerpt: ...adult children. BACKGROUND: On January 25, 2023, Eliyaho Schefres (“Schefres”) and Ramish Manglani (“Manglani”) filed their Complaint against Ha -Rakhamon Farhod Azizi (“Azizi”) (erroneously sued as Azizi Ha Rakhamon Farhod) on causes of action arising from alleged negligence. On April 21, 2023, Azizi filed his Answer to the Complaint. On May 24, 2023, Azizi filed his Cross -Complaint against Peter Velasquez Hernandez, Daniel Anselmo ...
2024.04.29 Demurrer 315
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.29
Excerpt: ...d, Santopietro did not request leave to file a second amended pleading, and the Court did not grant such leave. Thus, this document is a nullity. Second, Cross -Complainant's Counsel's Opposition was difficult to follow. For instance, Counsel states: “B. The essence of the Complaint by Vasdekis against Santopietro is (for the purpose of opposing these Demurrers, this section is showing disputed facts and undisputed facts that establish her cros...
2024.04.29 Motion for Terminating Sanctions for Fabrication of Evidence and Witness Bribery 351
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.29
Excerpt: ...or terminating sanctions, it is making no ruling of what evidence will be admitted at trial. These will be issues to be decided based on Motions in Limine or objections posed during the trial. BACKGROUND: On January 12, 2022, Plaintiffs Sawyers S., Donlad D., Ayden M., Connor C., Hayden H., Walker B., Sophia F., Corinne D., Symonne H., Claire E., and Reese E. filed their Complaint against Defendants Tiffany Rockelle Smith, Hunter Hill, and Piper ...
2024.04.26 Motion to Compel Further Responses, for Monetary Sanctions 039
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.26
Excerpt: ...uest for Sanctions is GRANTED in part. Monetary sanctions are AWARDED in favor of Plaintiff and against Defendant and Defense Counsel, jointly and severally, in the total amount of $1,635.00. BACKGROUND: On August 1, 2023, Plaintiffs Edwin Haratonians and Wellness Care Residence, LLC filed their Complaint against Maurice Maalouf on the following causes of action: (1) declaratory relief; (2) breach of fiduciary duty (two counts); (3) accounting; a...
2024.04.26 Motion to Compel Further Responses 150
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.26
Excerpt: ...ywood, Inc. (“Starline”) on causes of action for unfair competition (statutory and common law), intentional interference with prospective economi c advantage, and false advertising. On June 8, 2022, the Court found related cases 19STCV36480 and 22STCV14150, and designated 19STCV36480 as the lead case. On October 31, 2022, the Court sustained Starline's Demurrer to the Complaint's third cause of action for intentional interference with prospec...
2024.04.26 Motion for Attorney Fees, to Tax Costs 963
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.26
Excerpt: ...osts are TAXED by $6,887.55. Costs are AWARDED in favor of Plaintiff and against Defendant in the total amount of $19,608.42. BACKGROUND: On September 29, 2021, Plaintiff Edward Prokop filed his Complaint against Defendant City of Los Angeles on causes of action of harassment and discrimination in violation of the Fair Employment and Housing Act (“FEHA”). On December 20, 2023, by request of Plaintiff, the Clerk's Office dismissed without prej...
2024.04.25 Motion for Preliminary Injunction 387
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.25
Excerpt: ...ch 15, 2024, Plaintiff filed her Motion for Preliminary Injunction (“Motion”). In support Motion, Plaintiff concurrently filed: (1) Declaration of Nanette K. Kinkade; (2) Declaration of Harry Sandick; and (3) Proposed Order. On March 18, 2024 Plaintiff filed her Proof of Service. On March 20, 2024, Plaintiff filed her Notice of Lodging of Thumb Drive and Proof of Service Thereto. On April 12, 2024, Defendant filed its Opposition to Plaintiffs...
2024.04.24 Special Motion to Strike 638
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.24
Excerpt: ...CKEN from the Complaint. Defendant Kim Sill may move for attorney's fees and costs. The Motion for Undertaking is DENIED. The Demurrer and the Motion to Strike are TAKEN OFF CALENDAR. BACKGROUND: On January 22, 2024, Plaintiffs Melissa Bacelar, Wagmor Pets, and Wylder's Holistic Pet Center, Inc. filed their Verified Complaint against Defendants Kim Sill, Shelter Hope Pet Shop, Inc., Matt Friedman, and Faith Ballin on a single cause of action for ...
2024.04.23 Motion to Compel Responses, for Attorney Fees 078
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.23
Excerpt: ...s and for Discovery Sanctions and Declaration of Mark Henry Shafron in Support Thereof Moving Party: Plaintiff Hector Gonzalez Resp. Party: None SUBJECT: Motion to Deem Admissions, Admitted for Failure to Respond to Request for Admissions, Set One and for Attorney's Fees and Costs in the Sum of $2,060.00 as and for Discovery Sanctions and Declaration of Mark Henry Shafron in Support Thereof Moving Party: Plaintiff Hector Gonzalez Resp. Party: Non...
2024.04.19 Motion to Strike Complaint, Demurrer 072
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.19
Excerpt: ...Resp. Party: Plaintiff James Dibdin The Litt and Battles anti -SLAPP Motion is GRANTED. The Kim anti -SLAPP Motion is GRANTED. Defendants Litt, Battles, and Kim are STRICKEN from the Complaint. Defendants Litt, Battles, and Kim may file their respective attorney's fees motions. The Demurrer is TAKEN OFF CALENDAR. BACKGROUND: On January 2, 2024, Plaintiff James Dibdin filed his Complaint against Defendants Barrett S. Litt, Lindsay Battles, Salomon...
2024.04.19 Motion for Judgment on the Pleadings 127
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.19
Excerpt: ...eh, 1568 Blue Jay Way LLC, 6097 West Winding Way LLC, and 5849 Murphy Way LLC (“the Aryeh Parties”) filed their Cross -Complaint (“the Aryeh Cross -Complaint”) against Damavandi, Bar Design and Construction, Inc., Asher Joseph Alfasi , Archive Design Group, LLC, and Zoran Pevec. On August 27, 2021, Damavandi amended his Complaint to substitute Doe 1 with Sarah Emmi Tibstra, Doe 4 with Matthew George, Doe 5 with Cardinal -West Construction...
2024.04.19 Demurrer 520
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.19
Excerpt: ... Angelo Fierro; Gelfand, Rennert, Feldman, LLP; and Michael Stern. The causes of action are for breach of contract and negligence. On November 30, 2023, Plaintiff filed its First Amended Complaint (FAC). On December 21, 2023, by request of Plaintiff, the Clerk's Office dismissed without prejudice Defendant Michael Stern from the FAC. On March 12, 2024, the Court granted the Motion for Determination of Good Faith Settlement filed by Defendants Com...
2024.04.18 Application for Relief from Order Granting Motion to Deem RFAs Admitted 269
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.18
Excerpt: ... causes of action arising from Plaintiff's employment with Defendants. On May 5, 2023, Plaintiff filed his First Amended Complaint. On November 9, 2023, the Court deemed admitted certain requests for admission (“RFAs”). On March 20, 2024, Defendant Edgebanding Services, Inc. (“Defendant”) filed its Application for Relief from November 9, 2023 Order Granting Plaintiff's Motion to Deem Requests for Admissions Admitted (“Motion for Relief ...
2024.04.18 Motion for Attorney Fees 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.18
Excerpt: ...lick and Alfred Garcia filed their Complaint against Defendant City of Los Angeles on causes of action for discrimination and retaliation, both in violation of the Fair Employment and Housing Act (“FEHA”). From July 5 to 12, 2023, the Court held a jury trial in this matter. The Jury found in favor of both Plaintiffs and against Defendant on both causes of action. For Plaintiff Stephen Glick, the Jury found $8,621,358.00 in damages, which cons...
2024.04.18 Motion for Attorney Fees 320
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.18
Excerpt: ...ick and Alfred Garcia filed their Complaint against Defendant City of Los Angeles on causes of action for discrimination and retaliation, both in violation of the Fair Employment and Housing Act (“FEHA”). From July 5 to 12, 2023, the Court held a jury trial in this matter. The Jury found in favor of both Plaintiffs and against Defendant on both causes of action. For Plaintiff Stephen Glick, the Jury found $8,621,358.00 in damages, which consi...
2024.04.17 Demurrer to FAC 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.17
Excerpt: ... is becoming more like a business and less like a profession. We decry any such change, but the profession itself must chart its own course. The legal profession has already suffered a loss of stature and of public respect. This is more easily understood when the public perspective of the profession is shaped by cases such as this where lawyers await the slightest provocation to turn upon each other. Lawyers and judges should work to improve and ...
2024.04.16 Motion for Judgment Notwithstanding of Verdict 963
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.16
Excerpt: ...and discrimination in violation of the Fair Employment and Housing Act (“FEHA”). On December 20, 2023, by request of Plaintiff, the Clerk's Office dismissed without prejudice the first cause of action for harassment from the Complaint. From January 23 to 29, 2024, the Court held a jury trial in this matter. The Jury found in favor of Plaintiff and against Defendant on the sole cause of action for discrimination. The Jury found $700,000.00 in ...
2024.04.16 Motion for Interlocutory Summary Judgment 638
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.16
Excerpt: ...March 12, 2024, Plaintiff filed his Motion for Interlocutory Summary Judgment. In support of his Motion, Plaintiff concurrently filed: (1) Declaration of Abraham Carmona; (2) Separate Statement; (3) Proposed Order; and (4) Proof of Service. No opposition or other response has been filed to the Motion. ANALYSIS: I. Legal Standard “A party may move for summary judgment in an action or proceeding if it is contended that the action has no merit or ...
2024.04.15 Motion to Quash Service, to Dismiss 454
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.15
Excerpt: ...nst Defendant Hay Tanning on a cause of action for harassment. On September 14, 2023, the Court: (1) granted Specially - Appearing Defendant's motion to quash service; and (2) quashed Plaintiff's service of summons. On March 11, 2024, Plaintiff filed Judicial Council Form POS -010, Proof of Service of Summons. On March 21, 2024, Specially-Appearing Defendant filed his Motion to Quash Service (“Second Motion to Quash”). In support of his Secon...
2024.04.15 Motion to Bifurcate Issues of Liability and Punitive Damages at Trial 410
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.15
Excerpt: ...der Compelling the Deposition of Dr. Gary Godorov Moving Party : Plaintiff Jawchyi C. Lee Resp. Party: Defendant Southern California Permanente Medical Group The hearing on the Motion to Bifurcate is ADVANCED from April 17, 2024 to April 15, 2024. The Motion to Bifurcate is GRANTED. Issues of punitive damages and Defendant's financial condition are BIFURCATED from the initial trial in this matter until such time that the trier of fact returns a v...
2024.04.12 Motion to Tax Costs 058
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.12
Excerpt: ... action for ejectment, breach of lease, and injunctive relief. On February 2, 2024, by request of Plaintiff, the Clerk's Office dismissed without prejudice Defendant Steve Chang from the Complaint. On February 15, 2024, by request of Plaintiff, the Clerk's Office dismissed without prejudice the entire Complaint. On February 16, 2024, Defendant Steve Chang filed Judicial Council Form MC -010, Memorandum of Costs (Summary) (“Chang Memorandum”)....
2024.04.12 Motion to Strike 070
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.12
Excerpt: ...n California Edison Company on causes of action arising from the Parties' contract and contractual relations. On March 8, 2024, Defendant filed its Demurrer and its Motion to Strike. Defendant concurrently filed: (1) Request for Judicial Notice; (2) Declaration of Julia A. Mosel (in support of the Demurrer); (3) Declaration of Julia A. Mosel (in support of the Mot ion to Strike); (4) Proposed Order (for Demurrer); and (5) Proposed Order (for Moti...
2024.04.12 Motion to Compel Production of Docs, for Trial Testimony 410
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.12
Excerpt: ...: On October 19, 2021, Plaintiff Jawchyi C. Lee filed his Complaint against Defendant Southern California Permanente Medical Group (initially sued as Kaiser Foundation Hospitals) on causes of action of defamation, violation of Health and Safety Code section 1278.5, violations of Labor Code section 6300 et seq. and 6400 et seq., and violation of Labor Code section 1102.5. On October 22, 2021, Plaintiff filed his First Amended Complaint (FAC). On F...
2024.04.11 Special Motion to Strike Complaint, for Attorney Fees 327
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.11
Excerpt: ...ez filed their Complaint against Defendants Soraya Moazaam, Faro Optometry Inc., and Faro Management, LLC. The causes of action arise from an alleged business relationship gone awry. On December 14, 2023, the First Amended Complaint (FAC) was filed, which omitted Leo Gonzalez as a plaintiff and added a cause of action. On December 21, 2023, Plaintiff Vrezh Hovhanissyan (“Plaintiff”) filed Notice of Errata Re First Amended Complaint. On Februa...
2024.04.11 Demurrer, Motion to Strike 809
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2024.04.11
Excerpt: ...n arising from Plaintiff's tenancy with Defendants. On March 4, 2023, Defendant Burbank Rogers Place I, LLC (“Defendant”) filed its Demurrer and its Motion to Strike. In support of each of these filings, Defendant concurrently filed a Declaration of Samuel D. Frasher and a Proposed Order. On March 13, 2024, Plaintiff filed his Oppositions to the Demurrer and the Motion to Strike. On April 4, 2024, Defendant filed its Replies in support of the...

1993 Results

Per page

Pages