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

1994 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Linfield, Michael P x
2018.3.19 Motion to Revise Trial Estimate, Set for Jury Trial 146
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.19
Excerpt: ...performance for breach of contract; (2) breach of implied covenants; (3) quiet title; (4) slander on title; (5) intentional interference with contractual relations; (6) unfair business practices; (7) defamation; (8) intentional infliction of emotional distress; (9) injunctive relief; and (10) declaratory relief. Coyle filed a Cross-Complaint on 8/31/17. Coyle filed a First Amended Cross Complaint on 12/22/17 against Cross-Defendants Jeremy Tarr, ...
2018.3.19 Motion to Continue Trial 719
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.19
Excerpt: ...(5) promissory fraud. Julian filed a cross-complaint on 9/8/16 against plaintiff and Ori Hofmekler. Julian filed a first amended cross-complaint on 11/14/16 against plaintiff, Hofmekler, Eagle Mist Corporation, and Sapphire for: (1) breach of contract; (2) breach of contract; (3) specific performance; (4) damages for rejection of defective goods; (5) rescission; (6) negligence; (7) equitable indemnity; (8) breach of warranty; (9) unfair business ...
2018.3.19 Motion to Compel Responses to Discovery 096
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.19
Excerpt: ... GRANTED in part and DENIED in part. Defendant is ordered to produce all documents responsive to Requests for Production numbers 41, 45, and 53 as well as to produce answers to Form Interrogatories 12.1-12.3, 12.6, and 14.1. 3. The motion to compel further responses from Rebels Productions, LLC is GRANTED in part and DENIED in part. Defendant is ordered to produce all documents responsive to Requests for Production numbers 193-195, 207, 211, 212,...
2018.3.19 Motion to Compel Further Responses 247
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.19
Excerpt: ...ved supplemental responses pursuant to an agreement reached by the parties after they engaged in a court-ordered meet and confer on 01/31/18. (See Opposition, p. 1:6-14.) Nadeau does not seem to dispute this assertion; in fact, it is confirmed in the Joint Status Report re: Discovery that the parties filed on 02/06/18. Requiring the Court and its staff to analyze motions that are already moot does not advance the administration of justice. BACKGR...
2018.3.14 Motion to Compel Deposition 096
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.14
Excerpt: ...r: (1) breach of partnership agreement; (2) promissory fraud; (3) promissory fraud; (4) breach of fiduciary duty; (5) failure to pay wages; (6) breach of oral contract; (7) negligence/failure to reimburse expenses; (8) unfair business practices; (9) quantum meruit; (10) declaratory relief; and (11) fraudulent conveyance ANALYSIS: Plaintiff seeks an order compelling the depositions of Size, LLC's person most qualified, Rebels Productions, LLC's pe...
2018.3.14 Demurrer 160
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.14
Excerpt: ...D-F are already in the court's file, and hence judicial notice is not needed for these documents. BACKGROUND: Plaintiffs commenced this action on 9/8/17 against defendant seeking declaratory and injunctive relief for Constitutional and Legal Violation. Plaintiffs allege that the “Build Better LA” law adopted by ballot measure in November 2016 violates both the U.S. Constitution and the constitution of California by discriminating against non-...
2018.3.13 Motion to Reclassify 088
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.13
Excerpt: ...is Court the time and expense of writing and deciding this motion. If plaintiffs disagreed, the Court would have expected an opposition. BACKGROUND: Plaintiffs commenced this action on 02/17/17. Plaintiff filed a first amended complaint on 10/02/17 against defendant for: (1) violations of California Labor Code §§ 1182.12 and 1197; (2) Violations of California Labor Code §§ 201, 202, and 203; and (3) declaratory relief. Plaintiffs allege that ...
2018.3.13 Motion for Summary Judgment, Adjudication 252
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.13
Excerpt: ... of action. The Court declines to rule on the 137 evidentiary objections submitted by Plaintiff because it did not find the objections necessary or relevant to its decision on this motion. (CCP § 437c(q).) PRELIMINARY COMMENTS: The Court wishes to thank plaintiff's counsel for supplying a hyper-linked thumb drive, as requested in the Court's Trial Orders. (See Dept. 34's Trial Order, §VII(A).) BACKGROUND: Plaintiff commenced this action on 04/2...
2018.3.12 Demurrer, Motion to Strike 088
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.12
Excerpt: ...lations of the Insurance Frauds Prevention Act (Insurance Code section 1871.7) The complaint alleges that defendants have committed fraud by submitting insurance claims for 3D MRI scans that were not actually performed. ANALYSIS: Demurrer Defendants demur to the complaint on the ground that the first cause of action fails to state facts sufficient to maintain a cause of action against each of the defendants and that the first cause of action is u...
2018.3.12 Motion for Monetary and Terminating Sanctions 562
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.12
Excerpt: ...n; (5) negligent infliction of emotional distress; and (6) intentional infliction of emotional distress. ANALYSIS: Defendants move for an order imposing both monetary and terminating sanctions upon plaintiff for failing to attend a scheduled deposition on at least ten separate occasions. Code of Civil Procedure section 2023.030 gives the court the discretion to impose sanctions against anyone engaging in a misuse of the discovery process. A court...
2018.3.12 Motion for Relief 149
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.12
Excerpt: ...18 setting this matter for a bench trial on 10/09/18. In their Complaint, plaintiffs demanded a jury trial. (Complaint, p. 21:9.) At least one of the defendants, One Life Acupuncture, also requested a jury trial in its Case Management Statement. (Sokolove Decl., ¶ 5, Exh. D.) However, in their own Case Management Statement, plaintiffs checked the box requesting “a nonjury trial.” (See Case Management Statement of 01/17/18.) The Court then se...
2018.3.12 Motion to Compel Arbitration 322
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.12
Excerpt: ...: "A written agreement to submit to arbitration an existing controversy or a controversy thereafter arising is valid, enforceable and irrevocable, save upon such grounds as exist for the revocation of any contract." (Cal. Code of Civ. Proc, §1281.) Section 1281.2 of the Code of Civil Procedure states in pertinent part: On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and ...
2018.3.12 Motion to Continue Trial 655
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.12
Excerpt: ...ence. Defendant filed a chapter 11 bankruptcy on or around April 18, 2016 in the US Bankruptcy Court for the District of Delaware. Defendant filed notices of bankruptcy stay in this case on 05/13/16 and 05/18/16. Plaintiff moved for relief from the stay on 10/17/16 and the motion was granted by the Bankruptcy Court on 11/07/16. (See Report on Bankruptcy, 11/29/16.) On 01/11/18, this Court partially granted defendant's motion to strike and ordered...
2018.3.1 Motion for Attorney's Fees 953
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.3.1
Excerpt: ...t Defendants Cedric White and County of Los Angeles Probation Department for: (1) retaliation; (2) discrimination based on sex; (3) harassment based on sex; and (4) failure to prevent discrimination and harassment. On 10/6/17, a jury found in favor of Plaintiff on her causes of action for retaliation and failure to prevent discrimination and harassment against the County of Los Angeles and awarded $62,127.20. The Court determined that Plaintiff �...
2018.2.28 Applications for Admission as Pro Hac Vice 091
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.28
Excerpt: ...ced this action on 08/29/17 against defendants for violations of the Insurance Fraud Prevention Act. The Complaint was filed in camera and under seal. ANALYSIS: Defendant Avee Laboratories, Inc. requests to admit James R.P. Hileman, Elizabeth S. Hess, Rachel B. Haig, and Andrew A. Kassof to appear as counsel pro hac vice on its behalf. Under California Rules of Court, rule 9.40(a), [a] person who is not a member of the State Bar of California but...
2018.2.28 Demurrer 146
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.28
Excerpt: ...al interference with contractual relations; (6) unfair business practices; (7) defamation; (8) intentional infliction of emotional distress; (9) injunctive relief; and (10) declaratory relief. Coyle filed a Cross-Complaint on 8/31/17. Coyle filed a First Amended Cross Complaint on 12/22/17 against Cross-Defendants Jeremy Tarr, Holly Rogers, Dale Tarr, Robert Day, and Coldwell Banker for: (1) elder abuse; (2) negligence; (3) fraud/concealment; (4)...
2018.2.28 Demurrer 577
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.28
Excerpt: ..., Inc. Resp. Party: Plaintiff Nathan Klipfel The demurrer is OVERRULED. BACKGROUND: Plaintiff commenced this PAGA action on 6/19/17 against Defendants alleging that Defendants engaged in systematic and widespread violations of the Labor Code. Plaintiff filed his First Amended Complaint on 11/09/17. On February 2, 2018, the demurrer by the individual defendants to the First Amended Complaint was overruled. ANALYSIS: Defendants demur to the First A...
2018.2.28 Motion for Leave to File Complaint 378
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.28
Excerpt: ...omplaint which will eliminate the first and third cause of action and replace them with statutory claims in order to comply with a recent decision of the Supreme Court of California. (See Motion, p. 3:20-24.) Under California Rules of Court rule 3.1324(a): (a) A motion to amend a pleading before trial must: [¶] (1) Include a copy of the proposed amendment or amended pleading, which must be serially numbered to differentiate it from previous plea...
2018.2.28 Motion to Compel Deposition 101
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.28
Excerpt: ...; (3) breach of the implied warranty of merchantability; and (4) violation of the Magnuson-Moss Warranty Act. ANALYSIS: Plaintiff seeks an order compelling the deposition of defendant's persons most knowledgeable and for production of documents at the deposition. "If, after service of a deposition notice, a party to the action . . . , without having served a valid objection under Section 2025.410, fails to appear for examination, or to proceed wi...
2018.2.27 Motion to be Relieved as Counsel 922
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.27
Excerpt: .... To comply with rule 3.1362, the moving party must submit the following forms: (1) Notice of Motion and Motion to be Relieved as Counsel; (2) Declaration in Support of Attorney's Motion to be Relieved as Counsel; and (3) Order Granting Attorney's Motion to be Relieved as Counsel. (Cal. Rules of Court, rule 3.1362(a), (c), (e).) The moving party must serve the aforementioned forms on the client and all other parties who have appeared in the case....
2018.2.26 Demurrer 980
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.26
Excerpt: ... pertains to defects in a vehicle purchased by Plaintiff and manufactured by Defendant. ANALYSIS: Defendant demurs to Plaintiff's third cause of action for fraud on the grounds that Plaintiff fails to state facts sufficient to constitute a cause of action, that it is uncertain, and that it violates the Economic Loss Rule. “‘[T]he elements of an action for fraud and deceit based on concealment are: (1) the defendant must have concealed or supp...
2018.2.26 Applications to Appear Pro Hac Vice 422
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.26
Excerpt: ...arrington, Seth Ottensoser, and Stephanie M. Beige to appear as counsel pro hac vice on his behalf. Under California Rules of Court, rule 9.40(a), [a] person who is not a member of the State Bar of California but who is a member in good standing of and eligible to practice before the bar of any United States court or the highest court in any state, territory, or insular possession of the IJnited States, and Who has been retained to appear in a pa...
2018.2.26 Application to Seal 796
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.26
Excerpt: ...liation for requests for accommodation and complaints of disability discrimination in violation of the FEHA; (5) harassment based on national origin in violation of the FEHA; (6) discrimination based on national origin in violation of the FEHA; (7) failure to prevent harassment, discrimination, or retaliation in violation of the FEHA; and (8) wrongful termination in violation of public policy. On 07/31/17, the parties requested, and the Court gra...
2018.2.16 Motion for Attorney's Fees 739
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.16
Excerpt: ...) quiet title; (4) breach of contract and breach of fiduciary duty; (5) fraud; and (6) violation of Business and Professions Code section 17200. The actions pertain to plaintiff's agreement with Sunrise to secure refinancing of loans plaintiff had with other lenders. The trial was held in two phases. On 8/7/17, the Court found that plaintiff's cause of action for breach of oral contract was barred by the statute of limitations and that neither eq...
2018.2.16 Demurrer 888
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.16
Excerpt: ...; (2) common counts; (3) negligence; (4) strict products liability; (5) breach of implied warranty; and (6) restitution. ANALYSIS: Defendant Marlite, Inc. demurs to the third, fourth, fifth, and sixth causes of action in plaintiff's First Amended Complaint (“FAC”) on the grounds that each fails to state facts sufficient to constitute a cause of action. Additionally, defendant demurs to the fifth cause of action for breach of implied warranty ...
2018.2.15 Motion to Compel Responses 719
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.15
Excerpt: ...r for: (1) breach of contract; (2) goods sold and delivered; (3) account stated; (4) open book account; and (5) promissory fraud. Julian filed a cross-complaint on 9/8/16 against plaintiff and Ori Hofmekler. Julian filed a first amended cross-complaint on 11/14/16 against plaintiff, Hofmekler, Eagle Mist Corporation, and Sapphire for: (1) breach of contract; (2) breach of contract; (3) specific performance; (4) damages for rejection of defective ...
2018.2.15 Motion for Monetary and Terminating Sanctions 562
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.15
Excerpt: ...tion; (5) negligent infliction of emotional distress; and (6) intentional infliction of emotional distress. ANALYSIS: Defendants move for an order imposing both monetary and terminating sanctions upon plaintiff for failing to attend a scheduled deposition on at least ten separate occasions. Code of Civil Procedure section 2023.030 gives the court the discretion to impose sanctions against anyone engaging in a misuse of the discovery process. A co...
2018.2.14 Motion to Compel Responses 957
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.14
Excerpt: ... the discovery on December 5, 2017. Apparently defense counsel did not receive the responses because on December 13, 2017, defense counsel emailed plaintiff's counsel inquiring about the lack of responses. Plaintiff's counsel apparently did not respond to the email. (Keane Declaration, ¶¶ 6, 7.) These motions were not filed until January 9, 2018. Had plaintiff's counsel simply responded to the email, this motion would have been unnecessary. BAC...
2018.2.14 Demurrer 367
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.14
Excerpt: ...ise; (3) negligent misrepresentation; and (4) fraudulent transfer. Plaintiff is a forensic accounting firm that performed work in connection with an unrelated litigation matter. Plaintiff was not paid by their client, Laura Bell, for their work in that case. Plaintiff now alleges that Bell conspired with the Defendants in this action to conceal her money in an effort to avoid paying for the services. ANALYSIS: Effective 1/1/16, Code of Civil Proc...
2018.2.13 Motion to Vacate Automatic Stay 144
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.13
Excerpt: ...ice to defendants despite the fact that they are entitled to arbitration. The court would be interested in hearing from the parties regarding this issue. BACKGROUND: Plaintiff commenced this action on 12/08/17 against defendants for: (1) promissory estoppel; (2) breach of oral contract; and (3) quantum meruit. This action concerns an attorney fee dispute. Plaintiff represented non-party Beulah Deitch in a financial elder abuse case concerning Mrs...
2018.2.13 Motion to Compel Responses 775
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.13
Excerpt: ... are scheduled to be heard by the Court during the next week. Defendant accuses plaintiff of simply cutting-and-pasting the same motion to compel five times, and seeks sanctions against plaintiff. Defendant is correct – plaintiff has basically filed the same motion five times against each of five defendants. But defendants have also cut-and-pasted virtually identical oppositions to all five motions. In fact, in defendants' cut-and-paste, defens...
2018.2.9 Motion to be Relieved as Counsel 042
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.9
Excerpt: ... of contract; (2) promissory estoppel; (3) breach of good faith and fair dealing; (4) misrepresentation; (5) negligent misrepresentation; (6) quiet title; and (7) declaratory relief. On 06/13/16 defendants filed a Cross-Complaint against plaintiffs for: (1) breach of contract; (2) slander of title; (3) cancellation of cloud on title; (4) accounting; (5) disgorgement; (6) breach of contract; (7) slander of title; (8) cancellation of cloud on title...
2018.2.9 Demurrer, Motion to Strike 625
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.9
Excerpt: ...eved that the demurrer should be overruled, she should have filed an opposition. If plaintiff agreed that the complaint needed to be amended, counsel should have agreed when meeting-and- conferring with defendants to amend the complaint or file a first amended complaint. Had she done so, the court and its staff would not have had to spend the time analyzing a demurrer to a complaint that even plaintiffs agrees must be amended. Although the court ...
2018.2.9 Motion to Compel Deposition 247
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.9
Excerpt: ...crets Act; and (3) unfair competition. Plaintiff and defendants are members of Tatsu Ramen LLC. Plaintiff alleges that defendants divulged confidential information of Tatsu to competitors as part of a secret consulting business. Defendant Tatsunori Yanagi filed a Cross-Complaint against Tom Nadeau and Tatsu Ramen, LLC on 8/18/17 for: (1) breach of contract; (2) unpaid wages; (3) liquidated damages for failure to pay minimum wages; (4) waiting tim...
2018.2.9 Motion to Compel Responses 775
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.9
Excerpt: ...t of five motions to compel discovery that are scheduled to be heard by the Court during the next week. The Court orders counsel to meet-and-confer and report to the Court whether the other four motions are still necessary. Defendant accuses plaintiff of simply cutting-and-pasting the same motion to compel five times, and seeks sanctions against plaintiff. Defendant is correct – plaintiff has basically filed the same motion five times against e...
2018.2.8 Motion to Compel Responses 775
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.8
Excerpt: ...ve motions to compel discovery that are scheduled to be heard by the Court during the next week. The Court orders counsel to meet-and-confer and report to the Court whether the other four motions are still necessary. BACKGROUND: Plaintiffs commenced this action on 6/29/17 against defendants for: (1) retaliation (Labor Code section 1102.5); (2) retaliation (Labor Code section 98.6); (3) violation of Bane Act; (4) violation of Government Code secti...
2018.2.7 Motion to Enforce Settlement 120
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.7
Excerpt: ... case with the Court retaining jurisdiction pursuant to Code of Civil Procedure section 664.6. ANALYSIS: Plaintiff seeks to enforce a settlement entered into between them and defendant Mance Media, LLC. Plaintiff brings this motion pursuant to Code of Civil Procedure section 664.6, which provides: If the parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for se...
2018.2.6 Motion to Strike 234
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.6
Excerpt: ...he grandson of Leon Bridges, who is now approximately 85 years old, and Marilyn Bridges, who passed away in 2013. Defendant Debra Ashby is Leon and Marilyn Bridge's daughter and is plaintiff's aunt. Plaintiffs allege that after Marilyn Bridge's death, defendant filed criminal homicide complaints against them and later reported plaintiff's to numerous law enforcement agencies for kidnapping Leon Bridges. Plaintiffs also allege that defendant has p...
2018.2.6 Motion for Summary Judgment or Adjudication 223
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.6
Excerpt: ... summary adjudication as to the first, second, fourth, sixth, seventh, and eighth causes of action. The Court GRANTS the motion for summary adjudication as to the third and fifth causes of action. The Court DENIES summary adjudication on the issue of punitive damages. Plaintiff's Evidentiary Objections Nos. 1-55 are OVERRULED. PRELIMINARY COMMENTS: Plaintiff's opposition, pp. 5-11 is entitled “Facts.” (Opposition, pp. 5:25 – p. 11:17.) The ...
2018.2.5 Demurrer 719
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.5
Excerpt: ...ility; and (4) breach of obligation to supply sufficient replacement parts and literature. This demurrer is an example of an all-too-common practice in the Superior Court — that of counsel routinely filing a demurrer that could not possibly dispose of the case nor advance their party's interests. This usually happens when defense counsel is demurring to a complaint, which, while perfectly intelligible, contains some technical deficiencies. More...
2018.2.2 Motion to Compel Deposition, Production of Docs 101
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.2
Excerpt: ...; (3) breach of the implied warranty of merchantability; and (4) violation of the Magnuson-Moss Warranty Act. ANALYSIS: Plaintiff seeks an order compelling the deposition of defendant's persons most knowledgeable and for production of documents at the deposition. "If, after service of a deposition notice, a party to the action . . . , without having served a valid objection under Section 2025.410, fails to appear for examination, or to proceed wi...
2018.2.2 Motion for Relief from Waiver of Privilege and Objections 800
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.2
Excerpt: ...MINARY COMMNETS: Since the time this motion was filed, the trial date has been changed from February 26, 2018 to June 25, 2018 and finally to August 6, 2018. Due to the continued time before trial, the Court does not believe that the ruling today granting relief from waiver of privilege will prejudice plaintiff. BACKGROUND: Plaintiff commenced this action on 9/10/12 against defendant for retaliation (FEHA). On 4/7/14, the Court granted defendant'...
2018.2.2 Motion for Leave to File Complaint 491
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.2
Excerpt: ...d the act by selling certain antacid products which expose consumers to cadmium without providing a clear and reasonable warning. Plaintiff now seeks leave to file a Second Amended Complaint. ANALYSIS: Plaintiff seeks leave to file a Second Amended Complaint which adds the allegations contained in three 60-day Notices of Intent to Sue that plaintiff served on various manufacturers of the antacids on 09/27/17. Under California Rules of Court rule ...
2018.2.2 Demurrer 577
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.2
Excerpt: ...s entirety on the ground that the first cause of action for Private Attorney General Act violations fails to state sufficient facts to sustain a cause of action. Plaintiff brought this action as a Private Attorney General Action pursuant to Code of Civil Procedure section 2698 et seq on behalf of himself and other current and former employees of defendants. (FAC ¶ 127.) The complaint alleges violations of Labor Code sections §§ 201, 202, 203, ...
2018.2.2 Application for Admission Pro Hac Vice 226
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.2
Excerpt: ...) breach of contract; (2) promissory fraud; (3) promissory estoppel; (4) quantum meruit; and (5) declaratory relief. ANALYSIS: Defendant requests to admit Jason R. Outlaw and John L. Latham to appear as counsel pro hac vice on his behalf. Under California Rules of Court, rule 9.40(a), [a] person who is not a member of the State Bar of California but who is a member in good standing of and eligible to practice before the bar of any United States c...
2018.2.1 Demurrer 353
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.1
Excerpt: ...both trials, an imposter appeared and claimed to be Burdette. On both occasions, the Judges declined to act on plaintiff's claims that the defendant was an imposter. ANALYSIS: Plaintiff argues that she has been defamed by both defendants because they declined to take action based on her claims that an imposter had appeared in the place of the defendant. (See Complaint, p. 4.) At the trial on June 15, 2017, defendant Judge Frank allegedly told pla...
2018.2.1 Motion for Leave to Amend 444
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.1
Excerpt: ...t days before the hearing. . . .However, if the notice is served by mail, the required 16-day period of notice before the hearing shall be increased by five calendar days if the place of mailing and the place of address are within the State of California.” (Code Civ. Proc. § 1005, subd. (b). Plaintiff served the instant motion by mail on 01/05/18 and the hearing is scheduled for 02/01/18. Taking into account a court holiday, 01/09/18 was 16 co...
2018.2.1 Motion to Set Aside Settlement Agreement 502
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.2.1
Excerpt: ...missal of the case was set for July 19, 2016 in Dept. 25. On July 19, 2016, Defendant Muhammad requested that the OSC be continued until October 11, 2016 so that defendant could determine whether he wished to file a motion. The Court granted Defendant Muhammad's request and continued the OSC re Dismissal to October 11, 2016 in Dept. 25. On August 9, 2016, the case was dismissed with prejudice. Also on August 9, 2016, the OSC re Dismissal, that ha...
2018.1.31 Petition for Approval of Minor's Compromise, Motion to Confirm Good Faith Settlement 644
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.31
Excerpt: ...t for: (1) breach of written contract; (2) negligence; (3) negligent infliction of emotional distress; (4) intentional infliction of emotional distress; (5) breach of duty of disclosure; (6) fraudulent concealment; (7) constructive eviction; (8) unjust enrichment; and (9) breach of the implied warranty of habitability. The action pertains to defendant's alleged failure, as landlords, to maintain a safe and habitable premises and to remedy substan...
2018.1.31 Motion for Protective Order 697
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.31
Excerpt: ...sel have previously litigated numerous Lemon Law cases, and have previously negotiated protective orders. Plaintiff has not opposed this motion. Therefore, the Court can only assume that plaintiff does not oppose the motion. In that case, the Court wonders why plaintiff did not simply agree to the proposed protective order. Such professional cooperation would have saved defense several thousand dollars in attorney's fees and would have saved the ...
2018.1.31 Demurrer 903
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.31
Excerpt: ... action. Plaintiffs have withdrawn their second cause of action. BACKGROUND: Plaintiffs commenced this action on 04/24/17. On 10/30/17, plaintiffs filed their First Amended Complaint against defendants for: (1) conversion; (2) breach of constructive trust; (3) negligence (against Wells Fargo); (4) negligence (against Fidelity National Title Company, Caliber Home Loans, Keller Williams Realty, Inc. and DTLA Real Estate, Inc.; (5) negligence (again...
2018.1.30 Motion for Attorney's Fees 739
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.30
Excerpt: ...uiet title; (4) breach of contract and breach of fiduciary duty; (5) fraud; and (6) violation of Business and Professions Code section 17200. The actions pertain to plaintiff's agreement with Sunrise to secure refinancing of loans plaintiff had with other lenders. The trial was held in two phases. On 8/7/17, the Court found that plaintiff's cause of action for breach of oral contract was barred by the statute of limitations and that neither equit...
2018.1.30 Motion to Compel Responses 193
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.30
Excerpt: ...ndants for: (1) failure to pay wages; (2) failure to pay minimum wage; (3) failure to pay overtime compensation; (4) failure to provide rest period breaks; (5) failure to pay split shift premium; (6) failure to provide itemized wage statements; (7) failure to provide employment records; (8) violation of Business and Professions Code § 17200; (9) failure to pay termination pay; and (10) conversion. ANALYSIS: Defendant moves to compel plaintiff to...
2018.1.30 Motion to be Relieved as Counsel 974
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.30
Excerpt: ... meal periods; (3) failure to provide rest periods; (4) waiting time penalties; (5) failure to provide accurate itemized wage statements; (6) unfair business practices. ANALYSIS: An attorney moving to be relieved as counsel under California Code of Civil Procedure section 284(2) must meet the requirements set out in California Rules of Court, rule 3.1362. To comply with rule 3.1362, the moving party must submit the following forms: (1) Notice of ...
2018.1.29 Motion to Compel Responses 193
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.29
Excerpt: ...ndants for: (1) failure to pay wages; (2) failure to pay minimum wage; (3) failure to pay overtime compensation; (4) failure to provide rest period breaks; (5) failure to pay split shift premium; (6) failure to provide itemized wage statements; (7) failure to provide employment records; (8) violation of Business and Professions Code § 17200; (9) failure to pay termination pay; and (10) conversion. ANALYSIS: Defendant moves to compel plaintiff to...
2018.1.29 Motion to Tax Costs 946
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.29
Excerpt: ...ice of Settlement was filed on 8/4/17 and the Court dismissed the case on 10/10/17. ANALYSIS: Defendant moves to strike plaintiff's memorandum of costs on the ground that it is untimely. In the alternative, defendant moves pursuant to Code of Civil Procedure section 1033.5 to tax items 4, 8, 12, and 13 from plaintiff's memorandum of costs. Timeliness After judgment is entered, the prevailing party “who claims costs must serve and file a memoran...
2018.1.26 Demurrer 903
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.26
Excerpt: ...efendants for: (1) conversion; (2) breach of constructive trust; (3) negligence (against Wells Fargo); (4) negligence (against Fidelity National Title Company, Caliber Home Loans, Keller Williams Realty, Inc. and DTLA Real Estate, Inc.; (5) negligence (against Bank of America); (6) conversion; and (7) fraud. ANALYSIS: Effective 1/1/16, Code of Civil Procedure section 430.41 provides, in relevant part: (a) Before filing a demurrer pursuant to this...
2018.1.26 Motion for Attorney's Fees 791
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.26
Excerpt: ...16 against defendants for: (1) breach of written contract; (2) intentional interference with prospective economic advantage; (3) negligent interference with prospective economic advantage; (4) intentional misrepresentation; and (5) quantum meruit. After a Court Trial on 09/20/17, the Court entered judgment in favor of plaintiff in the amount of $304,000.00 (See Judgment of 10/24/17.) The Judgment provides that plaintiff may recover attorney fees ...
2018.1.25 Motion to be Relieved as Counsel 716
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.25
Excerpt: ...(3) open book account; and (4) goods sold and delivered. Defendant filed a cross-complaint 05/09/16 and then filed a first amended cross-complaint on 08/10/16 against plaintiff for: (1) breach of contract; and (2) breach of the covenant of good faith and fair dealing. ANALYSIS: An attorney moving to be relieved as counsel under California Code of Civil Procedure section 284(2) must meet the requirements set out in California Rules of Court, rule ...
2018.1.24 Motion to Quash Service of Summons 811
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.24
Excerpt: ...l act[] of the legislative, executive, and judicial department” of the State. (Evid. Code § 452, subd. (d).) However, the document submitted by plaintiffs is irrelevant to the instant action. In fact, it is not even referred to in Plaintiff's Memorandum of Points and Authorities. The Court can only conclude that it was submitted purely for its prejudicial value, and would caution defense counsel about the submission of irrelevant materials in ...
2018.1.24 Motion to Compel Arbitration 792
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.24
Excerpt: ...to act as the prime contractor on a construction project. Plaintiff alleges that defendant has failed to pay plaintiff for its services rendered under the contract. PRELIMINARY COMMENTS: This is the second attempt by plaintiff to have the Court stay these proceedings and order arbitration. On October 11, 2017 – the same day it filed this lawsuit – plaintiff filed an application to stay the proceedings. In violation of the California Rules of ...
2018.1.23 Motion to Set Aside Default and Judgment 718
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.23
Excerpt: ...On 08/11/17, plaintiff filed a notice of related cases. On 10/12/17, this Court concluded that the instant action is related to two others: Boswell Construction Inc. v. Condren(BC666058) and Calportland Company dba Catalina Pacific Concrete v. Condren(17STLC02569). Default was entered in the instant action against defendant Colin Condren on 10/12/17. ANALYSIS: Defendant moves the Court to set aside the default entered against him on 10/12/17 purs...
2018.1.23 Motion for Attorney's Fees 608
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.23
Excerpt: ...tured by defendants and that the vehicle was defective. The parties reached a settlement and the Court dismissed the cases pursuant to Code of Civil Procedures section 664.6 on 10/30/17. ANALYSIS: Plaintiff moves for an order awarding them their attorney's fees in the amount of $86,182.50 and costs in the amount of $5,303.83. Attorney Fees Costs and expenses, including attorney's fees, may be recovered by a prevailing buyer under the Song-Beverly...
2018.1.22 Motion to Compel Further Responses 247
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.22
Excerpt: ...Corporations Code sections 17701.10 and 17702.09; (2) violation of Trade Secrets Act; and (3) unfair competition. Plaintiff and defendants are members of Tatsu Ramen LLC. Plaintiff alleges that defendants divulged confidential information of Tatsu to competitors as part of a secret consulting business. Defendant Tatsunori Yanagi filed a Cross-Complaint against Tom Nadeau and Tatsu Ramen, LLC on 8/18/17 for: (1) breach of contract; (2) unpaid wage...
2018.1.18 Demurrer 766
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.18
Excerpt: ... her son, decedent Olivia Ortiz-Garcia began to experience symptoms consistent with a stroke. (FAC ¶¶ 16–18.) Olivia received surgical treatment but nevertheless fell into a coma and passed away over a year later. (Id. at ¶¶ 19–22.) Amongst the defendants in this action are the doctors, nurses, and other medical professionals who allegedly failed to provide Olivia with adequate, life-saving treatment. Moving defendant, Homa Karimi, M.D. w...
2018.1.18 Demurrer 897
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.18
Excerpt: ...riminal conspiracy to arrest him for crimes that he did not commit and listed 20 causes of action without further allegations. The Court sustained defendant's demurrer and granted leave for plaintiff to file a First Amended Complaint. Plaintiff filed his first amended complaint on 11/13/17. Plaintiff subsequently filed three additional documents, all entitled “First Amended Complaint,” on 11/17/17, 11/20/17, and 12/01/17. ANALYSIS: Demurrer D...
2018.1.18 Demurrer and Motion to Strike 897
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.18
Excerpt: ...riminal conspiracy to arrest him for crimes that he did not commit and listed 20 causes of action without further allegations. The Court sustained defendant's demurrer and granted leave for plaintiff to file a First Amended Complaint. Plaintiff filed his first amended complaint on 11/13/17. Plaintiff subsequently filed three additional documents, all entitled “First Amended Complaint,” on 11/17/17, 11/20/17, and 12/01/17. ANALYSIS: Demurrer D...
2018.1.18 Demurrer 957
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.18
Excerpt: ...laratory relief. Plaintiff alleges that on 3/3/08 it had a written contract of insurance with defendant which provided for insurance of plaintiff's business, including for indemnity and defense of claims against plaintiff. (Compl., ¶ 8.) The policy coverage period was from 3/3/08 through 3/3/09. (Ibid.) In 2014, claims were filed against plaintiff that were insurable and covered claims under the insurance contract which related to alleged conduc...
2018.1.18 Demurrer 467
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.18
Excerpt: ...nt based on marital status; (6) retaliation; (7) failure to prevent discrimination, harassment, and retaliation; (8) breach of express oral contract not to terminate employment without good cause; (9) breach of implied-in-fact contract not to terminate employment without good cause; (10) wrongful termination of employment in violation of public policy; (11) violation of labor code § 1102.5; and (12) intentional infliction of emotional distress. ...
2018.1.17 Motion to Tax Costs 953
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.17
Excerpt: ...assment based on sex; and (4) failure to prevent discrimination and harassment. On 10/6/17, a jury found in favor of Plaintiff on her causes of action for retaliation and failure to prevent discrimination and harassment against the County of Los Angeles and awarded $62,127.20. The Court awarded plaintiff attorney's fees in the amount of $687,000.00 on 12/07/17. ANALYSIS: Defendant moves to tax plaintiff's request for deposition costs and “other...
2018.1.17 Motion for Attorney Fees 428
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.17
Excerpt: ...inst defendants for: (1) negligence; (2) injuries to employee within the scope of employment; (3) negligent supervision; (4) negligent hiring/retention; (5) IIED; (6) sexual battery; (7) battery; (8) assault; (9) sexual harassment; (10) gender violence; (11) false imprisonment; (12) negligent sexual abuse; and (13) Civil Code section 51.7. Plaintiff was a student at a college within defendant LACCD's district and alleges that she was sexually ass...
2018.1.17 Motion to Deem Admitted Requests for Admission 800
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.17
Excerpt: ... requests for admission is GRANTED in part and DENIED in part. Defendant is order to provide code-compliant responses to requests for admission 1–3 and 21. The Court imposes sanctions against defendant in the amount of $3,120.00 BACKGROUND: Plaintiff commenced this action on 9/10/12 against defendant for retaliation (FEHA). On 4/7/14, the Court granted defendant's motion for summary judgment. Judgment was entered on 4/22/14. Plaintiff thereafte...
2018.1.16 Motion for Attorney's Fees 552
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.16
Excerpt: ...H-SS) purporting to be orders of other trial courts on other Lemon Law cases. Such other trial orders are totally irrelevant. “A written trial court ruling in another case has no precedential value.” (Budrow v. Dave & Buster's of California (2009) 171 Cal.App.4th 875, 885; Santa Ana Medical Hospital Center v. Belshé (1997) 56 Cal.App.4th 819, 831.) On Sept. 13, 2017, this Court stated, in another case involving Knight Law Group: Plaintiff de...
2018.1.16 Motion for Summary Adjudication 702
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.16
Excerpt: ...Declaration of Humberto Guizar is OVERRULED. Holtz's Objection to Declaration of Guadalupe Zavala is SUSTAINED. Holtz's Objections to Declaration of Edward McIntyre: Objection 1 OVERRULED 2 OVERRULED 3 OVERRULED 4 OVERRULED 5 OVERRULED 6 OVERRULED 7 OVERRULED 8 OVERRULED 9 OVERRULED 10 OVERRULED 11 OVERRULED 12 OVERRULED 13 OVERRULED 14 OVERRULED 15 OVERRULED 16 OVERRULED 17 OVERRULED 18 OVERRULED 19 OVERRULED 20 OVERRULED 21 OVERRULED 22 OVERRUL...
2018.1.16 Motion to Bifurcate 087
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.16
Excerpt: ...ional distress; and (4) negligent supervision of students. ANALYSIS: Defendants move to bifurcate the trial to try defendants' statute of limitations defenses prior to trial of any other issue. A court, in furtherance of convenience or to avoid prejudice, may separate any causes of action or any issues. (Code Civ. Proc., § 1048(b).) Whether to order bifurcation is ordinarily discretionary. (Weil & Brown, Civ. Proc. Before Trial (The Rutter Group...
2018.1.16 Motion to Strike 088
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.16
Excerpt: ...ed by the parties as records of the courts of this state. (See Evid. Code § 452.) BACKGROUND: Plaintiffs commenced this action on 02/17/17. Plaintiff filed a first amended complaint on 10/02/17 against defendant for: (1) violations of California Labor Code §§ 1182.12 and 1197; (2) Violations of California Labor Code §§ 201, 202, and 203; and (3) declaratory relief. Plaintiffs allege that they provided 24-hour-a-day protective supervision to ...
2018.1.11 Motion to Vacate Judgment 319
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.11
Excerpt: ...must provide the court and each party with a copy of the material. If the material is part of a file in the court in which the matter is being heard, the party must: (1)Specify in writing the part of the court file sought to be judicially noticed; and (2)Make arrangements with the clerk to have the file in the courtroom at the time of the hearing.” (Cal. Rules of Court, rule 3.1306(c).) PRELIMINARY NOTE Two identical motions have been filed, on...
2018.1.11 Motion to Strike 655
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.11
Excerpt: ...l Notice of Judge Osorio's ruling of 4/26/17 is GRANTED.(Evid. Code § 452.) However, “taking judicial notice of the truth of a judge's factual finding, even after a contested adversary hearing, is ‘tantamount to taking judicial notice that the judge's factual finding must necessarily have been correct and that the judge is therefore infallible. We resist the temptation to do so.'” (Steed v. Department of Consumer Affairs (2012) 204 Cal.App...
2018.1.11 Motion to Reopen the Case 287
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.11
Excerpt: ...breach of contract. At the final status conference on 5/11/17, counsel for plaintiff represented that the parties had reached a settlement agreement. ANALYSIS: The plaintiffs seek to reopen the case pursuant to the terms of the settlement agreement. On 08/15/17, plaintiffs filed a motion for entry of judgment on the settlement agreement. They sought: (1) entry of judgement of $60,000 against defendant Style Mento; (2) that the case be opened agai...
2018.1.11 Motion to Compel Deposition 688
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.11
Excerpt: ...ilure to provide reasonable accommodation; (3) failure to engage in interactive process; (4) retaliation; (5) failure to prevent discrimination; (6) wrongful termination in violation of public policy; and (7) failure to produce personnel records. Plaintiff alleges that his employment was terminated almost immediately after he informed defendants that he would require multiple weekly treatments in connection with a medical disability. ANALYSIS: Pl...
2018.1.10 Motion to Compel Arbitration 359
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.10
Excerpt: ... 2017, yet defendant's motion to compel arbitration was not filed until December 8, 2017. In this department, most cases are brought to trial within one year of their filing; given the timing of this motion to arbitrate, it is unlikely that there will be a resolution of this complaint until at least 2019. However, since plaintiff has not argued delay as a reason for denying the motion to compel arbitration, the Court will not address that issue o...
2018.1.10 Motion for Leave to File Complaint 119
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.10
Excerpt: ...ed until June 11, 2018. At the time of the continuance, the Court indicated that there would be no further continuances. The court expects all parties to be ready for the scheduled 5- day jury trial on June 11, 2018. (See CRC, Rule 3.1332.) BACKGROUND: Plaintiff commenced this action on 4/25/17 against defendants for: (1) breach of contract; (2) fraud; and (3) declaratory relief. Plaintiff was the tenant in a commercial property owned by defendan...
2018.1.9 Motion to Compel Further Responses to Special Interrogatories and Request for Production 702
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.9
Excerpt: ...ood Faith and Fair Dealing. Kostanian suffered injuries in a car accident caused by co-plaintiff Zavala. Zavala was insured by Defendant at the time of the accident. Previously, Kostanian sued Zavala for personal injuries resulting from the accident and received a judgment in excess of $5 million. In accordance with Zavala's policy limits, Defendant paid Kostanian $100,000. The remainder of the judgment remains unpaid. Zavala has since assigned h...
2018.1.9 Motion to be Relieved as Counsel 991
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.9
Excerpt: ...: An attorney moving to be relieved as counsel under California Code of Civil Procedure section 284(2) must meet the requirements set out in California Rules of Court, rule 3.1362. To comply with rule 3.1362, the moving party must submit the following forms: (1) Notice of Motion and Motion to be Relieved as Counsel; (2) Declaration in Support of Attorney's Motion to be Relieved as Counsel; and (3) Order Granting Attorney's Motion to be Relieved a...
2018.1.8 Motion to Compel Responses to Fom Interrogatories 620
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.8
Excerpt: ...swer Form Interrogatories (Set One) or if plaintiff additionally seeks to deem admitted the Requests for Admission. The Motion is captioned, “Plaintiff's Notice of Motion and Motion for an Order Compelling Answers to Interrogatories and for Monetary Sanctions.” (See Motion, p. 1.) However, the body of the Notice advises that plaintiff “move[s] the court for an order compelling defendant Mark Concepcion to answer the follow interrogatories: ...
2018.1.8 Demurrer, Motion to Strike 666
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.8
Excerpt: ...inst defendants for: (1) breach of contract; (2) breach of the covenant of good faith and fair dealing; (3) wrongful termination; (4) violation of the California Constitution; (5) violation of Gov. Code § 12900, et seq; (6) intentional infliction of emotional distress; (7) violation of Business & Professions Code § 17200; (8) fraud, negligent misrepresentation, concealment; and (9) violation of the Consumer Legal Remedies Act. ANALYSIS: Demurre...
2018.1.5 Motion to Quash Service of Summons 742
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.5
Excerpt: ...ssor-in-interest to Joan Marie Johnson, a former member of a musical group called the Dixie Cups and a co-writer of the song “Iko Iko.” In 1984, plaintiff contracted with Johnson to provide assistance in pursuing and recovering royalties due to her for the song. Plaintiff performed under the agreement and secured payment of royalties, of which plaintiff was to collect a 50% contingency fee share. In a separate agreement — the “Windswept A...
2018.1.5 Motion to Expunge Lis Pendens 739
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.5
Excerpt: ... and (6) violation of Business and Professions Code section 17200. The actions pertain to plaintiff's agreement with Sunrise to secure refinancing of loans plaintiff had with other lenders. The trial was held in two phases. On 8/7/17, the Court found that plaintiff's cause of action for breach of oral contract was barred by the statute of limitations and that neither equitable tolling nor equitable estoppel apply. On 11/15/17, the Court granted d...
2018.1.4 Motion for Summary Judgment Adjudication 524
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.4
Excerpt: ...fendant disputes that he is responsible for the debt. ANALYSIS: As an initial matter, the Court notes that although plaintiff moves for summary adjudication of individual causes of action, plaintiff's motion and separate statement are not procedurally proper. "If summary adjudication is sought, whether separately or as an alternative to the motion for summary judgment, the specific cause of action, affirmative defense, claims for damages, or issu...
2018.1.3 Motion to Seal
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.3
Excerpt: ...tiff's ex parte motion to file exhibits provisionally under seal and advised plaintiff that he would need to file a noticed motion in order to obtain an order permanently sealing the exhibits. ANALYSIS: Plaintiff seeks to seal Exhibits A, B, and E. Exhibits A and B consist of medical records identifying plaintiff's diagnosis and detailing why he was placed on medical leave in late 2015. Exhibit E is a letter from the County denying Petitioner's a...
2018.1.3 Motion to Quash Service
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.3
Excerpt: ... this action on 2/25/16. Plaintiffs filed a fourth amended complaint (“4AC”) on 8/31/17 against defendants for: (1) violation of professional standards; (2) fraud; (3) conspiracy to commit fraud; (4) securities fraud; (5) negligence; and (6) securities fraud. In August 2007 defendant Brett Moody, acting on behalf of Moody S, purchased a hotel in New Jersey. (4AC ¶ 31.) Moody established a series of LLCs for which it held shares of interests ...
2018.1.3 Motion to Set Aside Default and Judgment
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.3
Excerpt: ...t on 7/12/14. Plaintiff alleges that it has been damaged in the sum of $28,946.27. Default judgment was entered on 7/19/17 as to “Vncent DeVille.” On 10/24/17, the Court concluded that although no default or judgment had been entered as to Vincent Deville, it was clear that defendant had always been aware that he had been erroneously sued as “Vncent DeVille.” The Court therefore decided to correct the previous default and judgment. ANALYS...
2018.1.2 Motion to Compel Responses, Demand for Production of Docs
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.2
Excerpt: ...pposition to Wells Fargo's motion to compel initial to its special interrogatories (set one).” (Opposition, p.2:1-3.) Not surprisingly, therefore, the Court's ruling today is “substantially identical” to its ruling on the previous discovery motion, heard on December 20, 2017. The Court is also somewhat surprised that, given the similarity between these two sets of motions, the parties would not have been able to resolve this issue after the...
2018.1.2 Special Motion to Strike
Location: Los Angeles
Judge: Linfield, Michael P
Hearing Date: 2018.1.2
Excerpt: ...iling was a result of mistake, inadvertence, surprise, or excusable neglect. Counsel declares that she mistakenly believed that this motion was scheduled to be heard on 1/24/18, which is when a demurrer in the same case is scheduled to be heard. (Savarese Decl. ¶ 2.) The Court concludes that counsel's mistake is excusable and that the prompt submission of the opposition to both the Court and to opposing counsel will not result in substantial pre...

1994 Results

Per page

Pages