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

133 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Lyons, Dalila C x
2020.01.29 Motion to Tax Costs 204
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2020.01.29
Excerpt: ...Moving Party shall give notice. On August 20, 2019, Plaintiff dismissed without prejudice the Complaint against Defendant. On August 23, 2019, Defendant filed a memorandum of costs. On September 13, 2019, Plaintiff filed the present motion to tax costs. Plaintiff moves to strike all six items from Defendant's memorandum of costs because those costs were not incurred to defend against the Complaint, rather to prosecute Defendant's cross- complaint...
2020.01.24 Motion to Tax Costs 098
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2020.01.24
Excerpt: ...d by $11,879.47, from $39,417.08 to $27,537.61. Plaintiff Casey Cheryl Marie O'Neill shall pay Defendant Zoic, Inc. d/b/a Zoic Studios's costs in the amount of $27,537.61. Moving Party shall give notice. BACKGROUND On February 5, 2018, Defendant Zoic Inc. (“Zoic”) made a CCP § 998 offer of $50,000 (“998 Offer”), which Plaintiff Casey Cheryl Marie O'Neill (“Plaintiff”) rejected. On September 05, 2019, a jury rendered a verdict finding...
2019.9.18 Demurrer 849
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.18
Excerpt: ...AVE TO AMEND. <005500560003002f002f00 00520051000300570052[ strike punitive damages is GRANTED. <00520057004c0046004800 11[ BACKGROUND On February 21, 2019, Plaintiffs Richard Marchinsky and Janet Smith (“Plaintiffs”) filed the Complaint against Defendant General Motors LLC (“Defendant”); and Does 1 through 10 alleging (1) violation of Civil Code § 1793.2(d); (2) violation of Civil Code § 1793.2(b); (3) violation of Civil Code § 1793.2...
2019.9.18 Demurrer 828
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.18
Excerpt: ...murrer to the First Amended Complaint Cause of action RULING (1) Harassment – against all Defendants Sustain with 10 days leave to amend as to defendants Henry James Williams and Glenn Barry. Overruled as to defendants Zebbra Corbin, Ana Romero and LADWP. (2) Discrimination – against LADWP Overruled. (3) Intentional infliction of emotional distress – against all Defendants Sustain without leave to amend. (4) Retaliation in violation of publ...
2019.9.17 Demurrer, Motion to Strike 018
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.17
Excerpt: ...00 0300030003000300030032002e[ Ruling: Defendant FCA CA LLC has not yet responded to the First Amended Complaint. The demurrer to the First Amended Complaint was filed by FCA US LLC, who is NOT a defendant in the First Amended Complaint. A non-party cannot file a demurrer. Therefore, this ruling is only as to Defendants Champion Dodge, LLC and CCAP Auto Lease Ltd. <0048004400560048000300 0026004b004400500053[ion Dodge, LLC's demurrer to the Secon...
2019.9.13 Demurrer, Motion to Strike 948
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.13
Excerpt: ...M OTION TO STRIKE M OVING PARTY : D EFENDANT /C ROSS -C OMPLAINANT VALPAK DIRECT M ARKETING SYSTEMS , INC . RESPONDING PARTY : P LAINTIFF /C ROSS -D EFENDANT PREMIUM REMODELING , INC . RULING : D EFENDANT /C ROSS -C OMPLAINANT VALPAK DIRECT M ARKETING SYSTEMS , INC .'S DEMURRER TO THE FIRST AMENDED COMPLAINT IS OVERRULED. D EFENDANT VALPAK DIRECT M ARKETING SYSTEMS , INC . SHALL FILE AN ANSWER TO THE FIRST AMENDED COMPLAINT WITHIN 15 DAYS OF THIS...
2019.9.12 Motion to Deem Requests for Admission Admitted, to Compel Responses 898
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.12
Excerpt: ...tion to deem Requests for Admission, Set One, admitted is GRANTED unless Hassan serves responses, without objection, that comply with CCP § 2033.220 by September 11, 2019. Plaintiff Strategic Funding Source, Inc.'s request for sanctions is GRANTED. Defendant [JDCL1] Mark Hassan is ordered to pay $1,309 to Mortgage Recovery Law Group LLP within 30 days of this order. However, if Plaintiff and Hassan submit on this tentative ruling, there will be ...
2019.9.9 Demurrer, Motion to Strike 847
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.9
Excerpt: ...0480048004f000f00 004f004f00030049004c>le an answer to the First Amended Complaint within 15 days of this order. <005700480048004f000f00 00520057004c00520051> to strike Exhibits A through F to the First Amended Complaint and the references to such exhibits in the First Amended Complaint is GRANTED. <005700480048004f000f00 00520057004c00520051> to strike Plaintiff's reference to the <0003004400510047000300 00520055000300440057>torney's fees in thi...
2019.9.9 Motion to Compel Further Responses 035
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.9
Excerpt: ...4800550003> Responses to Special Interrogatories, Set One, Nos. 2-3 is GRANTED <0051000300530055005200 4d00480046005700560003> Raven Ridge was actively working on from April 9, 2015 to May 26, <004f004800510047004400 004900030057004b004c>s order. <000300270052004b004800 004c0051004a0044004f>e, LLC's Motion to Compel Further Responses to Special Interrogatories, Set One, Nos. 4-5 is DENIED. <000300270052004b004800 004c0051004a0044004f>e, LLC's Mot...
2019.9.6 Motion to Compel Further Responses 040
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.6
Excerpt: ...astro and Lilia Castro's motion to compel further responses to requests for production, set one is GRANTED IN PART AS STATED HEREIN. <0003000300030030005200 0057005c000300570052[ give notice. BACKGROUND <0028005500510048005600 00520003004400510047[ Lilia Castro (“Plaintiffs”) filed the Complaint against Defendant General Motors, LLC (“GM” or “Defendant”); and Does 1 through 10 alleging (1) violation of Civil Code § 1793.2(d); (2) vio...
2019.9.6 Motion to Expunge Lis Pendens 909
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.9.6
Excerpt: ...October 8, 2018 in federal court is GRANTED. <0049005200550003004400 00b60003004900480048>s in their favor and against Plaintiffs Keith McNamara and Patricia McNamara is GRANTED in the amount of $2,535.00. Plaintiffs Keith J. McNamara and Patricia T. McNamara shall pay these fees within <0044004f00030044005100 0051000300240056004b>wal. Should the Defendants submit on this this tentative ruling by email as <004800440055004c005100 00520058005500570...
2019.8.30 Request for Default Judgment 403
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.30
Excerpt: ...pany is DENIED. A new default package correcting the deficiencies must be filed <00440058004f0057000300 0003004c00560003> set to rule on the newly filed default package for October 30, 2019, 8:30 p.m. Since <004b004800030026004400 5600480003> management conference and the OSC re proof of service set for October 30, 2019 is vacated. Defendant John Kang's motion to quash service set for October 30, 2019 remains on calendar. Moving party to give not...
2019.8.29 Request for Default Judgment 529
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.29
Excerpt: ...limited, to those listed below. Plaintiff may correct the deficiencies and refile a new request for entry of default judgment within 15 days of this order. WARNING: Failure to file a new timely and compliant request for default judgment will be deemed consent for the court to dismiss this case. An OSC re default judgment and dismissal of this case is set for October 30, 2019, 8:30 a.m. Non‐exhaustive list of deficiencies: Plaintiff has failed t...
2019.8.29 Motion for Compel Responses 757
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.29
Excerpt: ...6004800 004800b6005600030050[otion to compel responses from Plaintiffs Eliyahu Friedman and Shanie Friedman to Farmers Exchange's Request for Production of Documents, Set One, is GRANTED. Complete code-compliant responses are due, without objection, within 10 days of this order. <0058005500440051004600 004a004800b600560003[request for sanctions is GRANTED. Law Offices of Steven Wolfson are ordered to pay $428.34 to Tharpe & Howell, LLP within 30 ...
2019.8.28 Motion to Enter Clerk's Judgment 890
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.28
Excerpt: ... to enter Clerk's judgment in favor of Plaintiff and against Defendant Young J. Yang in the amount of $36,523.60 is GRANTED. Plaintiff is ordered to resubmit the request for entry of default judgment by the clerk (form CIV-100) completely and correctly filed out with all the appropriate information. If the form is completely and correctly completed by plaintiff, the Clerk of the Court is ordered to enter judgment in favor of Plaintiff Capital One...
2019.8.28 Motion for Summary Judgment 919
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.28
Excerpt: ...t a proposed judgment within five court days of this ruling. No proposed order or judgment was submitted. <00550057005c0003005700 00520057004c00460048>. BACKGROUND <0003003300480057005700 004c00510057004c0049>f”), as personal representative of Brian Pettit (“Decedent”), filed the Complaint against Defendants Metropolitan Water District of Southern California (“MET”), OC Medical Center (“OC Medical”), Thomas Parsa, M.D. (“Dr. Parsa...
2019.8.22 Demurrer 657
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.22
Excerpt: ...51[t of Dismissal within 10 court days of this order. C.C.P §581(f)(1) <0059004800030051005200 57004c004600480011[ BACKGROUND On December 13, 2018, Plaintiff Jose Ocheita (“Plaintiff”), in pro per, commenced this quiet title action by filing the Complaint against his son Defendant Jeffrey Ocheita (“Defendant”) and all persons claiming legal or equitable title in certain real property located at <00b3003300550052005300 0037004b00480003002...
2019.8.20 Demurrer, Motion to Strike 034
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.20
Excerpt: ...19, 8:30 a.m. Parties are ordered to email Department 20 per the instructions above and indicate if they are submitting on this tentative. Parties do not need to appear in Court on August 20, 2019. Hearing Date: Tuesday, August 20, 2019 Posted on lacourt.org: August 15, 2019 Case Name: California Spine and Neurosurgery Institute v. Sony Interactive Entertainment LLC, et al. Case No.: 19STCV07034 Demurrer to Complaint; Motion to Strike Moving Part...
2019.8.8 Demurrer 429
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.8
Excerpt: ...e notice. BACKGROUND <0047001200450012004400 004c0046004800560003[of Carl James Sohn (“Sohn” or “Plaintiff”) filed the Complaint against Defendants Oriental Mission Church (the “Church”), Hong In Chai (“Chai”), Soo Jung Noh (“Noh”), Kwang Suk An (“An”), Young Sik Jung (“Jung”), James Park (“James Park”), Moon Sup Um (“Sup Um”), Young Se Lee (“Se Lee”), Young Song Lee (“Song Lee”), Sae Hoon Lee (“Hoon ...
2019.8.6 Motion for Reconsideration, to Dismiss 049
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.6
Excerpt: ... party to give notice. On July 3, 2019 the Court sustained with 20 days leave to amend Defendant CSMC 2018-SP3 Trust's (erroneously sued as CSMC-2018-SP3 adverse to Plaintiff's title thereto) (“CSMC”) demurrer to the Complaint on the grounds that Plaintiff did not have standing to bring the instant action since the Subject Property's owner of record is the Koya Singh Family Trust. In this motion for reconsideration of the July 3, 2019 ruling,...
2019.8.6 Demurrer, Motion to Strike 502
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.8.6
Excerpt: ...is SUSTAINED WITH 20 DAYS LEAVE TO AMEND. <0003003700550044005100 002f002f002600b60056> motion to strike punitive damages is MOOT and the motion to strike all allegations by D.I.D.M. Development Corporation is DENIED. <00550057005c0003005700 00520057004c00460048>. Trancas PCH LLC (“Trancas”) demurs to the Second and Fourth Causes of Action for fraud because Dean R. Isaacson and D.I.D.M Development Corporation's (“Plaintiffs”) fraud claims...
2019.7.26 Motion to Quash Service of Summons and Complaint 924
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.26
Excerpt: ...Young Yamaguchi is GRANTED. <00150019000f0003001500 00030030004400510044>gement Conference is continued to September 12, 2019, 8:30 a.m. to give additional time to plaintiff to serve all defendants. <0052005200490003005200 00480003004400560003>to all defendants, including, 155 Hamilton Development, LLC and 155 Hamilton, Ltd., is set for September 12, 2019, 8:30 a.m. This <0058004f00480003001600 110014001400130003> the complaint must be served on ...
2019.7.25 Demurrer, Motion to Strike 217
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.25
Excerpt: ..., Inc.'s demurrer to the Fifth, Sixth, Eight, and Ninth Causes of Action is OVERRULED. Defendant Medtronic, Inc.'s demurrer to the Eleventh Cause of Action is SUSTAINED WITHOUT LEAVE TO AMEND. Defendant Medtronic, Inc. shall file an answer to the Second Amended Complaint within 15 days of this order. Moving Party to give notice. BACKGROUND On September 7, 2017, Estella Law, Paula Law, and Kenneth Law (collectively, “Plaintiffs”), filed a form...
2019.7.9 Motion to File Under Seal, for Trial Preference 233
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.9
Excerpt: ...i Guzman Diaz's motion to file under seal the Declaration of Dr. Bindal re Motion for Trial Preference is DENIED. The Court will take appropriate action in conformity with CRC, Rule 2.551(b)(6), which provides that , “If the court denies the motion or application to seal, the moving party may notify the court that the lodged record is to be filed unsealed. This notification must be received within 10 days of the order denying the motion or appl...
2019.7.3 Motion for Approval of Settlement of Derivative Claims 206
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.3
Excerpt: ...4, LLC,'s Motion for Approval of Settlement of Derivative Claims is GRANTED. <0048000300460044005600 0050004c005600560048>d with prejudice. <00550057005c0003005600 00480003005100520057>ice. BACKGROUND On February 26, 2018, Plaintiff Ruthy Emsallem (“Plaintiff” or “Emsallem”) filed the Complaint against Defendants Christopher Tate (“Tate”), Bailey 44, LLC (“Bailey 44” or the “Company”), and Norwest Venture Partners XI LP (“NV...

133 Results

Per page

Pages