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...
2019.12.12 Demurrer 551
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.12.12
Excerpt: ...ff QPack Inc. Ruling: Defendants Raymond Zhanquan He; Calliee Trading, Inc.; Yu Hung Ng; Chi Keung Ng; Sau Wan Chong; Can Lin He; Value Trading, Inc.; Zhao Sheng Lin; and Apacific Trading Group, Inc.'s (“Defendants”) demurrer to the First and Fifth Causes of Action is OVERRULED as to all defendants, except as to Raymond, IT IS SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendants' demurrer to the Second Cause of Action is SUSTAINED WITH 10 DAYS L...
2019.12.12 Motion to Enforce Settlement 730
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.12.12
Excerpt: ...ang and Liang & Lee Holding, Inc. (“Plaintiffs”) and Defendants Liang's Kitchen MPK, Inc. and Yan Cao (“Defendants”) and order Defendants to pay Plaintiffs $10,000.00 in compliance with the terms of the Parties' Settlement Agreement is GRANTED conditioned upon the dismissal of the cross- complaint filed by three cross-complainants on 11/15/17 and all the other defendants not part of the Settlement Agreement, Cindy's Noodle Land, Inc., Chu...
2019.12.10 Demurrer 276 (2)
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.12.10
Excerpt: ... WITH 10 DAYS LEAVE TO AMEND. Defendant Kia Motors America, Inc.'s demurrer to the Fifth Cause of Action is SUSTAINED WITHOUT LEAVE TO AMEND. Defendant Kia Motors America, Inc.'s motion to strike prayer for damages (f) is DENIED WITHOUT PREJUDICE. Defendant Kia Motors America, Inc's motion to strike paragraph 100 is MOOT. Moving party to give notice. BACKGROUND On September 11, 2019, Plaintiffs Francisco Perez and Jorge Perez (“Plaintiffs”) f...
2019.11.21 Demurrer 593
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.11.21
Excerpt: ... Defendants Deeba N. Khan and Muhammad N. Khan's demurrer to the Fifth Cause of Action is SUSTAINED WITHOUT LEAVE TO AMEND. Moving party shall give notice. BACKGROUND On July 31, 2019, Plaintiff in pro per Ajmal Mumtaz (“Plaintiff”) filed the Complaint against Defendants Deeba N. Khan and Muhammas H. Khan (“Defendants”) and Does 1-10 for (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; (3) fraud and d...
2019.11.19 Motion for Good Faith Determination of Settlement 612
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.11.19
Excerpt: ...ng: Defendants Harvard 345, LLC; Hersel Neman; Robert Neman; Hong S. Jeon; B. Raeen Construction Inc.; and Indigo Construction, Inc.'s motion for good faith determination of settlement is GRANTED. Any and all cross‐complaints or claims arising out of this action against Defendants Harvard 345, LLC; Hersel Neman; Robert Neman; Hong S. Jeon; B. Raeen Construction Inc.; and Indigo Construction, Inc. for equitable comparative contribution or full o...
2019.11.15 Motion to Quash Service of Summons 446
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.11.15
Excerpt: .... (“Krush”), Lia Michelle, Inc. (“Lia Michelle”), 128 BH, Inc. (“128 BH”), Sweet Apparel, Inc. (“Sweet Apparel”), Joseph Hamra (“Joseph”)[1], Salim Hamra (“Salim”)[2], and Does 1 through 10 for (1) common count—open book account; (2) common count—goods sold and delivered; and (3) common count—account stated. Plaintiff alleges prior to the filing of the Complaint that its assignor, Tex Ellent, Inc. d/b/a Paramount Tex...
2019.10.29 Petition to Approve Minor's Compromise 210
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.29
Excerpt: ... for Andre Azad Sajadi is GRANTED. Moving Party to provide notice. BACKGROUND On October 31, 2016, Plaintiffs Tamara Yuryevna Babaeva (“Tamara”), Erika Khalilova (“Erika”) a minor my and through her guardian ad litem, Draim Ali Alnajarani (“Ali”), Munerah Al Saed (“Munerah”), Arwa Draim Alnajarani (“Arwa”), Mohammad Alnajarani (“Mohammad A.”) a minor by and through his guardian ad litem, Armani Alnajarani (“Armani”) a ...
2019.10.29 Demurrer 031
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.29
Excerpt: ...LING: Defendants Veterans Rideshare, Inc. and NEMT Solutions, LLC's demurrer to the First and Second Causes of Action in the Second Amended Complaint is OVERRULED. Defendants Veterans Rideshare, Inc. and NEMT Solutions, LLC's motion to strike all damages arising from the First and Second Causes of Action is DENIED. Defendants Veterans Rideshare, Inc. and NEMT Solutions, LLC are ordered to file an answer to the Second Amended Complaint within 20 d...
2019.10.28 Petition to Confirm Arbitration Award 634
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.28
Excerpt: ...firm the arbitral award against Oscar Chang only is GRANTED AS STATED HEREIN. The petition of Plaintiffs Jeffrey Forer and Hinojosa & Forer LLP to confirm the arbitral award against Joshua Chang and Joan Chang is DENIED without prejudice. The petition of Plaintiffs Jeffrey Forer and Hinojosa & Forer LLP to confirm the arbitral award against JC Core Corp. is DENIED. The case management conference set for October 28, 2019 is off calendar. Plaintiff...
2019.10.22 Demurrer, Motion to Strike Punitive Damages 929
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.22
Excerpt: ... in interest to Lisa Ramirez, deceased. Notice: OK Meet and Confer: NOT OK Ruling: Defendants Flower Street Lofts; Flower Street Lofts Homeowners Association; and Partners Community Management's demurrer to the Complaint is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendants Flower Street Lofts; Flower Street Lofts Homeowners Association; and Partners Community Management's motion to strike the punitive damages allegations from the Complaint is MOO...
2019.10.22 Demurrer, Motion to Strike 145
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.22
Excerpt: ...ng: Defendant State Farm Mutual Automobile Insurance Company's demurrer to the Complaint's First Cause of Action is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendant State Farm Mutual Automobile Insurance Company's motion to strike “and each have suffered emotion … bad faith actions of defendants” in paragraph 33, “and with full knowledge and in reckless disregard of the consequences” in paragraph 43, “Such conduct constitutes an illeg...
2019.10.16 Demurrer 486
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.16
Excerpt: ...Ruling: Defendants' demurrer to the Complaint's First, Fourth, Sixth, Seventh, Eighth, Ninth, and Tenth Causes of Action is OVERFUULED. Defendants' demurrer to the Complaint's Second, Third, Fifth, and Eleventh Causes of Action is SUSTAINED WITH 10 DAYS LEAVE TO AMEND.. Defendants' motion to strike the punitive damages allegations from all eleven causes of action and to strike the prayer for punitive damages is DENIED. Plaintiff's opposition was ...
2019.10.10 Demurrer 035
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.10
Excerpt: ...uling: Cross-Defendants Doheny Nightingale, LLC; 9211 AHIA, LLC and Sia Khajavi's demurrer to the Second Amended Cross-Complaint's Second Cause of Action is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Cross-Defendants Doheny Nightingale, LLC; 9211 AHIA, LLC and Sia Khajavi's demurrer to the Second Amended Cross-Complaint's First, Third, and Fifth Causes of Action are OVERRULED. Cross-Defendants Doheny Nightingale, LLC, 9211 AHIA, LLC and Sia Khajavi's...
2019.10.9 Motion to Vacate Dismissal 962
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.9
Excerpt: ...052005800 00570052000300440050>end Defendant Vista Del Mar Family and Child Services' demurrer to the First Amended Complaint is MODIFIED to a ruling sustaining the demurrer with leave to file the Second Amended Complaint by October 25, 2019 on the condition that Plaintiff's counsel, <0044004f004f0003005500 00480003004900480048>s and costs incurred as a result of Plaintiff's counsel's mistake, inadvertence, surprise, or neglect. <0036004800460052...
2019.10.9 Motion to Require Vexatious Litigant to Furnish Security 536
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.9
Excerpt: ...ies, Inc., and Jay S. Rosenthal's motion for an order requiring Plaintiff Cory Brookshire, a vexatious litigant, to furnish security is GRANTED. Plaintiff Cory Brookshire is ordered to furnish security in the amount of $30,000 by October 23, 2019. CCP § 391.3(a). Plaintiff is ordered to file proof that he has furnished the ordered security bond by October 25, 2019. <0055005200460048004800 00030057004b004c0056> case are stayed until November 11, ...
2019.10.9 Demurrer 518
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.9
Excerpt: ... to the Complaint within 15 days of this order. <00550057005c0003005700 00520057004c00460048>. BACKGROUND <004e000300240045004400 004700030036004c004f[va Abassian (“Plaintiffs”) filed the Complaint against Defendant David Arellano (“Defendant') and Does 1 through 100 for (1) breach of contract. Plaintiffs attach to the Complaint a residential lease (“Lease”) for real property commonly known as 16749 Los Alimos St, Granada Hills, CA 9134...
2019.10.8 Petition to Confirm Arbitration Award 634
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.8
Excerpt: ...IN. <005100520057004c004600 480011> BACKGROUND <005c000300290052005500 004c00510052004d0052>sa & Forer LLP (“Plaintiffs”) filed the Petition to Confirm Attorney-Client Fee Arbitration Award against Oscar Chang, Joshua <004400510057005600b400 0c00110003> Plaintiffs allege Plaintiffs rendered legal services to Defendants worth $251,760.31. The binding arbitration was held on March 7, 2019 before arbitrators Norman H. Green, Berne Rolston, and Z...
2019.10.8 Motion for Reconsideration 726
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.10.8
Excerpt: ... 2019 ruling on Plaintiff's request for default judgment is DENIED. Plaintiff may move to vacate the judgment. If the judgment is vacated, plaintiff may then file and serve an amended complaint to allege a greater amount of damages. If the re- served defendants fail to respond within the statutory time period, Plaintiff may seek to enter the defendants' default and request default judgment on the amended complaint. Moving Party to give notice. BA...
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 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...
2019.9.6 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...
2019.8.30 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 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 ...
2019.8.29 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...
2019.8.28 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 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...
2019.8.6 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,...
2019.7.26 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 060
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.25
Excerpt: ...O AMEND. Moving Party to submit proposed order for dismissal per Code of Civil Procedure § 581(f)(1) and proposed Judgment of Dismissal by July 31, 2019. <0003004c00560003005600 0058004a005800560057[<0003005300550052005300 520056004800470003[ order and proposed judgment. All future dates in Department 20 are vacated. <005100520057004c004600 480011[ BACKGROUND On September 17, 2018, Plaintiff Calvin Calloway (“Plaintiff”) filed the Complaint ...
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...
2019.7.23 Demurrer, Motion to Strike 495
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.23
Excerpt: ...OK Ruling: Defendants Azusa Pacific University, Ryan Bailey, and Martha Cerrato's demurrer to the First Amended Complaint is OVERRULED as to the First, Second, Third, Fourth, and Fifth Causes of Action. Defendant Martha Cerrato's demurrer to the Eleventh Cause of Action is SUSTAINED WITHOUT LEAVE TO AMEND. Defendants Azusa Pacific University, Ryan Bailey, and Martha Cerrato's motion to strike paragraphs 30, 52, 72, 96, 117, 136, 137, 151, 152, 16...
2019.7.23 Demurrer, Motion to Strike 725
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.23
Excerpt: ...0056004c00440003>Magana a/k/a Hortensia Berry's Demurrer to the Twelfth Cause of Action in the Second Amended Complaint is SUSTAINED WITHOUT LEAVE TO AMEND. <0056000300350044005300 0055005c000300440051>d Mortensia Magana a/k/a Hortensia Berry's motion to strike the punitive damages claims in the Second Amended Complaint is GRANTED WITH 10 DAYS LEAVE TO AMEND. Moving party shall give notice. BACKGROUND On August 21, 2018, Plaintiffs Caspar Martin ...
2019.7.23 Motion for Stay of Proceedings or to Stay Discovery 334
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.23
Excerpt: ...56 is DENIED. Defendant's motion in the alternative to stay discovery responses by Defendant pending resolution of Los Angeles Superior Court Criminal Case No. 9AR31456 is GRANTED. Defendant is ordered to file a status report re LA criminal case no. 9AR31456 by December 2, 2019. A status conference re LA criminal case no. 9AR31456 is set for December 2, 2019, 8:30 a.m. in Department 20. If Defendant fails to file the status report, OSC re sanctio...
2019.7.15 Motion for Trial Preference 233
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.15
Excerpt: ...July 10, 1990 Ruling: Plaintiff Gabrell A. Orozco Diaz by and through his guardian ad litem Noemi Guzman Diaz's motion for trial preference is GRANTED. The Court orders as follows: Trial shall commence at a date within 120 days of this motion, commencing no later than November 11, 2019, unless agreed otherwise by the parties and ordered by the court. The following dates are set: September 12, 2019, 8:30 a.m., Status Conference re settlement. Part...
2019.7.15 Demurrer, Motion to Strike 772
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.15
Excerpt: ...laint is OVERRULED. <0003000300030027004800 0003002a004400550055[i Chernyavskiy and Polina Chernyavskiy's motion to the entire Complaint is DENIED. <0003000300030027004800 0003002a004400550055[i Chernyavskiy and Polina Chernyavskiy shall file an answer to the Complaint within 15 days of this order. <0003000300030030005200 0057005c000300570052[ give notice. BACKGROUND <0047004400030024004b00 004f0044004c00510057[iff”) filed the Complaint against...
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...
2019.7.1 Motion for Leave to Amend Joint Answer 856
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.7.1
Excerpt: ...i a/k/a Dikla Gavrieli Unatin and Dean K. Unatin's Motion for Leave to Amend Joint Answer to First Amended Cross-Complaint is GRANTED. Cross-Defendants Dikla Garvieli a/k/a Dikla Gavrieli Unatin and Dean K. Unatin shall separately file the proposed Amended Answer to Cross-Complaint of Kfir Gavrieli within five days. Moving party shall give notice. Plaintiff/Cross-Defendant Dikla Gavrieli a/k/a Dikla Gavrieli Unatin and Cross-Defendant Dean K. Una...
2019.6.27 Demurrers 352
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.27
Excerpt: ...EAVE TO AMEND. Moving party to submit proposed proposed Judgment of Dismissal within 10 court days of this order. C.C.P. § 581(f)(1) <005100520057004c004600 480011[ BACKGROUND On August 27, 2018, Plaintiff David Welch (“Plaintiff” or “Welch”) filed the Complaint against Defendants Brian Calle (“Calle”), Kevin Xu (“Xu”), Steve Mehr (“Mehr”), Andy Bequer (“Bequer”), Mike Mugel (“Mugel”), Paul Makarechian (“Makarechian...
2019.6.24 Motion to Strike or Expunge Worker's Compensation Lien 594
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.24
Excerpt: ...or Expunge Worker's Compensation Lien is DENIED. Moving parties to give notice. BACKGROUND Plaintiff Mamdouh Habib (“Habib” or “plaintiff”) alleges that from 1980 to present he worked as a spotter and dry cleaner at various facilities. Plaintiff alleges he was exposed to various harmful chemical products during the course of his employment as a dry cleaner machine operator and spotter which caused Habib's toxic injuries and occupational d...
2019.6.20 Demurrer 266
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.20
Excerpt: ...RRULED. Defendant shall file answer to the First Amended Complaint within 15 days of this order. <00550057005c0003005600 00480003005100520057>ice. BACKGROUND On July 17, 2018, Plaintiff Robert Lavoie (“Plaintiff”) filed the Complaint against Defendant Palmdale School District (“Defendant”) and Does 1 through 100 for (1) violation of FEHA; 92) wrongful discharge in violation of public policy; (3) retaliation; and (4) declaratory relief. Pl...
2019.6.17 Motion for Judgment on the Pleadings 948
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.17
Excerpt: ...Marketing Systems, Inc.'s motion for judgment on the pleadings as to the First Cause of Action is GRANTED WITH 10 DAYS LEAVE TO AMEND. Moving party to give notice. BACKGROUND On August 17, 2018, Plaintiff Premium Remodeling, Inc. (“Plaintiff”) filed the Complaint against Defendant Valpak Direct Marketing Systems, Inc. (“VPDMS”) and Does 1-20 for (1) breach of contract; and (2) unfair business practices. Plaintiff alleges that in 2014 Plai...
2019.6.13 Motion to File Documents Under Seal 206
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.13
Excerpt: ...C and Bailey 44, LLC,'s motion to file under seal portions of the Motion for Approval of Settlement of Derivative Claims and the Settlement Agreement is DENIED. Pursuant to CRC, Rule 2.551(b)(6), if a notice by moving party re the lodged record being filed unsealed is not received within 10 days, the clerk will return the lodged record to the moving party. <0051000300570052000300 0056004800570057004f>ement of derivative claims is continued <00030...
2019.6.7 Motion for Leave to Intervene 948
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.7
Excerpt: ... intervene is GRANTED. Proposed Cross-Complainant/Intervenor Valpak Franchise Operations, Inc. is ordered to file and serve an answer in intervention to the complaint and the proposed cross-complaint in intervention within 5 court days of this ruling. CCP § 387(e). Moving party to give notice. BACKGROUND On August 17, 2018, Plaintiff Premium Remodeling, Inc. (“Plaintiff”) filed the Complaint against Defendant Valpak Direct Marketing Systems,...
2019.6.6 Motion to Strike 974
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.6.6
Excerpt: ...Tenth Causes of Action is DENIED as untimely and per CCP §436 the portions sought to be stricken are not irrelevant, false or improper given the allegations of defendant's ongoing and continuing conduct. <00560003002f0044005100 00560048000f0003002c>ncorporation, Lan Warehouse, Incorporated, Lan Logistics, Inc. joinder is granted. <0057004b00480003002600 00480059004c0048005a> of the Declaration of Ruben Guerra filed May 28, 2019, the Order to Sho...
2019.5.22 Demurrer 094
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.5.22
Excerpt: ...missal within five days. <00550057005c0003005700 00520057004c00460048>. BACKGROUND On December 4, 2018, Plaintiff Rodney Coleman Cullinan (“Plaintiff”) filed the Complaint against Defendants Wells Fargo Bank, N.A. (“Wells Fargo”) and Regina Iwa Coleman (“Sister”) for “Other: Bonds” alleging that Sister defrauded Plaintiff by cashing out bonds belonging to Plaintiff's grandmother and held in Plaintiff's mother's bank account, while...
2019.4.30 Demurrer, Motion to Strike 909
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.30
Excerpt: ...rst Amended Complaint (FAC) is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendant Wells Fargo, N.A.'s Motion to Strike is MOOT. Given this ruling and plaintiffs' incorporation of the first 43 paragraphs in the FAC, defendant Breckenridge Funds 2016, LLC's demurrer to the FAC scheduled for June 20, 2019 is moot. At the time of the hearing on Breckenridge's demurrer to the FAC on June 20, 2019, the operative complaint will be the Second Amended Compl...
2019.4.26 OSC Re Default Judgment 618
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.26
Excerpt: ...ED in the amount of $36,455.82 on the condition that by April 30, 2019, Plaintiff file a revised declaration of Declaration of Michael McGinley with the correct name of the Plaintiff. Upon the receipt of the corrected declaration, the Court will sign the judgment. BACKGROUND On October 30, 2018, Plaintiff PNC Equipment Finance, LLC, successor by assignment to ECN Financial Corp. (“Plaintiff”) filed the Complaint against Defendants Peregrine E...
2019.4.23 Motion to Set Aside Entries of Default 429
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.23
Excerpt: ...s five motions to set aside entries of default are all GRANTED. The Court will deem that the Moving Defendants have been served with the operative complaint. The Moving Defendants must file their response to the operative complaint within 20 days from the date of this ruling. <0003000300030030005200 0057004c004800560003>to give notice. Pursuant to CCP Section 473(b), Moving Defendants Chang Woong Um, Young Song Lee, Soo Nam Choi, James Park, and ...
2019.4.17 Motion for Leave to File Amended Complaint 612
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.17
Excerpt: ...file second amended cross-complaint is GRANTED. Cross-Complainant Indigo Construction Corporation is ORDERED to separately file the proposed Second Amended Cross-Complaint within five days of this ruling. Moving party to give notice. Cross-Complainant Indigo Construction Corporation (“Indigo”) seeks leave to amend its Cross-Complaint against Hersel Neman, and Robert Neman (“Neman”),[1] and Roes 10 to 10 to include causes of action for fra...
2019.4.15 Motion for Leave to File Amended Complaint 053
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.15
Excerpt: ...arately file the proposed Second Amended Complaint within five days of this order. If additional discovery is needed for the new amendment, the parties are ordered to meet and confer within 10 days of this order and agree on a discovery plan to expeditiously complete the new discovery in a timely manner. The July 29, 2019 trial is continued to October 7, 2019, 9:30 a.m. <0048005300570048005000 001500130014001c000f> 8:30 a.m. The deadline for plai...
2019.4.15 Petition to Compel Arbitration 261
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.15
Excerpt: ...s and all claims pending the resolution of the arbitration proceedings between Plaintiff and Champion. Plaintiff is ordered to file a status report re arbitration by October 17, 2019. A status conference re arbitration and OSC re plaintiff's failure to file status report is set for October 31, 2019, 8:30 a.m. Moving party to give notice. BACKGROUND On December 13, 2018, Plaintiff Henry Thein (“Plaintiff”) filed the Complaint against Defendant...
2019.4.11 Motion to Dismiss 000
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.11
Excerpt: ...ng party to give notice. BACKGROUND On September 7, 2018, Plaintiff in pro per Valentino Gonzalez (“Plaintiff” or “Gonzalez”) filed the Complaint against Defendants Annette Martinez (in her private capacity) (“Martinez”) and Chanelle Tabatabaie (in her private capacity) (“Tabatabaie”) (collectively, “Defendants”). The Complaint alleges as follows: I, Valentino Gonzalez, in this Court of Record claim, trespass upon property (Se...
2019.4.9 Motion for Leave to Amend Complaint 661
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.4.9
Excerpt: ...n for leave to file a first amended complaint is GRANTED. Plaintiff is ORDERED to separately file the proposed First Amended Complaint within five days of this order. Moving party to give notice Plaintiff Joel Paschal (“Plaintiff” ) seeks leave to amend its Complaint to include fraud claims related to Defendants' alleged failure to invest several million dollars into Kollider Industries, LLC (“Kollider”), which Plaintiff did not discover ...
2019.3.29 Motion for Leave to File Amended Answer 402
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.29
Excerpt: ...irst Amended Answer is GRANTED. <0056004800470003002900 00510047004800470003>Answer filed on March 5, 2019 shall be deemed the First Amended Answer and shall be deemed to be filed and served on the date of this ruling, March 29, 2019. <00550057005c0003005700 00520057004c00460048>. BACKGROUND On September 18, 2017, Plaintiff Katherine Krumwiede (“Plaintiff”) filed the Complaint against her mother Louise Dorothy Weingarten (“Defendant”); al...
2019.3.28 Demurrer, Motion to Strike 217
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.28
Excerpt: ...emurrer to the Fifth, Sixth, Eight, Ninth, and Eleventh Causes of action in the First Amended Complaint is SUSTAINED WITH 10 DAYS LEAVE TO AMEND. Defendant Medtronic, Inc.'s demurrer to the Seventh and Tenth Causes of Action is MOOT. Moving party to give notice. BACKGROUND Plaintiffs allege Benjamin Law (“Decedent”) died of a heart attack caused by a staph infection shortly after recovery at Southland following surgery by Kaiser to implant a ...
2019.3.20 Demurrer 974
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.20
Excerpt: ...wer to the Complaint must be filed within 10 days of this ruling. Moving party to give notice. BACKGROUND On September 25, 2018, Plaintiff Guadalupe Mejia (“Plaintiff” or “Mejia”) filed a Complaint against Defendants Lan Warehouse, Incorporation; Lan Warehouse, Incorporated; Lan Logistics, Inc. (collectively, “Lan Defendants”); Joshua Farmer (“Farmer”)(collectively, “Defendants”); and Does 1 through 20 for (1) battery; (2) ass...
2019.3.11 Demurrer, Motion to Strike, Joinder 737
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.11
Excerpt: ...hol and Substance Abuse Programs, Inc. Ruling: <002c005100560058005500 005300440051005c0003>and Independence Blue Cross's demurrer is SUSTAINED with leave to amend within 10 days, as to the first, second, third, fourth, sixth, and seventh causes of action, and SUSTAINED WITHOUT leave to amend as to the fifth cause of action. Defendant Independence Blue Cross's joinder is GRANTED. Defendants' motion to strike is MOOT. Moving party to give notice. ...
2019.3.5 Motion for Preliminary Injunction 028
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.5
Excerpt: ...030030[aria Cortez, Rogelio Cortez Saucedo as Trustee of the Cortez Family Trust <0003005200490003005700 00030052004900030026[alifornia by and through Mary C. Wickham, County Counsel for the County of Los Angeles and County of Los Angeles's motion for a preliminary injunction is GRANTED. A Case Management Conference and Order to Show Cause re Proof of Service and/or response of served defendants or default as to served defendants, is set for Apri...
2019.3.1 Motion for Leave to File Amended Complaint 044
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.3.1
Excerpt: ...s GRANTED on the <0053004f0044004c005100 0048004700030045005c> February 28, 2019 with a <0051004700480047000300 005700b4000300440051>d it must be consistent with the amendments listed in the moving papers. A courtesy copy of the proposed First Amended Complaint must be lodged in Dept. 20. The First Amended Complaint must be filed under separate cover 10 days from the date of this ruling. Moving party to give notice. Plaintiff Jose Antonio Sanchez...
2019.2.5 Motion to Compel Arbitration 491
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.2.5
Excerpt: ...action is STAYED pending the results of the arbitration. All future dates are vacated. Plaintiff is ordered to file a status report re arbitration by August 5, 2019. A courtesy copy shall be lodged in Department 20. <00510003004c0056000300 00470003004900520055> August 22, 2019, 8:30 a.m. An OSC re sanctions against plaintiff is set for August 22, 2019, 8:30 a.m. in the event plaintiff fails to file the status report re arbitration. Moving party t...
2019.2.5 Motion to Quash Service of Summons 068
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.2.5
Excerpt: ...nse to the complaint must be filed within 20 days of this ruling. <00550057005c0003005700 00520057004c00460048>. BACKGROUND On November 7, 2018, Plaintiffs The People of the State of California, by and through Mary C. Wickham, County Counsel for the County of Los Angeles, (the “People”) and County of Los Angeles (the “County”) (collectively, “Plaintiffs”) filed the Complaint to abate violations of the Los Angeles County Code and enjoi...
2019.1.30 OSC Re Default Judgment 325
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.30
Excerpt: ...9, 2019, 8:30 a.m. On November 7, 2018 the court ruled that plaintiff's Amended Statement contained procedural defects such as exceeding the page limit and not providing exhibit tabs. The court stated that deficient documents will not be considered. The Further Amended Statement <0003004f00520047004a00 00480056005c00030046>opies continue to be defective. Accordingly, as the court indicated previously, they will not be considered. Despite plaintif...
2019.1.30 Motion for Summary Judgment, Adjudication 548
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.30
Excerpt: ...to submit proposed judgment within 5 court days of this order. As to the remaining parties: a. The Court sets a trial readiness conference and OSC re dismissal of all unserved defendants for March 1, 2018 at 8:30 AM. All unserved defendants will be dismissed; b. The trial and final status conference remain as previously set; and c. Plaintiff is ordered to file a status report regarding settlement with the remaining parties by February 27, 2019. A...
2019.1.29 Demurrer 261
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.29
Excerpt: ...g, LLC, Dgade of Delaware, LLC, Hooshang Namvar, Mousa Namvar, and Trifish, LLC's demurrer to the Cross-Complaint is OVERRULED. r to the Cross-Complaint must be filed within 10 days of this ruling. On October 22, 2018, the Court granted Defendants TVD and Shakib leave to file a cross-complaint. On October 22, 2018 TVD and Shakib filed the Cross-Complaint (“XC”) for (1) White Water, Dgade, Hooshang, Mousa, and Trifish (collectively, “Cross-D...
2019.1.23 Demurrer 757
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2019.1.23
Excerpt: ...TO AMEND. g party to give notice. BACKGROUND Plaintiffs Eliyahu Friedman (“Eliyahu”) and Shanie Friedman (“Shanie”) (collectively, “Plaintiffs”) filed the Complaint against Defendants Farmers Insurance Exchange (“Farmers”), Alan Bot (“Bot”) (collectively, “Defendants”), and Does 1 through 100 for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing (bad faith), and (3) negligence. The Compl...
2018.8.7 Demurrer, Motion to File Under Seal 206
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.8.7
Excerpt: ...s XI, LP's motion to file under seal the Memorandum of Points and Authorities In Support of Defendants' Demurrer to Plaintiff Ruthy Emsallem-Grode's Complaint and the instant motion is DENIED. <005600030026004b005500 00030037004400570048>, Bailey 44, LLC, and Norwest Venture Partners XI, LP's demurrer to the Complaint is OFF CALENDAR given that Plaintiff Ruthy Emsallem-Grode filed a Motion to file under Seal the First Amended Complaint and the un...
2018.8.7 Demurrer 173
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.8.7
Excerpt: ...OPPOSED* The demurrer to the Complaint of Defendants Marilyn Ora Bush and John Cothran is SUSTAINED WITHOUT LEAVE TO AMEND. Moving party to lodge a proposed judgment of dismissal within 10 days of this order. ontinuing OSC re proof of service and case management conference and setting an OSC re dismissal of unserved defendant Old Republic Title Company: The case remains active as to the only remaining non-moving defendant Old Republic Title Compa...
2018.7.27 Motion to Expunge Lis Pendens 381
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.27
Excerpt: ...0030035[elated Case with case BC678878 in compliance with CRC, Rule 3.300 and LASC Local Rule 3.3(f) within 10 days of this order. The Case Management Conference and OSC re proof of service is continued from July 27, 2018 to September 27, 2018, 8:30 a.m. to allow Department 69 (the lead department in case BC 678878) to rule on the Notice of Related case plaintiff will file as ordered herein. BACKGROUND On December 19, 2017 Plaintiff Payman Natan ...
2018.7.27 Motion to Compel Undertaking, Stay Proceedings 545
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.27
Excerpt: ...IED WITHOUT PREJUDICE. BACKGROUND On May 01, 2018, Plaintiff Shahram Mirzaei (“Plaintiff” or “Mirzaei”) filed the Complaint against Defendant Pejman Behkar (“Behkar”), Law Offices of Pejman Behkar (“Law Offices”), and Does 1 through 10 for (1) legal malpractice (professional negligence); and (2) breach of contract. Plaintiff alleges on July 03, 2017, he entered into a Fee Agreement with the defendants in which the defendants agree...
2018.7.26 Motion to Compel Further Responses, Production of Doc 809
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.26
Excerpt: ...from July 26, 2018 to September 20, 2018, 9:30 a.m. due to inadequate efforts of the parties to meet and confer. The Court finds the meet and confer efforts of the parties insufficient to constitute a proper attempt at informal resolution of the dispute prior to seeking judicial intervention. Further, Defendant Ford Motor Company indicates in its opposition that it has produced all responsive documents to certain requests and that the parties can...
2018.7.12 Motion to Compel Arbitration 011
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.12
Excerpt: ...tion asserted against Defendant/Petitioner PrimeCom USA, LLC by Plaintiff/Cross-Defendant TNIS Systems Inc. in the Complaint. The Court severs the claims asserted by Plaintiff/Cross-Defendant TNIS Systems Inc. against Defendant/Petitioner PrimeCom USA, LLC and the action is stayed only as to such claims. The action is not stayed as to: a. The Fourth and Fifth causes of action against Defendant PrimeCom USA, LLC in the Complaint; b. All the claims...
2018.7.9 Petition to Confirm Arbitration 753
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.7.9
Excerpt: ...neya Family Trust, Dated April <005000030057004b004800 0057004c005200510003[ award is continued to August 22, 2018, 8:30 a.m. Since this Petition was unopposed, the tentative ruling is to GRANTED it on the condition that the parties submit a stipulation that even though this case was dismissed without prejudice on February 6, 2018, that the parties are stipulating that the court has jurisdiction to rule on this petition. <0003000300030037004b00 0...
2018.6.26 Motion to Compel Further Responses 218
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.26
Excerpt: ... compel further responses to Plaintiff's Request for Production of Documents, Set One, Nos. 7, 10, 17-18, 21-25, and 39-42, including electronically stored information as to which Defendant waived any and all objections pursuant to CCP § 2031.210(d) is GRANTED. <00030031004c0056005600 00030024005000480055[ica, Inc. to provide further responses within ten calendar days of this order. NOTICE: In violation of the Court's Guidelines for Final Status...
2018.6.22 Motion to Expunge Lis Pendens 381
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.22
Excerpt: ...ference is continued to September 26, 2018, 8:30 a.m. <0049004c004f0048000300 00030056004800550059[ice set for 6/22/18 is off calendar. <00510057004c0049004900 00550048004700030057[o file a declaration regarding failure to file the motion to compel mediation/arbitration and the failure to file the Notice of Related Case (case BC678878) mentioned in the May 14, 2018 Court order. <005700520003004a004c00 00480011[ _<0042004200420042004200 4200420042...
2018.6.21 Motion for Leave to Amend Complaint 126
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.21
Excerpt: ...n for leave to amend to file a First Amended Complaint is DENIED. <005800460057004c005200 00030049005200550003>submitting on this tentative ruling via email. <002c004900030045005200 00480056000300470052> not submit on this tentative ruling, the oral argument on this motion is continued until Monday, June 25, 2018 at 8:30 a.m. Moving party to give notice Plaintiff Paramount Petroleum Corporation (Plaintiff) moves for leave to amend to file the Pro...
2018.6.21 Demurrer 200
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.21
Excerpt: ...d within 10 days of this ruling. <005100520057004c004600 004c0051004a0011[ __ _________ PLEASE EMAIL DEPT. 20 AT [email protected] AND INDICATE IF YOUR ARE SUBMITTING OR NOT. To submit on this tentative ruling without appearing at the hearing see instructions above. If both parties do not submit on this tentative ruling, the oral argument is continued to June 25, 2018, 8:30 a.m. Triple M Management, LLC (Triple M) demurs to the Second Amended...
2018.6.20 Motion to Approve, Enter Proposed Consent Judgment 474
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.20
Excerpt: ...nter the Proposed Consent Judgment is GRANTED. Since plaintiff represents that it will dismiss the other defendants once this ruling is issued, the court is taking off calendar the case management conference set for June 20, 2018. The order to show cause regarding dismissal of defendants Marshalls <003b000300260052005000 002c0051004600110003>is continued from June 20, 2018 to July 25, 2018 at 8:30 a.m. Once the dismissal as to all remaining defen...
2018.6.20 Motion for Judgment on the Pleadings 200
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.20
Excerpt: ... for judgment on the pleadings as to the Complaint is DENIED. _________ _______ To submit on this tentative ruling without appearing at the hearing see instructions above. If both parties do not submit on this tentative ruling, the oral argument is continued to June 25, 2018, 8:30 a.m. PLEASE EMAIL DEPT. 20 AT [email protected] AND INDICATE IF YOUR ARE SUBMITTING OR NOT. Moving party to give notice. PR Milano Los Angeles, LLC (“PR Milano”...
2018.6.19 Motion for Leave to Amend Complaint 892
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.19
Excerpt: ...motion for leave to amend to file the Proposed First Amended Complaint is GRANTED. <0003002400500048005100 004f0044004c00510057> must be filed under separate cover and served within 10 court days from this ruling. Moving party to give notice. Plaintiff Maureen Mansfield moves for leave to file the Proposed First Amended Complaint (“PFAC”) to add claims for negligence, negligent infliction of emotional distress, and intentional infliction of e...
2018.6.19 Demurrer, Motion to Strike 708
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.19
Excerpt: ...TH LEAVE TO AMEND on the grounds of the statute of limitations. First Amended Complaint must be filed within 10 days of this ruling. Defendant General Motors LLC's motion to strike portions of the Complaint is MOOT as the Complaint is subject to demurrer with leave to amend. <005100520057004c004600 480011[ BACKGROUND <00440055004c0044000300 0003000b00b300300056[. Alvarado”) and Oscar Alvarado (“Mr. Alvarado”) (collectively “Plaintiffs') f...
2018.6.19 Demurrer, Motion to Strike 496
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.19
Excerpt: ...vidually and as trustee of the Simoun Shakoori Family Trust Responding Party: Plaintiffs Shakouri Group, LLC, Farbod Shakouri, and Fereydoun Shakouri individually and as trustee of the Fereydoun Shakouri Family Trust Notice: OK The demurrer of Defendants 3AS, LLC, 3ST, LLC, Michael Shakouri a/k/a Abtin Shakouri, Firouz Shakouri, Ashkan Shakouri, Arash Shakouri, Sonia Shakoori, Tania Shakoori, and Simoun Shakoori individually and as trustee of the...
2018.6.16 Motion for Leave to Introduce Handwriting Expert at Trial 476
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.16
Excerpt: ...2b00110003002e00 00470003002d00520044>nne Lee Kaplan's motion for leave to introduce a handwriting expert at trial is DENIED. Plaintiffs move for leave to introduce a handwriting expert at trial on the grounds that (1) Plaintiffs' expert disclosure was timely made more than 50 days before the currently-scheduled trial date; or (2) Plaintiffs' late disclosure should be excused pursuant to CCP § 2034.710. Plaintiffs argue that after asserting unde...
2018.6.15 Motion for Leave to File Complaint 548
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.15
Excerpt: ...ady and James Grady's request for relief pursuant to the mandatory provisions of CCP§ 473(b) is DENIED. Plaintiffs Alba Grady and James Grady's request to rescind the Court's April 26, 2018 Order is DENIED. Plaintiffs Alba Grady and James Grady's request for relief pursuant to the discretionary provisions of CCP § 473(b) and for leave to file the First Amended Complaint is GRANTED. The First Amended Complaint must be filed under separate cover ...
2018.6.14 Motion to Compel Arbitration 627
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.14
Excerpt: ...g: Defendants Somers & Somers, LLP, Richard B. Somers, and Robert H. Somers' motion to compel arbitration is DENIED. BACKGROUND On January 26, 2018 Plaintiff Earle Hyman (“Plaintiff” or “Hyman”), individually and as trustee of the Earle Hyman Defined Benefit Pension Plan (the “Pension Plan”), filed the Complaint against Defendants Somers & Somers, LLP (the “Somers Firm”), Richard B. Somers (“Richard”)[1], and Robert H. Somers ...
2018.6.14 Motion to be Relieved as Counsel 535
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.14
Excerpt: ...t Women's Empowerment Partnership, Inc. is GRANTED. Counsel is not relieved until he files the notice of ruling stating that this ruling and the Order were served on Client. An OSC re striking the answer of Client for failure to be represented by a licensed attorney is set for July 30, 2018. If a licensed attorney files an appearance for Client prior to this OSC, it will be vacated. Otherwise the court intends to strike Client's answer at the OSC...
2018.6.14 Motion for Leave to File Complaint 861
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.6.14
Excerpt: .... <0010004600520050005300 00560057000300450048> filed under separate cover and served by June 21, 2018. Prior to filing the cross-complaint, it must be revised so that the parties named in the caption are consistent with the body. The Proposed Cross-Complaint's caption is only for Caroline Denise Wizmann and Mount Management, Inc., but body and claims also names Benjamin Wizmann and Michelle Wizmann as cross- complainants Defendants Benjamin Wizm...
2018.5.8 Motion to Transfer Venue, Request for Sanctions 380
Location: Los Angeles
Judge: Lyons, Dalila C
Hearing Date: 2018.5.8
Excerpt: ...osts as sanctions pursuant to CCP § 396b(b) against Plaintiff Dan Yamini's counsel of record, Farzad Tabatabai with Tabatabai & Miyamoto, APC, is GRANTED in the amount of $11,057. Payable to Ringgenberg Law Firm PC within 60 days of the date of this ruling. BACKGROUND On March 02, 2018 the Complaint was filed. On March 28, 2018 Plaintiff Dan Yamini (“Plaintiff” or “Yamini”), on behalf of himself and the members of CalmedX, LLC (“Calmed...

133 Results

Per page

Pages