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
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