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

53 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Marmaro, Marc x
2018.4.13 Motion for Attorney's Fees 732
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.4.13
Excerpt: ...gs as to the first cause of action. The court additionally finds that Plaintiff's counsel's claimed hourly billing rates are reasonable. The court CONTINUES this motion to May 17, 2018 and allows the parties to submit supplemental briefing and evidence regarding what portion of the claimed fees can reasonably be apportioned to litigation against Khaligh and which portion is not recoverable as having been incurred against other Defendants. The par...
2018.4.12 Demurrer 643
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.4.12
Excerpt: ...omplaint in the case Bae v. Kang, Los Angeles Superior court Case No. BC586911. (Langer Decl. ¶ 3.) A request for judicial notice must be made in a separate document listing the specific items for which notice is requested and must comply with California Rules of Court, rule 3.1306(c). (Cal. Rules of Court, rule 3.1113(l).) Defendant Langer has not met the requirements of rule 3.1113(l). Accordingly, the court will not consider his request. ...
2018.4.10 Motion for Summary Judgment 504
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.4.10
Excerpt: ...�Amaratunge Decl.”) Overruled: 1, 5‐6, 9‐11, 14, 16‐17 Overruled in‐part, Sustained in‐part: 7‐8, 12, 13 Sustained: 2‐4, 15 Objection 1: Overruled. Does not contradict prior deposition testimony. This statement is of the general result of numerous accounts and does not contradict the secondary evidence rule. Objections 2‐4: Sustained. These statements introduce issues outside of the pleadings. Plaintiff did not plead racial disc...
2018.3.26 Motion for Leave to File Complaint 958
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.26
Excerpt: ...ruction and Eliel Acuna COURT'S TENTATIVE RULING The court DENIES the motion for leave to amend without prejudice. Counsel for Defendants Service Aluminum Company, Inc., Richard Juge, DJ Construction, and Eliel Acuna to give notice. STATEMENT OF THE CASE As alleged in the First Amended Complaint (“FAC”), this is a breach of contract action that arises out of Defendants Alonzo Perez (aka Octavio Perez, “Perez”), AMC Building and Constructi...
2018.3.26 Demurrer 034
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.26
Excerpt: ...action for intentional infliction of emotional distress with 20 days leave to amend. Counsel for Defendant City of Los Angeles to give notice. STATEMENT OF THE CASE This action arises in connection with Plaintiff Patricia Bilgin (“Bilgin”)'s employment with Defendant the City of Los Angeles (the “City”). Plaintiff alleges that Defendant discriminated against and wrongfully terminated her in violation of the Fair Employment and Housing Act...
2018.3.26 Demurrer 639
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.26
Excerpt: ...e of action for negligent infliction of emotional distress, the second cause of action for violation of Business and Professions Code, section 17200 and the fourth cause of action for violation of Civil Code, section 2924c, subdivision (a)(2). The court GRANTS 20 days leave to amend as to the first cause of action. The court is inclined to deny leave to amend on the second and fourth causes of action. At the hearing, Plaintiff may address the iss...
2018.3.23 Motion for Attorney's Fees 856
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.23
Excerpt: ...Defendants' motion and awards Defendants reasonable attorney's fees in the amount of $150,863.00. Counsel for Defendants to give notice. <0003000300030003000300 00030003000300030003> STATEMENT OF THE CASE This is an action for legal malpractice and breach of fiduciary duty arising out of Plaintiff Flavio Martinez's attempts to obtain an H‐1B visa. Plaintiff alleges that when he lost his sponsoring employment on December 10, 2012, he sought lega...
2018.3.22 Motion to Tax Costs 938
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.22
Excerpt: ...tate Investment LLC OPPOSING PARTY: Defendants Jade Escrow, Inc. and Rachel Kao SUBJECT: Motion to Tax Costs of Plaintiff Newstart Real Estate Development, LLC MOVING PARTY: Defendant 325 Flamingo LLC OPPOSING PARTY: Plaintiff Newstart Real Estate Investment LLC COURT'S TENTATIVE RULING The court GRANTS Plaintiff Newstart Real Estate Investment LLC's motion to tax costs claimed by Defendant Regal Rock, Inc. in‐part and taxes $18,412.63 in costs...
2018.3.22 Motion for Relief from Deemed Admissions 424
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.22
Excerpt: ...the hearing, the parties should be prepared to discuss whether additional discovery will be necessary based on the grant of this relief and trial can proceed on June 6, 2018, as is scheduled. STATEMENT OF THE CASE This case arises from allegations that Defendants Lucie Idleman (“Idleman”) and Jonathan Christodoro (“Christodoro”) breached an oral agreement whereby Plaintiff Lupe Powell agreed to lend Defendants money and provide expert adv...
2018.3.22 Motion for Attorney's Fees 938
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.22
Excerpt: ...0870095> MOVING PARTY: Plaintiff Newstart Real Estate Investment LLC OPPOSING PARTY: Defendants 325 Flamingo, LLC <0091009400030004009600 00030009008700870095> MOVING PARTY: Defendants Jade Escrow, Inc. and Rachel Kao OPPOSING PARTY: Plaintiff Newstart Real Estate Investment LLC COURT'S TENTATIVE RULING The court GRANTS Defendants Tony Yeh, Jennifer Yeh, Josephine Yeh, and Allen Yeh's motion for attorney's fees in the amount of $105,000 against P...
2018.3.21 Motion for Post Summary Judgment 819
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.21
Excerpt: ...ael N. Feuer OPPOSING PARTY: Defendants Cosmic Mind; Space Brain, Inc.; Space Brain, LLC; Fleet Feet Delivery, LLC; Andrew J. Gentile; Jennifer Gentile; and Eugene Andrew Gentile. COURT'S TENTATIVE RULING The court GRANTS Plaintiff's motion and awards civil penalties in the amount <0091008800030344037401 00030003000c00900003>sum, the court GRANTS Plaintiff civil penalties and costs in the amount of $700,152.30 against Defendants jointly and sever...
2018.3.21 Motion to Compel Compliance, for Monetary Sanctions 438
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.21
Excerpt: ...als & Recycling, Inc. to attempt to meet and confer with Defendant Kalisky and to notify him of this ruling, the hearing date, and the date Kalisky's opposition brief or response is due. Plaintiff may file a supplemental brief and declaration by April 30, 2018, not to exceed 5 pages, that details its efforts to meet and confer with Defendant and the results. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE This action arises from the a...
2018.3.20 Demurrer 974
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.20
Excerpt: ...notice. STATEMENT OF THE CASE This action arises from allegations that Defendants Farmers Insurance Exchange (“FIE”), Carrie Lane Johnson (“Lane‐Johnson”), and Kamala Wedding (“Wedding”) discriminated against, harassed, and wrongfully terminated Plaintiff Thomas Pate Jr. (“Pate”) in violation of the Fair Employment and Housing Act (“FEHA”). Plaintiff filed the First Amended Complaint (“FAC”) on November 21, 2017, allegin...
2018.3.19 Demurrer, Motion to Strike 568
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.19
Excerpt: ...d Louis Reese to give notice. STATEMENT OF THE CASE This action arises from allegations that Defendant General Motors, LLC (“GM”) committed fraud by failing to disclose to consumers, at the time of the sale, that certain vehicles equipped with a 2.4L engine suffer from defects in their engines that cause them to be unable to properly utilize engine oil and to improperly burn off and/or consume abnormally high amounts of oil (the “Engine Oil...
2018.3.16 Request for Default Judgment 169
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.16
Excerpt: ...ptember 23, 2011, he entered into a settlement agreement with Defendant Avani Holdings, LLC (“Avani”) and several other parties and that Avani breached the agreement by failing to make the promised payments. According to Plaintiff, Avani owes him $150,000 plus interest at the rate of 10 percent per year from the date of the settlement agreement. Plaintiff alleges that Defendant Global Fashion Technologies, Inc. (“Global Fashion”) was not ...
2018.3.16 Request for Default Judgment 216
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.16
Excerpt: ...iff to give notice. <0003000300030003000300 00030003000300030003> STATEMENT OF THE CASE This action arises out of Defendants Isauro Jeronimo and Gloria Jeronimo's alleged breach of an agreement with Olympia Medical Center (“Olympia”). Plaintiff California Business Bureau Inc. (“CBB”) alleges that Olympia assigned Plaintiff its rights in the claim for collection. (Compl. ¶ 2.) Plaintiff contends that Defendants have failed to repay an obl...
2018.3.16 Motion to Vacate Entry of Default and Judgment 617
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.16
Excerpt: ...o Code of Civil Procedure section 473, subdivision (b), counsel for Defendant shall pay Plaintiff reasonable compensatory costs associated with obtaining the default judgment and opposing this motion. Counsel for Defendant 915 to give notice. STATEMENT OF THE CASE This is a motion by Defendant 915 N. Wilton Place, Inc. (“915”) seeking relief from an entered default and default judgment. Co‐Defendant Kimball, Tirey & St. John LLP (“KTS”)...
2018.3.8 Application for Default Judgment 735
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.8
Excerpt: ... to obtain entry of default against all Defendants or to otherwise dismiss the non‐ defaulted Defendant Built Hospitality Design Group, Inc. (see Code Civ. Proc., §§ 585, subd. (a), 579; see also Cal. Rules of Court, rule 3.1800 (a)(7)); (3) failure to mail copies of the request for entry of default to each of the Defendants (See Code Civ. Proc., § 587); and (4) failure to fully execute the declaration of nonmilitary service. Counsel for Pla...
2018.3.7 Application for Default Judgment 606
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.7
Excerpt: ...over this judgment through sale by court in the manner allowed by law. (See Civ. Code, § 5700, subd. (a).) Counsel for Plaintiff Hillbrook Home Owners' Association, Inc. to give notice. STATEMENT OF THE CASE Summary of Complaint: This case relates to and concerns title and other obligations pertaining to real property in the City of Signal Hill, County of Los Angeles, legally described as Lot 1, Tract 35227 (the “Subject Property”). Plaintif...
2018.3.7 Motion to Continue Trial 840
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.7
Excerpt: ...ourt vacates and continues the currently scheduled final status conference and trial. The court sets a status conference for April 6, 2018 to re‐set dates for the final status conference and trial. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE This employment action arises from allegations that Defendant Southern California Edison Co. (“SCE”) discriminated against and wrongfully terminated Plaintiff Ramon A. Millan (“Millan�...
2018.3.7 Motion for Judgment Notwithstanding Verdict 938
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.7
Excerpt: ...008700 99000300170094008b0083008e> MOVING PARTY: Defendant 325 Flamingo LLC, OPPOSING PARTY: Plaintiff Newstart Real Estate Investment LLC <0091009400030011008700 99000300170094008b0083008e> MOVING PARTY: Defendant Jack Huang OPPOSING PARTY: Plaintiff Newstart Real Estate Investment LLC COURT'S TENTATIVE RULING Defendant 325 Flamingo LLC joined by Defendant Jack Huang's motion for judgment notwithstanding the verdict is DENIED. Defendant 325 Flam...
2018.3.7 Motion for Approval of Settlement 376
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.7
Excerpt: ...ill offer Plaintiff one final opportunity to provide the court with information sufficient to enable it to make its determination. Plaintiff must notify the LWDA of this action and serve it a copy of the entire settlement between the parties, if it has not already done so. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE This employment action arises under the Fair Employment and Housing Act (“FEHA”) and Labor Code. In the First Am...
2018.3.6 Motion to Compel Responses, Deposition, to Deem Request for Admission Admitted 671
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.6
Excerpt: ...roduction and to deem matters admitted for her Request for Admissions. The court orders Defendant to serve verified, objection‐free responses to Plaintiff within 30 days of this hearing, and to produce all responsive documents. The court GRANTS Plaintiff's request for monetary sanctions in the amount of $735 with respect to these two motions. The court is inclined to grant Plaintiff's motion for an order compelling Defendant's attendance at a n...
2018.3.6 Motion to Seal Records 089
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.6
Excerpt: ...d Robert Brunner OPPOSING PARTY: Plaintiffs Steven Lamar and Jibe Audio, LLC <00830096008b0091009000 008b0096008b00910090>ally Seal Plaintiffs' Oppositions to Defendants' Sealing Motions MOVING PARTY: Plaintiffs Steven Lamar and Jibe Audio, LLC OPPOSING PARTY: None COURT'S TENTATIVE RULING The motions to seal are GRANTED and DENIED as stated below. Counsel for Defendant Beats Electronics, L.L.C. to give notice. <0003000300030003000300 00030003000...
2018.3.5 Motion for Attorney's Fees 958
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.5
Excerpt: ...for attorney's fees in the amount of $25,957.36 against Plaintiff 21st Century Communities, Inc., LLC. Plaintiffs Barry Cohen and Mary E. Cohen are jointly and severally liable with 21st Century Communities, Inc., LLC for $16,427.36 of these fees. The court DENIES Defendants' motion with respect to Plaintiffs Musichub, LLC and Alan Chaney. Counsel for Defendants to give notice. <0003000300030003000300 00030003000300030003> STATEMENT OF THE CASE T...

53 Results

Per page

Pages