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
2018.3.16 Motion for Summary Judgment, Adjudication 459
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.16
Excerpt: ...Defendant City of Los Angeles' favor against Plaintiffs Cynthia and Kenneth Dobbs. The City of Los Angeles meets its burden to demonstrate it is entitled to immunity under Government Code, section 830.6, which is an affirmative defense. Counsel for Defendant to give notice. STATEMENT OF THE CASE This case arises out of personal injuries allegedly suffered by Plaintiff Cynthia Dobbs when she allegedly tripped and fell on concrete pillars protrudin...
2018.3.15 Motion to be Relieved as Counsel 165
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.15
Excerpt: ...970090>sel. Counsel Raymond D. McElfish to give notice. MOTION TO BE RELIEVED AS COUNSEL DECLARATION: Counsel moves to withdraw from this matter, asserting that the attorney‐client relationship has suffered an irreparable breakdown. According to Counsel, Defendants Green Solar <001d0098008b008d000302 0003008a008300980087> failed to follow his advice regarding their defense and have refused to make payment toward substantial attorney's fees and ...
2018.3.15 Motion for Leave to File Complaint 990
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.15
Excerpt: ...leave to amend. Plaintiffs are ordered to file the SAC within 10 days of the hearing on this motion. Counsel for Plaintiffs to give notice. STATEMENT OF THE CASE This breach of contract action arises from Defendant Bank of Hope (previously Wilshire State Bank, “Hope”) alleged failure to provide funds pursuant to various loan agreements whereby Plaintiffs 450 S. Western, LLC (“450 S. Western”) and California Market LLC (“California Marke...
2018.3.15 Motion to Enforce Compliance 528
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.15
Excerpt: ...cott, et al.[1] COURT'S TENTATIVE RULING The court GRANTS Defendants' motion and ORDERS Plaintiffs and Claim Administrator Gilardi & Co., LLC to prepare and serve upon Defendants' counsel a full and complete accounting that complies with the minimum requirements of the court's April 26, 2017 Order. This accounting is to be served within 28 days of this hearing and must identify the payments that have been made to entities other than the claimants...
2018.3.14 Demurrer 349
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.14
Excerpt: .... This is subject to further discussion at the hearing. The <0091009700940096008a01 009a0096008a00030085>auses of action. Plaintiff to give notice. STATEMENT OF THE CASE Plaintiff Anthony A. Patel (“Patel”) and Defendant Sonya Bhatia (“Bhatia”) were married in October 2006. Patel filed for dissolution of the marriage in Los Angeles County in or about July 2013. The judge who presided over the divorce matter was the Honorable Randall Pache...
2018.3.14 Application for Default Judgment 269
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.14
Excerpt: ... Washington. Plaintiff further does not present evidence of the insurance policy with the Insured, Cohen, or demonstrate that the alleged payment was actually made. It is also unclear whether service of the Complaint and Summons was proper. Plaintiff also does not sufficiently execute the declaration of nonmilitary service. Counsel for Plaintiff may address remedying the issues discussed in this tentative ruling and the time‐frame for <00850087...
2018.3.12 Motion to Vacate Dismissal 501
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.12
Excerpt: ... STATEMENT OF THE CASE This action arises out of alleged water damage to Plaintiffs' apartment unit. As set forth in the Complaint, the factual background is as follows: Plaintiffs Farzan Shahri, Farideh Shahri, and Farnaz Shahri are tenants at the real property located at 449 S. Le Doux Road, Los Angeles, California 90048 (the “Subject Property”). Plaintiffs allege that Defendants 449 Le Doux Partners, 250 Douglas Partners, and J & S Propert...
2018.3.12 Motion to Bifurcate 726
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.12
Excerpt: ...l for Plaintiff to give notice. STATEMENT OF THE CASE This employment action arises in connection with the termination of Plaintiff Kourtney Liggins (“Liggins”)'s employment. Plaintiff alleges that Defendant the Roman Catholic Archbishop of Los Angeles (“Archbishop,” erroneously sued and served as Archdiocese of Los Angeles and Transfiguration School [“Transfiguration”]) committed tortious acts including the wrongful termination of he...
2018.3.1 Motion to Strike 477
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.1
Excerpt: ... Plaintiffs' request for attorney's fees. Counsel for Plaintiffs to give notice. STATEMENT OF THE CASE This action arises out of an alleged fraudulent scheme to defraud insurance companies. Plaintiffs the People of the State of California ex rel., Allstate Insurance Company; Allstate Indemnity Company; Allstate Fire & Casualty Insurance Company; Allstate Property & Casualty Insurance Company; and Allstate Vehicle & Property Insurance Company (col...
2018.3.1 Motion to Deem Admitted Requests for Admission, Compel Responses 671
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.3.1
Excerpt: ...dant's requests for orders are MOOT. Defendant's requests for attorney's fees is DENIED. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE This elder abuse case arises from allegations that Defendant KF Sunray, LLC (erroneously sued as Sunray Health Care Center, “Sunray”) did not provide adequate care to Plaintiff Jesse Farris (“Farris”). In the Complaint, Plaintiff alleges three causes of action for: (1) elder abuse; (2) neglig...
2018.2.28 Motion for Attorney's Fees, to Tax Costs 234
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.2.28
Excerpt: ...Motion for Recovery of Attorney's Fees MOVING PARTY: Defendants[1] OPPOSING. PARTY: Plaintiff Third Eye Capital Corp. SUBJECT: Motion to Tax Costs Sought by Defendant Hill & Brand Productions 7, LLC, et al. MOVING PARTY: Plaintiff Third Eye Capital Corp. OPPOSING. PARTY: None SUBJECT: Motion to Tax Costs Sought by Defendant Paul Westphal MOVING PARTY: Plaintiff Third Eye Capital Corp. OPPOSING. PARTY: Defendant Paul Westphal dba Westphal Advisory...
2018.1.12 Motion to be Relieved as Counsel 189
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.12
Excerpt: ...pdated Form MC‐053 Order. Counsel Milord A. Keshishian and J. Nicholas Anwandter to give notice. MOTION TO BE RELIEVED AS COUNSEL DECLARATION: Counsel moves to withdraw from this matter for: (1) nonpayment of fees incurred pursuant to the Client Fee Agreement and (2) deterioration of the attorney‐client relationship which counsel attests has made it impossible for Milord & Associates to continue to adequately and properly represent Defendant....
2018.1.12 Demurrer and Motion to Strike 689
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.12
Excerpt: ... on all claims with 20 days leave to amend. The demurrer is otherwise OVERRULED. The court GRANTS the motion to strike the request for exemplary and punitive damages in‐part as to Defendant Blue Centurion with 20 days leave to amend and DENIES the motion in‐part as to Defendant Asset Sentry. The court GRANTS the motion to strike the request for emotional distress damages as to Defendants Blue Centurion and Asset Sentry and STRIKES the phrase ...
2018.1.11 Motion to Enforce Settlement 585
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.11
Excerpt: ...E This wage and hour action arises from allegations that Defendants MJB Management & Investment, Inc.; Coast Property Maintenance; and Michelle Ju (collectively “Defendants”) committed violations of the Labor Code and did not fully compensate Plaintiff John Kim for all wages earned, did not provide all requisite rest and meal breaks, failed to provide accurate wage statements, and failed to pay Plaintiff all wages owed upon his termination. P...
2018.1.11 Motion for Leave to Obtain Physical Exam 174
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.11
Excerpt: ... PARTY: Plaintiff Ilana Winter COURT'S TENTATIVE RULING The court GRANTS the motion and orders Plaintiff to attend a properly noticed physical examination by Bluestone within the next 30 days or on a date agreed to by the parties and at Defendants' expense. Plaintiff's request for monetary sanctions is MOOT. Counsel for Defendant Chavez to give notice. STATEMENT OF THE CASE This case arises from allegations that Defendants Los Angeles County Metr...
2018.1.9 Motion for Leave to File First Amended Complaint 121
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.9
Excerpt: ...otice. STATEMENT OF THE CASE This action arises from Defendant Luz Maria Tecolapa (“Tecolapa”)'s alleged breach of a contract for the purchase of a food truck (the “Subject Vehicle”) from Plaintiff Sergio Jesus Mateos Hernandez (“Hernandez”). Plaintiff alleges that Tecolapa has not paid $10,000 due under the parties' written agreement and has additionally committed fraud and conversion by wrongfully submitting documents to the Califor...
2018.1.9 Demurrer 705
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.9
Excerpt: ...o strike the demurrer is DENIED. The court OVERRULES the demurrer. Plaintiffs to give notice. STATEMENT OF THE CASE As alleged in the complaint, the facts are as follows. This action arises from Defendant E. Robert Soracco (“Robert Soracco”)'s alleged acts of elder financial abuse and allegedly wrongful interference with his siblings' expected inheritance rights in real property (the “Subject Property”). Plaintiffs Elva Patricia Valenzuel...
2018.1.8 Motion for Discovery Under Evidence Code 840
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.8
Excerpt: ...intiff filed an ex parte application to specially set the subject Pitchess motion and continue the motion for summary judgment and trial dates that are currently set for February 22, 2018 and April 6, 2018, respectively. At the hearing, the court denied the ex parte application but specially set the Pitchess motion for hearing on January 8, 2018. Plaintiff filed the subject Pitchess motion on December 11, 2017. Plaintiff's proof of service indica...
2018.1.8 Application for Default Judgment 204
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.8
Excerpt: ...mary of Complaint: Plaintiff National Collegiate Master Student Loan Trust I (“National Collegiate”) alleges that Defendant Jabali K. Wells (“Wells”) breached a written contract with Plaintiff's assignor Bank One/JPMC Bank (“Bank One”), whereby Bank One loaned money to Defendant for the financing of education expenses. According to Plaintiff, Defendant breached the agreement by failing to make payments on the contract on or about Marc...
2018.1.8 Motion to Vacate Entry of Default and Judgment 617
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.8
Excerpt: ...to Code of Civil Procedure section 473(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”) contends tha...
2018.1.5 Motion for Summary Judgment, or Alternatively, Summary Adjudication 435
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.5
Excerpt: ...c Reef Imports, Inc. COURT'S TENTATIVE RULING The court GRANTS Defendant Scottsdale Insurance Company summary judgment as to Plaintiff's Complaint and GRANTS Defendant summary adjudication as to Defendant's first cause of action for declaratory relief in its Cross‐Complaint. Defendant's second cause of action for reformation in its Cross‐Complaint is MOOT. The court DENIES Plaintiff's motion to seal. Counsel for Defendant to give notice. STAT...
2018.1.5 Motion for Summary Judgmen 985
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.5
Excerpt: ...100 0083008e000300060087>nter, L.P.'s motion for summary judgment. Counsel for Plaintiff to give notice. STATEMENT OF THE CASE This is a medical malpractice action that arises out of a surgical operation for acute appendicitis performed on Plaintiff Wayne Freeman (“Freeman”) by Defendants Augusto <001001e4000701e4000302 00870094009400910090>eously sued as Sung‐Te H. Kim) at and with the support of the nursing and non‐physician staff of De...
2018.1.5 Application for Default Judgment 560
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.5
Excerpt: ...ional Association (“Wells Fargo”) brings this action for breach of contract against Defendant Charles Gyden (dba Airport‐ Marina Phy There, dba Airport‐Marina Physical Therapy, dba Airport Marina Sports Medicine, “Gyden”) for his alleged failure to repay monies owed under a business line of credit in the amount of $74,968.03. <0003000300030003000300 00030003000300030003> In the complaint, Plaintiff alleges three causes of action for: ...
2018.1.4 Demurrer 532
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.4
Excerpt: ... Defendant to give notice. STATEMENT OF THE CASE This action arises out Defendant Blvd 6200 Owner North, LLC (“Blvd 6200”)'s alleged acts of intentional infliction of emotional distress against Plaintiff Mohamad Hussein (“Hussein”). The gravamen of Plaintiff's complaint is that he was a tenant of Defendant's property and that Defendant engaged in acts of harassment in an effort to evict Plaintiff because of his refusal to put his name on ...
2018.1.4 Application for Default Judgment 572
Location: Los Angeles
Judge: Marmaro, Marc
Hearing Date: 2018.1.4
Excerpt: ...tiffs Gabriel Punsalan (individually and as assignee of Gecco Corp.), Michael Laygo, and Amer Ajami allege Defendants Scott Sohn (aka Scott Won Sohn (“Sohn”)), Toymunkey Studios, Inc. (“TSI”), and Toymunkey Studios, LLC (“TSLLC”) breached written and oral contracts, whereby Plaintiffs provided $154,000 to Defendants and Defendants entered into a promissory notes promising repayment with interest. Plaintiffs contend that Defendants hav...

53 Results

Per page

Pages