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

75 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Matz, Laura A x
2018.8.10 Demurrer 679
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.8.10
Excerpt: ... duty by either defendant because neither defendant actually represented plaintiff and therefore did not engage in any conduct that breached any duty. The complaint also reveals on its face that it is barred by the applicable statute of limitations. Plaintiff alleges that any representation of plaintiff by appointed counsel ended on June 29, 2014 when her son was declared a ward of the court. It appears that plaintiff was aware she had suffered h...
2018.8.3 Motion for Judgment on the Pleadings 479
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.8.3
Excerpt: ...duct of retaining and employing, dismissing from employment and removing from the rectory, a plaintiff who is alleged to have been a Rabbi employed to act as Rabbi of the Congregation and to provide religious duties and services. [¶¶ 10, 13, 14.] The court is bound by the doctrine of ecclesiastical abstention to abstain from making determinations concerning the propriety of that conduct. See Simpson v. Wells Lamont (5 th Cir. 1974) 494 F.2d 490...
2018.8.3 Motion for Cost of Proof Sanctions 055
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.8.3
Excerpt: ...uties pursuant to the parties' agreement, which it appears from the judgment plaintiff was unable to prove. This court was not the trial judge and does not know what the evidence was at trial and the declaration in support of the motion does not point to any evidence or facts of which the plaintiff was aware at the time of responding to the RFAs that informed the plaintiff that it could not prove defendant's failure to perform. For instance, the ...
2018.8.3 Demurrer 119
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.8.3
Excerpt: ... There is no explanation for the failure to comply with the time requirements of section 430.40 and no facts are stated as to why this court should exercise its discretion to hear this untimely demurrer. Second, there is no meet and confer declaration, which is required under CCP § 430.41. The demurrer will not be considered until a proper meet and confer is conducted. The parties are ordered into the hallway to meet and confer in good faith, to...
2018.7.27 Motion to Set Aside Default, Judgment 413
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.27
Excerpt: ...was not personally served, as the proof of service indicates, because he was in China at the time. (O'Brien Decl., ¶ 3.) The opposition fails to present anything to the contrary in the reply and therefore has not shown that O'Brien's statement is not credible. As to defendant Mingle, LLC, the proof of service shows substitute service upon its purported agent for service of process, Richard Aaron. The proof of substitute service is defective on t...
2018.7.27 Motion to Compel Production of Report of Exam 135
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.27
Excerpt: ...cts, Inc. (2008) 165 Cal.App.4th 1568, 1588 (“By simply hearing the motion to compel without first deciding whether discovery should be reopened for that purpose under all of the circumstances, the trial court transgressed the confines of the applicable principles of law and thereby abused its discretion.”) ...
2018.7.27 Motion for Attorneys' Fees 459
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.27
Excerpt: ... lodestar fees of $124,096.25, which the court awards to moving party against plaintiffs/cross-defendants Max Young and Trinity Force International. Plaintiffs/cross-defendants fail to challenge any of the fees sought as excessive, duplicative or unrelated. Costs are to be awarded, if appropriate, pursuant to a timely-filed memorandum of costs and are not considered or awarded in connection with this motion for attorneys' fees. ...
2018.7.27 Petition to Dismiss Case, Compel Arbitration 751
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.27
Excerpt: ...ration. Pursuant to CCP § 1281.4, the court further orders that this action is stayed until arbitration has <0026003300030086000300 005a004b004800550048> the court has ordered arbitration, the court “shall, upon motion of a party to such action or proceeding, stay the action or proceeding until an arbitration is had in accordance with the order to arbitrate or until such earlier time as the court specifies.”) The request to dismiss this acti...
2018.7.20 Motion to Intervene, to Expunge Lis Pendens 475
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.20
Excerpt: ...rotect that interest. Plaintiff's opposition does not challenge these arguments or factual showing. The request for expungement of the lis pendens is granted. Plaintiff has failed to establish by a preponderance of the evidence the probable validity of any real property claim and will be unable to do so given that plaintiff's claims have been reduced to a money judgment with no real property claim remaining. <0086000300170013001800 00550047004800...
2018.7.20 Motion for Judgment on the Pleadings 515
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.20
Excerpt: ...perior Court(1996) 12 Cal.4th 631, 645 (where fraud is alleged against a corporation, plaintiff must allege the names of the persons who made the misrepresentation, their authority to speak for the corporation; to whom they spoke, what they said or wrote; and when it was said or written.) Defendants' Request for Judicial Notice in Support of Motion, etc., is granted in part. The court takes judicial notice of the existence of the court documents,...
2018.7.20 Demurrer 775
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.20
Excerpt: ...) states “As part of the meet and confer process, the demurring party shall identify all of the specific causes of action that it believes are subject to demurrer and identify with legal support the basis of the deficiencies. The party who filed the complaint, cross-complaint, or answer shall provide legal support for its position that the pleading is legally sufficient or, in the alternative, how the complaint, cross-complaint, or answer could...
2018.7.20 Demurrer 581
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.20
Excerpt: ...which is not vicariously liable for any alleged negligence of its franchisee and there are no allegations from which it can be determined that BHH is being sued exclusively based on a theory of vicarious liability, rather than based on its own direct negligence. Motion to Strike Portions of First Amended Complaint is granted in part. The court orders stricken from the pleading at para. GN-1, the words “selected, hired, supervised, engaged and�...
2018.7.20 Motion to Set Aside Default 355
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.20
Excerpt: ...nstead, the declaration establishes that on November 21, 2017, defendant, an attorney, was aware that her response was due on December 15, 2017. [Ex. F] Although on December 11, she asks plaintiff for a 30-day extension of time to January 16, 2018 [Ex. G], she did not respond within that time frame. On January 18, 2018, two days after the expiration of the purported 30-day extension, she forwarded to plaintiff an email dated January 8, 2018 in wh...
2018.7.13 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.13
Excerpt: .... . against any party, person or attorney who unsuccessfully makes or opposes a motion to compel a further response to interrogatories, unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.” The burden is on the party subject to sanction to show substantial justification or injustice. Mattco Forge, Inc. v. Arthur Young & Co. (1990) 223 Ca...
2018.7.13 Demurrer, Motion to Strike 092
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.13
Excerpt: ...is “within 30 days after the service of the complaint . . . “ Pursuant to CCP section 435, a party may serve and file a motion to strike “within the time allowed to respond to a pleading. . . .,” which is thirty days from service (CCP section 412.20(a)(3)). The complaint was personally served upon defendant Safarian on April 13, 2018, making the demurrer and motion to strike due on or before May 13, 2018. However, they were not filed unti...
2018.7.13 Demurrer 353
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.13
Excerpt: ..., the demurring party shall identify all of the specific causes of action that it believes are subject to demurrer and identify with legal support the basis of the deficiencies. The party who filed the complaint, cross-complaint, or answer shall provide legal support for its position that the pleading is legally sufficient or, in the alternative, how the complaint, cross-complaint, or answer could be amended to cure any legal insufficiency.” Pl...
2018.7.6 Motion for Determination of Good Faith Settlement 619
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.6
Excerpt: ...oss-complaint with the court by close of business today. Motion of defendant and cross-defendant Flatiron Construction Corporation to require plaintiff Pirali to file undertaking: (1) Out of State Residence: The court finds that plaintiff resides in Nevada, out of state. (2) Reasonable Possibility Defendant Will Obtain Judgment: The court further finds that defendant Flatiron has established a reasonable possibility it will obtain judgment in thi...
2018.7.6 Motion to Deem Requests for Admissions Admitted, for Monetary Sanctions 011
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.6
Excerpt: ... matters specified in Plaintiff's Requests for Admissions (Set No. Two), attached to the motion as Exhibit 1, are deemed admitted as true and the documents admitted as genuine, pursuant to CCP § 2033.280(b) and (c). Monetary sanctions in the amount of $2,250 are awarded against defendant Terry Bleick, payable within 30 days. CCP §§ 2033.280(c), 2023.010(d), 2023.030(a). If substantially compliant responses were served prior to the hearing: Pla...
2018.7.6 Petition to Compel Arbitration 273
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.7.6
Excerpt: ...nc. to compel arbitration is denied. Defendant has failed to establish by a preponderance of the evidence the existence of a valid agreement to arbitrate. The arbitration provision is not initialed by any party other than the Owners/Plaintiffs; the moving papers and the reply fail to submit evidence that the Arbitration provision was initialed or agreed to by the Contractor; and, the provision expressly provides “In the event that Contractor an...
2018.3.2 Application to Appear Pro Hac Vice 951
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.3.2
Excerpt: ...in the declaration). 2. The application/declaration does not state applicant's residence and office address. 3. The application/declaration does not state the dates of admission of the applicant to the courts listed. 4. The application/declaration does not state that the applicant is a member in good standing of those courts. 5. The application/declaration does not state whether the applicant is currently suspended or disbarred in any court. 6. T...
2018.3.2 Application to Seal Records 071
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.3.2
Excerpt: ...records; (2) those overriding interests support sealing the records; (3) there is a substantial probability that the overriding interests will be prejudiced if the records are not sealed; (4) the proposed sealing is as narrowly tailored as the circumstances permit; and (5) no less restrictive means exist to achieve the overriding interests. These findings are based on the facts that defendant has established that the material consists of trade se...
2018.3.2 Motion for Summary Judgment 935
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.3.2
Excerpt: ...tively, the defendant has presented uncontradicted evidence that plaintiff Leatrice Erlander is unable to establish the essential elements of her causes of action, as she cannot show that the defendant engaged in trespass, wrongful disposition of property, or a negligent act in connection with plaintiff's real or personal property. In the plaintiff's deposition, she admitted that she did not know who may have entered her residence and taken her p...
2018.3.2 Motion to Compel Responses 357
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.3.2
Excerpt: ... for the Interrogatory Motion and $2,475 for the Document Motion. The motions are granted as set forth below. As for the Interrogatory Motion, the plaintiff is ordered to provide verified responses within 10 days. See Appleton v. Superior Court<0056005300520051005600 48005600030044005500480003[ tantamount to no responses at all.”]. Monetary sanctions in the amount of $690 in attorney's fees and $60 in costs are awarded against the plaintiff and...
2018.3.2 Motion to Deem Admitted Responses 533
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.3.2
Excerpt: ...rior to the hearing on this motion, the court shall order that all matters specified in these Requests for Admissions be deemed admitted as true, pursuant to CCP § 2033.280(b) and (c). In any event, the court shall award monetary sanctions in the requested amount of $645 against defendant Jeffrey V. Thompson, payable within 30 days. CCP sections 2033.280(c), 2023.010(d), 2023.030(a) ...
2018.2.23 Motion to Compel Responses 313
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.23
Excerpt: ...rd sanctions under the Discovery Act in favor of a party who files a motion to compel discovery, even though ... the requested discovery was provided to the moving party after the motion was field.”) The court does not find that Deana Garcia acted with substantial justification or that other circumstances make the imposition of the sanction unjust. The parties stipulated in Department 91 on October 3, 2017 to a trial continuance and that “all...
2018.2.23 Motion for Judgment on the Pleadings 277
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.23
Excerpt: ... (Cerra v. Blackstone (1985) 172 Cal.App.3d 604, 609), it is not clearly alleged the demand was communicated to Kwan. Motion is denied on all other grounds. Ten days leave to amend. CMC ...
2018.2.23 Motion for Protective Order 517
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.23
Excerpt: ...pulation and Protective Order submitted with the moving papers shall be modified by counsel to strike the words “Stipulation and” wherever they appear in the Order and where the terms “stipulated,” “stipulate” or “agree” appear, those terms shall be modified to reflect that the court orders the specific terms to apply. Last, paragraphs 22 and 23 are stricken. ...
2018.2.23 Motion for Sanctions 497
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.23
Excerpt: ...supported by legal authority when this court has already ruled in this matter that the claims are sufficient to survive demurrer; (3) the motion appears to mislead the court with respect to the status of the parties to the pleadings and (4) offers no legal support either in the moving or reply papers for the argument there is some defect in the pleading because the suspended corporation is clearly not a named party. The court finds from these cir...
2018.2.23 Motion to Compel Arbitration 713
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.23
Excerpt: ...mbers. [See Ex. A.] The copy of the operating Agreement attached to the Answer in the court's file includes an exhibit to the Operating Agreement which names Goldstone as a member with 60 Class A Units, but there are no signatures on the signature pages. On this record, the court cannot find that moving party is a party to an arbitration agreement. Is there a signed version that clearly shows that Goldstone is a party to the Operating Agreement? ...
2018.2.23 Motion for Summary Judgment 095
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.23
Excerpt: ...o. 1: There are no triable issues of material fact as to defendant, Los Robles Hospital and Medical Center, regarding plaintiff's claim for negligence because the Hospital nurses and non- physician staff at all times met the standard of care with regard to plaintiff. Plaintiff has presented admissible expert testimony citing specific factual breaches of duty which raises triable issues of fact with respect to the establishment of breach of the st...
2018.2.16 Application for Preliminary Injunction 001
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ... residence) is greater than the harm to defendants if it is granted (loss of use of money which can be recompensed by a judgment for interest). Plaintiffs are ordered to post a bond in the sum of $66,000 by 4:00 pm on February 23, 2018. CCP § 529. In determining the amount of the bond, the “trial court's function is to estimate the harmful effect which the injunction is likely to have on the restrained party, and to set the undertaking at that...
2018.2.16 Demurrer 593
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...pp.4th 469, 497 (“There is no requirement that the intent to seek attorney fees under section 1021.5 must be pleaded in the underlying action.... As there was no requirement that they be pled at all, the trial court erred in striking Snatchko's prayer for attorney fees based on a failure to adequately plead their basis...”) Motion to strike prayer for treble damages is denied. The pleading sufficiently alleges that plaintiff was disabled and ...
2018.2.16 Application for Writ of Attachment 259
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...4 th Amendment Due Process Clause, and the Attachment Law is subject to strict construction. Pacific Decision Sciences Corp. v. Superior Court (2004) 121 Cal.App.4th 1100, 1106. In addition, the opposition has submitted evidence from which the court concludes that plaintiff has not established sufficiently the probable validity of the claim upon which the attachment is based in the amount claimed. ...
2018.2.16 Demurrer 299
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...laration. In addition, the opposing papers were 4 court days late, do not include a proof of service and are not signed by the plaintiff. See, CCP § 1005(b) (“All papers opposing a motion ... shall be filed with the court and a copy served on each party at least nine court days ... before the hearing.”), but was not filed until February 8, 2018; see also CCP § 128.7 (“(a) Every pleading, petition, written notice of motion, or other simila...
2018.2.16 Demurrer 495
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...ruction, Inc. on the ground it fails to specifically allege that the purported misrepresentations were made on behalf of the corporation. Demurrer to the fifth cause of action for negligent misrepresentation on the ground it fails to allege each representation with specificity, raising concerns that the cause is an improper claim for negligent false promise. See Tarmann v. State Farm (1991) 2 Cal.App.4th 153, 159 (“An action based on a false pr...
2018.2.16 Demurrer 531
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...lationships such as those between partners or joint venturers ....”) The complaint alleges the parties are partners. Demurrer to the second cause of action for breach of contract is sustained on the ground it cannot be ascertained from the pleading whether the agreement is oral, written or implied by conduct. If it is oral, as argued in the opposition, the complaint should be amended to so state. Demurrer to the third cause of action for promis...
2018.2.16 Motion to Compel Responses 899
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...dant/Cross-complainant Fairview East, LLC's Form Interrogatories, Set One, without objection, within 10 days. Plaintiff KV Electric Inc. is ordered to serve responses to Defendant Tai On Ho's Special Interrogatories, Set One, without objection, within 10 days. Plaintiff KV Electric Inc. is ordered to serve responses to Defendant Fairview East, LLC's Special Interrogatories, Set One, without objection, within 10 days. Monetary sanctions in the amo...
2018.2.16 Motion to Compel Responses 131
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.16
Excerpt: ...ble within 30 days. CCP sections 2030.290(c), 2023.010(d), 2023.030(a). Unopposed motion of defendant Extra Space Management, Inc. to compel responses from plaintiff Kenny Wong to Requests for Production and Inspection of Documents, Set One is granted. Plaintiff Kenny Wong is ordered to serve responses, without objection, and to permit inspection and copying within 10 days. Monetary sanctions in the amount of $935 are awarded against plaintiff Ke...
2018.2.9 Motion for Mandatory Relief from Default 533
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.9
Excerpt: ... to the extent the motion seeks to set aside the order issuing terminating sanctions, striking the answer, granting special motions to strike and sustaining demurrer to the cross- complaint, the motion is denied. Those orders were not made within six months of the filing of this motion and not all of them are orders for which relief may be granted under CCP § 473(b). Accordingly, the court will not accept for filing any answer or cross-complaint...
2018.2.9 Motion for Summary Adjudication 135
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.9
Excerpt: ...ly operative language, and any legal effect of the document which is clear from its face. See Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 265. As to the documents in court files for other actions, the court takes judicial notice the documents exist in the court file. As to orders in those court files, the court takes judicial notice that a court made the findings of fact and conclusions of law and issued the judgments in those ...
2018.2.9 Motion to be Relieved as Counsel 151
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.9
Excerpt: ...clerk of the court. If an amended proof of service is provided: Unopposed Motion to be Relieved as Counsel for Steve Chen is granted. The court notes service of the moving papers on the clerk of the court pursuant to CCP section 1101(b). Counsel is ordered to complete the Order to reflect at paragraph 8 the date discovery responses are due. Counsel is directed to serve his client with the order signed today and will not be relieved, and will rema...
2018.2.9 Motion to Compel Further Responses 465
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.9
Excerpt: ...tial if the moving papers are correct. The response provided does not state that any reasonable inquiry has been made, or that information readily known or obtainable is insufficient. In Chodos v. Superior Court (1963) 215 Cal.App.2d 318, in interpreting the former version of the discovery statute, the court set a relatively high standard for a legitimate claim of lack of information: The case is controlled by the decision of the Supreme Court in...
2018.2.9 Motion to Strike 177
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.9
Excerpt: ...ithin 30 days after the service of the complaint ....”) This complaint was <00480003005a0044005600 00240058004a00580056>t 1, 2017. This motion, filed January 9, 2019, is five months late. If this motion is a request that the court strike portions on its own motion, that is denied. ...
2018.2.9 Motion to Strike, Impose Sanctions 553
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.9
Excerpt: ... and this court found plaintiff to be the prevailing party before the cost memorandum was filed. The court finds that the filing of the memorandum of costs by a party who has not been designated the prevailing party, without any legal basis, is an act which would be viewed by any reasonable attorney as conduct completely lacking legal merit. It is frivolous and in bad faith and accordingly, the court orders defendant Lefco, Inc. to pay the reason...
2018.2.2 Motions for Protective Order, Compel Depositions 307
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.2
Excerpt: ...rties involving allegations of sexual abuse (CCP § 2032.340(a)), but no such limit is placed on depositions by statute. Even in the case of a metal examination of a minor, case law finds the attendance of an attorney at such an examination should only be ordered in extraordinary circumstances and that questioning may be limited regarding the details of the events giving rise to the injuries when the details have already been given by the minor i...
2018.2.2 Demurrer 267
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.2
Excerpt: ...tion fails to allege facts giving rise to a general negligence duty on the part of the defendant. The fourth cause of action for promissory estoppel fails to allege clear promises, detrimental reliance, and because plaintiff simply made reduced payments on money he already owed, it does not appear under the facts alleged that injustice can only be avoided by the enforcement of such promises. Plaintiff has failed to successfully amend the pleading...
2018.2.2 Motion for Summary Adjudication 135
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.2
Excerpt: ...ge, and any legal effect of the document which is clear from <0003000b00150013001400 0044004f001100240053[p.4th 256, 265. As to court documents in court files for other actions, the court takes judicial notice of the existence of the document in a court file, and with respect to orders, findings of fact and conclusions of law, and judgments, the court takes judicial notice of the truth of the facts asserted. Day v. Sharp (1975) 50 Cal.App.3d 904,...
2018.2.2 Motion to Strike 207
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.2
Excerpt: ...a private dispute between defendant and plaintiff concerning the refusal of plaintiff, a private individual acting in the course of his employment, to serve defendant alcohol and defendant's reaction. The fact of defendant's celebrity does not transform defendant's conduct into a public issue or an issue of public interest. Weinberg v. Feisel (2003) 110 Cal.App.4th 1122 (“those charged with defamation cannot, by their own conduct, create their ...
2018.2.2 Motions to Strike, Compel Further Responses 711
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.2
Excerpt: ... within which the motion to compel a response must be made. Plaintiff Parrague Construction, Inc. is ordered to serve complete verified responses, without objection, to Form Interrogatories, Set One, addressing all of the subparts of each interrogatory. Objections have been waived. However, had they not been waived, they would have been overruled due to plaintiff's failure to justify them in the opposition papers. The form interrogatories do not ...
2018.2.2 Demurrer 295
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.2.2
Excerpt: ... the real party in interest entitled to pursue the quiet title claim; Hartunyan is the real party in interest. See CCP section 367 (“Every action must be prosecuted in the name of the real party in interest.”) Moreover, plaintiff Bolger may not file a complaint on behalf of another person, such as Hartunyan, unless plaintiff is licensed to practice law in California. See, Hansen v. Hansen (2003) 114 Cal.App.4th 618, 621 (“Since the passage ...
2018.1.26 Motion to Set Aside and Vacate Default 553
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.26
Excerpt: ...ller Electronic Lab v. Superior Court (1988) 206 Cal.App.3d 1222, 1232. The default entered on September 13, 2017 and default judgment entered on September 29, 2017 are vacated and set aside. Defendant is ordered to file a separate original signed Answer and a separate signed original Cross-Complaint with the court by 4:00 p.m. today. ...
2018.1.26 Demurrer 153
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.26
Excerpt: ...e deficiencies...” The declaration indicates counsel merely left messages with an assistant that he wanted to discuss the basis for the demurrers with counsel. Under the same section, 430.41(a)(1), “[t]he party who filed the complaint ... shall provide legal support for its position that the pleading is legally sufficient or, in the alternative, how the complaint ... could be amended to cure any legal insufficiency.” The meet and confer dec...
2018.1.26 Motion for Summary Judgment 831
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.26
Excerpt: ...d in the moving papers. Pursuant to CCP § 437c(b), the motion is granted. The motion is also granted on the merits. Defendant John Quigley, M.D. has presented uncontradicted expert evidence that Dr. Quigley complied at all times with the applicable standard of care in his treatment of plaintiff Lon Smith and that, to a reasonable degree of medical probability, no act or omission on the part of Dr. Quigley caused, contributed to, or was a substan...
2018.1.26 Motion to Compel Deposition 485
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.26
Excerpt: ...utually convenient date within the next 30 days at the offices of defendants' counsel unless the parties agree upon an alternative forum, such as the doctor's offices. Under CCP § 2020.010(b), “the process by which a nonparty is required to provide discovery is a deposition subpoena.” Pursuant to CCP § 2020.220(c), “Personal service of any deposition subpoena is effective to require all of the following of any deponent who is a resident o...
2018.1.26 Application for Writ of Attachment 339
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.26
Excerpt: ...evidence that defendant is not in the business of purchasing or investing in properties. [Zhu Decl., ¶ 5.] The opposing papers also submit evidence that the plaintiff requested that payments be made differently than as represented in the moving papers. [Zhu Decl., ¶¶ 8-9; Ex. A.] Nor would the court issue a writ in the sum of the proceeds from the sale of the motel ($1,280,000), given that the complaint states only that the agreement provided ...
2018.1.26 Motions to Seal Declaration, Summary Adjudication 871
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.26
Excerpt: ...g its confidential and commercially sensitive information from disclosure to its competitors, as well as the parties' interest in honoring their agreement to maintain records in confidence. (2) The overriding interest supports sealing the records. (3) A substantial probability exists that the overriding interest will be prejudiced if the records are not sealed. (4) The proposed sealing is as narrowly tailored as the circumstances permit, and (5) ...
2018.1.19 Motion to Compel Responses 891
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ... on the motion; (2) The motion itself; and (3) A memorandum in support of the motion or demurrer.” Subdivision (b) states that “Other papers may be filed in support of a motion, including declarations, exhibits, appendices, and other documents or pleadings.” Where the motion depends upon facts, admissible evidence of those facts must be provided, most often through a declaration. Where the motion depends upon other documents, those document...
2018.1.19 Application for Writ of Attachment 455
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ...m against defendant Jean-Pierre Nguyen, a natural person, arises out of the conduct by the defendant of a trade, business, or profession. Writ shall issue upon the posting of a bond in the amount of $10,000. (CCP § 489.220.) ...
2018.1.19 Applications for Writs of Possession, Attachment 359
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ...e CCP § 512.060 (“... writ of possession shall issue if both of the following are found: (1) The plaintiff has established the probable validity of the plaintiff's claim to possession of the property. (2) The undertaking requirements of Section 515.010 are satisfied.”); § 515.010(a) (“The value of the defendant's interest in the property is determined by the market value of the property less the amount due and owing” under the applicabl...
2018.1.19 Motion for Appointment of Receiver, Issuance of Preliminiary Injunction 867
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ...an action is pending, or by a judge thereof, in the following cases: ... (1) In an action ... between partners or others jointly owning or interested in any property or fund, on the application of the plaintiff, or of any party whose rights to or interest in the property or fund, or the proceeds thereof, is probable, and where it is shown that the property or fund is in danger of being lost, removed, or materially injured.”) The opposition has ...
2018.1.19 Motion for Judgment on the Pleadings 899
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ...odification application defendant has engaged in conduct generally recognized to give rise to a negligence claim, such as mishandling documents, representing to the borrower that a sale would not occur, advising the borrower to default to be considered for a modification, or some undue delay, etc., and it appears doubtful such allegations can be made given that the complaint also alleges that the complete application was submitted on June 28, 201...
2018.1.19 Demurrer 291
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ...e fifth cause of action for violation of the Bane Act. Plaintiff has failed to allege these statutory claims with the requisite specificity against this demurring defendant, despite being permitted leave to amend to do so. Ten days to answer. Demurrer of defendant Cynthia Pfeiffer, M.D. and Ramin Tabatabai, M.D. to the Third Amended Complaint: Demurrer to the first cause of action for dependent adult abuse is sustained without leave to amend on t...
2018.1.19 Motion to Strike, Request for Judicial Notice and for Sanctions 969
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.19
Excerpt: ...ipate in the process should any meet and confer requirements arise in the future in this case. Demurrer of defendant Medical Telephone Exchange is overruled for the reasons stated in the opposition papers. Motion to strike punitive damages is denied for the reasons stated in the opposition papers. Motion to strike prejudgment interest is granted. Ten days to answer. Objections to Defendant's Request for Judicial Notice are sustained and the reque...
2018.1.12 Request for Entry of Default 933
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ...t is denied. There is no memorandum of points and authorities and the declaration submitted does not cite new case law or facts that were not available at the time of the prior hearing. Even if the court were to consider the motion on the merits, the motion would be denied. Request for entry of default is denied. ...
2018.1.12 Motion to Strike, Tax Costs 615
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ... judgment. Motion to tax costs is denied. As for Item 4, Deposition Costs, the moving party fails to identify which witnesses' depositions were not necessary, or why each of their depositions was not necessary or reasonable. The opposition submits evidence explaining the depositions were of franchise car dealers who sold the disputed vehicles through AVDA and that they necessary because AVDA refused to provide full information concerning the purp...
2018.1.12 Motion to Quash Deposition Subpoena 951
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ...rement of CCP § 2025.240(a) that the notice shall be given to “every other party who has appeared in the action” requires notice to multiple attorneys for a party or whether the proposed deponent has standing to object that the notice was not given by one of plaintiff's attorneys to another of plaintiff's attorneys, the fact remains that the second plaintiff's attorney had not yet appeared in the action at the time the Notices of Deposition ...
2018.1.12 Motion to Compel Further Responses 135
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ...t alleges various objections, including a privacy objection. In Williams v. Superior Court (2017) 3 Cal.5th 531, the California Supreme Court stated that the party asserting a privacy right must establish a legally protected privacy interest, an objectively reasonable expectation of privacy in the given circumstances and a threatened intrusion that is serious. Then, the party seeking information may raise in response whatever legitimate and impor...
2018.1.12 Motion to be Relieved as Counsel 391
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ...ar to the court that Ms. Dedeyan had notice before December 8 that the motion was not going to proceed on December 8 or that notice mailed January 4, effectively served as of January 9, is sufficient notice of this continued hearing date. 2. Even if the court were to consider this motion, it notes the Notice of Motion is directed only to Sona Dedeyan, while the proposed Order states it is as to both Dedeyan and Miru Logistics, Inc. The proof of s...
2018.1.12 Motion for Summary Judgment, Adjudication 889
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ...ve no facts to support their affirmative defenses. Motion is denied. The Requests for Admissions relied upon are no longer deemed admitted. The court granted relief from the deemed admissions on July 31, 2017. In addition, even if the court were to consider the Requests for Admissions, the motion fails to establish the damages owed, a necessary element to a breach of contract case. There is no evidence showing the interest or late fees purportedl...
2018.1.12 Demurrer 291
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.12
Excerpt: ... the fifth cause of action for violation of the Bane Act. Plaintiff has failed to allege these statutory claims with the requisite specificity against this demurring defendant, despite being permitted leave to amend to do so. Ten days to answer. Demurrer of defendant Cynthia Pfeiffer, M.D. and Ramin Tabatabai, M.D. to the Third Amended Complaint: Demurrer to the first cause of action for dependent adult abuse is sustained without leave to amend o...
2018.1.5 Motion to Vacate 475
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.5
Excerpt: ......
2018.1.5 Motion to Set Aside Default 017
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.5
Excerpt: ...ision under CCP § 473. The incorrect calendaring of the response date is not “excusable” under the discretionary provision of CCP § 473 because the conduct consisted of counsel's failure to discharge “routine professional duties.” Generale Bank Nederland v. Eyes of the Beholder Ltd. (1998) 61 Cal.App.4th 1384, 1402. Relief is not requested under the mandatory provision of section 473 in the notice of motion. “A motion under section 47...
2018.1.5 Motion to Compel Further Responses, Request for Production of Documents 771
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.5
Excerpt: ...their entirety, that “Responding party does not have the present ability to comply with the particular demand for production and affirms that a diligent search and reasonable inquiry has been made in an effort to comply with this demand. The inability to comply is because the particular document, item, or category is not in the possession, custody or control of the Responding Party.” However, CCP § 2031.230 setting forth the requirements of ...
2018.1.5 Motion to Dismiss Action 111
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.5
Excerpt: ...iolation of CRC Rule 3.1110(g) (“Exhibits written in a foreign language must be accompanied by an English translation, certified under oath by a qualified interpreter.”) Thus, to the extent the motion is premised upon an argument that there is a forum selection clause which makes Mexico the parties' choice of forum, the court has no evidence establishing that any purported forum selection clause is exclusive and warrants a refusal by this cou...
2018.1.5 Motion to Deem Requests for Admissions 031
Location: Los Angeles
Judge: Matz, Laura A
Hearing Date: 2018.1.5
Excerpt: ...One are deemed admitted as true, pursuant to CCP § 2033.280(b) and (c). Monetary sanctions in the amount of $360 are awarded against defendant Denmark Francisco, payable within 30 days. CCP §§ 2033.280(c), 2023.101(d), 2023.030(a). If substantially compliant responses have been served before the hearing: Unopposed motion to Deem Requests for Admissions, Set One, Admitted is denied. The court finds that defendant Denmark Francisco has served re...

75 Results

Per page