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

5 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Meyers, Patrick x
2019.5.2 Motion for Vexatious Litigants to Require Security, Demurrer, for Sanctions 388
Location: Los Angeles
Judge: Meyers, Patrick
Hearing Date: 2019.5.2
Excerpt: ... GRANTED. Sanctions are imposed against Plaintiff Melissa Diaz in the sum of $3,872.00, payable to moving parties within 30 days. Moving Party to give NOTICE. I. Vexatious Litigant Defendants Goal Line Properties, LLC, and Barron's unopposed motion for prefiling order for vexatious litigants and to require security is GRANTED. Defendants Goal Line Properties, LLC, and Barron move for a prefiling order to designate Plaintiffs as vexatious litigant...
2019.3.21 Motion to Expunge Lis Pendens 388
Location: Los Angeles
Judge: Meyers, Patrick
Hearing Date: 2019.3.21
Excerpt: ...ated with Golden v. Diaz (VC047138), and Diaz v. Golden (18NWCV00134). Moving Party to give notice. No Opposition(s) filed as of March 18, 2019. Motion to Expunge Lis Pendens When a motion to expunge lis pendens is filed, the burden is on the opposing party to show that the complaint contains allegations of a real-property claim, and to evidence the probable validity of the claim based on a preponderance of evidence. (CCP §§405.32m, 405.31; Kir...
2018.8.7 Demurrer 388
Location: Los Angeles
Judge: Meyers, Patrick
Hearing Date: 2018.8.7
Excerpt: ...Plaintiffs' Fourth Amended Complaint was filed on October 5, 2017. Defendant LINDA OROZ, Deputy Clerk of the Superior Court of California (“Oroz”) demurs to Plaintiffs' Fourth Amended Complaint on the following grounds: (1) The Fourth Amended Complaint fails to state facts sufficient to constitute a cause of action for relief due to the bar of quasi-judicial immunity. (CCP §430.10(e).); (2) The Fourth Amended Complaint and each of its causes...
2018.4.24 Motion to Strike 388
Location: Los Angeles
Judge: Meyers, Patrick
Hearing Date: 2018.4.24
Excerpt: ...operty at issue was a <0099008a009101e1000300 00830094009b00030374>001, allegedly transferred his interest in the property to plaintiff Rudy Diaz as his sole heir (and to the exclusion of the other siblings). The oral transfer, called a “partida,” is allegedly customary under Chamorro law. BLOCK's special anti‐SLAPP motion to strike is directed against the following causes of action: Second Cause of Action‐ the Chamorro Customary Law of P...
2018.4.18 Motion for Judgment on the Pleadings 388
Location: Los Angeles
Judge: Meyers, Patrick
Hearing Date: 2018.4.18
Excerpt: ...therein. (Cal. Ev. Code §452.) This action concerning real property was filed on March 2, 2016. Plaintiffs' Fourth Amended Complaint was filed on October 5, 2017. Defendants GOAL LINE PROPERTIES, LLC; RICHARD BARON; and STEPHEN DYNER (“Defendants”) move for judgment on the pleadings as to the following causes of action: the first through eighth causes of action; the tenth through fourteenth causes of action; and the sixteenth through twenty-...

5 Results

Per page