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

277 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Oki, Dan Thomas x
2018.8.13 Motion to Dismiss Action, for Monetary Sanctions 426
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.13
Excerpt: ...roperty”). Plaintiff alleges that on or about 12/16/12, Defendant Pensco Trust Company Custodian fba John Gregg II Ira 2004642 (“Pensco”) obtained a Deed of Trust With Assignment of Rents to secure a loan it issued against the subject property, which it recorded on or about 12/27/12. Plaintiff claims that the loan from Pensco, and the deed to secure it, were obtained through fraud by persons impersonating plaintiff. On or about 4/3/14, Pens...
2018.8.13 Motion to Bifurcate 276
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.13
Excerpt: ...in the City of Irwindale (“City”). The complaint was filed on 8/26/13. On 10/15/13, this case was deemed related to case number KC066049, Irwindale Partners L.P. v. USA Waste of California, et al. The First Amended Complaint was filed February 13, 2014. On 8/30/16, Dispatch Transportation, LLC dba Windrow Earth Transport (“Dispatch”) filed its Chapter 7 bankruptcy petition; on 9/1/16, Dispatch filed a “Notice of Stay of Proceedings.” ...
2018.8.7 Demurrer 197
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.7
Excerpt: ...laintiff alleges that defendant failed to pay the Final Premium due thereunder. The complaint, filed 4/9/18, asserts causes of action against defendant and Does 1-20 for: 1. Breach of Agreement 2. Account Stated 3. Book Account 4. Quantum Meruit A Case Management Conference is set for 9/13/18. Defendant Consolidated Staffing Solutions, Inc. (“defendant”) demurs, per CCP § 430.10(e), to the first through fourth causes of action in Plaintiff C...
2018.8.2 Motion to Compel Deposition, for Production of Docs 349
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.2
Excerpt: ...aint, filed 12/16/15, asserts causes of action against Defendants America's Got Talent, Pomona Fairplex, City of Pomona, County of Los Angeles, Los Angeles County Fair Association, FreemantleMedia North America, Inc., Syco Entertainment Inc., Simon Cowell, Sam Donnelly, Jason Raff, Trish Kinane, Richard Wallace; and Does 1-100 for: 1. Premises Liability 2. General Negligence On 8/29/17, plaintiff filed two “Amendment[s] to Complaint,” wherein...
2018.8.2 Demurrer 192
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.2
Excerpt: ...00480057000300 0055005100480003000b[“subject premises”). Plaintiff alleges that on or about 12/27/17, Wickman and Gendreau advised her that they intended to prematurely vacate the subject premises and to remove certain items affixed to the subject premises without her consent. The complaint was filed 4/9/18. The First Amended Complaint, filed 4/25/18, asserts causes of action against Wickman, Gendreau and Does 1-20 for: 1. Anticipatory Breach...
2018.8.1 Motion to be Relieved as Counsel 606
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.1
Excerpt: ...ount of the loans, plus interest. The complaint, filed 9/7/17, asserts causes of action against Defendants Adrian Martinez, Leticia Martinez and Does 1-10 for: 1. Breach of Contract 2. Breach of Covenant of Good Faith and Fair Dealing 3. Conversion 4. Intentional Infliction of Emotional Distress 5. Unjust Enrichment 6. Reasonable Reliance A court trial is set for 10/1/18. Laine T. Wagenseller and K. Cathy Kazemi (“Kazemi”) of Wagenseller Law ...
2018.8.1 Motion for Attorneys' Fees 411
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.1
Excerpt: ...roperty located at 924 Avenida Loma Vista in San Dimas (“Subject Property”) prior to the close of escrow. Plaintiffs commenced this action on 5/2/16. The First Amended Complaint, filed on 5/23/16, asserts causes of action for: 1. Fraud 2. Negligent Misrepresentation 3. Negligence 4. Breach of Civil Code § 2079 5. Breach of Contract On 1/26/18, the court granted Defendants Nestor H. Llerena's and Myrna T. Llerena's motion for summary judgment...
2018.8.1 Demurrer 255
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.8.1
Excerpt: ...alleges that on or about 8/13/14, defendant coerced him to sign a grant deed reiterating their joint ownership of the property. Plaintiff claims that on or about 2/20/16, defendant took possession of the property and has denied him access to same. The complaint, filed <0003002600520051005900 004a0044004c00510056>t defendant and Does 1-5. A Case Management Conference is set for 9/24/18. Defendant Cynthia Lerma (“defendant”) demurs, per CCP § ...
2018.7.31 Claim of Exemption 344
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.31
Excerpt: ... Sand to Haliburton Energy Services but that Nexus failed to deliver the product or return plaintiff's payment to it. The complaint was filed on 5/26/17. On 6/15/17, Nexus Energy Power Group, Inc. filed its cross-complaint, asserting causes of action therein against Cross-Defendants TRJ Directional Drilling Service, LLC, Scott H. Johnson, David Resendez and Roes 1-10 for: 1. Breach of Oral Contract 2. Conversion 3. Indebitatus Assumpsit The First...
2018.7.31 Demurrer 491
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.31
Excerpt: ...”) in 2005 and thereafter made mortgage payments to him. Alvarez apparently sold the subject property in 2017 to Oseguera Investments Inc. The complaint was filed 7/27/17. The First Amended Complaint, filed 2/8/18, asserts causes of action against Defendants Alvarez, Juan Sanchez, Oseguera Investments, Inc., Steve Carmona, Laikin Realty Corp., All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien, or Interest in the Pr...
2018.7.30 Motion for Reconsideration 072
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.30
Excerpt: ... Energy Power System Contract, whereby WHCI agreed to install and warrant a solar power system in exchange for plaintiff's payment of $2,481,088.21. The installation was completed in May 2012. Plaintiffs allege that, nearly three years following completion, a large number of components suddenly failed, leading to a complete failure of the system by April 2015. The complaint herein was filed 2/16/17. The operative First Amended Complaint, filed 12...
2018.7.27 Demurrer 873
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.27
Excerpt: ...h Plaintiff Mesarica Management, LLC. On or about 4/5/16, Yan entered into a “Lease Listing Agreement—Exclusive Authorization to Lease or Rent” with Han International Group Inc. dba Han Realty (“Han”). Yan alleges that Han's supervising broker, April Lin (“A. Lin”), represented to Yan that her friend Shigang Li (“S. Li”) was interested in leasing the subject property for himself and his son to use when they visited from overseas...
2018.7.26 Motion for Sanctions 877
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.26
Excerpt: ...roneously sued as Wilmington Trust, N.A.) Respondent: Plaintiff Michael Lee Folkes POS: Moving OK; Opposing OK Plaintiff alleges that his residential mortgage loan was obtained through defendants' fraudulent inducement of the loan by inflating his monthly income by 500% without his knowledge. Plaintiff also alleges that defendants have failed to properly consider his loan modification application. The complaint, filed 12/15/17, asserts causes of ...
2018.7.25 Motion to Compel Production of Docs 184
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.25
Excerpt: ...market turbochargers for cars. Defendant Comp Turbo Technology, Inc. (“Comp”) is in the business of designing, building, and manufacturing performance aftermarket turbochargers for cars. Plaintiff alleges that Comp designed, developed, manufactured and sold faulty turbochargers to it. The complaint, filed 3/30/17, asserts causes of action against Defendants Comp, Joseph Delgado, Justin Ekholm and Does 1-25 for: 1. Breach of Contract 2. Breach...
2018.7.25 Application for Writ of Possession 565
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.25
Excerpt: ...o defendant a 2016 Tesla Model X 75D, VIN #5YJXCBE28GF021332 (“subject vehicle”), in exchange for lease payments. Plaintiff alleges that defendant defaulted on the contract by failing to make installment payments due. The complaint, filed on 8/21/17, asserts causes of action for: 1. Possession of Personal Property and Breach of Contract 2. Possession of Personal Property and Breach of Contract 3. Goods Sold and Delivered 4. Book Account 5. Ac...
2018.7.19 Motion for Determination of Good Faith Settlement 422
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.19
Excerpt: ...Daniel Camerano (“Camerano”), an Irwindale police officer and her police explorer officer. The complaint was filed on 4/10/15. On 10/22/15, this case was transferred to this courtroom from Department 98 (personal injury hub). The First Amended Complaint, filed 3/15/16, asserts causes of action therein against Defendants Irwindale Police Department (“IPD”), The City of Irwindale (“City”), Camerano, Learning for Life, Inc. (“Learning ...
2018.7.19 Motion for Attorney's Fees 347
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.19
Excerpt: ...for: 1. Breach of Contract 2. Specific Performance On 7/6/17, Lechuga's default was entered. On 8/15/17, a default judgment was entered. On 11/28/17, the court vacated its 8/15/17 judgment, in connection with plaintiff's motion for order amending judgment due to inadvertent drafting error pursuant to CCP § 473 and inherent power of court. On 1/12/18, the court denied Lechuga's motion for order setting aside default; that day, default judgment wa...
2018.7.19 Motion for Determination of Good Faith Settlement 450
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.19
Excerpt: ...amerano (“Camerano”), an Irwindale police officer and her police explorer officer. The complaint was filed on 4/10/15. On 10/22/15, this case was transferred to this courtroom from Department 98 (personal injury hub). The First Amended Complaint, filed 3/15/16, asserts causes of action therein against Defendants Irwindale Police Department (“IPD”), The City of Irwindale (“City”), Camerano, Learning for Life, Inc. (“Learning for Life...
2018.7.17 Motion for Attorneys' Fees 675
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.17
Excerpt: ...an agreement to form a California Limited Liability Company with Defendants to operate a Burger King restaurant or similar restaurant; Plaintiff contributed the sum of $1 million, and was to own a 30% interest in the enterprise; pursuant to the agreement, Defendants were to purchase Plaintiff's interest for $1 million after five years; Defendants breached the agreement by failing to pay Plaintiff in accordance with the agreement terms; and that o...
2018.7.17 Motion to Compel Deposition 368
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.17
Excerpt: ...laintiff alleges that on or about 1/13/17, defendants signed a settlement agreement with him wherein defendants promised to pay back to plaintiff $400,000.00 that plaintiff had invested with defendants in an effort to secure an EB-5 Visa. Plaintiff claims that defendants have breached the settlement agreement by only paying back $50,000.00. The complaint, filed 6/8/17, asserts a cause of action against Defendants Raymond Chihwei Li, Gary Lin, Imp...
2018.7.17 Demurrer 796
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.17
Excerpt: ... from 10/1/17-12/31/17. The complaint, filed 11/14/17, asserts causes of action against Defendants Kaiser Foundation Health Plan, Inc. (:KFHP”), Kaiser Permanente Insurance Company, Kaiser Foundation Hospitals, The Permanente Medical Group and Southern California Permanente Medical Group for: 1. 1. Declaratory Relief 2. 2. Unlawful Business Practices On 3/29/18, KFHP filed its cross-complaint, asserting causes of action therein against plaintif...
2018.7.5 Motion for Summary Judgment, Adjudication 904
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.5
Excerpt: ...nes”), is female and African-American. Plaintiff claims that Jones did not like that plaintiff was “thriving” within CB and making more money than her and so, with the assistance of a departing colleague, concocted a scheme to terminate his employment based on false claims of sexual harassment. Plaintiff further claims that he was defamed, post-termination, when Jones and other CB managers allegedly informed other banks and plaintiff's cust...
2018.7.3 Motion for Disbursement of Surplus Funds 467
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.3
Excerpt: ...ff filed its complaint in interpleader and “Notice of Deposit of Interpleader Funds.” That same day plaintiff deposited $114,043.76 with the court. The complaint has been answered by defendants Nian Liu and Sophia Li. On 3/1/18, Defendant Yihua Zhong's default was entered. On 4/25/18, the court granted plaintiff's “Motion for Order of Discharge of Plaintiff Stakeholder RTD and Award of Costs and Attorneys' Fees” and ordered plaintiff's co...
2018.7.2 Motion for Change of Venue 388
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.2
Excerpt: ...n against Foster and Does 1-50 for: 1. Elder Abuse (Financial) 2. Elder Abuse (Constructive Fraud) 3. Fraud 4. Accounting 5. Constructive Trust 6. Conversion On 4/17/18, this matter was transferred from Department 7 (personal injury hub) to this instant department. A Trial Setting Conference is set for 9/27/18. Defendant Jacqueline Foster moves the court for an order, per CCP § 395, transferring this action to the Riverside County Superior Court...
2018.7.2 Motion to Compel Deposition 299
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.2
Excerpt: ...6, asserts causes of action against Defendants El Monte Union High School District (“District”), Angelita Gonzales Hernandez (“Hernandez”) and Does 1-10 for: 1. Negligence, Negligent Supervision, Negligent Hiring and/or Retention; 2. Negligent Infliction of Emotional Distress; and 3. Sexual Harassment (Civil Code § 51.9) On 7/6/16, District filed its cross-complaint, asserting causes of action therein against Daniels and Roes 1-50 for: 1...

277 Results

Per page

Pages