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 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.” ...
2018.8.13 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...
2018.8.7 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 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...
2018.7.31 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...
2018.7.30 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 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...
2018.7.19 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...
2018.7.17 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 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 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...
2018.7.16 Motion to Compel Deposition, Production of Docs 368
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.16
Excerpt: ...$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, Impax, Inc. and Does 1-50 for breach of contract. A court trial is set for 4/22/19. Plaintiff Shang-Jung Yang (“plaintiff”) moves the court for a...
2018.7.16 Demurrer, Motion to Strike 823
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.16
Excerpt: ...ted at 2428 Gail Court in West Covina (“subject premises”) via a written rental agreement commending 5/9/14. Plaintiffs allege that subject premises suffered from uninhabitable conditions which were not disclosed at the commencement of the lease. Plaintiffs allege that they notified their landlord, Van Butenschoen (“Butenschoen”), of the uninhabitable conditions and requested that he make repairs, but that they ended up making the repairs...
2018.7.13 Motion to Compel Mandatory Settlement Conference 432
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.13
Excerpt: ...ter malfunctioned when he was out on a trial run and caused him to sustain serious injuries. The complaint, filed on 10/8/15, asserts a cause of action for: Products Liability—Manufacturing Defect. On 10/21/16, this matter was transferred from Department 93 (personal injury hub) to this department. On 6/12/18, plaintiff filed an “Amendment to Complaint,” wherein Christopher Alex was named in lieu of Doe 1. The Final Status Conference is set...
2018.7.12 Motion to Compel Further Responses 798
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.12
Excerpt: ... the wholesale sale or general merchandise found in grocery stores and electronics stores, including television installation brackets. Defendant Bundle City, Inc. (“Bundle City”) is a merchant engaged in the wholesale sale of general merchandise, including television installment brackets and other items. Plaintiff claims that it performed all of its obligations pursuant to the parties' purchase orders in delivering goods to Bundle City, but t...
2018.7.11 Application to be Admitted Pro Hac Vice 943
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.11
Excerpt: ...he was reprimanded: demoted and ultimately tenninated_ The complaint Ivas filed 12/22/16 The First Amended Complaint: filed 12/27/16, asserts causes of action against Defendants R_J_ Reynolds Tobacco Company: Inc., Reynolds American, Inc., Tasha Kolbe, Staci Meyer and Does 1-50 for: 4. 6. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. Gender Discrimination in Violation of California Government Code SS 12940, et seq. (FEHA); Hostile Work En...
2018.7.11 Motion to Set Aside Default, Judgment 344
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.11
Excerpt: ...rgy Power Group Inc. to supply 10,500 tons of 40/70 Northern White 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...
2018.7.10 Motion for Reconsideration 617
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.10
Excerpt: ...Defendant Stephanie Harrison (“Harrison”) mischaracterized profits and expenses to avoid distributions to him. Plaintiff further claims that the parties entered into a stock buyout and settlement agreement, but that defendants surreptitiously formed JPM Industries, Inc., using the same dba as LP Industries, Inc. and in the name of John's spouse, Defendant Michelle Petrov (“Michelle”), so as to avoid paying him under the agreements. The co...
2018.7.10 Demurrer 201
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.7.10
Excerpt: ...iolation of Civil Code § 2923.55 2. Violation of Civil Code § 2923.6 3. Violation of Civil Code § 2923.7 4. Violation of Civil Code § 2924.10 5. Negligence 6. Violation of Business & Professions Code § 17200 A Case Management Conference is set for 9/18/18. Defendant Wells Fargo Bank, N.A. (“WF”) demurs, per CCP § 430.10(e)&(f), to the first through sixth causes of action in Plaintiff Flora Stanford's (“plaintiff”) complaint, on the ...
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...
2018.6.28 Motion for Discovery of Police Officer Records 422
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.28
Excerpt: ...erano”). On 5/8/17, plaintiffs filed their complaint, asserting causes of action therein against Defendants Irwindale Police Department, The City of Irwindale, Camerano, Learning for Life, Inc., and DOES 1-100 for: 1. Negligence 2. Childhood Sexual Abuse On 8/24/17, Camerano's default was entered. The Final Status Conference is set for 7/30/18. A jury trial is set for 8/7/18. Plaintiffs Jane Doe CV and Jane Doe CA (“plaintiffs”) move for an...
2018.6.27 Motion for Attorneys' Fees 376
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.27
Excerpt: ...at defendants failed to properly apply a 2008 payment to their home loan, which led to foreclosure proceedings. The complaint was filed 6/12/17. The First Amended Complaint, filed 9/14/17, asserts causes of action against Defendants Bank of America, N.A., Bank of America, N.A., as successor to Countrywide Home Loans, Inc., Specialized Loan Servicing, LLC, The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders ...
2018.6.27 Demurrer 507
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.27
Excerpt: ...t Defendant Meitsu Chen (“Chen”) had a profitable bird store for sale. Plaintiff alleges that Liang represented, inter alia, that he and plaintiff would become business partners, that Liang would contribute his pro rata share in the partnership, that he had already been to the business site and reviewed the business' financial statements, and that Chen would provide two years of assistance after the sale. Plaintiff alleges that the above repr...
2018.6.26 Motion for Judgment on the Pleadings 947
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.26
Excerpt: ...Complaint (“FAC”). On 11/7/17, this matter was transferred from Department 91 (personal injury hub) to this department. On 12/26/17, plaintiff purported to file her Second Amended Complaint (“SAC”) without leave of court; on 1/30/18, the court ordered the SAC stricken and sustained West Coast Dental Services, Inc.'s (“WCDSI”) demurrer to the third and fourth causes of action in the FAC with 10 days' leave to amend. On 2/7/18, plaintif...
2018.6.26 Motion for Leave to File Complaint 943
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.26
Excerpt: ...ultimately terminated. The complaint was filed 12/22/16. The First Amended Complaint, filed 12/27/16, asserts causes of action against Defendants R.J. Reynolds Tobacco Company, Inc., Reynolds American, Inc., Tasha Kolbe, Staci Meyer and Does 1-50 for: 1. Gender Discrimination in Violation of California Government Code §§ 12940, et seq. (FEHA); 2. Hostile Work Environment in Violation of California Government Code § 12940(j); 3. Failure to Prev...
2018.6.26 Motion to Dissolve or Modify Preliminary Injunction 987
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.26
Excerpt: ...(“ZIP”) entered into a “Golf Facility Lease Agreement for Sierra La Verne County Club” (“SLV Golf Lease”), whereby plaintiff leased the eighteen-hole golf course, driving course, and related golf facilities known as the Sierra La Verne Country Club, located at 6300 Country Club Drive in La Verne (the “Golf Course”). On or about 9/27/16, and without plaintiff's authorization, ZIP entered into a “Memorandum of Land Lease Agreement...
2018.6.25 Motion to be Relieved as Counsel 789
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.25
Excerpt: ...tion against Defendants U.S. Bank National Association, Clear Recon Corp. (“CRC”) and Does 1-20 for: 1. Violation of Cal. Civil Code § 2923.55 2. Violation of Cal. Civil Code § 2923.7 3. Violation of Cal. Civil Code § 2923.17 4. Unfair Competition Law On 12/20/17, CRC filed a “Declaration of Non-Monetary Status.” The Final Status Conference is set for 2/1/19. A jury trial is set for 2/5/19. Vartkes Artinian (“Artinian”) of JT Legal...
2018.6.22 Motion to Strike 920
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.22
Excerpt: ...(“Luviano”), which occurred after decedent had pulled out of the Walnut Valley Commerce Center (“WVCC”) onto Valley Boulevard. The complaint, filed on 12/11/15, asserts causes of action against Defendants City of Pomona (“City”), Luviano, Lizbeth Buciososa (“Bucisosa”), County of Los Angeles (“County”), State of California (“State”) and Does 1-100 for: 1. Premises Liability (Dangerous Condition of Public Property) 2. Gener...
2018.6.21 Motion for Summary Adjudication 634
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.21
Excerpt: ...che 911 Turbo Two Door Coupe (“subject vehicle”) was such that it should have been declared a total loss; instead, his insurer only paid for the repair of the subject vehicle. The complaint, filed on 8/8/16, asserts causes of action for: 1. Negligence—Vehicle Accident 2. Breach of Contract 3. Violation of Business and Professions Code § 17200 and for Injunctive Relief On 9/29/16, Baer filed his cross-complaint, asserting causes of action a...
2018.6.21 Motion for Leave to File Complaint 408
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.21
Excerpt: ...ompel Leader Enterprises Co., Ltd.'s (erroneously sued herein as Leader Enterprises Co. Ltd. Inc.) (“defendant”) specific performance of a purchase and sale agreement relating to the residential property located at 2675 Broken Feather Lane in Diamond Bar. The complaint, filed 6/23/17, asserts causes of action against defendant and Does 1-30 for: 1. Specific Performance 2. Breach of Contract On 7/13/17, defendant filed its cross-complaint, ass...
2018.6.20 Motion for Terminating Sanctions 058
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.20
Excerpt: ... KC067072, Cardenas transferred her real property to the defendants in this action without receiving anything in return. The complaint, filed 2/9/17, asserts a cause of action to Set Aside Fraudulent Conveyance of Real Property against Defendants Daniel Moreno aka Daniel Rodriguez aka Daniel Rodriguez Moreno aka Daniel Moreno Rodriguez aka Daniel Cardenas (“Daniel”), Manuel Moreno aka Manuel Vallejo (“Manuel”), Lorena Moreno aka Lorena E....
2018.6.20 Demurrer 174
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.20
Excerpt: ...her contends that defendants retaliated against her for complaining about harassment and discrimination. The complaint was filed 3/28/17. On 5/9/17, Defendant Mount San Antonio College's (“Mt. SAC”) default was entered. The First Amended Complaint was filed 10/18/17. The Second Amended Complaint, filed 4/16/18, asserts causes of action against Defendants Mt. SAC, Ibrahim “Abe” Ali, Irene Malmgren and Does 1-10 for: 1. Sex Discrimination 2...
2018.6.19 Motion for Summary Adjudication 634
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.19
Excerpt: .... Plaintiff alleges that the damage to his 2002 Porsche 911 Turbo Two Door Coupe (“subject vehicle”) was such that it should have been declared a total loss; instead, his insurer only paid for the repair of the subject vehicle. The complaint, filed on 8/8/16, asserts causes of action for: 1. Negligence—Vehicle Accident 2. Breach of Contract 3. Violation of Business and Professions Code § 17200 and for Injunctive Relief On 9/29/16, Baer fil...
2018.6.19 Demurrer 014
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.19
Excerpt: ...sed on, and secured by, invoices defendants issued to their customers. Plaintiff claims defendants defrauded it by obtaining such advances of funds based on fraudulent invoices defendants has issued either for goods which they never sent to customers or which falsified the quantity and dollar amounts. The complaint, filed 2/6/18, asserts causes of action against Defendants DW Printing Group, Inc. (“DW Printing”), Seong Su Lee (“S. Lee”), ...
2018.6.18 Motion for Summary Adjudication 634
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.18
Excerpt: .... Plaintiff alleges that the damage to his 2002 Porsche 911 Turbo Two Door Coupe (“subject vehicle”) was such that it should have been declared a total loss; instead, his insurer only paid for the repair of the subject vehicle. The complaint, filed on 8/8/16, asserts causes of action for: 1. Negligence—Vehicle Accident 2. Breach of Contract 3. Violation of Business and Professions Code § 17200 and for Injunctive Relief On 9/29/16, Baer fil...
2018.6.15 Motion to be Relieved as Counsel 298
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.15
Excerpt: ...rera Living Trust established June 13, 2003. Plaintiff alleges that a dispute has arisen between the parties as to some of the terms of the lease involving Plaintiff's ability to change the use of the premises to a restaurant with beer and wine license and a hookah bar with an open air patio. Plaintiff commenced this action on 11/21/14. The Second Amended Complaint, filed on 12/4/15, asserts causes of action against Defendants Celia C. Barrera, a...
2018.6.15 Motion to Continue Final Status Conference, Trial 904
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.15
Excerpt: ...anda Jones (“Jones”), 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...
2018.6.15 Motion to Strike 932
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.15
Excerpt: ...18, asserts causes of action against Defendants Paolo Linao, Christiane Linao (collectively, “The Linaos”), Carlos Gallegos (“Gallegos”), Francis Michael Bautista (“Bautista”), George Realty The Heights, Inc. (“George Realty”) and Does 1-50 for: 1. Breach of Contract 2. Negligence On 3/28/18, The Linaos filed their cross-complaint, asserting causes of action therein against Gallegos, Bautista, George Realty and Roes 1-50 for: 1. I...
2018.6.14 Motion to Compel Inspection of Premises 890
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.14
Excerpt: ...dants Allison's Home Care, LLC, Ephraim Aguirre, Dalisay Aguirre (collectively, “defendants”) and Does 1-40 for: 1. Negligence Per Se 2. Negligence 3. Elder Abuse 4. Intentional Infliction of Emotional Distress 5. Fraud 6. Negligent Misrepresentation 7. Breach of Contract 8. Breach of Implied Duty to Perform with Reasonable Care 9. Criminal Abuse (Penal Code § 368) 10. Unfair Competition On 10/12/17, this action was transferred from the pers...
2018.6.13 Motion to Compel Responses, Production of Docs 368
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.13
Excerpt: ...t 1/13/17, defendants signed a settlement agreement with him wher 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, Impax, Inc. and Does 1-50 for breach o...
2018.6.12 Motion for Reconsideration 521
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.12
Excerpt: ...hat the trustee's sale on their existing loan with WF be postponed but that the property was sold. The complaint was filed 4/28/17. On 8/3/17, this matter was transferred from Department 91 (personal injury hub) to this instant department. The First Amended Complaint, filed 11/22/17, asserts causes of action for: 1. Fraud 2. False Misrepresentation 3. Breach of Contract 4. Gross Negligence On 2/20/18, WF's demurrer was sustained in its entirety w...
2018.6.12 Demurrer 954
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.12
Excerpt: ...o diagnose and treat Plaintiff Magaly Lopez's (“Magaly”) infection, failed to diagnose fetal abnormalities and were otherwise negligent in rendering care to Magaly and minor Plaintiff Austin Lopez (“Austin”). The complaint, filed 2/5/18, asserts causes of action against Defendants Citrus Obstetrics and Gynecology Medical Associates, Inc. (Citrus Obstetrics”), Citrus Valley Medical Center, Inc. (“Citrus Valley Medical”), Jason Sean B...
2018.6.11 Motion to Set Aside Default, Judgment 344
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.11
Excerpt: ...00 tons of 40/70 Northern White 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. ...
2018.6.8 Motion for Attorneys' Fees 959
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.8
Excerpt: ...erty to a family trust under Jai Suk Park's (“Jai Suk”) name to protect his assets from same. The complaint, filed on 12/27/16, asserts causes of action against Matthew, Jai Suk and Does 1-50 for: 1. Breach of Contract 2. Specific Performance 3. Fraudulent Transfer (CCP § 3439, et seq.) 4. Conspiracy 5. Unjust Enrichment 6. Quiet Title On 2/27/18, this matter proceeded to court trial; on that date, the court entered judgment in favor of plai...
2018.6.7 Motion to Set Aside Default Judgment 649
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.7
Excerpt: ...d delivered goods/wares and/or rendered work, labor and services to Defendant Amico Power Corporation aka Amico Power (“Amico”), at Amico's instance and request, for which the sum of $145,360.00 remains sue and owing. The complaint, filed 9/25/17, asserts causes of action against Amico and Does 1-10 for: 1. Open Book Account 2. Account Stated 3. Reasonable Value 4. Breach of Contract On 1/2/18, Amico's default was entered. On 2/15/18, default...
2018.6.7 Demurrer 796
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.7
Excerpt: ...ndation Health Plan 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. Declaratory Relief 2. Unlawful Business Practices On 3/29/18, KFHP filed its cross-complaint, asserting causes of action therein aga...
2018.6.6 Motion to Continue Trial 430
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.6
Excerpt: ...by defendants concerning the subject printers' capabilities. Plaintiff claims that the printers failed to perform as represented, thereby causing injury to its business. The complaint, filed on 5/5/16, asserts causes of action for: 1. Breach of Contract 2. Breach of Express and Implied Warranties 3. Intentional Misrepresentation 4. Negligent Misrepresentation 5. Unfair Business Practices The Final Status Conference is set for 7/23/18. A jury tria...
2018.6.6 Motion to Compel Arbitration 407
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.6
Excerpt: ...endants Wu Yongqian (“Yongqian”) and Shey Yuying (“Yuying”), for himself and 6 guests through Airbnb for the 6/1/17-6/4/17 time period. On 6/2/17, Njiek Fontebo went for a swim in the subject property's residential pool and drowned. The complaint, filed 12/8/17, asserts causes of action against Defendants Airbnb, Inc., Airbnb Payments Inc., Yongqian, Yuying and Does 1-50 for: 1. Breach of Fiduciary Duty; 2. Negligence; 3. Violation of the...
2018.6.6 Motion for Summary Judgment 072
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.6
Excerpt: ...t West Hills Construction, Inc. (“West Hills”) entered into a Renewable Energy Power System Contract, whereby West Hills 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 co...
2018.6.5 Motion to Deem Truth of Matters Admitted, Request for Admission, Motion to Compel Responses 368
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.5
Excerpt: ...ng OK Plaintiff alleges that on or about 1/13/17, defendants signed a settlement agreement with him wher 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,...
2018.6.5 Motion to Compel Further Responses 299
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.5
Excerpt: ...n High School District POS: Moving OK; Opposing OK; Replies OK Plaintiffs allege that Plaintiff Jane B.M. Doe was sexually assaulted and raped by one of her teachers, Richard Paul Daniels (“Daniels”). The complaint, filed 5/4/16, 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 Hirin...
2018.6.1 Motion to Continue Trial 430
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.1
Excerpt: ...by defendants concerning the subject printers' capabilities. Plaintiff claims that the printers failed to perform as represented, thereby causing injury to its business. The complaint, filed on 5/5/16, asserts causes of action for: 1. Breach of Contract 2. Breach of Express and Implied Warranties 3. Intentional Misrepresentation 4. Negligent Misrepresentation 5. Unfair Business Practices The Final Status Conference is set for 7/23/18. A jury tria...
2018.6.1 Motion to Compel Responses, Request for Production of Docs 782
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.1
Excerpt: ...rie Millner Revocable Trust, and her daughter's boyfriend, Laurence Todd. Joyce alleges that she purchased the subject property with her daughter in March 21, 1996 and that she owns 50% of the subject property, but that defendants have been attempting to remove her from the subject property. The complaint, filed 7/17/15, asserts causes of action for: 1. Partition (CCP §§ 872.210, 872.230, 872.820) 2. Accounting 3. Conversion 4. Elder Abuse 5. I...
2018.6.1 Motion to Compel Deposition 299
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.1
Excerpt: ...int, filed 5/4/16, 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 ...
2018.6.1 Application for Preliminary Injunction 358
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.6.1
Excerpt: ...nt of Good Faith and Fair Dealing 3. Violation of Civil Code § 2923.55 4. Violation of Civil Code § 2923.6 5. Violation of Civil Code § 2923.7 6. Violation of Civil Code § 2924.9 7. Violation of Civil Code § 2924.10 8. Violation of Civil Code § 2924.17 9. Negligence and Negligence Per Se 10. Violation of Business & Professions Code § 17200 On 6/6/17, plaintiff's “Ex Parte Application for an Order Granting Plaintiff's Request for a Tempor...
2018.5.31 Motion to be Relieved as Counsel 763
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.31
Excerpt: ...hard C. Briseno, Lorena Garcia, All Other Persons Unknown Claiming Any Right, Title or Interest in the Real Property Described in the Complaint Adverse to Plaintiffs' Ownership or Any Cloud Upon Plaintiffs' Title Thereto and Does 1-100 for: Partition of Real Property On 10/3/17, a court trial was held. On 2/7/18, the Interlocutory Judgment for Partition of Real Property was filed. On 2/16/18, plaintiffs filed their “Notice of Entry of Interlocu...
2018.5.31 Demurrer, Motion to Strike 828
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.31
Excerpt: ...5(b); Opposing served just 8 court days prior to the hearing, and filed just 7 court days prior to the hearing, in violation of CCP § 1005(b); Replies served by regular mail in violation of CCP § 1005(c) Plaintiffs purchased the property located at 1725 Wright Street in Pomona from Defendants Francisco J. Guerrero and Mira M. Guerrero (“The Guerreros”); Defendant Empire Estates, Inc. dba Berkshire Hathaway HomeServices California Realty (�...
2018.5.30 Demurrer 801
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.30
Excerpt: ...Xtreme agreed to renovate plaintiff's 1991 Chevrolet Duelly in exchange for payment. Plaintiff alleges that on or about 8/22/17, he discovered that Xtreme did not intend to complete the work and that it had grossly overbilled for the work it had done. The complaint, filed 11/15/17, asserts causes of action against Defendants Xtreme, Jamie John Barnett and Does 1-100 for: 1. Breach of Contract 2. Common Counts 3. Fraud A Case Management Conference...
2018.5.25 Motion to Specially Set Matter for Trial 276
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.25
Excerpt: ... undeveloped land 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 o...
2018.5.24 Application for Admission of Attorney Pro Hac Vice 012
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.24
Excerpt: ...in defendant appointed plaintiff as a distributor for certain of defendant: s products in the counties of Los Angeles, Orange and San Bernardino (the "Contracted Territory'). Plaintiff alleges that, through the years following execution of the Agreement: defendant appointed plaintiff as the distributor of certain of defendant's products in the counties of Kem: San Luis Obispo, Santa Barbara, and Ventura (the 'Uncontracted Territory"). Per the Agr...
2018.5.24 Motion for Leave to File Complaint 027
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.24
Excerpt: ...ded Complaint, filed 7/24/17, asserts causes of action against Defendants Select Portfolio Servicing, Inc., Quality Loan Service Corporation and Does 1-50 for: 1. Violation of § 2923.7 2. Wrongful Foreclosure On 2/24/17, the court related this case to Case No. KC067552. On 6/13/17, the court granted Defendant Select Portfolio Servicing, Inc.'s motion for judgment on the pleadings as to the first, third and fourth causes of action, without leave....
2018.5.24 Motion to Bifurcate, to Consolidate 634
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.24
Excerpt: ...Defendant William Joseph Baer (“Baer”). Plaintiff alleges that the damage to his 2002 Porsche 911 Turbo Two Door Coupe (“subject vehicle”) was such that it should have been declared a total loss; instead, his insurer only paid for the repair of the subject vehicle. The complaint, filed on 8/8/16, asserts causes of action for: 1. Negligence—Vehicle Accident 2. Breach of Contract 3. Violation of Business and Professions Code § 17200 and ...
2018.5.24 Motion to Compel Further Responses, for Monetary Sanctions 018
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.24
Excerpt: ...g an upscale residential property, purchasing same and then either living in it or leasing it. Plaintiffs alleges that they entered into an oral contract with Tony Xz Yu (“Yu”) wherein Yu would locate a suitable property, negotiate on their behalf and then arrange the paperwork for the purchase of same. Yu thereafter located the residential property located at 3068 Windmill Drive in Diamond Bar (“subject property”) for their purchase, but...
2018.5.23 Demurrer, Motion to Strike 491
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.23
Excerpt: ...t 4847 Slancroft Avenue in Baldwin Park (“subject property”) from George “Frank” Alvarez (“Alvarez”) 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 C...
2018.5.23 Motion to Lift Stay, for Leave to File Complaint, to Designate Case as Complex, to Transfer 671
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.23
Excerpt: .... All Stars, Inc. dba Doubletree by Hilton Claremont (“Doubletree”). Plaintiffs contend that they are third party beneficiaries of banquet contracts which entitle them to certain distributions that they have not received. The complaint was filed on 8/23/16. The First Amended Complaint (“FAC”), filed on 8/31/16, asserts causes of action against Doubletree, Harry Wu (“Wu”) and DOES 1-25 for: 1. Third Party Beneficiary Breach of Contract...
2018.5.22 Demurrer 954
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.22
Excerpt: ...�) infection, failed to diagnose fetal abnormalities and were otherwise negligent in rendering care to Magaly and minor Plaintiff Austin Lopez (“Austin”). The complaint, filed 2/5/18, asserts causes of action against Defendants Citrus Obstetrics and Gynecology Medical Associates, Inc. (Citrus Obstetrics”), Citrus Valley Medical Center, Inc. (“Citrus Valley Medical”), Jason Sean Begley, M.D. (“Begley”), Ian Douglas Macagy, M.D. (“M...
2018.5.22 Motion for Appointment of Receiver 803
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.22
Excerpt: ..., asserts causes of action against Defendants Richard Francis Hall, Alice June Hall, Provident Funding Associates, L.P., Mortgage Electronic Registration Systems, Inc. and Does 1-50 for: 1. Violation of State Housing Laws A Case Management Conference is set for 5/22/18. Plaintiff City of Azusa (the “City”) moves the court for an order: (1) Declaring that the conditions on the parcel of real property located at 1010 North Alameda Avenue in Azu...
2018.5.22 Motion for Consolidation 450
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.22
Excerpt: ...ing for Life, Inc.'s police officer program, when she was sexually molested by 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 ...
2018.5.21 Motion to Bifurcate 502
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.21
Excerpt: ...�Vaughan”) is suing for damages arising out of a 12/26/12 motor vehicle accident on State Route 71 in the City of Pomona (“subject accident”). The complaint was filed on 8/6/13. On 9/29/15, plaintiff filed an Amendment to Complaint, wherein she substituted WMX Logistics, Inc. (“WMX”) in for Doe 1. Case No. BC 524257: Plaintiff Virginia Antonio (“Antonio”) is suing for damages arising out of the subject accident. The complaint was fi...
2018.5.21 Motion to be Relieved as Counsel 191
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.21
Excerpt: ...ne Drive in Azusa. The complaint, filed 4/3/17, asserts causes of action against Defendants Unicitizens Financial, Inc., The REO Group, Inc. (“REO”), Adenheim, Inc., Vartan Shobert (“Shobert”) and Does 1-10 for: 1. Fraud; 2. Cancellation of Instruments; 3. Declaratory Relief; 4. Breach of Contract; 5. Breach of Implied Duty of Good Faith and Fair Dealing; 6. Quiet Title; 7. Violation of B&P Code § 17200; 8. Rescission; and 9. Reformation...
2018.5.9 Demurrer 843
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.9
Excerpt: ...ir parish priest, Father Christopher Cunningham (“Cunningham”), in the mid to late 1990's when they were between 12-15 years old. The complaint was filed 10/16/17. On 2/20/18, an “Order Granting Certificate of Corroborative Facts Submitted Under Seal; Order Allowing Defendants to be Named by their True Names in the Complaint; and Order re Certificates of Merit and Allowing for Service of the Summons and Complaint on All Defendants” was fi...
2018.5.9 Demurrer 412
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.9
Excerpt: ...rd Life and Annuity Insurance Company Policy No. 102 VL9901933. The complaint was filed 6/26/17. The First Amended Complaint was filed 9/25/17. The Second Amended Complaint, filed 3/5/18, asserts causes of action against Defendants IRA Services, Inc., IRA Services Trust Company and Does 1-50 for: 1. Breach of Fiduciary Duty 2. Unfair Business Practices (Bus. & Prof. Code § 17200 et seq.) 3. Violation of Consumer Legal Remedies Act (Civil Code §...
2018.5.9 Application for Writ of Possession 970
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.9
Excerpt: ...te and Security Agreement (“Agreement”) with plaintiff, wherein plaintiff agreed to sell that certain 2016 Ram 5500 SLT Tow Truck, VIN #3C7WRMDL9GG325489 to VEIA and Defendant Steven A. Stroble (“Stroble”) in exchange for VEIA's payment of 60 monthly payments of $1,592.00, commencing on 3/24/17 and continuing each consecutive month thereafter until 3/23/22. The Agreement was guaranteed by Stroble. Plaintiff alleges that VEAI defaulted on ...
2018.5.9 Demurrer, Motion to Compel Depositions 358
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.9
Excerpt: ...mplaint herein alleges that plaintiffs were sexually molested by their parish priest, Father Christopher Cunningham (“Cunningham”), in the mid to late 1990's when they were between 12-15 years old. The complaint was filed 10/16/17. On 2/20/18, an “Order Granting Certificate of Corroborative Facts Submitted Under Seal; Order Allowing Defendants to be Named by their True Names in the Complaint; and Order re Certificates of Merit and Allowing ...
2018.5.9 Motion to be Relieved as Counsel 358
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.9
Excerpt: ...2. Breach of Implied Covenant of Good Faith and Fair Dealing 3. Violation of Civil Code § 2923.55 4. Violation of Civil Code § 2923.6 5. Violation of Civil Code § 2923.7 6. Violation of Civil Code § 2924.9 7. Violation of Civil Code § 2924.10 8. Violation of Civil Code § 2924.17 9. Negligence and Negligence Per Se 10. Violation of Business & Professions Code § 17200 On 6/6/17, plaintiff obtained a TRO. On 6/29/17, Defendant Clear Recon Cor...
2018.5.9 Motion to be Relieved as Counsel 604
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.9
Excerpt: ...lehomes with a tenancy under a rental agreement at Covina Hills Country Club Mobile Home Park (“Park”). Plaintiffs allege that Defendants Covina Hills MHC, LP and Covina Hills GP, LLC (collectively, “Covina Hills”), the Park owners/operators, have failed to properly maintain the Park and its infrastructure, creating a nuisance. Plaintiffs commenced this action on 4/27/15. The operative First Amended Complaint, filed on 9/1/15, asserts cau...
2018.5.8 Application for Right to Attach Order, Writ of Attachment, Temporary Protective Order 893
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.8
Excerpt: ...bay (“Garibay”) to purchase an equal share in two ice cream and juice businesses owned by Jimenez and Garibay under the names of La Michoacana-La Reyna and La Mangoneada LLC (“The Businesses”) in exchange for the tender of $50,000.00. On or about 7/7/17, Jimenez orally offered to sell his share of The Businesses to plaintiff and Garibay for $230,000.00, which they accepted. Per this oral agreement, plaintiff agreed to give Jimenez an init...
2018.5.7 Application for Writ of Possession 970
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.7
Excerpt: ... written Master Promissory Note and Security Agreement (“Agreement”) with plaintiff, wherein plaintiff agreed to sell that certain 2016 Ram 5500 SLT Tow Truck, VIN #3C7WRMDL9GG325489 to VEIA and Defendant Steven A. Stroble (“Stroble”) in exchange for VEIA's payment of 60 monthly payments of $1,592.00, commencing on 3/24/17 and continuing each consecutive month thereafter until 3/23/22. The Agreement was guaranteed by Stroble. Plaintiff al...
2018.5.7 Demurrer 565
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.7
Excerpt: ...to provide to 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 A...
2018.5.7 Motion to Compel Responses, Request for Sanctions 712
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.7
Excerpt: ...essa Antonia Tinoco and Does 1‐100 for: 1. Negligence 2. Negligent Supervision 3. Negligent Hiring/Retention 4. Negligent Failure to Warn, Train or Educate 5. Constructive Fraud 6. Intentional Infliction of Emotional Distress 7. Sexual Assault 8. Sexual Battery 9. Sexual Harassment 10. Gender Violence On 2/21/18, this case was transferred from Department 97 (personal injury hub) to this department. The Final Status Conference is set for 2/14/19...
2018.5.7 Motion to Set Aside Default, Stay Execution, Enforcement of Judgment, Request to Vacate Default Judgment 230
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.7
Excerpt: ...fendants. The complaint was filed on 2/11/16. The First Amended Complaint was filed on 4/26/16. On 11/18/16, plaintiff filed an Amendment to Complaint, wherein Frank Trinh was named in lieu of Doe 1. On 2/15/17, this case was related to Case No. KC068873; Case No. KC068230 was designated as the lead case. The Second Amended Complaint, filed 6/7/17, asserts causes of action for: 1. Failure to Pay Overtime 2. Failure to Provide Meal Periods 3. Fail...
2018.5.4 Application for Right to Attach Order, Writ of Attachment, Temporary Protective Order 893
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.4
Excerpt: ... and Celestino Garibay (“Garibay”) to purchase an equal share in two ice cream and juice businesses owned by Jimenez and Garibay under the names of La Michoacana-La Reyna and La Mangoneada LLC (“The Businesses”) in exchange for the tender of $50,000.00. On or about 7/7/17, Jimenez orally offered to sell his share of The Businesses to plaintiff and Garibay for $230,000.00, which they accepted. Per this oral agreement, plaintiff agreed to g...
2018.5.4 Motion to Compel Responses 712
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.4
Excerpt: ...filed 4/5/17, asserts causes of action against Defendants Claremont Unified School District, Vanessa Antonia Tinoco and Does 1‐100 for: 1. Negligence 2. Negligent Supervision 3. Negligent Hiring/Retention 4. Negligent Failure to Warn, Train or Educate 5. Constructive Fraud 6. Intentional Infliction of Emotional Distress 7. Sexual Assault 8. Sexual Battery 9. Sexual Harassment 10. Gender Violence On 2/21/18, this case was transferred from Depart...
2018.5.3 Motion for Payment of Expenses for Service of Process 681
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.3
Excerpt: ...��subject property”) from himself to “Dan Sizemore, an unmarried man, and Jose A. Ponce, an unmarried man, as joint tenants with rights of survivorship.” Plaintiff seeks to cancel the grant deed as a fraudulent instrument and quiet title while Jose A. Ponce (“Ponce”) seeks to partition and sell the subject property. The complaint was filed 10/4/17. The First Amended Complaint, filed 11/2/17, asserts causes of action against Ponce and Do...
2018.5.3 Demurrer 436
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.3
Excerpt: ...rne. The complaint was filed 7/5/17. On 8/7/17, Defendant Quality Loan Service Corporation filed its “Declaration of Nonmonetary Status.” On 2/20/18, plaintiff dismissed Defendants Mortgage Electronic Registration Systems, Inc., Nationstar Mortgage LLC, and First Horizon Home Loans without prejudice. The First Amended Complaint, deemed filed 2/21/18, asserts causes of action for: 1. Wrongful Foreclosure 2. Cancellation of Void Instruments A C...
2018.5.2 Motion to Compel Further Responses, Request for Production of Docs 267
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.2
Excerpt: ...ed Complaint, filed on 5/25/17, asserts causes of action against Defendant Maria Felix Briceno (“Briceno”) and Does 1-10 for: 1. Breach of Written Contract 2. Common Counts 3. Libel Per Se—Defamation 4. Intentional Infliction of Emotional Distress On 7/3/17, plaintiff dismissed her third cause of action, without prejudice. On 8/1/17, plaintiff dismissed her fourth cause of action, without prejudice. On 8/30/17, Briceno filed her cross- comp...
2018.5.2 Motion to Compel Deposition 521
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.5.2
Excerpt: ...ate from him, his companies, and his brother. Plaintiff sued An in case styled Liu v. An, Case No. EC064414 (“Underlying Action”). Plaintiff claims that An agreed, during settlement negotiations in the Underlying Action, that if plaintiff would place two commercial properties owned by plaintiff's corporation, CBA, Inc. (“CBA”) in trust for their two daughters, she would return the money that she had misappropriated. Plaintiff alleges that...

277 Results

Per page

Pages