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
2018.7.16 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...
2018.7.16 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...
2018.7.13 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 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...
2018.7.11 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...
2018.7.10 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 ...
2018.6.28 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 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...
2018.6.27 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 ...
2018.6.26 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...
2018.6.8 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 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...
2018.6.7 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...
2018.6.6 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...
2018.6.6 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...
2018.6.5 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...
2018.6.5 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,...

277 Results

Per page

Pages