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
2018.6.21 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 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...
2018.6.15 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 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...
2018.6.14 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 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...
2018.6.12 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...
2018.6.11 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. ...
2018.6.1 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...
2018.5.9 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...
2018.5.9 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 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 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 ...
2018.5.8 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...

277 Results

Per page

Pages