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
2018.4.26 Motion for Summary Judgment, Adjudication 225
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.26
Excerpt: ...n of Misty Blackmon, Personally, and the Estate of Misty Blackmon POS: (1)-(4) Moving OK; Opposing OK; (1), (3) and (4) Replies OK In this medical malpractice action, the complaint, filed 4/27/16, asserts causes of action against Defendants Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Southern California Permanente Medical Group, Kaiser Permanente Ontario Medical Center, Shirin Badrtalei-Shah, D.O., San Antonio Regional Hospi...
2018.4.25 Motion to Discharge Stakeholder RTD, for Attorney Fees 467
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.25
Excerpt: ... at 23726 Silver Spray Drive in Diamond Bar. On 7/19/17, plaintiff 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. A Case Management Conference is set for 4/25/18. Plaintiff Redwood Trust Deed Services, Inc. (“plaintiff�...
2018.4.25 Motion for Summary Judgment, Adjudication 333
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.25
Excerpt: ...ts' alleged representation that the subject property was located on Indian reservation land, with the potential to build a casino. Plaintiff claims the representation was false. The complaint was filed on 3/30/16. The First Amended Complaint, filed on 6/7/16, asserts causes of action for: 1. Breach of Contract 2. Fraud and Intentional Misrepresentation or Deceit 3. Negligent Misrepresentation 4. Negligence 5. Breach of Fiduciary Duty 6. Unjust En...
2018.4.24 Motion to Strike Complaint 823
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.24
Excerpt: ... (“plaintiffs”) allege that they became residential tenants of the premises located at 2428 Gail Court in West Covina (“subject premises”) via a written rental agreement commencing 5/9/14. Plaintiffs allege that 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 a...
2018.4.24 Motion to Compel Further Responses, Production of Docs 890
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.24
Excerpt: ...(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 personal injury hub (Department 92) to this department. On 12/19/17, ...
2018.4.24 Motion to Compel Arbitration, Dismiss or Stay Judicial Proceedings 576
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.24
Excerpt: ...Cable) (“TWC”), claims he was continually subjected to harassing, threatening and abusive behavior from his supervisor, Adam Whalen (“Whalen”), on the basis of his race and disability. Plaintiff further claims that he was retaliated against for informing Whalen that other DSRs were committing fraud in relation to the sale and/or installation of products. The complaint, filed 8/23/17, asserts causes of action against TWC, Whalen and Does 1...
2018.4.24 Motion for Summary Judgment, Adjudication 333
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.24
Excerpt: ...Opposing OK; Reply OK Plaintiff agreed to purchase a property for $5 million based upon defendants' alleged representation that the subject property was located on Indian reservation land, with the potential to build a casino. Plaintiff claims the representation was false. The complaint was filed on 3/30/16. The First Amended Complaint, filed on 6/7/16, asserts causes of action for: 1. Breach of Contract 2. Fraud and Intentional Misrepresentation...
2018.4.24 Demurrer 947
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.24
Excerpt: ... Moving OK; Opposing served by regular mail contrary to CCP § 1005(c); (5) and (6) See below Plaintiff alleges that defendants pulled the wrong tooth. The complaint was filed 4/21/17. On 9/8/17, plaintiff filed her First Amended 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 ...
2018.4.23 Demurrer 920
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.23
Excerpt: ...er 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. General Negligence 3. Motor Vehicle 4....
2018.4.20 Motion to Vacate Default, Judgment, Demurrer 553
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.20
Excerpt: ...ary to CCP § 1005(c); (2): See below The complaint, filed 8/16/17, asserts causes of action against Defendants Antonio Cruz Rodriguez (“Rodriguez”), Cecilia S. Ornelas, LLC (“Ornelas LLC”), Cecilia S. Ornelas (“Ornelas”), All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien, or Interest in the Property Described in the Complaint Adverse to Plaintiff's Title, or Any Cloud Upon Plaintiff's Title Thereto and D...
2018.4.20 Motion to Fix Undertakiing to Stay Enforcement 347
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.20
Excerpt: ...ction against Defendants Donald Lechuga (“Lechuga”) and Does 1-50 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...
2018.4.19 Petition to Create Special Needs Trust, to Compromise Claim of Person with Disabillity 077
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.19
Excerpt: ...opez (“Lopez”), an employee of Los Angeles County Office of Education (“LACOE”). The complaint, filed on 7/14/15, asserts causes of action against Defendants LACOE, West Covina Unified School District (“WCUSD”) and Lopez for: 1. Negligent Supervision of Students 2. Negligent Retention, Hiring, Supervision 3. Intentional Infliction of Emotional Distress 4. Sexual Assault 5. Sexual Battery On 4/28/17, WCUSD filed its cross-complaint, as...
2018.4.19 Motion to Trifurcate Trial 634
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.19
Excerpt: ...llegedly caused by 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...
2018.4.19 Motion to Correct Judgment Nunc Pro Tunc 243
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.19
Excerpt: ... filed; that day, the case was ordered dismissed without prejudice. On 12/29/08, the Judgment by Court on Stipulation was entered. Plaintiff/Judgment Creditor Carmen Salcido (“Salcido”) moves the court, per CCP § 473(d), for an order correcting, nunc pro tunc, a clerical mistake on its 12/29/08 judgment. The 12/29/08 judgment states that it is for Salcido (in Item 5.a.) and for Defendants Sharma Developments, Inc. and Sanjesh Sharma (“Shar...
2018.4.18 Motion to Compel Further Responses 922
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.18
Excerpt: ...h of Contract 2. Breach of Covenant of Good Faith and Fair Dealing 3. Breach of Covenant of Quiet Enjoyment 4. Fraud 5. Nuisance 6. Negligent Infliction of Emotional Distress 7. Punitive Damages 8. Negligence On 4/4/17, the court sustained Rue Royale, LLC's and Jones' demurrer to the fourth and seventh causes of action without leave to amend. The Final Status Conference is set for 10/15/18. A jury trial is set for 10/23/18. Defendants Rue Royale ...
2018.4.18 Demurrer 932
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.18
Excerpt: ...nts 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. Implied Indemnity 2. Declaratory Relief 3. Ap...
2018.4.17 Motion to Compel Further Responses 922
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.17
Excerpt: ...10 for: 1. Breach of Contract 2. Breach of Covenant of Good Faith and Fair Dealing 3. Breach of Covenant of Quiet Enjoyment 4. Fraud 5. Nuisance 6. Negligent Infliction of Emotional Distress 7. Punitive Damages 8. Negligence On 4/4/17, the court sustained Rue Royale, LLC's and Jones' demurrer to the fourth and seventh causes of action without leave to amend. The Final Status Conference is set for 10/15/18. A jury trial is set for 10/23/18. Defend...
2018.4.16 Motion to Compel Further Responses 922
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.16
Excerpt: ...for: 1. Breach of Contract 2. Breach of Covenant of Good Faith and Fair Dealing 3. Breach of Covenant of Quiet Enjoyment 4. Fraud 5. Nuisance 6. Negligent Infliction of Emotional Distress 7. Punitive Damages 8. Negligence On 4/4/17, the court sustained Rue Royale, LLC's and Jones' demurrer to the fourth and seventh causes of action without leave to amend. The Final Status Conference is set for 10/15/18. A jury trial is set for 10/23/18. Defendant...
2018.4.13 Motion for Leave to File Complaint 438
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.13
Excerpt: ... a cause of action against Defendants Charles L. Keagle (“Keagle”) and Does 1-10 for Unlawful Detainer. On 7/18/17, plaintiff filed “Amendment[s] to Complaint,” wherein it substituted “C&C Services” in lieu of Doe 1, “The C&C Organization” in lieu of Doe 2, and “Cask N' Cleaver” in lieu of Doe 3. On 10/12/17, the case was re-assigned to this department from Department O. On 10/19/17, the parties stipulated that possession of t...
2018.4.13 Demurrer 805
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.13
Excerpt: ...arance fee. The other moving parties are ordered to pay this fee prior to the hearing of the demurrer]. This action is a dispute between members of Sun Spirit Development, LLC (“LLC”). The complaint, filed 11/17/17, asserts causes of action against Defendants Cuong Diep, Zhibin Tan, Zhijing Tan, AA Investment Services Inc., All Persons Unknown Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in ...
2018.4.11 Demurrer, Motion to Strike 869
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.11
Excerpt: ...Amended Complaint, filed 12/18/17, asserts causes of action against Defendants Red Roof Inns, Inc., RR Tog II, LLC dba Red Roof Inn San Dimas—Fairplex and Does 1‐20 for: 1. Battery 2. Negligence 3. Intentional Infliction of Emotional Distress 4. Fraudulent Concealment On 3/8/18, this matter was transferred from Department 92 (personal injury hub) to this instant department. A status hearing is set for 4/11/18. DEMURRER TO FIRST AMENDED COMPLA...
2018.4.10 Motion to Set Aside Default Judgment, for Leave to File Answer 630
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.10
Excerpt: ... install a new radiator in plaintiff's car in return for payment of $2,500.00 in two installments. Plaintiff alleges that the Makkar provided substandard service, utilized defective parts, and demanded payment of an additional $1,000.00. The complaint, filed 8/3/16, asserts causes of action against Defendants Makkar, Excel Motor Works Inc. (“Excel”) and Does 1-10 for: 1. Fraud by Intentional Misrepresentation 2. Strict Liability—Manufacturi...
2018.4.10 Motion to Compel Further Responses 276
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.10
Excerpt: ...vel quarry consisting of approximately 65 acres of 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 petitio...
2018.4.2 Motion to Consolidate 400
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.2
Excerpt: ...s 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- complaint, asserting a cause of action against plaintiff and Does 1-5 for Breach of Fiduciary Duties. On 8/31/17, the cour...
2018.4.2 Motion to Compel Further Responses 276
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.2
Excerpt: ... of California, Inc.; (2) Defendant Commodity Trucking Acquisition, LLC POS: (1) and (2): Moving OK; Opposing OK; Reply OK [PROCEDURAL NOTE: Counsel for plaintiff has combined two discovery motions into one. Counsel for plaintiff is ordered to pay an additional $60.00 filing fee prior to the hearing of the motion.] This action arises from a dispute involving the filling of the Arrow Pit, a former open pit sand and gravel quarry consisting of appr...

277 Results

Per page

Pages