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
2018.1.31 Application for Writ of Possession 659
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.31
Excerpt: ...laintiff for the purchase of one 2007 Utility Dry freight, Vehicle Identification Number (“VIN”) 1UYVS25367P105417. Plaintiff claims that, on/about 1/15/17, defendant defaulted under the terms and conditions of Agreement #1 by failing to make the payments due thereunder. On or about 2/11/16, defendant entered into another written Security Agreement (“Agreement #2”) with plaintiff for the purchase of one 2007 Stoughton Trailers Dry Freight...
2018.1.30 Demurrer 947
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.30
Excerpt: ... (i.e., after the case was transferred from the personal injury hub on 11/7/17 to our department) under Reservation ID# 17115267387 on 11/15/17, for a hearing on 1/30/18. There is no indication in the file, however, that notice of this new hearing date was provided.) Plaintiff alleges that defendants extracted the wrong tooth. The complaint was filed 4/21/17. On 8/21/17, Defendant West Coast Dental Services, Inc. concurrently filed its answer and...
2018.1.30 Motion to Amend the Complaint 30
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.30
Excerpt: ...d Does 1- 100 for: 1. Declaratory Relief 2. Ejectment On 11/7/16, M. Jones filed her First Amended Cross-Complaint (“FACC”), asserting causes of action against plaintiff, All Persons Unknown, claiming any legal or equitable right, title, estate, lien or interest in the property described in the complaint, adverse to cross- complainant's title or any cloud on cross-complainant's title thereto and Does 1-100 for: 1. Quiet Title to Appurtenant E...
2018.1.29 Motion for Summary Adjudication 691
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.29
Excerpt: ...ly OK Claremont Graduate University fka Claremont College and Claremont University Center (“CGU”) granted to Plaintiff Southern California School of Theology dba Claremont School of Theology (“CST”) certain property (i.e., “Parcels 1 and 2”) via a grant deed recorded 6/5/57. The 1957 deed contains a restriction on CST's freedom to sell Parcels 1 and 2. CGU and CST also entered into an agreement dated 6/5/57, which is referenced in the...
2018.1.29 Motion for Judgment on the Pleadings 088
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.29
Excerpt: ...7 2. Violation of Civil Code § 2924.10 3. Unfair Business Practices, Violation of Business & Professions Code §§ 17200, et seq. A Case Management Conference is set for 1/29/18. Defendant Bank of America, N.A. (“BANA”) moves the court for an order, per CCP § 438, granting it judgment on the pleadings as to Plaintiff Joaquina Garcia's (“plaintiff”) First Amended Complaint (“FAC”), on the basis that it does not state facts sufficient...
2018.1.26 Motion to Compel Further Answers and for Monetary Sanctions 080
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.26
Excerpt: ... an additional $300.00 filing fee prior to the hearing of the motions.] Plaintiff is the judgment creditor of Greenwood Flooring Co. Ltd. (“Greenwood”) in the action styled Ampu Flooring, et al. v. Lu, et al., Case No. BC393733 for the amount of $1,122,000, for a total judgment of $1,580,637.71 from Defendants FloorUS.com, Greenwood and Musong Yuang. Greenwood filed for bankruptcy on or about 12/4/12. Prior to filing for bankruptcy, Greenwood...
2018.1.26 Motion for Summary Judgment or Adjudication 411
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.26
Excerpt: ...K; Opposing OK; Reply OK; (2) Moving OK; Opposing OK; Reply OK Plaintiffs allege that defendants concealed a series of material facts as to the actual condition and defects of the property 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 Misrepresentatio...
2018.1.25 Motion to Compel Further Answers 043
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.25
Excerpt: ... an additional $300.00 filing fee prior to the hearing of the motions.] Plaintiff is the judgment creditor of Greenwood Flooring Co. Ltd. (“Greenwood”) in the action styled Ampu Flooring, et al. v. Lu, et al., Case No. BC393733 for the amount of $1,122,000, for a total judgment of $1,580,637.71 from Defendants FloorUS.com, Greenwood and Musong Yuang. Greenwood filed for bankruptcy on or about 12/4/12. Prior to filing for bankruptcy, Greenwood...
2018.1.23 Motion for Summary Adjudication 691
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.23
Excerpt: ...ollege and Claremont University Center (“CGU”) granted to Plaintiff Southern California School of Theology dba Claremont School of Theology (“CST”) certain property (i.e., “Parcels 1 and 2”) via a grant deed recorded 6/5/57. The 1957 deed contains a restriction on CST's freedom to sell Parcels 1 and 2. CGU and CST also entered into an agreement dated 6/5/57, which is referenced in the 1957 deed. In/around August 2015, CST informed def...
2018.1.23 Motions to Compel Further Answers 043
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.23
Excerpt: ...y”). Plaintiffs allege that defendants failed to accurately disclose the subject property's boundary line. The complaint was filed 1/30/17. The First Amended Complaint, filed 7/28/17, asserts causes of action against Defendants Herbert Schmidt, Waltraudt B. Schmidt, Anthony De La Vara, Sophia De La Vara, Rockpointe Realty Group, Inc. dba Coldwell Banker Alliance Realty and Does 1-20 for: 1. Breach of Contract 2. General Negligence 3. Fraud 4. R...
2018.1.18 Motion for Attorneys' Fees 675
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.18
Excerpt: ...a 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 on March 7, 2013, Plaintiff disco...
2018.1.18 Motion for Summary Judgment 519
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.18
Excerpt: ...his business and tradename in order to mislead and steal his customers. The complaint, filed on 6/17/16, asserts causes of action for: 1. 1. Violation of Civil Code § 3344 2. 2. Violation of Common Law Misappropriation of Likeness 3. 3. Intentional Interference with Prospective Economic Advantage 4. 4. Violation of Business & Professions Code §§ 17200 et seq. 5. 5. Trade Dress Infringement The Final Status Conference is set for 2/8/18. A jury ...
2018.1.18 Motion to Set Aside Default and Default Judgment, Motion to Quash 080
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.18
Excerpt: ...served by regular mail contrary to CCP §§ 1005(b) and (c); Reply served by regular mail contrary to CCP § 1005(c) Plaintiff is the judgment creditor of Greenwood Flooring Co. Ltd. (“Greenwood”) in the action styled Ampu Flooring, et al. v. Lu, et al., Case No. BC393733 in the amount of $1,122,000, for a total judgment of $1,580,637.71 from Defendants FloorUS.com, Greenwood and Musong Yuang. Greenwood filed for bankruptcy on or about 12/4/1...
2018.1.17 Motion to Amend Complaint 393
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.17
Excerpt: ...ring contrary to CCP § 1005(b) This is a wrongful foreclosure action involving plaintiff's residential property located at 1903 S. Shadydale Avenue in West Covina. The complaint, filed 6/19/17, asserts causes of action against Defendants Casita Financial, Inc. (“CFI”), Maven Asset Management, Inc., Sandcastle Trustee Services (“Sandcastle”), Kyla D. Sullivan, individually and as designated officer of Casita Financial, Maven Asset Managem...
2018.1.17 Motion for Summary Judgment or, in the Alternative, for Summary Adjudication of Issues 225
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.17
Excerpt: ...f 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 Hospital (“SARH”), Lew B. Disney, M.D., Carlos Vigil, D.O. and Does 1-100 for: 1. Medical Professional Negligence 2. Non‐MICRA Negligence 3. Breach of Fiduciary Duty 4. Loss of Consortium On 7/13/17, this action ...
2018.1.17 Motion for Leave to File Second Amended Complaint 671
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.17
Excerpt: ...anquet 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 (against Doubletree only) 2. Violation of Unfair Competition Law, Section 17200 et seq. of the Business and Professions Code (against D...
2018.1.16 Motion for Leave to File First Amended Complaint 959
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.16
Excerpt: ... his residential property to a family trust under Jai Suk Park's name to protect his assets from same. The complaint, filed on 12/27/16, asserts causes of action for: 1. Breach of Contract 2. Specific Performance 3. Fraudulent Transfer (CCP § 3439, et seq.) 4. Conspiracy 5. Unjust Enrichment 6. Quiet Title Plaintiff Wonsuk Chang (“plaintiff”) moves for an order granting him leave to file his proposed First Amended Complaint (“FAC”). Sinc...
2018.1.12 Motion to Set Aside Default 347
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.12
Excerpt: ... Specific Performance On 7/6/17, Lechuga's default was entered. On 8/15/17, the court's default judgment was filed. On 11/28/17, the court vacated its 8/15/17 judgment (i.e., in connection with plaintiff's motion for order amending judgment due to inadvertent drafting error pursuant to CCP § 473 and the inherent power of court). A default prove-up hearing is set for 1/12/18. Defendant Donald Lechuga (“defendant”) now moves the court for an o...
2018.1.12 Motion for Order Adding Judgment Debtor and Charging Judgment Debtor's Interest 737
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.12
Excerpt: ...g untimely [1] ; (2) Moving unclear [2] In this collection action the complaint, filed 2/20/04, asserts a cause of action against Defendants Hai Tran dba Seven Day Furniture Warehouse dba Five Day Furniture Warehouse (“Tran”) and Does 1-10 for: Common Counts. On 4/22/04, Tran's default was entered. On 5/27/04, a clerk's default judgment was filed. On 5/27/14, an “Acknowledgment of Assignment of Judgment” and “Notice of Renewal of Judgme...
2018.1.12 Demurrer 668
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.12
Excerpt: ...ortation Inc. Plaintiff gave defendant approximately $21,678.94 towards this endeavor, but claims that defendant's business was a sham. The complaint, filed 9/29/17, asserts causes of action against defendant and Does 1-10 for: 1. Common Counts 2. Fraud 3. Breach of Contract A Case Management Conference is set for 2/23/18. Defendant Abdul Lateef demurs, per CCP § 430.10(e), to the first through third causes of action in Plaintiff Agha Hayder's c...
2018.1.11 Petition to Compel Binding Arbitration 545
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.11
Excerpt: ...ectly in the East District in apparent violation of Los Angeles Superior Court rule 2.3 governing the filing of “Personal Injury Actions.” Counsel for plaintiff is admonished to comply with said rule in the future. In the interest of economy for counsel, this court will retain the action up to trial, but will likely not be the trial court.] Plaintiffs allege that their decedent, Marie Groce, received substandard care which led to her death. T...
2018.1.11 Demurrer, Motion to Strike 459
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.11
Excerpt: ...ool District (“District”) and head baseball coach of the Los Altos Baseball Program, engaged in an intentional campaign of abuse, intimidation and bullying against their minor son. The complaint was filed on 7/17/1. The operative First Amended Complaint (“FAC”), filed 10/18/17, asserts causes of action against Defendants G. Lopez, District and Does 1-25 for: 1. Negligence 2. Negligence 3. Negligence 4. Violation of Civil Code § 52.1 5. N...
2018.1.10 Motion to Compel Further Responses to Second Set of Form Interrogatories and Request for Admissions and Special Interrogatories 234
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.10
Excerpt: ...d to pay an additional $120.00 filing fee prior to the hearing of the motion]. Case No. BC521234 Plaintiff Juan Carlos Mendoza (“Mendoza”) alleges he sustained injuries in a 9/28/11 motor vehicle accident at or near the eastbound SR-60 and I-605 freeways. The complaint was filed on 9/12/13. On 1/14/14, plaintiff dismissed Defendant EMO Line Express, Inc. (“EMO”), without prejudice. On 1/27/14, Judge Beaudet related Case Nos. BC521670 and ...
2018.1.10 Motion for Summary Adjudication of Issues 417
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.10
Excerpt: ...sed by the failure of a transformer which is part of the system used by Defendant Southern California Edison Company (“SCE”) to provide electricity to the public and constituted a compensable taking for public use without compensation. The complaint, filed 7/26/16, asserts causes of action against SCE and Does 1‐10 for: 1. Inverse Condemnation (California Constitution, Article 1 § 19) 2. Negligence On 11/14/17, this matter was transferred ...
2018.1.10 Demurrer 538
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.10
Excerpt: ...0/18. Defendant Tongfang Global Inc. (“defendant”) demurs, per CCP § 430.10(e)&(f), to the first through fourth causes of action in Plaintiff C.H. Robinson Worldwide, Inc.'s complaint, on the basis that they each fail to state facts sufficient to constitute causes of action and are uncertain. FIRST CAUSE OF ACTION (BREACH OF CONTRACT): “To state a cause of action for breach of contract, a party must plead the existence of a contract, his o...
2018.1.3 Motion to Be Relieved as Counsel
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.3
Excerpt: ...nd selling textile products. Plaintiffs contend that defendants have failed to pay for goods sold and delivered to them pursuant to multiple purchase orders. The complaint, filed 9/29/17, asserts causes of action against Defendants East West Trading Inc., Lei Jin and Does 1-20 for: 1. Breach of Contract 2. Goods Rendered 3. Account Stated An order to show cause re failure to file proof of service of the summons and complaint is set for 1/17/18. A...
2018.1.3 Motion to Strike or Tax Costs
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.1.3
Excerpt: ...Defendant Hla Myint Maung Hwang, M.D. (“Maung”). NAUP is a general medical partnership, established pursuant to a partnership agreement dated November 2, 1986. Maung was accepted as a partner to NAUP in 2001. As part of Maung's partnership agreement, he promised that if he left the partnership he would not practice medicine within 30 miles of the NAUP offices for a period of two years. The complaint alleges that Maung treated patients and bil...

277 Results

Per page

Pages