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
2018.4.10 Application for Writ of Possession 783
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.4.10
Excerpt: ...n exchange for two 2015 Wabash Duraplates, Serial Nos. 1JJV532D6FL897025 and 1JJV532D1FL897028. On or about 11/9/15, plaintiff entered into a second written equipment finance agreement (“Agreement #2”) with B&G, wherein B&G agreed to pay plaintiff $883.25/month for 48 months in exchange for a 2008 Volvo, Serial No. 4V4NC9TG88N492757. Both Agreement #1 and #2 were guaranteed by Defendant Lourdes R. Giraldo (“Giraldo”). Plaintiff claims tha...
2018.3.29 Motion to Strike Complaint 823
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.29
Excerpt: ...st 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 themselves after Butenschoe...
2018.3.29 Motion to be Relieved as Counsel 002
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.29
Excerpt: ...omplaint, filed 8/2/16, asserts causes of action against Defendants Cigtronix, Inc. dba Mode Vape (“Cigtronix”), Z Vape and Does 1-100 for: 1. Strict Products Liability 2. Negligent Products Liability On 11/2/16, this case was transferred to Pomona from Department 93 (personal injury hub). On 2/23/17, plaintiff filed an “Amendment to Complaint,” wherein Cultura, Inc. was named in lieu of Doe 1. On 3/13/17, Cigtronix filed its cross-compla...
2018.3.28 Motion for Determination of Good Faith Settlement 043
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.28
Excerpt: ... Turnbull Canyon in La Puente (“subject property”). Plaintiffs allege that defendants failed to accurately disclose the subject property's boundary line. The complaint was filed 1/30/17. The operative 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 f...
2018.3.28 Motion for Summary Judgment, Adjudication 769
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.28
Excerpt: ... Ellsworth Street, LLC (“14255 Ellsworth”), City of Pomona, County of Los Angeles (“County”), State of California and Does 1‐100 for: 1. Premises Liability 2. Negligence (v. 14255 Ellsworth only) On 1/19/17, 14255 Ellsworth filed its cross‐complaint, asserting causes of action against “Unnamed Roes” for: 1. Total or Comparative Equitable Indemnity 2. Contribution 3. Express Indemnity 4. Declaratory Relief On 3/17/17, plaintiff dis...
2018.3.28 Motion to Stay Litigation 381
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.28
Excerpt: ...s 66 Company POS: Moving OK; Opposing OK; Reply OK; Joinder request untimely [1] This is a personal injury and loss of consortium action filed by Plaintiffs arising out of propane fire at a 76 gas station. The Complaint alleges that on October 1, 2011, Plaintiff Felipe Mireles went to a 76 gas station to have a propane tank filled and sustained personal injuries caused by a propane fire. Plaintiffs allege that at the time of the incident, Defenda...
2018.3.27 Motion to Tax Costs 830
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.27
Excerpt: ... Withholding Order. The complaint, filed on 10/31/16, asserts causes of action against Defendants Platinum Home Mortgage Corporation (Platinum), New Ventures, Inc. (“NVI”), Sanjesh Sharma (“S. Sharma”), Aracely Sharma (“A. Sharma”) and Does 1-10 for: 1. Failure to Honor Earnings Withholding Order (v. Platinum only) 2. Failure to Honor Assignment Order (v. all defendants) 3. Tortious Acts to Hinder, Deter and Defraud Creditor (v. Plati...
2018.3.27 Motion to Set Aside Default Judgment, Leave to File Answer 630
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.27
Excerpt: ...ll 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—Manufacturing Def...
2018.3.26 Application for Pro Hac Vice Admission 473
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.26
Excerpt: ...es of action against Defendants Lamosa USA Corp., Home Depot Inc. and Does 1-20 for: 2 3 Negligence Strict Products Liability Breach of Implied Warranties On 12/14/17, this matter was transferred from Department 97 (personal injury hub) to this department A court trial is set for 10/22/18. Defendant Sanitarlos Lamosa_ SA De C V. moves, pursuant to Califomia Rules of Coun ("CRU) Rule 9 40, for an order allowing the pro hac vice admission of attome...
2018.3.26 Demurrer, Motion to Strike 491
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.26
Excerpt: ...ntrary to CCP § 1005(c) Plaintiff alleges that he purchased the real property located at 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 Defe...
2018.3.26 Motion for Judgment on the Pleadings 873
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.26
Excerpt: ... and manages same through 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 th...
2018.3.23 Motion for Attorney's Fees 125
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.23
Excerpt: ...“subject property”); Shtawee, LLC (“Shtawee”) is the subject property's landlord. Plaintiffs seek the court to declare (1) the lease remain in full force and effect, (2) plaintiffs are entitled to the benefit of an option to extend and that (3) plaintiffs are not in default of the lease. The complaint was filed on 3/13/17. The First Amended Complaint, filed 7/13/17, asserts causes of action against Shtawee, Johnson Wei, Dabu Enterprises a...
2018.3.23 Motion for Determination of Good Faith Settlement 043
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.23
Excerpt: ... Turnbull Canyon in La Puente (“subject property”). Plaintiffs allege that defendants failed to accurately disclose the subject property's boundary line. The complaint was filed 1/30/17. The operative 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 f...
2018.3.22 Application for Writ of Possession 870
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.22
Excerpt: ...the purchase of certain personal property described as a 2015 Chevrolet Suburban motor vehicle, Vehicle Identification No. 1GNSCHEC1FR623463 (“subject vehicle”). Pursuant to the Agreement, Ghazaryan agreed to make monthly installment payments until paid in full. Plaintiff thereafter received the Agreement by assignment, and its lienholder interest in the subject vehicle was perfected. Plaintiff alleges that, on or about 7/30/17, Ghazaryan def...
2018.3.21 Motion to Dismiss Complaint 276
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.21
Excerpt: ...ng 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 petition; on 9/1/16, Dispa...
2018.3.20 Motion to Tax Costs 830
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.20
Excerpt: ... Withholding Order. The complaint, filed on 10/31/16, asserts causes of action against Defendants Platinum Home Mortgage Corporation (Platinum), New Ventures, Inc. (“NVI”), Sanjesh Sharma (“S. Sharma”), Aracely Sharma (“A. Sharma”) and Does 1-10 for: 1. Failure to Honor Earnings Withholding Order (v. Platinum only) 2. Failure to Honor Assignment Order (v. all defendants) 3. Tortious Acts to Hinder, Deter and Defraud Creditor (v. Plati...
2018.3.9 Demurrer 557
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.9
Excerpt: ...ed Shumaker v. Shumaker, Case No. FAMRS1400913. The complaint was filed 8/17/17. The First Amended Complaint was filed 10/16/17. The Second Amended Complaint, filed 1/16/18, asserts causes of action against C.S. Scarcella & Associates, Christopher Scarcella and Does 1- 100 for: 1. Legal Malpractice 2. Breach of Fiduciary Duty A Case Management Conference is set for 3/28/18. Defendants C.S. Scarcella & Associates (“CSSA”) and Christopher Scarc...
2018.3.9 Motion to Compel Further Testimony 200
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.9
Excerpt: ...9/26/16, this action was transferred from the personal injury hub (Department 91) to this courtroom. The First Amended Complaint, filed 1/19/17, asserts causes of action against Defendants Jiang Pinchao, Tina Del Cueto and DOES 1-50 for: 1. Breach of Implied Warranty of Habitability; 2. Negligence 3. Constructive Eviction 4. Nuisance 5. Intentional Infliction of Emotional Distress The Final Status Conference is set for 3/16/18. A jury trial is se...
2018.3.8 Motion for Summary Judgment 660
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.8
Excerpt: ...spection fell below the standard <005d004800030048005900 00490003005300520057[ential foundation defects. The complaint was filed 8/18/16. On 9/26/16, David Home Inspection Real Estate Services Group, Inc. (“David Home”) and Christopher Hutchens (“Hutchens”) filed their cross-complaint, asserting causes of action against Moes 1-100 for: 1. Equitable Indemnity 2. Contribution and Equitable Apportionment 3. Declaratory Relief On 3/13/17, Dav...
2018.3.7 Motion for Monetary Sanctions 943
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.7
Excerpt: ...demoted and 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. Fai...
2018.3.7 Demurrer, Motion to Strike 796
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.7
Excerpt: ...dispute regarding the amount plaintiff should be paid for emergency medical services it provided to members of Kaiser Foundation 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., Kaiser Permanente Insurance Company, Kaiser Foundation Hospitals, The Permanente Medical Group and Southern California Permanente Medical Group for: 1. Declaratory Relief 2. ...
2018.3.6 Motion for Judgment 507
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.6
Excerpt: ...itable 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 representations were false and that Liang overstate...
2018.3.6 Motion to Strike 651
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.6
Excerpt: ...��cashed” Pak's business, Defendant SIMPLT, Inc.'s (“SIMPLT”), checks in the amount of $215,710.00. Plaintiff alleges that these checks were all dishonored. The complaint, filed 9/26/17, asserts causes of action against Pak, SIMPLT for: 1. Breach of Contract 2. Common Count 3. Conversion A Case Management Conference is set for 3/6/18. Defendants Younghee Susan Pak and Simplt, Inc. move the court, per CCP § 436, for an order striking out th...
2018.3.5 Motion or Summary Judgment, Adjudication 882
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.5
Excerpt: ...OK; Opposing OK; Replies OK In this medical malpractice action, on 5/22/15, plaintiffs filed their complaint, asserting causes of action therein against Defendants Pomona Valley Hospital Medical Center, Stephanie J. Cropper, M.D. (“Cropper”), Femcare Medical Associates of Inland Valley, Inc., APC (“Femcare”), David D. Choi, M.D. and DOES 1-100 for negligence. On 12/2/16, this action was transferred from the personal injury hub (Department...
2018.3.5 Motion to Expunge Lis Pendens, Request for Attorneys' Fees 390
Location: Los Angeles
Judge: Oki, Dan Thomas
Hearing Date: 2018.3.5
Excerpt: ...tgage modification scam perpetrated by Miguel Macias aka Michael Martinez and his agents/accomplices, including Laura Cecilia Carlson and Maria Victoria Santos dba “Home Recovery Trust,” wherein she was induced to pay substantial sums to Home Recovery Trust and to quitclaim the property located at 15438 Fellowship Street in La Puente (“property”) to a bogus “Michael Martinez trustee of the Ellen Aniston, Dan Aniston, Jamie Romolini, Kur...

277 Results

Per page

Pages