Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

515 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Sotelo, David x
2018.4.16 Motion to Reinstate Complaint 789
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.16
Excerpt: ...17, plaintiffs filed a complaint asserting 22 causes of action. On July 25, 2016, the clerk denied plaintiffs' fee waiver requests and gave notice by mail on July 26, 2016. Plaintiff then had 10 days (plus five days for mail service) to pay the fee, by August 10, 2016. Govt. Code § 68634(e), (g). On August 19, 2016, the clerk gave notice of voiding plaintiffs' complaint for failure to pay the initial filing fee. On August 26, 2016, plaintiffs fi...
2018.4.16 Motion for OSC Re Contempt for Failure to Submit Payments 965
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.16
Excerpt: ...or failure to submit payments. Untimely Opposition: Even if the opposition papers were untimely, as Martingale argues in its supplemental reply, by responding on the merits, it waived this objection. See Alliance Bank v. Murray (1984) 161 Cal.App.3d 1, 7; Carlton v. Quint (2000) 77 Cal.App.4th 690, 697. Improper Opposition: Jamali's counsel should note that a memorandum of points and authorities should include “a statement of facts, a concise s...
2018.4.16 Motion to Compel Arbitration 166
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.16
Excerpt: ...onsible for Bradford's outstanding $366,832.18 medical bill and rejected Prime's creditor's claim in the probate proceeding to administer Bradford's estate. On November 20, 2017, Prime filed a complaint for (1) breach of contract, (2) common count for services rendered, (3) account stated, and (4) open book account. Finney and Gordon, as Bradford's representative, cross‐sue Prime for damages, personal property recovery, an order rescinding the ...
2018.4.13 Demurrer, Motion to Strike 159
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.13
Excerpt: ...specific performance, an accounting, an injunction, and other relief arising from allegations of fraudulently luring plaintiff into investing in defendants' business, violating an investment agreement, and mismanaging her immigration visa application. On December 8, 2017, she filed a complaint for (1) fraud – intentional misrepresentation, (2) fraud – negligent misrepresentation, (3) fraud – concealment, (4) fraud – promise without intent...
2018.4.13 Anti-SLAPP Motion 654
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.13
Excerpt: ...s president, she “inherited” certain internally contentious, divisive issues. One was a desire to split the organization into northern and southern geographic regions, which she supported. The other involved office space the organization rented to a third party, about which plaintiff engaged counsel. Plaintiff raised her concerns with Western and California Dental Association, and recommended forming a nonprofit foundation and address certain...
2018.4.11 Motion to Substitute Successor 298
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.11
Excerpt: ... Wanda Management. On October 16, 2015, Tong filed a first amended complaint, adding fraud claims. On February 14, 2017, the Court entered a judgment in Tong's favor following a jury trial, and subsequently awarded Tong costs and attorneys' fees. On July 20, 2017, Tong commenced this action, suing David Cheung, Mei Quin Li, and Ling Yau, individually and as trustee, for 10 counts of fraudulent transfer, conspiracy, and aiding and abetting. Concur...
2018.4.11 Motion to Strike or Tax Costs 381
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.11
Excerpt: ...er. Zarcal worked as Heller and her late husband's live‐in caretaker. On June 16, 2017, plaintiff filed a complaint asserting 11 causes of action, including Labor Code violations, defamation, wrongful termination, and related claims. On September 5, 2017, defendants filed a cross‐complaint and on September 11, 2017, the operative first amended cross‐complaint against plaintiff for (1) elder abuse, (2) financial elder abuse, (3) breach of fi...
2018.4.11 Demurrer 023
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.11
Excerpt: ...nment, LLC, David Zucker, and Randall Sherman for damages, an injunction, and other relief arising from allegations that Sherman and Zucker made sexist remarks, treated plaintiffs differently from male employees, and terminated plaintiffs' employment under the pretext of a layoff for complaining about discrimination and harassment. On December 14, 2017, plaintiffs filed a complaint for (1) sexual harassment, (2) sex discrimination, (3) retaliatio...
2018.4.10 Motion to Compel 255
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.10
Excerpt: ...jecting sexual harassment. On August 2, 2017, plaintiff filed a complaint for (1) sexual harassment, (2) failure to prevent harassment, (3) retaliation, (4) failure to prevent retaliation, (5) sexual battery, and (6) wrongful termination in violation of public policy. On March 6, 2018, plaintiff filed this opposed combined motion to compel production of five Code of Civil Procedure section 1987 demands. Neither side seeks sanctions. The Court con...
2018.4.10 Demurrer 506
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.10
Excerpt: ...inistrator and successor trustee) for damages based on allegations that she failed to pay legitimate legal bills. On June 8, 2017, Whittaker filed a complaint for (1) professional negligence and (2) breach of fiduciary duty. On August 21, 2018, the Court sustained Glaser's demurrer to the second cause of action without leave and granted its motion to strike the prayer for attorneys' fees without leave except without prejudice to move for leave to...
2018.3.29 Motion to be Relieved as Counsel 333
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.29
Excerpt: ...ary duty, and (7) professional negligence. On March 9, 2018, plaintiff dismissed Re/Max with prejudice. On March 15, 2018, defendants DAR and Franco's counsel, Robert J. Nastase, filed these two unopposed “corrected” motions to be relieved as counsel. (Counsel filed the originals on March 6 and 7, 2018.) The Court considered the moving papers and rules as follows. Analysis: The motions do not satisfy the procedural requirements. The notices o...
2018.3.29 Demurrer 163
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.29
Excerpt: ... the operative second amended complaint asserting eight causes of action for wage and hour law violations and a cause of action for unfair business practices. Plaintiff asserts only the fourth cause of action against Ronen. On February 22, 2018, Ronen filed this opposed demurrer to the fourth cause of action for insufficient facts. Ronen's counsel filed a compliant meet and confer declaration. CCP § 430.41; Stern Decl. (Counsel should note that,...
2018.3.29 Demurrer 295
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.29
Excerpt: ...PS, its owner and/or CEO C. Don Feak, III, and their counsel, Wen Winny Yang, for declaratory relief and damages based on allegations that PS breached its contractual obligations, and that they disrupted defendants' production and other aspects of their business. Plaintiff / Cross‐Defendant's Allegations: Plaintiff alleges that it designed and obtained FDA clearances for two medical devices. In summer 2015, Glassmand, Llevat, and Carmi (Thibian...
2018.3.28 Request for Default Judgment, Attorneys' Fees 912
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.28
Excerpt: ... On September 29, 2017, plaintiff filed a complaint for (1) breach of contract, (2) open book account, (3) account stated, (4) conversion, and (5) claim and delivery. Plaintiff seeks default judgment in the principal amount of $193,151.22 plus costs and fees for a total of $202,030.22. Procedural Requirements: On December 19, 2017, default was entered against defendant. No pending motion to vacate default appears in the record. The default judgme...
2018.3.26 Demurrer 057
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.26
Excerpt: ...ayer for punitive damages. Defendants' counsel submitted a compliant meet and confer declaration. CCP § 430.41; Och Decl. ¶¶ 3‐6. These defendants represented a defendant in the underlying personal injury action. Oversized Memorandum: Shtofman's demurrer opposition memorandum is 16 pages; Shtofman did not seek or obtain permission to file an oversized memorandum, therefore the excessive page is disregarded. CRC, rule 3.1113. Table of Content...
2018.3.8 Motion to Compel Arbitration 023
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.8
Excerpt: ...a Las Vegas hotel and casino. On November 1, 2017, plaintiffs filed a complaint asserting 10 causes of action. On December 21, 2017, defendants filed this opposed motion to compel arbitration. (The motion is styled as a petition, but this action was commenced by complaint, so it is actually a motion.) The Court considered the moving, opposition, and reply papers, and rules as follows. Evidentiary Objections: Defendants object to the entirety of e...
2018.3.7 Demurrer 719
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.7
Excerpt: ...ed on allegations that plaintiff properly foreclosed on it and that defendants improperly recorded certain documents against it. On June 13, 2017, plaintiff filed a complaint for (1) cancellation, (2) quiet title, and (3) injunction. On September 11, 2017, Burns filed a notice of removal to federal court. On November 1, 2017, plaintiff filed a notice of remand. On August 2, 2017, Burns filed this opposed demurrer, apparently for insufficient fact...
2018.3.7 Application for Pro Hac Vice 023
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.7
Excerpt: ... to Tab Exhibits: Defendants' counsel should note: “Each paper exhibit must be separated by a hard 8 1/2 x 11 sheet with hard paper or plastic tabs extending below the bottom of the page, bearing the exhibit designation.” CRC, rule 3.1110(f)(3). All parties are ORDERED to strictly comply with this rule or else risk their exhibits being rejected, struck, and/or disregarded, and/or a monetary sanction. This order applies equally to fax filed pa...
2018.3.7 Motion to Compel Further Responses 854
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.7
Excerpt: ...iff filed a complaint asserting 11 causes of action. On January 12, 2018, the Schwanitzes filed this opposed purported single motion to compel further responses to three sets of written discovery demands. Analysis: Here, defendants seek further responses to form interrogatories (the notice of motion specifies only No. 7.3, but the separate statement addresses Nos. 7.1 and 7.3), their first set of special interrogatories, and their second set of s...
2018.3.7 Motion to Compel Further Responses 649
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.7
Excerpt: ... filed a complaint. On November 30, 2017, H Mart filed a cross‐complaint. H Mart cross‐sues its supplier, cross‐defendant Koco Trading, Inc., for indemnity and related claims. On January 11, 2018, the Koco filed this opposed purported single motion to compel further responses to three sets of written discovery demands from CAG. Both sides request sanctions. Failure to Tab Exhibits: Koco's counsel should note: “Each paper exhibit must be s...
2018.3.6 Demurrer 832
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.6
Excerpt: ...ant for LBMMC. SAC ¶ 6. She had a serious back injury, Graves Disease, hypothyroidism, and joint and back pain, and was 60 years old. SAC ¶¶ 7‐8, 45. In March 2016, plaintiff was placed on periodic one or two days' medical leave. SAC ¶ 46. Plaintiff's physician imposed restrictions of no stating for more than 15 minutes and no repetitive hand use, which “were given to [LBMMC] in writing in mid‐2016 and continued in force ….” SAC ¶�...
2018.3.5 Request to Enter Judgment 847
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.5
Excerpt: ...d costs and fees for a total of $48,300.58. It seems that plaintiff also sues “all occupants in possession.” See 11/20/17 Request for Entry of Default. The complaint, however, does not actually name “all occupants in possession” as a defendant. Plaintiff's counsel should be prepared to explain. Procedural Requirements: On November 22, 2017, default was entered against defendant. No pending motion to vacate default appears in the record. T...
2018.3.5 Motion to Compel Further Responses 207
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.5
Excerpt: ...t Filing Fees: Defendant improperly combined these two motions. One motion addresses Alvez's responses; the other, Souza's responses. Defendant filed two separate statements. The Court intends to order defendant to pay an additional $60 filing fee. Analysis: There is no dispute that the motions are procedurally proper. FORM INTEROGATORIES Defendant seeks further responses to Nos. 1 through 8, 10, and 12 through 16. There is no dispute that plaint...
2018.3.5 Motion to Compel Arbitration 138
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.5
Excerpt: ...ing about same. On October 3, 2017, plaintiff filed a complaint for (1) failure to pay wages due, (2) breach of contract, (3) breach of implied covenant of good faith and fair dealing, (4) waiting time penalties, (5) violation of Labor Code section 98.6, (6) violation of Labor Code section 1102.5, (7) wrongful termination in violation of public policy and (8) violation of Business and Professions Code section 17200. On January 5, 2018, defendant ...
2018.3.5 Demurrer 009
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.5
Excerpt: ...an servicer after several assignments and failure to give notice of default. Plaintiff alleges that his second mortgage was reassigned so many times and so rapidly that he was confused about the identity of the mortgage holder. On or about September 8, 2017, 2nd Chance purchased the property at a foreclosure auction. On November 13, 2017, plaintiff filed a complaint for (1) negligence, (2) negligent infliction of emotional distress, (3) breach of...

515 Results

Per page

Pages