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
2018.5.16 Motion for Default Judgment 267
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.16
Excerpt: ...e why sanctions should not be imposed for failure to file proof of service of summons and the complaint. On April 9, 2018, the Court issued a minute order delaying the hearing on the OSC to May 16, 2018. On March 16, 2018, default was entered against defendant Genesis Media. Plaintiff now seeks default judgment against Genesis Media. Procedural Requirements: On March 16, 2018, default was entered against Genesis Media. The Request for Entry of De...
2018.5.16 Demurrer 752
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.16
Excerpt: ... in the interactive process, (6) failure to pay all hours worked, (7) failure to pay overtime, (8) meal period violations, (9) rest period violations, (10) waiting time penalties, and (11) wrongful termination and retaliation in violation of public policy. On April 11, 2018, defendant Baron Adelmann (hereinafter defendant) filed this opposed demurrer to the sixth through tenth causes of action for insufficient facts. (The Court notes that the not...
2018.5.15 Motion to Strike 806
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.15
Excerpt: ... dealing. On November 3, 2017, defendants removed this action to the United States District Court for the Central District of California. (However, on December 19, 2017, upon stipulation by the parties, the United States District Court remanded this action back to the Court.) On November 13, 2017, defendants collectively filed a single, unverified answer, then on February 9, 2018, each defendant separately filed a first amended verified answer. O...
2018.5.14 Motion to Quash Subpoena 140
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.14
Excerpt: ...d her employment when she was on medical leave to recover from the incident. On August 21, 2017, plaintiff filed a complaint asserting 11 causes of action. On April 16, 2018, plaintiff filed this opposed motion to quash a subpoena served her former therapist. Neither side seeks sanctions. Motion to Quash Standard: When a subpoena requires the attendance of a witness or the production of books, documents or other things before a court, or at the t...
2018.5.14 Demurrer 064
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.14
Excerpt: ... of express written warranty, (5) breach of the implied warranty of merchantability, and (6) fraud by omission. On April 6, 2018, defendant Ford Motor Company (hereinafter defendant) filed this opposed demurrer for insufficient facts and motion to strike punitive damages. The Court considered the moving, opposition, and reply papers and rules as follows. Failure to Meet and Confer: “Before filing a demurrer pursuant to this chapter, the demurri...
2018.5.2 Motion to Set Aside Default Judgment 933
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.2
Excerpt: ...dgment. Authority to Set Aside Default Under Code of Civil Procedure Section 473(b) and (d) “… [T]he law favors disposing of cases on their merits, ‘any doubts in applying section 473 must be resolved in favor of the party seeking relief from default [citations].'” Rappleyea v. Campbell (1994) 8 Cal.4th 975, 980. A court's decision to grant relief under section 473 is “to be exercised in conformity with the spirit of the law and in a ma...
2018.5.2 Motion to be Relieved as Counsel 933
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.5.2
Excerpt: ...), (c), (e). The proofs of service indicate that counsel served all the documents on both the clients and plaintiff via its counsel. Counsel confirmed Gateway's last known address within the past 30 days by conversation. Therefore, service was proper. CRC, rule 3.1362(d). Regarding the merits, the “determination of whether to grant or deny a motion to withdraw as counsel lies within the sound discretion of the trial court,” and that in making...
2018.4.30 Motion to Compel Mental Exam 854
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.30
Excerpt: ..., plaintiff filed a complaint for (1) negligence, (2) negligence, (3) negligent maintenance of premises, (4) violations of Los Angeles Rent Stabilization Ordinance, (5) breach of implied warranty of habitably, (6) breach of contract, (7) breach of covenant of good faith and fair dealing, (8) nuisance, (9) unlawful actions by landlord to influence tenants to vacate, (10) wrongful eviction, and (11) unfair competition. On March 12, 2018, Advantageo...
2018.4.30 Motion to be Relieved as Counsel 500
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.30
Excerpt: ...tion to be relieved as counsel. On the same date counsel also filed a notice of change of address. Analysis: The motion does not satisfy the procedural requirements. The notice of motion and motion, declaration, and proposed order is on the appropriate Judicial Council forms and addressed to the clients. CRC, rule 3.1362(a), (c), (e). Counsel's declaration states that counsel served the clients by mail at their last known address and confirmed th...
2018.4.30 Motion for Leave to File Answers 365
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.30
Excerpt: ... petition, written notice of motion, or other similar paper shall be signed by at least one attorney of record in the attorney's individual name …. An unsigned paper shall be stricken unless omission of the signature is corrected promptly after being called to the attention of the attorney or party.” CCP § 128.7(a). Defendants' notice of motion is unsigned. Defendants are ORDERED to correct this defect by filing a notice of errata within fiv...
2018.4.30 Motion for Attorneys' Fees 630
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.30
Excerpt: ...¶ 7. Plaintiff received an express written warranty in which defendant promised to preserve or maintain the utility or performance of the vehicle within the warranty period. Complaint ¶ 7. The vehicle was delivered to plaintiff with serious defects. Complaint ¶ 8. Defendant and its representatives failed to repair the vehicle after a reasonable number of attempts, and then failed to promptly replace the vehicle or make restitution as required ...
2018.4.26 Demurrer 334
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.26
Excerpt: ...ed a complaint against Defendant PCIC under Insurance Code § 11580 to collect on the judgment, case no. BC619295. On October 13, 2017, Plaintiff dismissed the case without prejudice. On September 9, 2017, Plaintiff acquired Cowo's rights under Cowo and PCIC's insurance contract. Plaintiff then moved to set aside the dismissal on the grounds that Plaintiff's attorney had mistakenly believed that the causes of action for breach of contract, etc. a...
2018.4.25 Demurrer 005
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.25
Excerpt: ...endants illegally operated or allowed to be operated an illegal medical marijuana facility. On September 22, 2018, plaintiff filed a complaint asserting four causes of action for unlawful business practices. On April 11, 2018, defendants filed this opposed demurrer for insufficient facts. Defendants' counsel should note that a demurrer is a standalone procedure and is not a “motion for demurrer.” Meet and Confer Requirement: “Before filing ...
2018.4.23 Motion for Judgment on the Pleadings 854
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.23
Excerpt: ...mber 4, 2016, plaintiff filed a complaint for (1) negligence, (2) negligence, (3) negligent maintenance of premises, (4) violations of Los Angeles Rent Stabilization Ordinance, (5) breach of implied warranty of habitably, (6) breach of contract, (7) breach of covenant of good faith and fair dealing, (8) nuisance, (9) unlawful actions by landlord to influence tenants to vacate, (10) wrongful eviction, and (11) unfair competition. On March 12, 2018...
2018.4.23 Motion to Compel Responses 106
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.23
Excerpt: ...equests, and motion to continue trial. Insufficient Filing Fees: Defendant improperly combined these two motions. One motion addresses form interrogatories, the other, special interrogatories. Defendant filed these two motions as one. The Court intends to order defendant to pay an additional $60 filing fee. The Court intends to admonish defendant for reserving only one hearing. Motion to Compel Response to RFPs and Interrogatories Standard A tria...
2018.4.23 Motion to Compel Arbitration 125
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.23
Excerpt: ...on, wrongful termination, and related claims. On April 10, 2018, defendant filed this opposed motion to compel arbitration. Untimely Opposition: Even if the opposition papers were untimely, as defendant argues in 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. Evidentiary Objections: The Court's rulings on defendant's evidentiary...
2018.4.19 Motion to Compel Arbitration 967
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.19
Excerpt: ... asserting 11 causes of action including sex discrimination, sexual harassment, retaliation, and wrongful termination. On March 2, 2018, Dave & Buster's filed this unopposed motion to compel arbitration. The Court considered the moving papers and rules as follows. Motion to Compel Arbitration Standard: When a motion to compel arbitration is filed and accompanied by prima facie evidence of a written agreement to arbitrate the controversy, the cour...
2018.4.17 Motion to Compel Responses 898
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.17
Excerpt: ...d and refused plaintiffs' demands for dissolution and an accounting, and have made decisions without notifying plaintiffs. Plaintiffs alleges that the Buchanan Trust owns a 50 percent interest in Wier LLC. On March 17, 2017, plaintiff filed a complaint in Ventura County for (1) breach of contract, (2) dissolution, (3) accounting, (4) breach of fiduciary duty, and (5) bad faith. The complaint was filed in this Court on November 13, 2017. On Februa...
2018.4.17 Motion for Leave to File Complaint 311
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.17
Excerpt: ...nflator, plaintiff then presented the vehicle for repairs but defendants Defendants Ford Motor Company and Geweke Co., dba Larry Geweke Ford, were unable to repair the nonconformity and refused plaintiff's request for a repurchase or replacement. On September 9, 2016, plaintiff filed a complaint and on December 6, 2016, the operative first amended complaint (mooting defendants' then pending demurrer to the initial complaint) for (1) breach of imp...
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 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 ...
2018.4.16 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...
2018.4.13 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 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...
2018.4.11 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...
2018.4.10 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...
2018.4.10 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...
2018.4.5 Motion to Quash Deposition 284
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.5
Excerpt: ...n, (2) failure to prevent discrimination, (3) failure to make reasonable accommodation, (4) retaliation, (5) failure to engage in the interactive process, and (6) wrongful termination in violation of public policy. On February 9, 2018, plaintiff filed this opposed motion to quash defendant's deposition subpoena on Kaiser Permanente and sanctions request. Motion to Quash Standard: When a subpoena requires the attendance of a witness or the product...
2018.4.5 Motion for Preliminary Injunction 689
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.5
Excerpt: ...ghts to receive Synder's disputed share of rends, and instruct the tenant to pay Snyder his disputed share of rent directly. Snyder also seeks a writ of possession of rents already paid. Untimely Opposition: Even if the opposition papers were untimely, as Snyder argues in reply, by responding on the merits, he 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. Motion for...
2018.4.4 Motion for Leave to File Complaint 428
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.4
Excerpt: ...2017, plaintiff filed a complaint asserting a sole cause of action for unlawful business practices under Business and Professions Code section 17200. On October 2, 2017, default was entered against defendants. On February 8 and 9, 2018, plaintiff filed this unopposed motion for leave to file a first amended complaint to add a cause of action for retaliation. (The two filings appear to be identical.) Procedural Requirements: A motion to amend a pl...
2018.4.3 Demurrer 236
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.3
Excerpt: ...ly for plaintiff, by selling furniture to plaintiff's competitor New Spec. On December 20, 2016, plaintiff filed a complaint, May 22, 2017, a first amended complaint, and on September 25, 2017, a second amended complaint, and on January 29, 2018, the operative third amended complaint for (1) breach of contract, (2) breach of contract, (3) intentional misrepresentation, (4) fraudulent concealment, (5) intentional interference with prospective econ...
2018.4.3 Motion to Compel Responses 485
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.3
Excerpt: ...) negligent misrepresentation, (3) fraudulent misrepresentation, (4) fraudulent concealment, (5) breach of contract, (6) breach of covenant of good faith and fair dealing, (7) breach of fiduciary duties, (8) fraud, (9) constructive fraud, (10) libel, (11) libel per se, and (12) slander and defamation. On February 15, 2018, plaintiff filed these opposed motions against State Farm to compel an initial response to form interrogatories and deem RFAs ...
2018.4.3 Motion to Set Aside Default 307
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.4.3
Excerpt: ...hey failed to pay rent and committing waste. On February 22, 2017, HTL filed a complaint for (1) breach of written contract and (2) breach of the implied covenant of good faith and fair dealing. On April 10, 2017, Orizaba filed a cross‐complaint for (1) breach of contract and (2) waste. The same day, Orizaba filed an answer to the complaint. On May 12, 2017, HTL filed an answer to the cross‐complaint. On July 20, 2017, default was entered aga...
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...
2018.3.21 Motion to Consolidate 009
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.21
Excerpt: ...t. 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 contract, and (4) breach of covenant of good faith and fair dealing. On M...
2018.3.20 Motion to Compel Joinder 828
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.20
Excerpt: ...is brother Luca Dotti, Hepburn's two children, own Hepburn's memorabilia (Hepburn IP) and licensed it to Fund. Ferrer interfered with Fund's fundraising efforts by attempting to terminate its license to use the Hepburn IP to support is fundraising efforts, taking control of Fund's website's domain name, attempting to have fashion designer Givenchy falsify a letter concerning a donation to Fund, and taking control of certain Hepburn IP that was to...
2018.3.19 Demurrers 869
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.19
Excerpt: ...y and their failure to inform plaintiff that she was “buying a lawsuit.” Allegations: From May through September 2005, plaintiff negotiated to purchase an apartment complex (the Gibraltar property) from third party David Behrend. In August 2005, Behrend told plaintiff's real estate agent that he would take care of title insurance. Behrend had defendants name plaintiff as an insured. Provident prepared the policy, and Stewart issued it. FAC ¶...
2018.3.13 Motion for Summary Judgment 030
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.13
Excerpt: ...l 10, 2017. Wang and Shieh are ex‐ spouses. The complaint alleges Vitech produces fish food (Vita‐M Fac 2000) in the United States, which it previously shipped to various entities controlled by Wang in China. Wang's companies then repackage the product and sell it throughout China. The complaint alleges that Vitech learned Wang was diluting the fish food with soymeal before selling it further, thereby decreasing the amount she needed to purch...
2018.3.12 Motion to Quash Subpoena 805
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.12
Excerpt: ... provides industrial safety services for piping and other metal conduits. Mistras has an office in Signal Hill, which a general manager runs. The GM is responsible for, among other things, developing promising technicians and maintaining Mistras' business relationships. In 2014, Mistras hired Baird as GM, Peterson as radiography services manager, and Medina as a radiation safety officer. Baird, Peterson, and Medina agreed to certain terms contain...
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 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 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 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...
2018.3.7 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...
2018.3.6 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 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 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 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...
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 ...
2018.3.1 Motion to Quash Subpoena 805
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.3.1
Excerpt: ...industrial safety services for piping and other metal conduits. Mistras has an office in Signal Hill, which a general manager runs. The GM is responsible for, among other things, developing promising technicians and maintaining Mistras' business relationships. In 2014, Mistras hired Baird as GM, Peterson as radiography services manager, and Medina as a radiation safety officer. Baird, Peterson, and Medina agreed to certain terms contained in Mist...
2018.2.28 Motion to Compel Arbitration 129
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.28
Excerpt: ...2017, plaintiff filed a complaint for (1) sexual harassment, (2) retaliation, (3) sex / gender discrimination, (4) failure to prevent, (5) wrongful constructive termination based on sex / gender, and (6) wrongful constructive termination in violation of public policy. On January 5, 2018, Cardenas filed this opposed motion to compel arbitration. The Court considered the moving, opposition, and reply papers, and rules as follows. Evidentiary Object...
2018.2.28 Motion for Attorneys' Fees 294
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.28
Excerpt: ...es that on April 30, 2015, Gill filed a complaint against Angel and later substituted in Ara. The underlying action's complaint alleged that on December 18, 2014, the Perezes' dog bit Gill's client Sandra Mims, that the Perezes knew or should have known that their dog had a propensity for biting humans, and that the Perezes failed to exercise reasonable care. Whether the following allegations were pled in the underlying complaint or are being sta...
2018.2.28 Motion to Disqualify Counsel 106
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.28
Excerpt: ... Court considered the moving, opposition, and reply papers, and rules as follows. Request for Judicial Notice: Plaintiff's request for judicial notice of an unreported U.S. District Court case is DENIED as superfluous. Plaintiff need only cite it. Further, plaintiff failed to tab the exhibit. See below. Failure to Tab Exhibits: Plaintiff's counsel should note: “Each paper exhibit must be separated by a hard 8 1/2 x 11 sheet with hard paper or p...
2018.2.27 Motion for Judgment 752
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.27
Excerpt: ...January 30, 2015, she fell on a table in Quest's warehouse and suffered a work‐related injury. She retained a workers' compensation attorney and filed a claim. Just prior to the injury, defendants told plaintiff she was doing a good job and after the injury, plaintiff was working just fine while recovering. Then, on February 12, 2015, immediately after reporting the injury to defendants, she was terminated. Defendants did not discuss or interac...
2018.2.22 Demurrer 295
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.22
Excerpt: ...ibiant Beverly Hills, LLC, True North Equity, LLC, R Lane Associates, Inc., and Qual‐Pro Corporation for injunctive relief, an accounting, rescission, dissolution, and damages based alleged misappropriation and related claims. Defendants then sued plaintiff PS, its owner and/or CEO C. Don Feak, III, and their attorney Wen Winny Yang, for declaratory relief and damages based on allegations that PS breached its contractual obligations, and that p...
2018.2.21 Motion for Default Judgment 373
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.21
Excerpt: ...s, and attorneys' fees for a total of $441,982.55. Failure to Tab Exhibits: Plaintiff's 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 mon...
2018.2.21 Motion to be Relieved as Counsel 485
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.21
Excerpt: ...intiff substituted counsel. Then, on January 23, 2018, plaintiff's counsel, Glenn E. Stern and Matthew P. Malczynski, filed this unopposed motion to be relieved as counsel. The Court considered the moving papers and rules as follows. Analysis: The motion does not satisfy the procedural requirements. The notice of motion and motion, declaration, and proposed order are directed to the client and are on the appropriate Judicial Council forms. CRC, r...
2018.2.21 Motion to be Relieved as Counsel 646
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.21
Excerpt: ...intiff substituted counsel. Then, on January 23, 2018, plaintiff's counsel, Glenn E. Stern and Matthew P. Malczynski, filed this unopposed motion to be relieved as counsel. The Court considered the moving papers and rules as follows. Analysis: The motion does not satisfy the procedural requirements. The notice of motion and motion, declaration, and proposed order are directed to the client and are on the appropriate Judicial Council forms. CRC, r...
2018.2.21 Motion for Preliminary Injunction 318
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.21
Excerpt: ...escinding a written contract based on allegations of a protracted attorney‐client fees dispute. Plaintiffs allege that Horn conducted unnecessary discovery and failed to comply with orders issued in the underlying case including failure to serve and lodge a compliant long cause trial binder. The parties arbitrated their fee dispute in LACBA's attorney‐client mediation and arbitration forum. Plaintiffs sought to recover about $648,000. On Octo...
2018.2.20 Demurrer 973
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.20
Excerpt: ...omplaint and on October 25, 2017, the operative first amended complaint for (1) discrimination, (2) harassment, (3) retaliation, and (4) failure to prevent. On November 29, 2017, defendants filed this opposed demurrer to the second cause of action for insufficient facts and uncertainty. Defendants' counsel filed a compliant meet and confer declaration. CCP § 430.41; Backlar Decl. ¶¶ 3‐4, Exhs A‐B. If the demurrer is sustained, plaintiff �...
2018.2.14 Demurrer 646
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.14
Excerpt: ...egations that they terminated his employment because of his age and sexual orientation, violated certain wage and hour laws, breached a bonus agreement, and fraudulently induced plaintiff into the bonus agreement. On May 8, 2017, plaintiff filed a complaint and on November 7, 2017, the operative first amended complaint for (1) discrimination, (2) harassment, (3) failure to prevent discrimination and harassment, (4) retaliation, (5) violation of L...
2018.2.14 Motion to Enforce Arbitration 136
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.14
Excerpt: ...October 3, 2017, plaintiffs filed a complaint for (1) age discrimination, (2) retaliation, (3) failure to prevent discrimination and retaliation, and (4) intentional infliction of emotional distress. Analysis: Here, defendant proffers evidence of written arbitration agreements contained in each plaintiff's “full‐time health professional services contract.” Exhs. 3, 5. There is no dispute that the parties entered into the agreements or that ...
2018.2.13 Motion to Compel Further Responses 134
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.13
Excerpt: ...rtious breach of insurance contract, and (3) breach of implied covenant of good faith and fair dealing. On November 17, 2017, defendant filed these two unopposed motions to compel further responses to an RFA and related form interrogatory No. 17.1, and requests for sanctions. Analysis: Defendant reserved hearings for motions to compel initial responses, not further responses. This defect is significant because the Court had allocated more time to...
2018.2.13 Motion to Compel Discovery 030
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.13
Excerpt: ...es entered into an agreement (the Framework Distribution Agreement) whereby defendants would be plaintiff's exclusive distributor of plaintiff's animal feed product for delivery to plaintiff's Chinese customers. Complaint ¶¶ 10, 23. The agreement was written in Chinese. Complaint ¶ 23, Exh. 1. Defendants, however, sold a counterfeit version of plaintiff's product and kept the sales proceeds for themselves. Complaint ¶¶ 25, 26, 35. In 2015, p...
2018.2.8 Motion to Compel 365
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.8
Excerpt: ...HSNO), the forensic accounting firm that Federal retained to assist it in adjusting Lewis Brisbois' business income loss claim. Standard: “If a deponent fails to answer any question or to produce any document, electronically stored information, or tangible thing under the deponent's control that is specified in the deposition notice or a deposition subpoena, the party seeking discovery may move the court for an order compelling that answer or p...
2018.2.8 Motion to Compel Further Responses 346
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.8
Excerpt: ... termination in violation of public policy. On November 20, 2017, defendant filed this opposed motion to compel further responses to special interrogatories and request for sanctions. Analysis: No. 34 – GRANTED. Plaintiff must unequivocally identify the information sought regardless of whether he “has not earned income to replace the income he lost ….” Plaintiff's qualified response is inadequate. No. 35 – GRANTED. Same reason as above....
2018.2.8 Request for Attorneys' Fees 887
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.8
Excerpt: ...ys' fees, and costs. Procedural Requirements: On May 23, 2017, default was entered against Nagui and June and Jaq; on June 2, 2017, default was entered against Ruanto, and no pending motion to vacate default appears in the record. The default judgment packet includes a request for dismissal of Does 1 to 10 and a proposed form of judgment on the appropriate Judicial Council forms. Plaintiff's counsel signed a declaration of nonmilitary status. The...
2018.2.7 Motion to Compel Deposition 364
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.7
Excerpt: ...filed a complaint for (1) common counts, (2) common counts, (3) breach of contract, and (4) intentional tort (unfair competition.) On November 16, 2017, plaintiffs filed this opposed motion to compel Friedman's deposition. Both sides request sanctions. Failure to Tab Exhibits: Plaintiffs' counsel should note: “Each 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, bearin...
2018.2.7 Petition to Order Mediation or Arbitration 709
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.7
Excerpt: ...venant of good faith and fair dealing, (4) tortious interference with economic relations, (5) intentional interference with prospective economic advantage, (6) breach of fiduciary duty, (7) breach of duty of loyalty, (8) misappropriation of trade secrets, and (9) unfair business practices. On November 15, 2017, the Court entered an order upon stipulation enjoining Webber from certain conduct related to Versa's trade secrets. On November 14, 2017,...
2018.2.6 Motion to be Relieved as Counsel 822
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.6
Excerpt: ...November 7, 2017, defendants' counsel filed these two unopposed motions to be relieved as counsel. On January 12, 2018, they filed amended declarations. Analysis: The motions satisfy the procedural requirements. The notices of motion and motions, declarations, and proposed orders are directed to the clients and are on the appropriate Judicial Council forms. CRC, rule 3.1362(a), (c), (e). Counsel mail served the clients and confirmed their address...
2018.2.5 Demurrer 646
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.2.5
Excerpt: ... bonus agreement, and fraudulently induced plaintiff into the bonus agreement. Ron Burkman and Dennis Hamm owned PSSI until shortly before plaintiff's termination. DEM 1:5‐6. On May 8, 2017, plaintiff filed a complaint and on November 7, 2017, the operative first amended complaint for (1) discrimination, (2) harassment, (3) failure to prevent discrimination and harassment, (4) retaliation, (5) violation of Labor Code sections 201, 203, 226.7, 5...
2018.1.31 Demurrer 163
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.31
Excerpt: ...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 November 13, 2017, Ronen filed this unopposed 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, for declarations, paragraph numbers are preferred.) The Court considere...
2018.1.31 Demurrer 281
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.31
Excerpt: ...an order that a certain abstract of judgment created a lien against the properties, an order that plaintiff may enforce his judgment by selling the properties, an avoidance of a fraudulent transfers, and an injunction against further transfers. Plaintiff alleges that on August 14, 2007, defendants, as husband and wife, transferred their community property interest in two real properties (Malibu and Torrance) to their living trust. On November 15,...
2018.1.30 Motion to Enforce Settlement 569
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.30
Excerpt: ... Hana Financial. The Court considered the moving and opposition papers, and rules as follows. Request for Judicial Notice: Hana's request for judicial notice of the SAC in LASC Case No. BC568786 is GRANTED. Evid. Code § 452(d). Evidentiary Objections: The parties should note that the Court prefers to receive separately lodged (not filed) proposed orders on all written evidentiary objections, although such is required only for summary judgment mo...
2018.1.30 Motion to Oppose Sanctions 196
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.30
Excerpt: ... Analysis: Adequate notice and opportunity to be heard on a motion for monetary sanctions is mandated by constitutional due process requirements. O'Brien v. Cseh (1983) 148 Cal.App.3d 957, 961‐ 962; Marriage of Reese & Guy (1999) 73 Cal.App.4th 1214, 1221. Section 128.5, subdivision (f) mandates the moving party comply with procedures set forth in section 128.7, subdivisions (c), (d), and (h). Section 128.7, subdivision (h) requires the moving ...
2018.1.29 Demurrer 551
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.29
Excerpt: ...e. It appears to this court that this matter should and/or would very likely be deemed related to LASC Case No. BC600123, still pending before the right honorable Judge Michael Stern, in Department 62. Both cases are essentially Marvin actions, arising from the parties' separation and property division dispute. Love is the plaintiff in the earlier filed case, and Kenneth K. Barnoski is the plaintiff in this case. Plaintiff Barnoski's comp...
2018.1.29 Motion to Strike 626
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.29
Excerpt: ...s. Defendants discovered plaintiff at about 1:30 a.m. and draggled, slid, carried, or otherwise moved plaintiff's body to another location, abandoned him, and failed to summon emergency services. On June 2, 2017, plaintiff filed a complaint for (1) four counts of negligence (failure to render aid, unlawful hiring / training / retention, premises liability, and negligent security), (2) false imprisonment, and (3) battery. The first two causes of a...
2018.1.29 Motion to Enforce Settlement 912
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.29
Excerpt: ...t agrees with defendant's assessment that the issue of the delayed transmission of the settlement checks could have been and was resolved informally. The evidence establishes that the parties were communicating about the issue, defendant's counsel was engaged with defendant's liability insurance carrier, and that defendant was overall forthcoming and cooperative. In particular, plaintiff admits that “the check was finally deposited on October 2...
2018.1.29 Motion for Leave to File Complaint 970
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.29
Excerpt: ...Louis E. Kempinsky and Kempinsky Law Ltd.'s (collectively, Kempinsky) anti‐SLAPP motion. Defendants David R. Hilty, OOC Hollywood 1LLC, Shereen Arazm (collectively, Hilty) joined this motion. On June 23, 2017, plaintiff filed a notice of appeal of this ruling. On August 1, 2017, the Court granted defendants Martin D. Singer, Lavely & Singer, and Andrew Brettler's (collectively, Singer) anti‐SLAPP motion. On October 2, 2017, plaintiff filed a ...
2018.1.24 Request for Default Judgment, Costs and Attorneys' Fees 281
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.24
Excerpt: ...66. Plaintiff acknowledged a credit of $28,315.81. On October 20, 2017, default was entered against Ghashghaie. No pending motion to vacate default appears in the record. The default judgment packet includes a request for dismissal of Does 1 to 20 and a proposed form of judgment on the appropriate Judicial Council forms. On November 9, 2017, plaintiff dismissed Great Used Cars and Stainkam. Plaintiff's counsel signed a declaration of nonmilitary ...
2018.1.24 Motion to Enforce Settlement 113
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.24
Excerpt: ...reach of contract, (3) fraud, (4) cancellation of instrument, (5) quiet title, (6) slander of title, (7) constructive trust, and (8) resulting trust. According to the moving papers, on June 21, 2017, the parties settled at an MSC. MOT 4:9‐10. Plaintiffs now bring this motion to enforce settlement. Defendant submitted a “reply to motion to compel settlement (slightly dissenting, mostly concurring).” The Court considered the moving and opposi...
2018.1.24 Motion for Default Judgment 282
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.24
Excerpt: ...y 10, 2018, plaintiff submitted a revised default judgment packet addressing the defect. The Court considered the revised packet and rules as follows. Plaintiff's counsel should again note that exhibits must be tabbed. CRC, rule 3.1110(f). Plaintiff's counsel should again note that default judgment packets must include a case summary. CRC, rule 3.1800(a)(1). Going forward, the Court is likely not going to consider plaintiff's papers that do not s...
2018.1.23 Motion for Terminating Sanctions 824
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.23
Excerpt: ...t to allow necessary plumbing repairs, and have damaged the plumbing system by improperly disposing waste. The board gave improper notice of a special election. Defendant Weisenberg renovated his unit without board approval, violating the CC&Rs. On January 21, 2016, plaintiffs filed a complaint and on February 16, 2016, a first amended complaint. On June 24, 2016, Olga was effectively dismissed for lack of standing. On August 31, 2016, plaintiffs...
2018.1.22 Motion to Confirm Arbitration 121
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.22
Excerpt: ..., plaintiff filed this unopposed motion to confirm arbitration award. The Court considered the moving papers and rules as follows. Court's Authority to Confirm Arbitration Award: The parties to arbitration may petition the court to confirm, correct, or vacate the award. CCP § 1285. A petition to confirm an award must be served and filed not later than four years after the date of service of a signed copy of the award on the petitioner. CCP § 12...
2018.1.22 Pitchess Motion 449
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.22
Excerpt: ...ility discrimination, (2) failure to accommodate, (3) failure to engage in the interactive process, (4) wrongful termination in violation of public policy, and (5) retaliation in violation of the FEHA. On November 30, 2017, defendant filed this unopposed Pitchess motion, requesting an order that third party Los Angeles Sheriff's Department produce essentially the entirety of plaintiff's employment file. Pitchess Motion Standard: There is a specia...
2018.1.18 Request for Judgment 255
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.18
Excerpt: ...or a total of $57,112.60. Procedural Requirements: On November 3, 2017, default was entered against both defendants. No pending motion to vacate default appears in the record. The default judgment packet includes a request for dismissal of Does 1 through 10 and a proposed form of judgment on the appropriate Judicial Council forms. Plaintiff's counsel signed a declaration of nonmilitary status. Plaintiff requests the same amount of principal damag...
2018.1.9 Application for Pro Hac Vice 318
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.9
Excerpt: ...40 states that an attorney in good standing in another jurisdiction may apply to appear pro hac vice in this State by way of written application upon due notice to all interested parties, as well as service on the State Bar in San Francisco with payment of a $50.00 fee, so long as that attorney is not a resident of California, does not work in California, and does not perform regular or substantial business, professional, or other activities in t...
2018.1.9 Demurrer 365
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.9
Excerpt: ...emple Street Properties for damage arising from allegations that defendants negligently caused a fire at their construction site. Claims against Palmer: City alleges that on December 8, 2014, a fire broke out at the DaVinci Apartments, which was then under construction. The fire damaged 221 N. Figueroa. The sprinklers caused water damage. City incurred costs for firefighting. City's damages were about $80 million. City's insurance company reimbur...
2018.1.9 Demurrer, Motion to Strike 164
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.9
Excerpt: ...EMI Hastings Catalog Inc. for damages arising from allegations that defendants underpaid royalties. On June 30, 2017, plaintiff filed a complaint for an accounting. On October 3, 2017, plaintiffs filed the operative first amended complaint for breach of contract. On November 17, 2017, defendants filed this opposed demurrer for insufficient facts and motion to strike paragraphs regarding other catalogs and the prayer for an accounting. Defendants'...
2018.1.9 Motion to be Relieved as Counsel 152
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.9
Excerpt: ...intiff's counsel Robert F. Rubin filed this unopposed motion to be relieved as counsel. Analysis: The motion satisfies the procedural requirements. The notice of motion and motion, declaration, and proposed order are directed to the client and are on the appropriate Judicial Council forms. CRC, rule 3.1362(a), (c), (e). Counsel mail served the client and confirmed his address by telephone, conversation, and email within the past 30 days. CRC, rul...
2018.1.9 Motion to Vacate Default 411
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.9
Excerpt: ...nts, and plaintiff dismissed its punitive damages claims on the first and second causes of action. It appears that the parties stipulated to setting aside the default entered against the Yoons. See Discovery Motions, Tabibi Decl. ¶ 4, Exh. 2 (referring to a signed stipulation.) On December 28, 2016, the Yoons each filed an answer. On June 28, 2017, the Court granted plaintiff's unopposed motions to compel initial responses against the Yoons. On ...
2018.1.8 Motion for Attorney Fees 970
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.8
Excerpt: ...td.'s (collectively, Kempinsky) anti‐SLAPP motion. Defendants David R. Hilty, OOC Hollywood 1LLC, Shereen Arazm joined this motion. On August 21, 2017, the Court denied the joining defendants' opposed motion for $17,970 in attorneys' fees without prejudice on the ground that the amount of requested fees was unreasonably inflated. On October 16, 2017, the joining defendants filed this opposed renewed motion for $9,135 in attorneys' fees. The Cou...
2018.1.8 Motion for Judgment on the Pleadings 449
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.8
Excerpt: ...on parking lot, discriminated against plaintiffs based on their national origin, Chinese, and issued physical threats to plaintiffs. On October 6, 2017, plaintiffs filed a complaint, on April 25, 2017, a first amended complaint, and on June 6, 2017, the operative second amended complaint for (1) breach of written contract (by Jin against Dhow), (2) breach of covenant of quiet enjoyment (by Jin and Cui against Dhow), (3) negligent misrepresentatio...
2018.1.8 Motions to be Relieved as Counsel 933
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2018.1.8
Excerpt: ...ounsel filed these two unopposed motions to be relieved as counsel. The Court considered the moving papers and rules as follows. Analysis: The motions satisfy the procedural requirements. The notices of motion and motions, declarations, and proposed orders are directed to the client and are on the appropriate Judicial Council forms. CRC, rule 3.1362(a), (c), (e). Counsel mail served the clients and confirmed their addresses by telephone and conve...

515 Results

Per page

Pages