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
2021.05.24 Motion to Quash Subpoena 737
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.05.24
Excerpt: ... records to show Plaintiff, allegedly, perjured herself when she requested a fee waiver from the court. Plaintiff brings this motion to quash the subpoena on the ground that Defendants did not comply with mandatory procedural requirements and requests that Defendants and their counsel be sanctioned. Meet and Confer: Contrary to Defendants' argument, there is no meet and confer requirement for a motion to quash. (Code Civ. Proc. § 1987.1.) Standa...
2021.05.24 Motion to Continue Trial Date 326
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.05.24
Excerpt: ...e plaintiff in an action or special proceeding resides out of the state, or is a foreign corporation, the defendant may at any time apply to the court by noticed motion for an order requiring the plaintiff to file an undertaking to secure an award of costs and attorney's fees which may be awarded in the action or special proceeding. For the purposes of this section, “attorney's fees” means reasonable attorney's fees a party may be authorized ...
2021.05.14 Demurrer 092
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.05.14
Excerpt: ...not know what he was doing, and that Palmeri did not properly run the restaurant.” (CC, ¶ 11.) Frasca has filed this opposed demurrer all but the Sixth causes of action: 1) Defamation Per Se; 2) Defamation Per Quod; 3) Intentional Interference with Prospective Economic Relations; 4) Negligent Interference with Prospective Economic Relations; 5) Breach of Labor Code §2863; 6) Breach of Written Contract. Judicial Notice: Frasca's request is gra...
2021.05.11 Motion to Quash Service of Summons 030
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.05.11
Excerpt: ...iff's insured. Specific Jurisdiction: California's long-arm statute authorizes California courts to exercise jurisdiction on any basis consistent with the U.S. Constitution or the California Constitution. (Code of Civ. Proc. §410.10; Vons Companies, Inc. v. Seabest Foods, Inc. (1996) 14 Cal.4th 434, 444-445.) There are two types of personal jurisdiction: general jurisdiction and specific jurisdiction. General jurisdiction exists when the defenda...
2021.05.11 Demurrer 367
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.05.11
Excerpt: ...falsely promised to renew the lease, and in reliance, they installed trade fixtures and made other improvements to the property. The first amended cross-complaint (FACC) alleges: 1) Breach of Oral Lease Agreement; 2) Breach of the Implied Covenant of Good Faith and Fair Dealing; 3) Breach of Implied Agreement; 4) Promissory Estoppel; 5) Declaratory Relief; 6) Conversion; 7) Wrongful Eviction. Saddletree brings this opposed demurrer—which does n...
2021.05.06 Demurrer 992
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.05.06
Excerpt: ...chantability; 6) Fraud by Omission; 7) Violation of Consumer Legal Remedies Act (CLRA). DEMURRER Statute of Limitations: OVERRULED Defendant argues that Plaintiff's claims (Implied Warranty; Fraud; and CLRA) are barred by their four and three years statute of limitations, respectively. Plaintiff purchased the vehicle in Jan. 2016, filed this action on May 27, 2020, and alleges she discovered that Defendant concealed information about the engine d...
2021.04.30 Demurrer 055
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.30
Excerpt: ...alth's (“OSHA”) Appeal Board and 2) excerpts from the OSHA Technical Manual. The Court DENIES the request as to the first exhibit but GRANTS it as to the second exhibit under Evidence Code 452(h), matters not reasonably subject to dispute. DEMURRER – OVERRULED Whether Section 15 is Vague? Plaintiff argues that the excessive temperatures he and other employees were subjected to violated Labor Code § 1198. Section 1198 states that “[t]he e...
2021.04.26 Motion to Compel Deposition 406
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.26
Excerpt: ...nient to her because of her age and infirmities. Also, the request for documents is overly broad. Alexander requests $4,702.50 in sanctions while Tolley requests $6,001.65 in sanctions. Standard: CCP §2025.450(a) provides that: “[i]f, after service of a deposition notice, a party to the action or an officer, director, managing agent, or employee of a party, or a person designated by an organization that is a party under Section 2025.230, witho...
2021.04.19 Motion for Terminating, Monetary, Issue, or Evidence Sanctions 942
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.19
Excerpt: ...ied with an Oct. 2020 Order to provide medical records. Standard: The court may impose monetary, issue, evidence, or terminating sanctions if a party fails to comply with a court order compelling a response to interrogatories or a demand for inspection, copying, testing, or sampling. (Code Civ. Proc., §§ 2030.290(c); 2031.300(c).) CCP § 2023.010 provides that “[m]isuses of the discovery process include, but are not limited to, the following ...
2021.04.15 Demurrer 326 (2)
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.15
Excerpt: ...Estoppel. On March 19, 2021, Thannhaeuser filed this opposed demurrer. Judicial Notice: The Court will take judicial notice of Thannhaeuser's three exhibits—forms and orders from small claims court—under Evidence code 452(d), official court records. The Court will also take judicial notice of TKH's exhibit—the complaint in case no. 19SMDC01912—under Evidence code 452(d), official court records. GRANTED The issue in this case is whether TK...
2021.04.14 Motion to Quash 307
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.14
Excerpt: ...estimony and production of financial documents on Steven Mark Miller and Debbie Kong (“Kong”. Miller is the custodian of records for National Mortgage Resources, which made a loan to Centinela Car Wash Properties, LLC (“Centinela”). Similarly, Kong represents Preferred Bank, which made a loan to 3737 N. LA Brea LLC. Nissani is the managing member of both Centinela and 3737 N. LA Brea. HTL has filed three opposed motions to quash these sub...
2021.04.08 Demurrer 258
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.08
Excerpt: ...1) Breach of Contract; 2) Money Had and Received; 3) Account Stated; 4) Reasonable Value; 5) Non-Payment of Services; 6) Open Book Account; 7) Failure to Issue Prompt Payment; 8) Breach of Implied Covenant of Good Faith and Fair Dealing. Defendant has filed this opposed demurrer to the FAC. OVERRULED Defendant makes the following arguments: Lack of Privity Between the Parties: The Court finds that Plaintiff has sufficiently alleged the existence ...
2021.04.07 Motion to Compel Arbitration 945
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.04.07
Excerpt: ..., arbitration agreements are valid, irrevocable, and enforceable, save upon such grounds as exist at law or in equity for the revocation of any contract. Blake v. Ecker (2001) 93 Cal.App.4th 728, 741 (overruled on other grounds.) A party petitioning to compel arbitration has the burden of establishing the existence of a valid agreement to arbitrate, and the party opposing the petition has the burden of proving, by a preponderance of the evidence,...
2021.03.25 Demurrer 326
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.03.25
Excerpt: ...SAC”) alleges: 1) Breach of Contract; 2) Contractual Indemnity; 3) Declaratory Relief. Evidentiary Objections & Rulings Judicial Notice: Judicial notice of the following facts: GRANTED 1. The existence of the city of Gardena, California. 2. That the city of Gardena, California is located in Los Angeles County. 3. The existence of the city of Westminster, California. 4. That the city of Westminster, California is located in Orange County. 5. Tha...
2021.03.05 Motion for Reconsideration 942
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.03.05
Excerpt: ...er reviewing the file in camera. On November 17, 2020, Plaintiff filed the instant motion for reconsideration. Plaintiff request that the Court modify its order and require El Camino to produce: 1) All documents related to the February 15, 2019 interview with Defendant (“Interview Notes”); 2) All documents related to any investigation related to Plaintiff's complaints against Defendant. On January 27, 2021, the Court ordered El Camino's couns...
2021.03.03 Motion Demurrer, Motion to Strike 519
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.03.03
Excerpt: ...Trope was relieved, and after Plaintiff retained new counsel (in June 2017), the arbitrator issued an award against Plaintiff. That award against plaintiff was confirmed in court on February 26, 2018. In this case against Trope, filed on March 21, 2019, Plaintiff alleges 1) Breach of Contract; 2) Professional Negligence; 3) Negligent Infliction of Emotional Distress; 4) Intentional Infliction of Emotional Distress. Previously, the Court granted D...
2021.03.02 Motion for Summary Judgment 807
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.03.02
Excerpt: ...icial Notice: The Court takes judicial notice of the exhibits per Evidence Code § 452(d), official court records. Objections: Plaintiffs' 13 objections are OVERRULED. Defendant's objections 6-8 and 10 are SUSTAINED, while 1-5 and 9, are OVERRULED. A motion for summary judgment shall be granted if all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to judgment as a matter of l...
2021.03.02 Demurrer 678
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.03.02
Excerpt: ...(“Davis”); Victoria M. Ruffin; Amanda L. Parrell (collectively, “Defendants”) and moving parties here, were members of the Board. Plaintiff alleges causes of action for: 1) Retaliation in Violation of California Labor Code § 1102.5; 2) Retaliation in Violation of California Labor Code § 98.6; 3) Reporting of Improper Governmental Activities Act, Ed. Code §§ 44113 and 44114; 4) Violation of the Whistleblower Protection, California Fals...
2021.02.09 Motion for Summary Adjudication 682
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.02.09
Excerpt: ...nt has failed to pay the outstanding balance of the loans. On November 16, 2020, Plaintiff filed the instant opposed motion for summary adjudication of Plaintiff's third cause of action, breach of commercial guaranty. Judicial Notice: Plaintiff requests judicial notice of 1) bankruptcy petition 2) order dismissing bankruptcy case. The Court will take judicial notice of Plaintiff's exhibits per Evidence Code 452(d), official court records. Standar...
2021.02.03 Motion to Set Aside Judgment 244
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.02.03
Excerpt: ...udgment against Defendant in the amount of $346,698.45. On December 1, 2020, Defendant filed the instant opposed motion to set aside the default judgment because he did not receive actual notice of the action. Objections: Plaintiff's objections are OVERRULED. The Court notes that Defendant's Exhibits G and H are only relevant for the fact that during the week of March 20-27, Defendant was in New York. Defendant's objection is OVERRULED. Standard:...
2021.02.01 Motion to Compel Arbitration and Stay Proceedngs 703
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.02.01
Excerpt: ...tion agreements are valid, irrevocable, and enforceable, save upon such grounds as exist at law or in equity for the revocation of any contract. Blake v. Ecker (2001) 93 Cal.App.4th 728, 741 (overruled on other grounds.) A party petitioning to compel arbitration has the burden of establishing the existence of a valid agreement to arbitrate, and the party opposing the petition has the burden of proving, by a preponderance of the evidence, any fact...
2021.01.21 Motion for Determination of Good Faith Settlement 341
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2021.01.21
Excerpt: ...ence of drugs, ran a red light and crashed into him. This impact caused Goode to lose control of his vehicle. Defendant YB Real Estate Properties IV, LLC (“YB”) allegedly owned or controlled the premises where the restaurant was located. Plaintiff alleged that the premises where the restaurant was located was in a dangerous condition because it was not in conformance with a permit issued by the city of Los Angeles and was negligently/careless...
2020.12.08 Special Motion to Strike 939
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2020.12.08
Excerpt: ...ing he entered into an agreement by which he agreed to perform construction work on a their property but he failed to properly perform or complete his work. On October 12, 2020, Kim filed a Cross-Complaint against Kakoian alleging cause of action for Negligence, Tortious Abuse of Process, Malicious Prosecution, and Tortious Legal Malpractice. Kakoian brings an opposed special motion to strike (anti-SLAPP) Kim's Cross-Complaint. Kakoian requests t...
2020.12.01 Motion for Determination of Good Faith Settlement 341
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2020.12.01
Excerpt: ...ntersection when Goode ran a red light and crashed into him. This impact caused Goode to lose control of his vehicle and veer into Fish Spot's outdoor seating area. Plaintiff and Winn have entered into a settlement agreement. In exchange for Plaintiff dismissing her claims against Winn, he will pay $40,000. Winn requests that the Court declare the proposed settlement to be in good faith. Objection: Goode's objections are OVERRULED. Standard: Any ...
2020.12.01 Demurrer 741
Location: Los Angeles
Judge: Sotelo, David
Hearing Date: 2020.12.01
Excerpt: ...ation and harassment on the basis of gender and pregnancy. On September 22, 2020, Plaintiff filed a First Amended Complaint (“FAC”) against Defendants alleging causes of action for: 1. Disability and Gender Discrimination; 2. Failure to Prevent Discrimination and Harassment FEHA and Gov. Code § 12940, et seq.; 3. Hostile Work Environment; 4. Intentional Infliction of Emotional Distress (“IIED”); 5. Declaratory Relief. On September 8, 202...

515 Results

Per page

Pages