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

824 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Lui, Christopher K x
2019.6.12 Motion to Compel Arbitration 402
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.6.12
Excerpt: ...ciences Inc., MusiCares Foundation Inc., Grammy Museum Foundation Inc., Grammy Foundation Inc. (“Defendants”) for the Recording Academy leadership's efforts to cover up misconduct and hide MusiCares' hostile and discriminatory workplace culture. The Academy's main activities include the Grammy Awards. MusiCares and the Grammy Museum are non-profit organizations established by and affiliated with the Academy. The Grammy Foundation was a non-pr...
2019.6.11 Petition to Approve Minor's Compromise of Disputed Claim 256
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.6.11
Excerpt: ...n Freesmeier, and Sara Freesmeier sue Defendants Jean Paul Inversion, Magna Seating of America, Inc. (Doe 1), and Magna Seating, Inc. (Doe 2), and Magna International, Inc., for the car accident that resulted when Iverson collided with the Freesmeier's vehicle and injured Sophia on March 8, 2009. The FAC alleges that, while driving in lane number 1 (the left-most travel lane) on northbound I-5, north of Garfield Avenue, Defendant Iverson failed t...
2019.6.11 Motion to Set Deposition Dates, to Strike 969
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.6.11
Excerpt: ...tain is DENIED. Defendants' request for$25,025 in sanctions is DENIED. Defendants' motion to strike portions of the SAC is DENIED. Summary of Case This case involves the purchase and sale of Hyde Park Convalescent Hospital, a skilled nursing facility located at known as located at 6520 West Boulevard, Los Angeles, California. “Purchasers”  6520 West Blvd LLC (“West LLC”) purchased the real property.  Hyde Park Rehabilitation Center ...
2019.5.30 Motion for Leave to Amend 630
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.30
Excerpt: ... Angeles Medical Group Inc.  Grand Medical Associates  Scott A. Beasley, M.D., Inc. (formerly dba California Neonatology Services Medical Group)  Michelle D. Henry, M.D.  Keith A. Kolber, M.D.  Roy Silver, M.D.  David N. Steinberg, M.D.  Dr. Thomas J. Cachur, D.O. On April 9, 2010, Plaintiff was born at Defendant Dignity Health Center. Five days after birth, on April 14, 2010, a CT scan of Plaintiff's head and brain was perfo...
2019.5.30 Motion to Compel Depositions 365
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.30
Excerpt: ...cs, LLC  Gal Batzri  Reem Lewit  Meni Daniel  MDRC LLC (Doe 1)  Menahem Moris Daniel (Doe 2) Plaintiff was employed by Defendants from May 2015-Aug. 19, 2017 as a non-exempt salesperson. During her employment, Defendants allegedly failed to: (1) pay Plaintiff over $300,000 in commissions she earned; (2) give Plaintiff meal and rest breaks; (3) reimburse Plaintiff for over $10,000 in travel/work related expenses; and (4) issue Plain...
2019.5.30 Motion to Compel Production of Docs 247
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.30
Excerpt: ...nvest $820,000. The complaint alleges the following: Jonathan Ling represented that he would invest their funds safely and appropriately on their behalf and provide a reasonable return. Plaintiffs made numerous requests for the return of their funds, but Ling continuously refused. Ling diverted the money for personal use as part of a fraudulent shell game, Ponzi scheme, or related investment scam. On September 25, 2017, Plaintiffs filed the lawsu...
2019.5.28 Motion for Determination of Good Faith Settlement 226
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.28
Excerpt: ...rior Court (1987) 192 Cal.App.3d 1251, 1261.) The court intends to sign and file the proposed order which has been served and lodged with the motion. Notice of ruling and of entry of order by moving party. SUMMARY OF CASE On July 20, 2017, Plaintiffs Antonio Alvarado and Linda Alvarado initiated this toxic tort action against Defendants United States Steel Corporation, International Business Machines Corporation (“IBM”), Shasta Petroleum, Inc...
2019.5.28 Motion to Quash Deposition, Request for Sanctions 002
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.28
Excerpt: ...ff Ernest J. Franceschi, Jr. sues Defendant the University of Southern California for breaching its oral agreement that gave Plaintiff an irrevocable license and right to continue to renew USC football season tickets, commencing in 1986, as long as Plaintiff renewed every year and USC continued to play football in the Coliseum. The complaint alleges the following: In 1986, he contacted USC regarding the procurement of football season tickets. Pla...
2019.5.16 Demurrer, Motion to Strike 051
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.16
Excerpt: ...oduction Resource Group (“PRG”) (collectively “Defendants”) for wrongful termination after Plaintiff took a medical leave connected to Plaintiff's diagnosis of Still's disease.. Per the complaint, Plaintiff alleges the following: Plaintiff began working for VER on July 30, 2014, in package fulfillment and was later promoted to project manager. On May 27, 2016, Plaintiff started to experience symptoms of an autoimmune disease called Still'...
2019.5.16 Motions to Compel 025
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.16
Excerpt: ...CONDITION (filed 3/26/19) MP: Plaintiff Elizabeth Taylor RP: None TENTATIVE RULING Plaintiff's motions to compel are DENIED. The motions are untimely per Code of Civil Procedure section 2024.020(a). The last day for discovery motions to be heard in this action was March 18, 2019. Plaintiff's pre-trial motion for an order allowing evidence of prior and subsequent acts of sexual harassment and sexual battery by David Alkiviades is GRANTED AS PREVIO...
2019.5.16 Request for Entry of Default Judgment 713
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.16
Excerpt: ...Plaintiffs and Defendant entered a promissory note agreement for Plaintiffs to lend Defendant $100,000 (and to allow Defendant to borrow further funds) in exchange for Defendant to ship quality produce and other sellable goods to Plaintiff's company per separate invoices (deducting 30% of the total invoice as payment to the agreement). In the event of default, Plaintiffs could terminate the agreement and demand payment of monies owed due within 7...
2019.5.14 Motion to Reopen Discovery 664
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.14
Excerpt: ...ondo seeking indemnity, apportionment of fault, and declaratory relief. On January 18, 2019, Defendant/Cross-Complainant Daniel Cuevas Elizondo filed a cross-complaint against Cross-DefendantEmerik Urban seeking indemnification and apportionment of fault. On March 4, 2019, the Court ordered trial to be continued from April 4, 2019 to August 9, 2019. In that same order, the Court did not order the discovery cutoff deadlines to follow the new trial...
2019.5.14 Motion to Continue Trial 554
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.14
Excerpt: ...laintiffs were on their bicycles.¿ On December 13, 2017, Defendant Colin Wayne Erwin filed a cross-complaint against Plaintiff Carolina Padilla Lopez and defendants VW Credit, Inc. and Susanne Kerstin Birgitt von Den Stemmen seeking implied indemnity, contribution, and declaratory in relation to the July 17, 2015 incident. On April 19, 2019, the Court granted Defendants VW Credit, Inc.'s and Susanne Kerstin Birgitt von Den Stemmen's motion for s...
2019.5.7 Demurrer, Motion to Strike 920
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.7
Excerpt: ...int to name Ahern Trust as Doe 1. On November 4, 2016, the Court dismissed Defendants Alliance Food, L.L.C. dba Coral Tree Café, Ahern Trust, and Eulalie F. Ahem from this action without prejudice. On January 23, 2018, Plaintiff amended her complaint to name Eulalie F. Ahern as Doe 2 and Thomas G. Stolpman as Doe 3. On December 10, 2018, Plaintiff served the summons and complaint on Defendant Alliance Food, L.L.C. dba Coral Tree Café, among oth...
2019.5.7 Motion for Summary Judgment, Adjudication 712
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.7
Excerpt: ...s arrested Mr. Moreno. Plaintiff Teresa Moreno's Complaint alleges, inter alia, that Defendants, including Defendant Korey Reynolds, “negligently, carelessly, recklessly, wantonly, and unlawfully treated, attended, restrained, and took care of Plaintiff's son such that German, in a state of disorientation, entered the traffic lanes of the Freeway and was struck by a motor vehicle . . . and sustained fatal injuries as a result thereof.” Compla...
2019.5.7 Motion to Compel Compliance with Deposition Subpoena 706
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.7
Excerpt: ...ndants/Cross-Complainants Gaska, Inc. and GGF II LLC filed a cross-complaint against Roes 1-100 seeking express and equitable indemnity, equitable contribution, and declaratory relief. On May 4, 2018, Defendants/Cross-Complainants Gaska, Inc. and GGF II LLC filed an amendment to their cross-complaint to name ABM Industries Incorporated dba Amtech Elevator Services as Roe 1. On May 11, 2018, Plaintiff filed an amendment to her complaint to name AB...
2019.5.7 Motion to Compel Responses 305
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.7
Excerpt: ...��). The complaint alleges negligence; negligence per se; wrongful death; survival action; premises liability; negligent hiring, training, supervision, and retention; and breach of warranties of habitability, fitness for residential occupation, and violation of Civil Code section 1941.1. The complaint arises out of the death of Eric Young due to a May 19, 2015 fire. On July 9, 2017, Plaintiffs filed a First Amended Complaint to allege a violation...
2019.5.7 Motion to Quash Subpoena 021
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.7
Excerpt: ...On March 13, 2019, Plaintiff filed a motion to quash a deposition subpoena issued to his prior employer because Plaintiff is not pursuing a loss of earnings claim. Trial is set for June 20, 2019. PARTIES' REQUESTS Plaintiff requests that the Court quash Defendants' deposition subpoena for all documents and records from the person most qualified at Rooter Master Plumbing Services. Plaintiff also requests the Court to impose $1,350.00 in monetary s...
2019.5.6 Motion for Summary Judgment 343
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.6
Excerpt: ...otion was brought on the grounds that the relevant statute of limitations applies and that there are no triable issues of material fact indicating Moving Defendant breached a duty of care or caused Plaintiff's injuries. Trial is set for September 18, 2019. PARTY'S REQUEST Moving Defendant requests this court to enter summary judgment against Plaintiff pursuant to Code of Civil Procedure section 437c on the grounds that the relevant statute of lim...
2019.5.6 Motion to Compel Physical and Mental Exam 059
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.6
Excerpt: ...ember 1, 2015. On February 28, 2019, Defendants filed a motion to compel Plaintiff to submit to a physical and mental examination due to Plaintiff's claimed traumatic brain injury. Trial is set for July 16, 2019. PARTY'S REQUESTS Defendants request the Court for an order compelling Plaintiff to submit to a mental examination before neuropsychologist Kyle Boone on March 6, 2019 and a physical examination <001500130014001c001100 030003> LEGAL STAND...
2019.5.6 Motion to Quash Subpoena 021
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.6
Excerpt: .... On February 28, 2019, Plaintiff filed a motion to quash a deposition subpoena issued to his prior employer because Plaintiff is not pursuing a loss of earnings claim. Trial is set for June 20, 2019. PARTIES' REQUESTS Plaintiff requests that the Court quash Defendants' deposition subpoena for all documents and records from the custodian of records at Rooter Master Plumbing Services. Plaintiff also requests the Court to impose $2,100.00 in moneta...
2019.5.6 Motion to Strike 329
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.6
Excerpt: ... Plaintiff amended her complaint again to allege additional statutory violations under her negligence per se cause of action and to allege negligent entrustment. On April 5, 2019, Defendants Sergio Garcia and Manuela T. Garcia (“Moving Defendants”) filed a motion to strike punitive damages and attorney's fees from Plaintiff's First Amended Complaint (“FAC”) filed on February 19, 2019. Trial is set for February 3, 2020. PARTIES' REQUESTS M...
2019.5.6 Motion for Issue, Evidentiary, and Monetary Sanctions 352
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.6
Excerpt: ...Civil Procedure section 2032.220, a defendant may demand one physical examination of a plaintiff who is seeking recovery for personal injuries, provided certain conditions are met. On December 7, 2018, the Court in this case granted Defendant's motion for leave to conduct an examination under section 2032.220 and ordered Plaintiff to submit to an mental examination to be conducted by neuropsychologist Charles Hinkin, Ph.D. on December 20, 2018 at...
2019.5.2 Motion to Strike or Tax Costs 970
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.2
Excerpt: ...ntiff's memorandum of costs be withdrawn and (2) Defendant's motion to strike or, alternatively, tax costs be taken off calendar as moot. The court is inclined to so order. Plaintiff's motion for attorney fees under Civil Code section 1717 is DENIED. Plaintiff fails to establish entitlement to attorney fees under the residential purchase agreement that is limited to the prevailing party in an action between the “Buyer and Seller”—not in an ...
2019.5.2 Motion for Summary Adjudication 929
Location: Los Angeles
Judge: Lui, Christopher K
Hearing Date: 2019.5.2
Excerpt: ...alth System/West Inc., dba Adventist Health (“AH”), and Does 1-100 (collectively “Defendants”), alleging the following causes of action against all Defendants for: C/A 1: Negligence C/A 2: Elder Abuse C/A 3: Elder Abuse Per Se Plaintiff alleges that he is an elder and was over the age of 65 at all relevant times. Plaintiff alleges that, on July 27, 2016, he sought treatment from the emergency room of GAMC for severe weakness in his legs a...

824 Results

Per page

Pages