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

1113 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Burdge, Richard J x
2019.12.31 Demurrer 604
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.31
Excerpt: ...irst Amended Complaint is sustained with respect to the second cause of action and the third cause of action as to violations of Civil Code sections 2924.11 and 2923.7 only. Select's demurrer is otherwise overruled. Select is to give notice. Plaintiff is to file an amended complaint within 20 days of the date of notice. BACKGROUND This action arises out of a mortgage on Plaintiff, Sandra Vega (“Plaintiff”)'s home located at 20745 Wardham Aven...
2019.12.31 Motion for Reconsideration 090
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.31
Excerpt: ...f Anthony A. Patel's Motion for Reconsideration is DENIED. Defendant Sonya Bhatia is to provide notice. Background This action arises out of various oral, implied and quasi-written contracts that Plaintiff, Anthony A. Patel allegedly entered into with Defendants, Sonya Bhatia, Raksha Bhatia, Parul Bhatia, Sumeet Bhatia, Akshai Runchal, State Bar of California, University of Cailfornia Regents, and Boren, Osher & Luftman, LLP (“Defendants”) (h...
2019.12.31 Motion to Deem Request for Admissions 650
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.31
Excerpt: ...t for admissions, set one admitted against Steve Lahiji is GRANTED. Brand to give notice. Background This is a medical negligence matter arising out of Plaintiff[1]'s medical care at Brand Tarzana Surgical Institute on or about August 4, 2017. Plaintiffs, Narjes Lahiji and Steve Lahiji (together, “Plaintiffs”), allege that they were under the care of the defendant and received negligent care, examination, diagnosis and or treatment. Plaintiff...
2019.12.9 Motion to Compel IME 573
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.9
Excerpt: ...ber 6, 2019 at 4:30pm. TENTATIVE: Defendant's Motion to Compel Plaintiff to Submit to IME, Without Restrictions on Medical History Questions is GRANTED, in part. Plaintiff is ordered to attend a medical examination by Wong. Wong's examination will consist of a questioning regarding Plaintiff's medical history but will NOT require Plaintiff to complete a “questionnaire regarding general health, injury, pain and employment history.” Plaintiff i...
2019.12.6 Motion for Summary Judgment 564
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.6
Excerpt: ...aintiff is to give notice. Background This action arises out of Plaintiff, Michael Navarro's (“Plaintiff”) visit to Exchange Los Angeles (“Exchange”) at 618 S. Spring Street, Los Angeles, California on the evening of June 4, 2016. Plaintiff alleges that his friend, non-party Adam Rho, hired Defendant, American Limousine Services (“American”) to provide transportation for their friends from 3400 Avenue of the Arts, Costa Mesa, Californ...
2019.12.6 Motion to Approve PAGA Settlement 050
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.6
Excerpt: ...intiff”)'s employment with Defendant, Omi Sushi, Inc. (“Defendant”) at their store located at 5358 Wilshire Boulevard, Los Angeles, California from May 2015 through May 2017. Plaintiff alleges that during her employment as a serve with Defendant's restaurant, she was regularly not provided meal and rest breaks, was regularly scheduled unfavorable rush hours during which she was not able to take meal and rest breaks, and regularly had her ti...
2019.12.5 Demurrer 549
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.5
Excerpt: ...FAC is OVERRULED. Plaintiff is to give notice. Defendant is to file an answer to the FAC within 20 days of the date of notice. BACKGROUND This action arises out of Plaintiff, D E Investments, Inc.'s (“Plaintiff”) purchase of a ServPro vehicle from Defendant, Antoine J. Moufarrege Jr. (“Defendant”). Plaintiff alleges that after the vehicle was purchased, it immediately developed engine problems and, as such, Plaintiff incurred repair costs...
2019.12.5 Motion for Leave to Permit Discovery of Financial Condition 771
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.5
Excerpt: ...intiff's Motion filed November 20, 2019). REPLY: November 25, 2019 TENTATIVE: Plaintiff, Joanna Leslie Pfeister's Motion for Leave and Order Permitting Discovery of the Financial Condition of Defendants is DENIED without prejudice. Counsel for Defendants to give notice. Background This is a personal injury action arising from an alleged motor vehicle collision where a truck driven by Carlos Eduardo Azucena (“Azucena”) struck a vehicle driven ...
2019.12.5 Motion to Quash Deposition Subpoena, to Compel Further Responses 026
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.12.5
Excerpt: ...VE: Defendants' Motion is GRANTED. Plaintiff's July 24, 2019 subpoena duces tecum is QUASHED. Defendants are to give notice. Defendants' request for attorney's fees is DENIED. Background This case arises out of allegations that Defendants, Las Vegas Restaurant, LLC (“SLV”) and Forum Restaurant Venture (“Forum”) wrongfully refused to provide Plaintiff, TGC Restaurants Limited, LP, statements of account and other financial records for their...
2019.2.26 Motion for Leave to File Amended Complaint 091
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.26
Excerpt: ...iled February 11, 2019 REPLY: None filed <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ TENTATIVE: The court GRANTS the motion. Plaintiff is to file the proposed FAC within 5 days of this order. Counsel for Plaintiff to give notice. <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ Background This case arises from allegations that Defendant Hughes Market, Inc. (d...
2019.2.22 Motion for Summary Judgment, Adjudication 722
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.22
Excerpt: ...r in the Alternative, Summary Adjudication OPPOSITION: Timely filed February 8, 2019 REPLY: Timely filed February 15, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ TENTATIVE: The court GRANTS summary adjudication on Issues 1-2 and 5-6 and Plaintiff's first, fourth, and fifth causes of action. The court DENIES the motion on Issues 3 and 4 and the second and third causes of cation. Counsel for Defen...
2019.2.21 Demurrer, Motion to Strike 516
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.21
Excerpt: ...d Complaint and Motion to Strike OPPOSITION: Timely filed January 23, 2019 REPLY: Timely filed February 13, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ <0036003800360037002400 00470048005000580055[rer as to the first, third, fourth, sixth through fourteenth, and sixteenth causes of action without leave to amend. The court SUSTAINS the demurrer as to the seventeenth through twenty-first causes of...
2019.2.21 Motion for Issuance of Letter Rogatory to Take Deposition in Canada 573
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.21
Excerpt: ...n of Canada <0044005600030052004900 005c000300140017000f[ 2019 <0049004c004f0048004700 00480045005500580044[ry 14, 2019 <0026003200310037002c00 0003005600580045004d[ect motion to March 8, 2019, to allow Plaintiff to submit additional briefing that identifies the reasonable amount of an undertaking to guarantee the payment of costs, as is required by article 505 of the Quebec Code of Civil Procedure. Plaintiff may file a supplemental brief that is...
2019.2.20 Motion for Summary Judgment 924
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.20
Excerpt: ...ounsel for Plaintiff to give notice. Background This case arises from allegations that Defendants George Ma, M.D. (“Ma”) and Good Samaritan Hospital (“Good Samaritan”) negligently misdiagnosed Plaintiff Carlos Russo (“Russo”) with Stevens-Johnson syndrome and failed to properly diagnose him for a fungus or infection. Plaintiff filed the Complaint on March 3, 2017 and filed the First Amended Complaint (“FAC”) on March 30, 2017.2 In...
2019.2.20 Motion for Terminating or Evidentiary Sanctions 804
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.20
Excerpt: ..., 2019 REPLY: Timely filed February 14, 2019 RECOMMENDATION: The court GRANTS the motion in the alternative and ISSUES evidentiary sanctions, precluding the use or mention of the recordings at issue at trial. Counsel for Defendant to give notice. Background This case arises from allegations that Plaintiff Sia Amber Southern (“Southern”) was wrongfully terminated by Defendant Tessie Cleveland Community Services, Corporation (“Tessie”). Pla...
2019.2.20 Motion to Vacate Dismissal 803
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.20
Excerpt: ... court vacates and sets aside the entered dismissal. Plaintiff is ORDERED to file and serve an amendment to the Complaint within 30 days of this order that corrects the name of the Defendant, “All-Star Construction, Inc.” Counsel for Plaintiff to give notice. Background Plaintiff the Terminix International Company L.P. (“Terminix”) alleges that non-parties Dan Molina and Nana Haneda-Echeverria (the “Molinas”) filed a demand for arbitr...
2019.2.19 Demurrer, Motion to Strike 523
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.19
Excerpt: ...ly filed February 4, 2019 REPLY: Timely filed February 11, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ RECOMMENDATION: The court SUSTAINS the demurrer without leave to amend. Counsel for Defendant to give notice. <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ Background This case arises from allegations that Defendant Sares Regis Management Company (�...
2019.2.19 Motion to Consolidate 173
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.19
Excerpt: ...date <0047000300440056000300 00440055005c00030014[2, 2019 <005300520056004c005700 0047[ <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ <0026003200310037002c00 0003005600580045004d[ect motion to March 26, 2019. Plaintiff is ordered to serve a copy of the subject motion on all parties to this action that have been served but have not appeared within the times set forth in Code of Civil Procedure, section ...
2019.2.15 Demurrer 491
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.15
Excerpt: ...late 3 days) REPLY: Timely filed February 8, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ RECOMMENDATION: The court OVERRULES the demurrer. Defendant shall have twenty days to answer. Counsel for Plaintiff to give notice. <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ Background This case arises from an alleged written agreement between Plaintiff Jeff W...
2019.2.15 Motion for Protective Order 003
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.15
Excerpt: ...uest for Monetary Sanctions OPPOSITION: Timely filed January 31, 2019 (late served by ordinary mail, late 2 days) REPLY: Timely filed February 7, 2019 (late served by ordinary mail, late 3 days) TENTATIVE : The court will put the matter on second call and ORDERS the parties to meet and confer regarding the subject depositions. <0003000300030003000300 00030003000300030003[<0003000300030003000300 0300030003000300030003[ Background This case arises ...
2019.2.14 Motion for Leave to File Complaint 804
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.14
Excerpt: ...oss-Complaint <0029004800450055005800 00130014001c0003000b>late 1 day, late served by mail, late- served 3 days REPLY: Timely filed February 6, 2019 <0003000300030003000300 00030003000300030003><0003000300030003000300 00030003000300030003> TENTATIVE: The court DENIES the motion. Counsel for Defendant to give notice. <0003000300030003000300 00030003000300030003><0003000300030003000300 0300030003000300030003> Background This case arises from allega...
2019.2.13 Motion to Quash Service of Summons and Complaint 408
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.13
Excerpt: ...y filed January 29, 2019 REPLY: Timely filed February 5, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ <002700280031002c002800 00440051005700030033[reston Hunter's motion. Defendant Hunter is to file his response to the Complaint within 10 days of this ruling. Counsel for Plaintiff to give notice. <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ Background...
2019.2.11 Motion to Vacate Dismissal 868
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.11
Excerpt: ...05700 0047[ <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ TENTATIVE Plaintiff's motion is GRANTED. The court vacates and sets aside the entered dismissal. <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ Background This action arises in connection with an alleged investment contract between Plaintiff Cristina Naranjo (“Naranjo”) and Defendants Ali Shoamanes...
2019.2.11 Demurrer, Motion to Strike 130
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.11
Excerpt: ...POSITION: Timely filed January 29, 2019 REPLY: Timely filed February 4, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ TENTATIVE: The court OVERRULES the demurrer and DENIES the motion to strike. Counsel for Plaintiff to give notice. Ten days to answer. <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ Background This case arises from allegations that Defend...
2019.2.1 Motion for Summary Judgment, Adjudication 530
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2019.2.1
Excerpt: ... Summary Adjudication[1] OPPOSITION: Timely filed January 11, 2019 REPLY: Timely filed January 25, 2019 <0003000300030003000300 00030003000300030003[<0003000300030003000300 00030003000300030003[ SUMMARY: The court GRANTS summary adjudication as to the third, fourth, fifth, and seventh causes of action. The motion is otherwise DENIED. Counsel for Defendants to give notice. <0003000300030003000300 00030003000300030003[<0003000300030003000300 000300...

1113 Results

Per page

Pages