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
2021.01.06 Demurrer 246
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2021.01.06
Excerpt: ...: Cross-Defendants' demurrer is sustained. Steven is granted 30 days leave to amend. Cross-Defendants are to give notice. Background This is an action for declaratory relief arising out of Plaintiffs, Alexandria Real Estate Equities (“Alexandria”) and Joel S. Marcus' (“Joel”)[1]'s business ventures with Defendants, Steven Marcus (“Steven”) and Bugsby Property, LLC (“Bugsby”). Plaintiffs' Complaint for declaratory relief filed Febr...
2021.01.05 Motion to Quash Deposition Subpoena 021
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2021.01.05
Excerpt: ...of December 31, 2020 TENTATIVE: Misle's Motion to Quash Subpoena to Heritage Bank of Nevada is denied. Ownzones and Goman are to give notice. MOTION: Motion for Order Quashing Deposition Subpoena to Altabank MOVING PARTY: Cross-Defendant, Howard Misle OPPOSING PARTIES: Defendants and Cross-Complainants, Dan Goman and Ownzones Media Network, Inc. OPPOSITION: December 21, 2020 REPLY: None as of December 31, 2020 [ TENTATIVE: Misle's Motion to Quash...
2021.01.04 Motion for Leave to File FAC 215
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2021.01.04
Excerpt: ...le Trust Dated 5/18/2009 OPPOSING PARTY: Defendant Cross-Complainant, J.R. and A.R. Services, Inc. TRIAL DATE: May 25, 2021 PROOF OF SERVICE: OK MOTION: Motion for Leave to File First Amended Complaint and Amended Answer to First Amended Cross-Complaint OPPOSITION: December 17, 2020 REPLY: December 24, 2020 TENTATIVE: Moving Parties' motion is granted. Moving Parties are to file their proposed FAC and amended answer within 10 days of this date. M...
2021.01.04 Demurrer, Motion to Strike 572
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2021.01.04
Excerpt: ...Motion to Strike Punitive Damages from the Third Amended Complaint OPPOSITION: December 18, 2020 REPLY: December 23, 2020 TENTATIVE: Moving Defendants' demurrer is sustained without leave to amend. Having sustained Moving Defendants' demurrer, Moving Defendants' motion to strike is moot. Moving Defendants are to give notice. Background This action arises in connection with Plaintiff's purchase of a 2014 Land Rover Vehicle (“Subject Vehicle”) ...
2021.01.04 Demurrer 892
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2021.01.04
Excerpt: ...er 17, 2020 TENTATIVE: Defendants' demurrer is sustained as to the fourth, seventh and tenth causes of action. The demurrer is otherwise overruled. Plaintiff is granted 30 days leave to amend. Defendants are to give notice. Background This action arises out of Plaintiff, Astine Suleimanyan's (“Plaintiff”) employment with Defendant, UTLA dba United Teachers of Los Angeles. (“UTLA”) Plaintiff also brings this action against Defendant, Brian...
2020.12.31 Demurrer, Motion to Strike 488
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.31
Excerpt: ...LY: December 23, 2020 TENTATIVE: Moving Defendants' demurrer to the ninth cause of action is overruled. The demurrer is otherwise sustained. Moving Defendants' motion to strike is granted with respect to the Complaint's allegations regarding attorney fees (item 1). The motion is otherwise denied. Plaintiff is granted 30 days leave to amend. Moving Defendants are to give notice. Background This action arises in connection with Defendant, Terry Ter...
2020.12.30 Motion for Protective Order 409
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.30
Excerpt: ...tion is denied. Both parties' requests for sanctions are denied. Defendants are to give notice. Background This action arises out of Plaintiff, Alejandro Arzola's (“Plaintiff”) employment with Defendant, AT&T Mobility Services LLC. (“AT&T”) Plaintiff alleges that he was a protected employee as defined under the Fair Employment and Housing Act (“FEHA”) due to his anxiety and major depression for which he requested reasonable accommodat...
2020.12.29 Motion for Judgment on the Pleadings 345
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.29
Excerpt: ...NTATIVE: Plaintiff's motion is granted as to affirmative defenses 1, 5, 7, 8, 9, 10, 11, 12, 13, 14, 17, 20 and 22-25. Plaintiff's motion is otherwise denied. CDCR is given 30 days leave to amend unless Plaintiff files an amended complaint before that date, in which case Defendant may file an amended answer to that complaint in accordance with the timing in the CCP. Plaintiff is to give notice. Background This action arises in connection with Pla...
2020.12.24 Motion to Compel Response to Subpoena 617
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.24
Excerpt: ...ied. Seyde is to give notice. Background This case arises out of a dispute between two brothers, Brian Kennedy (“Brian”) and Drake Kennedy (“Drake”)[1], who are the directors, officers, and shareholders or board members for six companies: Regency Outdoor Advertising, Inc. (“Regency”); Corona Outdoor Advertising, Inc. (“Corona”); Westminster Outdoor, Inc.(“Westminster”); Virtual Media Group, Inc. (“Virtual Media”); West Hol...
2020.12.23 Demurrer 283
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.23
Excerpt: ...020 TENTATIVE: Moving Defendants' demurrer is sustained. Plaintiff is granted 30 days leave to amend the first through third, sixth and seventh causes of action. Moving Defendants are to give notice. Background This action arises in connection with probably located at 30905 Gilmour Street, Castaic, California 91384 (“Property”) purchased by Plaintiff, Francisco Flores (“Plaintiff”) and Defendant, Gina L. Nichols. (“Nichols”) Plaintiff...
2020.12.23 Motion for Summary Judgment 663
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.23
Excerpt: ...Liliana Soto Moreno, and Lucero Vanessa Soto Moreno (“Gutierrez and Moreno Plaintiffs”); and Cross-Complainants Exel, Inc., Jose Antonio Perfecto, Carlos Hernandez, Overnight Logistics, Inc., and Marco Antonio Soto Gutierrez (“Cross- Complainants”) OPPOSITION: None as of December 21, 2020 REPLY: No opposition filed. TENTATIVE: Chang's motion is GRANTED. Chang is to give notice and prepare a proposed judgment. Background This action arises...
2020.12.23 Motion to Augment Expert Witness List 274
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.23
Excerpt: ...s GRANTED. County must file a supplemental designation of a retained expert witness within 10 days of this date. Within 20 days of service of this designation, Plaintiff may submit a supplemental expert list for any expert who will express an opinion on the subjects to be covered by Dr. Cresswell if Plaintiff has not previously retained an expert to testify on those subjects. County is to give notice. Background This case has been summarized in o...
2020.12.23 Motion to Compel Deposition 661
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.23
Excerpt: ... 10, 2020 REPLY: December 16, 2020 TENTATIVE: Plaintiffs' motion is granted. Mr. Swerissen's deposition, in his individual and PMK status is to be taken at the time and at the place stated in the last notice on February 5, 2021 or at such earlier time as the parties may agree. Pursuant to an agreement among the parties, the deposition may take place by videoconference, so long as arrangements for a video conference do not delay the deposition. Pl...
2020.12.22 Petition to Release Property from Mechanic's Lien 782
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.22
Excerpt: ...lease Mechanic's Lien is GRANTED. The Lien against the Property is ordered to be RELEASED. Petitioner to give notice and prepare an order. Background This is a Petition for Release of Mechanic's Lien arising in connection with a mechanic's lien filed by Respondent, John Jory Construction (“Respondent”) on January 4, 2020 (the “Lien”) against property known as The Edition WEHO, 9040 Sunset Boulevard, Los Angeles, California. (the “Proper...
2020.12.11 Motion to Compel Production 617
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.11
Excerpt: ...ion is granted and he shall have access to image the company server, either from the Company server or from the copy the Receiver has if the Receiver chooses to allow that. Drake is to give notice. Background This case arises out of a dispute between two brothers, Brian Kennedy (“Brian”) and Drake Kennedy (“Drake”)[1], who are the directors, officers, and shareholders or board members for six companies: Regency Outdoor Advertising, Inc. (...
2020.12.11 Motion for Summary Judgment 370
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.11
Excerpt: ...ion is GRANTED. Moving Defendants are to give notice and prepare a proposed judgment. Background This is an insurance coverage dispute arising in connection with insurance coverage for Plaintiff, Susano Sanchez's (“Plaintiff”) 2010 Freightliner. (the “Vehicle”) Plaintiff alleges that he spoke with Defendant, Adriana Solis (“Solis”) from Defendant, Truck Club Insurance Center (“Truck Club”) regarding coverage for the Vehicle and th...
2020.12.10 Motion for Prejudgment Possession 440
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.10
Excerpt: ...RIAL DATE: April 5, 2022 PROOF OF SERVICE: OK MOTION: Plaintiff's Motion for Prejudgment Possession OPPOSITION: None as of December 7, 2020 REPLY: No opposition filed. TENTATIVE: Plaintiff's motion is GRANTED. Plaintiff is to give notice. Background This is an action in eminent domain brought by Plaintiff, San Gabriel Valley Council of Governments, In Furtherance of The Alameda Corridor-East Construction Project. (“Plaintiff”) Plaintiff alleg...
2020.12.10 Demurrer, Motion to Compel Further Responses 497
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.10
Excerpt: ...N: Defendant's Motion to Compel Further Responses to Requests for Production MOVING PARTY: Defendant, Tyson Foods, Inc. OPPOSING PARTY: Plaintiff, Maria Gonzalez OPPOSITION: November 9, 2020 REPLY: November 24, 2020 TENTATIVE: TFI's motion is granted. Plaintiff is ordered to provided supplemental, verified responses, including a privilege log, within 30 days and produce documents. TFI's request for sanctions is granted. $2,419.00 in sanctions are...
2020.12.09 Motion to Compel Further Responses 619
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.09
Excerpt: ... are ordered to enter into a protective order within 10 days of this date. If they are unable to do so, they are ordered to attend an IDC with the court prior to 30 days from this date for the purpose of resolving disputes over the protective order. Defendant's motion to compel compliance with requests for production, set one is granted. Plaintiff is to produce responsive documents within 30 days. Defendant is to give notice. Defendant's motion t...
2020.12.08 Demurrer 901
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.08
Excerpt: ...mended Complaint OPPOSITION: November 17, 2020 REPLY: December 1, 2020 TENTATIVE: Defendants' demurrer is overruled as to the third cause of action and otherwise sustained. Plaintiff is given 30 days leave to amend. Defendants are to give notice. Background On December 28, 2018, Plaintiff Danny Siag (“Plaintiff”) filed this instant action against Defendants Mazliach Gamliel (“M. Gamliel”), individually and as trustee of the Gamliel Develo...
2020.12.07 Motion to Compel Compliance 073
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.07
Excerpt: ...n Hekmat, M.D. OPPOSITION: November 23, 2020 REPLY: November 30, 2020 TENTATIVE: Plaintiff's motion is granted as to its request for monetary sanctions. The court orders as follows: (1) Hekmat is to produce additional billing data and/or other documents and to provide a verified response indicating that all responsive documents have been produced within 45 days of this order; (2)Sanctions are awarded against Hekmat in the amount of $6,600. MOTION...
2020.12.07 Motion for Summary Judgment 182
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.07
Excerpt: ...s denied. Plaintiff is to give notice. Background This action arises in connection with a property located at 2737 Malabar Street, Los Angeles, California 90033. (the “Property”) Plaintiff, Maricela Vargas (“Plaintiff”) alleges that the Property was her primary residence and that she sought a “foreclosure prevention alternative” as defined by Civil Code section 2920.5, subdivision (b) from Defendant, Ocwen Loan Servicing, LLC (“Ocwe...
2020.12.07 Motion for Judgment on the Pleadings 345
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.12.07
Excerpt: ...20, 2020 REPLY: November 30, 2020 TENTATIVE: CDCR's motion is granted as to the fourth cause of action and otherwise denied. Plaintiff is granted 30 days leave to amend. CDCR is to give notice. Background This action arises in connection with Plaintiff, Eddie Rankin III's (“Plaintiff”) incarceration. Plaintiff alleges that he was incarcerated by Defendant, California Department of Corrections and Rehabilitation (“CDCR”) and under its medi...
2020.11.25 Motion for Summary Adjudication 660
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.25
Excerpt: ...er 12, 2020 REPLY: November 20, 2020 TENTATIVE: Defendants' motion is granted with respect to the first through fifth causes of action and the Complaint's prayer for punitive damages. Defendants' motion is otherwise denied. Defendants are to give notice. Background This action arises out of Plaintiff, Maria De Los Angeles Ramirez's (“Plaintiff”) employment with Defendants, Proland Management Company, LLC (“Proland Management”), Proland Re...
2020.11.25 Motion to Compel Further Deposition 021
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.25
Excerpt: ...uestions about communications between Nahai and Klein, as further outlined in the instant ruling. Moving Defendants' motion is otherwise granted. Moving Defendants are to meet and confer with Nahai in order to schedule a mutually convenient date for the second session of Nahai's deposition to be completed within the next 60 days. The deposition may be conducted remotely. Moving Defendants are to give notice. Background This action arises out of a...
2020.11.24 Motion for Protective Order 663
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.24
Excerpt: ...c. OPPOSITION: September 17, 2020; Joint Separate Statement November 16, 2020 REPLY: September 22, 2020 RECOMMENDATION: Perfecto's motion for protective order is granted as to requests for admission numbers 45-54 and 118-119. Perfecto's motion is otherwise denied, and the request for sanctions is denied. Perfecto is to give notice. MOTION: Defendant's Motion for Protective Order as to Special Interrogatories, Sets Three MOVING PARTY: Defendant/Cr...
2020.11.24 Demurrer, Motion to Strike 655
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.24
Excerpt: ...020l; Amended November 16, 2020 REPLY: November 16, 2020 TENTATIVE: Moving Defendants' demurrer is overruled as to the ninth cause of action and otherwise sustained. Moving Defendants' motion to strike is granted with respect to the Complaint's prayer for attorney fees. Moving Defendants' motion to strike is moot with respect to the Complaint's request for treble damages, and otherwise denied. Jane JB Doe is given 30 days leave to amend. Moving D...
2020.11.20 Motions for Summary Adjudication 125
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.20
Excerpt: ...AFM & SAG-AFTRA Intellectual Property Rights Distribution Fund TRIAL DATE: April 13, 2021 PROOF OF SERVICE: OK MOTION: Defendant's two Motions for Summary Adjudication OPPOSITION: November 6, 2020 REPLY: November 13, 2020 TENTATIVE: Starr's First MSA is denied. Starr's Second MSA is denied. Starr is to give notice. Background This is an insurance coverage action arising out of AFM & SAG-AFTRA Intellectual Property Rights Distribution Fund's (“F...
2020.11.20 Motion to Quash Service of Summons 213
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.20
Excerpt: ...ed. Service of summons and the FACC is ordered quashed as to Ms. Medvei. Ms. Medvei is to give notice. MOTION: Demurrer to First Amended Cross-Complaint; Motion to Strike Portions of First Amended Cross-Complaint MOVING PARTY: Plaintiff and Cross-Defendant, Miklos Medvei OPPOSING PARTY: Defendant and Cross-Complainant, Hope Enterprises, LLC OPPOSITION: November 4, 2020 REPLY: November 13, 2020 TENTATIVE: Mr. Medvei's demurrer is overruled as to t...
2020.11.19 Demurrer, Motion to Strike 375
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.19
Excerpt: ... sustained. Having sustained the demurrer, the court finds the motion to strike moot. Plaintiff is granted 20 days leave to amend. Defendant is to give notice. Background This is a lemon law action arising out of Plaintiff, Jenny Rivera's (“Plaintiff”) purchase of a 2019 Nissan Versa (the “Vehicle”) on December 16, 2018 manufactured by Defendant, Nissan North America, Inc. (“Defendant”) Plaintiff alleges that she received written warr...
2020.11.18 Motion for Terminating Sanctions 955
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.18
Excerpt: ... TENTATIVE: Plaintiffs' motion for sanctions is granted with respect to the request for monetary sanctions. Monetary sanctions are awarded against Sunpower in the amount of $21,507.04. Plaintiffs' motion for sanctions is otherwise denied. Plaintiffs are to give notice. Background This action arises in connection with Plaintiff, Howard Raishbrook (“Mr. Raishbrook”) and Jami Raishbrook's (“Mrs. Raishbrook”) purchase of solar panels for the ...
2020.11.18 Motion for Summary Judgment, Adjudication 781
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.18
Excerpt: ...Adjudication OPPOSITION: November 4, 2020 REPLY: November 12, 2020 TENTATIVE: Defendant Cedars-Sinai Medical Center's Motion for Summary Judgment is granted. Defendant CSMC to give notice and to prepare a judgment. Background This is a medical malpractice action arising out of Plaintiff, Margarita Asaryan's (“Asaryan”) care and treatment at Defendant, Cedars-Sinai Medical Center (“CSMC”) for her pregnancy and delivery of Plaintiff, Elani ...
2020.11.17 Motion to Seal Exhibits 125
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.17
Excerpt: ...: Motion to Seal Exhibits in Support of Motion for Summary Adjudication OPPOSITION: November 3, 2020 REPLY: November 9, 2020 TENTATIVE: Starr's motion to seal is granted as to premium information in Exhibits 5, 13-16, 18, and 21-22. Starr's motion to seal is otherwise denied. Starr's motion is otherwise denied. Starr is to give notice. Background This is an insurance coverage action arising out of AFM & SAG-AFTRA Intellectual Property Rights Dist...
2020.11.17 Demurrer, Motion to Strike 879
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.17
Excerpt: ...murrer; November 3, 2020 to Amended Motion to Strike REPLY: November 9, 2020 TENTATIVE: Moving Defendants' demurrer is overruled as to the ninth cause of action and otherwise sustained. Moving Defendants' motion to strike is granted with respect to the FAC's prayer for attorney fees. Moving Defendants' motion to strike is moot with respect to the FAC's request for treble damages, and otherwise denied. Jane GJ Doe is given 30 days leave to amend. ...
2020.11.06 Motion for Protective Order Restricting Discovery and Imposing Monetary Sanctions 021
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.06
Excerpt: ...tary Sanctions OPPOSITION: October 26, 2020 REPLY: October 27, 2020 TENTATIVE: Genesis and Misle's motion for protective order is GRANTED, in part. The parties must meet and confer to schedule the deposition to be taken within 45 days. Misle is to attend the deposition. The deposition shall be taken remotely. The topics of the deposition shall be as noticed in the Amended Deposition Notice. To the extent that any requested documents were produced...
2020.11.04 Demurrer 587
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.04
Excerpt: ...verruled. Defendants are to file a responsive pleading within 20 days. Plaintiffs are to give notice. Background This action arises in connection with a Piper PA_32RT-300T aircraft (the “Aircraft”). Plaintiffs' Complaint alleges that in or about early 2020, Plaintiff, N428RA, LLC (“N428RA”) hired Defendant, Mather Aviation, LLC (“Mather”) to perform an inspection of the Aircraft in connection with N428RA's purchase of the Aircraft. Pl...
2020.11.04 Motion to Compel Further Responses 356
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.04
Excerpt: ... 2020 TENTATIVE: Plaintiff's motion to compel further responses is DENIED. Plaintiff's request for sanctions in the amount of $1,245.00 from Defendant is GRANTED. Sanctions are to be paid within 60 days. Plaintiff is to give notice. Background This is a breach of contract action arising out of Plaintiff, QuickCo, Ltd.'s (“Plaintiff”) private label agreement (the “Agreement”) with Defendant, Trans-High Corporation (“Defendant”). Plaint...
2020.11.04 Motion to Compel Production of Docs 562
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.04
Excerpt: ...urther responses to two requests to produce is moot. Garment Line's request for sanctions is denied. Plaintiffs are to give notice. Background This action arises out of various agreements between Plaintiffs, Cal West Prime Corporation (“Cal West”) and CJ & K, Inc. (“CJK”) and Defendants, Garment Line, Inc. (“Garment Line”), and Michael D. Chang. (“Mr. Chang”) Plaintiffs allege that they are in the business of selling wholesale app...
2020.11.03 Motion to Strike 497
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.03
Excerpt: ... a responsive pleading within 20 days. Plaintiff is to give notice. Background This is an employment discrimination action arising out of Plaintiff, Maria Gonzalez's (“Plaintiff”) employment as a “meat spreader and peeler.” Plaintiff alleges that she was employed with Defendants, Tyson Foods, Inc. (“TFI”) and Tyson Foods, Inc. dba Golden Island Jerky Company, Inc. (“Golden Island”) and performed her duties satisfactorily until her...
2020.11.03 Demurrer 260
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.03
Excerpt: ... LLC, Montebello Care Center, LLC, The Earlwood, LLC, Careerstaff Unlimited, LLC and Genesis Healthcare, LLC OPPOSITION: October 21, 2020 REPLY: None as of October 30, 2020 TENTATIVE: Proactive's demurrer is overruled. Proactive's motion to strike is denied. Cross-Complainants are to give notice. Background This action arises in connection with sexual assault that allegedly occurred on April 19, 2018 (the “Incident”) at Defendant Sharon Care ...
2020.11.02 Motion to Compel Response 836
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.02
Excerpt: ... 26, 2020 TENTATIVE: United's motion to compel responses to Requests for Production, Set One is granted. Ms. Buono is ordered to serve verified responses within 30 days. Ms. Buono is to pay sanctions of $500 to United's counsel within 60 days. United is give notice to Ms. Buono. MOTION: Petitioner's Motion to Compel Response to Form Interrogatories, Set One MOVING PARTY: Petitioner, United Financial Casualty Company OPPOSING PARTY: Respondent, Li...
2020.11.02 Motion to Compel Arbitration 089
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.02
Excerpt: ...N: October 15, 2020 REPLY: October 26, 2020 TENTATIVE: COLS' petition to compel arbitration is GRANTED. Plaintiff is ordered to arbitrate the first through fourth causes of action in her Complaint with COLS. Plaintiff's fifth cause of action for penalties pursuant to PAGA is stayed pending the completion of arbitration or further order of the court. COLS is to give notice. Background This action arises out of Plaintiff, Brittany Smith's (“Plain...
2020.11.02 Motion for Summary Adjudication 666
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.02
Excerpt: ...mary Adjudication are granted. Plaintiff's request for a continuance is denied. Defendants to give notice Background This action arises out of business transactions between Plaintiff, Formosa Fabric, Inc. (“Formosa”), and Defendants, Lavitex, Inc. (“Lavitex”), Omid Lavi (“Lavi”) and Arte Milano Textile Inc. (“Arte”) The Complaint alleges that each of the defendants acted as the agent/employee of the other defendants. Formosa alleg...
2020.11.02 Motion for Leave to File Amended Complaint 702
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.11.02
Excerpt: ...e to amend is GRANTED. Plaintiff must file the amended complaint within seven days of this date. Plaintiff to give notice. Background This is a lemon law action arising out of Plaintiffs, Alejandra Arteaga (“Ms. Arteaga”) and Martha Sahagun's (“Ms. Sahagun”) purchase of a 2012 Jeep Grand Cherokee (the “Vehicle”), with vehicle identification number 1C4RJEAG2CC201916 on February 23, 2015. Plaintiffs alleges that the Vehicle was purchase...
2020.10.30 Motion for Summary Judgment 781
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.30
Excerpt: ...position by Plaintiffs October 16, 2020 REPLY: No opposition filed. TENTATIVE: Bochner's motion for summary judgment is granted. Bochner is to give notice and prepare a proposed judgment. Background This is a medical malpractice action arising out of Plaintiff, Margarita Asaryan's (“Ms. Asaryan”) care and treatment at Defendant, Cedars-Sinai Medical Center (“Cedars”) for her pregnancy and delivery of Plaintiff, Elani Pogosyan (“Pogosyan...
2020.10.30 Motion for Protective Order 617
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.30
Excerpt: ...e is to give notice. Background This case arises out of a dispute between two brothers, Brian Kennedy (“Brian”) and Drake Kennedy (“Drake”)[1], who are the directors, officers, and shareholders or board members for six companies: Regency Outdoor Advertising, Inc. (“Regency”); Corona Outdoor Advertising, Inc. (“Corona”); Westminster outdoor, Inc.(“Westminster”); Virtual Media Group, Inc. (“Virtual Media”); West Hollywood Pr...
2020.10.29 Motion to Compel Further Responses 666
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.29
Excerpt: ...r 22, 2020 Reply TENTATIVE: Plaintiff's motion to compel further responses is denied. Arte is to give notice. Background This action arises out of business transactions between Plaintiff, Formosa Fabric, Inc. (“Plaintiff”), and Defendants, Lavitex, Inc. (“Lavitex”), Omid Lavi (“Lavi”) and Arte Milano Textile Inc. (“Arte”) The Complaint alleges that each of the defendants acted as the agent/employee of the other defendants. Plainti...
2020.10.29 Demurrer, Motion to Strike 889
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.29
Excerpt: ...ces, LLC OPPOSING PARTY: Plaintiff, Barbara Gatlin OPPOSITION: October 16, 2020 REPLY: October 22, 2020 TENTATIVE: D International's demurrer is sustained. Having sustained D International's demurrer, D International's motion to strike is moot. Plaintiff is given 20 days leave to amend. D International is to give notice. Background This action arises in connection with Plaintiff, Barbara Gatlin (“Plaintiff”) and non-party Rosa Salazar's (“S...
2020.10.29 Demurrer 718
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.29
Excerpt: ... the Complaint OPPOSITION: October 16, 2020 REPLY: October 23, 2020 TENTATIVE: Caltrans' demurrers are sustained. Plaintiffs are given 20 days leave to amend. Caltrans is to give notice. Background This action arises in connection with Plaintiffs' Donald A. Meier (“Mr. Meier”) and Evelia Ramirez's (“Ms. Ramirez”) property located at 1570 East Via Verde Street, Covina, California. (the “Property”) Plaintiffs allege that Defendant, Peop...
2020.10.28 Demurrer, Motion to Strike 136
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.28
Excerpt: ...LY: None as of October 22, 2020 TENTATIVE: Defendant's demurrer to the sixth cause of action is sustained. Defendant's motion to strike granted as to the FAC's footnotes 4, 7 and 9. Defendant's motion is moot as to Plaintiff's prayer for punitive damages. Plaintiffs are given 20 days leave to amend from this date. Defendant is to give notice. Background This is a lemon law action arising out of Plaintiff, Juan Ocampo's (“Ocampo”) purchase of ...
2020.10.28 Motion to Compel Further Responses 345
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.28
Excerpt: ...ess Motion OPPOSITION: October 9, 2020 REPLY: October 14, 2020 TENTATIVE: Plaintiff's motion to compel further responses is granted in part with respect to form interrogatories 12.2, 12.3, and 12.7. Plaintiff's motion is otherwise denied as to all other interrogatories and requests. CDCR is ordered to serve verified, supplemental responses within 20 days. Plaintiff's Pitchess motion is denied without prejudice. Defendant is to give notice. Backgr...
2020.10.27 Motion to Require Cost Bond 614
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.27
Excerpt: ...he amount of the bond is to be $45,000. Defendant is to give notice.. Background This case arises out of a business dispute between Plaintiff, Itruth, Inc. (“Plaintiff”) and Defendant, Lunglife Ai, Inc., formerly known as Cynenvio Biosystems, Inc. (“Defendant”). Plaintiff alleges that it is in the business of providing financial and consulting services to companies, particularly between the United States and China. Plaintiff alleges that ...
2020.10.27 Demurrer 371
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.27
Excerpt: ... action of the Complaint are sustained. Moving party to give notice. MOTION: Defendant Cooper's Demurrer to the Complaint, Defendant Cooper's Motion to Strike Punitive Damages from the Complaint MOVING PARTY: Defendant, Dennis Cooper OPPOSING PARTIES: Plaintiffs, Edil Vazquez and Steve Congalton OPPOSITION: October 14, 2020 REPLY: None as of October 21, 2020 TENTATIVE: Defendant Cooper's demurrers to the third and sixth causes of action of the Co...
2020.10.26 Motion to Challenge Legitimacy of Privilege 073
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.26
Excerpt: ...TE: July 20, 2021 PROOF OF SERVICE: OK MOTION: Defendants' Motion to Challenge Legitimacy of Privilege (Code of Civil Procedure § 2031.285(b), (d)(1)) OPPOSITION: October 13, 2020 REPLY: October 19, 2020 TENTATIVE: Defendant is ordered to return the original production of the documents in question without retaining any copies and may not use the documents in this litigation. If Defendants desire redacted copies rather than “clean” copies, Pl...
2020.10.26 Demurrer, Motion to Strike 294
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.26
Excerpt: ... October 13, 2020 REPLY: October 19, 2020 TENTATIVE: Defendants' demurrer to the third, fourth, fifth and sixth causes of action is sustained. Plaintiff is given 30 days leave to amend from this date. Having sustained the demurrer, Defendants' motion to strike is moot. Defendants are to give notice. Background This is a breach of warranty action concerning a 2014 Jeep Cherokee (the “Subject Vehicle”) that Defendant FCA US LLC (“FCA”) alle...
2020.10.23 Motion to Tax Costs 987
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.23
Excerpt: ...ctober 15, 2020 TENTATIVE: Plaintiff's motion is granted in part as to Vicino's memorandum of costs. The court taxes a total of $862.78 from Vicino's memorandum of costs. Plaintiff's motion is denied with respect to Emsaffa's memorandum of costs. Plaintiff is to give notice. Background This action arises out of real estate development projects in Los Angeles, California concerning properties with assessor parcel numbers 4419-015-196, 4419-015-907...
2020.10.23 Motion to Compel Further Responses 868
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.23
Excerpt: ... unverified responses, Plaintiffs' motion is granted in part, as to requests 7, 9, 48, and 63 only. Plaintiffs' motion is otherwise denied. GM is ordered to serve verified supplemental responses to these requests within 30 days and to produce documents pursuant to the parties' protective order. Plaintiffs are to give notice. __________________ Background This is a lemon law action arising out of Plaintiffs, Efrain Sanchez (“Mr. Sanchez”) and ...
2020.10.22 Motion to Compel Deposition of PMQ 356
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.22
Excerpt: ...tiff's motion to compel is GRANTED. Defendant is ordered to produce a PMQ for deposition to testify on the categories in Plaintiff's Second Amended Notice of Deposition within sixty days of this date and to produce any responsive documents requested in the notice that have not already been produced. Plaintiff's request for sanctions is denied. Plaintiff is to give notice. Background This is a breach of contract action arising out of Plaintiff, Qu...
2020.10.22 Demurrer 588
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.22
Excerpt: ...the Complaint is OVERRULED, and the court declines to exercise its discretion to stay the action. Plaintiff is to give notice. Background In a separate action, Ana Herrera, individually, and on behalf of all others similarly situated v. Greystar Management Services, LP, et al. (San Diego County Superior Court Case No. 37-2020- 00009672-CU-OE-CTL) (hereinafter “Herrera Action”), Plaintiff, Ana Herrera (“Ms. Herrera”) brings an action again...
2020.10.21 Motion to Compel Production of Docs 268
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.21
Excerpt: ...ENTATIVE: Defendant's motion to compel production of documents is DENIED. Defendant is to give notice. Background This action arises out of Jane Doe's residency at KF Community Care, LLC, doing business as Community Care Center (“Community Care”). Plaintiff, Lauren B (“Plaintiff”), is Jane Doe's court appointed conservator. Plaintiff's Complaint alleges that Jane Doe was 26 years old but has the mental capacity of a young child, and that ...
2020.10.21 Demurrer, Motion to Strike 176
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.21
Excerpt: ...nded Cross-Complaint OPPOSITION: October 7, 2020 REPLY: October 14, 2020 TENTATIVE: Evanston's demurrer to the second cause of action of the SACC is overruled. Evanston's motion to strike is DENIED. Evanston is given 20 days to file a responsive pleading. SCE is to give notice. Background This action arises in connection with a wildland fire ignited on or about February 6, 2015 in Bishop, California (the “Round Fire”). According to the Compla...
2020.10.20 Demurrer, Motion to Strike 001
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.20
Excerpt: ...h Carrillo, Ana Batres, Juanita Ramirez. TRIAL DATE: None PROOF OF SERVICE: OK MOTIONS: Defendants' Demurrer to the Third Amended Complaint; Defendants' Motion to Strike Portions of Second Amended Complaint OPPOSITION: October 6, 2020 REPLY: October 13, 2020 TENTATIVE: Defendants' demurrer to the TAC's seventh cause of action is sustained without leave to amend. The demurrer to the sixth cause of action is overruled. Defendants are given 20 days ...
2020.10.19 Motion for Protective Order 497
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.19
Excerpt: ... GRANTED in part. The court issues a protective order as set forth below. TFI's request for sanctions is granted in part in the amount of $2,000 against Plaintiff and her attorney, Maryann P. Gallagher, payable within 90 days. TFI is to give notice. Background This is an employment discrimination action arising out of Plaintiff, Maria Gonzalez's (“Plaintiff”) employment as a “meat spreader and peeler.” Plaintiff alleges that she was emplo...
2020.10.19 Demurrer 169
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.19
Excerpt: ...ctober 9, 2020 TENTATIVE: Defendants' demurrer is SUSTAINED. Plaintiff is given 20 days leave to amend from this date. Defendants are to give notice. Background This action arises out of Plaintiff's, James Lee's (“Plaintiff”) alleged retention of Defendants, Selan Law Firm, a Professional Corporation (“Selan Firm”), Lisa F. Selan (“Ms. Selan”) and Robert E. Selan (“Mr. Selan”) (collectively, “Defendants”) to provide legal serv...
2020.10.15 Motion to Withdraw Responses to Requests for Admission 999
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.15
Excerpt: ...nt's motion is GRANTED. Defendant's responses to Requests 16 and 17 are deemed withdrawn. Defendant must file a supplemental response to Requests 16 and 17 within twenty days and a supplemental response to Form Interrogatory 17.1, if one was already given, within twenty days. Defendant is to give notice. Background This action arises in connection with Stock Purchase Agreement between Plaintiff, Henrik Shahverdian (“Plaintiff”) and Defendant,...
2020.10.15 Motion for Judgment on the Pleadings 041
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.15
Excerpt: ...nce Company and Nell, Inc. OPPOSITION: October 1, 2020 REPLY: October 9, 2020 [untimely] TENTATIVE: Moving Defendants' motion for judgment on the pleadings is DENIED. Plaintiffs are to give notice. Background This action arises out of a series of agreements to provide financing for a 2009 feature film entitled “Transylmania” (the “Picture”). Plaintiffs, Long Financial Services (“Long”) and Nell Inc. (“Nell”) allege that they are C...
2020.10.15 Motion for Authorization to Sell Property and Pay Certain Expenses 525
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.15
Excerpt: ... order authorizing sale of the Properties on the terms and conditions set forth in the Purchase Agreement and the Auction of the Property under the bidding procedures set forth in Article 14 of the Purchase Agreement and for payment of certain expenses is GRANTED. The Receiver is authorized to take actions consistent with the court's minute order. The Receiver is to give notice to all interested parties. Background This is an action for involunta...
2020.10.14 Motion for Terminating Sanctions 477
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.14
Excerpt: ...Plaintiffs' motion for terminating sanctions is DENIED. Lee is ordered to pay previously ordered sanctions in the amount of $3,612.70 within 20 days of this date. Lee's counsel Michael V. Severo, Esq. is jointly and severally ordered to pay $2,585.40 of those sanctions within 20 days of this date. Further monetary sanctions are awarded against Lee and his counsel jointly and severally for this motion in the amount of $2,735, payable within 60 day...
2020.10.14 Motion for Remedies After Ruling on Motion for Summary Judgment 068
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.14
Excerpt: ...y Judgment OPPOSITION: October 1, 2020 REPLY: October 7, 2020 TENTATIVE: Plaintiff's Motion for Remedies is GRANTED. Plaintiff is awarded remedies as set forth below. Plaintiff is to give notice and prepare a proposed judgment. Background This is an action for abatement and injunction arising in connection with an alleged prostitution ring at Blue Moon Relax Spa (the “Businesses”). Plaintiff, the People of the State of California, alleges tha...
2020.10.14 Motion for Judgment on the Pleadings 663
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.14
Excerpt: ...leadings is GRANTED. FMC is to give notice and prepare a judgment. Background This is a lemon law action arising out of Plaintiff, Steve Simons Jr.'s (“Plaintiff”) purchase of a 2018 Ford F-150 vehicle (“Vehicle”) from non-party Galpin Motors, Inc. and manufactured by Defendant, Ford Motors Company (“FMC”). Plaintiff alleges that in connection with purchase of the Vehicle from FMC on or about March 27, 2019, Plaintiff received an expr...
2020.10.13 Motion to Vacate Default 370
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.13
Excerpt: ...ithin 5 days of this date. MOTION: Plaintiff's Application for Entry of Default Judgment OPPOSITION: None REPLY: No opposition filed. TENTATIVE: Because of the ruling on the previous motion, this application is moot. Background This is a breach of contract action arising out of Plaintiff, The Law Firm of Fox and Fox's (“Plaintiff”) representation of Defendant, Arthur Lee Dubose III (“Defendant”) in paternity actions filed in the Los Angel...
2020.10.13 Motion to Deem Requests for Admission Admitted 543
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.13
Excerpt: ...IVE: The court grants the motion. The requests for admission set One are deemed admitted. Sanctions are awarded against Plaintiff in the amount of $615. Background This action arises out of Plaintiff, Ellie Acevedo's (“Plaintiff's”) employment at 1714 Stone Canyon Road, Los Angeles, CA (the “Subject Premises”) as a cleaner and ironer. Plaintiff filed her Complaint on August 6, 2018, alleging eight causes of action against all Defendants: ...
2020.10.13 Motion for Approval of PAGA Settlement 198
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.13
Excerpt: ...ants to hear from counsel before he motion to approve the PAGA settlement is rule on. Background This is a Private Attorneys General Act (“PAGA”) action arising out of Plaintiff, Jesus Mancilla's (“Plaintiff”) employment with Defendant, Dollar Tree Stores, Inc. (“Defendant”). Plaintiff brings this action on behalf of himself and on behalf of all other similarly situated current and former employees of Defendant. Plaintiff alleges that...
2020.10.09 Motion to Compel Arbitration, to Stay Proceedings 382
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.09
Excerpt: ...er 2, 2020 TENTATIVE: Uniserve's motion to compel arbitration is GRANTED. Plaintiff is ordered to commence arbitration of her claims. The case is stayed pending completion of the arbitration or further order of the court. Uniserve to give notice. Background This action arises out of Plaintiff, Yesenia Ramirez's (“Plaintiff”) employment as a custodian with Defendant, Uniserve Facilities Services Corp. (“Uniserve”) Plaintiff alleges that sh...
2020.10.08 Demurrer 343
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.08
Excerpt: ...1 PROOF OF SERVICE: OK MOTION: Defendants' Demurrer to the Fourth Amended Complaint OPPOSITION: September 25, 2020 REPLY: October 1, 2020 TENTATIVE: Providence Defendants' Demurrer to the seventh and eighth causes of action of the Fourth Amended Complaint is sustained without leave to amend. Providence Defendants are to give notice. Background This action arises out of Plaintiff, Katy M. Setoodeh, M.D (“Plaintiff”)'s employment with Defendant...
2020.10.08 Motion to Expunge Lis Pendens 023
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.08
Excerpt: .... The November 23, 2018 Lis Pendens is ordered expunged. Lingles are to give notice. Background This action arises out of agreements for the improvement of real property located at 6929 Noble Avenue, Van Nuys, CA 91405. (the “Property”) Plaintiff, Advanced BC, Inc. (“Advanced”) alleges that it entered into an agreement on or about May 2017 with Defendants Bernadette Lingle (“Ms. Lingle”) and Jason Lingle (“Mr. Lingle”) by which Ad...
2020.10.08 Motion for Reconsideration 199
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.08
Excerpt: ...to give notice. Background This is a lemon law action arising out of Plaintiff, Daniel Sweiss (“Sweiss”)'s purchase of a 2012 BMW 740i (the “Vehicle”) from Defendant, BMW of Riverside (“BMW Riverside”) and manufactured by Defendant, BMW of North America, LLC (“BMW NA”) (“Defendants”). Plaintiff alleges that he received various warranties in connection with the Vehicle in which Defendants undertook to preserve or maintain the p...
2020.10.08 Motion to Strike 556
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.08
Excerpt: ...ants are to give notice. Background This is a family dispute arising in connection with real property located at 336 Flintridge Oaks Drive, La Canada-Flintridge, California, 91011. (the “Property”). Plaintiff, John Early (“John”)[1] alleges that he is the brother of defendants, Lucia Early (“Lucia”) and Elizabeth Early (“Elizabeth”). Additionally, John's Complaint names his mother Mary Early (“Mary”) as a defendant and alleges...
2020.10.07 Motion to Compel Further Responses 438
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.07
Excerpt: ...PP. BRIEFS: Supplemental Declarations re Meet and Confer on September 24, 2020 and September 29, 2020 Pursuant to August 7, 2020 Court Order TENTATIVE: Plaintiff's motion to compel further responses to requests for production, set one is denied with respect to requests 8-10, 12-30, 32, 39, 45, and 59-61. Plaintiff's motion is otherwise granted in part with respect to requests 1, 7, 11, 33, 40-41, 43, 48-51, 54, 62- 64, 65-67. VGA is to serve veri...
2020.10.07 Motion to Compel Deposition of PMK 662
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.07
Excerpt: ...IVE: 341 S. Alvarado's Motion to Compel the Deposition of Commonwealth's PMK is GRANTED. Commonwealth shall confer with 341 S. Alvarado and agree to a deposition date, pursuant to the July 10, 2020 notice, within the next seven days, and the date shall be and the deposition shall be commenced within the next 45 days. The deponent may insist on a remote deposition pursuant to section 2025.310(d), but it is Commonwealth's responsibility to arrange ...
2020.10.07 Motion for Summary Judgment 090
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.07
Excerpt: ...are to give notice. Background This is an action arising in connection with Plaintiff, Linda Wilkinson (“Plaintiff”)'s former restaurant, Chases LLC (“Chases”) located at 2142A Third Street in La Verne, California (the “Property”). The City of La Verne (“La Verne”) and its mayor, Don Kendrick (“Kendrick”) are named as defendants. Chases is located approximately two blocks away from The Bonita Property, located at 2079 Bonita A...
2020.10.05 Motion to Compel Further Responses 508
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.05
Excerpt: ...Representative of the Estate of Pravate Saedunn and Arunrat Yacharn, as Personal Representative of the Estate of Pravate Saedunn OPPOSING PARTY: Defendant, Sunnyview Convalescent Hospital dba Sunnyview Care Center PROOF OF SERVICE: OK OPPOSITION: April 13, 2020 REPLY: April 15, 2020 SUPP. BRIEF: September 15, 2020 by both parties. TENTATIVE: Plaintiffs' Motion to Compel is GRANTED with respect to interrogatories 11, 45-48 and 50. With respect to ...
2020.10.01 Motion to Quash Service of Summons 475
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.01
Excerpt: ...ion to quash service of summons and doe amendment is DENIED. Moving party is to give notice. MOTION: Defendant's Demurrer to the Third Amended Complaint; Defendant's Motion to Strike Portions of Third Amended Complaint MOVING PARTY: Defendant, Christopher London OPPOSING PARTY: Plaintiff, Gregory John Genco, Jr. OPPOSITION: September 2, 2020 REPLY: September 9, 2020 TENTATIVE: London's demurrer to the TAC is overruled. London's motion to strike i...
2020.10.01 Demurrer, Motion to Strike 910
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.10.01
Excerpt: ... TENTATIVE: HCD's demurrer to the first, second, third, fourth, fifth, sixth and ninth causes of action is SUSTAINED. HCD's motion to strike is MOOT. Plaintiff is given 20 days leave to amend. The demurring Defendant to give notice. MOTION: Defendants' Demurrer to the Complaint; Defendants' Motion to Strike Portions of the Complaint MOVING PARTIES: Defendants, Boston West Capital Corporation, Pelaton Construction, Inc., Steven Wayne Pattinson and...
2020.09.30 Demurrer 874
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.30
Excerpt: ...therwise overruled with respect to the third cause of action. Plaintiff is given 20 days leave to amend. Ms. Webb is to give notice. Background This is an elder abuse action arising out of alleged abuse committed against Daniel B. Udall (“Mr. Udall”). Plaintiff, Carolyn Pateman, a self-represented litigant (“Plaintiff”) alleges that she is Mr. Udall's sister and brings this action as his successor-in-interest. Plaintiff's Complaint allege...
2020.09.29 Demurrer, Motion to Strike 879
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.29
Excerpt: ...TIVE: Boys and Girls Club's demurrer to the first cause of action of the Complaint is SUSTAINED. Boys and Girls Club's motion to strike is deemed moot as to all requests for damages relating to Civil Code § 52 (Notice of Motion, Items II, IV and the portion of VI related to Civil Code § 52). Boys and Girls Club's motion is otherwise granted. Jane Doe is granted 20 days leave to amend. Boys and Girls Club is to give notice. Background This actio...
2020.09.28 Motion for Summary Adjudication 258
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.28
Excerpt: ...PPEAR IN PERSON AT THE HEARING, YOU WILL BE SUBJECT TO ALL SOCIAL DISTANCING RULES, INCLUDING THE WEARING OF AN APPROPRIATE FACE MASK/COVERING (ABSENT ANY EXCEPTIONAL CIRCUMSTANCES) AS CONTAINED IN THE APPLICABLE GENERAL ORDERS ISSUED BY THE PRESIDING JUDGE OF THE L.A.S.C. MOTION FOR SUMMARY ADJUDICATION OF SECOND AFFIRMATIVE DEFENSE OF STATUTE OF LIMITATIONS MOVING PARTY: Plaintiff Madeline Moore RESPONDING PARTY(S): Defendants Dennis P. Riley a...
2020.09.28 Motion for Summary Judgment, Adjudication 222
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.28
Excerpt: ...n for summary judgment is GRANTED. In addition, summary adjudication is GRANTED as to each cause of action of the Complaint. Having granted Defendant's motion for summary adjudication as to each cause of action, Defendant's motion is also granted with respect to noticed issue 12, the Complaint's request for punitive damages. Defendant is to give notice and prepare a proposed judgment. Background This action arises out of Plaintiff, Cristian Delga...
2020.09.28 Motion to Strike Memorandum of Costs 514
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.28
Excerpt: ...IVE: Plaintiff's motion to strike Defendant's memorandum of costs is DENIED. Defendant's costs are taxed in the amount of $5,844.89. Plaintiff is to give notice. Background This wrongful termination action arises in connection with Plaintiff Joe Allen's (“Allen”) employment with Defendant Dehumidification Technologies, LP (“Defendant” erroneously sued as Dehumidification Technologies, Inc). Plaintiff alleges that he began working for Defe...
2020.09.25 Special Motion to Strike 861
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.25
Excerpt: ...ber 17, 2020 TENTATIVE: Matrix's special motion to strike is GRANTED. Defendant shall file a noticed motion to determine its attorney fees pursuant to section 425.1(c). Defendant is to give notice. Background This action arises out of Plaintiff, Yukio Taira's (“Plaintiff”) employment with Defendant, Honeywell International, Inc. (“Honeywell”) Plaintiff alleges that he was hired by Honeywell on or about November 1, 2011 as its Marketing Ma...
2020.09.25 Motion to Compel Arbitration, to Stay Proceedings 302
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.25
Excerpt: ...0 TENTATIVE: Defendants' motion to compel arbitration is GRANTED. The stay is continued until completion of the arbitration or further order of the court. Defendants to give notice. Background This action arises out of Plaintiff, Marta Nava (“Plaintiff”)'s employment with Defendant, Sterling BV, Inc., d/b/a Buena Vista Food Products (“BVF”). Plaintiff alleges that she weas hired by BVF on May 13, 2010 as a human resources manager and was ...
2020.09.23 Motion to Compel Responses 590
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.23
Excerpt: ...LC and Inner Circle Investments, Inc. OPPOSITION: September 10, 2020 REPLY: September 16, 2020 TENTATIVE: Ms. Freeman's motion to compel responses to form interrogatories, set one from Inner Circle is GRANTED. Ms. Freeman's request for sanction is granted in the amount of $835. Inner Circle is to provide responses within 20 days of this date. Ms. Freeman's motion to compel responses to form interrogatories, set one from Frontier is GRANTED. Ms. F...
2020.09.23 Demurrer 661
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.23
Excerpt: ...: OK MOTION: Defendant's Demurrer to Plaintiffs' Answer to the Cross- Complaint OPPOSITION: September 10, 2020 REPLY: September 16, 2020 TENTATIVE: TSM's demurrer is overruled with respect to affirmative defenses 17, 27 and 33. TSM's demurrer is otherwise sustained. Plaintiffs are granted 20 days leave to file an amended answer. TSM is to give notice. Background This action arises out of Plaintiff, James E. Downing Jr. (“Mr. Downing”)'s emplo...
2020.09.22 Motion for Judgment on the Pleadings 268
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.22
Excerpt: ...eadings is granted with respect to affirmative defenses 4, 5, 6 and 16 and otherwise denied. Arjona is to file an amended answer within 20 days of this date. Plaintiff is to give notice. Background This action arises out of Jane Doe's residency at KF Community Care, LLC, doing business as Community Care Center (“Community Care”). Plaintiff, Lauren B (“Plaintiff”), is Jane Doe's court appointed conservator. Plaintiff's Complaint alleges th...
2020.09.22 Motion for Appointment of Limited Receiver 132
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.22
Excerpt: ...10, 2020 REPLY: September 15, 2020 TENTATIVE: WVJP's motion for appointment of a limited receivership is DENIED. WVJP to give notice. Background This action arises out of a Profit Sharing Agreement between Plaintiff, CWR Holdings, LLC (“CWR”) and Defendant, Bomel San Diego Equities, LLC (“Bomel”). Pursuant to this agreement, Bomel allegedly agreed to pay CWR $612,500.00 plus a deemed yield on such amount outstanding equivalent to 10% per ...
2020.09.21 Motion to Compel Arbitration 177
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.21
Excerpt: ...CR1900001 and Kingston Technology Company, Inc. TRIAL DATE: October 12, 2021 PROOF OF SERVICE: OK MOTION: Defendant's Motion to Compel Arbitration OPPOSITION: September 4, 2020 REPLY: September 14, 2020 TENTATIVE: Securitas' motion to compel arbitration is GRANTED. Plaintiffs are ordered to arbitrate their causes of action against Securitas. The remainder of this action is ordered stayed pending the completion of arbitration or further order of t...
2020.09.21 Demurrer 992
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.21
Excerpt: ...ex's motion for a stay. The instant action is ordered stayed pending the completion of Fedex I. Fedex is to give notice. Background In a separate action, Ernest Cuadra, individually and on behalf of all others similarly situated v. Fedex Ground Package System, Inc., et al. (Alameda County Superior Court Case No. RG19045340) (hereinafter “Fedex I”), Plaintiff, Ernest Cuadra (“Plaintiff”) alleges the following causes of action against Defen...
2020.09.16 Motion to Quash Service of Summons 475
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.16
Excerpt: ...ns and doe amendment is DENIED. Moving party is to give notice. MOTION: Defendant's Demurrer to the Third Amended Complaint; Defendant's Motion to Strike Portions of Third Amended Complaint MOVING PARTY: Defendant, Christopher London OPPOSING PARTY: Plaintiff, Gregory John Genco, Jr. OPPOSITION: September 2, 2020 REPLY: September 9, 2020 TENTATIVE: London's demurrer to the TAC is overruled. London's motion to strike is DENIED in its entirety. Mov...
2020.09.16 Motion for Summary Judgment, Adjudication 222
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.16
Excerpt: ...n for summary judgment is GRANTED. In addition, summary adjudication is GRANTED as to each cause of action of the Complaint. Having granted Defendant's motion for summary adjudication as to each cause of action, Defendant's motion is also granted with respect to noticed issue 12, the Complaint's request for punitive damages. Defendant is to give notice and prepare a proposed judgment. Background This action arises out of Plaintiff, Cristian Delga...
2020.09.15 Motion for New Trial 068
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.15
Excerpt: ...TIVE: Defendant Wang's motion for a new trial is DENIED. Plaintiff is to give notice. Background This is a motion for a new trial following the granting of Plaintiff's motion for summary judgment on July 8, 2020. The court's description of the case and the reasons for its ruling are set forth in detail in the minute order of that date. The background and factual summary will not be repeated here. On July 8, 2020, the court granted Plaintiff's mot...

1113 Results

Per page

Pages