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
2020.09.11 Motion to Compel Further Responses 782
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.11
Excerpt: ...tiffs' Motion to compel further responses to Requests for Production, Set One, numbers 2, 3, 5, 7, 9, 19, 38, 45, 46, 48 and 49 from Swissport USA is GRANTED. USA is to serve verified supplemental responses within 30 days of this date and if not all documents have been produced by then, it should produce documents as identified and to provided further verified responses when the production is complete. Plaintiffs are to give notice. Background Th...
2020.09.10 Motion to Compel Further Responses 782
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.10
Excerpt: ...on to compel further responses to Requests for Production, Set One, numbers 2, 3, 5, 7, 9, 10, 15, 16, 23, 38, 45, 46, 48 and 49 from Swissport LLC is GRANTED. Swissport LLC is to serve verified supplemental responses within 60 days of this date and produce documents. Plaintiffs are to give notice. Background This is an action for violation of the Private Attorney General Act (“PAGA”) arising out of Plaintiffs, John Jackson and Jeffrey Angel'...
2020.09.10 Demurrer 663
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.10
Excerpt: ...is granted 20 days leave to amend from this date. Katherine Mena is to give notice. Background This is an action for breach of contract and common counts brought by Plaintiff, Siran Mekhtarian (“Plaintiff”), a self-represented litigant against Defendants, Juan Antonio Mena (“Juan Mena”) and Katherine Mena. (together, “Defendants”) The operative Complaint, alleges that on or about October 16, 2019, “the defendant has been aggressive ...
2020.09.10 Motion to Expunge Lis Pendens 987
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.10
Excerpt: ...9 OPPOSITION: August 27, 2020 REPLY: September 2, 2020 TENTATIVE: Defendant Vicino's motion to expunge lis pendens is granted. The Lis Pendens is ordered expunged. Vicino's request for sanctions is granted in the amount of $3,500. Vicino is to give notice. MOTION: Defendant's Motion to Deem Requests for Admissions, Set One Admitted as to Plaintiff MOVING PARTY: Defendant, Vicino Limited Partnership OPPOSING PARTY: Plaintiff, Steven Powers, as tru...
2020.09.09 Motion for Summary Judgment, Adjudication 070
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.09
Excerpt: ...dgment is DENIED. Its motion, in the alternative, for summary adjudication is GRANTED with respect to the fifth issue and otherwise denied. City is to give notice. Background This action arises out of Plaintiff, Delia Sarmiento's (“Plaintiff”) employment with the Defendant, City of Los Angeles (“City”) at the Office of the City Attorney. Plaintiff alleges that she began her employment on June 6, 2006 and always met or exceed work performa...
2020.09.03 Motion to Compel Further Responses 129
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.03
Excerpt: ...Volkswagen Group of America, Inc.; August 27, 2020 by Plaintiff TENTATIVE: Plaintiff's Motion to Compel Further Responses to Requests for Production, Set One is GRANTED as to requests 8, 10, 80-82 and otherwise DENIED. VGA is to provide a verified, supplemental response within 30 days of this date as to each of these requests and to produce any responsive documents. All privilege objections are overruled except as to documents identified in a pri...
2020.09.03 Motion for Summary Judgment, Adjudication 880
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.03
Excerpt: ...lternative, summary adjudication is granted as to summary adjudication of the third cause of action and otherwise denied. City is to give notice. Background This action arises out of Plaintiff, Emanuel Brown (“Plaintiff”)'s employment with Los Angeles Fire Department (“LAFD”). Plaintiff alleges that he joined the LAFD in September 2008 and was assigned to Fire Station 21 (“FS 21”) as a Firefighter and Paramedic, receiving numerous pos...
2020.09.03 Demurrer 477
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.03
Excerpt: ...rrer to the FAC is overruled in its entirety. Plaintiff is to give notice. MOTION: Motion to Quash Deposition Subpoena for Business Records to JPMorgan Chase Bank MOVING PARTY: Defendants, Casado Law Firm and Kelly Casado OPPOSING PARTY: Plaintiff People of the State of California OPPOSITION: August 21, 2020 REPLY: August 27, 2020 TENTATIVE: The Casado Defendants' motion is denied. Plaintiff is to give notice. MOTION: Motion to Quash Deposition S...
2020.09.02 Motion to Quash Service of Summons of Complaint 385
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.02
Excerpt: ...020 TENTATIVE: Defendant's motion to quash service of summons and complaint is DENIED. Plaintiff is to give notice. Background This action arises out of Plaintiff, Veterinary Naturals, LLC's (“Plaintiff”) contract with Specially Appearing Defendant, PetDine, LLC (“Defendant”) for Defendant to supply pet chew products named “Hemp & Hips” (the “Product”). Plaintiff alleges that it is in the business of marketing these supplements fo...
2020.09.01 Motion to Quash Subpoena 448
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.01
Excerpt: ...al 1877 is GRANTED. Juanta is to give notice. Background This action arises out of Plaintiff, Marta Bade's employment with Defendant, Crown Building Maintenance Co. (“Crown”). Plaintiff alleges that on or about February to early March 2018, she was sexually harassed by her supervisor, Defendant Eric Juanta (“Juanta”). Plaintiff further alleges that thereafter, Juanta began retaliating against her, including intentionally humiliating/embar...
2020.09.01 Motion for Approval of Representative Action Settlement 505
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.01
Excerpt: ... No opposition filed. TENTATIVE: Plaintiff's motion for approval of representative settlement is GRANTED. Simpluris is appointed Settlement Administrator pursuant to the terms outlined in the Settlement Agreement and as described in the moving papers and this tentative ruling. The PAGA Payment Letter is also approved. Plaintiff is to give notice. Background This action arises out of Plaintiff, Caitlin Chamberlain's employment at The Local – Pub...
2020.09.01 Demurrer, Motion to Strike 158
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.09.01
Excerpt: ...ined the demurrer, the court finds the motion to strike MOOT. Plaintiff is granted 20 days leave to amend from this date. GM is to give notice. Background This is a lemon law action arising out of Plaintiff, Raymond Allen (“Plaintiff”)'s purchase of a 2011 Chevrolet Cruze (“Subject Vehicle”) on or about December 22, 2010, manufactured by Defendant, General Motors, LLC (“GM”). Plaintiff's operative Complaint also names Joe Giacomin Che...
2020.08.27 Motion to Compel Further Responses 001
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.27
Excerpt: ...25, 2020. TENTATIVE: Plaintiff's motion to compel further responses to Special Interrogatories, Set One is DENIED. Plaintiffs' request for sanctions is denied. LAUSD is to give notice. MOTION: Plaintiff's Motion to Compel Further Responses to Requests for Production, Set One OPPOSITION: August 14, 2020 REPLY: None as of August 25, 2020 TENTATIVE: Plaintiff's motion to compel further responses to requests for production is DENIED. Plaintiffs' requ...
2020.08.27 Petition to Compel Arbitration and Stay Proceedings 917
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.27
Excerpt: ...14, 2019 SUPPLEMENTAL REPLY: August 17, 2020 TENTATIVE: The United Solar, Incorporated's Petition to Compel Arbitration is DENIED. Plaintiffs to give notice. Background This action arises out of Plaintiffs, Jose Venegas and Alicia Venegas (“Plaintiffs') purchase of solar panels sold in part by defendants, The United Solar, Inc. dba United Construction; Ygrene Energy Funding, Inc and Ygrene Energy Fund California, LLC. (“Defendants”) Plainti...
2020.08.27 Motion to Compel Further Responses 879
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.27
Excerpt: ...n to compel further responses to requests for production is DENIED. Jane Doe's request for sanctions is also denied. Plaintiff to give notice. Background This action arises in connection with Defendant, Terry Terrell Gillard (“Gillard”)'s sexual abuse of Plaintiff, Jane GJ Doe (“Jane Doe”) while he served as her wrestling coach at John H. Francis Polytechnic High School (“Polytechnic”) from the time she was approximately 15 years old ...
2020.08.26 Motion to Compel Further Responses 034
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.26
Excerpt: ...with respect to requests 19‐22 and otherwise denied. LAWA is to provide supplemental, verified responses within 20 days of this date. Plaintiff is to give notice. Background This action arises out of Plaintiff, Patricia Bilgin (“Plaintiff”)'s employment with the Defendant, the City of Los Angeles (“City”) at the City Attorney's office. Plaintiff alleges that she began working for City in 1995 and was promoted in approximately 2004 and a...
2020.08.26 Motion for Summary Judgment, Adjudication 846
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.26
Excerpt: ...20 AMENDED TENTATIVE: Defendants' motion for summary judgment or, in the alternative, summary adjudication is granted with respect to the first issue for causes of action against Yu and Qiao Ning individually. Defendants' motion is otherwise denied. Defendants are to give notice. Background This action arises out of Plaintiff, Marcial Rodriguez (“Plaintiff”)'s employment with Defendant, Harmony Land, Inc., doing business as Number One Buffet....
2020.08.26 Demurrer 356
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.26
Excerpt: ... OPPOSITION: August 11, 2020 REPLY: August 17, 2020 TENTATIVE: Defendant's demurrer to the first and second causes of action of the SAC is sustained. The demurrer is otherwise overruled. Defendant is to give notice. Background This is a breach of contract action arising out of Plaintiff, QuickCo, Ltd. (“Plaintiff”)'s private label agreement (the “Agreement”) with Defendant, Trans-High Corporation (“Defendant”). Plaintiff alleges that ...
2020.08.21 Motion to Tax Costs 083
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.21
Excerpt: ...Motion to Tax Costs OPPOSITION: August 12, 2020 REPLY: August 14, 2020 TENTATIVE: Bakti's motion to tax costs is DENIED. Defendants to give notice. Background This action arises out of Plaintiff, Nicole Bakti, Inc. (“Bakti”)'s contract with Defendant, Daho International, Inc. dba Filofil (“Daho”) for the sale of fabric. Defendant Lydia Yi (“Yi”) is alleged to be an owner and operator of Daho. Bakti alleges that beginning in or about 2...
2020.08.21 Motion to Strike Answer 206
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.21
Excerpt: ...August 18, 2020 REPLY: No opposition filed TENTATIVE: Defendant Biometrics Corporation is a suspended corporation and does not currently have any right to defend itself. The court sets an order to show cause on September 21, 2020 at 8:30 a.m. for Defendant to prove it has revived its corporate status, and if not, the answer will be stricken. Plaintiff to give notice. Background This action arises in connection with a written commercial lease (“...
2020.08.21 Motion to Compel Further Responses 308
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.21
Excerpt: ...st 14, 2020 TENTATIVE: Shakhnazarian's motion to compel further responses to requests for production, set one from Carey is DENIED. MOTION: Plaintiff Lianna Shakhnazarian's Motion to Compel Further Responses to Requests for Production, Set 3, Request 1 & 2 MOVING PARTIES: Plaintiff, Lianna Shakhnazarian OPPOSING PARTY: Defendant, Stella Bulochnikov OPPOSITION: August 10, 2020 REPLY: August 14, 2020 TENTATIVE: Shakhnazarian's motion to compel furt...
2020.08.20 Motion to Compel Further Responses 960
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.20
Excerpt: ...e motions] MOVING PARTY: Plaintiff Timed Out, LLC OPPOSING PARTY: Defendant, Tropical Entertainment, Inc., d/b/a La Mirage OPPOSITION: None as of August 18, 2020 REPLY: No opposition filed. TENTATIVE: If Plaintiff establishes a written extension of time to file the motion to compel until a date after the motions were filed, Plaintiff's motion to compel further responses to Requests for Production, Set One number 53 is GRANTED. Defendant is to ser...
2020.08.19 Special Motion to Strike 246
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.19
Excerpt: ... notice. PROCEEDING: Defendant Steven Marcus' Motion to Quash Portions of First Amended Complaint OPPOSITION: August 6, 2020 REPLY: August 12, 2020 TENTATIVE: Steven's motion to quash the FAC's first and second causes of action is DENIED. Plaintiffs are to give notice. PROCEEDING: Defendant Steven Marcus' Demurrer to the First Amended Complaint OPPOSITION: August 6, 2020 REPLY: August 12, 2020 TENTATIVE: Steven's demurrer to the FAC is overruled....
2020.08.19 Motion to Extend Discovery Cut-Off Date 017
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.19
Excerpt: ...ues the discovery cutoff date for expert discovery by all parties to February 28, 2011. The court likewise continues the final date for discovery motions related to that discovery to March 31, 2011. Defendant is to give notice. Background This action arises in connection with a property dispute between Plaintiff, Shahin Melamed (“Plaintiff”) and Defendant, Leon David Franco (“Defendant”). Plaintiff alleges that he is the owner of undevelo...
2020.08.18 Motion for Summary Judgment, Adjudication 663
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.18
Excerpt: ...LY: August 11, 2020 TENTATIVE: Defendant's demurrer to the fourth cause of action in the SAC is sustained. Having sustained Defendant's demurrer, Defendant's motion to strike is moot. Plaintiff is granted 20 days leave to amend. Defendant is to give notice. Background This is a lemon law action which arises in connection with a 2013 Nissan Sentra (the “Subject Vehicle”) that Sergio L. Cazares and Jose de Jesus Cazares (“Plaintiffs”) alleg...
2020.08.18 Demurrer, Motion to Strike 065
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.18
Excerpt: ...LY: August 11, 2020 TENTATIVE: Defendant's demurrer to the fourth cause of action in the SAC is sustained. Having sustained Defendant's demurrer, Defendant's motion to strike is moot. Plaintiff is granted 20 days leave to amend. Defendant is to give notice. Background This is a lemon law action which arises in connection with a 2013 Nissan Sentra (the “Subject Vehicle”) that Sergio L. Cazares and Jose de Jesus Cazares (“Plaintiffs”) alleg...
2020.08.17 Motion to Exclude Testimony 091
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.17
Excerpt: ...ony is DENIED without prejudice. Plaintiff is to give notice. Background This is a legal attorney malpractice action that Emanuel Aframian (“Plaintiff”) commenced against Kousha Berokim (“Defendant”) following a civil case regarding the enforcement of a $1,000,000 loan and personal guaranty. Plaintiff alleges that he retained Defendant to represent him in a civil matter that sought to recover money owed to him under the loan and personal ...
2020.08.17 Motion to Augment Expert Witness List 274
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.17
Excerpt: ...iff's motion to augment expert witness list is GRANTED. Plaintiff must file a supplemental designation of a retained expert witness within 10 days of this date. Within 20 days of service of this designation, any Defendant who participated in the initial exchange may submit a supplemental expert list for any expert who will express an opinion on the subjects to be covered by Dr. Mechanic if the party has not previously retained an expert to testif...
2020.08.17 Demurrer, Motion to Strike 999
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.17
Excerpt: ...fendant's demurrer to the Complaint is sustained as to the third through fifth causes of action and is otherwise overruled. Plaintiff is granted 20 days leave to amend from this date. Defendant is to give notice. Defendant's motion to strike is moot as to Paragraphs 44, 49 and Prayer for Relief, paragraph 3. The motion is denied as to Prayer for Relief, paragraph 4. Defendant is to give notice. Background This action arises in connection with Sto...
2020.08.14 Motion for Summary Judgment 813
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.14
Excerpt: ... TENTATIVE: The Cross-Defendants' Motion for Summary Judgment to Chaichi's First Amended Cross Complaint is GRANTED. The Cross-Defendants are to give notice. and prepare a proposed judgment. Background This is a breach of contract matter arising out of Defendant and Cross-Complainant, Ryan A. Chaichi (“Chaichi”)'s prior employment dispute with Plaintiff and Cross-Defendants, JP Cohen, LLC (“JP Cohen.”) On April 12, 2018, JP Cohen, LLC fil...
2020.08.13 Demurrer, Motion to Strike 803
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.13
Excerpt: ...SPONDING PARTIES: Plaintiffs, Franklin D. Ramos and Christopher D. Ramos OPPOSITION: Timely filed December 31, 2019; Amended Opposition March 6, 2020 REPLY: Timely filed January 7, 2020; Amended Reply March 12, 2020 TENTATIVE: Defendants' demurrer is sustained with respect to the first, second and fourth causes of action. Because Plaintiffs have dismissed the third cause of action, the court finds the demurrer MOOT with respect to the third cause...
2020.08.12 Motion to Quash Subpoena, for Protective Order 835
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.12
Excerpt: ...ternative, for Protective Order OPPOSITION: April 13, 2020 REPLY: August 5, 2020 TENTATIVE: Plaintiff's Motion to Quash or, in the alternative, for a Protective Order is DENIED. Defendant is to give notice. Background This action arises out of Plaintiff Research and Development Institute (“Plaintiff”) and Defendants Jorge Rodriguez (“Rodriguez”) and Jay Gladstein's (“Gladstein”) business venture in conducting a clinical trial of an HI...
2020.08.12 Motion for Attorney Fees 804
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.12
Excerpt: ...E: Plaintiff's motion for attorney fees is GRANTED. Plaintiff is awarded attorney fees of $30,959.50 and costs in the total amount of $1,898.68 for a total amount of fees and costs of $41,858.18. Plaintiff is to give notice. Background This action arises in connection with real property located at 6207 Hillandale Drive, Los Angeles, California 90042 (the “Hillandale Property.”) Plaintiff, WS Investment Property, LLC alleges that it entered in...
2020.08.11 Motion to Sever and Stay Judicial Proceedings 125
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.11
Excerpt: ...tion to Sever and Stay Judicial Proceedings OPPOSITION: July 29, 2020 REPLY: August 4, 2020 TENTATIVE: Starr's Motion to Sever the seventh and eighth causes of action and Stay Judicial Proceedings is DENIED. Plaintiffs are to give notice. MOTION: Demurrer to Second Amended Complaint OPPOSITION: July 29, 2020 REPLY: August 4, 2020 TENTATIVE: Starr's demurrer to the seventh and eighth causes of action is OVERRULED. Plaintiffs are to give notice. Ba...
2020.08.11 Motion for Summary Judgment 464
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.11
Excerpt: ...khart, survivors of Lavell Lee Smith, deceased OPPOSITION: None, as of August 6, 2020 REPLY: No opposition filed. TENTATIVE: Defendants Armen Ayvazyan, Takui Ayvazyan and Monalizza Restaurant's Motion for Summary Judgment as to the action brought by Plaintiffs, Lee Smith, Anne Cunningham, Lavell Smith IV and minors Lorielle Smith and Levi Smith, by and through their Guardian ad Litem, Colene Lockhard is GRANTED. Monalizza Defendants are to give n...
2020.08.11 Motion for Reconsideration 639
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.11
Excerpt: ...'s motion for reconsideration is DENIED. Defendants are to give notice. Background This action arises out of Plaintiff, Valerie Haney (“Plaintiff”)'s former tenure as a member of the Church of Scientology International (“CSI”). Plaintiff also brings this action against Religious Technology Center (“RTC”) and David Miscavige (“Miscavige”), who is alleged to be the “Chairman of the Board” and leader of “The Church of Scientolo...
2020.08.10 Demurrer, Motion to Strike 151
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.10
Excerpt: ... (b); (3) violation of Civil Code section 1793.2, subdivision (a)(3); (4) breach of express written warranty; (5) breach of implied warranty of merchantability; (6) fraud by omission; and (7) violation of Consumer Legal Remedies Act (“CLRA”). On June 1, 2020, Defendant filed a demurrer and motion to strike. Defendant demurs to the third, sixth, and seventh causes of action and moves to strike Plaintiff's prayer for punitive damages. DEMURRER ...
2020.08.10 Motion to Compel Further Responses 782
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.10
Excerpt: ...d subject to following a Bellaire‐West procedure for interrogatories 12 & 13. The parties are to meet and confer and agree to that procedure within 30 days. Defendant is ordered to provide supplemental responses without objection to Interrogatory Nos. 2, 11‐ 13 and 34 within sixty days of this date. The substantive response to Interrogatories 12 & 13 shall be made within thirty days of the completion of the Bellaire‐West response period. Th...
2020.08.07 Motion to Quash Service of Summons of Complaint 050
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.07
Excerpt: ...NTED. Service of the Summons and Complaint on Specially Appearing Defendants is QUASHED. Specially Appearing Defendants are to give notice. Background This is an action for breach of contract and fraud arising out of Plaintiff, Samir Shahin's (“Plaintiff”) written agreements with Defendants, Barbara Casey (“Casey”) and Barbara Casey Agency (BCA”) (together, “Defendants”). Plaintiff alleges that Defendants fraudulently induced him to...
2020.08.07 Motion for Protective Order 987
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.07
Excerpt: ...endants' Motion for Protective Order OPPOSITION: July 27, 2020 REPLY: July 31, 2020 TENTATIVE: Defendants' Motion is DENIED. Plaintiff is to give notice. MOVING PARTY: Plaintiff, Steven Powers, as trustee under Amended and Restated Trust Agreement for R.E.I. 401(k) Trust entered into December 29, 2009 and effective as of January 1, 2009 OPPOSING PARTIES: MOTION: Plaintiffs' Motion to Compel Defendants Marquez Pacific View LLC and Vincino Limited ...
2020.08.07 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.07
Excerpt: ...uly 31, 2020 TENTATIVE: Defendants' demurrer to the seventh cause of action is sustained. Defendant's motion to strike is moot. Plaintiff is granted 20 days leave to amend from this date. Defendant is to give notice. Background This is a lemon law action arising out of Plaintiff, Francisco Navarro (“Plaintiff”)'s purchase of a 2018 Nissan Sentra (the “Vehicle”) manufactured by Defendant, Nissan North America, Inc. (“Defendant”). Plain...
2020.08.06 Motion for Summary Judgment, Adjudication 789
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.06
Excerpt: ... February 13, 2020 SUPPLEMENTAL BRIEFING: March 6, 2020, March 13, 2020 RECOMMENDATION: Defendants' motion for summary judgment or, in the alternative, summary adjudication is DENIED. Plaintiff is to give notice. Background This is an action for wrongful distribution arising out of Plaintiff, Newstart Real Estate Investments, LLC's (“Plaintiff)'s previous action with Defendant, 325 Flamingo LLC (“Flamingo”). Plaintiff alleges that on Novemb...
2020.08.05 Demurrer, Motion to Strike 245
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.05
Excerpt: ...opposition filed. TENTATIVE: Aguilera's demurrer to the SAC is SUSTAINED. Having sustained Aguilera's demurrer, Aguilera's motion to strike is MOOT. As the SAC did not materially change from the FAC, Plaintiff must explain to the court how she will amend if granted leave. If there is no adequate explanation, the demurrer will be sustained without leave to amend. Aguilera is to give notice. MOTION: Defendant Paragon Systems' Demurrer to the Second...
2020.08.05 Demurrer 935
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.08.05
Excerpt: ...given leave to amend within 20 days of this date. Defendant is to give notice. Background This action arises out of Plaintiff, Brandon Hartley (“Plaintiff”)'s employment as a model with Defendant, Strategic Partners, Inc. (“Defendant”). Plaintiff alleges that he is a model who “earns a living by modeling and offering the use of his image and likeness for the promotion of products and services in exchange for compensation.” Plaintiff f...
2020.07.31 Motion for Summary Judgment, Adjudication 775
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.31
Excerpt: ... TENTATIVE: Lew's motion for summary judgment or, in the alternative, summary adjudication is granted with respect to the legal malpractice claim by Lu and otherwise denied. Lew is to give notice. Background This action arises out of an alleged conspiracy by Defendants to defraud investors in connection with an investment visa program under the United States Government's EB-5 investment visa program. Plaintiffs Zhao Hui Shi (“Shi”) and Jun Lu...
2020.07.31 Motion for Attorney Fees 985
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.31
Excerpt: ...rded $26,572.50 in fees and $5,395.13 in costs, for a total of $31,967.63. Plaintiff is to give notice. Background This is a lemon law action arising out of Plaintiff, Jason Clelland (“Plaintiff”)'s purchase of a 2014 Dodge Charger (the “Vehicle”) from Luxury Pre-Owned Motor Cars and manufactured by Defendant, FCA US, LLC (“Defendant”). Plaintiff alleges that express warranties accompanied the sale of the Vehicle by which Defendant �...
2020.07.31 Demurrer 901
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.31
Excerpt: ...oving 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 Development Trust; Lior Gamliel; Morris Appel; Zahavit J. Kohn; 462 Maple Drive, LLC; MRET, LLC; and Doe as trustee of the Haifa Acquisitions Trust. On January 8, 2019, Plaintiff substituted Doe 1 for Defendant Eyal ...
2020.07.30 Motion to Compel Further Responses 129
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.30
Excerpt: ...gen Group of America, Inc. TENTATIVE: Plaintiff's Motion to Compel Further Responses to Requests for Production, Set One is GRANTED as to requests 80-82 and otherwise DENIED. Plaintiff is to provide notice. VGA is to provide a verified, supplemental response and to produce documents within 30 days of this date. __________________ Background This is a lemon law action arising out of Plaintiff, Timothy Painter (“Plaintiff”)'s purchase of a 2011...
2020.07.30 Demurrer, Motion to Stay 672
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.30
Excerpt: ... July 23, 2020 TENTATIVE: The court exercises its discretion and grants Defendant's motion to stay. The instant action is ordered stayed pending the completion of Chavez I. Defendant is to give notice. Background This is the second action brought by this plaintiff against this employer on behalf of all similarly situated employees complaining of the same violations of the Labor Code. In the first action, Juan J. Chavez, individually and on behalf...
2020.07.29 Demurrer, Motion to Strike 276
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.29
Excerpt: ...um in support of demurrer is 3 pages over the limit] OPPOSITION: July 16, 2020 REPLY: July 22, 2020 TENTATIVE: City's demurrer is sustained in its entirety. Having sustained the demurrer, City's motion to strike is MOOT. Plaintiff is given 20 days leave to amend. City is to give notice. Background This action arises out of Plaintiff, Matthew Woodson (“Woodson”)'s employment with Defendant, City of Los Angeles, Department of Water and Power (�...
2020.07.29 Motion to Compel Compliance with Business Records Subpoena 619
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.29
Excerpt: ...Plaintiff's motion is DENIED. Plaintiff to give notice Background This action arises in connection with Plaintiff, Jaia Tyler Wilson (“Plaintiff”) residence at 222 South Figueroa Street, Los Angeles, California 90012 (“Property”). Plaintiff's Complaint alleges that Defendant, Essex Property Trust, Inc. (“Defendant”) was the owner and manager of the Property at all times relevant to this action. According to the Complaint, Plaintiff wa...
2020.07.28 Motion for Summary Adjudication 074
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.28
Excerpt: ...ED. BMW is to give notice. Background This is a lemon law action arising out of Plaintiff, Eddie Urquiza (“Plaintiff”)'s purchase of a BMW 550i vehicle (“Subject Vehicle”) on April 1, 2014. Plaintiff contends he received an express written warranty in connection with the purchase and that during the warranty period, the Subject Vehicle developed defects including excessive oil consumption, a burnt oil smell, erroneous “low oil” light,...
2020.07.28 Demurrer, Motion to Strike 775
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.28
Excerpt: ...s demurrer to the TAC is sustained. Plaintiffs are given 20 days leave to amend from this date. Miller Mayer is to give notice. Background This action arises out of an alleged conspiracy by Defendants to defraud investors in connection with an investment visa program under the United States Government's EB-5 investment visa program. Plaintiffs Zhao Hui Shi (“Shi”) and Jun Lu (“Lu”) seek to bring a class action on behalf of themselves and ...
2020.07.27 Motion to Compel Further Responses 942
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.27
Excerpt: ...11, 13, 22 28‐29, 37‐39, 42 and 43‐ 89. The motion is otherwise denied. Defendant is to provide further responses and to produce any responsive documents within 20 days. Plaintiff is to give notice. MOTION: Motion to Compel Further Responses to Special Interrogatories MOVING PARTIES: Plaintiff, Edwin D. Calderon OPPOSING PARTY: Defendant, American Honda Motor Co., Inc. PROOF OF SERVICE: OK OPPOSITION: July 14, 2020 REPLY: July 20, 2020 TENT...
2020.07.27 Demurrer, Motion to Strike 675
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.27
Excerpt: ... OPPOSITION: July 14, 2020 REPLY: July 20, 2020 TENTATIVE: Moving Defendants' demurrer is overruled. Moving Defendants' motion to strike is granted in its entirety. Moving Defendants are to give notice. Background This action arises out of Plaintiff' purchase of a 2019 Porsche 911 GT3 RS (“Subject Vehicle”) from Defendant, Motorcars West, LLC dba The Auto Gallery (“Dealer”). The Complaint alleges that on March 1, 2018, Plaintiff entered i...
2020.07.24 Demurrer, Motion to Strike 572
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.24
Excerpt: ...unitive Damages from the Second Amended Complaint OPPOSITION: June 15, 2020 REPLY: July 16, 2020 TENTATIVE: Defendants' Demurrer is sustained. Having sustained Defendants' demurrer, Defendants' motion to strike is MOOT. Plaintiff is granted 20 days leave to amend from this date. Defendants are to give notice. Background This action arises in connection with Plaintiff's purchase of a 2014 Land Rover Vehicle (“Subject Vehicle”) from Defendant, ...
2020.07.23 Motion for Summary Judgment 265
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.23
Excerpt: ...ion of the first cause of action is GRANTED. Plaintiff is awarded the principal sum of $26,768.95 and prejudgment interest from the date of default of April 13, 2018 to this date at the rate of 10% per annum. Plaintiff is to prepare a Judgment, supported by a declaration showing the calculation of prejudgment interest, and allowing for recovery of costs as determined by a memorandum of costs. Plaintiff is to give notice.. Background This action a...
2020.07.23 Demurrer 343
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.23
Excerpt: ... OF SERVICE: OK MOTION: Defendants' Demurrer to the Third Amended Complaint OPPOSITION: July 10, 2020 REPLY: July 16, 2020 TENTATIVE: Providence Defendants' demurrer is sustained as to the seventh and eighth causes of action. As this is Plaintiff's fourth attempt to state these claims, the court is inclined to deny leave to amend absent a strong showing by Plaintiff of how she can amend to defeat another demurrer. Providence Defendants are to giv...
2020.07.22 Motion to Compel Arbitration and Stay Proceedings 935
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.22
Excerpt: ...to give notice. Background This action arises out of Plaintiff, Angelica Lopez (“Plaintiff”)'s employment with Defendant, Veronica's Automobile Insurance Services, Inc. (“Defendant”). Plaintiff alleges that she was offered a job as a Sales Marketer with Defendant in February 2014 and that although she was offered an hourly wage, she was actually compensated based on commission earned. Plaintiff alleges that throughout her employment with ...
2020.07.22 Motion for Terminating Sanctions 041
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.22
Excerpt: ...d Nell, Inc. OPPOSITION: April 6, 2020 REPLY: No reply filed as of July 20, 2020 TENTATIVE: Defendants' request for terminating sanctions is DENIED. Defendants' request for monetary sanctions is GRANTED in the amount of $3,150. Defendants are to give notice. PROCEEDING: Defendants' Motion for Undertaking MOVING PARTY: Defendants, Third Eye Capital Corporation and Strative Capital RESPONDING PARTY: Plaintiffs, Long Financial Services, Aslan Financ...
2020.07.21 Demurrer, Motion to Strike 042
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.21
Excerpt: ...ith respect to the fifth and sixth causes of action and otherwise sustained. Pickford's motion to strike is moot with respect to paragraphs 38, 47, 70 and 71. The motion to strike is granted with respect to paragraphs 64 and 65. Plaintiff is granted 20 days leave to amend from this date. Pickford is to give notice. BACKGROUND This action arises out of the sale of a residential apartment building located at 3974 East Cesar Chavez Avenue, Los Angel...
2020.07.21 Motion for Attorney Fees 121
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.21
Excerpt: ...dant's motion is granted in part. Defendant is awarded $7,687.50 in attorney fees. Defendant is to give notice. MOTION: Plaintiff Kermin Rochman's Motion to Tax Costs MOVING PARTIES: Plaintiff, Kermin Rochman RESPONDING PARTY: Defendant, Styl'n Construction, Inc. OPPOSITION: None as of July 17, 2020 REPLY: No opposition filed TENTATIVE: Plaintiff's motion to tax costs is GRANTED. Defendant's memorandum of costs is taxed in its entirety. Defendant...
2020.07.21 Motion for Summary Judgment 568
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.21
Excerpt: ...dant to provide notice and prepare a proposed Judgment. MOTION: Motion to Compel Deposition of Plaintiff MOVING PARTIES: Defendants, Frank W. Cornell and California Investors I OPPOSING PARTY: Plaintiff David Frith-Smith OPPOSITION: July 8, 2020 REPLY: July 15, 2020 TENTATIVE: Defendants' motion to compel is MOOT. Defendant is to provide notice. Background The following background is common to both motions before the court and will only be stated...
2020.07.20 Motion for Discovery of Peace Officer Personnel Records 243
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.20
Excerpt: ...se for the production for the court's review of documents identified in Plaintiffs' motion. The court will schedule a hearing for the in- camera examination of Plaintiffs' specifically identified records. Plaintiffs to give notice. Background This action arises out of Plaintiffs, Devin Staten (“Staten”) David Rodgers (“Rodgers”) and Damien Jackson's (“Jackson”) (together, “Plaintiffs”) employment with Defendant, The City of Los An...
2020.07.20 Motion for Attorney Fees 424
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.20
Excerpt: ...RS: Timely filed November 25, 2019 OPPOSITION: July 6, 2020 REPLY: None as of July 16, 2020 TENTATIVE: The court exercises its discretion and DENIES Christodoro's Motion in its entirety. Plaintiff is to give notice. MOTION: Plaintiff and Cross-Defendant Lupe Powell's Motion to Tax Costs MOVING PARTIES: Plaintiff and Cross-Defendant, Lupe Powell RESPONDING PARTY: Defendant and Cross-Complainant, Jonathan Christodoro MOVING PAPERS: Timely filed Oct...
2020.07.17 Motion to Enforce Judgment, Appoint Receiver 623
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.17
Excerpt: ... receiver is DENIED. Plaintiff's motion is GRANTED as to Plaintiff's request to enter judgment. Plaintiff shall prepare a judgment in the amount of $350,000. Background This is a breach of contract action arising out of Plaintiff, Section Studios, Inc. (“Plaintiff”)'s agreement with Defendant, Fun-Gi Games, LLC (“Defendant”) for Plaintiff to develop software as “work-for-hire” for Defendant. Plaintiff alleges that it delivered service...
2020.07.17 Motion to Compel Further Responses 090
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.17
Excerpt: ...0 TENTATIVE: Plaintiff's Motion is GRANTED as to Requests 23, 26 and 28 as to La Verne. Plaintiff's Motion is GRANTED as to Requests 11-13 and 21-23 to Kendrick but limited to the years 2017 to present. La Verne and Kendrick are to serve verified, supplemental responses to these requests and produce documents within 20 days of this date. Plaintiff is to give notice. MOTION: Defendants' Motion to Compel Further Responses to Request for Production,...
2020.07.17 Motion to Compel Deposition 805
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.17
Excerpt: ... to provide notice to Plaintiff directly. Background This is an action arising out of Plaintiff, Jordan Vazquez (“Plaintiff”)'s prior employment with Defendant, S & J Towing Service, Incorporated (“Defendant”. Plaintiff alleges that he worked full time as a Roadside Battery and Service Technician from on or about October 5, 2016 to on or about April 5, 2017. During Plaintiff's employment, Defendant allegedly continuously failed to pay him...
2020.07.17 Demurrer, Motion to Strike 001
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.17
Excerpt: ... July 6, 2020 REPLY: July 9, 2020 TENTATIVE: Moving Defendants' demurrer is sustained in its entirety. Plaintiffs are provided 20 days leave to amend. Having sustained Moving Defendants' demurrer in its entirety, the court finds Moving Defendant's motion to strike MOOT. Moving Defendants are to give notice of the court's ruling. Background This action arises in connection with Defendant, Terry Terrell Gillard's (“Gillard”) alleged sexual abus...
2020.07.16 Demurrer 829
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.16
Excerpt: ...ained as to the first cause of action and otherwise overruled. Plaintiffs are given 20 days leave to amend. Moving Defendant to give notice. PROCEEDING: Defendant Berendo Group, LLC's Demurrer to the First Amended Complaint OPPOSITION: June 30, 2020 REPLY: July 9, 2020 TENTATIVE: Berendo's demurrer is overruled. Moving Defendant to give notice. PROCEEDING: Defendant SM Management, LLC's Demurrer to the First Amended Complaint OPPOSITION: June 30,...
2020.07.15 Motion to Compel Further Responses 551
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.15
Excerpt: ... Realty's motion is GRANTED. QGP is to serve verified, supplemental responses to requests 3, 9, 10, 12, and 19 within 20 days of this date. Infinity Realty's request for sanctions is denied. Infinity Realty is to give notice. MOTION: Defendant's Motion to Compel Further Responses to Requests for Production, Set One OPPOSITION: July 1, 2020 REPLY: July 8, 2020 TENTATIVE: Infinity Realty's motion is GRANTED. QGP is to serve verified, supplemental r...
2020.07.15 Motion for Sanctions, to Compel Compliance 215
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.15
Excerpt: ...Compliance is GRANTED. Plaintiff is ordered to provide verified, supplemental responses to requests 12-15, 18-19 and 22-23 within 30 days of this hearing. Defendant's request for sanctions is also granted in the amount of $3,250. Defendant is to give notice. PROCEEDING: Plaintiff's Motion to Quash Deposition Subpoena for Business Records to Christopher Opfell, Esq. OPPOSITION: None as of July 13, 2020 REPLY: No opposition filed TENTATIVE: Plainti...
2020.07.14 Motion to Quash Subpoenas 222
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.14
Excerpt: ... action arises out of Plaintiff, Cristian Delgado Barrera (“Plaintiff”)'s prior employment with Defendant, Albertsons, LLC (“Defendant”). Plaintiff alleges that he was hired as a “Laborer” on March 12, 2018 and that he developed a “serious physical disability” on April 22, 2018 which restricted his working ability and “finite time off.” Plaintiff further alleges that immediately after receiving approval for disability leave, h...
2020.07.14 Motion to Compel Further Responses 073
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.14
Excerpt: ...for Arthroscopic and Outpatient Surgery, LLC PROOF OF SERVICE: OK OPPOSITION: July 1, 2020 REPLY: July 7, 2020 TENTATIVE: State Farm's motion to compel is GRANTED in its entirety as to both Defendants. Given the circumstances, including, but not limited to, the effect of COVID‐19 on medical facilities, the court orders that Defendants and State Farm meet and confer to develop a production schedule for responsive documents. However, further, ver...
2020.07.13 Motion for Reconsideration 516
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.13
Excerpt: ...s of July 8, 2020 REPLY: No opposition filed. TENTATIVE: Plaintiffs' Motion for Reconsideration is DENIED. Heger Defendants are to give notice. Background This action arises out of a landlord-tenant dispute. Plaintiffs Brad Waisbren (“Waisbren”) and Marci Higer (“Higer”) allege that they were tenants of premises located at 15132 Downey Avenue, Paramount, California, which they used to store hundreds of thousands of items of personal prope...
2020.07.13 Motion for Summary Judgment, Adjudication 045
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.13
Excerpt: ...dant's motion for summary judgment or, in the alternative, summary adjudication is DENIED with respect to the sixth, seventh, eighth and ninth issues. The motion is otherwise GRANTED with respect to the remaining issues. Plaintiff is to give notice. Background This action arises out of Plaintiff, Daniel Sanchez's former employment with Defendant, R&B Sanchez dba McDonald's Store No. 10920 (“RB”). Plaintiff alleges that he was employed with De...
2020.07.10 Motion for Summary Judgment 971
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.10
Excerpt: ...ndants' motion for summary judgment is DENIED. Plaintiff is to provide notice. Background Plaintiff Evan Israel Brenner (“Evan Brenner”), on behalf of his minor child Mika Jaymes Brenner (“Mika Brenner”),[1] alleges that Defendants Mika Jaymes, Inc. (“MJI”) and Mehrad Javahery (“Javahery”) (“Defendants”) improperly created a corporation using Mika Brenner's name to operate a men's clothing brand, registered the “Mika Jaymes�...
2020.07.10 Demurrer, Motion to Strike 176
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.10
Excerpt: ...ss-Complaint OPPOSITION: December 20, 2019 REPLY: December 27, 2019 TENTATIVE: Plaintiff's Demurrer is sustained as to the second cause of action and is otherwise overruled. Plaintiff's motion to strike is granted without prejudice. SCE is provided 30 days leave to amend from this date. Plaintiff is to provide notice. Background This action arises in connection with a wildfire ignited on or about February 6, 2015 in Bishop, California (the “Rou...
2020.07.09 Motion for Trial Preference 987
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.09
Excerpt: ...LC and US Realty Holdings, LLC OPPOSITION: June 25, 2020 REPLY: July 1, 2020 TENTATIVE: Plaintiff's motion for trial preference is DENIED. Defendants are to give notice. MOTION: Defendants' Demurrer to the First Amended Complaint; Motion to Strike Portions of First Amended Complaint OPPOSITION: MOVING PARTY: Defendants, Marcos Vivian, Marquez Pacific View LLC and US Realty Holdings, LLC OPPOSING PARTY: Plaintiff, Steven Powers, as trustee under A...
2020.07.08 Motion for Summary Judgment 068
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.08
Excerpt: ...ment shows it is filed on 6/25.] REPLY: July 2, 2020 TENTATIVE: Plaintiff's motion for summary judgment is GRANTED. Plaintiff to give notice 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 that the Business is run by husband and wife, Defendants Hongshan Wang (“Wang”) and Xi...
2020.07.08 Demurrer 617
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.07.08
Excerpt: ...1] demurrer is sustained. Drake is provided 20 days leave to amend from this date. Brian is to provide notice. Having sustained Brian's demurrer, the court finds Brian's motion to strike MOOT. Background This case arises out of a dispute between two brothers, Brian and Drake Kennedy, who are the directors, officers, and shareholders or board members for six companies: Regency Outdoor Advertising, Inc. (“Regency”); Corona Outdoor Advertising, ...
2020.03.17 Petition to Approve Compromise of Pending Action 067
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.17
Excerpt: ...the proposed Special Needs Trust. This memorandum was prepared from a review of the following documents filed with the court: 1. Petition to Approve Compromise of Pending Action (“Petition”) filed on 1/17/2020; 2. The Legacy Enhancement Master Pooled Trust Joinder Agreement (attached to the Petition as Exhibit A 3. Joinder Agreement: Grantor and Beneficiary Information sheet (attached to the Petition as Exhibit B) 4. Supplemental Declaration ...
2020.03.17 Motion for Judgment on the Pleadings 215
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.17
Excerpt: ...vices, Inc., a California Corporation, et al. MOVING PARTIES: Cross-Defendants, Michael Manoocher Sabar and Parivash Sabar, Trustees of the 2006 Michael Manoocher Sabar and Parivash Sabar Revocable Trust OPPOSING PARTY: Cross-Complainants, J.R. and A.R. Services, Inc. TRIAL DATE: October 6, 2020 PROOF OF SERVICE: OK PROCEEDING: Cross-Defendants' Motion for Judgment on the Pleadings OPPOSITION: March 3, 2020 REPLY: March 10, 2020 TENTATIVE: 2006 T...
2020.03.16 Motion to Compel Neuropsychological Evaluation 590
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.16
Excerpt: ...h 2, 2020 REPLY: March 4, 2020 TENTATIVE: Moving Defendants' Motion to Compel a Neuropsychological Examination of Saray is DENIED without prejudice. Plaintiffs are to provide notice. Background This action arises out of an automobile collision which took place on May 15, 2018 on the northbound state route 55 in the County of Orange, California near the “Warner exit” (the “Incident”). Plaintiffs, Saray Romero Vasquez (“Saray”), Lidia F...
2020.03.16 Motion for Trial Preference 399
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.16
Excerpt: ...March 3, 2020 REPLY: March 9, 2020 TENTATIVE: Plaintiffs' motion for a trial preference is continued to April 9, 2020. Plaintiffs may submit evidence authenticating the medical records at least 16 court days before the continued date and Defendants may submit new objections within the time for an opposition for a motion based on the continued date. Plaintiffs are to provide notice. Background This is an elder abuse action arising out of Plaintiff...
2020.03.16 Motion for Reconsideration 531
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.16
Excerpt: ...awarded against Plaintiff's counsel in the amount of $6,550. (Code Civ. Proc., § 2023.030, subd. (a).) Shakhnazarian to provide notice. _____ Background The background of this and related litigation is covered in other tentatives that have been adopted by the court. On December 4, 2019, Shakhnazarian subpoenaed Carey's psychotherapist, Dr. Stuart Lerner, for deposition in the New York Action. Shakhnazarian contends that the request for Dr. Lerne...
2020.03.12 Demurrer, Motion to Strike 699
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.12
Excerpt: ...ndant's alternative request to strike the paragraphs 144-150 and Prayer for Relief, paragraph 5 is also denied. Plaintiff is to provide notice. BACKGROUND This action arises out of Plaintiff, Pedro Reza (“Plaintiff”)'s employment with Defendant, Moa Moa, Inc. (“Defendant”) from approximately 1999 through October 23, 2017. Plaintiff alleges that he began working at Defendant's clothing manufacturing plant in 1999 as a quality control inspe...
2020.03.12 Motion for Summary Judgment 786
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.12
Excerpt: ...summary adjudication is GRANTED as to the tenth cause of action and otherwise denied. Foundation is to provide notice. Background This action arises out of Plaintiff, Francisco Aviles (“Plaintiff”)'s continuing employment with Defendant, AIDS Healthcare Foundation (“Foundation”), located at 6255 Sunset Blvd, 21 st Floor, Los Angeles, California 90028. Plaintiff also names his former supervisor, Ruben De Lara (“De Lara”) as a defendant...
2020.03.11 Motion to Compel Further Responses 402
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.11
Excerpt: ...respect to interrogatory 17.1 and otherwise denied. Plaintiff's request for sanctions is also denied. Defendant is to provide a supplemental response within 30 days of this date. Plaintiff is to provide notice. Background This is a lemon law action arising out of Plaintiff, Lian Lavy (“Plaintiff”)'s purchase of a 2017 Jeep Wrangler, VIN 1C4BJWEG9HL664466 (the “Vehicle”) which was manufactured by defendant, FCA US, LLC (“Defendant”). P...
2020.03.11 Demurrer 874
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.11
Excerpt: ...orx Defendants' demurrer to the sixth cause of action is sustained. The demurrer is otherwise overruled. Spiderworx Defendants are to provide notice and cross-complainants are granted leave to amend within 20 days of this date. MOTION: Defendant's Demurrer to the Second Amended Cross-Complaint MOVING PARTY: Cross-Defendant, Alex Nazarenko OPPOSING PARTY: Cross-Complainants, Harris Tulchin, et al. OPPOSITION: February 27, 2020 REPLY: March 4, 2020...
2020.03.10 Motion to Compel Further Responses 835
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.10
Excerpt: ...sts for Production, Set One from Plaintiff OPPOSITION: February 26, 2020 REPLY: March 2, 2020 TENTATIVE: Rodriguez's motion to compel is GRANTED with regard to requests 64‐66 and otherwise denied. Plaintiff is ordered to provide verified further responses and responsive documents within 20 days of this date, subject to the September 13, 2019 Protective Order. Rodriguez is to provide notice. Background This action arises out of Plaintiff Researc...
2020.03.10 Motion for Protective Order 308
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.10
Excerpt: ...fendants' Motion for Protective Order OPPOSITION: February 27, 2020 REPLY: March 3, 2020 TENTATIVE: LACDA's motion for protective order is DENIED. Plaintiff is to provide notice. Background This action arises out of Plaintiff, Rodolfo Quiroz (“Plaintiff)'s employment with Defendant Los Angeles County Development Authority (“LACDA”) from August 27, 2007 to April 27, 2018. Plaintiff filed his Complaint on January 3, 2019, alleging 5 causes of...
2020.03.09 Motion to Compel Responses 785
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.09
Excerpt: ...rch 6, 2020 REPLY: No opposition filed. TENTATIVE: Geico's motionS to compel responses to Requests for Production, Sets One Special Interrogatories, Sets One are GRANTED. Plaintiffs are ordered to provide complete, verified responses within 30 days of this date. Geico's requests for sanctions is denied. Geico is to provide notice. MOTION: Defendant's Motion to Deem Requests for Admission, Sets One Admitted OPPOSITION: None, as of March 6, 2020 RE...
2020.03.09 Motion to Compel Responses 438
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.03.09
Excerpt: ...VE: Plaintiff's motions to compel responses are denied. Having denied the motions, Plaintiff's requests for sanctions are also denied. Defendants are to provide notice. MOTION: Defendant's Motion to Deem Requests for Admission, Sets One Admitted OPPOSITION: February 25, 2020 REPLY: March 2, 2020 TENTATIVE: Plaintiff's motion to deem requests for admission deemed admitted is denied. Having denied the motions, Plaintiff's requests for sanctions are...
2020.02.28 Motion to Quash Service of Amended Summons 530
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.02.28
Excerpt: ...020 TENTATIVE: DeVone's motion to quash is DENIED. On the court's own motion the claims against DeVone are severed from the claims against the remaining defendants. DeVone is to provide notice. MOTION: Defendant's Demurrer to the Second Amended Complaint OPPOSITION: February 24, 2020 [late by 5 calendar days according to hearing date of 2/28/20] REPLY: None as of February 24, 2020 TENTATIVE: DeVone's demurrer is overruled. Plaintiff is to give no...
2020.02.28 Motion to Disqualify Counsel 246
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.02.28
Excerpt: ... Steven's Motion to Disqualify Counsel is DENIED. Plaintiffs are to provide notice. ____________ MOTION: Defendant's Motion to Quash Service of Summons or to Dismiss for Inconvenient Forum MOVING PARTY: Defendants, Steven Marcus and Bugsby Property, LLC OPPOSING PARTY: Plaintiffs, Alexandria Real Estate Equities, Inc. and Joel S. Marcus OPPOSITION: Further Opposition February 14, 2020 REPLY: Further Reply February 21, 2020. Further declaration of...
2020.02.28 Motion to Compel Further Responses 294
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.02.28
Excerpt: ...y, but they were not in the electronic file as of 2/26/20) REPLY: February 21, 2020 TENTATIVE: Plaintiffs' motion is DENIED. GM is to provide notice. Having denied the motion, the court also denies Plaintiffs' request for sanctions. Background This is a lemon law action arising out of Plaintiffs, Hector Barrios and Maria Del Carmen Barrios (“Plaintiffs”)' purchase of a 2014 Chevrolet Cruze on May 18, 2014 (“Subject Vehicle”). Plaintiffs c...
2020.02.27 Petition to Compel Arbitration and Stay Proceedings 557
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.02.27
Excerpt: ...tition to Compel Arbitration and Stay Proceedings OPPOSITION: September 19, 2019 REPLY: February 20, 2020 TENTATIVE: Defendants' petition to compel arbitration is DENIED. Plaintiffs are to provide notice. Background This is an elder abuse action arising out of Plaintiff, Xiu Ling Zhang's (“Zhang”) residency at S.G.V. Healthcare, Inc., dba Live Oak Rehabilitation Center (“Live Oak”), a skilled nursing facility (“SNF”) at 537 W. Live Oa...
2020.02.27 Motion to Compel Arbitration and Stay Proceedings 403
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.02.27
Excerpt: ...ration is GRANTED. Plaintiff is ordered to arbitrate its claims against Defendant pursuant to the Fee Agreement. Plaintiff's action is stayed pending the completion of arbitration. Defendant is to provide notice. Background This is a professional negligence action arising out of Defendant, Kring & Chung LLP (“Defendant”)'s representation of Plaintiff, Kingsville Development Corporation (“Plaintiff”) in connection with the matter Phua, et ...
2020.02.26 Demurrer 356
Location: Los Angeles
Judge: Burdge, Richard J
Hearing Date: 2020.02.26
Excerpt: ...sustained as to the first and second causes of action and otherwise overruled. Plaintiff shall have 30 days leave to amend from this date. Defendant is to provide notice. BACKGROUND This is a breach of contract action arising out of Plaintiff, QuickCo, Ltd. (“Plaintiff”)'s private label agreement (the “Agreement”) with Defendant, Trans-High Corporation (“Defendant”). Plaintiff alleges that it is a manufacturer of home administered dru...

1113 Results

Per page

Pages