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

314 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Chang, Wendy x
2019.11.19 Demurrer, Motion to Strike 546
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.11.19
Excerpt: ...Angie Cabrera slipped on water leaking from a vending machine at a supermarket location owned by Defendant Vallarta Food Enterprises, Inc. (“Vallarta”) in Palmdale, California. On July 24, 2019, Plaintiff filed the Complaint in this action against Vallarta and its manager and agent Defendant Jannette Molina (“Molina” and collectively the “Defendants”), alleging two causes of action for (1) Premises Liability on the basis of negligence...
2019.10.29 Motion to Tax Costs, for Sanctions 487
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.29
Excerpt: ... to Plaintiff Mitchell Christopher for the sum of $180,000.00. On October 26, 2017, Plaintiff filed the Complaint against Defendant, alleging two causes of action for (1) Breach of Contract; and (2) Specific Performance. Defendant, proceeding pro per, filed his Answer to the Complaint on November 29, 2017. This action came on for non-jury trial on July 26, 2019, with judgment entered on that date, whereby the Court found in favor of Defendant on ...
2019.10.29 Motion to Stay Action 544
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.29
Excerpt: ...5,000.00. On July 23, 2019, Plaintiff filed her Complaint for enforcement under the Private Attorneys General Act (“PAGA”) against Defendant on the following grounds: (a) failure to pay overtime, (b) failure to provide meal periods, (c) failure to provide rest periods, (d) failure to pay minimum wages, (e) failure to timely pay wages upon termination, (f) failure to timely pay wages during employment, (g) failure to provide complete and accur...
2019.10.29 Motion for Summary Judgment 443
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.29
Excerpt: ...ng admitted to the Intensive Care Unit, Decedent was treated and moved to the Progressive Care Unit where Plaintiff alleges Decedent failed to receive proper monitoring and treatment for a worsening condition and, as a result thereof, died on April 20, 2015. The original complaint was filed on July 15, 2016, and was amended and refiled on July 21, 2016. The Complaint alleges causes of action for medical malpractice, dependent adult abuse, breach ...
2019.10.29 Motion for Leave to File Amended Complaint 071
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.29
Excerpt: ...h”) allegedly failed to yield to traffic when entering the intersection at 60th Street West and Avenue D in Lancaster, California. Plaintiff filed the Complaint on January 24, 2019, alleging two (2) causes of action for (1) Negligence, and (2) Negligent Entrustment, against Nash as the driver and against Marilyn Chausse (“Chausse” and collectively the “Defendants”) as the vehicle owner. Defendants filed their Answer to the Complaint on ...
2019.10.29 Demurrer 536
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.29
Excerpt: ...asing and repairing automobiles for resale between Plaintiff Javier Perez and Defendant Jesus Pineda, d/b/a Father's and Sons General Auto Repair. Plaintiff filed his Complaint against Defendant on July 22, 2019, alleging five (5) causes of action for (1) Breach of Contract & Breach of Covenant of Good Faith and Fair Dealing; (2) Negligent Misrepresentation; (3) Intentional Misrepresentation; (4) Fraud; and (5) Accounting. Defendant filed the ins...
2019.10.10 Motion to Compel Responses 437
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.10
Excerpt: ...hin 20 days of notice of this ruling. Defendants to give notice. 2. Background This personal injury action arises from an automobile accident which occurred on or about May 12, 2016, when Plaintiffs Esperanza Hurtado (“Esperanza”), Daniel Hurtado (“Daniel”), Maria Pillado (“Pillado”), Nicholas Waters (“Waters”), and Anthony Moreno (“Moreno” and collectively the “Plaintiffs”) were allegedly injured when Defendant driver San...
2019.10.9 Motion to Compel Responses 437
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.9
Excerpt: ...hin 20 days of notice of this ruling. Defendants to give notice. 2. Background This personal injury action arises from an automobile accident which occurred on or about May 12, 2016, when Plaintiffs Esperanza Hurtado (“Esperanza”), Daniel Hurtado (“Daniel”), Maria Pillado (“Pillado”), Nicholas Waters (“Waters”), and Anthony Moreno (“Moreno” and collectively the “Plaintiffs”) were allegedly injured when Defendant driver San...
2019.10.3 Motion to Grant Further Responses 115
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.3
Excerpt: ... action sounding in Negligence. Defendant filed his Answer on April 17, 2019, raising 18 separate and affirmative defenses. On July 16, 2019, Defendant filed motions to compel Plaintiff's responses to Form Interrogatories (“FI”), Set One as well as Requests for Production of Documents, Set One, which were set for hearing on August 20, 2019, but taken off calendar. On September 05, 2019, Defendant filed the instant motion to compel Plaintiff's...
2019.10.3 Motion to Dismiss 735
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.3
Excerpt: ...ion revealed the presence of mold in the property. Plaintiff alleges that she developed numerous health afflictions that prevented her from performing her job, and she was further forced to vacate the property due to the mold. Plaintiff filed suit on August 08, 2013, against “CMG Mortgage, a business organization, form unknown”, alleging a cause of action for premises liability and seeking a variety of damages. Service of the Summons and Comp...
2019.10.3 Motion for Leave to Amend Complaint 311
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.3
Excerpt: ...ff filed the Complaint against Defendant on September 24, 2018, alleging four causes of action for (1) Promissory Estoppel; (2) Declaratory Relief; (3) Quiet Title; and (4) Constructive Trust. Plaintiff filed the First Amended Complaint (“FAC”) on January 28, 2019, alleging the same four causes of action. On May 08, 2019, Defendant filed a demurrer to all four causes of action of the FAC along with a motion to strike. After the hearing on the...
2019.10.1 Motion to Enforce Settlement, for Sanctions 848
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.1
Excerpt: ...�Artiga”), the buyers, and their agents Edgar J. Alfaro, d/b/a Household Realty and/or Antelope Realty (“Alfaro”, and collectively the “Defendants”) Plaintiffs filed the Complaint in this action on March 22, 2018, alleging eight (8) causes of action for (1) Rescission; (2) Claim & Delivery; (3) Conversion; (4) Breach of Fiduciary Duty; (5) Professional Negligence; (6) Negligent Misrepresentation; (7) Intentional Misrepresentation; and (...
2019.10.1 Motion to Compel Responses, for Sanctions 437
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.1
Excerpt: ...along with Defendant Rafael Dominguez (“Rafael” and collectively the “Defendants”) executed a left-hand turn at the intersection of 25 th Street East and Avenue K in Lancaster, California, causing a collision with Plaintiffs' vehicle. Plaintiffs filed the Complaint in this action on May 11, 2018, alleging a single cause of action against Defendants for Motor Vehicle Property Damage and Personal Injury. While this action was originally fil...
2019.10.1 Motion for Summary Judgment 949
Location: Los Angeles
Judge: Chang, Wendy
Hearing Date: 2019.10.1
Excerpt: ...48000300 005200480003000b00b3[Joshua” and collectively the “Plaintiffs”) filed their Complaint against Defendants Mayeli, Robert Azizi (“Azizi”), and Antelope Valley Healthcare District (“AVHD”), alleging two (2) causes of action for (1) Medical Malpractice, and (2) Loss of Consortium. AVHD filed its Answer to the Complaint on June 20, 2018, Azizi filed his Answer on June 29, <0003001500130014001b00 004c0049004900560003[amended the ...

314 Results

Per page

Pages