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

570 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kin, Curtis x
2021.10.14 Demurrer 329
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.10.14
Excerpt: ... contract; (3) defendant's intentional acts designed to induce a breach or disruption of the contractual relationship; (4) actual breach or disruption of the contractual relationship; and (5) resulting damage.” (Pacific Gas & Electric Co. v. Bear Stearns & Co. (1990) 50 Cal.3d 1118, 1126.) Defendant Fire Cause Analysis, Inc. (“FCA”) demurs to the third cause of action for Intentional Interference with Contractual Relations on the ground tha...
2021.10.07 Motion to Quash Deposition Subpoena 649
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.10.07
Excerpt: ...r purchase of real property in 2017. At the hearing on the motion to quash, the parties should be prepared to discuss the following: 1. Although an attorney's duty of loyalty and confidentiality to a former client may extend to circumstances broader than the attorney's concurrent or subsequent representation that is adverse to that client, such duty is still limited to circumstances in which the attorney uses (or may use) the former client's conf...
2021.10.07 Motion to Compel Further Responses 894
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.10.07
Excerpt: ...Interrogatories, Set Two and Form Interrogatories, Set Two are GRANTED. Defendants Asendia USA, Inc. (“Asendia”) and Nick Bersaluce seek further responses from plaintiff Maria Sanchez to Requests for Production (also called Demands for Inspection), Set Two, Nos. 14, 15, 19-24, 27, and 28 propounded by Asendia; Special Interrogatories, Set Two, Nos. 7-10 and 34-41 propounded by Asendia and Bersaluce (No. 41 was erroneously designated as the se...
2021.10.05 Motion for Judgment on the Pleadings 879
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.10.05
Excerpt: ... (1991) 235 Cal.App.3d 682, 691.) Accordingly, the case law concerning demurrers cited below applies equally to motions for judgment on the pleadings. As to the first affirmative defense—that each cause of action fails to state facts sufficient to constitute a cause of action—such a defense cannot be waived, even if not asserted explicitly. (CCP § 430.80(a).) Thus, even if this defense was wrongly labeled an affirmative defense instead of a ...
2021.10.05 Demurrer 358
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.10.05
Excerpt: ...tory to a contract may be liable for any breach.” (Clemens v. American Warranty Corp. (1987) 193 Cal.App.3d 444, 452.) Defendant California Public Employees' Retirement System (“CalPERS”) is not a signatory to the 2011-2016 Memorandum of Understanding (“MOU”) that is the subject of this cause of action. (SAC ¶¶ 23-26, Ex. A.) Plaintiffs concede that CalPERS is not liable for breach of the MOU. (Opp. at 13:16-18 [“Rather the SAC, par...
2021.09.30 Motion for Protective Order 490
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.30
Excerpt: ...l, Set One; (3) Requests for Admission-Truth of Facts, Set One; (4) Requests for Admission-Genuineness of Documents, Set One; (5) Special Interrogatories, Set One; and (6) Demand for Production of Documents, Set One. (Le Decl. ¶ 5 & Exs. 3-8.) Plaintiff contends that the discovery is the same discovery that defendant Carmona Premiere Chiropractic Centers, Inc. (“Carmona”) served on February 8, 2021. (Id. ¶ 2.) Carmona untimely moved to comp...
2021.09.30 Demurrer 991
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.30
Excerpt: ...ach of a written contract, the contract must either be attached to a complaint or set forth verbatim in the body of the complaint. (Otworth v. Southern Pac. Transportation (1985) 166 Cal.App.3d 452, 459.) Cross-defendant SEF Construction, Inc. (“SEF”) contends that cross-complainant Cat King, LLC (“Cat King”) failed to attach the alleged contract between Cat King and Green Center Construction, Inc., SEF's predecessor and assignor. (First ...
2021.09.28 Motion to Set Aside Default, Judgment 097
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.28
Excerpt: ...im, claiming both that the judgment was void due to ineffective service and that he never received actual notice of the action in order to appear and defend himself. (CCP § 473(d) [“The Court may, upon motion of the injured party . . . , set aside any void judgment”], § 473.5(a) [“When service of a summons has not resulted in actual notice to a party in time to defend the action and a default or default judgment has been entered against h...
2021.09.28 Motion to Compel Further Responses 192
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.28
Excerpt: ...efendant Global Win Capital Corporation regarding the discovery at issue. (Freeze Decl. ¶ 5 & Ex. C.) On June 30, 2021, the parties met and conferred over the phone. On July 19, 2021, defendant served supplemental responses. (Id. ¶ 6 & Ex. D.) On July 30, 2021, defendant served a second set of supplemental responses. (Karmand Decl. ¶ 11 & Ex. A.) Instead of continuing to meet and confer regarding the supplemental responses, plaintiff filed thi...
2021.09.28 Motion to Compel Arbitration 616
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.28
Excerpt: ... seek to compel arbitration of plaintiff's claims against moving defendants. The Court finds that plaintiff agreed to arbitration of the causes of action asserted in this action. Defendants submit the declaration of Joelena McCoy, Senior Director of Human Resources at SCPC. (McCoy Decl. ¶¶ 1, 2.) Attached to the McCoy declaration in support of the motion is the Agreement to Arbitrate (“Agreement”) acknowledged and accepted by plaintiff on O...
2021.09.23 Motion for Summary Judgment 590
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.23
Excerpt: ...s sexual misconduct at Toluca Lake Health Clinic until UCLA interviewed plaintiff on July 25, 2018, which as a purported violation of the University of California Sexual Violence and Sexual Harassment Policy. (UMF 16, 21.) Defendant also maintains that plaintiff violated UCLA Faculty Practice Group Policy 7306 by failing to personally ensure that the physician was prohibited from female patient contacts during well-woman examinations. (UMF 20.) I...
2021.09.23 Motion to Compel Compliance with Subpoena 875
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.23
Excerpt: ...service of this order. Defendant VolumeCocomo Apparel, Inc. (“VCA”) moves to compel third- party Choi Hong Lee & Kang LLP (“CHLK”), the accountants for Plaintiff Andrew Young Ahn (“Plaintiff”), to comply with the business records subpoena (“Subpoena”) VCA served on March 12, 2021. This action arises from a former business relationship between Plaintiff and Defendants Christopher Chang (“Chang”) and Susie Chang (“Susie”) (c...
2021.09.16 Motion to Compel Compliance with Order to Attend Deposition, for Contempt 023
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.16
Excerpt: ... and to hold Muhe in contempt. With respect to the request to hold Muhe in contempt, “[w]hen the contempt is not committed in the immediate view and presence of the court, or of the judge at chambers, an affidavit shall be presented to the court or judge of the facts constituting the contempt, or a statement of the facts by the referees or arbitrators, or other judicial officers.” Thereafter, an order to show cause must be issued and a hearin...
2021.09.14 Motion to Quash or Limit Deposition Subpoenas 952
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.14
Excerpt: ...osition Subpoenas for Production of Business Records to Pristine AIRE, LLC is GRANTED. The deposition subpoenas issued to (1) SafeCon Consulting Group, Inc., (2) Unique Restoration, and (3) PristineAIRE, LLC are QUASHED. Defendant AMG & Associates, Inc. seeks personnel records from plaintiff's current and former employers. Personnel files sought by the subpoena are accorded a strong degree of privacy. (Board of Trustees v. Superior Court (1981) 1...
2021.09.14 Motion for Protective Order, to Quash Third Party Subpoena 594
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.14
Excerpt: ... Real Estate Investment Services, Inc. (“Matthews”) maintains that the motion was not promptly served. (See CCP § 2030.090 [“When interrogatories have been propounded, the responding party, and any other party or affected natural person or organization may promptly move for a protective order.”]; CCP § 2031.060(a) [same as to requests for production]; CCP § 2033.080(a) [same as to requests for admission].) However, Matthews does not ci...
2021.09.09 Motion to Compel Binding Arbitration 810
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.09
Excerpt: ... 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendant, the manufacturer or distributor of the subject vehicle, seeks to compel arbitration of plaintiffs Ali Askari and Vibe Media, Inc.'s claims against it under the provisions of the Motor Vehicle Lease Agreement (“Lease Agreement”). It is undisputed defendant is not a signatory to the Lease Agreement between plaintiffs and dealer WI Simonson. (Garcia Decl. ¶ 3 & Ex. A.) G...
2021.09.09 Motion for Summary Judgment, Adjudication 731
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.09
Excerpt: ...2) With respect to Issue No. 1, defendant The Regents of the University of California contends that plaintiff Karolan Palacios did not suffer an adverse employment action because she voluntarily resigned from her position. (UMF 30, 39.) However, plaintiff demonstrates a triable issue concerning whether she was forced to resign based on director Alvin Gutierrez's letter communicating that her request for personal leave of absence was denied. (Resp...
2021.09.07 Petition to Compel Compliance with Investigational Subpoenas Duces Tecum 835
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.07
Excerpt: ...quiring respondent Bill James Releford, D.P.M. to produce the records of patients P.K., D.L, J.B., and D.G. from January 1, 2018 through June 10, 2020 to the Health Quality Investigation Unit of the Department of Consumer Affairs. On July 23, 2021, the Court issued an order directing respondent to show cause why he has not produced or permitted the inspection of the subpoenaed documents and why he should not be ordered to appear before a represen...
2021.09.07 Demurrers, Motions to Strike 532
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.07
Excerpt: ...ed Complaint is OVERRULED. Defendant Fisher Scientific Company L.L.C.'s Motion to Strike Portions of First Amended Complaint is DENIED. Defendant Thermo Fisher Scientific Chemicals Inc.'s Demurrer to First Amended Complaint is OVERRULED. Defendant Defendant Thermo Fisher Scientific Chemicals Inc.'s Motion to Strike Portions of First Amended Complaint is DENIED. Defendant Pfizer Inc.'s Demurrer to First Amended Complaint is OVERRULED. I. DEFENDANT...
2021.09.07 Demurrers, Motions to Strike 161
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.07
Excerpt: ...omplaint is OVERRULED. Defendant Zubin F. Udwadia, M.D.'s Motion to Strike Portions of First Amended Complaint is DENIED. I. DEMURRERS TO FIRST AMENDED COMPLAINT Defendants Aldric M. Jones, M.D., originally named as Doe 1, and Zubin F. Udwadia, M.D., originally named as Doe 2, present identical arguments in their demurrers. Accordingly, the discussion below pertains to both individual defendants. A. First Cause of Action – Violation of Constitu...
2021.09.02 Motion to Quash or Modify Deposition Subpoenas 173
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.02
Excerpt: ...rofessional Law Corporation and Tisdale & Nicholson, LLP. The subpoenas seek attorney-client communications between defendants and their former counsel in Matloubian v. Mansur et al. (Case No. BC539027) (“Matloubian I”). (Krause-Leemon Decl. ¶ 3.) On August 5, 2021, the Court issued a tentative ruling indicating it would deny the motion. The Court, however, continued the hearing and ordered supplemental briefing regarding whether defendants ...
2021.09.02 Motion to Compel Deposition 731
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.09.02
Excerpt: ... plaintiff seeks the Person Most Knowledge's (“PMK”) attendance at deposition, not answers to specific questions at deposition or the production of documents. The Court finds that plaintiff is entitled to take the deposition of defendant General Motors LLC's Person Most Knowledge concerning all ten topics listed in the deposition notice served on May 17, 2021. (Halbert Decl. ¶ 4 & Ex. C.) Defendant objects to Topic Nos. 4, 5, 6, 7, 9, and 10...
2021.08.31 Motion to Compel Arbitration and Stay Action 186
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.31
Excerpt: ...dant Hyundai Motor America, the manufacturer of the subject vehicle, seeks to compel arbitration of plaintiffs Edwin Villagonzalo and Carlisle Villagonzalo's claims against it under the provisions of the Retail Installment Sales Contract. It is undisputed defendant is not a signatory to the Retail Installment Sales Contract (“RISC”) between plaintiff and dealer Win Hyundai Carson. (Garcia Decl. ¶ 3 & Ex. A.) Generally, “one must be a party...
2021.08.26 Demurrer 986
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.26
Excerpt: ...sinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendant's request for judicial notice of Exhibit D is GRANTED, pursuant to Evidence Code § 452(d). Defendant contends that plaintiff failed to exhaust administrative remedies pursuant to Labor Code § 2699.3 because plaintiff's letter to the Labor and Workforce Development Agency (“LWDA”) contains insufficient particularity. “The evident purpose of the notice requirement is to afford t...
2021.08.26 Demurrer, Motion to Strike 305
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.26
Excerpt: ...t is DENIED. Plaintiff Jose Huezo's request for judicial notice as to Exhibits 1 and 4 is GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. (See Evid. Code, § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Plaintiff's request for judicial notice as to Exhibits 2 and 3 is GRANTED, pursuant to Evidence Code § 452(d). I. DEMURRER TO FIRST AMENDED COMPLAINT As a preliminary matter, ...
2021.08.26 Motion to Compel Compliant Privilege Log and Production of Non-Privileged Docs 019
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.26
Excerpt: ...l. ¶¶ 9, 11 & Exs. 5, 6.) Defendant seeks an order compelling plaintiff Melissa Meyer to provide a compliant privilege log and produce amended responses to document demands and non-privileged documents. On March 9, 2021, in response to defendant's Requests for Production of Documents, Set One, plaintiff asserted objections based on the attorney-client privilege and the attorney work product doctrine but agreed to produce non-privileged document...
2021.08.24 Demurrer, Motion to Strike 129
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.24
Excerpt: ... A. PRELIMINARY MATTERS With respect to defendant Naamaz Zeevi-Gold's obligation to meet and confer prior to filing the demurrer and motion to strike, counsel for plaintiff John Doe maintains that, despite notifying defendant to copy the paralegals in any emails sent to counsel for plaintiff, defendant did not do so in attempting to meet and confer. (Smith Decl. ¶¶ 5, 6 & Exs. B, C.) Plaintiff's counsel cannot opt out of receiving email directl...
2021.08.12 Petition to Compel Arbitration 530
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.12
Excerpt: ...nds that plaintiff agreed to arbitration of the causes of action asserted in this action. Plaintiff's claims, all of which arise from the alleged sexual harassment and abuse from defendant Talebi at her employment at Panini, are encompassed with the arbitration provision of the Mutual Agreement to Arbitrate Claims (“Agreement”). (Mirhosseini Decl. ¶ 2 & Ex. A.) The Court also finds that individual defendants Talebi and Golshan may compel arb...
2021.08.12 Motion to Compel Further Production of Docs 649
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.12
Excerpt: ...ks an order compelling defendant Washington Square Management, LLC (“WSM”) to produce documents that are responsive to the business records subpoena issued to third-party Newmark Knight Frank (“Newmark”). At issue in this motion is whether certain documents that are responsive to the subpoena are protected by the attorney- client privilege or the attorney work product doctrine. On February 25, 2021, FNTIC issued a business records subpoen...
2021.08.12 Motion for Security of Costs 476
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.12
Excerpt: ...g].) Nevertheless, the Court exercises its discretion and considers the opposition. (Cal. Rule of Court 3.1300(d).) The Court admonishes plaintiff's counsel that it may decline to consider untimely filings in the future. Pursuant to CCP § 1030(b) and (c), the Court shall require a plaintiff residing outside the State of California to file an undertaking if there is a reasonable possibility that the moving defendant will obtain judgment in this a...
2021.08.10 Motion for Summary Judgment, Adjudication 030
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.10
Excerpt: ... to Exhibits H-J is GRANTED, pursuant to Evidence Code § 452(b). Plaintiff Brittany Nicole Noh's evidentiary objections are OVERRULED. Plaintiff cannot object to defendant's purported undisputed material facts, only evidence. (Cal. Rule of Court 3.1354.) Defendant's evidentiary objections are OVERRULED. B. FIRST CAUSE OF ACTION: WRONGFUL TERMINATION IN VIOLATION OF PUBLIC POLICY For the reasons stated below with respect to the second through fou...
2021.08.05 Motion for Leave to File FAC, to Compel Depositions 838
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.05
Excerpt: ...f seeks leave to amend to file a First Amended Complaint to add five causes of action: (1) Failure to Prevent Discrimination under the FEHA; (2) Violation of California Labor Code § 232.5; (3) Violation of California Government Code § 8547.10; (4) Violation of California Government Code § 8547.11; and (5) Violation of Mandatory Reporting Duty under Government Code § 815.6. Requests for leave to amend pleadings will normally be granted unless ...
2021.08.05 Demurrer, Motion to Strike 358
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.05
Excerpt: ...f Beverly Hills (“City”) demurs to the Second Amended Complaint (“SAC”) on the following grounds: (1) plaintiffs failed to file a claim under the Government Tort Claims Act with the City; (2) plaintiffs' requested remedies are unlawful; (3) plaintiffs fail to state individual employment agreements to maintain the second cause of action; (4) Government Code § 818.8 bars the second cause of action; and (5) declaratory relief is not availab...
2021.08.03 Demurrer 425
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.08.03
Excerpt: ...i v. R.J. Reynolds Tobacco Co. (1994) 7 Cal.4th 1057, 1063.) Cross-defendants Debra Felipe and Construction Paper, Inc. demur to every cause of action on the ground that the causes of action are time-barred. The Court finds that cross-complainant CJ Concrete Construction Inc. sufficiently invoked the discovery rule in the First Amended Cross-Complaint. The “discovery” rule “postpones accrual of a cause of action until the plaintiff discover...
2021.07.30 Demurrer, Motion to Strike 718
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.30
Excerpt: ...iers, Inc. (“Apollo”) and Dispatch Management Group (“DMG”) are his joint employers. (Morales v. 22nd Dist. Agricultural Assn. (2016) 1 Cal.App.5th 504, 543 [“‘Joint employment occurs when two or more persons engage the services of an employee in an enterprise in which the employee is subject to the control of both.' [Citation]”].) Apollo controlled the conditions of plaintiff's employment, including how much plaintiff was paid and ...
2021.07.29 Motion for Summary Judgment, Adjudication 947
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.29
Excerpt: ...led on August 28, 2020 are GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. (See Evid. Code § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendant's request for judicial notice as to the March 16, 2021 Minute Order is GRANTED, pursuant to Evidence Code § 452(d). Defendant's evidentiary objections are OVERRULED. I. FIRST CAUSE OF ACTION: FRAUD With respect to Issue Nos. 1 th...
2021.07.29 Demurrer, Motion to Strike 017
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.29
Excerpt: ...gh 4 are GRANTED, pursuant to Evidence Code § 452(c). (Rodas v. Spiegel (2001) 87 Cal.App.4th 513, 518 [official acts include records, reports and orders of administrative agencies].) Cross-defendants' request for judicial notice as to Exhibit 5 is GRANTED, pursuant to Evidence Code § 452(a). The demurrers to the first, seventh through tenth, and twelfth through fourteenth causes of action are SUSTAINED on the basis of the Labor Commissioner's ...
2021.07.27 Motions to Quash Business Records Subpoenas 192
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.27
Excerpt: ...ry objections are OVERRULED. As a preliminary matter, the Court notes that, despite the Court's 6/10/21 Minute Order noting the grant of leave for plaintiff to file a First Amended Complaint and ordering “[t]he First Amended Complaint is to be filed separately via e-court,” plaintiff has not filed the First Amended Complaint. Plaintiff is ordered to file the First Amended Complaint within two (2) Court days hereof. For purposes of addressing ...
2021.07.27 Motion to Quash Service of Process, Set Aside Default Judgment 696
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.27
Excerpt: ...ulting party must: (1) demonstrate that it has a meritorious defense; (2) state a satisfactory excuse for not presenting a defense in the original action; and (3) demonstrate diligence in seeking to set aside the default upon discovery. (Rappleyea v. Campbell (1994) 8 Cal.4th 975, 982, citing Stiles v. Wallis (1983) 147 Cal.App.3d 1143, 1147–48 and In re Marriage of Stevenot (1984) 154 Cal.App.3d 1051, 1071.) The Court does not find any of the ...
2021.07.22 Motions to Compel Verified Responses to Discovery, Deem Matters Admitted 613
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.22
Excerpt: ...on for Order to Deem the Truth of Each Request for Admission, Set No. 1 is GRANTED IN PART. I. FORM INTERROGATORIES‐GENERAL, SET ONE Respondent Kathy Luong's Motion to Compel Verified Responses to Form Interrogatories, Set One concerns Form Interrogatories-General, Set One, Nos. 1.1 and 17.1. Luong served the first set of Form Interrogatories on petitioner Sovan Lam by email on April 21, 2021. (Luong Motion Decl. ¶ 2 & Ex. A.) The deadline to ...
2021.07.22 Motion for Summary Judgment 131
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.22
Excerpt: ...al estoppel. According to defendant, plaintiff appealed Kaiser's decision to reject her request for an out-of-network referral for lipedema treatment to the California Public Employees' Retirement System (“CalPERS”). (UMF 8, 10.) After an administrative hearing, an Administrative Law Judge (“ALJ”) issued a decision recommending denial of the appeal, and CalPERS adopted the decision. (UMF 16-18.) The CalPERS decision is final. (UMF 20, 21....
2021.07.22 Demurrer, Motion to Strike 969
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.22
Excerpt: ... FIRST AMENDED COMPLAINT Defendant The Regents of the University of California demurs to the eighth cause of action for Violation of Government Code § 8547, et seq., on two grounds: (1) plaintiff fails to allege she made the written complaints under penalty of perjury; and (2) plaintiff does not sufficiently allege she was terminated due to her written complaints. With respect to the second ground, defendant contends plaintiff Dinora Duarte fail...
2021.07.20 Motion to Quash Subpoenas, for Protective Order 768
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.20
Excerpt: ... to Prior Medical Providers is GRANTED. The deposition subpoenas issued to (1) Los Angeles County Office of Education, (2) USC Verdugo Hills Hospital, (3) USC Verdugo Hills Hospital – Radiology Records, (4) Doctor Ali D. Aziz, M.D., and (5) Descanso Family Practice are QUASHED. Doumanian & Associates may not be identified as the deposition officer on the subpoenas. Under CCP §2020.420, a “deposition officer shall not be financially intereste...
2021.07.20 Demurrer, Motion to Strike 737
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.20
Excerpt: ...entional Interference with Contractual Relations on the ground that she was not a stranger to the insurance contract between plaintiff Hugh Miller and defendant The Prudential Insurance Company of America (“Prudential”) and that Prudential made the ultimate decision to deny plaintiff's claim. Here, plaintiff alleges that Zeller was an independent contractor who was not a party to the contract between plaintiff and Prudential. (Compl. ¶ 36.) ...
2021.07.15 Motion for Summary Judgment 709
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.15
Excerpt: ...t (1992) 6 Cal.App.4th 1548, 1564-69.) Defendant's requests for judicial notice as to Exhibits E-H are GRANTED, pursuant to Evidence Code § 452(d). CCP § 340.6(a) provides that “[a]n action against an attorney for a wrongful act or omission, other than for actual fraud, arising in the performance of professional services shall be commenced within one year after the plaintiff discovers, or through the use of reasonable diligence should have di...
2021.07.15 Demurrer 644
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.15
Excerpt: ...o allege how defendants' taking of a property right was for a wrongful use, with the intent to defraud, or by undue influence. (Welf. & Inst. Code § 15610.30(a)(1-3).) Plaintiff alleges that defendants, who were “trusted financial advisors,” did not explain the features of the loan, including the balloon payment or high interest rate. (Compl. ¶ 16.) However, defendants, as the lender and lender-affiliated broker, had no duty to advise plain...
2021.07.13 Motion to Strike, for Attorney Fees 116
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.13
Excerpt: ...GRANTED, pursuant to Evidence Code § 452(d). Defendant's requests for judicial notice as to Exhibits 5 and 6 are DENIED, because they are not court records and no other provision of Evidence Code § 452(d) allows the Court to take judicial notice of discovery responses. Defendant's requests for judicial notice as to Exhibits 7, 8, 10, and 11 are GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. ...
2021.07.13 Motion for Summary Judgment, Adjudication 908
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.07.13
Excerpt: ...fer's request for judicial notice as to Exhibit Q (Complaints) is GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. (See Evid. Code § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564- 69.) Defendants' request for judicial notice as to Exhibit K (EDD records) is GRANTED, pursuant to Evidence Code § 452(c). (See Fowler v. Howell (1996) 42 Cal.App.4th 1746, 1750 [allowing for judicial not...
2021.06.24 Demurrers, Motion to Strike 675
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.24
Excerpt: ...tions of Second Amended Complaint, joined by defendant Jose Moreano, is GRANTED IN PART. I. FARMERS ENTITY DEFENDANTS AND BRIANA BERNHARDT'S DEMURRER TO SECOND AMENDED COMPLAINT Plaintiffs' requests for judicial notice are DENIED as irrelevant. (Mangini v. R.J. Reynolds Tobacco Co. (1994) 7 Cal.4th 1057, 1063 [“Although a court may judicially notice a variety of matters (Evid. Code, § 450 et seq.), only relevant material may be noticed”].) A...
2021.06.22 Demurrer 135
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.22
Excerpt: ...s must be sent to the wrongdoer causing the accident and to any insurer of whom the hospital has knowledge. (County of San Bernardino v. Calderon (2007) 148 Cal.App.4th 1103, 1109.) A lien is created once notice is served, as opposed to when the services are rendered. (Ibid.) Here, defendant allegedly provided notice of its lien pursuant to Civil Code § 3045.3 on December 9, 2019. (FAC ¶ 12.) Under CCP § 3045.3, defendant's lien was created on...
2021.06.22 Motion for Attorney Fees 490
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.22
Excerpt: ... Centers, Inc., Derek Carmona, D.C., and Husam Fraihat did not file any opposition. Rather, they filed an “Application to Transfer Motion for Anti-SLAPP Fees to Judicial Officer Kwan” pursuant to Local Rule 2.23. This local rule is inapplicable, because it pertains to applications to reconsider, vacate, or modify orders or judgments when the original judge is unavailable. Cross-defendants do not seek to reconsider, vacate, or modify any order...
2021.06.22 Demurrer, Motion to Strike 407
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.22
Excerpt: ...DEMURRER TO FIRST AMENDED CROSS‐COMPLAINT As a preliminary matter, the Court notes that the cause of action for Fraud is the seventh cause of action. Although the first page of the First Amended Cross-Complaint (“FAXC”) states that Fraud is the eighth cause of action, that is misnumbered because there is no Declaratory Relief cause of action as to Stephanie Mayor (labeled on the first page as the fourth cause of action) contained in the bod...
2021.06.22 Motion for Separate Trials 270
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.22
Excerpt: ... 100) are GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. (See Evid. Code § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendants move for a separate trial on the equitable causes of action, contending that the first cause of action for Breach of Fiduciary Duty, second cause of action for Declaratory Relief, third cause of action for Dissolution, and fifth cause of action f...
2021.06.17 Special Motion to Strike 121
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.17
Excerpt: ...ion to strike. “First, the court decides whether the defendant has made a threshold showing that the challenged cause of action is one arising from protected activity.” (Vargas v. City of Salinas (2009) 46 Cal. 4th 1, 16 [citations omitted].) “If the court finds such a showing has been made, it then determines whether the plaintiff has demonstrated a probability of prevailing on the claim.” (Ibid.) The plaintiff demonstrates a probability...
2021.06.17 Motion to Dismiss 002
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.17
Excerpt: ... 1, 38.) In a demurrer, the court considers only the four corners of the complaint, as well as matters that may be judicially noticed, and assumes the truth of the allegations in the pleading. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) Here, defendants contend that, due to the so-called “Exoneration Order” (i.e., the February 11, 2015 Order in Rickley v. Goodfriend, case no. SC081696), they cannot be liable under the sixth cause of action f...
2021.06.11 Motion for Summary Judgment, Adjudication 938
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.11
Excerpt: ...UMF 1‐11) A book account is “a detailed statement which constitutes the principal record of one or more transactions between a debtor and a creditor arising out of a contract . . . and shows the debits and credits in connection therewith, and against whom and in favor of whom entries are made, is entered in the regular course of business as conducted by such creditor . . . and is kept in a reasonably permanent form and manner . . . .” (CCP ...
2021.06.11 Motion for Preliminary Injunction 013
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.11
Excerpt: ...TED pursuant to Evidence Code §§452(g) and (h), but only for the limited purposes set forth in Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 265. (Fontenot, 198 Cal.App.4th at 265 [“Taken together, the decisions discussed above establish that a court may take judicial notice of the fact of a document's recordation, the date the document was recorded and executed, the parties to the transaction reflected in a recorded document...
2021.06.04 Motion for Summary Judgment, Adjudication 839
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.04
Excerpt: ...igence is barred as a matter of law pursuant to the express waiver and release of liability in Plaintiff's Membership Agreement and Personal Training Agreement. It is undisputed that plaintiff Becky Bayer signed a Membership Agreement and Personal Training Agreement containing waivers of liability for ordinary negligence on the part of defendant Fitness International, LLC, its agents, and employees and that these documents were in effect on the d...
2021.06.04 Motion for Summary Judgment, Adjudication 364
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.04
Excerpt: ...ntiff Karen Garcia did not provide defendant a reasonable number of attempts to repair the subject vehicle. (See Silvio v. Ford Motor Co. (2003) 109 Cal.App.4th 1205, 1208 [Song-Beverly Consumer Warranty Act “does not require the manufacturer to make restitution or replace a vehicle if it has had only one opportunity to repair that vehicle”].) In the Complaint, plaintiff alleges that the nonconformities covered by the express written warranty...
2021.06.04 Demurrers, Motions to Strike 089
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.06.04
Excerpt: ...RRER TO COMPLAINT A. First Cause of Action – Breach of Contract Defendant Jonathan Lau maintains that the terms of the contracts are uncertain because no contracts were attached to the Complaint because the pertinent terms were not set forth verbatim. Although a written contract is usually pleaded by alleging its making and attaching a copy which is incorporated by reference, a written contract can also be pleaded by alleging the making and the...
2021.05.28 Motion to Compel Further Responses 499
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.28
Excerpt: ...to file a declaration supporting its assertion that the documents requested in Demand for Production, Set One, Nos. 2 and 3 – documents concerning the credentialing and granting of staff privileges to Dr. Reza Khodaverdian – are protected by Evidence Code § 1157(a). Hospital filed a declaration from Rachel Van Houten, Director for Medical Staff Services at Hospital. Van Houten avers that she is familiar with the credentialing process at Hosp...
2021.05.21 Demurrer, Motion to Strike 484
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.21
Excerpt: ...cial notice are DENIED as to the first and second requests. Defendants do not specify the portions of the “entire court file” or “all fillings by Defendant Kosner starting on or after June 8, 2016” in “Family law case file GD052841” for which they seek judicial notice, as required by Cal. Rule of Court 3.1306(c). As to the third request, defendants' request for judicial notice of the Business Search - Entity Detail for The Kosner Firm...
2021.05.21 Demurrers, Motion to Strike 759
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.21
Excerpt: ... DEMURRER Defendant James T. Lin, M.D. demurs to the third cause of action for Elder Abuse. To state a cause of action for Elder Abuse based on neglect, plaintiff must plead: (1) defendants had a substantial custodial relationship with the patient, involving ongoing responsibility for basic needs; (2) the patient was 65 years of age or older; (3) defendants failed to use the degree of care that a reasonable person in the same situation would have...
2021.05.21 Motion for Attorney Fees, to Strike Costs, to Tax Costs 581
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.21
Excerpt: ...LLC's Motion to Strike Memorandum of Costs, or, in the Alternative, to Tax Costs is GRANTED IN PART. Defendants/cross-complainants Bradley Barnes and BABBB, LLC's Motion to Strike Memorandum of Costs, or, in the Alternative, to Tax Costs is GRANTED. I. WVBAGD, LLC'S MOTION FOR ATTORNEYS' FEES WVBAGD, LLC's request for judicial notice as to Exhibits 1, 2, 3, 7, 9, 10, and 12 and supplemental request for judicial notice as to Exhibits 1-3 are GRANT...
2021.05.14 Motion to Dismiss 033
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.14
Excerpt: ... 583.310) Defendants bring this motion to dismiss this action on the ground that more than five years have elapsed since the commencement of this action. Plaintiff commenced this action on April 14, 2010. Without any exclusions of time, the time to bring this action to trial would be April 14, 2015. (CCP § 583.310.) However, due to Emergency Rule 10 of the California Rules of Court, that date was extended by six months to October 14, 2015. (Cal....
2021.05.14 Motion to Compel Further Responses 195
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.14
Excerpt: ...3, 36-38, 41, 42, and 52. The Court notes that these interrogatories were the subject of plaintiff Mona Seraji's Motion for Protective Order heard on February 26, 2021. (Moghaddami Decl. ¶ 8 & Ex. D.) The Court granted the motion as to the first set of Special Interrogatories. The Court ruled that plaintiff was not required to respond to the Special Interrogatories until defendant “limits, modifies, and reduces” them. (Moghaddami Decl. ¶ 8 ...
2021.05.07 Motion for Summary Adjudication 652
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.07
Excerpt: ...uest for judicial notice as to Exhibit 1 is GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. (See Evid. Code §452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Plaintiff's request for judicial notice as to Exhibit C is GRANTED, pursuant to Evidence Code § 452(d). II. FIRST CAUSE OF ACTION – DUTY TO DEFEND (UMF 1‐45) To prevail in a declaratory relief action regarding the duty ...
2021.05.07 Demurrer, Motion to Strike 152
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.05.07
Excerpt: ...contend that plaintiff Long Z. Liu failed to plead sufficient facts for alter ego liability against Anthony Wong, the alleged agent of Concord Realty, Inc. (“Concord”), and Mi Nor Chan Ley, the manager of WLW, LLC (“WLW”). (Compl. ¶¶ 8-10.) With respect to defendant Wong, plaintiff effectively alleges that Wong misrepresented verbally and in writing that WLW would install a restroom in the subject premises and that there was no issue in...
2021.04.30 Petition to Compel Arbitration 983
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.30
Excerpt: ...rt considers plaintiff Robert Avellanet's opposition. (Correia v. NB Baker Electric, Inc. (2019) 32 Cal.App.5th 602, 613 [“The circumstances surrounding an untimely opposition to a petition or motion to compel arbitration should be viewed under ‘the strong policy of the law favoring the disposition of cases on the merits . . . .'”].) The opposition was served and filed nine court days before the hearing. Defendant FCA US, LLC (“FCA”) ha...
2021.04.30 Motion to Set Aside Default, Judgment and Stay Eviction 161
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.30
Excerpt: ...on. In the notice of motion, defendant cites two statutes upon which this motion is brought, CCP §§ 473(a) and 663. (Motion at 2:1.) CCP § 473(a) does not apply because defendant is not seeking to amend a pleading or file an answer. CCP § 663 does not apply because defendant is not seeking entry of a different judgment. (Hearn v. Howard (2009) 177 Cal.App.4th 1193, 1207, fn. 5 [“Because the relief appellant sought would not involve the entr...
2021.04.30 Motion to be Relieved from Deemed Admissions 197
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.30
Excerpt: ...V ENTERPRISES.” (Sarkisyan Decl. ¶ 3 & Ex. A.) In a verified response numbered as “17” and dated November 17, 2020, plaintiff wrote “Admit.” (Sarkisyan Decl. ¶ 4 & Ex. B.) CCP § 2033.300(b) states: “The court may permit withdrawal or amendment of an admission only if it determines that the admission was the result of mistake, inadvertence, or excusable neglect, and that the party who obtained the admission will not be substantially...
2021.04.30 Motion for Judgment on the Pleadings 676
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.30
Excerpt: ...ach paper must specify the date, time, and location of any scheduled hearing and the name of the hearing judge, the date of filing of the action, and the trial date. Plaintiff Rafik Yakobiyans contends that the motion was inadequately noticed. The only item missing on the first page is the time of the hearing. However, as evidenced by the first page of plaintiff's opposition, plaintiff was able to ascertain that the hearing is at 10:00 a.m. on Ap...
2021.04.23 Petition to Compel Arbitration 035
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.23
Excerpt: ... A, B, C, E, and G and petitioners' request for judicial notice as to Exhibits A, C, D, and E are GRANTED, but only for the existence of the documents, not the truth of the matters asserted therein. (See Evid. Code § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Respondents' request for judicial notice as to Exhibits D and F and petitioners' request for judicial notice as to Exhibit B are GRANTED, pursuant to Evidence Code § 45...
2021.04.23 Demurrer 579
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.23
Excerpt: ...52(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendant Kalantar's requests for judicial notice as to Exhibits E through G and second request for judicial notice as to Exhibit A are GRANTED, pursuant to Evidence Code § 452(d). Res judicata bars the litigation of this action against Dr. Kalantar in this action. “Claim preclusion applies when ‘(1) the decision in the prior proceeding is final and on the merits; (2) the present ...
2021.04.16 Demurrer 367
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.16
Excerpt: ...he defendant, (2) the plaintiff's performance, (3) the defendant's unjustified failure to perform, and (4) damages to the plaintiff caused by the defendant's breach. (See CACI No. 303.) Generally, if the action is based on a purported breach of a written contract, the contract must either be attached to a complaint or set forth verbatim in the body of the complaint. Otworth v. Southern Pac. Transportation (1985) 166 Cal.App.3d 452, 459.) As a pre...
2021.04.16 Motion for Summary Judgment 197
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.16
Excerpt: ... whether the opposition papers were timely served, defendant was able to file a substantive reply to the opposition. Accordingly, the Court considers the opposition papers. While defendant seeks summary adjudication alternatively in the notice of motion and sets forth the five issues sought to be adjudicated, defendant does not set forth the issues in the separate statement. “The Separate Statement of Undisputed Material Facts in support of a m...
2021.04.16 Demurrer 539
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.16
Excerpt: ... action asserted against T&T, is time-barred under the statute of limitations set forth in CCP §§ 337.1 and 338. The Court finds that, as a matter of pleading, the four-year statute of limitations for patent deficiencies set forth in CCP § 337.1 does not foreclose plaintiff's claim. “The test used to determine whether a deficiency is patent is objective,” but “[w]hether a defect is apparent by reasonable inspection is a question of fact....
2021.04.16 Motion to Compel Further Responses 499
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.16
Excerpt: ...a Adventist Health Glendale is CONTINUED. Plaintiff Jason Yanuzzi's Motions to Compel Further Responses to Demand for Production, Set One from defendant Reza Khodaverdian, M.D. is DENIED as MOOT. Plaintiff Jason Yanuzzi's Motions to Compel Further Responses to Special Interrogatories, Set Two from defendant Reza Khodaverdian, M.D. is GRANTED. I. PLAINTIFF'S MOTION TO COMPEL FURTHER RESPONSES TO DEMAND FOR PRODUCTION, SET ONE FROM DEFENDANT GLENDA...
2021.04.09 Motion to Quash Service of Summons and Complaint 811
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.09
Excerpt: ...ach party, as required under Cal. Rule of Court 3.1306(c). Specially appearing non-party Thetford Corporation (“Thetford”) seeks to quash service of the summons and Complaint. As a preliminary matter, the Court notes Thetford's contention in the reply that it was not served the opposition. (Cimmarusti Reply Decl. ¶ 4 & Ex. 2.) The proof of service attached to the opposition does not state Thetford as one of the entities that were served the ...
2021.04.09 Demurrer, Motion to Strike 876
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.09
Excerpt: ...he Declaration of Covenants, Conditions, and Restrictions (“CC&Rs”) limit the liability of board members. Plaintiff Anthony Nguyen alleges that defendant is the sole board member of nominal defendant Hillside Estates Homeowners' Association (“Hillside”). (FAC ¶ 12.) Article XVII, Section 14 of the CC&Rs invokes the business judgment rule. (FAC at Ex. A, p. 57.) “The business judgment rule sets up a presumption that directors' decisions...
2021.04.09 Demurrer, Motion to Strike 566
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.09
Excerpt: ... MOOT. I. DEMURRER TO SECOND AMENDED COMPLAINT A. Defendant Michael Smushkevich's “Joinder” As a preliminary matter, on March 25, 2021, co-defendant Michael Smushkevich filed a joinder to defendants Northridge Caregivers Co-Op, Inc. (“NCCI”) and Larissa Li's demurrer to the Second Amended Complaint (“SAC”). The joinder asserts new arguments regarding why the SAC is defective. Because of the new arguments, the joinder is essentially a ...
2021.04.09 Demurrer 722
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.09
Excerpt: ...racts. Although a written contract is usually pleaded by alleging its making and attaching a copy which is incorporated by reference, a written contract can also be pleaded by alleging the making and the substance of the relevant terms. (Construction Protective Services, Inc. v. TIG Specialty Ins. Co. (2002) 29 Cal.4th 189, 198-199; Perry v. Robertson (1988) 201 Cal.App.3d 333, 341.) Here, as alleged with respect to the Long Beach Project, the co...
2021.04.08 Motion to Set Aside Default, Judgment 939
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.08
Excerpt: ... § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendant Matthews' requests for judicial note as to Exhibits 3 and 7 are GRANTED, pursuant to Evidence Code § 452(d). Defendant Matthews seeks to set aside the default judgment entered on October 2, 2014 on the ground that plaintiff did not demonstrate reasonable diligence in attempting to personally serve Matthews before filing an application for publication under CCP § 415.50...
2021.04.07 Motion for Attorneys' Fees 015
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.04.07
Excerpt: ...ursuant to Evidence Code § 452(d). As to the other requests for judicial notice, they are GRANTED, but only for the existence of the documents and not the truth of the matters asserted therein. (See Evid. Code § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Tenants move for an award of $55,245 in attorney fees. In opposition, plaintiff and cross-defendant David Zach (“Landlord”) contends that Tenants' motion is an unauthori...
2021.03.26 Motions for Terminating Sanctions, to Compel Initial Responses 111
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.03.26
Excerpt: ...neral, Set One, and Special Interrogatories, Set One from Plaintiff Aussie Mex, S.A. de C.V. is GRANTED. Defendant Joseph Eum's UNOPPOSED Motion to Compel Responses to Requests for Production of Documents, Set One from Plaintiff Aussie Mex, S.A. de C.V. is GRANTED. I. DEFENDANT JOSEPH EUM'S MOTION FOR TERMINATING SANCTIONS AGAINST PLAINTIFF PANOPUS, PLC Defendant Joseph Eum moves for terminating sanctions against plaintiff Panopus, PLC (“Panopu...
2021.03.12 Demurrer, Motion to Strike 280
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.03.12
Excerpt: ...ed Cross-Complaint is DENIED. A. CROSS‐DEFENDANTS' DEMURRER TO FIRST AMENDED CROSS‐COMPLAINT 1. First Cause of Action – Breach of Contract Cross-complainant 13003 Ventura Blvd, LLC (“Ventura”) states a breach of contract. Ventura alleges the existence of the AIA Agreement (“Agreement”) between defendant 13003 Ventura LLC and plaintiff Salles Construction, Inc. (FAXC ¶¶ 18, 55 & Ex. A); Ventura's performance under Agreement (FAXC �...
2021.03.05 Demurrer, Motion to Strike 233
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.03.05
Excerpt: ...e Corporation (“Costco”) contends that plaintiff's action against Costco is time-barred. Plaintiff's action is subject to a two-year statute of limitations. (CCP § 335.1.) Plaintiff alleges that he was injured on February 14, 2017. (SAC ¶¶ GN-1, Att. to Prem.L-1.) Accordingly, plaintiff was required to assert claims against Costco no later than February 14, 2019. Plaintiff added Costco to the action on February 13, 2019 (i.e., one day befo...
2021.02.19 Demurrer, Motion to Strike 419
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.02.19
Excerpt: ...t notes that both of defendant's Reply briefs, filed February 16, 2021, at 9:35 PM, were untimely. (CCP § 1005(b) [reply for noticed motion due five court days before hearing].) As such, the Court, in its discretion, declines to consider them. (Cal. Rules of Court, rule 3.1300(d).) I. DEMURRER TO SECOND AMENDED COMPLAINT Defendant Opus Fund Services (USA) LLC's (“Opus”) demurs to the second cause of action for Negligent Misrepresentation and...
2021.02.19 Motion for Reconsideration 304
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.02.19
Excerpt: ...nt to Evidence Code § 452(d). (Greenspan v. LADT, LLC (2010) 191 Cal.App.4th 486, 525 [judicial notice of arbitration award proper under Evidence Code 452(d)]. The request for judicial notice as to Exhibit 2 is GRANTED, but only for the existence of the documents and not the truth of the matters asserted therein. (See Evid. Code § 452(d); Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1564-69.) Defendants' evidentiary objections are OVERRULED. On...
2021.02.19 Motion to Compel Further Responses 899
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.02.19
Excerpt: ...sponses to Requests for Admission, Set One from Cross-Defendant Min Shang Ko is GRANTED. Defendant/Cross-Complainant Fairview East, LLC's Motion to Compel Further Responses to Form Interrogatories, Set One from Cross-Defendant Min Shang Ko is GRANTED. Defendant/Cross-Complainant Fairview East, LLC's Motion to Compel Further Responses to Form Interrogatories, Set One from Plaintiff KV Electric, Inc. is GRANTED. I. DEFENDANT/CROSS‐COMPLAINANT FAI...
2021.02.05 Motions to Compel Further Responses 251
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.02.05
Excerpt: ... sought further responses to Special Interrogatories, Set One, Nos. 14, 24, 37, 38, 43, 45, and 46 and Special Interrogatories, Set Two, Nos. 51, 52, 54, 55, 57, 58, 60, 61, 63, 64, 66, 67, 68, 69, 71, 72, 74, 75, 77, 78, 80, 81, 83, 84, 86, 87, 89, 90, 92, 93, 111, 112, 113, and 114. Plaintiff Nejdik Axian opposes the motion on the ground that defendant did not adequately meet and confer prior to filing the motion. With respect to Special Interr...
2021.02.05 Motion for Summary Judgment, Adjudication 235
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.02.05
Excerpt: ...rt's requests for judicial notice as to the Complaint and Cross-Complaint filed in this action, attached to the declaration of Jeffrey N. Brown as Exhibits 12 and 13, respectively, and the certified copies of the criminal complaints in Los Angeles Superior Court Case Nos. 8PD1811 and 8PD2583, attached to the declaration of Charles Vaillancourt as Exhibit 8, are GRANTED, but only for the existence of the documents, not the truth of the matters ass...
2021.02.05 Motion for Judgment on the Pleadings 651
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.02.05
Excerpt: ...aki Defendants”) requests for judicial notice are DENIED as to Exhibits 1 and 2. (See Del E. Webb Corp. v. Structural Materials Co. (1981) 123 Cal.App.3d 593, 604–05 [“The hearing on demurrer may not be turned into a contested evidentiary hearing through the guise of having the court take judicial notice of affidavits, declarations, depositions, and other such material which was filed on behalf of the adverse party and which purports to con...
2021.01.29 Motion for Protective Order 475
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.29
Excerpt: ... subject to the conditions set forth below. I. MOTION FOR PROTECTIVE ORDER On October 23, 2020, plaintiff Erica Danuelle Escobar served a Request to Enter and Inspect Premises on defendant Costco Wholesale Corporation, where plaintiff requested permission to conduct a “nondestructive inspection of the above-referenced premises, including testing, inspecting, measuring, and/or photographing and videotaping the surface of the SUBJECT PREMISES.”...
2021.01.29 Motion for Judgment on the Pleadings 111
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.29
Excerpt: ... of Requests for Admission served on plaintiffs Panopus, PLC (“Panopus”) and Aussie Mex, S.A. de C.V. (“Aussie”). (See Evid. Code § 452(h) (facts and propositions not reasonably subject to dispute); Del E. Webb Corp. v. Structural Materials Co. (1981) 123 Cal.App.3d 593, 604-05 [“The court will take judicial notice of records such as admissions, answers to interrogatories, affidavits, and the like, when considering a demurrer, only whe...
2021.01.29 Demurrer, Motion to Strike 773
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.29
Excerpt: ...ants' request for judicial notice of plaintiff's Claim for Damages is GRANTED, but for the “filing and contents of the claim, not for the truth of the contents therein. (Gong v. City of Rosemead (2014) 226 Cal.App.4th 363, 369, citing Evid. Code § 452(c).) “In California, all government tort liability must be based on statute.” (Duarte v. City of San Jose (1980) 100 Cal.App.3d 648, 653, citing Gov. Code §815.) Plaintiff sufficiently alleg...
2021.01.22 Motion to Compel Further Responses 782
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.22
Excerpt: ...Katherine M. Stride's Motion for an Order Compelling Defendant Michael Messian to Further Respond to Interrogatories And Requests For Production (Set One) is GRANTED IN PART. I. DEFENDANT MICHAEL MESSIAN'S MOTIONS TO COMPEL FURTHER RESPONSES TO FIRST SETS OF FORM INTERROGATORIES, SPECIAL INTERROGATORIES, AND REQUESTS FOR PRODUCTION In three separately filed motions, defendant Michael Messian seeks further responses from plaintiff Katherine M. Str...
2021.01.22 Motion for Summary Judgment, Adjudication 357
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.22
Excerpt: ... Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 265. (Fontenot, 198 Cal.App.4th at 265 [“Taken together, the decisions discussed above establish that a court may take judicial notice of the fact of a document's recordation, the date the document was recorded and executed, the parties to the transaction reflected in a recorded document, and the document's legally operative language, assuming there is no genuine dispute regarding the document's aut...
2021.01.22 Motion for Judgment on the Pleadings, for Leave to File FAC 632
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.22
Excerpt: ...le First Amended Complaint is GRANTED. Defendants Ric Linares and Sonia Linares' Motion for Leave to File Cross-Complaint is GRANTED. I. MOTION FOR JUDGMENT ON THE PLEADINGS Plaintiffs argue defendants did not meet and confer before filing this motion, as required by CCP § 439(a). Defendants attached a meet and confer declaration indicating that the parties' respective counsel spoke on December 22, 2020 regarding the proposed filing of this moti...
2021.01.22 Demurrer, Motion to Strike 722
Location: Los Angeles
Judge: Kin, Curtis
Hearing Date: 2021.01.22
Excerpt: ...ANTED. A. DEFENDANTS' REQUEST FOR JUDICIAL NOTICE Moving defendants HFE, LLC and Wee Hin's (collectively, “HFE defendants”) request for judicial notice as to Exhibit A is GRANTED, pursuant to Evidence Code § 452(d). B. LIABILITY OF DEFENDANTS HFE, LLC AND WEE HIN Moving defendants contend that plaintiffs fail to allege that defendant Jianqiang Gu or CADM Inc. (“CADM”) were agents or employees of HFE or Hin, that Gu or CADM acted within t...

570 Results

Per page

Pages