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

727 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Tanaka, Gary Y x
2024.03.28 Motion to Amend FAC 114
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.28
Excerpt: ...22, and the First Amended Complaint was filed on May 9, 2022. Plaintiff alleges the following facts. Plaintiff alleges that Defendant breached the contract wherein Defendant was required to service Plaintiff's propellers. Defendant filed a Cross -Complaint on June 30, 2022. Request for Judicial Notice Plaintiff's request for judicial notice is granted pursuant to Evidence Code § 452(d). Motion for Leave to Amend The court may, in furtherance of ...
2024.03.28 Demurrer, Motion to Strike 002
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.28
Excerpt: ...on to Strike Portions of Complaint is denied, in part, and granted with 20 days leave to amend, in part. Background Plaintiffs' Complaint was filed on June 20, 2023. Plaintiffs allege the following facts. Defendant Kyle Bergstresser (“Bergstresser”) owns a home (856 Cypress Ave. Hermosa Beach, California) adjacent to Plaintiffs' home (852 Cypress Ave.). Plaintiffs, thro ugh misrepresentations of Defendants regarding the scope and completion t...
2024.03.26 Petition to Vacate Arbitration Award 441
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.26
Excerpt: ...ffordable Multi -Family, LLC's Petition to Confirm Arbitration Award is granted. Baronet & Co., Inc.'s Petition to Vacate Arbitration Award is denied. Background Victorville/Desert Springs, L.P. and Affordable Multi- Family, LLC (“Petitioner”) filed the petition on November 15, 2023. The underlying dispute involved a settlement agreement in which petitioner was to make certain payments in exchange for respondent's d ismissal of three breach o...
2024.03.26 Petition to Compel Arbitration 252
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.26
Excerpt: ... Plaintiff alleges that his 2022 Tesla Model 3 suffers from widespread defects including: body system, powertrain system, safety system, electrical system, braking syste m, and noise system. Plaintiff alleges the following causes of action: 1. Violation of Civ. Code 1793.2(d); 2. Violation of Civ. Code 1793.2(b); 3. Violation of Civ. Code 1793.2(a)(3); 4. Breach of Express Warranty of Merchantability Under the Song-Beverly Warranty Act; 5. Breach...
2024.03.26 Demurrer, Motion to Strike 067
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.26
Excerpt: ...ty of Torrance's Motion to Strike Portions of Third Amended Complaint is moot. Background Plaintiff's Complaint was filed on January 28, 2022. Plaintiff's Third Amended Complaint (“TAC”) was filed on July 12, 2023. Plaintiff alleges the following facts. Plaintiff is a firefighter paramedic for Defendant City of Torrance. In 2011, Plaintiff was diagnosed with a “physical disability, mental disability, or protected condition.” (TAC, ¶ 8.) ...
2024.03.21 Demurrer to FAC 265
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.21
Excerpt: ...July 13, 2023, and the First Amended Complaint was filed on July 21, 2023. Plaintiff alleges the following facts. While a student at El Segundo Middle School, Plaintiff was groomed and sexually abused by a teacher beginning in 2001 through 2003. Plaintiff alleges the following causes of action: 1. Negligence; 2. Negligent Supervision and Retention; 3. Sexual Battery; 4. Sexual Harassment. Meet and Confer Defendant set forth a meet and confer decl...
2024.03.14 Motion to Vacate Dismissal 051
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.14
Excerpt: ...r employee of Defendants. Plaintiff was discriminated against based on a disability. Plaintiff was misclassified as an exempt employee. Plaintiff was not paid all required wages, including overtime pay. Plaintiff was not provided the required rest and meal breaks during his employment with Defendants. Plaintiff was not provided with accurate payroll records. Plaintiff was not compensated for using his cell phone and personal vehicle for the benef...
2024.03.14 Demurrer, Motion to Strike 511
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.14
Excerpt: ...end, in part, and overruled, in part. KLM, Inc., et al.'s Motion to Strike Portions of Second Amended Complaint is denied. Background Plaintiffs filed the Complaint on December 16, 2022, the First Amended Complaint was filed on March 24, 2023, and the Second Amended Complaint was filed on November 6, 2023. Plaintiffs allege the following facts. Plaintiffs retained Defendants to do work r egarding Plaintiffs' residential remodel project including ...
2024.03.14 Demurrer 015
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.14
Excerpt: ...ined with 20 days leave to amend, sustained without leave to amend, in part, and overruled, in part. Background Plaintiff's Complaint was filed on September 12, 2023. Plaintiff alleges the following facts. In September 2020, Plaintiff purchased real property commonly known as 8301 Wiley Post Ave., Los Angeles, CA 90045 (“8301 Wiley Post”). Plaintiff made a down paym ent of 25% of the purchasing price and obtained a loan for the balance with F...
2024.03.13 Motion to Compel Further Responses 151
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.13
Excerpt: ...ATIVE RULING Janis Wilson's Motion to Compel Further Responses to Special Interrogatories, Set One, from Jan Overman, Individually, and Jan Wilson's Motion to Compel Further Responses to Special Interrogatories, Set One, from Jan Overman, as Co -Trustee are denied, in p art, and moot, in part. The Court notes that numerous other motions are scheduled for hearing on this date. However, pursuant to the stipulation filed on February 26, 2024, all ot...
2024.03.12 Demurrer 966
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.12
Excerpt: ...laintiff filed the Complaint- in-Interpleader on October 17, 2022. Plaintiff alleges the following facts. Plaintiff represented Pamela Hutchins in a motor vehicle injury action. Hutchins sought medical treatment. The medical providers provided services pur suant to a lien. Eventually, Hutchins' action settled for $250,000. Plaintiff filed the instant interpleader action and deposited all monies allocated to the medical providers with the Court. C...
2024.03.12 Motion to Set Aside Default, Judgment, to Dismiss Action 072
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.12
Excerpt: ...and to Dismiss Action as to Artiano Appetizers, only is granted. Background Plaintiff filed the Complaint on January 24, 2019. Plaintiff alleges the following facts. This is a commercial unlawful detainer action. Motion to Set Aside Default CCP § 473(b) states, in relevant part: “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against ...
2024.03.12 Motion to Strike 309
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.12
Excerpt: .... Plaintiffs allege the following facts. Plaintiffs are tenants of a property located at 5408 W. 149th Pl. Unit #3 Hawthorne, California, 90250. The property suffers from numerous habitability problems inclu ding electrical issues, leaks, and mold. Plaintiffs allege the following causes of action: 1. Breach of Contract; 2. Breach of Implied Warranty of Habitability; 3. Refund for Security Deposit and Penalty for Bad Faith Retention; 4. Negligence...
2024.03.11 Motion to Specially Set Action for Early Trial Date 126
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.11
Excerpt: ...omplaint on April 11, 2023, and the First Amended Complaint was filed on May 15, 2023. Plaintiff alleges the following facts. On April 14, 2021, Plaintiff tripped and fell trying to board a Gardena Transit bus. On April 18, 2021, Plaintiff slipped and fell trying to exit a Gardena Transit bus. Plaintiff alleges the following causes of action: 1. Liability Pursuant to Cal. Gov. Code §§ 905 and 945; and Various California Statutes; 2. Liability P...
2024.03.11 Motion to Quash Service of Summons and Complaint 257
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.11
Excerpt: ...d Plaintiff filed the Complaint on July 13, 2023. Plaintiff alleges the following facts. Plaintiff leased property at 400 East Manchester Boulevard, Suite B, Inglewood, CA 90301 for her bail bond business. The property began to have a foul odor and flood. Th ere was also a broken window that Defendant refused to repair. Plaintiff repaired it herself. In retaliation for Plaintiff deducting the expenses of the repairs from the monthly rental amount...
2024.03.07 Demurrer, Motion to Strike 008
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.07
Excerpt: ...Hospital, Inc.'s Motion to Strike Portions of Complaint is moot, in part, and granted with 20 days leave to amend. Background Plaintiff filed the Complaint on June 21, 2023. The only named Plaintiff is “Damian Eduardo Sarabia, an individual.” Plaintiff alleges the following facts. Plaintiff makes the following allegation: “Plaintiff, at all relevant times herein, was a minor male who was a patient/resident at the Del Amo Behavioral Health S...
2024.03.05 Demurrer 020
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.03.05
Excerpt: ...d with 20 days leave to amend. Background Plaintiff's Complaint was filed on January 3, 2024. Plaintiff alleges the following facts. The Complaint is uncertain and nonsensical in many aspects. However, it appears that the allegations stem from luggage belonging to Plaintiff that Plaintiff contends went missing when it was in the care and custody of Orock Orock. As to the other two named Defendants, it appears that Plaintiff is alleging that these...
2024.02.29 Motion to Strike, for Sanctions 127
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.29
Excerpt: ...round Plaintiff filed the Complaint on June 30, 2023. Plaintiff alleges the following facts. Plaintiff fell from a wheelchair because Defendants failed to ensure safe transport from the airport terminal to the parking garage. Plaintiff alleges the following caus es of action: 1. Negligence 2. Negligent Hiring, Training, and Supervision 3. Premises Liability. Motion for Sanctions Pursuant to Code of Civil Procedure section 128.7, subdivision (a), ...
2024.02.29 Demurrer 598
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.29
Excerpt: ...e following facts. Plaintiff was being transported by Defendant Westmed Ambulance. She was injured when her leg struck an object. Plaintiff alleges the following causes of action: 1. Negligence; 2. Negligence; 3. Medical Malpractice. Meet and Confer Defendant filed a meet and confer declaration in sufficient compliance with CCP § 430.41. (Decl., Lusine Arshakyan.) Demurrer A demurrer tests the sufficiency of a complaint as a matter of law and ra...
2024.02.27 Motion for Attorney Fees 067
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.27
Excerpt: ...lege the following facts. Plaintiffs allege that their 2016 Chrysler 300, which was manufactured and distributed by Defendant, suffers from widespread defects, including transmission and engine defects, and that Defendant has been unable to repair their vehicle within a reasonable number of attempts. Plaintiffs further allege that Defendant knew that the vehicle suffered from the prevalent defects, but nevertheless refused to repurchase the vehic...
2024.02.26 Motion to Compel Arbitration and Stay Action 910
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.26
Excerpt: ... Complaint on March 27, 2023. Plaintiff alleges the following facts. Plaintiff is a former employee of Defendant. Plaintiff alleges that she was subjected to discriminatory and retaliatory conduct based on her pregnancy status. Plaintiff alleges the following causes of action: 1. Sex and Pregnancy Discrimination in Violation of FEHA Cal. Gov. Code § 12945 2. Failure to Prevent Discrimination, Harassment, or Retaliation in Violation of FEHA Cal. ...
2024.02.22 Motion to Compel Responses, for Monetary Sanctions 302
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.22
Excerpt: ... to Compel Stephanie Maginnis' Responses to Form Interrogatories, Special Interrogatories, and Request for Production of Documents, Set One, and for Monetary Sanctions TENTATIVE RULING Jamshied Pourtemour's Motions to Compel Peter Maginnis' and Stephanie Maginnis' Responses to Form Interrogatories, Special Interrogatories, and Request for Production of Documents, Set One, and for Monetary Sanctions are deemed moot, in part, and granted, in part. ...
2024.02.22 Motion to Compel Deposition, for Monetary Sanctions 315
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.22
Excerpt: ...ce. Background Plaintiff filed his Complaint on June 11, 2019. Plaintiff was employed by O'Rourke Construction (“O'Rourke”), a subcontractor hired by the general contractor Defendant Beach House Design & Development (“Beach House”) for a construction project. On June 16, 2017, Plaintiff fell from a scaffold on the jobsite located at 1727 Monterey Boulevard, Hermosa Beach, California 90254. Plaintiff alleged a sole cause of action for Gene...
2024.02.21 Motion to Strike and Tax Costs 646
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.21
Excerpt: .... Plaintiffs allege that their 2017 Ford Explorer, which was manufactured and distributed by Defendant, suffers from widespread defects — including the power train defect — and that Defendant has been unable to repair the vehicle within a reasonable number of attempts. Plaintiffs further allege that Defendant knew that the vehicle suffered from the prevalent defects, but nevertheless refused to repurchase the vehicle—a wil lful violation of...
2024.02.21 Motion for Summary Judgment, Adjudication 246
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.02.21
Excerpt: ... filed its Complaint on June 13, 2023. Plaintiff alleges the following facts. This is an action for recognition of a foreign money judgment pursuant to the California Uniform Foreign -Country Money Judgments Recognition Act (“Act”), CCP § 1713, et. seq. Plaintiff obtained six money judgments against Defendant in Singapore. The underlying dispute stemmed from Defendant's repudiatory breach of a contract for the sale of a Boeing 777 -212 aircr...

727 Results

Per page

Pages