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

728 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Tanaka, Gary Y x
2021.04.15 Demurrer, Motion to Strike 219
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.15
Excerpt: ... with 20 days leave to amend. Meet and Confer Defendant set forth meet and confer declarations in sufficient compliance with CCP §§ 430.41 and 435.5. (Decl., Priscilla A. Hernandez, ¶¶ 2-4). Background Plaintiffs Jobe Atashi and Nazilla M. Mehrania, as Trustees of the Atashi Family 2019 Revocable Trust, filed their Complaint on March 5, 2020. Plaintiffs allege the following facts: On May 19, 2005, Jobe Atashi and Nazilla M. Mehrania, as joint...
2021.04.13 Motion for Leave to File FAC 075
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.13
Excerpt: ...und Plaintiff Parkside Village Homeowners Association filed its Complaint on November 7, 2018. Plaintiff seeks to collect assessments from residents of Parkside Village Homeowners Association (“Parkside” or “HOA”). As against Defendant Herman Powells, Plaintiff also alleged that Powells was a former officer of the HOA, was refusing to return HOA owned property, and that he breached his fiduciary duty as an officer of the HOA. Defendant Po...
2021.04.13 Demurrer, Motion to Strike 601
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.13
Excerpt: ...plaint is overruled. State Farm General Insurance Company's Motion to Strike is granted with 20 days leave to amend. Background Plaintiffs filed their Complaint on August 25, 2020. Plaintiffs allege the following facts: On February 14, 2019, a pipe burst in Plaintiffs' home. Defendant failed to inspect the property and failed to conduct a reasonable claims investigation. Ultimately, Defendant decided not to cover the damages stating that the clai...
2021.04.07 Motion to Compel Further Responses 587
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.07
Excerpt: ... Set One, and Special Interrogatories, Set One is granted, in part, and denied, in part. Background Plaintiff filed his Complaint on May 14, 2015. Plaintiff's operative Second Amended Complaint was filed on January 13, 2017. Plaintiff alleges the following facts: Plaintiff and Defendant are both neighboring owners of suites in a medical building. For Plaintiff's suites to have adequate irrigation, it was found to be necessary to pass through a ce...
2021.04.06 Special Motion to Strike or for Leave to File Complaint 099
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.06
Excerpt: ...ion to Plaintiff's Special Motion to Strike or in the Alternative Leave to File a Cross- Complaint is denied. Background Plaintiffs filed their Complaint on January 29, 2020. Plaintiffs allege the following facts: Plaintiff Fred J. Kim, D.D.S. (“Dr. Kim”) is a licensed dentist. Defendant Ta Yeon Park is Dr. Kim's former patient. Defendant Joo Hwan Kim is Park's son, and he served as Park's translator during several of her dental appointments....
2021.04.05 Motion for Summary Judgment 115
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.05
Excerpt: ...Motion for Summary Judgment is continued. Background Plaintiff filed her Complaint on December 20, 2018. Plaintiff alleges the following facts: On December 28, 2017, Plaintiff fell into a hole, created by an uncovered utility vault, that was on a sidewalk located at 11903 and 11921 Hawthorne Boulevard, Hawthorne, California. Plaintiff alleged causes of action for: 1. Dangerous Condition of Public Property; 2. Negligence. Motions for Summary Judgm...
2021.04.01 Motion to Set Aside Entry of Default Judgment 465
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.01
Excerpt: ... Plaintiff alleges the following facts: Plaintiff is a lender from which Defendants obtained two loans in 1992. Defendants defaulted on the loans in May 2020, and Plaintiff filed suit against Defendants. Defendants failed to file a responsive pleading to the Complaint. Entry of default was entered against Defendants on August 28, 2020. On November 9, 2020, Plaintiff obtained a default judgment against Defendants in the sum of $65,908.20. Motion t...
2021.04.01 Motion to Compel Deposition of PMQ 192
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.01
Excerpt: ...or Costco Wholesale Corporation is granted. Background Plaintiff's Complaint was filed on May 9, 2019. Plaintiff alleges the following facts: An incident occurred on May 26, 2017 at approximately 1:35 p.m. at Defendant Costco Wholesale Corporation's warehouse located at 3560 West Century Boulevard in Inglewood, California 90303. Plaintiff Willie Etta Evans slipped and fell while walking through the food court patio just outside the Inglewood Cost...
2021.04.01 Motion to Compel Compliance with Deposition Subpoena 951 (2)
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.01
Excerpt: ... Plaintiff alleges the following facts: On September 21, 2016 at Defendant Trader Joe's Company, Inc.'s store in Manhattan Beach, California, Plaintiff slipped and fell and suffered damages. Motion to Compel Compliance with Deposition Subpoena Pursuant to CCP §§ 1987.1 and 2025.480, Defendant Trader Joe's Company, Inc. moves for an order compelling compliance with the deposition subpoena for business records on the Employment Development Depart...
2021.04.01 Motion to Compel Arbitration 959
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.01
Excerpt: ...11, 2018. Plaintiffs' First Amended Complaint was filed on February 27, 2019. Plaintiffs allege the following facts: Plaintiffs contracted with Defendants for mortuary services for decedent Madeline Phillips. Plaintiffs specifically requested an open casket. However, decedent was entombed and sealed within her coffin. Plaintiffs set forth the following causes of action: 1. Breach of Contract; 2. Breach of Covenant of Good Faith and Fair Dealing; ...
2021.04.01 Demurrer 192
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.04.01
Excerpt: ...ebruary 28, 2020. Plaintiff's First Amended Complaint was filed on September 17, 2020. Plaintiff alleges the following facts: Plaintiff and Defendant invested in certain real property located at 10935-10937 Mansel Blvd, Inglewood, CA. They had an agreement that each would be 50 percent owners of the property. Defendant refuses to honor this agreement. Plaintiff set forth the following causes of action: 1. Breach of Contract; 2. Breach of Contract...
2021.03.30 Demurrer 103
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.30
Excerpt: ...irst Amended Complaint is sustained with 20 days leave to amend. Background Plaintiff filed his Complaint on December 11, 2019. The First Amended Complaint was filed on August 26, 2020. Plaintiff alleges the following facts: Plaintiff has been diagnosed with autism, receives special education services and has had an Individualized Education Plan. Plaintiff's accommodations include redirection, modeling and hand-over-hand support, use of visual/ve...
2021.03.30 Motion for Preliminary Injunction 105
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.30
Excerpt: ...in part. Background Plaintiff filed its Complaint on February 16, 2021. Plaintiff alleges the following facts. Plaintiff is a condominium development located in the City of Redondo Beach. Plaintiff alleges that Defendants and Defendants' son Shervin Dirinpour have committed actions in violation of the governing documents of Plaintiff. Plaintiff alleges that Shervin Dirinpour has engaged in several instances of aggressive, threatening, intimidatin...
2021.03.30 Demurrer 500
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.30
Excerpt: ...the following facts: Plaintiffs purchased a condominium unit commonly known and described as 230 S. Catalina Avenue, Unit #202, Redondo Beach, California from Defendant Madhuri Saxena. Plaintiffs allege that they were informed and believed that the subject property was assigned two reserved parking spaces. Plaintiffs claim damages as a result of the subject property being assigned only one reserved parking space, instead of two. Demurring Defenda...
2021.03.30 Petition to Compel Arbitration 279
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.30
Excerpt: ... the instant Petition to Compel Arbitration on December 9, 2020. Petitioners allege the following facts: Petitioners are the owners and landlords of the commercial premises located at 1817 Catalina Avenue, Redondo Beach, California 90277. Petitioners petition to compel arbitration under the terms of the lease, dated March 14, 2016, originally executed by Petitioners as lessors and Respondent Anita Madan as lessee. Respondent Beach Business Manage...
2021.03.29 Motion to Compel Further Responses, Application for Writ of Attachment 377
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.29
Excerpt: ...ts, to Compel Compliance, and for Sanctions is granted. Meet and Confer Plaintiff filed a meet and confer declaration setting forth a reasonable good faith attempt at an informal resolution of each issue presented by the motion in compliance with CCP § 2031.310(b)(2). (Decl., Kenneth Fitzgerald, ¶ 5). Motion to Compel A party responding to an inspection demand shall respond to each demand with one of the following: a statement the party will co...
2021.03.25 Motion to Compel Further Responses 854
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.25
Excerpt: ...nts 3. Harry H. Joh Construction, Inc.'s Motion to Compel Further Responses to Requests for Admissions TENTATIVE RULING Harry H. Joh Construction, Inc.'s Motions to Compel Further Responses to Form Interrogatories, Special Interrogatories, Requests for Production of Documents, and Requests for Admissions are granted. Meet and Confer Defendant filed a meet and confer declaration setting forth a reasonable good faith attempt at an informal resoluti...
2021.03.25 Demurrer, Motion to Strike 328
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.25
Excerpt: ...ed Complaint is overruled, in part, and sustained, in part, with 20 days leave to amend. Blue Cross of California's Motion to Strike is granted with 20 days leave to amend. Meet and Confer Defendant set forth a meet and confer declaration in sufficient compliance with CCP §§ 430.41 and 435.5. (Decl., Carol Burney Lewis, ¶¶ 2-8.) Request for Judicial Notice Defendant's request for judicial notice of the Combined Evidence of Coverage and Disclo...
2021.03.03 Motion for Leave to File Complaint 916
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.03.03
Excerpt: ...2019. Plaintiffs' operative First Amended Complaint was filed on October 25, 2019. Plaintiffs alleged the following facts: On January 29, 2015, a promissory note was executed in favor of Defendants by Plaintiffs with the deed of trust of the property located at 30750 Ganado Drive, Rancho Palos Verdes, California 90275 (“subject property”) as security. On January 24, 2018, Defendants filed a lawsuit against Plaintiffs in the Orange County Supe...
2021.02.18 Motion to Compel Further Responses 978
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.02.18
Excerpt: ...n part. Motion to Compel Further Responses to Requests for Production of Documents A party responding to an inspection demand shall respond to each demand with one of the following: a statement the party will comply with the demand, a representation the party lacks the ability to comply with the demand, or an objection. (Code Civ. Proc., § 2031.210, subd. (a).) A response to an inspection demand may be inadequate because it is evasive or incompl...
2021.02.11 Demurrer, Motion to Strike 684
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.02.11
Excerpt: ...s Demurrer to First Amended Complaint is overruled. Weston Apartments, Inc. and NSI Corp.'s Motion to Strike Portions of First Amended Complaint is denied, in part, and moot, in part. Background Plaintiff Timothy Raiford (“Plaintiff”) filed his Complaint on December 13, 2019. The operative First Amended Complaint (“FAC”) was filed on April 9, 2020. Plaintiff alleges the following facts: Plaintiff was a tenant on property owned, managed, c...
2021.02.08 Motion for Summary Judgment 215
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.02.08
Excerpt: ...ary Judgment is granted. Jennifer Maria Andersen's Motion for Summary Judgment is granted. Objections The Court makes the following ruling to Defendants Ocean Terrace Condominium Association's ("HOA"), and M. Roy Nelson Inc. dba Horizon Management's ("Horizon”) objections. Objections 1 to 17 are overruled. Defendants improperly objected to Plaintiff's response to separate statement of facts. These objections do not consist of objections to evid...
2021.02.05 Motion to Quash Service of Summons and Complaint 753
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.02.05
Excerpt: ...ntiff asserted evidentiary objections to the declaration of Jordan Matthews. The Court declines to rule upon any of these objections as they are not material to the Court's disposition of this motion. Background Plaintiff So Cal Product Solutions LLC (“SCPS”) filed its Complaint on August 28, 2019. Plaintiff alleges the following facts. Plaintiff provided design services, fabrication services, and material supplies to Defendants Andrew Zhou, ...
2021.02.04 Motion to Compel Arbitration 788
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.02.04
Excerpt: ...ach of contract and common counts against Defendants Intuit Inc., Intuit Payment Solutions, LLC, and Mr. Sasan Goodarzi (“Defendants”) relating to a QuickBooks Online Advanced account and/or a QuickBooks Payments account. Plaintiff seeks $3.3 trillion in damages. Motion to Compel Arbitration 9 U.S.C. § 2 states: “A written provision in any maritime transaction or a contract evidencing a transaction involving commerce to settle by arbitrati...
2021.02.04 Demurrer, Motion to Strike 578
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.02.04
Excerpt: ...plaint is sustained without leave to amend. HHGC Management, LLC's Motion to Strike Portions of Second Amended Complaint is granted with 20 days leave to amend. Background Plaintiffs filed their Complaint on July 29, 2019. The operative Second Amended Complaint was filed on June 3, 2020. Plaintiffs allege the following facts: Plaintiff Ty Nguyen was working for Nationwide Plastic Products, Inc. when he was injured as a result of his arm becoming ...

728 Results

Per page

Pages