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

721 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Tanaka, Gary Y x
2024.01.31 Motion for Use of Peace Officer Personnel Records, to File Peace Officer Records Under Seal 034
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.01.31
Excerpt: ...fficer Personnel Records (Pitchess) is granted. City of Torrance, et al.'s Motion to File Peace Officer Records Under Seal is granted. Background Plaintiff filed the Complaint on January 15, 2020. The Second Amended Complaint was filed on September 10, 2021. Plaintiff alleges the following facts. Plaintiff was employed as a police officer with the City of Torrance. Plaintiff was investigated for an arrest he made. Thereafter, he was improperly in...
2024.01.30 Motion to Compel Further Responses, for Sanctions 666
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.01.30
Excerpt: ...est for Production of Documents, Set One, and Request for Sanctions is denied, in part, and granted, in part. Background Plaintiffs filed their Complaint on August 4, 2022. This is a “Lemon Law” case brought by Plaintiffs concerning a 2018 Cadillac XT4. Plaintiffs allege that the vehicle suffers from widespread defects, including electrical defects, engine defects, transmission defects, and non-conformities. Defendant has been unable to repai...
2024.01.17 Application for Preliminary Injunction 015
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2024.01.17
Excerpt: ...a Preliminary Injunction is granted pursuant to Code of Civil Procedure § 526. 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 payment of 25% of the purchasing price and obtained a loan for the balance with FCI Lender Services, In...
2023.12.20 Motion for Determination of Good Faith Settlement 087
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.20
Excerpt: ...ckground Plaintiff filed the Complaint on February 19, 2019. Plaintiff's Second Amended Complaint was filed on June 22, 2020. Plaintiff alleges the following facts. This case involves the alleged defective construction of Plaintiff's multi-million-dollar home located at 38 Saddleback Road in Rolling Hills, California. The project consisted of the construction of an approximately 9,500 square foot single family residence as well as appurtenances, ...
2023.12.18 Motion to Seal Exhibits, to Appear as Counsel Pro Hac Vice 744
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.18
Excerpt: ...Exhibits is granted. Gina Aiello Jordt's Application to Appear as Counsel Pro Hac is granted. Background Plaintiffs filed their Complaint on June 9, 2020. Plaintiffs allege the following facts. Plaintiffs are the successor in interest and surviving spouse and children of decedent Kenneth Ravizza. Plaintiffs allege that decedent died in 2018 when he suffered cardiac arrest. Plaintiffs allege that an implantable cardioverter defibrillator (“ICD�...
2023.12.18 Motion for Protective Order 214
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.18
Excerpt: .... Plaintiffs were involved in an auto accident with a vehicle driven by Annick M. Oulia and co-owned by Toh The. Meet and Confer Defendants submitted meet and confer declarations in sufficient compliance with CCP § 2030.090(a) and CCP § 2016.040. (Decls., Yvonne Birch, ¶¶ 1-7.) Motion for Protective Order The Court is authorized to limit discovery through a protective order. The order may be granted on motion of any party or other person affe...
2023.12.18 Demurrer 969
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.18
Excerpt: ...is is an unlawful detainer action as to the following residential property: 512 Evergreen Street, #309, Inglewood, CA 90302. Defendants have failed to vacate the premises after defaulting on their loan and losing their property to foreclosure. Demurrer Delta Imports v. Municipal Court (1983) 146 Cal.App.3d 1033, 1036 holds that a motion to quash service of summons is the proper procedure to test whether a complaint states a cause of action for un...
2023.12.12 Motion to Dismiss, for Leave to File FAC 675
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.12
Excerpt: ...achado's Motion for Leave to File First Amended Complaint TENTATIVE RULING Marshalls of California, LLC and The TJX Companies, Inc.'s Motion to Dismiss is denied. Ana Lourdes Machado's Motion for Leave to File First Amended Complaint is granted. Background Plaintiff's Complaint was filed on March 7, 2023. Plaintiff alleges the following facts. Plaintiff slipped and fell at Marshall's in Torrance. Plaintiff alleges the following causes of action: ...
2023.12.12 Motion for Post Judgment Attorney Fees 813
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.12
Excerpt: ... C a r los Es que d a , et a l. 's Mot i on f or P os t Judgment Attorneys' Fees and Costs is granted. Background Plaintiffs filed this action on April 16, 2018. This is an action related to alleged construction defects from services provided by Defendants to Plaintiffs on a home improvement project. The matter proceeded to arbitration and Plaintiffs prevailed at arbitration. The arbitration award was confirmed, and judgment was entered on Decemb...
2023.12.11 Motion to Unseal Record 457
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.12.11
Excerpt: ...t 626 Rosecrans Avenue, Manhattan Beach, California 90266. The parties settled and agreed to a stipulated judgment. Defendants breached the settlement agreement. Judgment for possession was entered for Plaintiff and against Defendants on December 16, 2022. A writ of possession was issued. Thereafter, a money judgment was entered on February 8, 2023, in the amount of $129,822.77. Motion to Unseal Records Code Civ. Proc., § 1161.2 states, in relev...
2023.11.29 Motion for Summary Judgment 096
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.29
Excerpt: ...e Company of Mary Medical Center Torrance (“PLCMMCT”) Motion for Summary Judgment TENTATIVE RULING Providence Health System-Southern California's dba Providence Little Company of Mary Medical Center Torrance (“PLCMMCT”) Motion for Summary Judgment is granted. Background Plaintiffs filed the Complaint on May 6, 2021, and the First Amended Complaint was filed on October 18, 2021. Plaintiffs allege the following facts. Defendants negligently...
2023.11.22 Motion to Stay or Dismiss Proceedings 271
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.22
Excerpt: ... Dismiss Proceedings is denied without prejudice. Background Plaintiff filed the Complaint on July 14, 2023. Plaintiff's First Amended Complaint was filed on September 21, 2023. Plaintiff alleges the following facts. Plaintiff, Frank Roldan, Jr., an eleven-month-old infant, swallowed methamphetamines left in a hotel owned and managed by Sonesta International Hotels Corporation (“Sonesta”). This incident occurred because Defendant Sonesta fail...
2023.11.21 Motion to Quash Service of Summons and to Dismiss 712
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.21
Excerpt: ...ULING Fit-Tech Service, Inc.'s Motion to Quash Service of Summons and Motion to Dismiss is granted. Background Plaintiff filed the Complaint on February 26, 2020. Plaintiff alleges the following facts. Plaintiff suffered injuries from a fall on August 8, 2019 from a Matrix exercise bike at Dave Fisher's Powerhouse Gym. Plaintiff alleges the following causes of action: 1. General Negligence; 2. Premises Liability; 3. Products Liability. On June 25...
2023.11.20 Motion for Summary Judgment, Adjudication 941
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.20
Excerpt: ...S.'s Motion for Summary Judgment is granted. Background Plaintiff filed the Complaint on February 20, 2020. Plaintiff's Second Amended Complaint was filed on March 21, 2022. Plaintiff alleges the following facts. Plaintiff has suffered complications and injury due to the placement of dental implants which was performed by Defendant Sison, D.D.S. Plaintiff alleges causes of action for (1) Dental Malpractice; (2) Lack of Informed Consent; (3) Negli...
2023.11.20 Motion for Clarification 122
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.20
Excerpt: ...aint on April 11, 2023. On June 20, 2023, Plaintiff made substitutions for Does 1 to 3 as follows: Desolation Partners, Inc., Eric Pipkin, and The Madison Melle Agency. Plaintiff filed the First Amended Complaint on July 28, 2023. Plaintiff alleges the following facts. Plaintiff is a management company of commercial properties. The dispute relates to Plaintiff's management of hotel properties owed by Tahoe Stateline Enterprises, LLC. Plaintiff al...
2023.11.16 Demurrer, Motion to Strike 423
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.16
Excerpt: ... Motion to Strike Portions of Complaint TENTATIVE RULING R. Scott Tucker & Associates, et al.'s Demurrer to Complaint is deemed moot by the Court. R. Scott Tucker & Associates, et al.'s Motion to Strike Portions of Complaint is deemed moot by the Court. The Court strikes the Complaint on its own motion pursuant to CCP § 436 and enters a dismissal of the entire instant action with prejudice. Background Plaintiff filed his Complaint on May 5, 2023...
2023.11.15 Demurrer, Motion to Strike 942
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.15
Excerpt: ...v, Inc.'s Motion to Strike Portions of Complaint TENTATIVE RULING North Oak Real Estate Inv, Inc.'s Demurrer to Complaint is sustained with 20 days leave to amend, in part, and overruled, in part. North Oak Real Estate Inv, Inc.'s Motion to Strike Portions of Complaint is moot, in part, and granted with 20 days leave to amend, in part. Background Plaintiffs' Complaint was filed on March 29, 2023. Plaintiffs allege the following facts. Plaintiffs ...
2023.11.14 Motion to Strike 615
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.14
Excerpt: ... Complaint was filed on December 29, 2022. Plaintiff alleges the following facts. Plaintiff alleges that he was sexually assaulted when he was a minor at Saint Bernard High School. Meet and Confer Defendant filed a meet and confer declaration in sufficient compliance with CCP S 435.5. Lee W. Potts.) Motion to Strike The court may, upon a motion, or at any time in its discretion, and upon terms it deems proper, strike any irrelevant, false, or imp...
2023.11.14 Demurrer to FACC, Motion to Strike 443
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.14
Excerpt: ...days leave to amend, in part, and overruled, in part. Jayi Chiang, et al.'s Motion to Strike Portions of First Amended Cross-complaint is moot, in part, and granted with 20 days leave to amend, in part. Background Plaintiff's Complaint was filed on June 16, 2021. Plaintiff alleges the following facts. Plaintiff entered into a contract with Defendants. Defendants agreed to build Plaintiff a restaurant in exchange for Plaintiff paying $80,cm and en...
2023.11.13 Motion for Leave to File FACC 267
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.13
Excerpt: ...int on April 29, 2021. Plaintiff's operative Second Amended Complaint was filed on May 9, 2022. Plaintiff alleges the following facts. Plaintiff alleges that he was sexually abused by Daniel Donohue, a mentor that he met through a youth mentor program run by Defendants. Plaintiff's FAC alleged the following causes of action: 1. Sexual Battery; 2. Gender Violence; 3. Sexual Harassment (Civil Code § 51.9); 4. Unfair Business Practices (Business an...
2023.11.09 Demurrer, Motion to Strike 258
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.09
Excerpt: ...omplaint is sustained with 20 days leave to amend, in part, and without leave to amend, in part. Doe #1's Motion to Strike Portions of Complaint is granted without leave to amend, in part, and denied, in part. Background Plaintiff's Complaint was filed on November 15, 2022. Plaintiff alleges the following facts. In or about 1980, Plaintiff, a special needs student, was sexually assaulted as a child at Inglewood High School by a teacher – Doe # ...
2023.11.09 Demurrer to SAC, Motions to Strike 081
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.09
Excerpt: ...Hoover Property, Inc., et al.'s Motion to Strike Portions of Second Amended Complaint TENTATIVE RULING 401 South Hoover Property, Inc., et al.'s Demurrer to Second Amended Complaint is sustained without leave to amend. 401 South Hoover Property, Inc., et al.'s Motions to Strike Portions of Second Amended Complaint is moot, in part, and granted without leave to amend, in part. Background Plaintiffs' Complaint was filed on October 1, 2019. Plaintif...
2023.11.08 Demurrer to TAC, Motion to Strike 001
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.08
Excerpt: ...Strike Portions of Third Amended Complaint TENTATIVE RULING Riley Johnson, Jr., et al.'s Demurrer to Third Amended Complaint is overruled. Riley Johnson, Jr., et al.'s Motion to Strike Portions of Third Amended Complaint is denied. Background Plaintiff's Complaint was filed on January 3, 2022. Plaintiff's First Amended Complaint was filed on June 1, 2022. Plaintiff's Second Amended Complaint was filed on February 14, 2023. Plaintiff's Third Amend...
2023.11.07 Demurrers 022
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.07
Excerpt: ...Ford Motor Company's Demurrer to Complaint is overruled. South Bay Ford Lincoln's Demurrer to Complaint is sustained with 20 days leave to amend. Background Plaintiff filed the Complaint on April 4, 2023. Plaintiff alleges the following facts. Plaintiff alleges that his 2017 Ford F150 suffers from transmission, engine, infotainment, electrical, steering, body, and other defects. Plaintiff sets forth causes of action under the Song-Beverly Act inc...
2023.11.01 Motion to Compel Production of Docs, to Quash Subpoena for Business of Records 834
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.11.01
Excerpt: ..., CPA 3. John Munn's Motion to Quash Subpoena for Business of Records of Titan Financial & Insurance Services, Inc. 4. John Munn's Motion to Quash Subpoena for Business Records of U.S. Bank N.A. 5. Michael R. Huff's Motion to be Relieved as Counsel for David W. Munn TENTATIVE RULING David Munn's Motion to Compel Production of Documents (1) Kenneth Peterson, CPA, (2) Titan Financial & Insurance Services, Inc., and (3) U.S. Bank, N.A. is denied. Jo...

721 Results

Per page

Pages