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

629 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: White-Brown, Gloria x
2020.03.16 OSC Re Preliminary Injunction 082
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.16
Excerpt: ...r to Show Cause Re: Preliminary Injunction is GRANTED. Background Plaintiff Jose Sambolin alleges as follows: DTP Restaurant Ventures, LLC (“DTP”) was formed by Plaintiff and Wane Deering (“Deering”) (collectively, “Original Members”) for the purpose of doing a bulk sale acquisition of a business known as Big D's, which was located at 135 E. 2nd Street, Pomona, CA, including the acquisition of its goodwill, furniture, fixtures, and eq...
2020.03.16 Demurrer 238
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.16
Excerpt: ...r of proof if so. Background Plaintiff Scott Fisch (“Plaintiff”) alleges that on or about March 2013, Plaintiff entered into a contract with attorney Lee W. Gale (“Gale”), wherein Gale agreed to provide legal services to Plaintiff in four matters: (1) an administrative case involving Plaintiff's teaching credential (“administrative case”), (2) a criminal case styled People v. Fisch, Case No. KA102633 (“criminal case”), (3) a civil...
2020.03.13 Motion to Compel Responses, to be Relieved from Waiver of Objections 102
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.13
Excerpt: ...tal Mountain Products, Inc.'s MOTION TO BE RELIEVED FROM WAIVER OF OBJECTIONS Responding Party: Plaintiff Grace Alba, a minor, by and through her Guardian Ad Litem, Sylvia Alba[3] 3. Plaintiff Grace Alba, a minor, by and through her Guardian Ad Litem, Sylvia Alba's MOTION TO COMPEL DEFENDANT DS SERVICES, INC.'s FURTHER RESPONSES TO PLAINTIFF'S FIRST SET OF SPECIAL INTERROGATORIES NOS. 43-48 Responding Party: Defendant, DS Services, Inc.[4] 4. Pla...
2020.03.12 Petition for Relief From Claims Presentation Requirements 401
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.12
Excerpt: ...�Petitioner”) alleges that, on or about January 15, 2018 through her last day of employment in December 2018, she was sexually harassed and assaulted by her supervisor at the California Conservation Corps' (“CCC”) Pomona facility. This is a petition for relief from the provisions of Government Code § 945.4, filed January 22, 2019. Legal Standard Government Code § 911.2(a) provides that “[a] claim relating to a cause of action for death ...
2020.03.11 Motion for Determination of Good Faith Settlement 814
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.11
Excerpt: .../Cross-Defendants Aron H. Petrosian's, Jr., Diruhi Petrosian's and Aron H. Petrosian, Sr.'s Motion for Determination of Good Faith Settlement is GRANTED. Background Case No. BC611814 Plaintiffs Ramon Rosales, Sr., Alejandro J. Rosales, Nicholas R. Rosales, Isaac Rosales and Rosales Jr., by and through their Guardian Ad Litem, Ramon Rosales Sr. (“Plaintiffs”) sue for injuries and for the wrongful death of their wife/mother, who was killed in a...
2020.03.11 Motion for Appointment of Receiver 162
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.11
Excerpt: ... Azusa, CA 91702 (“subject property”). The subject property consists of a 28-room motel called the Colonial Inn, along with a single-family home and detached garage. City alleges that the subject property poses a substantial health and safety risk to residents, neighbors and the community, and that law enforcement are routinely called out to the subject property due to criminal activity occurring thereon. On April 16, 2019, City filed a Recei...
2020.03.11 Demurrer, Motion to Strike 107
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.11
Excerpt: ...y's, Mercury Insurance Company's (erroneously sued as Mercury Insurance) and Rudy Pena's MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Responding Party: None (unopposed, as of 2/28/20, 12:58 p.m.; due 2/27/20) Tentative Ruling 1. Defendants California Automobile Insurance Company's, Mercury Insurance Company's (erroneously sued as Mercury Insurance) and Rudy Pena's Demurrer to Complaint is SUSTAINED. The court will hear from Plaintiff as to ...
2020.03.10 Motion to Strike (SLAPP) 036
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.10
Excerpt: ...to Code of Civil Procedure Section 425.16 is DENIED. Background Plaintiff TTS (USA) Traveling Co. Ltd. (“Plaintiff”) alleges as follows: Plaintiff does tourism business. Meng Yan (“Yan”) worked as a tourist agent for Plaintiff from January 3, 2014- October 8, 2014. Yan filed an administrative complaint to the Labor Commissioner due to a wage dispute and subsequently appealed after the Labor Commissioner ruled in Plaintiff's favor. A trial...
2020.03.10 Motion for Attorney's Fees, Costs and Prejudgment 561
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.10
Excerpt: ...prejudgment interest in the amount of $45,810.02. Background Wage/hour violations lawsuit. On June 29, 2016, Plaintiff Jiang Qi (“Plaintiff”) filed a complaint, asserting causes of action against Defendants Bluestar Express Group Inc. (“Bluestar”), Yidan Zhang (“Yidan”) and Does 1-20 for: 1. Failure to Pay Minimum Hourly Wages and Overtime Wages [Cal. Labor Code §§ 510, 1194] 2. Failure to Provide Meal and Rest Periods [Cal. Labor C...
2020.03.06 Motion to Compel Further Responses, for Production of Docs 200
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.06
Excerpt: ... ordered to produce verified, Code-compliant responses without objection within 20 days, subject to the limitations contained herein. Background Plaintiff Ruddy Meza (“Plaintiff”) alleges that, on or about August 22, 2016, Plaintiff leased a 2017 Chevrolet Camaro ISS, VIN #1G1FE1R73H0102625 (“subject vehicle”). Plaintiff alleges that the subject vehicle suffers from various defects and that the subject vehicle has not been repaired after ...
2020.03.06 Motion for Summary Judgment 955
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.06
Excerpt: ...nt is GRANTED. Background Plaintiffs Jesus Hernandez, Estelle Moreno, Bernal Valentin, Daniel Valentin, Mark Castillo, Delena Moreno and Gilbert Guereca (“Plaintiffs”) allege as follows: Diane Hernandez (“decedent”) underwent a hysterectomy on January 9, 2018 and was prematurely discharged. On and after January 11, 2018, defendants failed to properly identify, observe and treat decedent's postoperative medical condition (which included bo...
2020.03.05 Motion to Quash Deposition of PMK, for Summary Judgment, Adjudication 992
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.03.05
Excerpt: ...nt Pomona Valley Hospital Medical Center's MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION Responding Party: Plaintiffs, Nicole Louise Scranton and Michael Scranton Tentative Ruling 1. Defendant Pomona Valley Hospital Medical Center's Motion to Quash the Deposition Notice of Persons Most Knowledgeable from Pomona Valley Medical Center or, in the Alternative, for Protective Order is GRANTED. 2. Defendant Pomona Valley Hosp...
2020.02.28 Motion to Compel Further Responses 186
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.28
Excerpt: ..., SET NO. ONE Responding Party: Plaintiff, GGSP, LLC 3. Defendant White Avenue Plaza, LLC's MOTION TO COMPEL FURTHER RESPONSES OF PLAINTIFF GGSP, LLC TO REQUESTS FOR PRODUCTION OF DOCUMENTS, SET NO. ONE Responding Party: Plaintiff, GGSP, LLC 4. Defendant White Avenue Plaza, LLC's MOTION TO COMPEL FURTHER RESPONSES OF PLAINTIFF JOSE DOUGLAS FALLAS TO FORM INTERROGATORIES, SET NO. ONE Responding Party: Plaintiff, Jose Douglas Fallas 5. Defendant Wh...
2020.02.28 Motion for Summary Judgment 290
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.28
Excerpt: ... she sustained injuries in a January 13, 2017 slip and fall. On May 30, 2017, Plaintiff filed a complaint, asserting causes of action against Defendant Food 4 Less of California, Inc. and Does 1-50 for: 1. Negligence 2. Premises Liability On March 28, 2019, this case was transferred from Department 4A (personal injury hub) to this instant department. A Trial Setting Conference is set for February 28, 2020. Legal Standard The purpose of a motion f...
2020.02.27 Motion to Set Aside Default, Judgment, to Quash Service of Summons and Complaint 332
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.27
Excerpt: ...gment is DENIED. Background Plaintiff Creditors Adjustment Bureau, Inc. (“Plaintiff”) alleges that Plaintiff's assignor, State Compensation Insurance Fund (“Assignor”) and Defendant AEF Freight USA, Inc. aka AEF Freight USA Inc. (“Defendant”) entered into a written agreement wherein Assignor agreed to provide policies of workers compensation insurance to Defendant, bearing Policy Nos. 9162780- 16 (covering the period of July 16, 2016 ...
2020.02.27 Motion for Leave to File Amended Complaint 872
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.27
Excerpt: ...aul Varela 2010 Revocable Living Trust Dated 06-25-2010's Motion for Leave to File Second Amended Complaint is GRANTED. Background Case No. 19PSCV00872 Plaintiff Sylvia Patricia Ramirez, as Trustee of Raul Varela 2010 Revocable Living Trust Dated 06-25-2010 (“Plaintiff”) seeks a judicial foreclosure of the property located at 740 Gillette Road, Room 101, Pomona, CA, 91768. On November 4, 2019, Plaintiff filed a First Amended Complaint (“FAC...
2020.02.25 Motion to Strike Entire Claim 676
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.25
Excerpt: ...re Claim is DENIED. 2. Defendant Jasmine Lee's Demurrer to Plaintiff's Complaint is SUSTAINED. The court will hear from Plaintiff as to whether leave to amend is requested, and will require an offer of proof if so. Background Plaintiff Tianxiang Weng (“Plaintiff”) alleges that Plaintiff provided his son and daughter-in- law, Defendants Jasmine Lee (“Lee”) and Fei Weng (“F. Weng”), a 40% down payment on a home, in exchange for Lee's an...
2020.02.25 Motion for Judgment on the Pleadings 133
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.25
Excerpt: ... wrongful misappropriation of Plaintiff's $500,000.00 investment pursuant to an EB-5 immigration visa application. On November 29, 2018, Plaintiff filed a complaint, asserting causes of action against Defendants Martin Ren Cheung (“Cheung”), Weiping He (“He”), Steven Zhang (“Zhang”), America-China Culture & Education Foundation Inc. (“Foundation”), Puma Express, LLC, Rota International Cyber Corp. (“Rota”) and Does 1-20 for: 1...
2020.02.25 Motion for Approval of PAGA Settlement 157
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.25
Excerpt: ...Healthcare Services—San Dimas LLC dba San Dimas Community Hospital, Prime Healthcare Services, Inc. dba San Dimas Community Hospital and San Dimas Community Hospital (“Defendants”) failed to provide rest and meal periods, failed to pay overtime wages pursuant to an improper alternative work schedule, failed to provide complete and accurate wage statements and failed to maintain records. On October 10, 2018, Sandy Diaz, in her representative...
2020.02.24 Motion to Stay Due to Receivership 234
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.24
Excerpt: ...'s MOTION FOR SUMMARY JUDGMENT Responding Party: None (unopposed, as of 2/18/20, 3:02 p.m.; due 2/10/20) Tentative Ruling 1. See below. 2. Defendant Bay City Surgery Center, Inc.'s Motion for Summary Judgment is GRANTED. Background Case No. BC598167 Plaintiff Myrna Yumiko Kawakita (“Plaintiff”) alleges that she sustained injuries in a June 13, 2015 slip and fall. On October 19, 2015, Plaintiff filed a complaint, asserting causes of action aga...
2020.02.21 Motion to Compel Further Responses 181
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.21
Excerpt: ...compel further responses to special interrogatories is GRANTED. Defendant is ordered to serve verified further responses to Special Interrogatory Nos. 4 through 9, inclusive, within 20 days of this order. Plaintiff's request for monetary sanctions is GRANTED in the amount of $960.00 against Defendant Jay Min Chen and his counsel of record, jointly and severally, to be paid within 30 days of this order. (2) The motion to compel further responses t...
2020.02.21 Motion for Discharge of Receiver, Exoneration of Surety, for Repayment of Fees 803
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.21
Excerpt: ...und This action arises from allegations State housing law violations pertaining to real property commonly known as 1010 North Alameda Avenue, Azusa, California 91720 (“the Property”). Defendants Richard Hall and Alice June are owners of the Property, and are alleged to have allowed trash and debris build up thereon, as well as other dangerous conditions. On May 22, 2018, the Court granted Plaintiff City of Azusa's (“Plaintiff”) request fo...
2020.02.20 Demurrer 192
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.20
Excerpt: ... affirmative defense) and otherwise OVERRULED. Background This matter arises out of Defendant Shu Wang's (“Wang”) purchase of the residential real property located at 2829 Wagon Train, Diamond Bar, CA, 91765 from Plaintiffs Troy Trang and Ling Yin (“Plaintiffs”). On March 21, 2019, Plaintiffs dismissed CC Royal Services Inc., Cathy Cheng, Tao Bin and David Tak-Wai Liu, without prejudice. On September 12, 2019, Plaintiffs filed a Third Ame...
2020.02.19 Motion to Compel Further Responses 155
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.19
Excerpt: ...s GRANTED as to Nos. 16-19 and 21 and is otherwise DENIED as MOOT. Background Plaintiff Fortino Guzman Perez (“Plaintiff”) alleges that, on or about May 26, 2018, Plaintiff purchased a 2018 Ram Truck 1500, VIN #3CJR6CT6JG194153 (“subject vehicle”). Plaintiff alleges that the subject vehicle suffers from various defects and that the subject vehicle has not been repaired after a reasonable number of attempts. On May 24, 2019, Plaintiff file...
2020.02.19 Motion for Trial Preference 386
Location: Los Angeles
Judge: White-Brown, Gloria
Hearing Date: 2020.02.19
Excerpt: ..., Inc., fka Jameson Insurance Inc. and that Defendants Kathleen Garvey (“K. Garvey”) and Michael Garvey (“M. Garvey”) (collectively, “The Garveys”) are the majority owners of Leviathan and Jameson. Plaintiff alleges that on or about December 3, 2013, K. Garvey negotiated a $500,000.00 loan from Jameson Insurance Company, which was secured by a deed of trust on property without Plaintiff's knowledge or consent. Plaintiff alleges that K...

629 Results

Per page

Pages