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

1406 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Traber, Theresa M x
2022.09.09 Motion for Leave to File Late Government Claim 505
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.09.09
Excerpt: ... 04/27/22: First Amended Complaint filed.  07/06/22: Second Amended Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Plaintiff sued the Housing Authority of the City of Los Angeles (HACLA), erroneously named as 2600 Wilshire Boulevard, alleging that HACLA improperly issued a voucher for a two-bedroom unit and subsequently downgraded her voucher. Plaintiff moves for leave to file a late government claim. TENTATIVE RULING: Plaint...
2022.09.09 Motion for Attorney Fees, to Tax Costs 350
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.09.09
Excerpt: ...S: This action for fraud, breach of fiduciary duty, negligent misrepresentation, and declaratory relief was filed on December 16, 2011. Judgment was entered on July 21, 2022 after a lengthy appeal process. Defendant moves for an award of attorney's fees in connection with successful defense of an appeal of an award of attorney's fees in connection with an anti-SLAPP motion. Both parties move to strike or tax the opposing party's memorandum of cos...
2022.09.08 Motion for Leave to Amend to Add Claim for Punitive Damages 904
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.09.08
Excerpt: ... M.D. and Huntington Reproductive Center Medical Group. CASE HISTORY:  01/15/20: Complaint filed.  03/16/20: First Amended Complaint filed.  06/29/20: CooperGenomics substituted in as Doe 1.  10/13/20: Second Amended Complaint filed.  12/01/20: Dismissal entered on First Amended Complaint as to CooperGenomics. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a contractual fraud action. Plaintiffs allege that they contracted ...
2022.09.07 Motion for Leave to Amend to Add Claim for Punitive Damages 904
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.09.07
Excerpt: ... M.D. and Huntington Reproductive Center Medical Group. CASE HISTORY:  01/15/20: Complaint filed.  03/16/20: First Amended Complaint filed.  06/29/20: CooperGenomics substituted in as Doe 1.  10/13/20: Second Amended Complaint filed.  12/01/20: Dismissal entered on First Amended Complaint as to CooperGenomics. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a contractual fraud action. Plaintiffs allege that they contracted ...
2022.09.06 Motion for Summary Judgment 443
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.09.06
Excerpt: ...bitration award confirmed. · 09/11/20: Notice of Appeal filed. · 04/28/22: Remittitur issued. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Plaintiff alleges wage and hour violations, as well as disability discrimination and harassment. Defendants move for summary judgment on Plaintiff's sole remaining cause of action under the Private Attorneys General Act of 2004. TENTATIVE RULING: Defendants' motion for summary judgment is GRANTED. DISCUSS...
2022.09.01 Motion to Quash or Modify Deposition Subpoenas 225
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.09.01
Excerpt: ...RIAL FACTS AND/OR PROCEEDINGS: In her September 22, 2020 Complaint, Plaintiff alleges that Defendants retaliated against her for reporting their discrimination and harassment of her based on race. She also alleges discrimination, harassment, Labor Code claims, and wrongful termination in violation of public policy. Plaintiff moves to quash a pair of identical deposition subpoenas to Providence St. Jude Medical Center on the grounds that they viol...
2022.08.30 Motion for Summary Judgment, Adjudication 423
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.30
Excerpt: ...R PROCEEDINGS: This is an action for fraud, negligence, elder abuse, and breach of contract. Iin his May 6, 2020 complaint, Plaintiff alleges that his brother and his sister-in-law have abused their powers and privileges as managers of an LLC of which Plaintiff is also a member to defraud Plaintiff and the LLC for personal gain. Defendants each move for summary judgment, or in the alternative, summary adjudication on each cause of action asserted...
2022.08.30 Motion for Judicial Reference Pursuant to Code of Civil Procedure Section 638 415
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.30
Excerpt: ...his is a breach of contract action filed on April 13, 2022. Plaintiff seeks to recover a principal of $749,499.42 for a loan on which Plaintiff alleges Defendants defaulted. Plaintiff moves for judicial reference pursuant to Code of Civil Procedure §638. TENTATIVE RULING: Plaintiff's motion for an order appointing the Hon. Victor B. Kenton (Ret.), whose business address is Judicate West, 11601 Wilshire Blvd., Suite 2040, Los Angeles, CA 90025-17...
2022.08.25 Motion to Compel Further Responses 412
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.25
Excerpt: ...it Kohn Ingrassia Lutz & Dolin, Tom Ingrassia, and Tristan Mullis; (3) Defendants John Haubrich, Jr., John L. Barber, Armine Antonyan, and Lewis Brisbois Bisgaard & Smith, LLP STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an action for declaratory and injunctive relief against a liability insurer and the attorneys retained by the insurer to defendant Plaintiffs in an underlying employment discrimination lawsuit. Plaintiffs move to compe...
2022.08.25 Motion to Bifurcate Equitable Claims 306
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.25
Excerpt: ... Fourth through Eighth Causes of Action, during an initial bench trial and to reserve any remaining issues not resolved during the first phase for a subsequent jury trial. The Court noted that five of Plaintiff's declaratory relief claims appear to raise equitable issues that should be tried to the Court. The issues asserted in the five causes of action at issue are: (1) Whether CSSD failed to register its lien concerning 4033 Fairman Street and ...
2022.08.24 Demurrer 132
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.24
Excerpt: ...d Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an action for fraud and enforcement of governing documents for a homeowner's association under the Davis-Stirling Act. Plaintiff sued Formosa Gardens HOA (“Defendant HOA”) and Alexsei Durack and Kevin Ngoc Khuat (“Individual Defendants”) alleging breach of governing documents, multiple violations of the Davis-Stirling Act (Civ. Code § 5200 et seq.), fraud, theft i...
2022.08.24 Motion to Compel Responses, for Sanctions 851
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.24
Excerpt: ...mplaint filed.  08/12/20: Second Amended Complaint filed.  11/09/20: Third Amended Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an action for fraud and breach of contract. Plaintiff moves to compel responses to form interrogatories from Defendant Newrez, LLC, formerly known as New Penn Financial, LLC, doing business as Shellpoint Mortgage Servicing. Plaintiff also requests sanctions from Defendant and its counsel...
2022.08.24 Pitchess Motion for Discovery of Peace Officer Records, to Seal Confidential Peace Officer Records 687
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.24
Excerpt: ...State Hospitals RESPONDING PARTY(S): No response on eCourt as of August 18, 2022. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a Petition for Writ of Administrative Mandate filed on March 3, 2021. Petitioner seeks a writ setting aside a decision by Respondent State Personnel Board and ordering the Respondents to adopt an Administrative Law Judge's decision affirming Petitioner's dismissal of a hospital police officer for cause. Petitio...
2022.08.23 Motion to Compel Arbitration 373
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.23
Excerpt: ...mon law action filed on August 24, 2021. Plaintiffs allege that, on April 11, 2017, Plaintiffs purchased a new 2017 Honda Pilot which developed serious defects, including transmission problems. Plaintiffs have sued American Honda Motor Co., Inc., the manufacturer of the vehicle, under the Song-Beverly Consumer Warranty Act, Civil Code § 1790, et seq. Defendant American Honda Motor Co., Inc. moves to compel arbitration and stay the case pending t...
2022.08.22 Motion to Compel Production of Docs 842
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.22
Excerpt: ...man STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an action for breach of a rental lease agreement. Plaintiffs alleges physical, emotional, and mental injuries arising from numerous and serious habitability defects in the property rented by Plaintiffs from Defendants. Defendants move to compel production of records from Dr. Lawrence S. Cohen in compliance with a third-party deposition subpoena. TENTATIVE RULING: Defendants' Motion to Co...
2022.08.19 Motion to Set Aside or Vacate Default 372
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.19
Excerpt: ...nt to care for and race horses, and alleges that Defendant failed to do so properly. Defendant moves to set aside the default entered against him on May 18, 2022. TENTATIVE RULING: Defendant's Motion to Set Aside the default is GRANTED on the condition that Defendant serve and file the answer by August 26, 2022. Plaintiff's request for sanctions is DENIED. DISCUSSION: Defendant moves under Code of Civil Procedure section 473 to set aside a defaul...
2022.08.18 Petition to Perpetuate Testimony and Evidence Before Commencement of Action 439
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.18
Excerpt: ...IAL FACTS AND/OR PROCEEDINGS: This is a petition, filed on June 28, 2022, to perpetuate testimony and evidence before commencement of litigation. Petitioner is the owner of a vehicle that was involved in a traffic accident and seeks to conduct discovery relating to one of the vehicles involved. TENTATIVE RULING: The Petition for Pre-Commencement Discovery is GRANTED. Petitioner Pablo M. Velez is authorized to take the following discovery: Non-des...
2022.08.18 Motion to Bifurcate Equitable Claims 306
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.18
Excerpt: ... Fourth through Eighth Causes of Action, during an initial bench trial and to reserve any remaining issues not resolved during the first phase for a subsequent jury trial. The Court noted that five of Plaintiff's declaratory relief claims appear to raise equitable issues that should be tried to the Court. The issues asserted in the five causes of action at issue are: (1) Whether CSSD failed to register its lien concerning 4033 Fairman Street and ...
2022.08.17 Demurrer to FAC 811
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.17
Excerpt: ...rst Amended Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an employment discrimination action filed on January 4, 2022. In his First Amended Complaint, filed on March 14, 2022, Plaintiff alleges that he was subjected to extensive racial discrimination while employed by Defendants and was subsequently terminated in retaliation for reporting racial discrimination by the individual defendants. Defendants demur to the first...
2022.08.17 Demurrer 143
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.17
Excerpt: ...n September 8, 2021. Plaintiff alleges that he has been subjected to extensive discrimination, harassment, and retaliation based on his national origin. Defendant Steve Lam demurs to the first cause of action for harassment. TENTATIVE RULING: Defendant's demurrer is SUSTAINED with leave to amend. Plaintiff shall have 30 days leave to file a First Amended Complaint from the date of this order. DISCUSSION: Defendant Steve Lam demurs to the first ca...
2022.08.15 Motion to Compel Responses, for Sanctions 512
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.15
Excerpt: ...Defendant Bird, Marella, Boxer, Wolpert, Nessim, Drooks, Lincenberg & Rhow, P.C. RESPONDING PARTY(S): Plaintiff Frontline Medical Associates, Inc. CASE HISTORY:  07/30/19: Complaint filed.  12/16/21: First Amended Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Plaintiff alleges that the lawyer Defendants made misrepresentations to induce Plaintiff to pay them $600,000 to provide services to another of their clients, Paul T...
2022.08.11 Motion to Reduce or Eliminate Mechanic's Lien 799
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.11
Excerpt: ... claims for breach of contract, foreclosure of a mechanic's lien, and for common counts. Plaintiff alleges that Defendants breached a contract for rental of construction equipment by allowing the equipment rented to be stolen and refusing to reimburse Plaintiff for the lost equipment. Defendant Joshua Road, LLC moves to eliminate the mechanic's lien on the property owned by Defendant or to reduce the lien from $80,000 to $1,500. TENTATIVE RULING:...
2022.08.10 Unresolved Motions in Limine 343
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.10
Excerpt: ...of a felony. (Evidence Code § 788.) This may be done by examination of the witness or by offering the record of the criminal judgment. (Id.) There are exceptions to this rule, but Defendants have not relied on any statutory exceptions in their motion or demonstrated that any such exceptions may apply. “'Misdemeanor convictions ... are not admissible for impeachment, although evidence of the underlying conduct may be admissible subject to the c...
2022.08.09 Motion to Deem RFAs Admitted, for Sanctions 293
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.09
Excerpt: ...property filed on March 4, 2020. Plaintiff and Defendant Richard Castro are co-owners of a piece of real property as tenants in common. Plaintiff seeks the sale of the property and an accounting of all sums for upkeep, maintenance, mortgage, tax, and insurance payments on the property. Plaintiff moves to deem requests for admissions from Defendant Nicole Nunez-Castro admitted and requests sanctions. TENTATIVE RULING: Plaintiff's Motion to Deem Re...
2022.08.08 Motion to Compel Arbitration 818
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.08
Excerpt: ... 11/29/21: Cross-Complaint filed by Antelope Valley Residential Development, LLC and Steven Goldstein as to Forward Calabasas, Inc. and Jordan Davies · 12/16/21: Cross-Complaint filed by Forward Calabasas, Inc. and Jordan Davies as to Antelope Valley Residential Development, LLC and Steven Goldstein STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an action for fraud based on the sale of real property. Plaintiffs contends that Defendants ...
2022.08.02 Motion for Leave to Amend Complaint 111
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.08.02
Excerpt: ...Association, Inc. as to Aloha Roofing, Inc. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is an action for negligence and breach of contract. Plaintiff alleges that Defendants were negligent and breached their contractual obligations by persistently failing to fix a roof leak in Plaintiff's condominium. Plaintiff moves for leave to file an amended complaint. TENTATIVE RULING: Plaintiff's motion for leave to amend is GRANTED. Plaintiff is d...
2022.07.29 Motion for Entry of Satisfaction of Judgment, to Quash Writ of Execution and Sheriff's Levy, for Attorney Fees 174
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.29
Excerpt: ...ment Creditor Ex Parte Collection Services, LLC. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This was an action for violation of the Americans with Disabilities Act, filed on October 13, 2009. On March 2, 2011, an amended final judgment was entered for the Plaintiff. Judgment debtor and Defendant Martin Lee Properties, Inc. moves for entry of satisfaction of the judgment and to quash the writ of execution and Sheriff's levy, and for attorney'...
2022.07.29 Demurrer, Motion to Strike, to Quash Service of Summons 484
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.29
Excerpt: ...s- Defendant Brookshire Diller Family, LLC RESPONDING PARTY(S): (1) (2) (3) Defendants and Cross-Complainants Barry Weiss and Edmundo Rosenberg CASE HISTORY: · 01/29/18: Complaint filed · 05/19/18: First Amended Complaint filed · 01/29/19: Second Amended Complaint filed. · 07/30/21: Third Amended Complaint filed. · 12/07/21: Cross Complaint filed by Edmundo Rosenberg and Barry Weiss as to Dorothy Diller, Arthur Diller, and Brookshire Diller ...
2022.07.27 Motion for Judgment on the Pleadings 020
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.27
Excerpt: ...n October 26, 2020. In her First Amended Complaint, filed on April 1, 2021, Plaintiff alleges disability-based discrimination; medical-condition- based discrimination; harassment; failure to prevent discrimination; failure to engage in the interactive process; failure to provide reasonable accommodations; wrongful termination; intentional infliction of emotional distress; unfair business competition; and failure to timely furnish payroll records....
2022.07.27 Demurrer, Motion to Strike 184
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.27
Excerpt: ...R PROCEEDINGS: This is an action for fraud, breach of contract, and professional negligence filed on November 1, 2021. Plaintiff alleges that the parties contracted to participate in the Immigration Investor Visa Program so that Plaintiff could invest in a piece of property, and conspired to forge Plaintiff's signature on immigration documents for the purpose of diverting Plaintiff's invested funds to a different property. Defendants Daquin Zhang...
2022.07.26 Motion to Preclude Remote Trial Testimony 512
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.26
Excerpt: ...PARTY(S): Plaintiff Frontline Medical Associates, Inc. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: In the First Amended Complaint, filed on December 16, 2021, Plaintiff alleges that the lawyer Defendants made misrepresentations to induce Plaintiff to pay them $600,000 to provide services to another of their clients, Paul Turley. Defendant Bird, Marella, Boxer, Wolpert, Nessim, Drooks, Lincenberg & Rhow P.C. moves to preclude the remote trial ...
2022.07.25 Motion to Compel Further Responses, for Sanctions 225
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.25
Excerpt: ...SOLIDATED PRECISION PRODUCTS CORP.; REQUEST FOR SANCTIONS (3) MOTION TO COMPEL PRODUCTION OF DOCUMENTS IN ACCORDANCE WITH STATEMENT OF COMPLIANCE; REQUEST FOR SANCTIONS MOVING PARTY: (1) (2) (3) Plaintiff Jessica Magee RESPONDING PARTY(S): (1) Defendant Cast Parts, Inc.; (2) Defendant Consolidated Precision Products, Inc.; (3) Defendant Robert Benson STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: In their Complaint filed on September 22, 2020, P...
2022.07.22 Motion to Compel Response to Judgment Debtor, for Sanctions 944
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.22
Excerpt: ...S AND/OR PROCEEDINGS: This is an action professional negligence for the malpractice of Defendants in representing Plaintiff in an action against her landlord. Judgment was entered for Plaintiff against Defendants for professional negligence and breach of fiduciary duty on October 6, 2021. Defendants appealed the Court's judgment on November 24, 2021. Plaintiff moves to compel responses to judgment debtor interrogatories from Defendant Michael Akh...
2022.07.19 Motion to Expunge Lis Pendens 728
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.19
Excerpt: .../19: Amended notice of lis pendens filed.  04/16/19: GNP Enterprise, LLC substituted in as Doe 1; Gabriel Perez substituted in as Doe 2 in a caption purporting to identify Doe 1 only.  04/18/19: Finance of America Commercial, LLC purportedly substituted in as Doe 1 in a document with a caption purporting to identify Doe 2.  04/23/19: Errata filed indicating that Finance of America Commercial, LLC is substituted in as Doe 3.  05/03/19:...
2022.07.19 Motion for Summary Judgment, Adjudication 020
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.19
Excerpt: ...OCEEDINGS: This is an employment discrimination action filed on October 26, 2020. In his First Amended Complaint, filed on April 1, 2021, Plaintiff alleges disability-based discrimination; medical-condition- based discrimination; harassment; failure to prevent discrimination; failure to engage in the interactive process; failure to provide reasonable accommodations; wrongful termination; intentional infliction of emotional distress; unfair busine...
2022.07.15 Motion to Compel Binding Arbitration 621
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.15
Excerpt: ...mber 22, 2021. Plaintiffs allege that they leased a new 2019 Honda pilot that developed serious defects, including engine and transmission problems. Defendant moves to compel arbitration and to stay the case pending the outcome of the arbitration. TENTATIVE RULING: Defendant American Honda Motor Co.'s motion to compel binding arbitration is GRANTED, along with its request to stay the case pending arbitration. DISCUSSION: Motion To Compel Arbitrat...
2022.07.14 Motion for Summary Judgment, Adjudication 656
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.14
Excerpt: ...No. 4, LLC. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Plaintiffs allege that Defendant loaned them money on usurious terms. Plaintiffs seek the return of $6,474,186.96 that they paid to Defendant, plus interest. Defendant moves for summary judgment, or, in the alternative, for summary adjudication on all causes of action in the Second Amended Complaint, filed on May 27, 2021. TENTATIVE RULING: Defendant's motion for summary judgment is DENI...
2022.07.14 Motion for Attorney Fees 557
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.14
Excerpt: ...ased in 2017. Plaintiff prevailed on a motion to enforce settlement on February 15, 2022, and judgment was entered for Plaintiff and against Defendant on March 2, 2022. Plaintiff moves for attorney's fees and costs. TENTATIVE RULING: Plaintiff's Motion for Attorney's Fees and Costs is GRANTED in the amount of $39,415.75 in attorney's fees after applying a 1.1 multiplier, plus $1,114.15 in costs. DISCUSSION: Requests for Judicial Notice Plaintiff ...
2022.07.13 Motion for Leave to File Complaint 919
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.13
Excerpt: ...is an action for elder abuse, fraud, and breach of fiduciary duty that was filed on April 9, 2020. Plaintiffs contend that Defendants took advantage of Plaintiff Gerald Solomon's advanced age and deteriorating mental state to defraud him of property belonging to him or to the corporation of which he was owner and majority shareholder and then failing to meet the legal and financial obligations of the corporation as an officer of that corporation....
2022.07.12 Motion to Strike 950
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.12
Excerpt: ...S: This is an action for breach of contract and fraud filed on March 22, 2022. Plaintiff alleges that Defendants failed to obtain necessary building permits before conducting renovations on Plaintiff's house and failed to effectuate proper repairs on the property. Defendant filed a Cross-Complaint on April 28, 2022. Plaintiff/Cross-Defendant moves to strike portions of the Cross-Complaint. TENTATIVE RULING: Cross-Defendant's motion to strike port...
2022.07.11 Motion to Strike Expert Witness 996
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.11
Excerpt: ...contract and contractual fraud arising from the purchase of commercial property located at 608 and 611 S. Hobart Blvd, Los Angeles, CA. Plaintiff alleges that Defendants breached the terms of the real estate sales agreement and fraudulently induced Plaintiff to purchase the property by misrepresenting the terms of a lease agreement with a tenant on the property. Defendants Byung No Ree and Jung Hwa Ree move to strike Plaintiff's Phase II Expert W...
2022.07.11 Motion to Compel Arbitration and Stay Action 014
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.11
Excerpt: .../OR PROCEEDINGS: This is an elder abuse case that was filed on January 10, 2022. Plaintiff, who has impaired mobility and is a resident at a skilled nursing facility operated by Defendants, alleges that Defendants failed to properly monitor his condition, causing him to develop pressure sores that resulted in serious injury. Defendants move to compel arbitration and stay this action. TENTATIVE RULING: Defendants' Motion to Compel Arbitration is G...
2022.07.07 Motion to Bifurcate 756
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.07
Excerpt: ...nded Complaint filed.  12/16/21: Dismissal entered as to Rachel Yoonsun Lee; Detail Escrow, Inc.  12/16/21: Third Amended Complaint filed  02/01/22: Dismissal entered with prejudice as to DG Golden Key, Inc. and Jeeyon Gwon. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This was originally a quiet title action, filed on February 5, 2021. Plaintiff alleges that Defendant Jae Woo Lee (Plaintiff's younger brother) fraudulently induced Pla...
2022.07.06 Motion to Stay Proceedings Pending Anti-SLAPP Appeal 763
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.06
Excerpt: ...tiff rented an apartment in Defendants' building. She alleges that the building's security guard physically attacked her, which caused her to suffer from PTSD, and that Defendants refused to rent her a parking space to accommodate her disability (the PTSD). In a cross-complaint, Defendant 901 South Broadway alleges that Plaintiff breached the written lease agreement and that Defendant Royal Security was negligent in performing its duties. Defenda...
2022.07.05 Motion to Tax Costs or Strike Memorandum of Costs 045
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.05
Excerpt: ...r husband German Valera alleged that Defendants Howard, Lewenfus and Garrard conspired to deprive Plaintiffs of their property by selling it at public auction to Lewenfus for $10,000. Judgment was entered for Defendant Lewenfus against Plaintiffs. Plaintiffs move to tax Defendant Lewenfus's memorandum of costs, or, in the alternative, strike the memorandum. TENTATIVE RULING: Plaintiffs' motion to strike and/or tax costs is DENIED. DISCUSSION: Pla...
2022.07.05 Motion to Seal Records 646
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.05
Excerpt: ...facturer of Plaintiff's car, for various violations of the Song-Beverly Consumer Warranty Act, Civil Code § 1790, et seq., and for fraud by omission. On April 8, 2022, Kia brought a motion for summary judgment or, in the alternative, for summary adjudication. In opposition, Plaintiff submitted various documents, produced in discovery by Kia under a protective order, to show Kia's long-time knowledge of Theta II engine defects and Kia's active co...
2022.07.05 Motion to be Relieved as Counsel 501
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.05
Excerpt: ...2022. PROOF OF SERVICE:  Correct Address: Yes.  16/21 (CCP § 1005(b)): OK. Served by mail on June 3, 2022. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a breach of contract action filed on May 20, 2019. Plaintiff claims that Defendants failed to repay loans extended to them by Plaintiff pursuant to the terms of the loan agreement. Attorneys Farhad Novian and Jared Xu of Novian & Novian LLP, Counsel for Defendants, move to be rel...
2022.07.01 Motion for Relief from Waiver, to Deem Truth of Matters in RFAs, to Compel Further Responses 021
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.07.01
Excerpt: ...wagen Group of America, Inc.; (2) (3) Plaintiffs Jacob Aaron Morayniss and John David Morayniss RESPONDING PARTY(S): (1) Plaintiffs Jacob Aaron Morayniss and John David Morayniss; (2) (3) Defendant Volkswagen Group of America, Inc. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a lemon law action filed in January 15, 2021. Plaintiffs leased a new 2021 Audi RS Q8 Quattro which Plaintiffs allege was delivered with serious defects including...
2022.06.30 Motion to Set Aside Order Deeming Case Complete 255
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.06.30
Excerpt: ...eles; Cindy Kim, Deputy Clerk of the Superior Court of California, County of Los Angeles; and Marlene Burris and Debra Rivera, Certified Shorthand Reporters of the Superior Court of California, County of Los Angeles STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This was a personal injury action. Defendants Buchalter, P.C, Erik Kennedy, and Ashley Milnes removed the action to the United States District Court, Central District of California on No...
2022.06.24 Special Motion to Strike 806
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2022.06.24
Excerpt: ... MATERIAL FACTS AND/OR PROCEEDINGS: This is a landlord-tenant dispute commenced on January 31, 2022. The operative complaint is the First Amended Complaint filed on April 19, 2022. In it, Plaintiffs allege that Defendants have engaged in an ongoing campaign of harassment against them. Plaintiffs allege nine causes of action: (1) trespass, (2) harassment in violation of Civil Code section 1940.2; (3) violation of Tenant Anti- Harassment Ordinance ...

1406 Results

Per page

Pages