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

429 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Blancarte, James E x
2022.04.21 Motion for Attorney Fees 445
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2022.04.21
Excerpt: ... a Complaint for unlawful detainer. The Complaint alleges in relevant part that Defendants Erik Nash Whiteside and Julia Sinquimani Whiteside (“Defendants”) breached their lease when they failed to pay their monthly rent of $2,995 and owed the same to Plaintiff. On February 16, 2022 the Parties stated they were ready for trial, Defendants waived jury trial, and the Court stated that trial would begin on February 17, 2022. Later that day, Plai...
2021.05.27 Motion to Dismiss Plaintiff from Action 297
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.27
Excerpt: ...uest was granted by the Court on December 10, 2020. Plaintiff's request for attorney's fees and costs is GRANTED in the amount of $5,778.98, to be paid from the interpleaded funds. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 25, 2021 [ ] Late [X] None REPLY: None filed as of May 25, 2021 [ ] La...
2021.05.27 Demurrer 188
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.27
Excerpt: ...00) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on April 14, 2021 [ ] Late [ ] None REPLY: Filed on April 19, 2021 [ ] Late [ ] None ANALYSIS: I. Background On December 19, 2019, Plaintiff Lisa Phillips (“Plaintiff”) filed a Complaint alleging breach of contract and conversion causes of action against Defendant Motor Cars of Santa Monica, LLC. Plaintiff filed an ame...
2021.05.26 Motion to Set Aside Default, Judgment 622
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.26
Excerpt: ...d Rainbow Dance Competition, Inc.'s Motion to Set Aside Default is CONTINUED TO JUNE 29, 2021 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Defendants must file supplemental papers addressing the issues discussed herein. Failure to do so may result in the Motion being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Corre...
2021.05.26 Motion for Withholding Order Against Judgment Debtor's Spouse 528
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.26
Excerpt: ...§§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 24, 2021 [ ] Late [X] None REPLY: None filed as of May 24, 2021 [ ] Late [X] None ANALYSIS: I. Background On July 26, 2018, Judgment Creditor Aaron Leetch (“Judgment Creditor”) filed an action for breach of contract and common counts against Judgment Debtor Kirsten Allen (“Judgment Debtor”). Following her failure to respond, defaul...
2021.05.25 Petition to Confirm Arbitration Award 898
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.25
Excerpt: ... Award is CONTINUED ONE FINAL TIME TO JUNE 28, 2021 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Petitioner must file and serve supplemental papers addressing the issues noted herein. Failure to do so will result in the Petition being placed off calendar or denied. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO [ ] Correct Address (CCP §§ 1013, 1013a)...
2021.05.25 Motion for Summary Judgment, to Quash Deposition Subpoenas 152
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.25
Excerpt: ...Rogers MOTION FOR SUMMARY JUDGMENT (CCP § 437c) PROCEEDINGS: (2 & 3) MOTIONS TO QUASH DEFENDANT COUNTY OF LOS ANGELES' DEPOSITION SUBPOENAS MOVING PARTY: Plaintiff Miesha Payton, individually and as Successor-in-Interest for Keith Rogers RESP. PARTY: Defendant County of Los Angeles MOTION TO QUASH SUBPOENA (CCP § 1987.1) TENTATIVE RULING: Defendants' Motion for Summary Judgment is GRANTED. For this reason, Plaintiffs' Motions to Quash Subpoenas...
2021.05.20 Motion to Quash Subpoena 507
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.20
Excerpt: ...ERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on September 8, 2020 [ ] Late [ ] None REPLY: None filed as of May 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On March 16, 2020, Plaintiff Nicole Y. Jackson, in pro per (“Plaintiff”) filed an action alleging motor vehicle negligence and general negligence...
2021.05.20 Motion for Judgment on the Pleadings 551
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.20
Excerpt: ...e filed as of May 18, 2021 [ ] Late [X] None REPLY: None filed as of May 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 11, 2019, Plaintiff Jose Gabrera (“Plaintiff”), in pro per, filed an action alleging breach of contract and common count causes of action against Defendant Eduardo Ramos (“Defendant”). Defendant filed an Answer, in pro per, on May 24, 2019. Defendant filed notice that he was being represented by attorney Mat...
2021.05.20 Demurrer 733
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.20
Excerpt: ... SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 18, 2021 [ ] Late [X] None REPLY: None filed as of May 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On March 1, 2021, Plaintiff Caviar Mickens (“Plaintiff”) filed a Complaint alleging false imprisonment, assault, abuse of process, harassmen...
2021.05.19 Motion for Attorney Fees 534
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.19
Excerpt: ... Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 17, 2021 [ ] Late [X] None REPLY: None filed as of May 17, 2021 [ ] Late [X] None ANALYSIS: I. Background On December 19, 2019, Judgment Creditor The Village of Copper Basin Community Association (“Judgment Creditor”) filed an Application for Entry of Judgmen...
2021.05.19 Motion for Attorney Fees 239
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.19
Excerpt: ... 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 17, 2021 [ ] Late [X] None REPLY: None filed as of May 17, 2021 [ ] Late [X] None ANALYSIS: I. Background On January 14, 2019, Judgment Creditor Amber Ridge Homeowners Association (“Judgment Creditor”) filed an Application for Entry of Judgment on Sister-State Judgment against Renee Allred and John ...
2021.05.18 Motion to Transfer Venue 711
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.18
Excerpt: ...ourt Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 17, 2020 [ ] Late [ ] None REPLY: Filed on May 3, 2021 [ ] Late [ ] None ANALYSIS: I. Background On June 4, 2020, Plaintiff Green Solar Tech California, Inc. (“Plaintiff”) filed an action against Defendant Ken Moser (“Defendant”). Defendant filed the instant Motion to Transfer to San Diego Superior Court (the “Motion”), in pro per, on July 7, 2020. Plaintiff fil...
2021.05.18 Motion to Deposit by Stakeholder, to Discharge Liability, for Attorney Fees 406
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.18
Excerpt: ...ount of $2,250.00. Interpleader funds of $12,750.00 are to be deposited within thirty (30) days of receipt of this order. Trial remains scheduled for November 19, 2021 at 8:30 a.m. in Department 25. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 14, 2021 [ ] Late [X] None REPLY: None filed as of M...
2021.05.17 Motion to Vacate Notice of Conditional Settlement, Maintain Case on Active Status 031
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.17
Excerpt: ...intain Case on Civil Active Status is GRANTED. OSC re: Entry of Default and Default Judgment is set for July 29, 2021 at 9:30 a.m. in Department 25. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 4, 2021 [ ] Late [ ] None REPLY: Filed on May 5, 2021 [ ] Late [ ] None ANALYSIS: I. Background On February 25...
2021.05.17 Motion to Consolidate 390
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.17
Excerpt: ...ficiencies noted herein. Failure to do so may result in the Motion being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 13, 2021 [ ] Late [X] None REPLY: None filed as of May 13, 2021 [ ] Late [X] None ANALYSIS: I. Background On January 21, 2020, Plaintiff Natalie He...
2021.05.17 Motion to Compel Compliance with Demand for Physical Exam, for Monetary Sanctions 350
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.17
Excerpt: .... Plaintiff is ordered to submit to an independent physical examination within forty (40) days of notice of this order. However, Defendant's request for sanctions is DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on January 12, 2021 [ ] Late [ ] None REPLY: None filed as May 13, 2021 [ ] Late [X] None AN...
2021.05.17 Demurrer, Motion to Strike 960
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.17
Excerpt: ...on, Defendants' Motion to Strike Portions of Plaintiff's Complaint is DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on April 9, 2021 [ ] Late [ ] None REPLY: Filed on April 15, 2021 [ ] Late [ ] None ANALYSIS: I. Background On February 4, 2021, Plaintiff State Farm Mutual Automobile Insurance Company (�...
2021.05.13 Motion to Compel Arbitration 660
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.13
Excerpt: ...laintiff's request for costs is also GRANTED in the amount of $677.80. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK Defendant Article Acceptance OPPOSITION: Filed on December 30, 2020 [ ] Late [ ] None REPLY: Filed on January 14, 2021 [ ] Late [ ] None Defendant AM Motors OPPOSITION: None filed as of May 11, 2021 [ ] Late [X] N...
2021.05.13 Motion for Terminating Sanctions 090
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.13
Excerpt: ... Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on April 30, 2021 [ ] Late [ ] None REPLY: Filed on May 10, 2021 [X] Late [ ] None ANALYSIS: I. Background On August 30, 2018, Plaintiff Nicole Jackson (“Plaintiff”) filed a Complaint alleging breach of contract against Defendant NK Properties, Inc. (“Defendant”). Defendant filed a demu...
2021.05.13 Motion for Leave to File SAC 126
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.13
Excerpt: ...iction to issue declaratory relief as prayed for in both Plaintiff's operative Complaint as well as his proposed amended complaint, the action is RECLASSIFIED as an unlimited jurisdiction case and is transferred to the reclassification desk for collection of fees and reassignment. Plaintiff is ordered to pay the reclassification fee within ten (10) days of notice of this order. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] ...
2021.05.12 Motion to Compel Responses, for Sanctions 227
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.12
Excerpt: ...mbrano and Hipolito Ramirez's Motion to Compel Plaintiffs' Verified Responses to Special Interrogatories is GRANTED. Plaintiffs are ordered to serve verified responses without objections to Special Interrogatories, Set One, within thirty (30) days of notice of this order. Defendants' request for sanctions is also GRANTED in the amount of $307.50 to be paid to Defendants' counsel within thirty (30) days of notice of this order. However, the Motion...
2021.05.11 Motion to Compel Arbitration 064
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.11
Excerpt: ...O JUNE 14, 2021 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Plaintiff must file supplemental papers as requested herein. Failure to do so may result in the Motion being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSI...
2021.05.10 Motion to Set Aside or Vacate Default, Judgment 639
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.10
Excerpt: .... Rodriguez on March 11, 2011 is HEREBY VACATED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) NO (Joined ¿ Stewart Title) [X] Correct Address (CCP §§ 1013, 1013a) NO (Joined ¿ Stewart Title) [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO (Joined ¿ Stewart Title) OPPOSITION: Filed on April 9, 2021 [ ] Late [ ] None REPLY: Filed on April 12, 2021 [ ] Late [ ] None ANALYSIS: I. Background Plaintiff Homeland Builders Pai...
2021.05.10 Motion for Summary Judgment 350
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2021.05.10
Excerpt: ...n for Summary Judgment is DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC 3.1300) OK [X] Correct Address (CCP 1013, 1013a) OK [ ] 75/80 Day Lapse (CCP 12c and 1005 (b)) NO OPPOSITION: Filed on April 26, 2021 [ ] Late [ ] None REPLY: None filed as of May 6, 2021 [X] Late [ ] None ANALYSIS: I. Background On December 12, 2019, Plaintiff Jovany J. Munoz (“Plaintiff”) filed an action for violation of the Unruh Civil Rights Act against Defe...

429 Results

Per page

Pages