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
2020.09.02 Demurrer, Motion to Strike 811
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.09.02
Excerpt: ... et seq. and CCP § 436 et seq.) TENTATIVE RULING: 1. The demurrer and motion to strike of Defendant, Kuzyk Law, LLP, it TAKEN OFF CALENDAR as moot because the Plaintiff dismissed Kuzyk Law, LLP, on September 30, 2019. 2. The demurrer of Defendant, Ameriprise Auto, to the Plaintiff's Complaint is SUSTAINED WITHOUT LEAVE TO AMEND. 3. The motion to strike of Defendant, Ameriprise Auto, is TAKEN OFF CALENDAR as moot. SERVICE: [X] Proof of Service Ti...
2020.09.02 Demurrer, Motion to Strike 683
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.09.02
Excerpt: ...oneously sued and served as Ticktocker Timeless Treasures Thrift Shop and National Charity League) RESP. PARTY: None DEMURRER; MOTION TO STRIKE TENTATIVE RULING: Defendant National Charity League, Los Angeles Founder Chapter's Demurrer to Complaint is OVERRULED as to the first and third causes of action and SUSTAINED without leave to amend as to the second cause of action. Defendant's Motion to Strike is GRANTED with leave to amend as to punitive...
2020.09.01 Motion for Sanctions 658
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.09.01
Excerpt: ...B. Spoors MOTION FOR SANCTIONS (CCP § 128.7) TENTATIVE RULING: Defendants John Elliot, Lisa Jewett, and Victoria Elliot's Motion for Sanctions Pursuant to Code of Civil Procedure section 128.7 is GRANTED against Douglas B. Spoors only in the amount of $1,800.00 to be paid within thirty (30) days of notice of this order. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court ...
2020.09.01 Motion for Reconsideration, to Quash Deposition Sybpoena Duces Tecum, to Disquality Counsel 230
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.09.01
Excerpt: ...hahrouz Jahanshahi, in pro per RESP. PARTY: Defendant/Cross-Complainant Rodney Lewin MOTION FOR RECONSIDERATION (CCP § 1008) MOTION TO QUASH SUBPOENA (CCP § 1987.1) MOTION TO DISQUALIFY COUNSEL (CCP § 128) TENTATIVE RULING: Cross-Defendant Shahrouz Jahanshahi's (1) Motion for Reconsideration of the December 10, 2019 Order is GRANTED as to the Motion for Sanctions only. After reconsidering Cross- Defendant's Motion for Sanctions, it is DENIED f...
2020.08.31 Petition to Confirm Arbitration Award 926
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.31
Excerpt: ...§§ 12c, 1005(b)) OK OPPOSITION: None filed as of August 26, 2020 [ ] Late [X] None REPLY: None filed as of August 26, 2020 [ ] Late [X] None ANALYSIS: I. Background On July 19, 2017, Petitioner Michael Rohrbaugh (“Petitioner”) and Respondent DLM Entertainment Group, LLC (“Respondent”) entered into a Settlement and Mutual Release (the “Agreement”). (3/9/20 Rohrbaugh Decl., ¶ 14, Exh. 1.) On January 27, 2020, Arbitrator Max J. Sprech...
2020.08.31 Motion to Set Aside or Vacate Court Order 179
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.31
Excerpt: ...nwarranted. 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 December 9, 2019 [ ] Late [ ] None REPLY: None filed as of August 26, 2020 [ ] Late [X] None PLF. SUPP. PAPERS: Filed on January 22, 2020 [ ] Late [ ] None DEF. SUPP. PAPERS: Filed on March 11, 2020 [ ] Late [ ] None ANALYSIS: I. Background On Februar...
2020.08.31 Motion to Quash 275
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.31
Excerpt: ...6, 2020 [ ] Late [X] None ANALYSIS: I. Background On June 3, 2019, Plaintiff Joel Wise (“Plaintiff”) filed an action for breach of contract unfair and fraudulent business practices against Defendants Quick Wireless, Inc. (“Quick Wireless”), Marida Mattia (“Mattia”), Carl Hebeler (“Hebeler”), Duckfish Electronics, LLC (“Duckfish”), Victor Tayebi (“Victor”), and Vala Tayebi (“Vala”). On December 10, 2019, Defendants Vict...
2020.08.27 Motion to Quash Service of Summons and Complaint, to Set Aside Judgment 918
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.27
Excerpt: ...EFAULT (CCP §473(d)) MOTION TO QUASH SERVICE OF PROCESS (CCP § 418.10) TENTATIVE RULING: Defendant Eric Anderson's Motion to Quash Service of Summons and Complaint and to Set Aside Judgment 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 March 18, 2020 [ ] Late [ ] None REPLY: Filed on August 17, ...
2020.08.26 Motion to Strike Answer 784
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.26
Excerpt: ...5) TENTATIVE RULING: Plaintiff High Integrity Rack & Shelving, LLC's Motion to Strike Defendant's Answer is DENIED. However, the Court sets an OSC Hearing re Legal Representation of Defendant for October 29, 2020 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) NO [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSIT...
2020.08.26 Motion for Summary Judgment, Adjudication 006
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.26
Excerpt: ...ND REQUEST FOR SANCTIONS MOVING PARTY: Defendant GEICO Indemnity Company, erroneously sued as GEICO Insurance RESP. PARTY: None MOTION FOR SUMMARY JUDGMENT/SUMMARY ADJUDICATION (CCP § 437c) MOTION TO CONTINUE TRIAL, COMPEL DISCOVERY, COMPEL DEPOSITION, AND REQUEST FOR SANCTIONS (CRC 3.1332; CCP §§ 2030.290, 2031.300, 2025.450) TENTATIVE RULING: Defendant GEICO Indemnity Company's Motion for Summary Judgment is GRANTED. Having granted Defendant...
2020.08.26 Motion for Attorneys' Fees 556
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.26
Excerpt: ...m's Motion for Attorneys' Fees and Costs is GRANTED in the amount of $2,833.72, based on $2,220.00 in attorneys' fees and $613.72 in costs. 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 August 24, 2020 [ ] Late [X] None REPLY: None filed as of August 24, 2020 [ ] Late [X] None ANALYSIS: I. Background...
2020.08.24 Motion to Quash Answer 317
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.24
Excerpt: ...d Crossroads Homeowners Association, Inc. RESP. PARTY: None MOTION TO QUASH ANSWER (CCP § ?? ) TENTATIVE RULING: Plaintiff Inglewood Crossroads Homeowners Association, Inc.'s Motion to Quash Answer is DENIED. However, provided that Plaintiff files a signed proof of service before the hearing demonstrating Defendant was appraised of the April 15 th continuance, Defendant is ordered to appear at the hearing and be prepared to discuss the authentic...
2020.08.20 Motion to Set Aside Default, Judgment 635
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.20
Excerpt: ...l Aleksanian's Motion to Set Aside Default and Default Judgment is CONTINUED TO OCTOBER 27, 2020 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, the parties must file and serve supplemental papers addressing the deficiencies identified 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...
2020.08.18 Petition to Determine if Dog is Potentially Dangerous 342
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.18
Excerpt: ...oner City of Burbank Animal Shelter's Petition to Determine if Dog is Potentially Dangerous is GRANTED. In addition, Respondent is ordered to pay a fine of $250.00 to the City of Burbank. 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 August 14, 2020 [ ] Late [X] None REPLY: None filed as of August 14...
2020.08.18 Petition to Confirm Arbitration Award 101
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.18
Excerpt: ...rm FINRA Dispute Resolution Arbitration Award is GRANTED. 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 August 14, 2020 [ ] Late [X] None REPLY: None filed as of August 14, 2020 [ ] Late [X] None ANALYSIS: I. Background On October 22, 2018, Petitioner Isidro Miramontes (“Petitioner”) filed a stat...
2020.08.18 Motion to Enter Renewal of Judgment Nunc Pro Tunc 357
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.18
Excerpt: ...945) 69 Cal.App.2d 574) TENTATIVE RULING: Assignee of Record Phantom Fireworks Western Region, LLC's Motion to Enter Renewal of Judgment is CONTINUED TO OCTOBER 26, 2020 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, the parties must file and serve supplemental papers as requested herein. Failure to obey the Court's order may result in the Motion being placed off calendar ...
2020.08.18 Motion for Summary Judgment, Adjudication 435
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.18
Excerpt: ...GMENT/ADJUDICATION (CCP § 437c) TENTATIVE RULING: Defendant Bank of America, N.A.'s Motion to Summary Judgment or, in the Alternative, Summary Adjudication, is DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC 3.1300) OK [X] Correct Address (CCP 1013, 1013a) OK [X] 75/80 Day Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: Filed on July 31, 2020 [ ] Late [ ] None REPLY: Filed on August 13, 2020 [ ] Late [ ] None ANALYSIS: I. Background On Janua...
2020.08.17 Petition for Determination of Potentially Dangerous Dogs and Imposition of Fines 080
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.17
Excerpt: ...NTATIVE RULING: Petitioner Inland Valley Humane Society's Petition for Determination of Potentially Dangerous Dogs is GRANTED. Before releasing the Dogs, Respondent must comply with the conditions as set forth in Part III. B of this order, and must continue to comply with said conditions during his ownership of the Dogs. Furthermore, Respondent is ordered to pay a $250.00 fine to the City of Pomona, and must pay Petitioner fees and costs in the a...
2020.08.17 Motion to Strike Punitive Damages 967
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.17
Excerpt: ...RIKE (CCP § 436) TENTATIVE RULING: Defendant Southern California Edison Company's Motion to Strike Punitive Damages is GRANTED. Plaintiff is GRANTED 30 DAYS' LEAVE TO AMEND THE COMPLAINT. 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 11, 2020 [ ] Late [ ] None REPLY: Filed on August 6, 2020 [ ] Late [ ]...
2020.08.17 Demurrer 439
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.17
Excerpt: ...orraine Irwin's Demurrer is OVERRULED. In addition, because the Court finds that Plaintiff's claims should be adjudicated by the family law court, which has jurisdictional priority over the Subject Property, the Court enters a STAY in this action. Within thirty (30) days of notice of this order, the parties must confer to decide whether (1) Defendants will file a motion for joinder of Plaintiff in the marital dissolution action, or (2) Plaintiff ...
2020.08.13 Demurrer 994
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.13
Excerpt: ...ro per DEMURRER (CCP § 430.10, et seq.) TENTATIVE RULING: Cross-Defendants Young K. Lim and Jin Ree's Demurrer to Cross-Complaint is SUSTAINED WITHOUT LEAVE TO AMEND as to the second and third causes of action and SUSTAINED WITH THIRTY (30) DAYS' LEAVE FOR CROSS-COMPLAINANT TO AMEND AS TO THE FIRST AND FOURTH CAUSES OF ACTION. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21...
2020.08.10 Demurrer 379
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.10
Excerpt: ...s Complaint is SUSTAINED WITHOUT LEAVE TO AMEND. 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 August 6, 2020 [ ] Late [X] None REPLY: None filed as of August 6, 2020 [ ] Late [X] None ANALYSIS: I. Background On February 10, 2020, Plaintiff Natalie Nguyen (“Plaintiff”) filed a form complaint, in ...
2020.08.10 Demurrer 126
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.10
Excerpt: ...0 [ ] Late [ ] None REPLY: Filed on July 29, 2020 [ ] Late [ ] None PROCEEDINGS: (2) DEFENDANTS RATNER INVESTMENT AND RATNER MANAGEMENT'S DEMURRER WITH MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FAC MOVING PARTY: Defendants Ratner Gleason Investment, LLC and Ratner Property Management, Inc. RESP. PARTY: Daniel Willsey, in pro per DEMURRER (CCP §§ 430.31, et seq.) DEMURRER WITH MOTION TO STRIKE (CCP §§ 430.31, et seq.; 435) OPPOSITION: Filed on ...
2020.08.06 Motion to Release Public Records, for Appointment of Counsel 326
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.06
Excerpt: ...ET COURTHOUSE. At least 16 court days before the next scheduled hearing, Plaintiff must file supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the motion being placed off calendar or denied. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) N/A [ ] Correct Address (CCP §§ 1013, 1013a) N/A [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) N/A OPPOSITION: None filed as of August 4, 202...
2020.08.05 Demurrer 726
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.05
Excerpt: ...iff's second and third causes of action is SUSTAINED WITHOUT LEAVE TO AMEND. 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 August 3, 2020 [ ] Late [X] None REPLY: None filed as of August 3, 2020 [ ] Late [X] None ANALYSIS: I. Background On September 23, 2019, Plaintiff Robert Khalili (“Plaintiff”...
2020.08.04 Demurrer 635
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.04
Excerpt: ...artnership DEMURRER (CCP § 430.40, et seq.) TENTATIVE RULING: Plaintiff/Cross-Defendant Zemanek & Mills, APC's Demurrer to Defendant's Cross- Complaint is SUSTAINED as to the first through fifth causes of action. Defendant HREP is granted 20 DAYS' LEAVE TO AMEND. 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 o...
2020.08.03 Motion to Set Aside and Vacate Default, Judgment 599
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.03
Excerpt: ...EFAULT AND DEFAULT JUDGMENT (CCP §§ 473, 473.5) TENTATIVE RULING: Defendants Wilshire Property Management, LLC, Moshe Feingold, and Morris Maky's Motion is GRANTED as to the request to set aside default. The default entered against Defendants Wilshire Property, Feingold, and Maky on October 1, 2019 is HEREBY VACATED. However, Defendants' request to set aside default judgment is DENIED. Proposed answer to be filed within ten (10) days of this or...
2020.08.03 Demurrer 541
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.08.03
Excerpt: ... seq.) TENTATIVE RULING: Defendants Gold'n Time, Inc. and Mahmoud Mourtban's Demurrer to Plaintiff's First Amended Complaint is OVERRULED as to the first cause of action, SUSTAINED WITHOUT LEAVE TO AMEND as to the third and fourth causes of action, and SUSTAINED WITH LEAVE TO AMEND as to the second and fifth causes of action. Plaintiff is granted 20 DAYS' LEAVE TO AMEND. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct...
2020.07.29 Petition to Confirm Arbitration Award 546
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.29
Excerpt: ...q.) TENTATIVE RULING: Defendants Melissa English and Lunona Burton's Petition to Confirm Arbitration Award is GRANTED ON THE CONDITION THAT, before the hearing, Defendants file a proof of service demonstrating they notified Plaintiff of the change in hearing location. Otherwise, the hearing is CONTINUED TO OCTOBER 15, 2020 at 11:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. If continued, at least 16 court days before the next schedule...
2020.07.29 Motion for Summary Judgment, Adjudication 229
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.29
Excerpt: ...ARY ADJUDICATION (CCP § 437c) TENTATIVE RULING: Defendant PV Holding Corp.'s Motion for Summary Judgment 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: None filed as of July 27, 2020 [ ] Late [X] None REPLY: None filed as of July 27, 2020 [ ] Late [X] None ANALYSIS: I. Background On April 30, 2019, Plainti...
2020.07.22 Motion for Attorney's Fees 843
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.22
Excerpt: ...re 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 July 20, 2020 [ ] Late [X] None REPLY: None filed as of July 20, 2020 [ ] Late [X] None ANALYSIS: I. Background On June 27, 2018, Plaintiff American Contractors Indemnity Company (�...
2020.07.21 Petition to Determine if Dog is Vicious 937
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.21
Excerpt: ...[X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of July 17, 2020 [ ] Late [X] None REPLY: None filed as of July 17, 2020 [ ] Late [X] None ANALYSIS: I. Background On June 17, 2020, Petitioner Inland Valley Humane Society (“Petitioner”) filed the instant Petition for Determination of Vicious Dog and Imposition of Fines (the “Petition”) against Respondent Jorge H...
2020.07.15 Motion to Set Aside Sister-State Judgment 838
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.15
Excerpt: ...] None ANALYSIS: I. Background On May 14, 2018, the District Court of the 101st Judicial Distract in Dallas County, Texas entered a final default judgment in the amount of $14,475.11, plus post-judgment interest and taxable court costs (the “Judgment”) in favor of Judgment Creditor Deadsoxy, LLC (“Judgment Creditor”) and against Judgment Debtor Soxnet, Inc. (“Judgment Debtor”). (11/6/19 Application, Exh. B.) On November 6, 2019, Judgm...
2020.07.15 Motion to Quash Service of Summons 884
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.15
Excerpt: ...d 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 July 13, 2020 [ ] Late [X] None REPLY: None filed as of July 13, 2020 [ ] Late [X] None ANALYSIS: I. Background On May 8, 2018, Plaintiff Ji Ae Kim (“Plaintiff”) filed an action for negligence against Defendant Anthony Fornas...
2020.07.14 Motion to Quash Service of Summons, to Dismiss Complaint 764
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.14
Excerpt: ... OPPOSITION: Filed on June 30, 3030 [ ] Late [ ] None REPLY: Filed on July 6, 2020 [ ] Late [ ] None Motion to Dismiss OPPOSITION: Filed on June 30, 3030 [ ] Late [ ] None REPLY: Filed on July 6, 2020 [ ] Late [ ] None ANALYSIS: I. Background On July 22, 2019, Plaintiff Custompak, LLC (“Plaintiff”) filed an action for breach of contract and common counts against Defendant 3L Distribution, Inc. (“Defendant”). Plaintiff filed a proof of ser...
2020.07.07 Motion for Prejudgment Attorney's Fees, to Tax Costs 172
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.07
Excerpt: ...dition, Plaintiff's motion for attorney's fees on appeal is GRANTED IN THE AMOUNT OF $12,350.00. However, Defendant's motion to tax costs on appeal 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 Motion for Attorney's Fees (Prejudgment) OPPOSITION: Filed on June 23, 2020 [ ] Late [ ] None REPLY: Filed on June 30, 2020 [...
2020.07.07 Demurrer, Motion to Strike 538
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.07
Excerpt: ... ] Late [ ] None REPLY: Filed on April 16, 2020 [ ] Late [ ] None ANALYSIS: I. Background On November 15, 2019, Plaintiff Ai-Ajah Parker (“Plaintiff”) filed a form Complaint, in pro per, for general negligence, intentional tort, and legal malpractice against Defendant Liberty Law Group (“Defendant”). (Compl., ¶ 10.) On December 20, 2019, Defendant filed a Declaration of Demurring or Moving Party in Support of Automatic Extension, stating...
2020.07.02 Demurrer 596
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.02
Excerpt: ...imely Filed (CRC 3.1300) OK (both) [X] Correct Address (CCP 1013, 1013a) OK (both) [X] 16/21 Day Lapse (CCP 12c and 1005 (b)) OK (both) Motion for Leave to Amend OPPOSITION: Filed on June 18, 2020 [ ] Late [ ] None REPLY: None filed as of June 30, 2020. [ ] Late [X] None Demurrer OPPOSITION: None filed as of June 30, 2020 [ ] Late [X] None REPLY: None filed as of June 30, 2020 [ ] Late [X] None ANALYSIS: I. Background On January 16, 2019, Plainti...
2020.07.01 Motion to Reinstate Expired Judgment 490
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.07.01
Excerpt: ...s of June 29, 2020 [ ] Late [X] None ANALYSIS: I. Background On December 3, 1999, the Court entered a judgment in favor of Judgment Creditor National Credit Acceptance, Inc. (“Judgment Creditor”) and against Judgment Debtor Hsu Lung aka Hwalung L. Hsu aka Hsu Hwang Lung (“Judgment Debtor”) in the amount of $8,814.76 (the “Judgment”) under the original Case No. 99C02914. (Mot., Scalia Decl., ¶ 3, Exh. A.) On March 19, 2009, the Judgme...
2020.06.30 Petition to Confirm Arbitration 800
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.30
Excerpt: ...ein. Failure to do so may 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) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of June 25, 2020 [ ] Late [X] None REPLY: None filed as of June 25, 2020 [ ] Late [X] None ANALYSIS: I. Background On February 25, 2020, Petitioner Progressive Direct Insur...
2020.06.25 Motion to Set Aside or Vacate Default, Judgment, to Quash Service 313
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.25
Excerpt: ... filed this action against Defendant/Judgment Debtor Forrest Balmain (“Defendant”). Following multiple unsuccessful attempts to personally serve Defendant at 29277 North Rio Lobo Way, Santa Clarita, CA 91354 (the “Rio Lobo Address”), on May 7, 2013, Plaintiff's Application for Publication was granted, and the proof of service by publication was filed on July 12, 2013. (Oppo., Medioni Decl., ¶ 10, Exhs. E, F.) On August 7, 2013, default w...
2020.06.25 Motion for Summary Judgment 791
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.25
Excerpt: ... 9, 2018, Plaintiff Gregory Randolph (“Plaintiff”) filed an action for violation of the Rosenthal Fair Debt Collection Practices Act, violation of the Fair Debt Collection Practices Act, conversion, and negligence against Defendant Capital One Auto Finance. On August 8, 2019, Plaintiff substituted Capital Auto Financing, Inc. (“Defendant”) for Doe 2 and on October 4, 2019, dismissed Capital One Auto Finance from the lawsuit. (8/8/19 Amend...
2020.06.23 Motion for Summary Judgment, Adjudication 746
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.23
Excerpt: ... Late [X] None REPLY: None filed as of June 17, 2020 [ ] Late [X] None ANALYSIS: I. Background On January 24, 2019, Plaintiff Delta Ridge Homeowners Association (“Plaintiff”) filed an action to foreclose lien, for breach of covenants, quantum meruit, and account stated against Defendant Miguel A. Arzate (“Defendant”). On August 5, 2019, Defendant filed an Answer, in pro per. On November 15, 2019, Plaintiff filed a motion to compel respons...
2020.06.22 Petition to Determine if Dog is Potentially Dangerous 753
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.22
Excerpt: ...: None filed as of June 17, 2020 [ ] Late [X] None REPLY: None filed as of June 17, 2020 [ ] Late [X] None ANALYSIS: I. Background On February 21, 2020, Petitioner Inland Valley Humane Society (“Petitioner or “IVHS”) filed the instant Petition for Determination of Potentially Dangerous Dog and Imposition of Fines against Respondent Julia Alicia Calixto (“Respondent”). The Petition seeks a declaration that two German Shepherd male dogs a...
2020.06.22 Motion for Summary Judgment 524
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.22
Excerpt: ...On April 10, 2019, Plaintiff Community Hospital Long Beach (“Plaintiff”) filed an action to enforce hospital lien against Progressive Casualty Insurance Company (“Defendant”). On May 6, 2019, Plaintiff filed a First Amended Complaint. On June 17, 2019, Defendant filed a Demurrer with Motion to Strike on the basis that (1) Plaintiff lacked standing to bring this action and (2) that the claim was barred by the one-year statute of limitation...
2020.06.22 Motion for Preliminary Injunction 452
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.06.22
Excerpt: ...ember 16, 2019, Plaintiff Lakeisha Fernandez (“Plaintiff”) filed an action for fraud and breach of contract against Defendant Westlake Services, LLC dba Westlake Financial Services, LLC (“Defendant”). On March 3, 2020, Defendant filed an Answer. On January 28, 2020, Plaintiff filed the instant Motion and Application for Preliminary Injunction (the “Motion”). On March 10, 2020, Plaintiff filed an Ex Parte Application for Temporary Rest...
2020.03.19 Motion to Deem Requests for Admission Admitted, Request for Sanctions 443
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.19
Excerpt: ...iled an action for discrimination on the basis of disability in public accommodations against Defendants Happy Toms Burgers, Raul Sanchez, and Happy Toms, LLC (“Defendant”) (collectively, “Defendants”). On January 6, 2020, Defendant Happy Toms, LLC filed an Answer. On February 6, 2020, Defendant Happy Toms, LLC filed the instant Motion for Order Deeming Truth of Matters Admitted and Request for Sanctions (the “Motion”). No opposition ...
2020.03.11 Motion to Release Public Records, for Appointment of Counsel 326
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.11
Excerpt: ...16 court days before the next scheduled hearing, Plaintiff must file and serve supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the motions being placed off calendar or denied. ANALYSIS: I. Background On September 28, 2018, Plaintiff Lamaas El (“Plaintiff”) filed an action for general negligence, in pro per, against Custody Assistant Soto (“Defendant”). Plaintiff alleges that on April 16, 2...
2020.03.09 Motion for Judgment on the Pleadings 094
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...n being placed off calendar or denied. ANALYSIS: I. Background On September 24, 2018, Plaintiff Oliver Saint-Victor (“Plaintiff”) filed an action for money damages, in pro per, against Defendant Santa Monica Police Department (“Defendant”). On January 3, 2019, Defendant filed an Answer. On November 12, 2019, Defendant filed an Ex Parte Application for an Order to Specially Set the Hearing Date for Defendant's Motion for Judgment on the Pl...
2020.03.09 Motion to Compel Compliance with Discovery Order 130
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...ent Creditors' motion is based on the Court's March 29, 2019 Discovery Order. II. Legal Standard C.C.P. §2023.030 provides, in pertinent part, as follows: To the extent authorized by the chapter governing any particular discovery method or any other provision of this title, the court, after notice to any affected party, person, or attorney, and after opportunity for hearing, may impose the following sanctions against anyone engaging in conduct t...
2020.03.09 Motion to Compel Responses, to Deem Admitted Requests for Admission 518
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...Navarro's Responses to Request for Production of Documents, Set One, are GRANTED. Defendant is ordered to provide verified responses without objections to Form Interrogatories and Request for Production of Documents within thirty (30) days of service of notice of this order. The hearing on Plaintiff's Motion to Compel Responses to Special Interrogatories, Set One, and request for sanctions is CONTINUED to APRIL 29, 2020 at 10:30 a.m. in Departmen...
2020.03.09 Motion to Set Aside Default 733
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...romissory note. On August 14, 2019, the Court entered default against Defendant. On October 31, 2019, Defendant filed the instant motion to set aside default. The motion was originally scheduled to be heard on November 26, 2019, in Department F43 (in Chatsworth). The case was transferred and the motion was set for hearing on March 9, 2020, in Department 25 (Spring Street). II. Legal Standard C.C.P. §473(b) provides, in pertinent part, as follows...
2020.03.09 Petition to Confirm Arbitration Award 773
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.09
Excerpt: ...“Petitioner”) filed the instant Petition to Confirm Contractual Arbitration Award against Respondents Morgan Stanley & Co., LLC and Financial Industry Regulatory Authority (“Respondents”) on August 30, 2019. The Petition seeks to confirm the arbitration award issued on April 15, 2019 in favor of Petitioner requiring expungement of all references to the arbitration proceeding from registration records maintained by the Central Registration...
2020.03.04 Demurrer, Motion to Strike 845
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.04
Excerpt: ...he contract and GRANTED WITHOUT LEAVE TO AMEND as to the requests for attorney's fees and damages under Civil Code section 3294 and Welfare and Institutions Code section 15657.5. OPPOSITION: Filed on February 18, 2020 REPLY: Filed on February 26, 2020 ANALYSIS: I. Background On August 26, 2019, Plaintiff Albert Kamkar (“Plaintiff”) filed an action for breach of contract, open book account, and fraudulent conveyance against Defendant Michael R...
2020.03.03 Motion to Vacate Renewal of Judgment 609
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.03
Excerpt: ...ercial Recovery, Inc.(“Judgment Creditor”) and against Defendants Fresh Cut Produce Company, Fresh-Pic Produce Company, Inc., Roberto Salinas, Frank Avila (“Mr. Avila”), and Karina Saucedo (“Saucedo”) (collectively, “Judgment Debtors”). The judgment was renewed on July 9, 2019. On August 13, 2019, Ms. Saucedo filed the instant Motion for Order Vacating Renewal of Judgment and Vacating Default and Default Judgment (the “Motion”...
2020.03.03 Motion to Sever 779
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.03
Excerpt: ...and received, money paid, and open book against 177 defendants, including Roshini Das (“Defendant Das”). On July 11, 2018, Defendant Das filed an Answer and a Cross-Complaint seeking statutory penalties under Labor Code sections 203 and 226, for violation of unfair competition laws, and for declaratory and injunctive relief. On August 23, 2018, Defendant Das filed a First Amended Complaint (“FACC”). On September 10, 2018, Plaintiff filed ...
2020.03.03 Motion for Summary Judgment, Adjudication 305
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.03
Excerpt: ...sed on Defendant's purported breach of an indemnity agreement (the “Indemnity Agreement”) signed pursuant to the issuance of a Contractor's Bond issued to Defendant's Company, A & J Concrete Plus Tree Services (“A&J”). On February 13, 2019, Defendant filed a General Denial, in pro per. On November 11, 2019, the Court granted Plaintiff's Motion to Deem Request for Admissions Admitted against Defendant. (11/06/19 Minute Order.) On December ...
2020.03.02 Demurrer 102
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.03.02
Excerpt: ...ndant was served with the Summons & Complaint on December 18, 2019. (1/24/20 Proof of Service.) On January 21, 2020, Defendant filed the Instant Demurrer to Plaintiff's Complaint (the “Demurrer”). On February 7, 2020, Plaintiff filed an Opposition and Request for Judicial Notice. To date, no reply brief has been filed. I. Legal Standard “The primary function of a pleading is to give the other party notice so that it may prepare its case [ci...
2020.02.27 Motion for Reconsideration, OSC Re Contempt 230
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.27
Excerpt: ...ed on February 13, 2020 REPLY: Filed on February 20, 2020 Motion for OSC re: Contempt OPPOSITION: Filed on February 13, 2020 REPLY: Filed on February 20, 2020 ANALYSIS: I. Background On December 20, 2016, Plaintiff/Cross-Defendant Shahrouz Jahanshahi (“Cross- Defendant”) filed an action for breach of contract, common counts, fraud, general negligence and intentional tort against Defendant/Cross-Complainant Rodney Lewin (“Cross-Complainant�...
2020.02.26 Motion to Compel Production of Docs 131
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.26
Excerpt: ...[ ] Late [X] None ANALYSIS: I. Background On January 10, 2019, Plaintiff Andrea Scherben (“Plaintiff”) filed an Appeal of Labor Commissioner Award against Defendants Man on the Moon Productions, Inc. (“Man on the Moon”) and Nicolas Wauters (“Wauters”). On February 15, 2019, Plaintiff filed a First Amended Complaint (“FAC”). On March 27, 2019, Defendants filed an Answer. On November 5, 2019, the matter was reassigned from Departmen...
2020.02.26 Motion for Summary Judgment 983
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.26
Excerpt: ...ant Tanning filed an Answer. On October 7, 2019, Defendant Tanning filed the instant Motion for Summary Judgment (the “Motion”). To date, no opposition or reply briefs have been filed. I. Legal Standard “[A] defendant moving for summary judgment or summary adjudication “has met his or her burden of showing that a cause of action has no merit if that party has shown that one or more elements of the [plaintiff's] cause of action ... cannot ...
2020.02.25 Motion for Terminating Sanctions, to Quash Subpoena 090
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...Nicole Jackson's Motion to Quash Subpoena is CONTINUED TO APRIL 29, 2020 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, the parties are ordered to file and serve supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the Motions being placed off calendar or denied. Motion for Terminating Sanctions OPPOSITION: Filed on February 5, ...
2020.02.25 Motion to Strike 270
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...ion to Strike Portions of Plaintiff's Complaint (the “Motion”). To date, no opposition or reply briefs have been filed. I. Legal Standard California law authorizes a party's motion to strike matter from an opposing party's pleading if it is irrelevant, false, or improper. (Code Civ. Proc. §§ 435; 436, subd. (a).) Motions may also target pleadings or parts of pleadings which are not filed or drawn in conformity with applicable laws, rules or...
2020.02.25 Motion for Terminating Sanctions, to Quash Subpoena 090
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...Nicole Jackson's Motion to Quash Subpoena is CONTINUED TO APRIL 29, 2020 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, the parties are ordered to file and serve supplemental papers addressing the deficiencies identified herein. Failure to do so may result in the Motions being placed off calendar or denied. Motion for Terminating Sanctions OPPOSITION: Filed on February 5, ...
2020.02.25 Motion to Strike 270
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.25
Excerpt: ...ion to Strike Portions of Plaintiff's Complaint (the “Motion”). To date, no opposition or reply briefs have been filed. I. Legal Standard California law authorizes a party's motion to strike matter from an opposing party's pleading if it is irrelevant, false, or improper. (Code Civ. Proc. §§ 435; 436, subd. (a).) Motions may also target pleadings or parts of pleadings which are not filed or drawn in conformity with applicable laws, rules or...
2020.02.24 Motion to Vacate Sister State Judgment 791
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.24
Excerpt: ... (“Defendant”) in the amount of $20,074.13 (the “Judgment”). On September 4, 2019, Plaintiff domesticated the Judgment in California. Defendant was served with the notice of entry of judgment on November 22, 2019 by substituted service. (12/10/19 Proof of Service.) On December 20, 2019, Defendant filed the instant Motion to Vacate Sister-State Judgment (the “Motion”). On February 4, 2020 Plaintiff filed an Opposition and on February 1...
2020.02.24 Motion for Leave to Amend Pleading 661
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.24
Excerpt: ...d herein. Failure to do so may result in the Motion being placed off calendar or denied. ANALYSIS: I. Background On January 18, 2019, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action for subrogation against Defendant Jesus Antonio Donado Cruz (“Defendant”). On April 18, 2019, Defendant filed an Answer. On October 9, 2019, Plaintiff filed the instant Motion for Leave to File a First Amended Complaint (...
2020.02.24 Demurrer, Motion to Strike 538
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.24
Excerpt: ...ust file a supplemental declaration demonstrating compliance with the meet and confer requirement. ANALYSIS: I. Background On November 15, 2019, Plaintiff Ai-Ajah Parker (“Plaintiff”) filed an action in pro per for general negligence/legal malpractice against Defendant Liberty Law Group (“Defendant”). On December 20, 2019, Defendant filed a Declaration of Demurring or Moving Party in Support of Automatic Extension, stating Defendant had b...
2020.02.20 Motion to Set Aside or Vacate Default 768
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.20
Excerpt: ... may result in the Motion being placed off calendar or denied. OPPOSITION: Filed on January 31, 2020 [ ] Late [ ] None REPLY: None filed as of February 19, 2020 [ ] Late [X] None ANALYSIS: I. Background On March 7, 2018, Plaintiff Navy Federal Credit Union (“Plaintiff”) filed an action for claim & delivery and conversion against Defendants Proteus E. Spann aka Proteus Spann (“Spann”) and Proteus E2 Productions (“E2 Productions”) (coll...
2020.02.20 Demurrer 817
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.20
Excerpt: ...ndants”). On January 9, 2020, Defendant ALMG Investments, LLC dba YUP DDUK LA (“ALMG”) filed the instant Demurrer to Plaintiff's Complaint (the “Demurrer”). To date, no opposition or reply briefs have been filed. I. Legal Standard “The primary function of a pleading is to give the other party notice so that it may prepare its case [citation], and a defect in a pleading that otherwise properly notifies a party cannot be said to affect ...
2020.02.19 Motion to Compel Responses 460
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.19
Excerpt: ...are also GRANTED in the reduced amount of $900.00 to be paid within thirty (30) days of service of notice of this order. Defendant's requests for evidentiary sanctions are DENIED. ANALYSIS: I. Background On November 30, 2018, Plaintiffs Vernon Alexander Rosado (“Rosado”), Alexander Protective Services aka Alexander Protective SVC (“Protective Services”), and APS Security Patrol Systems Corporation (“APS”) (collectively, “Plaintiffs�...
2020.02.13 Motion to Set Aside Default Judgment 791
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.13
Excerpt: ...uary 30, 2020 REPLY: Filed on February 6, 2020 [X] Late [ ] None ANALYSIS: I. Background On February 1, 2008, Plaintiff City of Los Angeles (“Plaintiff”) filed an action for unpaid business taxes against Defendant Victor Cirrincione (“Defendant”). On August 22, 2008, Plaintiff filed a proof of service demonstrating Defendant was served by substituted service on August 19, 2008 at 15203 Ostego St., Sherman Oaks, CA 91403 (the “Ostego Add...
2020.02.13 Demurrer 546
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.13
Excerpt: ...ent (the “Fee Agreement”) with Plaintiff Julius Johnson (“Johnson”) and The Law Office of Julius Johnson & Associates (“Law Offices”) to handle certain estate-related matters. (Mot., p. 5:4-7.) The Agreement included a provision requiring a “minimum non-refundable fee” of $6,500. (Request for Judicial Notice (“RJN”), p. 8:16-19.) Johnson and Law Offices were discharged in November 2017. (Mot., p. 5:10-12.) On March 20, 2019, p...
2020.02.10 Motion to Vacate Judgment 259
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.10
Excerpt: ...default was entered against Defendant. On August 24, 2009, default judgment was entered in the amount of $5,069.80. (8/14/09 Judgment.) On July 18, 2011, Plaintiff filed an Application for and Renewal of Judgment (the “Application”) in total amount of $6,056.12, which included a principal amount of $5,069.80, interest after judgment of $956.32, and a $30.00 application filing fee. Plaintiff filed a proof of service as to the Notice of Renewal...
2020.02.06 Demurrer 344
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.06
Excerpt: ...ract, breach of the covenant of good faith and fair dealing, quantum meruit, unjust enrichment, and for foreclosure of mechanic's lien against Defendant Teresa P. Caldwell (“Defendant”). On July 2, 2019, Defendant filed the instant Demurrer to Complaint of Pacifica Stone and Tile, Incorporated (the “Demurrer”). On August 14, 2019, Plaintiff filed an Opposition and on August 23, 2019, Defendant filed a Reply. On October 23, 2019, Plaintiff...
2020.02.06 Motion for Judgment 862
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.06
Excerpt: ...surance Agency (“Defendant”). On October 20, 2017, Plaintiff filed a Stipulation re Dismissal Per Code of Civil Procedure section 664.6 (the “Stipulation”). Judge Yolanda Orozco signed the Order to dismiss the case and retain jurisdiction in accordance with Section 664.6. On October 1, 2019, Plaintiff filed the instant Motion for Judgment Pursuant to CCP § 664.6 (the “Motion”). To date, no opposition or reply briefs have been filed. ...
2020.02.04 Demurrer 726
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.04
Excerpt: ... the instant Demurrer to Plaintiff's Complaint (the “Demurrer”). To date, no opposition or reply briefs have been filed. II. Legal Standard “The primary function of a pleading is to give the other party notice so that it may prepare its case [citation], and a defect in a pleading that otherwise properly notifies a party cannot be said to affect substantial rights.” (Harris v. City of Santa Monica (2013) 56 Cal.4th 203, 240.) “A demurrer...
2020.02.03 Motion for Summary Judgment 925
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.03
Excerpt: ... a Promissory Note dated July 1, 2010 for $20,000.00 between Defendant and Phillip Clarke, Plaintiff's husband who not a party to this action. (Plf. Exhibit List, Exh.C.) Defendant is the Trustee of the Betty J. Wilkins Living Trust, which owns real property located at 11522 Promenade Dr., Santa Fe Springs, CA 90670 (the “Subject Property”). Plaintiff contends that the money was borrowed to “make payments” on the Subject Property. (Prisci...
2020.02.03 Demurrer 669
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.02.03
Excerpt: ...nswer. On May 3, 2019, Cordova and Montoya filed a Motion for Leave to File First Amended Complaint (“Motion for Leave”), seeking to add Rumaldo Castillo (“Castillo”) as a plaintiff to this action. The Motion for Leave was initially heard on July 31, 2019, where Defendant argued in opposition that Castillo's claims were barred by the statute of limitations. (7/31/2019 Minute Order.) The Court rejected Defendant's arguments and noted the s...
2020.01.27 Motion to Compel Compliance with Court Order, for Monetary Sanctions, for Terminating Sanctions 065
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.27
Excerpt: ...re DENIED. OPPOSITION: Filed on January 14, 2020 ANALYSIS: I. Background On December 19, 2018, Plaintiff Latusha Hawley (“Plaintiff”) filed an action for motor vehicle negligence against Defendants Los Angeles County Metropolitan Transportation Authority (“Defendant”) and Octavio Ramos. On March 7, 2019, Defendant filed an Answer. On August 14, 2019, Defendant filed four Motions to Compel Further Discovery and Request for Sanctions. On Se...
2020.01.22 Motion to Strike 981
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.22
Excerpt: ... filed the instant Motion to Strike Plaintiff's Request for Attorneys' Fees (the “Motion”) and a Request for Judicial Notice. On January 8, 2020, Plaintiff filed an Opposition. On January 13, 2020, Defendant filed a Reply brief and a second Request for Judicial Notice. II. Legal Standard California law authorizes a party's motion to strike matter from an opposing party's pleading if it is irrelevant, false, or improper. (Code Civ. Proc., §§...
2020.01.22 Motion for Attorneys' Fees 483
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.22
Excerpt: ...ainst Defendants Jermayne Cooper and Jeannette Morgan (collectively, “Defendants”). The Judgment was entered in the amount of $1,995.00, which included $500.00 in attorneys' fees. (Request for Judicial Notice “RJN, ” Exh. 2, ¶¶ 4, 6.) The Judgment also included “all reasonable costs and attorneys' fees incurred by Plaintiff after the entry of this judgment in collecting the amounts awarded herein.” (Id., ¶ 7.) On February 27, 2018,...
2020.01.22 Demurrer 587
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.22
Excerpt: ...st Defendants Nicholas Nagel and Jennifer Nagel (collectively, “Cross-Complainants”). Plaintiff's action stems from an accident that occurred between Plaintiff's insured and Nicholas Nagel, Jennifer Nagel's son. On June 12, 2019, Cross-Complainants filed an Answer and a Cross-Complaint against Cross-Defendants Mendota Insurance Company (“Mendota”) and Robert Nagel without clearly specifying a cause of action. On September 23, 2019, Mendot...
2020.01.21 Petition to Confirm Arbitration Award 975
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.21
Excerpt: ...ckground The arbitration underlying this petition arose from allegations of breach of contract, breach of fiduciary duty, unsuitability, switching, fraud, negligent misrepresentation, negligence, and failure to supervise by Respondent Salvador Marroquin (“Respondent Marroquin”) against Petitioner Isidro Miramontes (“Petitioner”) and Respondent Morgan Stanley & Co. (“Respondent Morgan Stanley”) formerly known as Morgan Stanley DW, Inc....
2020.01.21 Motion to Compel Further Responses, Requests for Production, for Monetary Sanctions 690
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.21
Excerpt: ...or Production, Set One, Nos. 2 and 15, within 20 days of the date of this order. Judgment Creditor's request for sanctions is GRANTED. The Court imposes $810 in monetary sanctions against Judgment Debtor. ($250/hour * 3 hours + 1 filing fee of $60) Judgment Debtor is to pay these sanctions within 30 days of the date of this order. I. Background On January 27, 2012, a judgment was entered in favor of Plaintiff Merrill Corporation, Inc. (“Judgmen...
2020.01.21 Demurrer 792
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.21
Excerpt: ...ed by Plaintiffs. The Complaint asserts causes of action for: (1) breach of oral contract, (2) breach of implied in fact contract, (3) quantum meruit, (4) open book account, and (5) account stated. MOTION: Defendant demurs to the entire Complaint (C/A 1-5) based on Plaintiffs' failure to state sufficient facts to any cause of action. As to C/A 1 and 2, Plaintiffs allege the Plaintiff entity entered into a contract with Defendant at a certain time...
2020.01.21 Demurrer 762
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.21
Excerpt: ...ant Los Angeles County Metropolitan Transportation Authority (“Defendant”). On August 14, 2019, Plaintiff filed a First Amended Complaint (“FAC”) alleging negligence and dangerous premises. Plaintiff alleges she suffered injuries after she boarded one of Defendant's trains, which began jerking as it took off, causing Plaintiff to slip and fall. (FAC, ¶ 9.) On November 21, 2019, Defendant filed the instant Demurrer to Plaintiff's First Am...
2020.01.16 Motion to Strike 257
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.16
Excerpt: ...ination of lease agreement. REQUEST FOR RELIEF: Strike portions of First Amended Complaint that refer to a prior action between the parties on the grounds that claims resolved in that prior action are barred by res judicata. Strike requests for attorneys' fees and punitive damages as unsupported by the allegations. ANALYSIS: On January 2, 2019, Plaintiff Edward Leon Guy III (“Plaintiff”), a former tenant, brought this action to recover his se...
2020.01.16 Demurrer 888
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.16
Excerpt: ...He continues to threaten Plaintiff and must be investigated. REPLY: None filed as of January 13, 2020. ANALYSIS: Plaintiff Mike McKelvy (“Plaintiff”) filed the instant action for defamation and slander against Defendant David Miller on December 18, 2018. Defendant filed a Special Motion to Strike the Complaint, which the Court placed off calendar on July 29, 2019 as not permitted in a court of limited jurisdiction. Defendant then filed a demu...
2020.01.15 Demurrer, Motion to Strike 772
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.15
Excerpt: ...mined at a later hearing Plaintiff was asserting a products liability claim. (9/24/19 Minute Order.) On July 11, 2019, Defendant filed a Demurrer to Plaintiff's Complaint. On September 4, 2019, the Court sustained Defendant's Demurrer with 45 days' leave to amend. (Id.) The Court found that, because Plaintiff had not alleged which theory of liability he was asserting, it was not able to apply the correct elements of a product liability claim. (Id...
2020.01.15 Demurrer, Motion to Strike 413
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.15
Excerpt: ...��) and Defendant Mia Adler Ozair (“Defendant”) executed an Attorney-Client Contingent Fee Retainer Agreement (the “Retainer Agreement”) in connection with a slip and fall action. On September 12, 2019, Plaintiffs filed an action for breach of the Retainer Agreement against Defendants. This Complaint was filed before a Notice of Client's Right to Fee Arbitration (the “Arbitration Notice”) was provided to Defendant. On November 7, 2019...
2020.01.13 Demurrer 675
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.13
Excerpt: ...ntiff Michelle Madrigal (“Plaintiff”) filed the instant action for nuisance, negligence and trespass against Defendants Paul Andrikian, Karineh Andrikian, and Green Apple Tree Investments LLC (“Defendants”). On November 22, 2019, Defendants filed the instant Demurrer to the Complaint. To date, no opposition has been filed. Discussion The Court finds that the Demurrer is accompanied by a meet and confer declaration as required by Code of C...
2020.01.08 Motion to Transfer Venue 145
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.08
Excerpt: ...(Pet., Statement of Decision and Award, p. 15.) The arbitration award stems from a dispute over legal services provided to Petitioner's daughter and granddaughter, Jennifer Hebert (“Hebert”). (Id., p. 5.) On June 29, 2017, Petitioners filed a Petition to Confirm Arbitration Award (the “Petition”) against Respondent. The non-jury trial scheduled for December 31, 2018 was placed off calendar when counsel for Petitioner stated it intended to...
2020.01.08 Motion to Set Aside Default, Judgment 723
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.08
Excerpt: ... $8,708.39. On October 31, 2019, Judgment Debtor filed the instant Motion to Set Aside Default and Default Judgment (the “Motion”). On December 20, 2019, Judgment Creditor filed an Opposition brief. To date, no reply brief has been filed. II. Legal Standard & Discussion A. Service Code of Civil Procedure section 1005 requires that all moving and supporting papers for a motion be served and filed at least 16 court days before the hearing on th...
2020.01.08 Motion for Summary Judgment, Adjudication 238
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.08
Excerpt: ...y (the “Financial Responsibility Agreement”) (collectively, the “Agreements”). (Mot., Sobel Decl., ¶¶ 11, 16, Exhs. 1, 2.) The Agreements provided for the care of Defendant's newborn child. (Mot., p. 6.) Defendant terminated Plaintiff's services on November 12, 2015. (Supp. Solorzano Decl., ¶ 6.) On July 6, 2018, Plaintiff filed an action for breach of contract and account stated against Defendant for failure to pay for the care provid...
2020.01.08 Motion for Assignment Order 986
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.08
Excerpt: ...meruit, and accounts stated. On February 8, 2018, default was entered against Judgment Debtor. On May 22, 2018, default judgment against Judgment Debtor was entered. Judgment Creditor attempted to serve Judgment Creditor with an order to appear for examination on July 3, 2019 but was unable to do so. (Mot., p. 7.) The Court notes that on July 3, 2019, the scheduled hearing on Application for Order for Appearance and Examination was placed off cal...
2020.01.07 Motion for Summary Judgment, Adjudication 581
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2020.01.07
Excerpt: ... are no disputed facts as to Defendant's liability for indemnity on the construction bond. OPPOSITION: None filed as of December 19, 2019. REPLY: None filed as of December 19, 2019. ANALYSIS: Discussion Plaintiff American Contractors Indemnity Company (“Plaintiff”) filed the instant action for breach of indemnity agreement, statutory indemnity, and common counts against Defendants Newport Construction, Inc., Michael Mansour Mojaver aka Michae...
2019.9.9 Motion to Vacate Default, Judgment 959
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2019.9.9
Excerpt: ...ponsive pleading, the court entered her default on May 14, 2010 and her default judgment on May 21, 2010. Defendant filed the instant Motion to Vacate Default and Default Judgment on August 14, 2019. To date, no opposition has been filed. As an initial matter, the motion is not accompanied by a proof of service demonstrating service of the motion on Plaintiff as required by Code of Civil Procedure section 1005. The hearing on the motion must be c...
2019.9.9 Motion for Summary Adjudication 881
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2019.9.9
Excerpt: ...ssolution proceeding”). In December 2015, the dissolution proceeding resolved with a stipulation for entry of judgment pursuant to which Defendant received certain real property as her sole and separate property. The parties' contractual relationship ended in June 2016. In July 2016, Plaintiff filed a Notice of Lien in the dissolution proceeding. In October 2017, Plaintiff filed an Amended Notice of Lien and recorded it with the Los Angeles Cou...
2019.9.9 Motion for Reclassification 040
Location: Los Angeles
Judge: Blancarte, James E
Hearing Date: 2019.9.9
Excerpt: ... (“the Motion”). Defendant filed his opposition on August 26, 2019. Code of Civil Procedure section 403.040 allows a plaintiff to file a motion for reclassification of an action within the time allowed for that party to amend the initial pleading. (Code Civ. Proc., § 403.040, subd. (a).) If the motion is made after the time for the plaintiff to amend the pleading, the motion may only be granted if: (1) the case is incorrectly classified; and...

429 Results

Per page

Pages