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

306 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Cowan, David J x
2020.11.19 Motion to Deem Facts Admitted 274
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.19
Excerpt: ...o Plaintiff's counsel within 30 days of this Order. Plaintiff to give notice. If counsel do not submit on the tentative, they are encouraged to appear by LA Court Connect rather than in person. BACKGROUND On February 20, 2020, Plaintiff Terika Gaithers filed a Complaint against Defendants Law Offices of Mae Yoshida, Long Beach Memorial Medical Center (“Defendant”), and unnamed Does, stating claims for unfair business practices, fraud, tortiou...
2020.11.19 Motion for Attorney's Fees 755
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.19
Excerpt: ... excess of $9,570.00, which are barred by the Holder Rule. The Motion is otherwise GRANTED and the Court awards $9,570.00 in attorneys' fees, $3,188.16 in prejudgment interest, and $3,609.90 in statutory costs and expenses, for a total award of fees, interest, and costs and expenses of $16,368.06. Plaintiff to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person. ...
2020.11.19 Motion for Summary Judgment 204
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.19
Excerpt: ... are strongly encouraged to appear by LA Court Connect rather than in person in view of the ongoing COVID-19 pandemic BACKGROUND On June 17, 2016, Plaintiff Glendale Acceptance LLC filed a Complaint against Defendant Yvonne Johnson, stating claims for quantum meruit, work, labor and materials, and foreclosure of mechanic's lien. The claims arose out of a construction project undertaken for Johnson by Plaintiff's assignor, contractor Arina Builder...
2020.11.18 Motion to Tax Costs 601
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.18
Excerpt: ...0, reduced from $5,476.51 to $5,076.51. The Motion is DENIED IN PART as to all remaining charges, which are prima facie recoverable under CCP sec. 1033.5(a) and/or reasonable and necessary to the litigation. Defendants to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person. BACKGROUND On March 3, 2003, Plaintiff John McKeown purchased the Vehicle which is the sub...
2020.11.18 Demurrer 027
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.18
Excerpt: ...abor Code sec. 1102.5 retaliation, IIED, and NIED. Plaintiff shall file a Second Amended Complaint within 20 days of this Order. Defendants to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On July 6, 2020, Plaintiff Laterra Veal filed a Complaint against Defendants Department of Veterans Affairs (“CalVet”), E...
2020.11.17 Demurrer, Motion to Strike 474
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.17
Excerpt: ...VE TO AMEND as to both claims. Defendants' Motion to Strike is GRANTED WITH LEAVE TO AMEND. Plaintiff shall file a Second Amended Complaint within 20 days of this Order. Defendants to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On October 17, 2019, Plaintiff Grace Apostolopoulos filed a Complaint against Defend...
2020.11.16 Motion to Compel Arbitration 987
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.16
Excerpt: ...fendant to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear remotely by LA Court Connect rather than in person. BACKGROUND On July 9, 2020, Plaintiff Angelica Ramirez filed a Complaint against Defendants Charter Communications Holding Company, LLC, Charter Communications, Inc., Charter Communications Holdings, LLC, Charter Communications, LLC, Bret James Lanners (Plaintiff's supervisor at Charter), an...
2020.11.16 Motion to Compel Arbitration 314
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.16
Excerpt: ...to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear remotely by LA Court Connect rather than in person. BACKGROUND On June 26, 2020, Plaintiff Luis Meza filed a Complaint against Defendants ProTec Building Services, Inc., ProTec Association Services, and unnamed Does. Plaintiff stated claims under FEHA for age and disability discrimination, retaliation, wrongful termination in violation of public poli...
2020.11.13 Motion to Compel Arbitration and Stay Arbitration 046
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.13
Excerpt: ...ED. JMTS's Motion to Stay Arbitration is GRANTED. The Court stays the arbitration pending disposition of the threshold ethical issues as to enforcement of the March 2020 Amendment. JMTS to give notice. BACKGROUND On July 10, 2019, Plaintiff Juicy Miles Travel Services, Inc. (“JMTS”) entered into an Engagement Agreement with Defendant Business Legal Partners (“BLP”) for BLP to provide legal services to JMTS. The agreement contained an arbi...
2020.11.13 Motion for Leave to File FAC 725
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.13
Excerpt: ... is GRANTED. Plaintiff shall file the FAC within 5 days of this Order. The Court GRANTS Plaintiff's application for a preliminary injunction requiring Defendant to allow Plaintiff to move its dialysis equipment out of the premises, including by using Defendant's elevators, and precluding Defendant from interfering with the foregoing. The Court sets Plaintiff's injunction bond at $25,000.00. Plaintiff to give notice. If counsel do not submit on th...
2020.11.13 Demurrer, Motion to Strike 883
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.13
Excerpt: ...st Amended Complaint within 20 days of this Order. Plaintiff to give notice. If the parties do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On July 1, 2020, Plaintiff Mojdeh Michelle Daneshrad filed a Complaint against Defendants Coldwell Banker Residential Brokerage Company, Raisa Ress, Gary Ress, Lissa Ress, William P. Crosby, Nick Dane...
2020.11.10 Motion to Stay Action 796
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.10
Excerpt: ...16021, and Paz v. Crown Building Maintenance Co., case no. 20STCV18926 are all related within the meaning of CRC 3.300(a) and that Chatterton is the lead case. For good cause shown, the cases are assigned to Judge Cowan in Department 20 of Stanley Mosk Courthouse for all purposes. All other hearings in the Sosa and Paz cases are advanced and taken off calendar; any hearings set in the related cases should be rescheduled in Department 20. The Cour...
2020.11.09 Demurrer, Motion to Strike 990
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.09
Excerpt: ...ative, they are strongly encouraged to appear remotely by LA Court Connect rather than in person. BACKGROUND On December 23, 2010, Plaintiff Ramon Fernandez (“Fernandez”) purchased a 2011 Chevrolet Traverse. It is unknown where and from whom Fernandez purchased the vehicle. Fernandez received an express written warranty containing a 3-year bumper-to-bumper warranty, a 5-year powertrain warranty, and later a 10-year extended warranty. During t...
2020.11.09 Motions in Limine 247
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.09
Excerpt: ...raged to appear remotely by LA Court Connect rather than in person. BACKGROUND On January 23, 2020, Defendant KS Development, LLC entered into a Purchase and Sale Agreement (the “PSA”) with Plaintiffs BRE Atlas Property Owner LLC, BRE SSP Property Owner LLC, BRE SH Brisbane Owner LLC, BRE Newton Hotels Property Owner LLC, BRE SSP Thousand Oaks LLC, and BRE Polygon Property Owner LLC (together “Plaintiffs”). The PSA contemplated Defendant'...
2020.11.09 Motion to Compel Arbitration 663
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.09
Excerpt: ...oot. All matters in this case are now stayed pending arbitration. BMW to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On May 23, 2020, Plaintiff Michele McGann filed a Complaint against Defendant BMW of North America, LLC (“BMW”), McKenna BMW, and Does 1-10. Plaintiff alleged a single claim for violation of ...
2020.11.05 Motion for Summary Judgment 852
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.05
Excerpt: ...pposition and Response to Separate Statement at least 30 days before the hearing. Defendant shall file a new Reply, if any, at least 10 days before the hearing. The Final Status Conference is CONTINUED to March 4, 2021 and the jury trial is CONTINUED to March 16, 2021. Defendant to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandem...
2020.11.04 Motion to Lift Stay 873
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.04
Excerpt: ...e strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On December 10, 2018, Plaintiffs Stuart Benjamin, Stuart Benjamin Productions, Inc., and Stax Musical LLC filed a Complaint against Defendants JPMorgan Chase Bank, N.A. (“Chase”), John Luis Torres, and Does 1-20, stating claims for negligent supervision, fraud, money had and received, and conversion. On February 1, 2019, Chas...
2020.11.04 Motion to Dismiss PAGA Claims 976
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.04
Excerpt: ...d to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On September 24, 2019, Plaintiff Shawn Westlake filed a First Amended Complaint against Lucques Catering, Inc. and Does 1-10, stating four individual causes of action for various Labor Code violations and a cause of action under the Private Attorneys General Act (“PAGA”). On July 15, 2020, Westlake filed a Joint Stipulation for Dismissal Without...
2020.11.03 Motion to Withdraw Admissions 749
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.03
Excerpt: ...raged to appear by LA Court Connect rather than in person. BACKGROUND On July 13, 2018, Plaintiff Michael Irvin filed a Complaint against Defendants Hollywood Park Casino Company, Inc. (“HPC”), Imperium Security Specialists, Inc. (“Imperium”), Toni Garcia, and unnamed Does. Plaintiff's claims arise out of an altercation with Garcia at HPC's casino which resulted in physical intervention by security guards employed by Imperium. On Septembe...
2020.11.03 Motion for Summary Judgment 919
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.03
Excerpt: ...ged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On May 4, 2018, Plaintiff Steven Pettit, as the personal representative and heir of Decedent Brian Pettit, filed a Complaint against Defendants Metropolitan Water District of Southern California (“MWD SoCal”), OC Medical Center, Thomas Parsa, M.D., Amanda Paranda, PA-C, Brian Kutsunai, M.D., John T. Yong, M.D., and Does 1-100, stating claims f...
2020.11.02 Motion to Compel Arbitration 084
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.02
Excerpt: ...submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On December 12, 2017, Plaintiff Vladimir Ouzdin filed a Complaint against Defendant BMW of North America, LLC (“BMW”) and Does 1-10. Plaintiffs alleged several statutory causes of action under the Song-Beverly Act in connection with a vehicle produced by BMW. On January 16, 2018, Plaintiff file...
2020.11.02 Motion for Leave to File Amended Complaint 371
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.02
Excerpt: ...o give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 pandemic. BACKGROUND On December 28, 2018, Plaintiffs Diane De Rousseau and Larry J. Van Horn filed a Complaint against Defendants Kaiser Foundation Health Plan, Inc. (“Kaiser”), KP CAL, LLC, James M. Fait, M.D., and Does. Plaintiffs stated claims for negligence, professional neglig...
2020.11.02 Motion for Leave to File Amended Complaint 281
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.11.02
Excerpt: ...ays of this Ruling. Shalizi to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect rather than in person in view of the COVID-19 Pandemic. BACKGROUND On September 3, 2019, Plaintiff Shahla Shalizi as Trustee of the 5400 Ostrom Land Trust (“Shalizi” or “Plaintiff”) filed a Complaint against Defendants Ostrom Development, LLC (“Ostrom”), Yacov “Kobi” Serazi, Luna Custom ...
2020.10.27 Demurrer, Motion to Strike 962
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.10.27
Excerpt: ...hildren's Court review of that petition. The Court schedules a Further Status Conference re: continuance of stay and/or dismissal for April 27, 2021 at 8:30 a.m. in this Department. The Demurrer and Motion to Strike are also CONTINUED to this date. Defendant to give notice. If counsel do not submit on the tentative, they are strongly encouraged to appear by court call rather than in person. BACKGROUND On May 17, 2017, Plaintiff Dan Ma executed a ...
2020.10.26 Demurrer, Motion to Strike 773
Location: Los Angeles
Judge: Cowan, David J
Hearing Date: 2020.10.26
Excerpt: ...ounsel do not submit on the tentative, they are strongly encouraged to appear by LA Court Connect in view of the COVID-19 pandemic. BACKGROUND On December 5, 2019, Plaintiff Gianna Breliant filed a Complaint against Defendant Thomas Dale and Associates Ltd. (“Defendant”) and unnamed Does, stating claims for fraud and negligence arising out of Plaintiff's retention of Defendant's investigative services following her daughter's death. On March ...

306 Results

Per page

Pages