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

1193 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Long, Thomas D x
2022.05.10 Motion for Attorney Fees 334
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.10
Excerpt: ...Not set I. Background The complaint filed on November 26, 2019, alleges that Plaintiff entered into oral construction agreement with Defendants to convert Plaintiff's garage into an apartment. Defendants allegedly failed to obtain the required permits to complete construction and failed to complete the work in a timely manner. Plaintiff alleges causes of action for fraud in the inducement, negligence, money had and received, constructive trust, a...
2022.05.10 Demurrer to FAC 127
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.10
Excerpt: ...TE: Not set I. BACKGROUND The First Amended Complaint, (“FAC”) filed on March 10, 2022, alleges that Defendants wrongfully foreclosed on Plaintiff's real property on June 16, 2020. Plaintiff alleges that although he submitted an application for foreclosure prevention based on financial hardship, Defendants wrongfully denied the application. The FAC alleges one cause of action for negligent misrepresentation. On January 5, 2022, Defendant, ZBS...
2022.05.03 Motion to Compel Production of Police Records 886
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.03
Excerpt: ...ay 3, 2022 TIME: 8:30 A.M. COMPLAINT FILED: November 23, 2020 TRIAL DATE: May 1, 2023 I. BACKGROUND The complaint alleges that when Plaintiff was 13 years old, Defendant, Michael Edmond (“Edmond”) then employed by Defendant Los Angeles Unified School District (“LAUSD”) as a teacher and coach, committed multiple acts of sexual assault, abuse, and harassment against Plaintiff. Plaintiff alleges claims for sexual assault; intentional inflict...
2022.05.03 Motion for Protective Order 038
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.03
Excerpt: ...ATE: January 18, 2022 I. COMPLAINT The First Amended Complaint filed on May 4, 2016, alleges that Defendants failed to properly diagnose and treat the condition of Plaintiff, Aida Iniguez, resulting in the amputation of both of her legs. Plaintiff alleges claims for negligence and loss of consortium on behalf of her husband, Francisco Iniguez, who has since died. II. PLAINTIFF'S MOTION FOR A PROTECTIVE ORDER THAT PLAINTIFF'S COUNSEL'S DEPOSITION ...
2022.04.29 Motion for Judgment or Alternatively to Dismiss Consolidated Action 801
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.29
Excerpt: ... April 29, 2022 TIME: 1:30 p.m. COMPLAINT FILED: January 20, 2018 TRIAL DATE: February 14, 2022 I. BACKGROUND THE LEAD MATTER: AZIZI V. RAFALIAN, et al. This action arises from alleged misconduct Defendant, Benham Rafalian (“Rafalian”) in the control and management of real property located at 500 Carson Town Center in Carson. Plaintiff, as trustee for the Shamsam Irrevocable Trust, claims to have an interest in the real property. Plaintiff al...
2022.04.28 Demurrer to FAC 919
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.28
Excerpt: ...C”) filed on January 3, 2022, alleges that commencing on March 6, 2018, Plaintiff sought medical care from Defendants. Plaintiff alleges Defendants were negligent in assessing and treating his condition, resulting in paralysis. Plaintiff alleges one cause of action for medical negligence. II. DEMURRER TO THE COMPLAINT A. Demurrer filed on March 7, 2022 Demurring parties, Charles Pham, M.D.; Shira Schlesinger, M.D.; and Michael Bolaris, M.D. (�...
2022.04.26 Motion for Leave to File SAC 416
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.26
Excerpt: ...plaint (“FAC”), filed on February 1, 2022, alleges that Plaintiff, Jill Hill, is the daughter of decedent, Janice E. Hill, who allegedly died because of Defendants' negligence in providing care and treatment and in performing a surgical procedure. Plaintiff alleges claims for medical malpractice and loss of consortium. On January 5, 2022, the court granted Defendants' Motion for Judgment on the Pleading, finding the FAC defective as alleged. ...
2022.04.21 Motion to Amend Judgment to Include Shareholder as Judgment Debtor 186
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.21
Excerpt: ...one set I. Alleged and Procedural Facts The complaint, filed on July 20, 2020, alleges that on January 29, 2020, Plaintiff mistakenly and inadvertently wired $52,805.48 to Defendant, HS SPORTS, INC., A California Corporation. Plaintiff alleges that Defendant does not have the right to the money but has failed and refused to return the funds. Plaintiff alleges a claim for money had and received. Plaintiff served Defendant with the summons and comp...
2022.04.21 Motion for Summary Judgment 170
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.21
Excerpt: ... action filed on June 25, 2019, alleges that Plaintiff sought medical care at St. Francis Medical Center on September 20, 2018, for a severe injury to her right leg after falling from a skateboard. Plaintiff alleges that Defendants failed to diagnose her condition and failed to timely act to salvage her leg, which was ultimately amputated. Plaintiff alleges one cause of action for medical malpractice. II. MOTION FOR SUMMARY JUDGMENT, OR ALTERNATI...
2022.04.20 Motion for Protective Order 477
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.20
Excerpt: ...The operative Fourth Amended Complaint filed on December 14, 2020, arises from the alleged wrongful death of Plaintiffs' decedent, George Kelly (“Kelly”). Plaintiffs allege that Defendants subjected Kelly to an undisclosed experimental bone marrow transplant protocol developed by Bellicum Pharmaceutical, Inc., which allegedly resulted in Kelly's death. Plaintiffs allege claims for wrongful death, negligence, fraud, battery, and products liabi...
2022.04.19 Demurrer 282
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...TE: Not Set I. BACKGROUND This case is a representative action for penalties under the Private Attorney General Act (“PAGA”) for violations of the Labor Code. Plaintiffs are alleged to be present and former employees of Defendant. The period of alleged violations occurred from March 2020 through September 2020. On February 28, 2022, Defendant filed a Cross-Complaint against Plaintiff, Ethan Troupe, for breach of contract and conspiracy to com...
2022.04.19 Demurrer, Motion to Strike 082
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...8:30 a.m. COMPLAINT FILED: 3/12/19 TRIAL DATE: NOT SET I. BACKGROUND The Third Amended Complaint (“TAC”) filed on September 24, 2021, alleges that Defendant, Detrop Properties, LLC dba Suns Market Gas & Diesel (“Detrop”) employed Plaintiff as a cashier on 9/27/18. Plaintiff alleges he underwent training for which he was not paid, was required to falsify timecards to avoid showing overtime, and was required to work through his meal periods...
2022.04.19 Motion for Leave to Compel Arbitration 006
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...ege they entered into a written California Residential Purchase Agreement with Defendants, Redwood, Holdings, LLC, (“Redwood”) through its managing member Gregory L. Geiser (“Geiser”) for the purchase of residential real property. Plaintiffs allege that Redwood breached the agreement by failing to make disclosures required by law and failing to disclose known material defects on the real property. Plaintiffs also allege claims against oth...
2022.04.19 Request for Court Judgment by Default to Quiet Title 191
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.19
Excerpt: ...ILED: July 22, 2021 TRIAL DATE: None set I. BACKGROUND The complaint alleges that both parties resided at 2029 N. Parmalee Avenue in Compton. Plaintiff alleges that she purchased the real property on July 13, 2012. Plaintiff desired to lower her monthly mortgage and to take equity out of her home to remodel. Defendant, a mortgage loan officer, allegedly took Plaintiff to Ladera Mortgage, and added her name to the title and the loan, unbeknownst t...
2022.04.12 Motion for Summary Judgment, Adjudication 420
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.04.12
Excerpt: ...OUND The complaint alleges that on February 3, 2017, Plaintiff, Jonathan Rojas, sustained injury while working at the premises of Defendant, Orion Plastics Corporation (“Orion”). Plaintiff alleges that a plastic-bag-making machine (a “winder,” which spools newly-made, plastic sheets onto cardboard tubes) that Plaintiff was working on became jammed. Plaintiff asserts that his supervisor instructed him to remove the jam by reaching into the...
2022.03.30 Demurrer 707
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.30
Excerpt: ...s unlawful detainer action involves residential real property located at 1241 West 168 th St #4 in Gardena. Plaintiff alleges that Defendant signed a written agreement to rent the premises pursuant to a month-to-month tenancy. The action is solely for non-payment of rent. Plaintiff served a three-day notice to quit by posting the notice on the premises on October 26, 2021. Plaintiff alleges that Plaintiff previously served Defendant with a notice...
2022.03.29 Motion to Vacate Default 214
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...LED: August 12, 2021 TRIAL DATE: Not set I. BACKGROUND The complaint alleges that on June 7, 2002, Plaintiff became the owner of the real property at issue when her father, Leo King, quit claimed his 50% interest in the property to Plaintiff. Plaintiff discovered that on July 21, 2021 that Defendant, Ramona King, aka Romona King (“King”), had forged or caused a forged document to be filed purporting to quitclaim Plaintiff's 50% interest to De...
2022.03.29 Motion to Stay 332
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...A.M. COMPLAINT FILED: December 8, 2021 TRIAL DATE: None set I. BACKGROUND The complaint seeks enforcement of civil penalties against Defendants pursuant to the Private Attorneys General Act (“PAGA”) for alleged violations of the Labor Code in failing to pay overtime, provide for meal and rest periods, to timely pay wages during employment and upon termination, and other violations. Plaintiffs allege they are aggrieved employees of Defendants....
2022.03.29 Motion to Set Aside Default 304
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ... 2020 TRIAL DATE: Not set I. BACKGROUND Plaintiff, Alpha Real Estate Investment (“Alpha”), filed this action on November 19, 2020, against Defendants, Life is Amazing, LLC (“LIA”) and Ashwood TD Services (“Ashwood”). Plaintiff alleges that it bought real property on February 16, 2018, pursuant to a grant deed. On October 19, 2019, Plaintiff signed a promissory note for a construction loan that was secured by a Deed of Trust in favor o...
2022.03.29 Motion for Summary Judgment, Adjudication 793
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...TRIAL DATE: 7/25/22 I. BACKGROUND The First Amended Complaint (“FAC”) filed on August 7, 2019, alleges that from 1988 through 2017, during the course of Plaintiff's employment with Elite Optical Company as a lab technician, Plaintiff was exposed to toxic chemicals made and/or supplied by Defendants. Plaintiff alleges she sustained serious injuries to her internal organs and other related and consequential injuries including the amputation of ...
2022.03.29 Motion for Judgment on the Pleadings 297
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...I. BACKGROUND This action arises from an alleged wrongful foreclosure of residential real property located at 15228 S. Butler Avenue in Compton allegedly owned by Plaintiff. Plaintiff alleges that Defendants engaged in unlawful and fraudulent conduct to commence foreclosure proceedings against Plaintiff. Defendants allegedly sold the property and subsequently served Plaintiff with a complaint for unlawful detainer for her eviction after foreclosu...
2022.03.29 Demurrer, Motion to Strike 175
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.29
Excerpt: ...TE: Not set I. BACKGROUND The complaint alleges that Defendant, Miguel Sosa (“Sosa”), currently owns real property located at 13406 Crocker Street in Los Angeles as of 2/11/21. Defendant, Remora Rahardjo Woo (“Woo”), was a real estate broker and property manager for the property. Defendant, Carolina Isnandy (“Isnandy”) was the former owner of the property throughout Plaintiff's tenancy until the property was sold sometime in February ...
2022.03.24 Motion for Judgment Notwithstanding the Verdict 315
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...mended Complaint (“FAC”) filed on April 26, 2017, alleges that Defendants, Yosef Shemtov and Nazila Shemtov (“Defendants”) owned premises on Wooster Street in Los Angeles. Defendants allegedly rented the premises to Tim Rheault and Terry Gore (“Tenants”) who were employed by Defendant, Sitter4Paws WLA, Inc. (“Sitter4Paws”) “to manage” the dogs. The FAC alleges that on January 30, 2016, Plaintiff was walking on public property ...
2022.03.24 Demurrer to SAC 248
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...by Plaintiff on October 6, 2020, alleged five causes of action for (1) quiet title based on adverse possession, (2) elder abuse, (3) injunction (4) declaratory relief, and (5) cancellation of written instrument. Plaintiff alleged that he owned real property located at 810 W. 134th Street in Compton, where Plaintiff lived with his father for over 10 years. Plaintiff alleged that Defendant, Oren C. Quallys, his cousin, caused a fraudulent deed to b...
2022.03.24 Motion to Compel Responses, for Sanctions 192
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...OR ADMISSION; REQUEST FOR IMPOSITION OF SANCTIONS Dept. A DATE: March 24, 2022 TIME: 8:30 A.M. COMPLAINT FILED: July 21, 2021 TRIAL DATE: December 27, 2022 I. BACKGROUND The Complaint alleges that Plaintiff purchased a vehicle from Defendant that had ongoing problems with engine and steering noise. Defendant was unable to fix, remedy, and/or repair the vehicle. Plaintiff alleges four causes of action for Defendant's breach of the implied and expr...
2022.03.24 Motion to Consolidate Cases 221
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.24
Excerpt: ...��SAC”) filed on January 14, 2022, alleges that the parties are brothers. This action concerns ownership of real property located at 8404 Harrison Street, in Paramount. The parties' mother resides on the property. The parties agreed in June of 1999 that since Defendant was financially unable to make payments on the mortgage, Plaintiff would help in making the house payment. Defendant promised that ownership of the property would be fully held b...
2022.03.03 Motion to Quash Service of Summons, to Strike Doe Amendment 393
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.03
Excerpt: ...m. COMPLAINT FILED: May 20, 2019 TRIAL DATE: August 15, 2022 I. BACKGROUND The complaint alleges that Defendant owns real property at 15969 Hunsaker Avenue in Paramount. Plaintiffs entered into a lease agreement with Defendant and occupied the real property in September of 2005. Defendant allegedly failed to make necessary repairs causing uninhabitable conditions on the property. Plaintiffs contend that Defendant would surveil Plaintiffs and hara...
2022.03.03 Motion for Summary Judgment, Adjudication 089
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.03
Excerpt: ...ND The complaint alleges that Plaintiff issued a loan to Defendant at Defendant's request. Plaintiff has performed all conditions precedent prior to bringing the action. Defendant failed to pay the balance due, totaling $37,476.65. Plaintiff alleges one cause of action for open book account and account stated. Defendant filed an answer on May 5, 2021. II. PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, FOR SUMMARY ADJUDICATION FIL...
2022.03.03 Demurrer, Motion to Strike 221
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.03
Excerpt: ...d Complaint (“SAC”) filed on January 14, 2022, alleges that the parties are brothers. This action concerns ownership of real property located at 8404 Harrison Street, in Paramount. The parties' mother resides on the property. The parties agreed in June of 1999 that since Defendant was financially unable to make payments on the mortgage, Plaintiff would help in making the house payment. Defendant promised that ownership of the property would b...
2022.03.01 Motion for Summary Adjudication 003
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.01
Excerpt: ...LAINT FILED: January 2, 2019 TRIAL DATE: November 14, 2022 I. BACKGROUND The complaint alleges that Plaintiff owns real properly located at 2426 East 114 th Street and 2428 East 114 th Street in Los Angeles. Plaintiff alleges that Defendants converted Plaintiff's ownership interest in the property. Plaintiff alleges claims for (1) quiet title, (2) conversion, (3) conspiracy to commit conversion, (4) intentional interference with prospective econo...
2022.03.01 Motion for Attorney Fees 389
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.03.01
Excerpt: ...or unlawful detainer filed on September 16, 2021, alleges that on October 11, 2019, Defendant entered into a one-year tenancy, later changed to month-to-month, pursuant to a written residential agreement. On Plaintiff served Defendant with a seven-day Notice to Quit for causing a nuisance, assaulting Plaintiff, and for engaging in harassing conduct all in breach of the agreement. The court held a court trial which concluded on December 17, 2021, ...
2022.02.24 Motion for Summary Adjudication 003
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.24
Excerpt: ... TRIAL DATE: April 18, 2022 I. BACKGROUND The complaint alleges that Plaintiff owns real properly located at 2426 East 114 th Street and 2428 East 114 th Street in Los Angeles. Plaintiff alleges that Defendants converted Plaintiff's ownership interest in the property. Plaintiff alleges claims for (1) quiet title, (2) conversion, (3) conspiracy to commit conversion, (4) intentional interference with prospective economic advantage, (5) declaratory ...
2022.02.18 Motion to Compel Deposition, for Monetary Sanctions 006
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.18
Excerpt: ...: 8:30 A.M. COMPLAINT FILED: January 7, 2021 TRIAL SETTING: February 18, 2022 I. BACKGROUND The First Amended Complaint, filed on 8/19/21, alleges that Defendant, Teresa Jennings (“Teresa”), arranged a meeting between Plaintiff, Margaret Jennings, and Defendant, Lisa Fay Collins, an attorney, to help Plaintiff with her estate. Although Plaintiff intended to distribute her assets after her death, Defendant Collins created a deed transferring P...
2022.02.17 Motion to Compel Responses, for Sanctions 082
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.17
Excerpt: ...L PLAINTIFF'S RESPONSES TO SPECIAL INTERROGATORIES, AND REQUEST FOR PRODUCTION OF DOCUMENTS IN PART; REQUEST FOR SANCTIONS Dept. A DATE: February 17, 2022 TIME: 8:30 A.M. COMPLAINT FILED: March 12, 2019 TRIAL DATE: Not Set I. BACKGROUND The Third Amended Complaint (“TAC”) filed on September 24, 2021, alleges that Defendant, Detrop Properties, LLC dba Suns Market Gas & Diesel (“Detrop”) employed Plaintiff as a cashier on September 27, 2018...
2022.02.17 Motion for Judgment on the Pleadings 029
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.17
Excerpt: ...3, 2022 I. BACKGROUND This is an action to partition residential real property. Plaintiff, Ralph Sepulveda (“Ralph”), owns a 50% interest, while Plaintiff, Joel Sepulveda, and Defendant, Socorro Villarreal (“Socorro”), each own a 25% interest. Plaintiffs allege that the real property includes a house and lot. Defendant refuses to sell the property. On April 19, 2019, Defendant and Epifanio Sepulveda (“Epifanio”) filed a Cross-Complain...
2022.02.15 Motion to Quash Subpoena, for Monetary Sanctions 654
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.15
Excerpt: ...ATE: February 15, 2022 TIME: 8:30 A.M. COMPLAINT FILED: December 7, 2020 TRIAL DATE: November 8, 2022 I. BACKGROUND The First Amended Complaint (“FAC”) filed on April 7, 2021, alleges that on December 8, 2018, Plaintiff attended a ticketed event held at a facility owned, controlled, operated and/or leased by Defendant. An usher directed Plaintiff to a staircase to descend to his seat. As Plaintiff neared the bottom of the stairs, Plaintiff al...
2022.02.15 Motion for Determination of Good Faith Settlement, for Summary Adjudication 038
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.15
Excerpt: ...ement between said parties is made in good faith. Code Civ. Proc., § 877.6. All claims against Dr. Marrocco made by any joint tortfeasor or co-obligor for equitable comparative contribution, or partial or comparative indemnity, based on comparative negligence or comparative fault is barred. Dated: February 15, 2022 ___ Hon. Thomas D. Long Judge of the Superior Court I. BACKGROUND The First Amended Complaint filed on May 4, 2016, alleges that Def...
2022.02.14 Motion for Judgment on the Pleadings 305
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.14
Excerpt: ...(“FAC”) filed on December 26, 2019, alleges claims for “Motor Vehicle” and “Negligence.” Plaintiff alleges that Defendant never returned her vehicle after making repairs and subsequently sold Plaintiff's vehicle without her knowledge. On July 1, 2021, the court granted Defendant's Motion to Set Aside Default taken against Defendant on January 25, 2021. Defendant filed its answer on July 1, 2021. II. MOTION FOR JUDGMENT ON THE PLEADING...
2022.02.14 Motion for Evidentiary and Monetary Sanctions 875
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.14
Excerpt: ...t. A DATE: February 14, 2022 TIME: 8:30 A.M. COMPLAINT FILED: July 9, 2020 NON-JURY TRIAL DATE: February 28, 2022 I. BACKGROUND The complaint alleges that Defendants employed Plaintiff in May 2017. Defendants arranged work for Plaintiff as a packer at 2839 East El Presidio Street in Carson. On July 14, 2017, while Plaintiff was working at the property, he tripped because of an unsafely parked pallet jack. Defendants did not carry workers' compens...
2022.02.10 Request for Court Judgment 011
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.10
Excerpt: ...ecording a deed transferring ownership of a single-family residence to Defendant. Plaintiff alleges claims for breach of contract, common counts, and fraud. On October 19, 2021, Plaintiff filed a proof of service indicating that Defendant was personally served with the summons and complaint on January 19, 2021, at 2003 North Paulson Avenue in Compton. Defendant did not file an answer. Accordingly, the clerk entered Defendant's default on October ...
2022.02.10 Motion to Vacate Default, Judgment 257
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.10
Excerpt: ...ner action, filed on October 1, 2021, asserts that Defendant agreed to rent the premises from Plaintiff pursuant to a written agreement signed on January 1, 2009. Plaintiff allegedly terminated the tenancy for an at-fault, just cause reason. Plaintiff served a 30-Day Notice to Quit to change the terms of the rental agreement by increasing rent. Plaintiff also served a 60-day notice to quit as Plaintiff intended to terminate the premises. The noti...
2022.02.10 Demurrer 323
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.10
Excerpt: ...vaded Plaintiff's privacy by recording Defendants' service of legal papers to Plaintiff's front door. Plaintiff also alleges that Defendants appeared at his home wearing tactical uniforms when serving Plaintiff, causing him to approach with his firearm. Plaintiff alleges that Defendants filed a false police report exaggerating the incident and Plaintiff's use of his firearm. Plaintiff alleges claims for violation of privacy, criminal intimidation...
2022.02.09 Motion for Summary Judgment 463
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.09
Excerpt: ...use reason, as Plaintiff owned the premises and planned to sell the property. II. DEFENDANT'S MOTION FOR SUMMARY JUDGMENT FILED DECEMBER 15, 2021 Defendant argues that summary judgment is warranted based on the affirmative defense that the action is precluded by the County of Los Angeles COVID-19 Tenant Protections Resolution. Defendant contends that the Resolution expressly prohibits no-fault evictions. The court's docket does not reflect that P...
2022.02.08 Motion for Summary Judgment 184
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.08
Excerpt: ...older and/or principal of Saharan. Plaintiff sold product to Saharan between April of 2019 and April of 2021, pursuant to 238 separate invoices, totaling $815,724.00 which Saharan still owes to Plaintiff. Plaintiff alleges claims against both defendants for (1) breach of written contract, (2) common count for goods sold and delivered, and (3) common count for account stated. On August 23, 2021, Defendant Saharan filed a Cross-Complaint against Pl...
2022.02.03 Motion for Summary Adjudication, for Summary Judgment 310
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.03
Excerpt: ... rent. II. PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION FILED ON JANUARY 28, 2022 Plaintiff landlord argues that Defendants RHDM, Oil, Inc, (“RHDM”) and Mohammed Ehtesham Ansari (“Ansari”) have not paid rent since August 2021. Ansari was allegedly in negotiations with a third party, his business partner, Hosam Saad Abdel Monem (“Monem”) to sell Defendants' business, which MOHUMMED S. ISLAM, Plai...
2022.02.03 Motion for Reconsideration 118
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.03
Excerpt: ...lleges that Defendant, Marco Godinez (“Godinez”), intervened in an altercation between Plaintiff and another student. Plaintiff alleges that in “taking down” Plaintiff, Godinez caused two fractures to Plaintiff's left leg. The SAC alleges one cause of action for negligence. On December 9, 2022, the court GRANTED Plaintiff's Motion to Strike Defendants' Answer to the SAC in large part, specifically the affirmative defenses for comparative ...
2022.02.03 Motion for Evidentiary and Monetary Sanctions, OSC Re Contempt 875
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.03
Excerpt: ...OVERY RESPONSES [TENTATIVE] ORDER DENYING PLAINTIFF'S MOTION FOR AN ORDER TO SHOW CAUSE WHY CONTEMPT SANCTIONS SHOULD NOT ISSUE FOR DEFENDANTS' FAILURE TO COMPLY WITH COURT ORDER FOR DISCOVERY RESPONSES AND REQUEST FOR MONETARY SANCTIONS Dept. A DATE: February 3, 2022 TIME: 8:30 A.M. COMPLAINT FILED: July 9, 2020 NON-JURY TRIAL DATE: February 28, 2022 I. BACKGROUND The complaint alleges that Defendants employed Plaintiff in May 2017. Defendants a...
2022.02.03 Demurrer, Motion to Strike 082 (2)
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.03
Excerpt: ...2 TIME: 8:30 a.m. COMPLAINT FILED: 3/12/19 TRIAL DATE: NOT SET I. BACKGROUND The Third Amended Complaint (“TAC”) filed on September 24, 2021, alleges that Defendant, Detrop Properties, LLC dba Suns Market Gas & Diesel (“Detrop”) employed Plaintiff as a cashier on 9/27/18. Plaintiff alleges he underwent training for which he was not paid, was required to falsify timecards to avoid showing overtime, and was required to work through his meal...
2022.02.01 Motion to Compel Further Responses and Inspection 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.01
Excerpt: ...tly refused to order their K9 to cease its attacks on Plaintiff. The complaint alleges claims for (1) Violation of Civ. Code, § 52.1; (2) Civil Rights Violation Under 42 U.S.C. § 1983; (3) Negligence; (4) Assault; (5) Battery; (6) False Arrest and Imprisonment; (7) Malicious Prosecution; and (8) Intentional Infliction of Emotional Distress. // II. MOTION TO COMPEL FURTHER RESPONSE AND INSPECTION A. Plaintiff's Motion filed on January 5, 2022 Pl...
2022.02.01 Motion for Summary Judgment 435
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.02.01
Excerpt: ... filed on December 17, 2021 Defendant argues that he is entitled to judgment in his favor because the basis for eviction violates the County of Los Angeles COVID-19 Tenant Protections Resolution (“Resolution”) which prohibits no- fault termination of a tenancy. B. Opposition filed January 3, 2022 Plaintiff argues that State law permits eviction on the alleged bases, and there is a triable issue of fact as to whether Defendant has violated the...

1193 Results

Per page

Pages