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

1176 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Long, Thomas D x
2022.09.13 Petitions to Vacate Arbitration Award, to Confirm Arbitration Award 800
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.13
Excerpt: ...G Direct Real Estate 10, LP (“I&G”) for appointment of an appraiser. On July 5, 2018, I&G filed a cross-complaint for declaratory relief and an injunction prohibiting further efforts to continue the appraisal process. On November 21, 2018, the Court granted Douglas Emmett's motion to appoint an appraiser. Following an appeal, the parties stipulated to the appointment of an appraiser and agreed that the appraisal process should be stayed pendi...
2022.09.13 Motion to Vacate Arbitration and Election to Withdraw from Arbitration 281
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.13
Excerpt: ...t Nguyen (collectively, “Petitioners”) filed a petition to compel arbitration against Teri VanLandingham, and to stay her unpaid wages and retaliation claims with the Labor Commissioner, State of California, Department of Industrial Relations, Division of Labor Standards Enforcement (“DLSE”). On October 6, 2020, the Court granted the petition and ordered the DLSE proceeding stayed as to Seviinth Wave and Nguyen. The DLSE proceeding agains...
2022.09.07 Petition to Compel Arbitration and Stay Action 882
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.07
Excerpt: ...ified Labor Staffing Solutions Inc., alleging claims related to the termination of his employment, arising under the Fair Housing and Employment Act (“FEHA”) and public policy. On July 5, 2022, Defendant filed a petition to compel arbitration and stay the action, and on August 12, 2022, it filed a memorandum of points and authorities and supporting evidence. When seeking to compel arbitration of a plaintiff's claims, the defendant must allege...
2022.09.07 Demurrer to FACC, Motion to Strike 678
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.07
Excerpt: ...ration filed a first amended complaint (“FAC”) against Defendants Chris Doman Enterprises Inc. dba Doman Pools, alleging (1) breach of contract; (2) express indemnity; (3) implied indemnity; (4) equitable indemnity; (5) comparative negligence; (6) implied warranties; (7) express warranties; and (8) negligence. On April 7, 2022, Defendant and Cross-Complainant Chris Doman Enterprises Inc. dba Doman Pools filed a first amended cross-complaint (...
2022.09.02 Motion for Attorney Fees 493
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.02
Excerpt: ...or Company's section 998 offer in this Song-Beverly case. Under the settlement, Defendant agreed to pay Plaintiff's reasonable attorney fees and costs. On July 12, 2022, Plaintiff filed a motion for attorney fees, costs, and expenses. Defendant did not file an opposition. Plaintiff's request for judicial notice is denied, as attorney fees orders in other cases are not relevant. As the prevailing party, Plaintiff is entitled to an award of reasona...
2022.09.01 Motion to Dismiss for Lack of Jurisdiction 432
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.01
Excerpt: ...) breach of oral contract, (2) fraud, (3) conversion, (4) receipt of stolen property, and (5) unfair business practices. On June 20, 2022, Defendant filed a motion to dismiss for lack jurisdiction. At the original July 27, 2022 hearing, the Court continued the hearing and ordered supplemental briefing. Plaintiff's objections to the Third Declaration of Oscar Hackett are overruled. LEGAL STANDARD “A court of this state may exercise jurisdiction ...
2022.09.01 Motion for Summary Judgment 642
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.01
Excerpt: ...isparate treatment) in violation of the Fair Employment and Housing Act (“FEHA”); (2) discrimination (disparate impact) in violation of FEHA; (3) harassment (sexual favoritism) in violation of FEHA; (4) retaliation in violation of FEHA; (5) failure to prevent harassment, discrimination, or retaliation; and (6) retaliation in violation of the Labor Code. Plaintiff later dismissed the second cause of action. On June 17, 2022, Defendant filed a ...
2022.09.01 Demurrer 682
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.09.01
Excerpt: ...ackman, Shapiro, Marshall & Harlan (erroneously sued as Lewitt Hackman); Fred Berger; Sarai Estupinian; Sarai Nursing Hospice Staffing, Inc.; and Avieli Itah. “The parties and relevant individuals share a last name. For clarity, convenience, and in order to avoid confusion, we refer to them by their first names and intend no disrespect.” (Cruz v. Superior Court (2004) 120 Cal.App.4th 175, 188, fn. 13.) The FAC alleges (1) breach of contract, ...
2022.08.31 Demurrer to FAC 563
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.31
Excerpt: ...t. 48 8:30 a.m. Au gust 31, 2022 On March 9, 2022, Silver Star Construction Engineering Inc. (“Silver Star”) filed this action against Amanda Ruch, Nicolas Ruch, and U.S. Bank National Association. On March 21, 2022, Amanda Ruch and Nicolas Ruch (collectively, “Cross-Complainants”) filed a cross- complaint, and on April 25, 2022, they filed a first amended cross-complaint (“FACC”) against Silver Star, John A. Tatoulian, and Steven Bra...
2022.08.25 Pitchess Motion 539
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.25
Excerpt: ... retaliation, and failure to take all reasonable steps to prevent discrimination/retaliation. On July 28, 2022, Plaintiff filed a Pitchess motion under Evidence Code section 1043 et seq. and Penal Code section 832.5. A party may discover a law enforcement officer's personnel file through a Pitchess motion. (See Pitchess v. Superior Court (1974) 11 Cal.3d 531.) The Pitchess motion has been partly codified in Evidence Code, section 1043, which make...
2022.08.25 Motion to Strike 977
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.25
Excerpt: ...y, “Plaintiffs”) filed this action against Defendants Diana Lands and Diana Lands Nathanson Design Inc. (collectively, “Defendants”). On July 25, 2022, Defendants filed a motion to strike. The Court may, upon a motion or at any time in its discretion: (1) strike out any irrelevant, false, or improper matter inserted in any pleading; or (2) strike out all or any part of any pleading not drawn or filed in conformity with the laws of Califor...
2022.08.25 Motion to Authorize Receiver to Retain Probate Counsel 623
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.25
Excerpt: ...12, 2019, the Court entered judgment in favor of Plaintiff Leonard Schrage and against Defendants Michael Schrage and Joseph Schrage. On September 2, 2021, the Court of Appeal reversed Leonard Schrage's monetary judgment against Michael Schrage. Remittitur issued on January 11, 2022. On August 1, 2022, the Receiver filed a motion for an order authorizing him to retain Mitchell Silberberg & Knupp (“MSK”) as probate counsel nunc pro tunc. Micha...
2022.08.23 Motion to Compel Further Responses, to Compel Compliance with Records Subpoena 707
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.23
Excerpt: ...On August 13, 2021, Plaintiff T.H. filed a first amended complaint (“FAC”) against Defendant County of Los Angeles arising from childhood sexual abuse. On June 29, 2022, the parties participated in an informal discovery conference. On July 13, 2022, Defendant filed a motion to compel further responses to special interrogatories. On July 14, 2022, Defendant filed a motion to compel third party Orange County Mental Health to comply with a recor...
2022.08.23 Application to Seal Certificates of Merit, Permit Service, Proceed Under Fictitious Name 150
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.23
Excerpt: ...st Doe 1, arising from childhood sexual assault. On August 17, 2022, Plaintiff filed an ex parte application to approve and seal the certificates of merit, permit service on Doe 1, and permit Plaintiff to proceed under a fictitious name. A. Seal Certificates of Merit A plaintiff who is 40 years of age or older in an action arising from childhood sexual assault must file certificates of merit executed by the attorney for the plaintiff and by a lic...
2022.08.18 OSC Re Why Court Should Allow All Items on Memorandum of Costs 142
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.18
Excerpt: ...inst Plaintiff Marcello Palmieri. On March 23, 2022, the Court entered judgment in favor of Defendant, awarding him his costs “at a later date, pursuant to the filing of a memorandum of costs.” On April 4, 2022, Defendant filed a verified memorandum of costs, seeking $117,754.84 in costs. Plaintiff was electronically served with the memorandum of costs on the same date. Plaintiff did not file a motion to tax costs within 15 days after service...
2022.08.18 Motion to Compel Further Responses 980
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.18
Excerpt: ...ral Motors LLC for breach of warranties arising from the purchase of an allegedly defective vehicle. On October 12, 2021, Plaintiff propounded Request for Production, Set One, on Defendant. (Bohloul Decl., Ex. C.) Plaintiff received Defendant's unverified responses on November 15, 2021. (Bohloul Decl., Ex. E.) After meeting and conferring via letter, on December 21, 2021, Defendant signed a Joint Statement of Discovery in Dispute that indicated t...
2022.08.18 Motion for Summary Judgment, Adjudication, Request for Entry of Default Judgment 661
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.18
Excerpt: ...m. Au gust 18, 2022 On October 20, 2021, Plaintiff EBF Holdings, LLC filed this action against Defendants YNE Fabric Wholesale Inc. (“YNE”) and Steve Byunghoon Rhee. On December 21, 2021, the Court entered default against YNE. On December 30, 2021, Plaintiff filed a request for entry of default judgment against YNE, which the Court denied without prejudice on January 19, 2022. On May 2, 2022, Plaintiff filed a motion for summary judgment, or ...
2022.08.17 Motions to Compel Arbitration and Stay Action 740
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.17
Excerpt: ... of Larry J. Schoncite Trust, filed this action against Defendants Scott D. Fisher; Scott D. Fisher, A Professional Law Corporation; Michael L. Magasinn; and Law Offices of Michael L. Magasinn, arising from alleged legal malpractice. On June 1, 2022, Scott D. Fisher and Scott D. Fisher, A Professional Law Corporation (collectively, “Fisher Defendants”) filed a motion to compel arbitration. On June 6, 2022, Michael L. Magasinn and Law Offices ...
2022.08.16 Motion for Summary Judgment, Adjudication 978
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.16
Excerpt: ...xia Lopez, Genesis Lopez, and Renando Mixon (collectively, “Plaintiffs”) filed a first amended complaint (“FAC”) against Defendants Leonidas Ramirez, Dolores Ramirez, Rafael Ramirez, Leo Baltazar Ramirez & Dolores Ramirez Living Trust, Leo Baltazar Ramirez as Trustee, and Dolores Ramirez as Trustee (collectively, “Defendants”). On June 2, 2022, Defendants filed a motion for summary judgment, or in the alternative, summary adjudication...
2022.08.16 Motion for Restitution on Reversal of Judgment on Appeal 623
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.16
Excerpt: ...Joseph Schrage. In June 2019, Plaintiff served an order on Wells Fargo and levied $18,252.36 from Michael Schrage's bank accounts. (M. Schrage Decl. ¶ 2(a) & Exs. H, I.) On January 15, 2020, Plaintiff's counsel filed a Notice of Judgment Lien with the California Secretary of State. (RJN, Ex. C.) On July 29, 2020, the Court issued an Order of Seizure of Personal Property in a Private Place, authorizing the seizure and surrender of Michael Schrage...
2022.08.16 Motion for Attorney Fees 825
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.16
Excerpt: ...A. and Khalid Shafiq (“Dr. Shafiq”) (collectively, “Shafiq”), alleging Khalid Shafiq, M.D., P.A. breached a Master Lease Agreement by not reimbursing TIAA for $52,420.26 in property taxes paid in Texas, both defendants were unjustly enriched based on that alleged failure to reimburse TIAA, and Dr. Shafiq breached a guaranty in connection with the Master Lease Agreement. TIAA also alleged an account stated against both defendants for $52,4...
2022.08.11 Demurrer to FAC, Motion to Strike 165
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.11
Excerpt: ...ed this action against Defendants Select Portfolio Servicing, Inc. and Wilmington Savings Fund Society, FSB, Not In Its Individual Capacity But Solely As Certificate Trustee Of Bosco Credit U Trust Series 2010-1 c/a Franklin Credit Management Corporation, alleging (1) violation of Civil Code section 2924, (2) wrongful foreclosure, (3) unfair business practices, and (4) cancellation of written instruments. On May 20, 2022, the Court sustained a de...
2022.08.10 Motion to Compel Deposition, for Monetary Sanctions 617
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.10
Excerpt: ...Murphy filed this action against Defendants Curtis Sand & Gravel and Ben Curtis, alleging wage and hour violations, failure to maintain and provide records, unfair competition, breach of contract, retaliation, wrongful termination, harassment, and gender discrimination. On May 3, 2021, Defendants filed a cross-complaint alleging breach of duty of loyalty and conversion. On June 2, 2022, the parties participated in an Informal Discovery Conference...
2022.08.10 Motion to Compel Arbitration and Stay Action 824
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.10
Excerpt: ... Motor Group of Valencia LLC dba Mercedes-Benz of Valencia (“Mercedes-Benz of Valencia”) (collectively, “Defendants”), arising from Plaintiff's lease of an allegedly defective vehicle. On March 28, 2022, Defendants filed a motion to compel arbitration and stay the action pending completion of arbitration. Defendants' request for judicial notice of the Complaint is granted. At the original hearing on June 8, 2022, Plaintiff's counsel state...
2022.08.09 Motion for Determination of Good Faith Settlement 264
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.09
Excerpt: ...l Engineering Company Inc. (“Vista”), Scott Saunders, Elite Waterproofing and Coating Inc. (“Elite Inc.”), Jorge Casillas, Andrez Frias, and Elio Gould. Casillas and Frias (“Settling Defendants”) have now settled with Plaintiffs for $30,000 and filed this application for determination of good faith settlement. Vista and Saunders have opposed the motion. Vista's and Saunders's Objection to the Declaration of Jorge Casillas is overruled...
2022.08.08 Motion to Compel Production of Business Records 750
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.08
Excerpt: ...��SAC”) against Defendants City of Alhambra, Scott Burnside, Michael Brown, and JCC Venture LLC. On April 25, 2022, Plaintiff served a Deposition Subpoena For Production of Business Records on Los Angeles County District Attorney's Office (“LACDAO”), seeking “Any and all documents related to the Los Angeles County's District Attorney's file regarding criminal case number GA106008-02 . . . .” (Conlogue Decl., Ex. 1.) On May 13, 2022, LAC...
2022.08.04 Motions to Quash Service of Order to Appear for Examination and Civil Subpoena 803
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.04
Excerpt: ..., Plaintiff Neman Brothers & Associates, Inc. renewed its judgment against Defendants Blue Point Textile, Inc. dba Magna Fabric; Farhad Kangavari aka Frahad Kangavari aka Farhad Kangavary, individually and dba CA Collection, and dba Magna Fabric; Veronica Gonzales aka Veronica G. Lozano; Farhad Kangavari and Veronica G. Lozano, The Trustees of the Veronica Living Family Trust Dated October 10, 2008; and White Coast, Inc. On April 28, 2022, Plaint...
2022.08.04 Motion for Terminating Sanctions and Monetary Sanctions 908
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.04
Excerpt: ...paunchit Wiwatniwong aka Posey Chan (“Chan”), Bunthiwa Sae Tang, and Joy King. Plaintiff later dismissed King. On June 21, 2022, Plaintiff filed a motion for terminating sanctions and monetary sanctions against Chan. Chan did not file an opposition. On July 27, 2022, Plaintiff filed a second amended complaint Plaintiff seeks a terminating sanction Chan's answer and entering default against her due to misuse of the discovery process. A court m...
2022.08.04 Motion for Summary Judgment, Adjudication 704
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.04
Excerpt: ...ion against Defendants United States Liability Insurance Company Inc. (“USLI”) and Schifrin Gagnon & Dickey Inc. On May 25, 2022, Schifrin Gagnon & Dickey Inc. (“Defendant”) filed a motion for summary judgment, or in the alternative, summary adjudication. EVIDENTIARY OBJECTIONS Defendant's Objection Nos. 1-3 are overruled. REQUEST FOR JUDICIAL NOTICE Defendant's request for judicial notice of the Complaint, Answer, and Quitclaim Deed is g...
2022.08.03 Demurrer to SAC 295
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.03
Excerpt: ...ed complaint (“SAC”) against Defendants Eun Hee Song, Restoration Unlimited Group, Inc., JNH Roofing, Inc. (“JNH”), Sean Soon Wook Lee, and Jay Hahm, alleging (1) breach of contract, (2) express indemnify, (3) fraud: intentional misrepresentation, (4) negligent misrepresentation, (5) negligence, (6) intentional misrepresentation, (7) bad faith breach of contract, (8) negligence, and (9) contribution. On July 6, 2022, Sean Soon Wook Lee (�...
2022.08.03 Demurrer to FAC 234
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.03
Excerpt: ...s HCC Service Company Inc., Tokio Marine American Insurance Company, Tokio Marine Management Inc., and Cindy Chow-Snavely, alleging (1) disability discrimination; (2) violation of California Family Rights Act; (3) failure to reasonably accommodate disability; (4) failure to engage in a timely, good faith, interactive process; (5) retaliation; (6) failure to prevent discrimination and retaliation; (7) wrongful termination in violation of public po...
2022.08.02 Motion for Summary Judgment, Adjudication 704
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.02
Excerpt: ...on against Defendants United States Liability Insurance Company Inc. and Schifrin, Gagnon & Dickey Inc. On May 24, 2022, United States Liability Insurance Company Inc. (“Defendant”) filed a motion for summary judgment, or in the alternative, summary adjudication. EVIDENTIARY OBJECTIONS Defendant's Objection Nos. 1-5 are overruled. REQUEST FOR JUDICIAL NOTICE Defendant's request for judicial notice of the Complaint, Answer, and Quitclaim Deed ...
2022.08.02 Motion for Attorney Fees 129
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.08.02
Excerpt: ...ts LLC, Sherebourne Properties Inc., Ebson International Inc., Metropolis Beauty LLC, and others, alleging (1) breach of contract, (2) contribution, (3) money lent, and (4) unjust enrichment. On December 9, 2021, the Court sustained a demurrer as to Jason Dodo, Nicolas Bobroff, Sherebourne Properties Inc., Ebson International Inc., and Metropolis Beauty LLC without leave to amend. The Court sustained the demurrer as to Daniel Bobroff and Pro Conc...
2022.07.29 Motion to Dismiss 735
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.29
Excerpt: ...e Labor Commissioner in favor of Respondent Cynthis Saucedo. On May 2, 2022, Respondent filed a motion to dismiss due to Appellant's failure to post a timely undertaking. Appellant did not file an opposition. At the original hearing on May 27, 2022, the Court continued the hearing so Appellant could file an opposition by July 8, 2022, and Respondent could file a reply by July 22, 2022. Appellant filed a late opposition on July 15, 2022. A party m...
2022.07.29 Demurrer, Motion to Strike 605
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.29
Excerpt: ...inst Defendant General Motors LLC arising from Plaintiffs' lease of an allegedly defective vehicle. On June 8, 2022, Defendant filed a demurrer and motion to strike. DEMURRER Defendant demurs to the sixth cause of action for fraud by omission. A. Specificity Defendant argues this cause of action is not pleaded with the required specificity. (Demurrer at p. 8.) Fraud based on concealment requires that “(1) the defendant must have concealed or su...
2022.07.28 Motion to Compel Further Responses, for Monetary Sanctions 760
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.28
Excerpt: ...Republic National Title Insurance Company (“Old Republic”) filed a cross-complaint against Brandon Min. Brandon Min filed an answer on November 17, 2021, and a cross-complaint against Old Republic and Chris Sung Moon Min on November 18, 2021. On December 27, 2021, Old Republic propounded Requests for Production, Set One on Brandon Min. (Vaqar Decl., Ex. 1.) Brandon Min did not serve responses, and the parties exchanged emails. (Vaqar Decl. ¶...
2022.07.28 Demurrer, Motion to Strike 326
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.28
Excerpt: ...LLC arising from Plaintiff's purchase of an allegedly defective vehicle. On May 19, 2022, Defendant filed a demurrer and motion to strike. DEMURRER Defendant demurs to the sixth cause of action for fraud by omission. A. Specificity Defendant argues this cause of action is not pleaded with the required specificity. (Demurrer at p. 8.) Fraud based on concealment requires that “(1) the defendant must have concealed or suppressed a material fact, (...
2022.07.27 Motion for Leave to Amend FAC 908
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.27
Excerpt: ...nts Ampaunchit Wiwatniwong aka Posey Chan (“Chan”), Bunthiwa Sae Tang, and Joy King. The Court granted Tang's motion to quash service of summons on February 25, 2020, and Plaintiff filed a new proof of service on October 9, 2020. Chan filed an answer on February 27, 2020. Plaintiff dismissed King on June 1, 2022. On June 30, 2022, Plaintiff filed this motion for leave to amend the FAC. The Court may, in its discretion and after notice to the ...
2022.07.27 Motion to Dismiss for Lack of Jurisdiction and Forum Non Conveniens 432
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.27
Excerpt: ...s LLC alleging (1) breach of oral contract, (2) fraud, (3) conversion, (4) receipt of stolen property, and (5) unfair business practices. On June 20, 2022, Defendant filed a motion to dismiss for lack of jurisdiction. LEGAL STANDARD “A court of this state may exercise jurisdiction on any basis not inconsistent with the Constitution of this state or of the United States.” (Code Civ. Proc., § 410.10.) “The Due Process Clause protects an indi...
2022.07.26 Pitchess Motion 642
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.26
Excerpt: ...); retaliation; failure to prevent harassment, discrimination, or retaliation; and whistleblower retaliation. On June 15, 2022, Plaintiff filed a Pitchess motion under Evidence Code sections 1043 and 1045 and Penal Code section 832.5. Los Angeles County Sheriff's Department (“LASD”) filed an opposition as a real party in interest. (See Evid. Code, § 1040, subd. (b).) A party may discover a law enforcement officer's personnel file through a P...
2022.07.26 Motion to Compel Production of Business Records 750
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.26
Excerpt: ...SAC”) against Defendants City of Alhambra, Scott Burnside, Michael Brown, and JCC Venture LLC. On April 25, 2022, Plaintiff served a Deposition Subpoena For Production of Business Records on Los Angeles County District Attorney's Office (“LACDAO”), seeking “Any and all documents related to the Los Angeles County's District Attorney's file regarding criminal case number GA106008-02 . . . .” (Conlogue Decl., Ex. 1.) On May 13, 2022, LACDA...
2022.07.26 Motion for Stay of Proceedings, to Compel Arbitration and Stay Action 209
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.26
Excerpt: ...ssan North America, Inc. arising from Plaintiff's purchase of an allegedly defective vehicle from a non-party dealership. On June 9, 2022, Defendant filed a motion to compel arbitration and stay the action pending completion of arbitration. Defendant also filed a motion for stay of proceedings pending the resolution of the motion to compel arbitration. MOTION FOR STAY OF PROCEEDINGS Defendant moves to stay all proceedings, including all discovery...
2022.07.26 Motion for Leave to Perform Mental Exams 068
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.26
Excerpt: ...e, Jane JR Doe, and Jane JN Doe (collectively, “Plaintiffs”) filed this action against Defendants Los Angeles Unified School District (“LAUSD”), Alice Ballard-Treptow, and Joyce Johnson. On June 29, 2022, LAUSD filed this motion for leave of Court to perform mental examinations of Plaintiffs. A party must obtain leave of court when seeking to obtain discovery by a mental examination. (Code of Civ. Proc., § 2032.310, subd. (a).) A motion ...
2022.07.22 Motion for Trial Preference 486
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.22
Excerpt: ...hrough his Guardian Ad Litem, Amy Honeywell, filed this action against Defendants The Terraces at Via Verde - A Memory Care Community, ADP of San Dimas LLC, San Dimas MC Care Properties LLC, Frontier Management LLC arising from alleged elder abuse and negligence when Plaintiff was under Defendants' care. Plaintiff moves for trial preference on the grounds that he is over the age of 70 and his health is such that a preference is necessary to preve...
2022.07.22 Motion for Leave to File Amended Complaint 617
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.22
Excerpt: ...ff later substituted Canyon Country Enterprise for Doe 1 and Canyon Country Enterprises as Doe 2. On April 8, 2022, the Court denied Plaintiff's motion for leave to file a first amended complaint (“FAC”) with new causes of action for recording of confidential communications in violation of Penal Code section 632, subdivision (a) and stalking in violation of Civil Code section 1708.7, finding that Defendants would be prejudiced before the July...
2022.07.22 Motion for Judgment on the Pleadings 612
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.22
Excerpt: ...ended petition (“SAP”) against Respondent City of Los Angeles, alleging (1) declaratory relief, (2) petition for writ of mandate (violation of LAMC § 12.24), (3) petition for writ of mandate (abuse of discretion), (4) petition for writ of mandate (violation of CEQA), (5) taking of property without just compensation, and (6) denial of procedural and substantive due process. On July 22, 2021, the Honorable Mary H. Strobel sustained a demurrer ...
2022.07.22 Motion for Approval of PAGA Settlement 354
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.22
Excerpt: ...he Private Attorney General Act (“PAGA”). The parties have agreed on the terms of a settlement. Under the proposed settlement, Defendant will pay a total of $490,000.00. Of that amount, up to $215,000.00 will be paid as attorney fees, up to $19,000.00 will be paid as costs, and $10,000.00 will be paid to Plaintiff. Some portion will also be paid to a settlement administrator. Of the remaining amount, 75-percent will be paid to the Labor and W...
2022.07.21 Motion to Seal, Anti-SLAPP Motion to Strike, Demurrer 907
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.21
Excerpt: ... Plaintiffs Pagiel Shechter, M.D. (“Dr. Shechter”) and Pagiel Shechter, M.D., Inc. (collectively, “Plaintiffs”) filed a first amended complaint (“FAC”) against Defendants Alta Hospital Systems LLC (“Alta”), Southern California Healthcare System Inc. (“SCHS”), David R. Topper, Kathleen Mello-Navejas, Michael Klepin, Jamshid Niknam M.D., Kathren Alkasspooles, Martha Nishinaka, and Rajendra Prasad M.D. The FAC allegees (1) unlawf...
2022.07.21 Motion to Compel Deposition of PMK, to Compel Further Responses 660
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.21
Excerpt: ... RESPONSES TO REQUEST FOR PRODUCTION OF DOCUMENTS Dept. 48 8:30 a.m. Jul y 21, 2022 On November 22, 2021, Plaintiff Melsavid Ma filed a first amended complaint (“FAC”) against Defendant General Motors LLC for breach of warranties arising from the purchase of an allegedly defective vehicle. On April 29, 2022, the parties participated in an informal discovery conference. On June 9, 2022, Plaintiff filed a motion to compel the deposition of Defe...
2022.07.13 Pitchess Motion 642
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.13
Excerpt: ...n; failure to prevent harassment, discrimination, or retaliation; and whistleblower retaliation. On June 15, 2022, Plaintiff filed a Pitchess motion under Evidence Code sections 1043 and 1045 and Penal Code section 832.5. Los Angeles County Sheriff's Department (“LASD”) filed an opposition as a real party in interest. (See Evid. Code, § 1040, subd. (b).) A party may discover a law enforcement officer's personnel file through a Pitchess motio...
2022.07.12 Pitchess Motion 642
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.12
Excerpt: ...n; failure to prevent harassment, discrimination, or retaliation; and whistleblower retaliation. On June 15, 2022, Plaintiff filed a Pitchess motion under Evidence Code sections 1043 and 1045 and Penal Code section 832.5. Los Angeles County Sheriff's Department (“LASD”) filed an opposition as a real party in interest. (See Evid. Code, § 1040, subd. (b).) A party may discover a law enforcement officer's personnel file through a Pitchess motio...
2022.07.07 Motion for Summary Adjudication 109
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.07
Excerpt: ...alleges that Plaintiff owned a 50% interest in real property located at 13115 S. Broadway in Los Angeles by Grant Deed dated July 25, 2015. Plaintiff alleges that Defendants, Joseph Bailey and Diana Bailey, are trustees of the Bailey Family Trust. The parties agreed not to record the deed until the Baileys could secure financing. Defendants subsequently transferred the property on July 26, 2019, solely to the Bailey Family Trust without recognizi...
2022.07.01 Motion for Approval of PAGA Settlement 285
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.07.01
Excerpt: ...a representative action to recover civil penalties pursuant to the Private Attorneys General Act (“PAGA”) for Defendant's alleged Labor Code Violations. Plaintiff alleges that Defendants failed to do the following in violation of the Labor Code: to pay minimum and overtime wages, to provide meal and rest breaks, to timely pay wages, to timely pay wages upon termination, to provide complete and accurate wage statements, and to reimburse busine...
2022.06.30 Motion for Judgment on the Pleading 189
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.30
Excerpt: ...ction (“Quiet Title action”) filed April 21, 2021, alleges that Plaintiff and her partner of 37 years, Theodore Fairchild (“Mr. Fairchild”), now deceased, purchased a home together in March of 1998 with joint funds. Plaintiff alleges the couple shared joint bank accounts and pooled their earnings. Shortly after Mr. Fairchild died, Plaintiff allegedly discovered that Mr. Fairchild transferred all funds from their joint bank accounts to an ...
2022.06.29 Motion for Protective Order 477
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.29
Excerpt: ...OUND The operative Fourth Amended Complaint (“Fourth AC”) 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, batt...
2022.06.29 Motion for Preliminary Injunction 150
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.29
Excerpt: ...t Amended Complaint filed on February 17, 2022, alleges that Plaintiffs rent residential real property from Defendants pursuant to a written rental agreement. Plaintiffs allege that Defendants refuse to abate uninhabitable living conditions and have unlawfully increased the rent in violation of the Los Angeles Rent Stabilization Ordinance. Plaintiffs allege that Defendants have engaged in a campaign of harassment and discrimination based on disab...
2022.06.29 Demurrer to TAC, Motion to Strike 082
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.29
Excerpt: ... DATE: NOT SET I. BACKGROUND The Third Amended Complaint (“Third AC”) 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. 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. He was not permitted r...
2022.06.28 Motion to Set Aside Default Judgment, for Assignment Order 274
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.28
Excerpt: ...esday, June 28, 2022 TIME: 8:30 A.M. COMPLAINT FILED: October 21, 2021 TRIAL DATE: Not set I. BACKGROUND The complaint filed on October 21, 2021, alleges that Defendant failed to pay the invoices incurred from Defendant's use of Plaintiff's chassis equipment pursuant to credit terms. Plaintiff alleges claims for breach of contract, common counts, conversion and for possession property. On February 28, 2022, the court entered default against Defen...
2022.06.28 Motion to Quash Subpoena for Financial Records 087
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.28
Excerpt: ...L RECORDS IN SUPPORT OF PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION TO QUASH PLAINTIFFS' SUBPOENA FOR FINANCIAL RECORDS Dept. A DATE: Tuesday, June 28, 2022 TIME: 8:30 A.M. COMPLAINT FILED: April 20, 2021 TRIAL DATE: February 14, 2023 PART 1: DEFENDANTS' MOTION TO QUASH I. BACKGROUND The complaint filed on April 20, 2021, alleges that Plaintiffs, Michael Buck and John Gonzalez (“Plaintiffs”) are members and leaders of Defendant, Peace Aposto...
2022.06.28 Motion to Compel Deposition, Further Responses, for Sanctions 215
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.28
Excerpt: ...ENTATIVE] ORDER GRANTING THREE MOTIONS BY DEFENDANT, LUZ F. SANTOYO CASTILLO, TO COMPEL PLAINTIFF'S RESPONSES TO FORM INTERROGATORIES, SET ONE; SPECIAL INTERROGATORIES, SET ONE; AND REQUESTS FOR PRODUCTION OF DOCUMENTS, SET ONE AND REQUESTS FOR IMPOSITION OF SANCTIONS [TENTATIVE] ORDER DENYING MOTION BY DEFENDANT, LUZ F. SANTOYO CASTILLO, TO COMPEL PLAINTIFF'S RESPONSES TO FORM INTERROGATORY 17.1 (SET TWO) AS RENDERED MOOT [TENTATIVE] ORDER GRANT...
2022.06.28 Motion for Summary Judgment 793
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.28
Excerpt: ...“FAC”) filed on August 17, 2019, alleges that from 1988 through 2017, while in the course of Plaintiff's employment with Elite Optical Company (“Elite”) 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 her finger as a result of the exposure. The FA...
2022.06.23 Demurrer 051
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.23
Excerpt: ...es that on May 18, 2007, Defendant, Barrie Campbell (“Campbell”), as borrower, signed a deed of trust conveying real property with the power of sale to Sunbelt Financial Services to secure an obligation of $53,640.00. Sunbelt assigned the Deed of Trust to Defendant, Keybank National Association (“Keybank”) on June 12, 2007. Keybank then assigned the Deed of Trust to Plaintiff on December 19, 2014. Plaintiff alleges that on March 1, 2016, ...
2022.06.21 Motion for Protective Order, to Quash Notice of Deposition, for Monetary Sanctions 263
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.21
Excerpt: ...IME: 8:30 A.M. COMPLAINT FILED: October 16, 2020 TRIAL DATE: November 21, 2022 I. BACKGROUND The complaint alleges that Plaintiff, FNS, Inc (“FNS”) is the parent company of Pantos USA, Inc. (“Pantos”). On January 1, 2018, Pantos and Defendant, GMB North America, Inc. (“GMB”) entered into a Warehouse Service Agreement (“Agreement”) obligating Pantos to provide warehousing services to GMB at its California Warehouse in Carson. On De...
2022.06.15 Motion for Preliminary Injunction 159
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.15
Excerpt: ...t Amended Complaint filed on February 17, 2022, alleges that Plaintiffs rent residential real property from Defendants pursuant to a written rental agreement. Plaintiffs allege that Defendants refuse to abate uninhabitable living conditions and have unlawfully increased the rent in violation of the Los Angeles Rent Stabilization Ordinance. Plaintiffs allege that Defendants have engaged in a campaign of harassment and discrimination based on disab...
2022.06.14 Motion to Quash Subpoena for Production of Records 654
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.14
Excerpt: ...ROUND 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. While walking down the stairs to his seat, Plaintiff alleges that he tripped and fell forward, and was stopped by a low front railing and sustained injuries. Plaintiff alleges claims for negligence, premises liability, liability under ...
2022.06.14 Demurrer 099
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.14
Excerpt: ... arising from a written agreement to lease commercial real property for a two-year term. Plaintiff served a 3-day notice to pay rent or quit, which expired on July 7, 2021. II. DEMURRER TO COMPLAINT FILED ON May 10, 2022 Defendant, Ansony Eduardo Medrano Hernandez, Defendant contends the three-day notice to pay rent or quit was defective in that it did not describe the period for which rent was due. This complaint impermissibly seeks rent beyond ...
2022.06.09 Motion for Leave to File SAC 305
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.09
Excerpt: ...GROUND The First Amended Complaint (“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 Plaintiff's knowledge. On July 1, 2020 Defendant, Mario Blanco dba Pako's Auto Electric erroneously sued herein as Pako's Auto Parts, filed an answer. On April 26, 2022, the court hea...
2022.06.08 Motion for Summary Judgment, to Amend Answer 070
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.08
Excerpt: ...17, 2022 TRIAL DATE: None set I. BACKGROUND This is an unlawful detainer action (“UD action”) arising from the alleged failure by Defendant, Universal Molding Company (“Universal”) to vacate commercial real property pursuant to a 30-day notice to quit. Plaintiff, Star Investment, LLC (“Star”), alleges it leased the premises to Defendant pursuant to an oral agreement for a month-to-month tenancy. Defendant filed its answer on April 12,...
2022.06.07 Motion for Judgment on the Pleadings 317
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.07
Excerpt: ...hat Plaintiff bought a Kia Optima Hybrid from Defendant on December 8, 2019. The vehicle developed a ticking sound which substantially impaired the use, value, and safety of the vehicle and failed to conform to express warranties. Defendant was unable to serve or repair the vehicle after a reasonable number of attempts. Plaintiff alleges violations of the Song-Beverly Consumer Warranty Act, breach of the implied warranty of merchantability, and f...
2022.06.02 Demurrer, Motion to Strike 419
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.02
Excerpt: ...CAUSES OF ACTION [TENTATIVE] ORDER GRANTING MOTION TO STRIKE PORTIONS OF THE FIRST AMENDED COMPLAINT Dept. A DATE: Thursday, June 2, 2022 TIME: 8:30 A.M. COMPLAINT FILED: September 24, 2021 TRIAL DATE: Not set I. Background The First Amended Complaint (“FAC”), filed on March 24, 2022, alleges that Plaintiff, Tammie Rankin, is a disabled resident of rented premises owned and controlled by Defendants. Plaintiff, Tammie Rankin, alleges that on S...
2022.06.02 Application to Service with Process Through California Secretary of State, for Attorney Fees 296
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.06.02
Excerpt: ...NEY'S FEES AND COSTS Dept. A Date: Thursday, June 2, 2022 TIME: 8:30 A.M. COMPLAINT FILED: October 10, 2019 TRIAL DATE: Not set I. Background The complaint alleges that Defendant, Telops International, Inc., (“Telops”), through their agent, Defendant, Julio Benavente (“Benavente”), made numerous representations with respect to the installation of solar panels on Plaintiffs' home. Telops subsequently installed solar panels, although Plaint...
2022.05.31 OSC Re Lifting of Stay 433
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.31
Excerpt: ... 2021, alleges that Plaintiff was a victim of sexual abuse allegedly perpetrated by, Adetokunbo Kamson (“Kamson”), while she was a patient of Defendant, A Diop Family Care Medical Group. Plaintiff alleges claims for (1) sexual harassment, (2) intentional infliction of emotional distress, (3) negligence, (4) negligent supervision, (5) negligent hiring/retention and (6) negligent failure to warn, train, and educate. The court first granted a st...
2022.05.31 Motion to Quash Subpoena for Production of Business Records 006
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.31
Excerpt: ...D: January 7, 2021 TRIAL DATE: June 20, 2022 I. BACKGROUND The First Amended Complaint, filed on August 19, 2021, 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 Plaintiff's real property ...
2022.05.26 Motion to be Relieved as Counsel, for Summary Judgment 215
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.26
Excerpt: ...22 TIME: 8:30 A.M. COMPLAINT FILED: July 18, 2019 TRIAL DATE: Not set PART 1 – MOTION TO BE RELIEVED COUNSEL I. BACKGROUND This action arises from Plaintiff's efforts to obtain a loan for $200,000 secured by his home located at 15319 California Avenue in Paramount. The First Amended Complaint (“FAC”) filed on 10/5/20 alleges that Plaintiff believed he was borrowing money from the Li Defendants but Defendants allegedly tricked Plaintiff into...
2022.05.26 Demurrer to SAC 267
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.26
Excerpt: ... The Second Amended Complaint (“SAC”) filed on March 24, 2022, alleges that Plaintiff purchased from non-parties, Cast Group, LLC and Paz Global Ventures (“Sellers”), a container full of A+ Nitrile Gloves on June 29, 2021, pursuant to a written agreement. The container of gloves (“Container”) arrived in the port of Long Beach on June 21, 2021, and was transported to a warehouse operated by Defendant, Midas Express, Inc. (“Midas”)....
2022.05.25 Motion for Summary Adjudication 250
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.25
Excerpt: ...COMPLAINT FILED: September 23, 2021 TRIAL DATE: Not set I. BACKGROUND The Complaint filed in this action alleges that Plaintiff extended credit to Defendants, Michael Velasco (“Velasco”) and Michael's (A Lead Generation Company), LLC, (“Michael's”) pursuant to an American Express credit card. Defendants failed to pay the balance due of $34,530.52 on Account -3007 and $2,460.16 on account -1003, for a total of $36,990.68. Plaintiff alleges...
2022.05.24 Demurrer, Motion to Strike 020
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.24
Excerpt: ...AINT FILED: January 24, 2022 TRIAL DATE: Not set I. BACKGROUND The complaint alleges that in 1982, Plaintiff bought real property located at 2560 Monroe Street in Carson. Plaintiff believed the address was composed of three lots. In 1987, when attempting to refinance, Plaintiff discovered that the Plaintiff's deed included only two of the three lots. Plaintiff allegedly retained Defendant, Michael Louis Friedman (“Attorney Friedman”), to assi...
2022.05.19 Motion for Summary Judgment 070
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.19
Excerpt: ...r action arising from Defendant's failure to vacate pursuant to a 30-day notice to quit. The lease was based on an oral agreement for a month-to-month tenancy of commercial property. Defendant, Universal Molding Company, filed its answer on April 12, 2022. II. PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT FILED MAY 11, 2022 Plaintiff argues that there is no dispute that Plaintiff served Defendant with a 30-Day Notice to Quit on February 1, 2022. Defend...
2022.05.19 Demurrer 095
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.19
Excerpt: ...tion arising from a written agreement to lease commercial real property. Pursuant to a First Amended Lease agreement, the parties agreed to extend the lease until March 31, 2022. The lease term has expired, but Defendant allegedly failed to vacate the premises. Plaintiff seeks possession of the premises and holdover damages. II. DEMURRER TO COMPLAINT FILED ON APRIL 21, 2022 Defendant, Bennett Motor Express, LLC, asserts that this unlawful detaine...
2022.05.17 Motion for Evidentiary and Monetary Sanctions 875
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.17
Excerpt: ...17, 2022 TIME: 8:30 A.M. COMPLAINT FILED: July 9, 2020 NON-JURY TRIAL DATE: May 17, 2022 28, 2022 I. BACKGROUND The complaint alleges that Defendants employed Plaintiff in May 2017 to work for Plaintiff as a packer at 2839 East El Presidio Street in Carson. On July 14, 2017, Plaintiff tripped over an unsafely parked pallet jack at the work site. Plaintiff alleges that Defendants did not carry workers' compensation insurance in violation of the La...
2022.05.12 Motion to be Relieved from Waiver of Objections, for Protective Order 654
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.12
Excerpt: ...ATIVE] ORDER DENYING PLAINTIFF'S MOTION FOR A PROTECTIVE ORDER WITH RESPECT TO REQUEST FOR PRODUCTION OF DOCUMENTS, SET TWO, SERVED BY DEFENDANT. Dept. A DATE: Thursday, May 12, 2022 TIME: 8:30 A.M. COMPLAINT FILED: December 7, 2020 TRIAL DATE: March 27, 2023 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, oper...
2022.05.12 Motion for Summary Judgment 001
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.12
Excerpt: ...ing from a written commercial lease agreement that terminated by its terms on December 31, 2021. Plaintiff alleges that Defendant failed to relinquish possession of the premises. Plaintiff did not extend the lease terms. However, Defendant continues to unlawfully remain in possession without Plaintiff's consent. II. MOTION FOR SUMMARY JUDGMENT A. Motion filed April 28, 2022 Plaintiff argues that the undisputed material facts establish that Defend...
2022.05.12 Demurrer 053
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.05.12
Excerpt: ...r action arising from a written residential lease agreement. The complaint seeks Defendants' eviction for their breach of the agreement by committing waste and other nuisance by operating a mechanic shop outside of their unit. II. DEMURRER TO PLAINTIFF'S COMPLAINT A. Demurrer filed March 28, 2022. Defendants contend that the complaint fails to state a cause of action for unlawful detainer because it is based on a defective three-day notice to per...
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 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...
2022.04.19 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 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 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...
2022.04.12 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...

1176 Results

Per page

Pages