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
2022.03.29 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 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 ...
2022.03.29 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 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 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 ...
2022.03.24 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...
2022.03.24 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 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...
2022.03.03 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 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...
2022.02.03 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 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 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 ...
2022.02.01 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...
2022.01.24 Motion for Summary Judgment 782
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.24
Excerpt: ...er alleges that in October 2019, Defendant Shawn Edward Smith moved into the residential property located at 3326 Lynwood Road, Lynwood, CA 90262 as a permissive user. Plaintiff contends there is no landlord/tenant relationship with the Defendant. Plaintiff served a 30-day notice to quit by posting on the premises on August 12, 2020, because no person of suitable age or discretion could be found and mailing a copy to Defendant at the premises on ...
2022.01.20 Motion for Summary Judgment, Adjudication 263
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.20
Excerpt: ... acquired Pantos, who assigned its rights in the Agreement to Plaintiff. On November 13, 2020, Defendant sent plaintiff a Non-Renewal Notice expressing its intent to terminate the agreement early without establishing that termination was permitted under the conditions of the contract. Plaintiff conditionally agreed to the early termination if Defendant paid for all costs involved for the month of February in the amount of $114,396.97. The complai...
2022.01.20 Motion for Consolidation 141
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.20
Excerpt: ...e related and designated Gonsalez as the lead case. Both cases are PAGA enforcement actions based on the employers' alleged violations of the Labor Code. On July 26, 2021, Plaintiff, James Picarello (“Picarello”) filed a complaint against Carl Forge Works, Inc., bearing case No. 21STCV27273. Picarello is a class action lawsuit arising from Defendant's alleged violations of the Labor Code. On September 27, 2021, the Hon. Daniel Buckley deemed ...
2022.01.18 Demurrer 260
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.18
Excerpt: ...uary 18, 2022 TIME: 8:30 a.m. COMPLAINT FILED: October 4, 2021 TRIAL DATE: None set I. BACKGROUND The complaint seeks enforcement under the Private Attorneys General Act, (“PAGA”) for violations under California Labor Code § 2698, et seq. Plaintiff, on behalf of himself and other aggrieved hourly employees, alleges he was employed by Defendant, who allegedly failed to pay for all hours worked and for missed meal periods, missed rest breaks, ...
2022.01.18 Demurrer, Motion to Strike 192
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.18
Excerpt: ... 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 express warranties under the Song-Beverly Consumer Warranty Act (“Song-Beverly”) and the Magnuson-Moss Warranty Act (“Magnuson”) (collectively “Warranty Acts”). Plai...
2022.01.18 Motion for Summary Adjudication 793
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.18
Excerpt: ...2022 I. BACKGROUND The First Amended Complaint (“FAC”) filed on August 17, 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 her finger. Th...
2022.01.13 Motion for Summary Judgment 306
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.13
Excerpt: ... set I. BACKGROUND A. Allegations of the Complaint in 21CMCV00306 (“Liberty 2”) which is the subject of this motion. The complaint for unlawful detainer alleges that on October 5, 2020, Plaintiff leased commercial real property to Defendants, Day to Day Imports, Inc. (“DDI”). Defendant, Virgin Scent, Inc. (“Virgin”), allegedly signed a written agreement personally guaranteeing all of DDI's obligations under the lease agreement. Virgin...
2022.01.13 Demurrer 248
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.13
Excerpt: ... original complaint filed by Plaintiff as a self-represented litigant 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, O...
2022.01.13 Motion for Judgment on the Pleadings 184
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.13
Excerpt: ...AL DATE: February 14, 2022 I. BACKGROUND This action arises from alleged misconduct with respect to Defendant, Benham Rafalian's (“Rafalian”) control and management of real property located at 500 Carson Town Center in Carson. Plaintiff alleges claims for: (1) breach of fiduciary duty, (2) accounting, (3) conversion, (4) declaratory relief, (5) fraudulent transfer, and (6) for quiet title. II. MOTION FOR JUDGMENT ON THE PLEADINGS A. Motion fi...
2022.01.12 Motion to Consolidate 041
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.12
Excerpt: ...hat she owns real property located at 7356 Walnut Avenue in Paramount. Defendant, Boris Urena, was previously married to Plaintiff, but the parties divorced in 2009. Pursuant to a judgment of dissolution, Defendant signed a Grant Deed on 4/23/09 transferring all interest he had in the property to Plaintiff. On 2/17/12, Plaintiff transferred the property to the Ruth E. Mosquera Revocable Trust by way of a Grant Deed. On 9/8/20, Plaintiff alleges t...
2022.01.11 Motion to Compel Responses, to Deem RFAs Admitted, for Sanctions 529
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.11
Excerpt: ...F DOCUMENTS; AND MOTION TO DEEM ADMITTED REQUESTS FOR ADMISSION; REQUEST FOR SANCTIONS Dept. A DATE: January 11, 2022 TIME: 8:30 A.M. COMPLAINT FILED: September 22, 2021 TRIAL DATE: NONE SET I. BACKGROUND The complaint for unlawful detainer alleges that Defendant signed a commercial lease agreement for a month-to-month tenancy on January 13, 2021. Plaintiff served Defendant with a three-day notice to quit the premises on September 5, 2021, on gro...
2022.01.11 Motion for Summary Judgment 782
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.11
Excerpt: ...leges that in October 2019, Defendant Shawn Edward Smith moved into the residential property located at 3326 Lynwood Road, Lynwood, CA 90262 as a permissive user. Plaintiff contends there is no landlord/tenant relationship with the Defendant. Plaintiff served a 30-day notice to quit by posting on the premises on August 12, 2020, because no person of suitable age or discretion could be found and mailing a copy to Defendant at the premises on the s...
2022.01.10 Motion for Trial Preference 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.10
Excerpt: ...E SET I. BACKGROUND The Third Amended Complaint (“TAC”) filed on November 24, 2021, alleges that Plaintiff was a second-grade student at 116 th Street Elementary School, operated by Defendant (“Los Angeles Unified School District”) on January 10, 2019. Plaintiff alleges she returned from school with multiple bite marks on her harm. Plaintiff has a rare genetic disorder which limits her ability to move independently. Defendant allegedly fa...
2022.01.07 Motion to Compel Further Responses 075
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.07
Excerpt: ...IT PARTICIPATION WITH THE COURT IN AN INFORMAL DISCOVERY CONFERENCE Dept. A DATE: January 7, 2022 TIME: 9:30 A.M. COMPLAINT FILED: April 2, 2021 TRIAL DATE: August 29, 2022 I. Background The Second Amended Complaint (“SAC”) filed on November 12, 2021, alleges that Defendant, County of Los Angeles (“County”) employed Plaintiff and Defendant, Malvin Mallari (“Mallari”). Plaintiff alleges that Mallari made sexual advances toward Plaintif...
2022.01.06 Motion to Compel Arbitration 192
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.06
Excerpt: ...that had ongoing noise problems with the engine and steering. Defendant was unable to fix, remedy, and/or repair the vehicle. Plaintiff alleges four causes of action for Defendant's breach of the express and implied warranties under the Song-Beverly Consumer Warranty Act and the Magnuson-Moss Warranty Act (the “Warranty Acts”). Plaintiff alleges a fifth cause of action for violation of the Business and Professions Code § 1700 (“Unfair Comp...
2022.01.06 Motion for Attorney Fees 078
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.06
Excerpt: ...NT FILED: 3/11/20 TRIAL DATE: Not set I. BACKGROUND The complaint filed on 3/11/20 alleges that on 7/8/19, Defendant, OT Trucklines (“OTT”), entered into a written equipment finance agreement with Plaintiff (“Agreement”), to finance the Defendant's purchase of equipment trailers. On 7/8/19, Defendant, Tom Kim aka Tom Pongil Kim (“Guarantor”), signed a personal guaranty (“Guaranty”) of all of OTT's obligations under the Agreement. ...
2022.01.06 Demurrer, Motion to Strike 529
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.06
Excerpt: ...es that Defendant signed a commercial lease agreement for a month-to-month tenancy on 1/13/21. Plaintiff served Defendant with a three-day notice to quit the premises on 9/5/21 on grounds of conduct constituting nuisance. Plaintiff alleges Defendants failed to comply with the notice to quit. II. DEFENDANT'S DEMURRER TO THE COMPLAINT A. Demurrer filed on 12/7/21 // Defendant argues that the complaint is defective because the three-day notice to qu...
2022.01.04 Motion for Terminating Sanctions 001
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.04
Excerpt: ... complaint filed on 1/16/19 alleges that Defendant siphoned over $3.6 million from Plaintiff, for whom Defendant served as CEO, by submitting fraudulent expense-reimbursement requests over four years. Plaintiff alleges claims for fraudulent misrepresentation, fraud by concealment, breach of fiduciary duty, money had and received and conversion. II. MOTION FOR TERMINATING SANCTIONS FILED 11/23/21 Plaintiff requests an order for terminating sanctio...
2022.01.04 Motion to Deem RFAs Admitted, for Monetary Sanctions 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.04
Excerpt: ...CT BUT IMPOSING MONETARY SANCTIONS Dept. A DATE: 1/4/22 TIME: 8:30 A.M. COMPLAINT FILED: 1/7/20 TRIAL DATE: NONE SET I. BACKGROUND The Third Amended Complaint (“TAC”) filed on 11/24/21, alleges that Plaintiff was a second-grade student at 116 th Street Elementary School, operated by Defendant Los Angeles Unified School District. Plaintiff alleges that on 1/10/19, she returned from school with multiple bite marks on her arm. Plaintiff has a ra...
2022.01.04 Motion to Compel Deposition 006
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2022.01.04
Excerpt: ... The First Amended Complaint, filed on 8/19/21, alleges that Defendant, Teresa Jennings (“Teresa”), arranged a meeting between Plaintiff, her mother, 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 from Plaintiff to Defendants, Teresa and Montoya Jennings, both of whom a...
2021.12.22 Demurrer, Motion to Strike 291
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.22
Excerpt: ...ND The complaint alleges that sometime in September 2003, Plaintiffs rented premises located at 1771 E. Imperial Highway in Los Angeles from Defendants pursuant to written rental agreement. The complaint alleges that the premises became infected with bed bugs from September 2018 up through the time the Plaintiffs moved out in March 2019. Plaintiffs allege that they complained in September 2018 about the bedbug infestation to management and/or the...
2021.12.21 Motion for Disclosure of Confidential Personnel Records 133
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.21
Excerpt: .../14/22 I. BACKGROUND The First Amended Complaint alleges that Defendant employed Plaintiff as a police dispatcher from September 2003 to February 2, 2017, at which time Defendant placed Plaintiff on administrative leave. Plaintiff alleges that Defendant retaliated against her after she reported hazardous working conditions to Human Resources. Plaintiff alleges claims for (1) retaliation for whistleblowing activities and (2) retaliation for compla...
2021.12.21 Demurrer, Motion to Strike 539
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.21
Excerpt: ...HOUT LEAVE TO AMEND Dept. A DATE: December 21, 2021 TIME: 8:30 A.M. COMPLAINT FILED: 11/19/20 TRIAL: NOT SET I. Background The Second Amended Complaint (“SAC”) filed on 10/21/21 alleges that on 9/13/18, Plaintiff was arrested and taken into the custody of Defendant, County of Los Angeles (“County”), at the Lynwood detention facility. Plaintiff alleges that Defendants denied her medically necessary medications for several days. Throughout ...
2021.12.16 Motion to Sever 682
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.16
Excerpt: ... Complaint alleges a claim for medical malpractice. Plaintiff alleges that Defendants failed to evaluate a dimple and Mongolian spots along his spine for a dermal sinus. Plaintiff subsequently suffered a dermal sinus infection, which Defendants allegedly failed to diagnose. Plaintiff required surgery to decompress his spinal cord and drain the infection. He is now a quadriplegic and dependent on a ventilator and G-tube for breathing and nutrition...
2021.12.16 Motion to Compel Unedited Surveillance Video and Photos without Objections 133
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.16
Excerpt: ...RTICIPATE IN AN INFORMAL DISCOVERY CONFERENCE OR (ALTERNATIVE 2) GRANTING MOTION Dept. A DATE: 12/16/21 TIME: 8:30 A.M. COMPLAINT FILED: 4/19/19 TRIAL DATE: 2/14/22 I. BACKGROUND The First Amended Complaint alleges that Plaintiff was employed by Defendant as a police dispatcher from September 2003 to February 2, 2017, when she was placed on administrative leave. Plaintiff alleges that Defendant retaliated against her after she reported to Human R...
2021.12.16 Motion for Disclosure of Peace Officers' Personnel Records 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.16
Excerpt: ...TE: 2/28/22 I. Background The complaint filed on 8/22/19 alleges civil rights violations stemming from an incident that occurred on 9/26/18, while Plaintiff was waiting in his vehicle in the parking lot of a convenience store. Plaintiff alleges that Defendants searched Plaintiff without probable cause and subsequently refused to order their K9 to cease its attacks. Plaintiff alleges claims for (1) Violation of Civ. Code, § 52.1; (2) Civil Rights...
2021.12.16 Demurrer, Motion to Strike 221
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.16
Excerpt: ...he First Amended Complaint 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 that 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 by Plaintiff, because Defendant c...
2021.12.14 Motion for Judgment on the Pleading, for Leave to File Complaint 138
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.14
Excerpt: ... FILED: 6/4/21 TRIAL DATE: NOT SET BACKGROUND The complaint alleges that Plaintiff entered into a written contract with Defendant to form a business corporation with each party holding a 50% interest. The corporation purportedly bought a vehicle. However, the Los Angeles Police Department informed the Plaintiff that Defendant actually stole the vehicle. Plaintiff alleges claims for (1) breach of contract, (2) fraud, (3) breach of the covenant of ...
2021.12.13 Motion for Judgment on the Pleadings 448
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.13
Excerpt: ...This is a post-foreclosure, unlawful detainer action. The complaint alleges that Plaintiff bought the residential real property at issue located at 14907 South Raymond Avenue in Gardena on 6/24/21 pursuant to a grant deed conveying the property to Plaintiff by HFG Loan Series Trust (“HFG”). HFG previously bought the property at a trustee's sale on 4/1/21 from Placer Foreclosure, Inc. The original owner was Defendant, Virginia Macheming (“Ma...
2021.12.10 Demurrer 214
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.10
Excerpt: ... on 6/7/02, 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 on 7/21/21 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 Defendant. Plaintiff never signed a such a document. Plaintiff alleges causes of action for (1) forg...
2021.12.09 Motion for Summary Judgment 389
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.09
Excerpt: ...he rental of residential real property pursuant to a written agreement dated 10/24/19 for a one-year tenancy. The First Amended Complaint (“FAC”), filed on 9/16/21, alleges that after the one-year term expired, the tenancy became a month-to-month tenancy. The FAC alleges that Plaintiff terminated the tenancy for at-fault, just cause, specifically for Defendant's violation of the lease by engaging in conduct constituting nuisance including ass...
2021.12.09 Motion to Strike Answer to SAC 118
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.09
Excerpt: ...t. A DATE: 12/9/21 TIME: 8:30 A.M. COMPLAINT FILED: 6/13/17 TRIAL DATE: 1/3/22 1. Background Plaintiff filed this action on 6/13/17. The Second Amended Complaint (“SAC”) filed on 8/17/21 alleges that on 9/19/16, Plaintiff was a ninth-grade student at Manuel Dominguez High School, which is within the jurisdiction of Defendant, Compton Unified School District (“District”). Plaintiff alleges that Defendant, Marco Godinez (“Godinez”), int...
2021.12.08 Motion for Summary Judgment, Adjudication 429
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.08
Excerpt: ...TE: 12/20/21 1. Background The unlawful detainer complaint alleges that Plaintiff leased the residential premises to Defendant pursuant to a written agreement signed on 10/25/18. The complaint alleges that the tenancy is subject to the Tenancy Protection Act of 2019. The tenancy was terminated for at-fault just cause pursuant to Civ. Code, § Code § 1946.2(b)(1). Plaintiff posted a 3-day notice to quit on grounds of Defendant's maintenance of a ...
2021.12.06 Demurrer, Motion to Strike 061
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.06
Excerpt: ...ONS OF THE FIRST AMENDED CROSS COMPLAINT Dept. A DATE: 12/2/21 TIME: 8:30 A.M. COMPLAINT FILED: 3/23/21 TRIAL DATE: NONE SET Background The verified, First Amended Complaint, filed on 4/19/21, alleges that Plaintiff and Defendant are each the owners of an undivided, fee simple, one-half interest in real property located at 14817 S. Williams Avenue in Compton. Following the death of Edgar Lee Gooley and Blanche Gooley, the probate court ordered a ...
2021.12.03 Motion for Summary Judgment 065
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.03
Excerpt: ....m. COMPLAINT FILED: 1/22/2016 TRIAL SETTING CONF: 9/30/21 1. Background The First Amended Complaint alleges that on 11/4/15, Plaintiff was involved in a “build out” of an industrial building owned by Defendants. Plaintiff was part of a refrigeration installation, involving installing conduit and pulling wire. HJ Vast Electric employed Plaintiff to supply electricity to the new refrigeration units. While on the roof, Plaintiff fell 47 feet af...
2021.12.03 Application for TRO, OSC Re Preliminary Injunction 297
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.03
Excerpt: ...: 8:30 A.M. COMPLAINT FILED: 11/17/20 TRIAL DATE: 4/10/23 1. Background This action arises from an alleged wrongful foreclosure of residential real property located at 15228 S. Butler Avenue in Compton. Plaintiff alleges that she is the owner of the real property. Plaintiff alleges that Defendants engaged in unlawful and fraudulent conduct to commence foreclosure proceedings against Plaintiff. Defendants allegedly sold the property and subsequent...
2021.12.02 Motion to Compel Arbitration, Stay Further Proceedings 073
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.02
Excerpt: ...DATE: NONE 1. Background The complaint alleges that on 4/14/17, Plaintiff entered into a loan agreement with Defendant, TitleMax of California, Inc. (“TitleMax”), to buy an automobile. Plaintiff alleges that the loan was unconscionable and violated usury laws. Defendants, TMX Finance, LLC (“TMX”), TitleMax, and Paramount Recovery Service (“Paramount”) repossessed the vehicle during which time, Plaintiff was allegedly assaulted and bat...
2021.12.01 Motion for Summary Judgment 048
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.01
Excerpt: ...ner action. Plaintiff alleges that Plaintiff bought the residential real property at issue located at 14907 South Raymond Avenue in Gardena on 6/24/21 pursuant to a grant deed conveying the property to Plaintiff by HFG Loan Series Trust (“HFG”). HFG previously bought the property at a trustee's sale on 4/1/21 from Placer Foreclosure, Inc. The original owner was Defendant, Virginia Macheming (“Macheming”). Plaintiff alleges that Macheming ...
2021.12.01 Application for Preliminary Injunction 258
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.12.01
Excerpt: ... Plaintiff signed a rental agreement with Defendant's self-storage facility for a storage unit. Plaintiff alleges that beginning on 9/16/21 and continuing to the present, Defendant has been wrongfully and unlawfully preventing the Plaintiff from accessing his personal property through an invalid lien in violation of the Self-Storage Facility Act (“Act”). Plaintiff alleges causes of action for (1) conversion, (2) fraud, (3) temporary restraini...
2021.11.30 Motion to Quash Subpoena, for Sanctions 393
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.30
Excerpt: ...ENDANT FROM DISSEMINATING PLAINTIFF'S SOCIAL SECURITY NUMBER; Dept. A DATE: 11/30/21 TIME: 9:30 A.M. COMPLAINT FILED: 5/20/19 TRIAL DATE: 3/21/22 1. 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...
2021.11.30 Motion to Quash Subpoena 056
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.30
Excerpt: ...kground The complaint alleges that in March of 2020, Plaintiff, Transcendent Beauty (“Plaintiff”), and Defendant, Gordon Laboratories, Inc. (“Gordon” or “Defendant”) entered into a partnership agreement to produce hand sanitizers under Plaintiff's brand name since Defendant was a contract manufacturer without a brand name. Defendant agreed to cover and advance costs related to making the products and provide marketing dollar support t...
2021.11.30 Motion for Relief from Default 053
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.30
Excerpt: ...L DATE: NOT SET 1. Background The complaint alleges that Defendants hired Plaintiff, Lizver Moreno Corrales, (“Corrales”), as a janitor as well as Plaintiff, Jackeline Chavez Moreno (“Moreno”), Corrales' daughter, who was hired to help her mother. Defendants allegedly subjected Corrales to sexual harassment, denied her rest and meal periods, and conditioned payment of wages upon sexual favors. Plaintiffs allege that on 3/19/20, Defendants...
2021.11.30 Application for TRO, OSC Re Preliminary Injunction 297
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.30
Excerpt: ...E: 9:00 A.M. COMPLAINT FILED: 11/17/20 TRIAL DATE: 4/10/23 1. Background This action arises from an alleged wrongful foreclosure of residential real property located at 15228 S. Butler Avenue in Compton. Plaintiff alleges that she is the owner of the real property. Plaintiff alleges that Defendants engaged in unlawful and fraudulent conduct to commence foreclosure proceedings against Plaintiff. Defendants allegedly sold the property and subsequen...
2021.11.29 Motion to Bifurcate 679
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.29
Excerpt: ...21 1. Background This action arises from alleged negligence in the treatment of Plaintiff, Vanessa Orozco, that allegedly resulted in the premature birth and death of Plaintiffs' decedent that occurred on 7/27/17. The complaint alleges that Ms. Orozco presented herself at Harbor UCLA Medical Center (“Harbor”) for care and treatment related to her pregnancy. Complaint, ¶ 20. She presented to Harbor again on 11/21/17 when she was 21 weeks preg...
2021.11.23 Motion for Summary Judgment 310
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.23
Excerpt: ... complaint alleges that Plaintiff leased the residential property to Defendants pursuant to a written agreement signed on 3/15/18 with a lease term ending on 3/14/19. Plaintiff posted a 60-day notice to quit the premises on 2/21/21. The 60-day period expired on 4/19/21, but Defendants remain in possession. On 9/2//21, the court dismissed Defendant, Hyacinth Flowers, at Plaintiff's request. 2. Plaintiff's Motion for Summary Judgment a. Motion file...
2021.11.23 Motion for Judgment on the Pleadings 787
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.23
Excerpt: ...round The complaint for unlawful detainer, filed on 10/1/19, alleges that Defendants agreed to rent Plaintiff's premises pursuant to a written residential lease agreement. Plaintiff alleges Defendants violated the terms of the lease agreement by painting the walls without Plaintiff's permission. Plaintiff served a 3-day Notice to Perform or Quit. Defendants failed to comply with the notice. 2. Defendants' Motion for Judgment on the Pleading filed...
2021.11.23 Demurrer, Motion to Strike 048
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.23
Excerpt: ... OF PLAINTIFF'S COMPLAINT Dept. A DATE: 11/23/21 TIME: 9:30 A.M. COMPLAINT FILED: 3/8/21 TRIAL DATE: NONE SET Background The Second Amended Complaint (“SAC) alleges that Plaintiff and Defendant, Mohammed Ansari (“Ansari”), together sought to purchase Main Street Gas & Food Mart (“Mart”). Defendants, Mohammed Ali (“Ali”) and Eagles Mortgage, Inc. (“Eagles”) collectively “Broker Defendants”, served as agents/brokers on behalf ...
2021.11.18 Motion to Compel Further Responses 078
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.18
Excerpt: ... Background The complaint alleges that Plaintiff bought a 2018 Honda Civic from made and distributed by Defendant on 3/3/18. The vehicle developed Defendants to the air conditioning and mechanical systems. Plaintiff alleges that Defendant failed to comply with its statutory obligations replace the vehicle or otherwise make restitution to Plaintiff after reasonable attempts to repair the defects. Plaintiff alleges violations of the Song-Beverly Co...
2021.11.18 Motion to Compel Further Deposition Testimony 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.18
Excerpt: ...RIAL DATE: 2/28/22 1. Background The complaint filed on 8/22/19 alleges civil rights violations stemming from an incident that occurred on 9/26/18, while Plaintiff was waiting in his vehicle in the parking lot of a convenience store. Plaintiff alleges that Defendants searched Plaintiff without probable cause and subsequently refused to order their K9 to cease its attacks. Plaintiff alleges claims for (1) Violation of Civ. Code, § 52.1; (2) Civil...
2021.11.18 Demurrer, Motion to Strike 126
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.18
Excerpt: ...MPLAINT FILED: 5/25/21 TRIAL: NONE SET 1. Background The complaint arises from a three-part dispute between the parties arising out of separate transactions for the sale of numerous tracts of real property from Defendants to Plaintiffs. Plaintiffs allege 11 causes of action for various contract and fraud related claims. 2. Demurrer to the Complaint a. Demurrer filed 10/7/21 Defendants, REALlHome Services AND Solutions, Inc., (“REALHome”), and...
2021.11.18 Demurrer 175
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.18
Excerpt: ...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 2021. Plaintiff alleges that throughout ...
2021.11.17 Motion to Set Aside Default, Judgment, to Quash Service of Summons and Dismiss for Lack of Personal Jurisdiction 955
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.17
Excerpt: ... Background Plaintiff filed this action on 4/2/2009. Given the age of the case, the complaint is not available on eCourt. The court disposed of this action by default judgment entered on 9/24/09 against Defendants, Huntington Development, Chunjung Chang (“Chang”) and Yimin Cao. All Doe Defendants were dismissed on 9/18/09. Defendant Chang filed this motion on 7/14/21, requesting an order vacating the court's entry of default against him, vaca...
2021.11.16 Motion for Relief from Waiver of Right to Jury Trial 330
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.16
Excerpt: ...f's unlawful detainer complaint alleges that Defendant agreed to rent Plaintiff's residential premises for 10 months pursuant to a written agreement. On 6/2/21, Plaintiff personally served a 10-day notice for Defendant to terminate tenancy. Plaintiff seeks possession of the premises and forfeiture of the agreement. 2. Motion for Relief from Waiver of the Right to Jury Trial a. Motion filed 10/20/21 Defendant argues that she filed an answer, in pr...
2021.11.16 Demurrer 158
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.16
Excerpt: ...pt. A DATE: November 16, 2021 TIME: 9:30 A.M. COMPLAINT FILED: 6/23/21 TRIAL: NOT SET 1. Background This is a representative action pursuant to Labor Code § 2698, et seq. Plaintiff, individually and on behalf of other aggrieved employees of Defendant, Allied Digital Services, LLC (“Allied” or “Defendant”), alleges that Defendant failed to compensate Plaintiff and similarly situated employees for all hours worked, for overtime, for missed...
2021.11.15 Motion for Judgment on the Pleadings 302
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.15
Excerpt: ... detainer. Plaintiff alleges that Defendants agreed to rent premises from Plaintiff pursuant to a written agreement for a month-to-month tenancy. The complaint alleges that on 5/25/21 Plaintiff personally delivered a copy of the three- day notice to perform covenants or quit for violating the lease provision prohibiting alterations without the consent of the Plaintiff and for keeping a dog on the premises. On 6/29/21, Defendant, Francisco Andrade...
2021.11.15 Motion to Bifurcate 038
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.15
Excerpt: ...e First Amended Complaint alleges that Defendants failed to properly diagnose and treat Plaintiff, Aida Iniguez's, condition resulting in the amputation of both of her legs. Plaintiffs allege claims for negligence and loss of consortium. 2. Motion to Bifurcate a. Defendants' Motion filed 10/22/21 Defendants, St. Francis Medical Center, Christopher Marrocco, M.D. and Douglas B. Segal, M.D. (Doe 32) request that the court bifurcate trial to first c...
2021.11.09 Motion to Set Aside or Vacate Default, Judgment 233
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.09
Excerpt: ...iled this action against Defendant Malik Jones (“Defendant”) and Does 1 through 10. Plaintiff two causes of action for: 1) Account Stated and 2) Open Book Account. On March 1, 2021, Plaintiff filed a request for entry of default judgment. On March 16, 2021, default judgment was entered against Defendant Malik Jones. On August 31, 2021, Defendant moved for an order setting aside the default entered against him on March 16, 2021, on the grounds...
2021.11.09 Motion for Leave to Amend Answer 930
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.09
Excerpt: ...laint Having considered the moving, opposing, and reply papers, the Court rules as follows. BACKGROUND On January 18, 2018, Plaintiff Phillip Alvarez (“Plaintiff”) filed a complaint against Defendant Westland Architecture and Development Corporation, Jimmy Valentine, et al. (Collectively “Defendants”). The complaint alleges four causes of action for: 1) Breach of a written contract; 2) Breach of an oral contract; 3) Fraud; 4) Unjust enric...
2021.11.09 Motion for Judgment on the Pleadings 787
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.09
Excerpt: ...und The complaint for unlawful detainer, filed on 10/1/19, alleges that Defendants agreed to rent Plaintiff's premises pursuant to a written residential lease agreement. Plaintiff alleges Defendants violated the terms of the lease agreement by painting the walls without Plaintiff's permission. Plaintiff served a 3-day Notice to Perform or Quit. Defendants failed to comply with the notice. 2. Defendants' Motion for Judgment on the Pleading filed 1...
2021.11.09 Motion for Judgment on the Pleadings 248
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.09
Excerpt: ...Plaintiff contends he and his father have occupied the premises for over ten years. The Plaintiff alleges that the Grant Deed recorded by Defendant, Oren C. Qualls (“Qualls” or “Defendant”) is fraudulent. The Complaint alleges that the Defendant had the Plaintiff's father sign a deed transferring the property to the Defendant when the Plaintiff's father was incoherent, sickly, elderly, and lacking in cognitive skills. The Plaintiff allege...
2021.11.09 Demurrer 056
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.09
Excerpt: ...er 9, 2021 TIME: 9:30 A.M. COMPLAINT FILED: 03/17/21 TRIAL: Not Set 1. Background a. Complaint The Complaint filed on 03/17/21 alleges as follows. In March 2020, the parties agreed to a partnership under which Defendant would manufacture hand sanitizers at its own cost, Plaintiff would sell the hand sanitizers online, and the parties would split the profits from the sale of the hand sanitizers. In Fall 2020, among other things, Defendant demanded...
2021.11.08 Demurrer 571
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.08
Excerpt: ...d on 10/08/21 alleges as follows. Plaintiff owns the real property located at 1563 E. 199 th Street, Los Angeles, CA 90059 (“Property”). In May 2015, the parties agreed in writing that Defendants were to have a month-to-month tenancy in the Property for the monthly amount of $900. In July 2021, Defendants were served with a 60-day notice to quit (“Notice”). Defendants failed to comply with the requirements of the notice. 2. Demurrer to Co...
2021.11.05 Motion to Set Aside Default Judgment 275
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.05
Excerpt: ...es that Defendant signed a written contingency agreement to retain Plaintiff to represent Defendant in a personal injury claim. Plaintiff litigated the claim and settled it for $1,950,000. Pursuant to Defendant's instructions, a portion of the settlement was invested in an annuity with the remainder being distributed to Defendant. Plaintiff contends that through inadvertence and mistake, Plaintiff distributed another $500,000 to Defendant which w...
2021.11.04 Motion for Summary Judgment 287
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.04
Excerpt: ...ATE: 11/4/21 TIME: 9:30 A.M. COMPLAINT FILED: 9/27/19 TRIAL DATE: 12/6/21 1. Background The Second Amended Complaint (*SAC”) filed on 3/3/21 alleges that Plaintiffs, Logistics By Supra, LLC (“Logistics”) and Supra National Express, Inc. (“Supra”), collectively (“Plaintiffs”) entered into a written agreement with Defendant, Tricap International, LLC, (“Tricap”) whereby Plaintiffs would provide shipment services. Tricap subsequent...
2021.11.03 Motion for Trial Preference 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.03
Excerpt: ...E SET 1. Background. The Second Amended Complaint (“SAC”) filed on 5/13/21, alleges that Plaintiff was a second-grade student at 116 th Street Elementary School, operated by Defendant (“Los Angeles Unified School District”) on 1/10/19. Plaintiff alleges she returned from school with multiple bite marks on her harm. Plaintiff has a rare genetic disorder which limits her ability to move independently. Defendant allegedly failed to supervise...
2021.11.02 OSC Re Contempt, Motion for Monetary Sanctions, to Compel Production of Photos, for Protective Order 783
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.02
Excerpt: ...'S 5/3/21 ORDER; 2. ORDER OF MONETARY SANCTIONS AGAINST DEPUTY HAUSER AND HIS COUNSEL OF RECORD; 3. ORDER COMPELLING DEPUTY HAUSER TO PRODUCE PHOTOGRAPH(S) OF HIS TATTOO II. [TENTATIVE] ORDER DENYING DEFENDANT'S MOTION FOR A PROTECTIVE ORDER Dept. A DATE: 11/2/21 TIME: 8:30 A.M. COMPLAINT FILED: 8/22/19 TRIAL DATE: 2/28/22 ) 1. Background The complaint filed on 8/22/19 alleges civil rights violations stemming from an incident that occurred on 9/2...
2021.11.02 Motion to Compel Production of Docs 075
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.02
Excerpt: ...MIT PARTICIPATION WITH THE COURT IN AN INFORMAL DISCOVERY CONFERENCE Dept. A DATE: 11/2/21 TIME: 9:30 A.M. COMPLAINT FILED: 4/2/21 TRIAL DATE: 8/29/22 1. Background The Second Amended Complaint (“SAC”) filed on 9/27/21, alleges that Defendant, County of Los Angeles (“County”) employed Plaintiff and Defendant, Malvin Mallari (“Mallari”). Plaintiff alleges that Mallari made sexual advances toward Plaintiff and threatened to demote Plain...

1176 Results

Per page

Pages