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

1178 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Long, Thomas D x
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...
2021.11.02 Motion for Summary Judgment 170
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.02
Excerpt: ...The complaint in this action filed on 6/25/19 alleges that Plaintiff sought care at St. Francis Medical Center on 9/20/18 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 is ultimately amputated. Plaintiff alleges one cause of action for medical malpractice. 2. Motion for Summary Judgment by Defendant, David F...
2021.11.01 Motion for Reconsideration 187
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.11.01
Excerpt: ...AINT FILED: 9/9/19 TRIAL DATE: NONE 1. Background Plaintiff's complaint filed on 9/9/19 alleges that on 12/11/18, Plaintiff entered a classroom on Defendant's premises when Plaintiff tripped and fell on a bag and/or similar item on the floor and struck his body on a misplaced printer and microwave in the classroom. The complaint alleges claims for premises liability, negligence, and dangerous condition of public property. Plaintiff subsequently d...
2021.10.29 Motion to Amend Answer 302
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.10.29
Excerpt: ...on for unlawful 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, F...
2021.10.28 Motion for Summary Judgment, Adjudication 358
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.10.28
Excerpt: ...EFENSES; AND (3) GRANTING ADJUDICATION IN PART OF THE 1 st, 2 nd, 6 th AND 9 TH AFFIRMATIVE DEFENSES Dept. A DATE: 10/28/21 TIME: 8:30 A.M. Complaint filed: 7/12/21 Trial date: 12/20/21 1. Background This unlawful detainer action, filed by Plaintiff, The Housing Authority for the City of Los Angeles (“Housing Authority” or “Plaintiff”), alleges that Plaintiff agreed to rent the premises at issue for one year pursuant to a written agreemen...
2021.10.28 Motion for Judgment on the Pleadings 787
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.10.28
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...
2021.10.26 Request for Court Judgment 308
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.10.26
Excerpt: ...intiff agreed to allow Defendant to store cargo at Plaintiff's warehouse and use part of the space for a makeshift office. Plaintiff alleges that storage of the cargo was not under a written or oral lease but was merely a revocable license to use the property. In June 2018, Plaintiff requested that Defendant vacate the space within 30 days. Defendant refused to leave, causing Plaintiff to file an unlawful detainer action. However, Defendant remai...
2021.10.26 Motion for Summary Adjudication 078
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.10.26
Excerpt: ...ot set 1. 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. Plaintiff perfected its interes...
2021.10.26 Demurrer 177
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.10.26
Excerpt: ...ET 1. Background The First Amended Complaint (“FAC”) filed on 7/22/21 alleges that Plaintiff lost his job in 2020 as a result of the COVID-19 pandemic. Plaintiff alleges that he applied for and received unemployment benefits beginning in May of 2020. Plaintiff alleges that on 8/30/20 Defendant, the Employment Development Department (“EDD”), canceled his unemployment benefits without notice. Plaintiff alleges that he later learned that EDD...
2021.09.30 Demurrer, Motion to Strike 677
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.30
Excerpt: ... A DATE: September 30, 2021 TIME: 9:30 A.M. COMPLAINT FILED: 9/10/20 TRIAL: NOT SET 1. Background The Second Amended Complaint (“SAC”), filed on 6/14/21, alleges that Defendant delivered Plaintiff at the time of her birth on 7/11/19. Defendant allegedly performed a lumbar puncture on Plaintiff. Plaintiff was transferred to Children's Hospital of Los Angeles, where Plaintiff was examined. CHLA diagnosed Plaintiff with fractures of the left fem...
2021.09.30 Demurrer 142
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.30
Excerpt: ...A STAY Dept. A DATE: 9/30/21 TIME: 9:30 A.M. COMPLAINT FILED: 6/7/21 TRIAL DATE: NOT SET 1. Background The complaint filed on 6/7/21, seeks enforcement under the Private Attorneys General Act, (“PAGA”) for violations under California Labor Code § 2698, et seq. Plaintiff, Phil Poston, on behalf of himself and other aggrieved hourly employees alleges he was employed by Defendants, Penske Logistics, LLC; and Penske Truck Leasing, Co., L.P. (“...
2021.09.30 Motion for Summary Judgment 065
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.30
Excerpt: ... A.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 ...
2021.09.30 Motion to Set Aside Default, Judgment 054
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.30
Excerpt: ...ction on 2/24/20 against Defendant, EMPIRE CONTAINER FREIGHT STATION, INC., alleging 15 causes of action that included fraud, breach of the covenant of good faith and fair dealing, negligent misrepresentation, and other business-related torts. Plaintiff alleges that it retained Defendant and used its warehouse storage and freight transportation services in August of 2017. Plaintiff subsequently terminated its relationship with Defendant and contr...
2021.09.28 Motions to Compel Further Responses 287
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.28
Excerpt: ...ERROGATORIES, SPECIAL INTERROGATORIES, REQUEST FOR PRODUCTION OF DOCUMENTS, AND REQUESTS FOR ADMISSION; REQUEST FOR SANCTIONS [TENTATIVE] ORDER GRANTING IN PART AND DENYING IN PART CARGOMATIC'S MOTIONS TO COMPEL FURTHER RESPONSES FROM PLAINTIFF, SUPRA NATIONAL EXPRESS, INC. TO FORM INTERROGATORIES, SPECIAL INTERROGATORIES, REQUEST FOR PRODUCTION OF DOCUMENTS, AND REQUESTS FOR ADMISSION; REQUEST FOR SANCTIONS Dept. A DATE: 9/28/21 TIME: 8/30/21 CO...
2021.09.28 Motion to Stay Proceedings or to Stay Discovery 433
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.28
Excerpt: ...DATION, FOR STAY OF PROCEEDINGS, OR ALTERNATIVELY, TO STAY DISCOVERY Dept. A DATE: September 28, 2021 TIME: 9:00 a.m. COMPLAINT FILED: 7/19/19 TRIAL DATE: NONE SET I. Background The First Amended Complaint (“FAC”) filed on 4/8/21, alleges that Plaintiff was a victim of sexual abuse allegedly perpetrated by Defendant, Adetokunbo Kamson (“KAMSON”), while she was a patient of Defendant, A Diop Family Care Medical Group. Plaintiff alleges cla...
2021.09.28 Motion for Summary Judgment, Adjudication 309
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.28
Excerpt: ...Background The complaint alleges that Defendant purchased customized steel coils from Plaintiff pursuant to two written agreements on 9/11/18 and 10/8/18 at a cost of $2,619,874.84, with payment due upon receipt. Plaintiff believed that the orders were made by Defendant to be resold to non-party Punch Press Products, Inc. as was customary in the parties' course of dealings. The products were custom made according to Defendant's specifications and...
2021.09.28 Motion for Sanctions 047
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.28
Excerpt: .../8/21 TRIAL DATE: NONE SET I. Background The First Amended Complaint, filed on 3/25/21, alleges that Plaintiff agreed to handle all funeral services for her niece, Renesha Jones on behalf of Plaintiff's sister. Plaintiff engaged the services of Defendants for this purpose. Plaintiff disputed the discrepancies on the invoice provided by Defendants and sought to cancel the services and the return of her $5,000 deposit which Defendants refused to do...
2021.09.28 Demurrer 101
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.28
Excerpt: ...ff's complaint does not allege any cognizable cause of action. Plaintiff appears to allege a dispute with Defendant, United Parcel Service, with respect to Plaintiff's intention to obtain a leave of absence because of the COVID-19 pandemic and/or other medical issues. Defendant allegedly refused to accommodate Plaintiff and terminated Plaintiff's employment. 2. Demurrer by Defendant, United Parcel Service. a. Demurrer filed 9/14/21 Defendant alle...
2021.09.24 Motion for Reconsideration 954
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.24
Excerpt: ...E ack ground The complaint filed on 3/14/19 alleges that Plaintiff was lawfully on the Defendant's premises as a special-needs student at Grand View Elementary School. On 2/2/18, Plaintiff sustained injury when he fell on the premises as the result of an alleged dangerous condition. The complaint alleges claims for (1) dangerous condition of public property and (2) negligence against Defendant, Los Angeles Unified School District (“the District...
2021.09.23 Motion to Strike 118
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.23
Excerpt: ...INT FILED: 6/13/17 TRIAL DATE: 10/26/21 I. 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”), intervened in an altercation between Plain...
2021.09.23 Motion to Quash Service of Summons 210
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.23
Excerpt: ...E: 9:00 A.M. COMPLAINT FILED: 7/10/18 TRIAL DATE: 3/1/22 I. Background The shareholder complaint in TC029210 (“TC action”) alleges that Plaintiff, Kris Park, on behalf of SIWY Denim, Inc. (“SIWY” or “the Company”), sold 40% of SIWY shares to Defendant, Chul Woong Chung (“CHUNG”), and 40% of the shares to Defendant, Minkyu Kim (“KIM”), in order to raise money for SIWY. Plaintiff alleges that Defendants conspired to embezzle fun...
2021.09.23 Motion to Compel Deposition of PMQ 239
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.23
Excerpt: ...ATE: 12/20/21 I. Background The complaint in this action alleges that on 5/15/18, Plaintiff purchased a 2019 Kia Sorento manufactured or distributed by Defendant, Kia Motors America (‘KIA”). Plaintiff alleges that the vehicle developed defects during its period of warranty that Defendant was unable to service or repair and failed to promptly replace the vehicle or make restitution to Plaintiff. Plaintiff alleges causes of action for violation...
2021.09.23 Motion for Reconsideration 954
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.23
Excerpt: ...E I. Background The complaint filed on 3/14/19 alleges that Plaintiff was lawfully on the Defendant's premises as a special-needs student at Grand View Elementary School. On 2/2/18, Plaintiff sustained injury when he fell on the premises as the result of an alleged dangerous condition. The complaint alleges claims for (1) dangerous condition of public property and (2) negligence against Defendant, Los Angeles Unified School District (“the Distr...
2021.09.22 Motion to Tax Costs 420
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.22
Excerpt: ...ojas, alleges that on 2/3/17, he sustained injury while working at the premises of Defendant, Orion Plastics Corporation (“Orion”). Plaintiff alleges that a plastic-bag-making machine he was working on became jammed. Plaintiff asserts that his supervisor instructed him to remove the jam by reaching into the machine, which caused injury to Plaintiff when his arm became caught. Plaintiff alleges claims for negligence, products liability, breach...
2021.09.21 Motion to Quash Service of Summons and Complaint 073
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.21
Excerpt: ...ATE: NONE I. 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”) and TitleMax, repossessed the vehicle during which time, Plaintiff was allegedly assaulted and battered by Doe defendants. The complaint alleges ...
2021.09.21 Special Motion to Strike 089
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.21
Excerpt: ...cond Amended Complaint filed on 4/2/21 arises from the sale of residential real property located at 136 East 101 st Street, Los Angeles. Plaintiff, Latanya Williams, contends that the property was granted to her mother, Develma Williams; Defendant, Leumas A. Williams Sr.; and Myron Williams as joint tenants. Plaintiff's mother moved onto the property with Plaintiff in 1984. Plaintiff alleges she has lived at the property for 36 years with Defenda...
2021.09.16 Demurrer 442
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.16
Excerpt: ... TIME: 9:30 a.m. COMPLAINT FILED: 2/8/19 TRIAL DATE: 2/7/22 I. Background Plaintiff's First Amended Complaint (“FAC”), filed on 2/19/21, alleges that on 8/27/18, Plaintiff slipped and fell while at a market owned by Defendants, Super Center Concepts, Inc., dba Superior Grocers; Kevin Doe (“Defendants”) because of a dangerous condition. Plaintiff alleges claims for premises liability and negligence. Defendants filed their answer to the FAC...
2021.09.09 Motion to Compel Deposition of PMK, for Monetary Sanctions 682
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.09
Excerpt: ... PRODUCTION OF DOCUMENTS; DENYING WITHOUT PREJUDICE PLAINTIFF'S REQUEST FOR MONETARY SANCTIONS COMPLAINT FILED: 7/3/19 TRIAL DATE: 9/27/21 Dept. A DATE: 9/9/21 TIME: 9:00 A.M. I. Background The First Amended Complaint alleges a claim for medical malpractice. Plaintiff alleges that Defendants failed to evaluate a dimple and Mongolian spots along Plaintiff's spine for a dermal sinus. Plaintiff subsequently suffered a dermal sinus infection, which D...
2021.09.09 Motion to Compel Arbitration and Appointing Arbitrator 036
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.09
Excerpt: ...mmenced with a Petition to Compel Arbitration and Appoint Arbitrator, filed by Petitioner, Gomez & Simone, APLC. Petitioner alleges that Respondents retained Petitioner to represent them in a foreclosure proceeding. On 4/1/17, Respondents signed a promissory note to pay $25,000 in outstanding attorney fees owed to Petitioner. Petitioner asserts that Respondents refuse to arbitrate the fee dispute. II. Motion to Compel Arbitration a. Motion filed ...
2021.09.09 Motion for Summary Judgment, Adjudication 133
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.09
Excerpt: ...ound The First Amended Complaint, filed on 7/9/19, alleges that Defendant hired Plaintiff in October 1999 as an instructional assistant. Defendant transferred Plaintiff to the school police department as a dispatcher in September 2003 until 2/21/17, at which time Plaintiff was placed on administrative leave. Plaintiff alleges Defendant wrongfully terminated her from employment in retaliation for Plaintiff's complaints to Chief William Wu disclosi...
2021.09.07 Demurrer 082
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.07
Excerpt: ...12/19 TRIAL DATE: NOT SET CMC: 10/26/21 I. Background The Second Amended Complaint (“SAC”) filed on 6/2/21 alleges that Defendant 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. He was not permitted rest time. Plaintiff alleges he was terminated on 10/4/18 and has not be...
2021.09.07 Demurrer 043
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.09.07
Excerpt: ...NONE SET I. Background The complaint alleges that Plaintiff furnished goods and services to Defendant valued at $147,824.99. Although Plaintiff has made a demand for payment, Defendant has not made any payment. Plaintiff alleges claims for open book account, goods and services rendered, account stated, and reasonable value of services rendered. On 4/20/21, Defendant, Uma Enterprises, Inc., (“UMA”), a home décor company, filed a Cross-Complai...
2021.08.31 Motion for Summary Judgment 153
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.31
Excerpt: ...e complaint filed on 5/15/18 alleges that Plaintiff, Jacqueline Vidal, was employed as a secretary for Defendants, People's Financial, Inc.; Michael H. Lee; and Adrian Jung, all of whom allegedly refused to pay Plaintiff her wages on 5/15/17. Plaintiff prays for damages of $96,000 and asserts one cause of action for intentional tort. On 5/3/21, Adrian Jang, erroneously sued as Adrian Jung, filed a First Amended Answer to Complaint alleging six af...
2021.08.31 Demurrer 251
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.31
Excerpt: ...plaint (“SAC”), filed on 6/11/21 alleges that Defendants, Maxine Turner (“Turner”) and Somerset Paramount Homeowners Association (“Somerset” or “HOA”), failed to maintain the common areas as required by the Covenants, Codes, and Restrictions (“CC&Rs”). Plaintiff alleges that Turner told homeowners that she would not sign any liens on homeowner accounts that were behind, which violates the CC&Rs. SAC ¶ 31. Plaintiff contends t...
2021.08.27 Motion for Summary Adjudication 494
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.27
Excerpt: ... FILED: 3/23/20 TRIAL DATE: 12/27/21 I. Background The Fifth Amended Complaint, filed on 6/1/21, alleges that on 11/6/19, Defendant, Syed Hussain (“Hussain”) was driving his Caltrans vehicle on the I-405 Freeway, when he struck Plaintiff's vehicle. Plaintiff alleges claims for negligence and motor vehicle negligence, and prays for recovery of punitive damages against Hussain, only. II. Motion for Summary Judgment by Defendants, State of Calif...
2021.08.26 Motion to Consolidate 331
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.26
Excerpt: ...: 9:00 a.m. I. Background The complaint alleges that Defendant entered into a Carrier Terminal Access Agreement with Plaintiffs, Kinder Morgan Liquids Terminal, LLC and Kinder Morgan, Inc. (“Plaintiffs”). The agreement obligated Defendant to indemnify and hold Plaintiffs harmless from all claims and liabilities arising from Defendant's negligence. Plaintiffs allege that on 6/3/19, their facility at the Carson Terminal sustained damage as a re...
2021.08.24 Application for Right to Attach Order 310
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.24
Excerpt: ...tiff filed a First Amended Complaint (“FAC”) against West Wood Products, Inc. (“West Wood”) alleging that Plaintiff's assignors, Sia SGK Nordic, and Uniply, LLC, (“Plaintiff's assignors”) suppliers of birch plywood materials, transacted business with Defendant. Upon receipt of purchase orders from Defendant, Plaintiff's assignors would ship the material with an underlying invoice. Plaintiff alleges that Defendant breached the parties'...
2021.08.24 Motion for Evidentiary Sanctions, Issue Sanctions, and Monetary Sanctions 215
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.24
Excerpt: ...tion was commenced on 7/18/19 and arises from Plaintiff's efforts to obtain a loan for $200,000 secured by his home located at 15319 California Avenue in Paramount. The operative pleading is the First Amended Complaint (“FAC”) filed on 10/15/20. The FAC alleges that Plaintiff believed he was borrowing money from the Li Defendants but Defendants allegedly tricked Plaintiff into transferring his real property by Grant Deed to the Li Defendants....
2021.08.19 Petition to Compel Binding Arbitration and Stay Matter 667
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.19
Excerpt: ...: 8/19/21 TIME: 9:00 A.M. I. Background Plaintiff, Ellen Kaplan (“Plaintiff”), filed this action on 9/25/20 against Defendant, Santa Fe Heights Healthcare Center, LLC dba Santa Fe Heights Healthcare Center (“Defendant”). The complaint alleges that Plaintiff was admitted to Defendant's skilled nursing facility on 11/29/19. On 12/31/19, Plaintiff fell when she attempted to transfer herself from her bed to her wheelchair and fractured her le...
2021.08.19 Motion for Summary Judgment 248
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.19
Excerpt: ...t, resided at 810 W. 134 th Street in Compton. Plaintiff contends he and his father have occupied the premises for over 10 years. Plaintiff alleges that the Grant Deed recorded by Defendant, Oren C. Qualls (“Qualls” or “Defendant”) is fraudulent. The complaint alleges that Defendant had Plaintiff's father sign a deed transferring the property to Defendant when Plaintiff's father was incoherent, sickly, elderly, and lacking in cognitive sk...
2021.08.17 Motion to Set Aside Default, Vacate Default Judgment, Quash Service of Summons, to Dismiss 955
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.17
Excerpt: ...ackground 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, vacati...
2021.08.17 Motion for Leave to Amend FAC 118
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.17
Excerpt: ...d Plaintiff filed this action on 6/13/17. The First Amended Complaint (“FAC”) 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”), intervened in an altercation between Plaintiff and another student. Plaintiff alleges that in “taking down” ...
2021.08.17 Demurrer 083
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.17
Excerpt: ...eging claims for injunctive relief and damages. Plaintiff alleges Defendants, Jaleh Amirpanah Trustee of the Amirpanah Family Living Trust, Asghar Amirpanah, individually and as trustee of the aforementioned Trust (“Defendants” and “Cross-Complainants”) own real property located at 22509 Ravenna Avenue in Carson since April of 2013, pursuant to a grant deed. Plaintiff alleges she has been a tenant at the residence since 2010 pursuant to a...
2021.08.16 Motion in Limine 118
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.16
Excerpt: ...LOS ANGELES – SOUTH CENTRAL DISTRICT I.C. A MINOR, BY AND THROUGH HIS GUARDIAN AD LITEM, SILVIA MELENDEZ, Plaintiff(s), vs. COMPTON UNIFIED SCHOOL DISTRICT, ET AL., Defendant(s). ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC665118 [TENTATIVE] ORDER DENYING DEFENDANTS' MOTION IN LIMINE #9 Dept. A DATE: 8/16/21 TIME: 9:00 A.M. I. Background Plaintiff filed this action on 6/13/17. The First Amended Complaint (“FAC”) alleges that on 9/19/16, Plaint...
2021.08.13 Motion for Reconsideration or to Vacate Order Setting Expert Fees 374
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.13
Excerpt: ...y Luna, Elva Luna, and Mario Luna (collectively, “Plaintiffs”) filed this action on 7/29/19 against Defendants, JFC International, Inc. and Gwan Im (collectively, “Defendants”) for damages arising from a motor vehicle accident. A non-jury trial is set for 8/16/21 at 8:30 a.m. The court's file reflects that on 6/24/21, the court granted Defendants' Ex Parte Application for an Order Setting a Reasonable Rate for Plaintiffs' Expert Witness F...
2021.08.12 Motion for Summary Judgment 020
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.12
Excerpt: ...ction on 1/22/20. Plaintiff filed the First Amended Complaint (“FAC”) on 7/2/20, alleging one cause of action for breach of a written industrial/commercial, single-tenant lease agreement signed by Defendant, TriCap International, Inc. (“Defendant”). Plaintiff alleges one cause of action for breach of contract arising from Defendant's alleged failure to pay rent of $191,037; Common Area Maintenance fees of $69,036.18; and late charges of $...
2021.08.12 Demurrer, Motion to Strike 150
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.12
Excerpt: ...d this action on 5/3/19. The First Amended Complaint (“FAC”) filed on 2/19/21 alleges that Plaintiff owns real property located at 431 S. Tajauta Avenue in Compton. Plaintiff contracted with Defendants to perform home improvements on her property. Defendants represented they would help in obtaining financing. On 3/2/17, Defendant, GreenPro Direct (“GreenPro”) did not complete the construction services but charged Plaintiff $92,000 for $5,...
2021.08.11 Motion to Quash 352
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.11
Excerpt: ... an unlawful detainer action involving real property owned by Plaintiffs, Desiree Flores and David Flores (“Plaintiffs”) and allegedly rented to Defendants, Rosa Zavala and Rosemary Zavala pursuant to a written and oral lease agreement. Defendant, Rosemary Zavala, was served on 7/19/21 but has not made an appearance. On 7/23/21, Defendant Rosa Zavala (“Defendant”) filed this motion arguing that the court lacks jurisdiction over her in tha...
2021.08.11 Motion for Summary Judgment 338
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.11
Excerpt: ...s, LLC (“Plaintiff”) against Defendant, Cynthya Graham (“Defendant”). Plaintiff alleges it became the owner real property located at 415 East Colden Avenue in Los Angeles pursuant to a sale. Defendant has allegedly been occupying the premises without consent of the Plaintiff. Plaintiff served Defendant with a 3-day notice to quit, however, Defendant continues to remain in possession of the property. Plaintiff's supplemental allegations fi...
2021.08.10 Motion for Reconsideration 063
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.10
Excerpt: ...on against Defendant, The Vons Companies, Inc. (“Defendant”) for injuries arising out of a slip and fall incident at Defendant's store. Plaintiffs allege claims for (1) Negligence; (2) Premises Liability, and (3) Loss of Consortium. On 7/2/21, the court heard Plaintiffs' Motion to Compel Defendant's Further Responses to Request for Production of Documents, specifically, the production of witness/incident statements prepared by employees Angel...
2021.08.10 Motion to Compel Further Responses, for Sanctions 662
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.10
Excerpt: ...Amended Complaint filed by Plaintiff on 5/24/21 alleges that Defendant, Ajim Baksh dba Baksh Construction (“Baksh”) built a 2-unit income property located at 1829-1831 E. 97th Street in Los Angeles in November 2017 subsequently purchased by Plaintiff. Plaintiff alleges that Baksh issued a Warranty of Completion of Construction to Plaintiff on 11/6/17 which obligated Baksh to remedy all defects discovered within one year from 11/6/17. On 4/20/...
2021.08.10 Motion to Compel Further Responses, for Monetary Sanctions 027
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.10
Excerpt: ...10/21 TIME: 9:30 A.M. I. Background The operative Fourth Amended Complaint filed by Plaintiff on 5/24/21 alleges that Defendant, Ajim Baksh dba Baksh Construction (“Baksh”) built a 2-unit income property located at 1829-1831 E. 97th Street in Los Angeles in November 2017 subsequently purchased by Plaintiff. Plaintiff alleges that Baksh issued a Warranty of Completion of Construction to Plaintiff on 11/6/17 which obligated Baksh to remedy all ...
2021.08.09 Motion for Judgment on the Pleadings 215
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.09
Excerpt: ...al property located at 15228 S. Butler Avenue, in Compton on 9/12/19 at a foreclosure sale. Plaintiff alleges it served a 3/90 Day Notice to Quit and Notice of Tenants Rights on Defendant, John Borrell (“Borrell”). Plaintiff alleges that Defendant is in possession of the premises without Plaintiff's consent. After Plaintiff filed the complaint, Defendant, Pedro Ramirez Enriquez (“Enriquez”), filed a prejudgment claim for right to possessi...
2021.08.05 Motion to Compel Further Responses, for Sanctions 027
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.05
Excerpt: ...h Amended Complaint filed by Plaintiff on 5/24/21 alleges that Defendant, Ajim Baksh dba Baksh Construction (“Baksh”) built a 2-unit income property located at 1829-1831 E. 97th Street in Los Angeles in November 2017 subsequently purchased by Plaintiff. Plaintiff alleges that Baksh issued a Warranty of Completion of Construction to Plaintiff on 11/6/17 which obligated Baksh to remedy all defects discovered within one year from 11/6/17. On 4/2...
2021.08.05 Motion to Compel Arbitration 063
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.05
Excerpt: ...ypsum Supply, Inc.; Gypsum Management and Supply, Inc.; and Jimmy Solorzano (“Defendants”), who allegedly employed Plaintiff as a warehouse worker. Plaintiff alleges he sustained a work-related injury and was temporarily disabled as a result. Plaintiff alleges Defendants discriminated against him because of his disability. The complaint alleges claims for: 1. Disability Discrimination in Violation of FEHA 2. Failure to Accommodate in Violatio...
2021.08.05 Demurrer, Motion to Strike 087
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.05
Excerpt: ...he complaint filed on 4/20/21 alleges that Plaintiffs, Michael Buck and John Gonzalez (“Plaintiffs”) are members and leaders of the Peace Apostolic Church, Inc. (“Corporation”). Plaintiffs allege that after the death of the church's Pastor, Defendants, Tamara Swancy-Prince and Priscilla Woods Brown, (“Defendants”), alleged to be de facto officers or directors of the Corporation, improperly spent church funds and engaged in other misco...
2021.08.03 Motion for Summary Judgment, Adjudication 240
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.03
Excerpt: ...intiff, Fashion Trend Enterprises, Inc. (“Plaintiff”) filed this action on 8/16/19 against Defendants, Bhullar Properties, LLC and Summit Team, Inc. (“Defendants”). Plaintiff alleges that it leased commercial real property at Carson Plaza from Defendants pursuant to a written lease agreement signed on 2/24/04 between Defendants and Plaintiff's predecessor in interest, who subsequently assigned the lease to Plaintiff. Plaintiff alleges tha...
2021.08.03 Demurrer 082
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.03
Excerpt: ...sain and Zeeshawn Husain, alleges that Plaintiff is a commercial landlord of a strip mall located at 1175 W. Carson Street in Torrance. Plaintiff alleges that Defendants are successor-in-interest to a written lease agreement for rental of commercial space pursuant to a written assignment of the original lease. The lease was assigned to Defendants on 11/11/18. Plaintiff alleges that Defendants breached the lease agreement by failing to pay rent an...
2021.08.03 Demurrer 027
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.08.03
Excerpt: ...0 A.M. 1. Background The operative Fourth Amended Complaint filed by Plaintiff on 5/24/21 alleges that Defendant Baksh built a 2-unit income property located at 1829-1831 E. 97 th Street in Los Angeles in November 2017 subsequently purchased by Plaintiff. Plaintiff alleges that Baksh issued a Warranty of Completion of Construction to Plaintiff on 11/6/17 which obligated Baksh to remedy all defects discovered within one year from 11/6/17. On 4/20/...
2021.07.29 Motion to Conduct Discovery 967
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.29
Excerpt: ..., Ana Maria Garcia, and Ana Morales (“Plaintiffs”), filed this action against Defendants, County of Los Angeles, Brian Ciscel, and Christian Hernandez (“Defendants”), for injuries sustained because of the death of their decedent, Pablo Garcia, who was fatally shot by Defendants on 5/21/19. Plaintiffs filed their complaint on 1/9/20, alleging claims for (1) Negligence, (2) Assault and Battery, (3) Violations of Civil Code § 52.1, (4) Negl...
2021.07.29 Motion for Summary Judgment 255
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.29
Excerpt: ...gh her Guardian ad Litem, Sherrie Miller, (“Plaintiffs”) filed this action on 9/3/2019 against Defendants, County of Los Angeles, Deputy Hurtado (“County Defendants”) and Vivint, Inc., (“Vivint”) for injuries - Plaintiffs sustained when County Defendants allegedly detained Plaintiffs based on a report of a burglary in progress transmitted by Defendant Vivint. Defendant Vivint allegedly gave the wrong address to Defendants. Plaintiffs ...
2021.07.29 Motion for Judgment on the Pleadings 345
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.29
Excerpt: ...aged in a scheme to defraud Plaintiff out of commercial real property that Plaintiff owned in Compton, a hair salon owned by Plaintiff, vehicles, and cash. Plaintiff alleges claims for Fraud, Elder Abuse, Intentional Interference with Contractual Relations and Intentional Interference with Prospective Economic Relations. 2. Procedural History Before commencing this action, on 3/11/13, Plaintiff McKenzie filed a quiet title action bearing Case No....
2021.07.21 Motion to Compel Arbitration 960
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.21
Excerpt: ...r Transportation, Inc., Andrew Feinberg (“Feinberg”), Uber Technologies, Inc., and Rasier, LLC for damages arising from a motor vehicle accident. The complaint alleges Plaintiff was a passenger in St. Clair's vehicle when it was rear ended by Feinberg's vehicle. At the time of the accident, St. Clair was allegedly acting as an agent for Uber. At this time, Defendants Uber Technologies, Inc. (“Uber”) and Rasier, LLC (“Rasier”) (collect...
2021.07.16 Motion for Reconsideration 410
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.16
Excerpt: ... dba Douglas Industrial Medical Clinic (“Defendant”) for professional negligence. Plaintiff alleges Defendant improperly prescribed Plaintiff ibuprofen, which is a non-steroidal anti-inflammatory drug (“NSAID”), despite Plaintiff reporting she was allergic to NSAID due to her history of bariatric surgeries. On June 4, 2021, Defendant's motion for summary judgment, filed on March 17, 2021, was denied. Defendant now moves for reconsideratio...
2021.07.15 Demurrer 528
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.15
Excerpt: ...heir guardian ad litems, filed this action against Defendants, EAN Holdings, LLC (“EAN”), David Cassidy (“Cassidy”), Destiny Williams (“Williams”), and Vanessa Gutierrez (“Gutierrez”) for damages arising from a motor vehicle accident involving Plaintiffs father, which resulted in his death. On October 7, 2020, Plaintiffs filed an Amendment to Complaint naming Tesla, Inc. as Doe 1. On February 24, 2021, Plaintiffs filed an Amendmen...
2021.07.14 Petition to Approve Compromise 238
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.14
Excerpt: ...r”), filed this action against Defendants, Orlando H. Pile, Orlando H. Pile, M.D., a professional medical corporation, and Deondra D. Johnson for damages arising out of an automobile accident. As a result of the accident, Claimant suffered quadriplegia, cognitive problems, including memory and information processing, depression, anger, agitation, and limited use of hands and fingers and pain. Claimant has not recovered completely as many of the...
2021.07.14 Motion to Tax Costs 669
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.14
Excerpt: ...ngam Leelakanti (“Leelakanti”) and PV Holding Corp. (“PV Holding”) (collectively, “Defendants”) for damages arising from a motor vehicle accident. The complaint alleges causes of action for motor vehicle and general negligence against Defendants. On February 23, 2021, Defendant PV Holding's motion for summary judgment was granted. PV Holding filed a Notice of Entry of Judgment on April 30, 2021, and filed a Memorandum of Costs on May ...
2021.07.14 Demurrer 054
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.14
Excerpt: ...ively, “Plaintiffs”) filed this action against Defendant, Norayr Madadi (“Defendant”) for damages arising from a motor vehicle accident. The complaint alleges causes of action for motor vehicle and general negligence. Defendant now demurs to the complaint arguing Plaintiff Gayane Arutyunyan (“Gayane”) as successor in interest of Avetis Arutynuyan (“Decedent”) has not complied with the requirements set forth in Code of Civil Proced...
2021.07.13 Motion to Quash Deposition Subpoena for Business Records 625
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.13
Excerpt: ...rillo (“Plaintiff”) filed this action against Defendants, Los Angeles Unified School District (“LAUSD”) and Sandra Ryan (collectively, “Defendants”) for negligence and premises liability. On March 31, 2021, LAUSD issued subpoenas for Plaintiff's medical records to Huntington Memorial Hospital - Medical Records; Huntington Memorial Hospital - Billing Records; Huntington Memorial Hospital- Radiology Records; Radiant Imaging; Children's ...
2021.07.13 Motion to Compel Further Responses 645
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.13
Excerpt: ...und Plaintiff, Daniel Mercado (“Plaintiff”) filed this action against Defendants, Leah Rodarte (“Rodarte”), Maravilla Utility Services for damages, and Meat Market (collectively, “Defendants”) for premises liability and negligence. Plaintiff alleges that on or about July 28, 2017, he tripped and fell on a pothole as he was walking towards Defendants' store. Defendant Leah Rodarte's (“Defendant”) filed the instant Motions to Compel...
2021.07.12 Petitions to Vacate Arbitration Award, to Confirm Arbitration Award 283
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.12
Excerpt: ...st Defendant, Po-ling Lew (“Defendant”) for the alleged wrongful death of Hua Yang (“Decedent”), who was Plaintiff's husband. Plaintiff alleged Decedent died as a result of Defendant's negligent medical diagnosis, care and treatment. The parties provide they agreed to arbitrate the matter in 2016, and the matter was arbitrated before the Honorable James A. Albracht, Judge of the Superior Court (Ret.) (“Judge Albracht”) on November 16 ...
2021.07.12 Motion to Augment Expert Designation 374
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.12
Excerpt: ...nst Defendants, JFC International, Inc. and Gwan Im (collectively, “Defendants”) for damages arising from a motor vehicle accident. Defendants, at this time, move to augment their expert designation to include Kyle Milt (“Milt”), a medical billing expert. Defendants assert this matter was originally set for trial on January 25, 2021, and Plaintiffs served their first designation of expert witnesses on December 7, 2020, while Defendants se...
2021.07.12 Motion for Summary Judgment 688
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.12
Excerpt: ...endant, the Glen Development Company, erroneously sued as Glen Centre GP LLC (“Defendant”), for negligence and premises liability. The complaint alleges Plaintiffs were assaulted, battered and robbed by unknown individuals with handguns on Defendant's property on November 16, 2018. Defendant now moves for summary judgment. Plaintiff opposes the motion, and Defendant filed a reply. The court originally heard this matter on March 12, 2021, wher...
2021.07.08 Motion for Summary Judgment 689
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.08
Excerpt: ...�), erroneously sued as J. Paul Getty Museum and J.P. Getty Trust, alleging causes of action for negligence and premises liability. The complaint alleges Plaintiff slipped and fell on an unknown substance while in Defendant's property. Defendant now moves for summary judgment. As of July 6, 2021, no opposition has been filed to the motion. 2. Motion for Summary Judgment a. Moving Argument Defendant argues it is entitled to summary judgment becaus...
2021.07.08 Demurrer 693
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.08
Excerpt: ...ssian”) and Does 1-20 for damages arising from a motor vehicle accident. On January 15, 2021, Plaintiff filed an Amendment to Complaint naming Seroj Nazarian (“Nazarian”) as Doe 1, and on May 6, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging Nazarian caused the collision with Plaintiff. Nazarian now demurs to the FAC arguing the complaint against Defendant was filed past the two- year statute of limitations...
2021.07.07 Motion for Leave to Conduct CT Scan Exam 288
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.07
Excerpt: ...t Defendants, DWJ Travel Inc. and Tao Huang (collectively, “Defendants”) for damages arising from a motor vehicle accident. Defendants, at this time, move for leave to conduct a CT scan examination of Plaintiff Fu. Plaintiffs oppose the motion, and Defendants filed the reply. 2. Motion for Leave to Conduct CT Scan Exam a. Request for Judicial Notice Plaintiffs request the court take judicial notice of two websites and six purported facts rela...
2021.07.07 Motion to Amend Complaint 996
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.07
Excerpt: ...dant, Mayra Alejandra Pasillas (“Pasillas”) for damages arising out a motor vehicle accident that occurred on May 16, 2016. On January 27, 2021, Plaintiff filed an Amendment to Complaint naming Glenda Edita Pascascio (“Pascascio”) as Doe 1. Pascascio now moves for an order dismissing the Amendment to Complaint pursuant to CCP § 128. Plaintiff opposes the motion. 2. Motion for an Order Dismissing Amendment to Complaint Code of Civil Proce...
2021.07.07 Motion for Summary Judgment 162
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.07
Excerpt: ...ant, Family Health Care Centers of Greater Los Angeles, Inc. (“Defendant”) for negligence and premises liability. The complaint alleges that on or about March 26, 2019, Plaintiff was in Defendants' premises walking near the reception area when he stepped on an oil or similar substance on the floor that caused him to slip and fall. Defendant now moves for summary judgment. Plaintiff opposes the motion, and Defendant filed a reply. 2. Motion fo...
2021.07.02 Motion to Strike 049
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.02
Excerpt: ...elgado”), Jorge Ortiz-Perez (“Perez”), and Allied Trade Group for damages arising from a motor vehicle accident. The complaint alleges causes of action for (1) negligence, and (2), motor vehicle negligence. Delgado was allegedly operating the vehicle that collided with Plaintiff's vehicle and was working in the course and scope of his employment with Perez at the time of the accident. The complaint includes a prayer for punitive damages. De...
2021.07.02 Motion to Quash Deposition Subpoena 360
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.02
Excerpt: ...(“Maltzman”) for injuries arising out of a motorcycle vs. automobile accident. Plaintiff asserts that on February 23, 2021, Maltzman issued a subpoena to CVS Pharmacy (“CVS') seeking medical and billing records concerning Plaintiff. Plaintiff, at this time, moves to quash the subpoena. Defendant opposes the motion, and Plaintiff filed a reply. Plaintiff asserts Maltzman initially agreed the subject subpoena was overbroad but has failed to w...
2021.07.02 Motion to Compel Further Responses 063
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.02
Excerpt: ...f”), et al. filed this action against Defendant, The Vons Companies, Inc. (“Defendant”) for injuries arising out of a slip and fall in Defendant's store. Plaintiff asserts on September 17, 2020, she served request for production of documents (“RPDs”), set one, on Defendant, wherein Plaintiff requested copies of any incident reports in relation to her slip and fall accident. Plaintiff provides Defendant identified two handwritten witness...
2021.07.02 Motion for Summary Judgment 477
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.02
Excerpt: ...) for injuries Plaintiff sustained at Defendant's school during a Physical Education (“PE”) class when another student collided with Plaintiff during a game of tag frisbee football. Plaintiff alleges a PE teacher instructed and directed the students, including Plaintiff, to participate in the game. The operative First Amended Complaint alleges causes of action for (1) Negligent Supervision - Failure to Supervise and Protect and (2) Failure to...
2021.07.02 Demurrer 332
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.02
Excerpt: ...this action against Defendant, Los Angeles County Metropolitan Transportation Authority (“LACMTA”), Scott Howard Mancher (“Mancher”), and Miriam Stephanie De Leon, (“De Leon”) for damages arising out of a motor vehicle accident. The complaint alleges that on or May 25, 2018, was a lawful passenger on LACMTA's and Mancher's bus when the accident occurred. (Compl. at p. 6.) At the time of the incident, Mancher was employed and acting wi...
2021.07.01 Motion to Quash Subpoena 650
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.01
Excerpt: ...f Court, rule 3.300(a). (Min. Order June 18, 2020.) Case No. 19STCV43650 was designated the lead case. Plaintiff, State Compensation Insurance Fund (“SCIF”) filed the 19STCV43650 action against Defendants, Dan Mekpong (“Mekpong”), Surapol Mekpongsatorn (“Mekpongsatorn”), and Noodle World, Inc. (“Noodle World”) for damages arising out of a motor vehicle accident. Plaintiffs, Nima Vaezi (“Vaezi”) and Maryam Kazemi (“Kazemi”)...
2021.07.01 Motion to Compel Further Responses 388
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.01
Excerpt: ...efendants, California Discount Glass and Gary Whitter (collectively, “Defendants”) for damages arising from a motor vehicle accident. Defendants reserved an Informal Discovery Conference (“IDC”) for June 23, 2021, concerning a discovery dispute involving further response to Defendants' form interrogatories, special interrogatories, and request for production of documents. The discovery disputes were not resolved at the IDC because Plainti...
2021.07.01 Motion for Summary Judgment 039
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.01
Excerpt: ...D. (“Dr. Golden”), Nicole Kristen Williams, M.D. (“Dr. Williams”), and Cedars-Sinai Medical Center for medical malpractice and loss of consortium arising out of Defendants' care and treatment of Robert Freedman (“Robert” or “Plaintiff”) in connection with total knee arthroplasty surgery. Defendant Cedars-Sinai Medical Center (“Cedars”) now moves for summary judgment. As of June 28, 2021, no opposition has been filed. 2. Motion...
2021.07.01 Demurrer, Motion to Strike 709
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.07.01
Excerpt: ...d Plaintiff, Eliberto Carbajal Martinez (“Plaintiff”) filed this action against Defendants, Stantec Consulting Services Inc. dba Stantec Consulting, Inc., and City of Los Angeles (the “City”) for injuries Plaintiff sustained a dangerous condition in the street caused his motorcycle to flip over. The complaint alleges causes of action for (1) negligence, (2) dangerous condition of public property, and (3) premises liability-negligence. The...
2021.06.30 Motion for Reconsideration 490
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.30
Excerpt: ...�) for medical negligence arising out of Defendant's care and treatment of Plaintiff in connection with an injection performed on Plaintiff's right knee. On February 1, 2021, the court issued an order granting Defendant's motion for summary judgment. The court found Defendant's evidence met Defendant's moving burden in showing Defendant's care and treatment of Plaintiff complied with the standard of care. Plaintiff did not oppose the motion for s...
2021.06.30 Motion for Summary Judgment, Adjudication 548
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.30
Excerpt: ...hilippou (“Defendant”) for injuries relating to a dog bite incident Plaintiff allegedly sustained while pet sitting Defendant's dogs on November 8, 2018. The complaint alleges causes of action for (1) common law strict liability, (2) statutory strict liability, and (3) negligence. Defendant now moves for summary judgment. Plaintiff opposes the motion, and Defendant filed a reply. 2. Motion for Summary Judgment a. Moving Argument Defendant ass...
2021.06.30 Motions for Terminating Sanctions 056
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.30
Excerpt: ...ed with BC711757, with BC710056 being designated the lead case. At this time, Defendants, Joseph Hicklin and Sassy Trucking Co., erroneously sued as Patricia J. Kelly dba Sassy Trucking, (collectively, “Defendants”) move for terminating sanctions against Plaintiff, Blanca Delgado (“Delgado”). Defendants assert Plaintiff failed to comply with the court's March 10, 2021 Order compelling Plaintiff to respond to Defendants form interrogatorie...
2021.06.29 Petitions to Approve Minors' Compromise 126
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.29
Excerpt: ...endants, Jorge Aurelio Garcia, et al. for damages arising out of an automobile accident. Kieane and Keira are both minors and are appearing in the action through their mother and guardian ad litem (“GAL”), Petitioner. This matter has been confounded by Plaintiffs' counsel's failure to comply with the applicable laws concerning this matter, and the court's previous orders. Petitioner first filed expedited petitions for Keira and Kieane on Apri...
2021.06.29 Motion for Summary Judgment 763
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.29
Excerpt: ...C (“Defendant”) alleging causes of action for negligence and premises liability. The complaint alleges that as Plaintiff descended a stairwell in Defendant's premises, she slipped on a step that was one-inch shorter than the top step in violation of the building code, which created a dangerous condition and resulted in Plaintiff falling and sustaining serious and debilitating injuries and damages. Defendant now moves for summary judgment. Pla...
2021.06.29 Motion for New Trial 586
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.29
Excerpt: ...��Defendant”) for damages arising out of a slip and fall in Defendants' property. The complaint alleges causes of action for negligence and premises liability. In particular, the complaint alleges, "negligently owned, operated, maintained, managed, leased, offered for hire and/or entrusted the subject premises" and "Defendants knew or should have known of the dangerous condition on its premises [an allegedly "[s]lippery and possibly uneven floo...
2021.06.29 Motion for Leave to File FAC 369
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.29
Excerpt: ...n against Defendant, City of Los Angeles (“Defendant”) for Motor vehicle negligence. Plaintiff alleges she was a passenger on Defendant's bus, and she sustained injuries to her back due to the bus driver's speed over the roads and mechanical or structural issues such as the bus's suspension, hard seating and lack of seat belts. At this time, Plaintiff seeks leave to file a First Amended Complaint (“FAC”) to add new defendants, theories of...
2021.06.28 Motion to Compel Deposition Answers 483
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.28
Excerpt: ...ified Protected Services, Inc., et al. for injuries Plaintiff sustained after being shot by security guards in a parking lot. Plaintiff alleges the shooting was excessive and unreasonable because Plaintiff was not armed and did not pose an immediate threat to anyone. On May 6, 2021, Plaintiff and Defendant Unified Protected Services, Inc. (“UPS”) participated in an Informal Discovery Conference (“IDC”) concerning Plaintiff's purported ref...
2021.06.28 Motion for Terminating Sanctions 066
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.28
Excerpt: ...aseung (collectively, “Defendants”) for damages arising out of an automobile accident. At this time, Defendants move for terminating sanctions against Plaintiff based on Plaintiff's failure to serve responses to Defendants' written discovery and failing to comply with the court's December 7, 2020 order pertaining to Defendants' motion to compel responses to the subject discovery. Further, Defendants assert Plaintiff failed to appear for his d...
2021.06.28 Motion for Protective Order 750
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.28
Excerpt: ...n with an underinsured motorist arbitration against Respondent, James River Insurance Company (“Respondent”). Respondent, at this time, moves for a protective order regarding the deposition of its claims' adjusters and representatives. Claimant opposes the motion. As of June 22, 2021, Respondent has not filed a reply. 2. Motion for Protective Order CCP § 2025.420(a) states that “Before, during, or after a deposition, any party, any deponen...
2021.06.23 Motion for Summary Judgment 626
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.23
Excerpt: ... Company of Mary Foundation and Providence Health System – Southern California dba Providence Little Company of Mary Medical Center Torrance for medical malpractice arising out of Defendants' care and treatment of Plaintiff. Plaintiff alleges that as a result of Defendants' negligence, she was left with a dangerous roommate that assaulted Plaintiff. Defendants now move for summary judgement. Defendants originally filed this motion on June 17, 2...
2021.06.23 Motion for Summary Judgment 018
Location: Los Angeles
Judge: Long, Thomas D
Hearing Date: 2021.06.23
Excerpt: ... Rosalinda Perez (“Plaintiff”) filed this action against Defendants Torrance Unified School District (“Defendant”) alleging causes of action for (1) negligence, (2) negligent hiring, supervision, or retention of employees, (3) dangerous condition of public property. The complaint alleges that Plaintiff Ryder is an 11-year-old who attends Arnold Elementary School, and he has an Individualized Educational Plan (“IEP”) and is supposed to...

1178 Results

Per page

Pages