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

631 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Bachner, Monica x
2020.07.24 Motion to Compel Compliance, for Monetary Sanctions 579
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.24
Excerpt: ...ts to Provide Supplemental Responses to certain Form Interrogatories, Special Interrogatories, and Requests for Documents is granted provided Defendants pay the required $540 in filing fees. Silver Lake and HBSC to provide verified responses within 10 days of proof of service of Defendants payment of the filing fees. Defendants' motion for an order compelling Silver Lake, HBSC, and Bakir to serve all documents on all of Defendants' attorneys of r...
2020.07.22 Motion to Vacate Default 834
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.22
Excerpt: ...d/or 473.5(a) and the equitable powers of the Court. (Notice of Motion, pg. 2.) Plaintiff Eli Angelino (“Plaintiff”) filed a complaint on November 30, 2018, against Defendant and Defendants Sungjin Kim, Raymond Kim, Kim KS Family Trust, and Trustees of the Kim Family Trust (collectively, “Kim Defendants”). On December 18, 2018, Plaintiff filed a Second Amended Complaint (“SAC”) against Defendant and Kim Defendants. Plaintiff filed a p...
2020.07.22 Motion to Approve Settlement 679
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.22
Excerpt: ...dual, and on behalf of the State of California as a private attorney general (collectively “Plaintiff”), moves for an order approving the Proposed PAGA Settlement between Plaintiff and Defendant Bob's Discount Furniture, LLC (“Defendant”). (Notice of Motion, pg. 2.) Specifically, Plaintiff requests the Court: (1) approve the PAGA Settlement and Release Agreement (the “Settlement Agreement” or “Settlement”) signed by the parties; (...
2020.07.22 Demurrer 494
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.22
Excerpt: ...d in part. The motion is improvidently taken as to causes of action that are the subject of Defendants' demurrer, which the Court has sustained with leave to amend. The motion is granted as to Plaintiff's request for leave to amend to file seven additional causes of action. A. Demurrer Defendants ACCO Engineered Systems, Inc. (“ACCO”) and John Peterson (“Peterson”) (collectively “Defendants”) demur to the 1 st (age discrimination [FEH...
2020.07.21 Demurrer 135
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.21
Excerpt: ...in the second amended complaint (“SAC”) of Plaintiff Howard Fuchs (“Plaintiff”). (Notice of Demurrer, pg. 1.) Defendant argues Plaintiff failed to allege sufficient facts to constitute the causes of action. (Notice of Demurrer, pg. 1.) Defendants Lenore Rowntree (“Rowntree”) and Avie Panar (“Panar”) were dismissed from the action, with prejudice, on January 9, 2020 and January 17, 2020, respectively. On December 11, 2020, the Cour...
2020.07.20 Motion for Judgment on the Pleadings 445
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.20
Excerpt: ... to amend. Defendants Magnum Property Investments, LLC (“MPI”) and Sarina Goerisch (“Goerisch”) (collectively “Defendants”) move for judgment on the pleadings as to all remaining causes of action in the first amended complaint (“FAC”) of Plaintiff Jose R. Solano (“Plaintiff”). Specifically, Defendants move as to the 5 th (cancellation of written instruments), 6 th (illegal foreclosure), 7th (slander of title), 8 th (illegal ev...
2020.07.17 Motion to Compel Arbitration, for Protective Order 459
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.17
Excerpt: ...s placed off‐ calendar in light of the ruling on the motion to compel arbitration. I. Motion to Compel Arbitration Defendants JPMorgan Chase Bank, N.A. (“Chase” or “Chase Bank”) and Michelle Flores (“Flores”) (collectively “Defendants”) move for an order compelling arbitration of claims asserted by Plaintiff Lorena Guevara (“Plaintiff”) in this action and a stay of proceedings. (Notice of Motion, pgs. 1- 2; C.C.P. §§1281 a...
2020.07.17 Demurrer, Motion to Strike 267
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.17
Excerpt: ...ant's motion to strike is moot. A. Demurrer Defendant APLA Health & Wellness dba APLA Health, erroneously sued as AIDS Project of Los Angeles, (“Defendant”) demurs to the 4th (sexual orientation discrimination [FEHA]) and 5 th (discrimination based on national origin/ancestry [FEHA]) causes of action in the first amended complaint (“FAC”) of Plaintiff Sergio Delgadillo (“Plaintiff”). Defendant argues Plaintiff failed to allege suffici...
2020.07.16 Motion for Summary Judgment, Adjudication 934
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.16
Excerpt: ...right Structural Engineers is denied. Land Mark Electric's motion for summary adjudication is denied. A. Land Mark Electric Inc.'s MSJ/MSA Against IDG Parkitects, Inc. Cross-Defendant Land Mark Electric Inc. (“LME”) moves for summary judgment against Cross-Complainant IDG Parkitects, Inc. (“IDG”) on the Corrected First Amended Cross-Complaint (“CFACC”). In the alternative, LME moves for summary adjudication of issues on the 6 th (expr...
2020.07.15 Demurrer, Motion to Compel Responses 582
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.15
Excerpt: .... Defendant's requests for monetary sanctions in connection with these motions are granted in the reduced total amount of $2,223.50. Plaintiff's request for monetary sanctions is denied. Defendant's motion to compel responses to Requests for Production (Set One), is denied. The parties' requests for monetary sanctions in connection with the motion are denied. Defendant's motions to compel the depositions of Plaintiff's owners and principals Alber...
2020.07.14 Motion for Summary Judgment, Adjudication 122
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.14
Excerpt: ...etta Taylor or defaulted defendant Gregory Belcher. Plaintiff Malipep LLC (“Plaintiff”) moves for summary judgment against Defendants Gregory Belcher (“Belcher”), Joe Owens (“Joe”), Teresa Owens (“Teresa”), and Arnetta Taylor (“Taylor”) (collectively, “All Defendants”) on its first amended complaint (“FAC”) in this action. (Notice of Motion, pgs. 2- 3; C.C.P. §437c(a).) [Note: Taylor is not a named defendant in this a...
2020.07.13 Motion to Enforce Settlement, for Monetary Sanctions 802
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.13
Excerpt: ...with its March 18, 2020 Order Authorizing Settlement and Releasing Notice of Lien, pursuant to which, the Court ordered Wolf, Rifkin, Shapiro, Schulman & Babkin, LLP (“WRS”), pursuant to the Settlement Agreement, to immediately release the $30,000 in Settlement Funds to the order of “AAWestwood, LLC”. (Notice of Motion, pg. 2; Motion, pg. 5; C.C.P. §664.6.) Plaintiff also requests monetary sanctions against Defendant Barbara Haines (“D...
2020.07.13 Demurrer 846
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.13
Excerpt: ...ntract), 3 rd (money had and received), and 4th (money on open book account) causes action in the complaint filed by Plaintiff PTN, Inc. (“Plaintiff”). Defendant demurs on the grounds that the causes of fail to state facts sufficient to constitute the causes of action and that the causes of action are uncertain. (Notice of Demurrer, pgs. 1-2.) (See C.C.P. §§430.10(e),(f).) The hearing was originally scheduled for March 18, 2020. On its own ...
2020.07.10 Motion to Transfer Venue 021
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.10
Excerpt: ...n order transferring this matter to the San Bernardino County Superior Court pursuant to C.C.P. §§392, 395, & 396 on the grounds that the case was improperly filed in Los Angeles County Superior Court notwithstanding the fact that Plaintiff's quiet title cause of action relates to property located in San Bernardino County. (Notice of Motion, pgs. 1-2; Motion, pgs. 5-6.) Defendant's 3/16/20 request for judicial notice is granted. However, the Co...
2020.07.08 Demurrer, Motion to Strike 793
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.08
Excerpt: ...t. A. Demurrer Defendant Michael Lawrence Cimmarrusti (“Defendant”) demurs to 1st (affirmative misrepresentation), 2 nd (fraudulent inducement), 3 rd (concealment), and 4 th (negligent misrepresentation) causes of action in the first amended complaint (“FAC”) of Plaintiff David Schwartz (“Plaintiff”). Defendant demurs on the grounds that the causes of actions are uncertain, ambiguous, and unintelligible and that Plaintiff fails to all...
2020.07.07 Demurrer, Motion to Strike 024
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.07
Excerpt: ...ant State Bank of India (“Defendant”) demurs to 1 st (breach of contract), 2 nd (promissory estoppel), 3 rd (fraudulent inducement, fraud – material misrepresentation and omission of material fact), and 4th (negligent misrepresentation) causes of action in the second amended complaint (“SAC”) of Plaintiff Arif Khan Global, Inc. (“Plaintiff”). Defendant demurs on the grounds that Plaintiff failed to allege sufficient facts to support...
2020.07.06 Motion to Compel Further Responses, to Compel Compliance 875
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.06
Excerpt: ... further responses to Special Interrogatories (Set Two) is granted only as to the requested verifications and is otherwise denied as moot. Volumecocomo's motion to compel compliance with Request for Production (Set Two) is granted. Volumecocomo's requests for sanctions against Plaintiff are granted in the reduced total amount of $5,850. Five discovery motions are presently before the Court. Defendant Christopher Chang brings two motions to compel...
2020.07.02 Special Motion to Strike 786
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.02
Excerpt: ... fees is denied. Plaintiff did not establish Defendants' special motion to strike was “frivolous” or “solely intended to cause unnecessary delay.” C.C.P. §425.16(c)(1). Defendants' requests for attorneys' fees are denied. Two special motions to strike are presently before the Court. The motions are separately brought by Defendants 7476, Inc. dba AmbassadHer (“7476”) and Jim Mulhern (“Mulhern”) (collectively, “Defendants”). De...
2020.07.02 Motion to Compel Further Responses, Request for Monetary Sanctions 330
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.02
Excerpt: ...uests an award of monetary sanctions against Defendant and his counsel B|B Law Group LLP (“BBLG”), jointly and severally, in the amount of $6,435. (Notice of Motion, pgs. 1-2.) By way of background, on April 17, 2019, Plaintiff filed its complaint against Defendant alleging causes of action for misappropriation of trade secrets, unfair competition, breach of contract, breach of fiduciary duty, intentional interference with contractual relatio...
2020.07.01 Motion to Compel Arbitration 427
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.07.01
Excerpt: ...MW of North America, LLC (“Defendant”) moves for an order compelling arbitration of all claims asserted by Plaintiff Ehsan Jelvehmoghaddam (“Plaintiff”) in this action and staying the action pending completion of arbitration. (Notice of Motion, pg. 1; 9 U.S.C. §§1 et seq.; C.C.P. §§1281 and 1281.2.) Defendant Macarly, LLC dba BMW of Humboldt Bay (“Dealer”) filed a joinder to Defendant's motion on June 24, 2020. Dealer asserts that...
2020.06.29 Motion to Approve and Enter Consent Judgment 838
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.29
Excerpt: ...n in the course of doing business shall knowingly and intentionally expose any individual to a chemical known to the state to cause cancer or reproductive toxicity without first giving clear and reasonable warning to such individual, except as provided in Section 25249.10.” Health & Safety Code §25249.7(a) provides, as follows: “A person who violates or threatens to violate Section 25249.5 or 25249.6 may be enjoined in any court of competent...
2020.06.29 Demurrer, Motion to Strike 352
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.29
Excerpt: ... the grounds that the TAC fails to allege facts sufficient to constitute the causes of action. (Notice of Demurrer, pg. 1.) The hearing on the demurrer and motion to strike was originally noticed for January 27, 2020. On December 20, 2020, the Court granted Plaintiff's ex parte application, advancing the hearing on the motion to be relieved as counsel to January 27, 2020, and continuing the hearing on the demurrer and motion to strike to February...
2020.06.25 Demurrer, Motion to Strike 141
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.25
Excerpt: ...t misrepresentation), 7 th (breach of the duty of good faith and fair dealing), and 8th (negligent interference with prospective economic advantage) causes of action in the third amended complaint (“TAC”) of Plaintiff Arclight Films International Pty Ltd (“Plaintiff”), the only causes of action asserted against Defendant. Defendant argues that Plaintiff failed to allege sufficient facts to constitute the causes of action and/or the causes...
2020.06.24 Motion for New Trial 825
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.24
Excerpt: ...d by Plaintiff's [sic] counsel; (3) Improper orders of the Court; (4) Abuse of discretion by the Court; (5) Misconduct of the jury; (6) Accident or surprise, which ordinary prudence could not have guarded against; (7) The evidence was insufficient to justify the "verdict"; (8) The "verdict" is contrary to law; and (9) Error in law occurring at the trial and objected to by the moving party. (Notice of Motion, pg. 1; C.C.P. §§657(1),(2),(3),(6),(...
2020.06.24 Demurrer 821
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.24
Excerpt: ...stee of the Meighan Howard 2012 Irrevocable Gift Trust No. 1 (“GT1”) and as Trustee of the Meighan Howard 2012 Irrevocable Gift Trust No. 2 (“GT2”) (collectively, “Plaintiff”). Defendants argue Plaintiff's causes of action are barred by the applicable statute of limitations and that Plaintiff lacks standing to sue in any capacity. (Notice of Demurrer, pg. 3; C.C.P. §§ 430.10(e) and 340.6.) The Court notes that Defendants do not demu...
2020.06.23 Motion for Attorneys' Fees 791
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.23
Excerpt: ...nd Labor Code §§218.5, 218.6, and 1194, in the amount of $134,243.75 ($88,162.50 in attorneys' fees, $44,081.25 in a “lodestar” enhancement (1.5), and $2,000 for reviewing Defendant's opposition to the instant motion and drafting a reply) against Defendant Hawthorne International Corporation (“Defendant”). (Notice of Motion, pgs. i-ii; Reply, pg. 12.) Plaintiffs also move for an award of costs, and expenses pursuant to C.C.P. §§1032 a...
2020.06.23 Demurrer 806
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.23
Excerpt: ...17 2019, Plaintiffs Cohen & Associates, LLC and Renaissance Bliss, LLC filed a complaint against Bachrach & Associates, Insurance Services (“BAIS”) and Ryan Jones (“Jones”) for (1) negligence, (2) implied equitable indemnity, (3) declaratory relief and (4) contribution. The complaint arose out of an assault that occurred at a property owned and financially managed by Plaintiffs. After the assault, Defendants allegedly advised Plaintiffs r...
2020.06.22 Motion to be Relieved as Counsel, Demurrer, Motion to Strike 196
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.06.22
Excerpt: ...ant Songtao Luo is continued to October 15, 2020 at 10:30. Cross-Defendants Bo Hu and Yuying Zhang's unopposed demurrer and motion to strike the cross-complaint of Cross-Complainant Songtao Luo is continued to October 15, 2020 at 10:30. A. Motion to be Relieved as Counsel Ping C. Shen (“Shen”) moves to be relieved as counsel for Defendant and Cross-Complainant Songtao Luo (“Luo”) pursuant to C.C.P. §284(d) and CRC Rule 3.1362. (Notice of...
2020.03.17 Motion to Lift Stay, for Monetary Sanctions 654
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.03.17
Excerpt: ... a trial setting conference for April 7, 2020. Plaintiff is to give notice. Plaintiff Jose Machuca (“Plaintiff”) moves for an order lifting the stay on proceedings currently in effect in this matter and to allow the matter to proceed in this Court. Plaintiff also requests an award of monetary sanctions against Defendant BaronHR, LLC, erroneously sued as BaronHR, Inc. (“Defendant”) in the amount of $2,311.65, for Defendant's material breac...
2020.03.17 Motion for Attorneys' Fees 791
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.03.17
Excerpt: ... “Plaintiffs”) move for an award of attorneys' fees pursuant to C.C.P. §1032 and Labor Code §§218.5, 218.6, and 1194, in the amount of $134,243.75 ($88,162.50 in attorneys' fees, $44,081.25 in a “lodestar” enhancement (1.5), and $2,000 for reviewing Defendant's opposition to the instant motion and drafting a reply) against Defendant Hawthorne International Corporation (“Defendant”). (Notice of Motion, pgs. i-ii; Reply, pg. 12.) Pla...
2020.03.17 Demurrer 494
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2020.03.17
Excerpt: ... prevent discrimination, harassment, and retaliation [FEHA]), 6 th (violation of Labor Code §98.6 [retaliation]), and 8 th (wrongful termination in violation of public policy) causes of action in the first amended complaint (“FAC”) of Plaintiff Robert Brown (“Plaintiff”). Defendants argue Plaintiff failed to allege sufficient facts to constitute the causes of action. (Demurrer, pg. 9.) Specifically, Defendants argue that the causes of ac...

631 Results

Per page

Pages