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
2022.06.24 Motion for Leave to File FAC, for Leave to File Notice of Lis Pendens 147
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.24
Excerpt: ...�) moves for leave to amend the complaint and file a proposed first amended complaint (“FAC”) to add a single cause of action for fraudulent conveyance pursuant to C.C.P. §473(a)(1) and C.C.P. §3439.04 on the grounds good cause exists for such amendment. (Notice of Motion, pg. 2.) Background Plaintiff, who is self-represented, filed his initial complaint in the instant action on May 15, 2018. On November 12, 2019, Plaintiff obtained a judgm...
2022.06.23 Demurrer to SAC 636
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.23
Excerpt: ...emur to the 1 st (constructive fraud) and 2nd (breach of an implied in fact contract) causes of action in the second amended complaint (“SAC”) of Plaintiff Robert Coleman (“Plaintiff”). Defendants argue Plaintiff failed to allege sufficient facts to constitute the causes of action and/or Defendants cannot ascertain whether the alleged contract was written, oral, or implied-in-fact. (Notice of Demurrer, pgs. 1, 7; C.C.P. §§430.10(e), (g)...
2022.06.22 Motion to Tax Costs 353
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.22
Excerpt: ...efendant”) moves to tax costs in the amount of $44,930.20 from the $88,591.07 costs request of Plaintiff Sonia De Leon (“Plaintiff”). (Notice of Motion, pg. 1.) Background On January 18, 2022, the Court entered Judgment in favor of Plaintiff and against Defendant. Entry of Judgment followed a jury trial on Plaintiff's remaining cause of action for breach of express warranty under Song-Beverly against Defendant. On October 27, 2021, the jury...
2022.06.22 Motion to Approve and Enter Consent Judgment 762
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.22
Excerpt: ...d, Inc. (“Defendant”) in the instant Proposition 65 action pursuant to Health & Safety Code §25249.7(f). (Notice of Motion, pg. 2.) Plaintiff seeks the Court's approval of the settlement reached in an action involving alleged violations of Proposition 65 by Defendant with respect to the following six ceramic mugs with exterior decorations: (1) “Cabana Living In Paradise”, Item 91060; (2) “Love”, Item 69924, 7-86460-69924-3; (3) “St...
2022.06.20 Motion to Quash Deposition Subpoenas 861
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.20
Excerpt: ...ts”) move to quash the four Deposition Subpoenas for Production of Business Records served on loanDepo, Inc. (“LoanDepot”), Rocket Mortgage (“Rocket”), CMG Financial (“CMG”), and United Wholesale Mortgage (“United”) (collectively, “Mortgage Companies”) by Plaintiff A.C.A. LLC (“Plaintiff”) for the four Defendants' records held across those institutions. (C.C.P. § 1987.1.) [The Court notes all Defendants do not have reco...
2022.06.20 Motion for Reconsideration, Demurrer 307
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.20
Excerpt: ...r Parties is sustained on the grounds the Haber Action constitutes another action pending between the Fernandez Parties and Haber Parties involving the same claims between them. Accordingly, abatement is warranted as to the Haber Parties' cross‐complaint pending the outcome of the Haber Action. The case is not stayed as to the first amended complaint filed by Plaintiff. Plaintiff Mary Elizabeth Wade (“Plaintiff”) moves for reconsideration o...
2022.06.20 Motion for Leave to File Amended Complaint 033
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.20
Excerpt: ...(collectively, “Plaintiffs”) move for leave to file a Fourth Amended Complaint in this action. Specifically, the Fourth Amended Complaint will make changes to the pleading as set forth in the Addendum to the Notice of Motion. (Notice of Motion.) Background This action arises from contracts entered into between Plaintiffs and Defendant Pacific Alliance Medical Center, a California corporation (“PAMC”) to provide would care services for pat...
2022.06.16 Motions to Compel Further Responses, for Monetary Sanctions 963
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.16
Excerpt: ...mount of $ 3,098.30. Plaintiff Yoon's request for monetary sanctions is denied. A. Background On April 26, 2022, Plaintiffs Eric Hosuk Yoon (“Yoon”) and Caresys, Inc. (“CI”) (collectively “Plaintiffs”) filed the operative second amended complaint (“2AC”) against Defendants Cuckoo Rental America, Inc. (“CKRA”), Cuckoo Electronics America, Inc. (“CEA”), Michael Won Jun Yi (“Yi”) (collectively, “Defendants”), and Does...
2022.06.16 Motion to Compel Deposition 045
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.16
Excerpt: ... within 30 days of this ruling. Plaintiff's request to compel Defendant to produce all documents responsive to Requests Nos. 1‐2, 6‐7, and 16‐23, as set forth in Plaintiff Barboza's Notice of Deposition and Production of Documents previously served on Defendant on March 23, 2022, is granted. Plaintiff's request to compel Defendant to produce documents responsive to Requests Nos. 32 and 33 is granted, subject to a protective order. Defendant...
2022.06.09 Motion for Judgment on the Pleadings 565
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.09
Excerpt: ...action asserted by Plaintiffs Cindy Ambuehl (“Ambuehl” or “Plaintiff”) and Anvis, Inc. (“Anvis”) (collectively, “Plaintiffs”) in their second amended complaint (“SAC”). Defendant moves on the grounds Plaintiffs failed to allege sufficient facts to state the cause of action because the purported contract is unlawful and violates California's public policy against restraints of trade set forth in Business & Professions Code §16...
2022.06.07 Demurrer 544
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.07
Excerpt: ...s demurrer to the 3 rd and 9 th causes of action is sustained without leave to amend. Defendants Frazier Watts and George Lewis's demurrer is overruled as to the 8 th cause of action and sustained without leave to amend as to the 9 th cause of action. A. Demurrer of City of Gardena and Roderick Goldman Defendants City of Gardena (“the City”) and Roderick Goldman (“Goldman”) (collectively, “Defendants”) demur to the to the 3 rd (age di...
2022.06.07 Motion for Attorney Fees 728
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.07
Excerpt: ...ttorneys' fees against Plaintiff Armen Ayvazyan (“Plaintiff”) in the amount of $26,925 on the grounds he is the prevailing party in this action entitled to recover attorneys' fees reasonably incurred in his defense. (Notice of Motion, pgs. 1-2; Amended Notice of Motion, pgs. 1-2; Civil Code §1717.) Background On February 25, 2020, Plaintiff filed his initial complaint alleging causes of action for (1) breach of contract, (2) anticipatory bre...
2022.06.07 Motion to Seal Docs 305
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.07
Excerpt: ...t is ordered to file a supplemental declaration setting forth facts justifying the sealing of the documents subject to the motion. Defendant's motion to seal documents filed by Plaintiff in support of her opposition to the motion for summary judgment is continued to June 23, 2022. Defendant is ordered to file: (1) a supplemental declaration that: (a) identifies material Defendant seeks sealed within documents for which Defendant only moves to sea...
2022.06.07 Petitions to Approve Minors' Compromises 864
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.07
Excerpt: ... under CRC Rule 7.950 and discusses applicable factors listed in Rule 7.955(b) supporting the reasonableness of the attorneys' fees request. Petitioner Dulse Esmeralda Najera Erazo (“Erazo”), on behalf of Claimant Andrew Xavier Sandoval Najera (“Andrew”), Petitioner Elva Hernandez (“Hernandez”), on behalf of Claimants Atzli Lizbeth Najera (“Atzil”), Liam Adrian Najera (“Liam”), and William Rafael Najera (“William”), Petiti...
2022.06.02 Motion for Summary Judgment 822
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.06.02
Excerpt: ...dant Ardas Yanik (“Defendant”). Plaintiff moves on the grounds that there are no triable issues of material fact. (Notice of Motion, pgs. 1-2.) Procedural Issues The instant motion initially came for hearing on April 7, 2022, during which, the Court noted Defendant's failure to file an opposition and that the Declaration of Defendant filed in opposition was unsigned. The Court continued the hearing to June 2, 2022, set a filing deadline for P...
2022.05.27 Motion to Challenge Good Faith Settlement 643
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.27
Excerpt: ...This is a construction defect case. On October 3, 2019, Plaintiff Ara Manoukian (“Plaintiff”) filed the operative first amended complaint (“1AC”) against Defendants Prime Construction & Development, Inc. (“Prime”), Rafie Behesnilian (“Rafie”) individually and doing business as Prime Construction General Building Contractors, Hovig Behesnilian (“Hovig”) individually and doing business as Prime Construction General Building Cont...
2022.05.26 Motion to Strike 650
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.26
Excerpt: ...tinez. Plaintiff Daisy Segura‐ Campos is granted 20 days leave to file a First Amended Complaint. Defendants Performance Composites, Inc., and Gabriel Martinez move to strike the prayer for, and allegations in support of, the request for punitive damages within Plaintiff Daisy Segura-Campos' Complaint. Defendants contend that Plaintiff has not pleaded ultimate facts in support of her request for punitive damages, instead relying on improper and...
2022.05.25 Motion to Seal Portions of Exhibit, for Judgment on the Pleadings 565
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.25
Excerpt: ...es for judgment on the pleadings as to the 3 rd (violation of Business & Professions Code §17200), 4 th (intentional interference with prospective economic advantage), and 5 th (violation of Penal Code §502(c)) causes of action asserted by Plaintiffs Cindy Ambuehl (“Ambuehl”) and Anvis, Inc. (“Anvis”) (collectively, “Plaintiffs”) in their second amended complaint (“SAC”). Defendant moves on the grounds the causes of action on th...
2022.05.24 Motion to Quash Deposition Subpoenas, for Monetary Sanctions 861
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.24
Excerpt: ...ou”), DOE 112 Yavuz Ertas (“Ertas”), DOE 113 Nima Razfar (“Nima”), DOE 114 Ali Razfar (“Ali”), DOE 116 Nadia Saban (“Nadia”), DOE 118 Paul Luigi (“Luigi”), DOE 120 Daniel Sacilotto (“Sacilotto”), and DOE 121 Arnaud Larousse erroneously sued as Arnald LaRousse (“Larousse”) (collectively, “Defendants”) move to quash the eleven Deposition Subpoenas for Production of Business Records served on Wells Fargo Bank, N.A. ...
2022.05.24 Motion to Compel Arbitration 061
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.24
Excerpt: ...ling in Viking River. This matter is set for a status conference on August 17, 2022 at 8:30 a.m. Defendants are ordered to submit a status report 5 days in advance of the hearing. Defendants Sally Beauty Holdings, Inc. (“Sally Holdings”), Sally Beauty Supply, LLC (“Sally Supply”), and Beauty Systems Group, LLC (“Beauty Systems”) (collectively, “Defendants”) move to compel Plaintiff John Coles (“Plaintiff”) to arbitrate his ind...
2022.05.13 Motion to Compel Further Responses, for Monetary Sanctions 985
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.13
Excerpt: ...the reduced amount of $1,500 against Defendant P&I Transportation and its counsel of record. Plaintiff Alejandro Molina's motion to compel Defendant Vardan Gevorgyan to provide further responses to Form Interrogatories (Set One) and Special Interrogatories (Set One) is moot. Defendant Gevorgyan is ordered to provide copies of the responses verified on February 9, 2021 to Plaintiff within 5 days. Plaintiff's motion to compel Defendant Vardan Gevor...
2022.05.12 Motion for Summary Judgment, Adjudication 164
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.12
Excerpt: ...estment Company LP's motion for summary adjudication as to fourth cause of action is granted. Defendants Nicholas Keros, Trousdale NK, LLC, 460 Trousdale, LLC, 2545 Bowmont, LLC, Thrasher NK, LLC, Trousdale US Aussie, LLC, and Trousdale Development, LLC's joinder of motion for summary judgment is granted. In the alternative, for appeal purposes, Defendants Nicholas Keros, Trousdale NK, LLC, 460 Trousdale, LLC, 2545 Bowmont, LLC, Thrasher NK, LLC,...
2022.05.10 Motion for Summary Judgment 861
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.10
Excerpt: ...ents shall be filed by July 11, 2022. Defendants DOE 101 Paola Caldera (“P. Caldera”), DOE 102 Mian Guo erroneously sued as Mian Gvo (“Guo”), DOE 103 Jia Shen (“Shen”), DOE 104 Yunying Li erroneously sued as Yun Ying Li (“Li”), DOE 105 Min Zhou (“Zhou”), DOE 112 Yavuz Ertas (“Ertas”), DOE 113 Nima Razfar (“Nima”), DOE 114 Ali Razfar (“Ali”), DOE 115 Jessica Caldera (“J. Caldera”), DOE 116 Nadia Saban (“Nadia�...
2022.05.10 Demurrer, Motion to Strike 196
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.10
Excerpt: ...17, 25, 26, 28, 48‐58, Prayer Paragraph 5. The Estate's motion to amend its answer to the complaint is moot. A. Demurrer Cross-Defendants Zhencai Zhang (“Plaintiff” or “Zhencai”), Bo Hu, and Yuying (collectively, “Cross-Defendants”) demur to the 2 nd (intentional interference with prospective economic advantage) cause of action in the third amended cross-complaint (“TACC”) brought by Cross-Complainant Chaoying Luo, as Administra...
2022.05.09 Motion for Judgment Notwithstanding the Verdict 387
Location: Los Angeles
Judge: Bachner, Monica
Hearing Date: 2022.05.09
Excerpt: ...nding the verdict rendered by the jury, pursuant to C.C.P. §629. Defendant moves on the grounds that the verdict is not supported by substantial evidence. (Notice of Motion, pgs. 1-2; Motion, pg. 5.) Background On January 14, 2020, Plaintiff Art Colony Property LLC (“Plaintiff”) filed the instant unlawful detainer action against Defendant in connection with Defendant's tenancy at the premises located at 2401 S. Santa Fe Avenue, #2401-B07, Lo...

631 Results

Per page

Pages