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

258 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Rice, Stuart x
2021.08.09 Motion for Leave to File Amended Complaint 623
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.08.09
Excerpt: ...move for leave to file a first amended complaint (“FAC”) against defendant Gary Stein (“Defendant”). Background This is a landlord-tenant dispute between Plaintiffs and Defendants over a property in Malibu (the “Property”) Defendant rented to Ms. Starr. Plaintiffs allege that the Property was not delivered to them in a habitable condition, that promised repairs were not done, and that Defendant failed to remediate the property. Plaint...
2021.08.06 Motion to Enforce Settlement 838
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.08.06
Excerpt: ...Ruling: Motion granted. The Court will enter judgment in favor of Plaintiff and against Defendants for the remaining $2,500 per the settlement agreement, as well as $2,258 in fees and costs, for a total of $4,758. Plaintiff to submit a proposed form of judgment for the Court's signature. Plaintiff Andy Ramirez (“Plaintiff”) moves to enforce the settlement agreement between him and defendants Renaissance Construction Group, Inc., Youssef Mikha...
2021.08.05 Motion to Compel Further Responses 172
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.08.05
Excerpt: ...ponding parties to provide further responses and appropriate productions as set forth herein. Sanctions awarded against responding parties in the amount of $5,695 jointly and severally. Plaintiff Madisonian Films, LLC (“Plaintiffs”) moves to compel further responses to its discovery requests to Defendants 8 Films to Die For, LLC (“8 Films”), Cinelou Holdings, LLC (“Cinelou”), and Courtney Solomon (“Solomon”) (collectively, “Defe...
2021.08.04 Motion to Compel Binding Arbitration 887
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.08.04
Excerpt: ...Neil Yeschin (“Plaintiff”) to submit this matter to binding arbitration. Background This is a lemon law case pertaining to the purchase of and defects with a 2016 Hyundai Sonata from South Bay Hyundai in Torrance on or about October 1, 2015. In connection with the purchase, Plaintiff signed a sales contract with South Bay Hyundai containing the following arbitration provision (the “Arbitration Provision”): “Any claim or dispute, whether...
2021.08.04 Motion for Attorney Fees 668
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.08.04
Excerpt: ...nants David Edward Rivera, D.C. and David Rivera Chiropractic, Inc. Ruling: Motion granted. The Court will award Cross-Defendant $133,495.50 in attorney fees. Costs to be recovered under the memorandum of costs. Cross-Defendant Chiropractic Health Plan California (“Cross-Defendant”) moves for an award of attorney fees against cross-complainants David Edward Rivera, D.C. and David Rivera Chiropractic, Inc. (collectively, “Cross-Complainants�...
2021.07.30 Motion for Summary Judgment 788
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.30
Excerpt: ...��) moves for summary judgment on Plaintiff Miller Kaplan Arase LLP's (“MKA”) claims for declaratory relief and an accounting. Procedural Background This motion was originally set for hearing on April 6, 2021. At the hearing, the Court did not adopt its tentative ruling, but instead continued the motion to July 30, 2021 to allow for a further deposition of Kogen, and directed the parties to reach a stipulation on further briefing, which the p...
2021.07.29 Motion to Compel Deposition 456
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.29
Excerpt: ...) moves to compel the attendance at deposition of Sebastian M. Medvei (“Medvei”), counsel for plaintiff Immigrant Rights Defense Council, LLC (“Plaintiff”). Background This is a qui tam action brought by plaintiff Immigrant Rights Defense Council, LLC (“Plaintiff”) against defendants Brandi Linton and Luther Linton for violation of the Immigration Consultants Act. In Plaintiff's words, it is “Plaintiff is a non-governmental organiza...
2021.07.29 Demurrer, Motion to Strike 541
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.29
Excerpt: ... within 20 days. Defendant Integon National Insurance Company (“Defendant” or “Integon”w) demurs to the second cause of action contained in the complaint of plaintiff Ronald Villalta (“Plaintiff”) and moves to strike portions of the complaint. Background This is an insurance bad faith case. Plaintiff Ronald Villalta (“Plaintiff”) alleges as follows. In 2018, Plaintiff went to Sacramento Auto Insurance Center (“Sacramento”) to ...
2021.07.28 Demurrer 659 (2)
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.28
Excerpt: ...ion for constructive trust and overruled as to all other grounds and causes of action. Allstate to answer within 20 days. Motion to sever denied without prejudice. Defendant Allstate Insurance Company (“Allstate”) demurs to the Third Amended Complaint of the plaintiffs in this matter (“Plaintiffs”), or, in the alternative, moves for severance of Plaintiffs' claims pursuant to Code Civ. Proc. §§ 378, 379.5, and 1048. Background This is a...
2021.07.27 Motion to Quash Service of Summons 228
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.27
Excerpt: ...s entirety. The Court will exercise personal jurisdiction over Mirtech and Applications Technologies. Specially appearing defendants Mirtech, Inc. (“Mirtech”) and Applications Technologies, Inc. (“Applications Technologies” or “AT”) move the Court to quash service of summons upon them on the ground that the Court has no personal jurisdiction over them. Plaintiffs Joseph Ross and Ross International (“Plaintiffs”) oppose. Background...
2021.07.26 Motion to Quash Service of Summons, to Stay or Dismiss Matter 351
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.26
Excerpt: ...Kelly (“Kelly”) moves to quash service of summons on the ground that the Court has no personal jurisdiction over him. Background This is a dispute over the financing of a feature film. Plaintiffs Blue X, LLC (“Blue X”), Jeff Gum, and Debbie Sherman (“Plaintiffs”) allege that defendants Kelly and Rob Weston made representations to Gum and Sherman that a famous actor was to appear in the film, and that Gum and Sherman would be given sig...
2021.07.26 Motion to Compel Further Responses 512
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.26
Excerpt: .... Motion to Compel Further Responses to Requests for Production, Set Two Plaintiff moves to compel further responses from Defendant to Plaintiff's Requests for Production, Set Two, for compliance, and for sanctions against Defendant. A motion to compel further production must set forth specific facts showing good cause justifying the discovery sought by the inspection demand. (See Code Civ. Proc., § 2031.310(b)(1).) It is not necessary for the m...
2021.07.22 Petition to Compel Binding Arbitration 626
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.22
Excerpt: ...t selects the Hon. Arnold Gold (ret.) to arbitrate this dispute, and the parties are ordered to arbitrate this matter before Judge Gold in accordance with their arbitration agreements. The litigation is stayed pending the outcome of the arbitration. Petitioner Friedman & Friedman, P.C. (“Petitioner”) petitions the Court to compel binding arbitration between it and respondent Arman Gharib, a.k.a. Khosrow Gharib (“Respondent”), and to selec...
2021.07.21 Demurrer, Motion to Strike 902
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.07.21
Excerpt: ... in its entirety. Motion to strike granted in part, striking the portion of the prayer relating to pre-judgment interest. Motion to strike otherwise denied. Attorney Defendants to answer within 20 days. Defendants Wang IP Law Group, P.C., Tommy Songfong Wang, Robert Grandon, and David Silver (“Attorney Defendants”) demur to the first amended complaint (“FAC”) of plaintiff KG Investment, LLC (“Plaintiff”) and move to strike portions th...
2021.06.29 Motion to Set Aside Default, Demurrer 625
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.29
Excerpt: ...and costs awarded. Yoo to file her answer as a separately filed document within 10 days. Defendant and Cross-Complainant Hannah Yoo (“Yoo”) moves to set aside the default requested by plaintiff Jin Young Kim (“Plaintiff”) which was entered on December 2, 2020. Under Code Civ. Proc. § 473(b), The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceed...
2021.06.29 Motion for Attorney Fees 821
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.29
Excerpt: ...Sepulveda Blvd., Mission Hills. Due to alleged mismanagement of the funds and budget for the rehabilitation of the building, Plaintiff Area J purchased the building for $2.7 million. Plaintiff Harbor Recuperative Care, LLC also purchased certain assets within the building. October 1, 2017, Defendant Hope of the Valley commenced a one-year lease of the premises from Area J, LLC. Defendant Ken Craft executed the lease as chief executive officer and...
2021.06.29 Demurrer 055
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.29
Excerpt: ...se Daniel Martinez for $43,323.67. On April 9, 2008, Plaintiff recorded an abstract of judgment against all property, including 13263 Dronefield Ave., Sylmar, which defendant acquired via quitclaim deed on January 31, 2006. On July 3, 2017, Judgment Debtor sold the property to Defendant AIAA Home Holdings, LLC. On September 28, 2017, Plaintiff renewed the judgment, which totaled $85,935.17. Plaintiff alleges the renewal was timely, due to the fil...
2021.06.28 Demurrer 138
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.28
Excerpt: ...otion to strike is moot. Plaintiff to file a first amended complaint within 20 days. Defendant 1444 W 28, LLC (“Defendant”) demurs to the fifth, eighth, and ninth causes of action in the complaint of plaintiff David Weidman (“Weidman”) on the ground that it fails to state causes of action and is uncertain, and moves to strike certain portions thereof. Background This is a landlord-tenant dispute. Plaintiff contends that Defendant failed t...
2021.06.25 Demurrer 677
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.25
Excerpt: ... with 30 days leave to amend Defendants Gonzalo Gomez, Escrow of Excellence (“Excellence Escrow”) and Excellence RE Real Estate, Inc. (“Excellence RE”) (collectively, “Defendants”) demur to the complaint of plaintiff Bernabe Minero (“Plaintiff”). Background As the Court understands it, [1] this is a dispute between Plaintiff, on the one hand, and his son Jose Minero and wife Mayela Gonzalez, on the other hand. Plaintiff had an agr...
2021.06.24 Motion for Summary Adjudication 065
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.24
Excerpt: ...�) moves for summary adjudication of its claim for breach of promissory note against defendants Bolmex Financial Group, Inc. (“Bolmex”) and Jose Tariffa (collectively, “Defendants”). Background This case arises out of a construction project located at 12509 W. Sunset Blvd., Los Angeles, CA 90049 (the “Property”). Plaintiff alleges it was an investor in the project, which was to be managed by Defendants, and on which defendant Rodrigo ...
2021.06.23 Demurrer, Motion to Strike 030
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.23
Excerpt: ...eductions. Demurrer overruled as to all other claims. Motion to strike denied. Defendant Capstone Logistics, LLC (“Defendant”) demurs to and moves to strike the entirety of the first amended complaint (“FAC”) of plaintiff Corey J. Devine (“Plaintiff”). Background This is a wage-and-hour Private Attorney General action brought by Plaintiff on behalf of himself and others similarly situated under the Private Attorney General Act (“PAG...
2021.06.16 Demurrer 228
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.16
Excerpt: ...ghth, ninth, and tenth causes of action as to International without leave to amend. Demurrer sustained as to the eleventh, twelfth, and sixteenth causes of action with 20 days' leave to amend. Plaintiffs' request to add a cause of action for violation of Labor Code § 1102(c) is denied without prejudice. Defendant Mirtech, Inc.'s motion to quash is off calendar as moot. Defendants Scott M. Keller, Nazir Mir, and Freshtech (collectively, “Defend...
2021.06.10 Motion to Deem RFAs Admitted, for Terminating Sanctions 125
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.10
Excerpt: ...dyan Ruling: Motions denied. Cross-Defendants ordered to meet and confer with Cross- Complainant on the responses which have been provided and, if necessary, schedule an informal discovery conference with the Court. Cross-Defendants Carlton D. Edwards, Juanita D. Edwards, and Pasadena Community Christian Fellowship Church (collectively, “Cross-Defendants”) move to deem requests for admissions admitted, and for terminating sanctions against cr...
2021.06.09 Motion for Summary Judgment, Adjudication 106
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.09
Excerpt: ... Moore and for summary adjudication on the fifth, sixth, and seventh causes of action as to Paula Marie Moore. Motion for summary judgment and summary adjudication is denied as to all other issues and causes of action against Kathy Ann Moore Sausedo and Robert M. Sausedo. Defendants Kathy Ann Moore Sausedo (“Kathy”), [1] Robert M. Sausedo (“Robert”), and Paula Marie Moore (“Paula”) (collectively, “Defendants”) move for summary jud...
2021.06.09 Demurrer 065
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.09
Excerpt: ...d as to all causes of action with 20 days leave to amend. Cross-defendants Justin Bodiya and John Barrett (“Cross-Defendants”) demur to the first amended cross- complaint (“FAXC”) of cross-complainants Bolmex Financial Group, Inc. (“Bolmex”) and Jose Tariffa (collectively, “Cross-Complainants”). Background This case arises out of a construction project located at 12509 W. Sunset Blvd., Los Angeles, CA 90049 (the “Property”). P...
2021.06.08 Motion for Summary Judgment 800
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.08
Excerpt: ...int an appraiser. Following an appeal, the parties stipulated to the appointment of an appraiser and agreed that the appraisal process should be stayed pending the Court's resolution of the dispute about the method of appraisal. The parties also stipulated to filing cross-motions for summary judgment. On March 5, 2021, Douglas Emmett and I&G each filed a motion for summary judgment of the cross-complaint. BACKGROUND FACTS Douglas Emmett owns and ...
2021.06.08 Demurrers, Motions to Strike 321
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.08
Excerpt: ... Psykyssyanna Hart and Jesse Morgan Ruling: Demurrers overruled. Motions to strike denied. Plaintiffs to amend within 30 days of this order to set forth the probate court's findings. Demurrers Defendants Walgreens Company (“Walgreens”), American Protection Group, Inc. (“APG”) and Donald Vincent Ciota II (“Ciota”) (collectively, “Defendants”) demur to and move to strike portions of the third amended complaint (TAC) of plaintiffs Ps...
2021.06.07 Demurrer 644
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.07
Excerpt: ...action and without leave to amend as to the fourth, sixth, seventh, eighth and ninth causes of action. Defendant City of Los Angeles (“Defendant” or the “City”) demurs to the 4 th, 6 th,7th,8th, 9 th and 10 th causes of action of the second amended complaint (“SAC”) of plaintiff Jacqueline Jones (“Plaintiff”). Background Plaintiff, a former employee of Defendant's agency Los Angeles World Airports, has brought this lawsuit allegin...
2021.06.04 Motion to Compel Arbitration 720
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.04
Excerpt: ...��Defendant” or “California Box”) moves to compel plaintiff Esthela Ibarra (“Plaintiff”) to arbitrate her claims against California Box and its co-defendants. Background Plaintiff alleges she was an employee of California Box and co-defendant Istaff Solutions, LLC (“Istaff,” and with California Box, “Defendants”). Istaff is a temp agency. Plaintiff alleges that while employed by Defendants, she was subjected to harassment and ph...
2021.06.03 Motion to Compel Further Responses 887
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.03
Excerpt: ...) moves to compel defendant Hyundai Motors America (“Defendant”) to provide further responses to its Requests for Production Nos. 2, 11, 17, 20, 21, 22, 24, 36, 37, 38, 40, 54, 55, 69, and 70. The parties have met and conferred on these issues, discharging their obligation under Code Civ. Proc. § 2031.310. That said, this is not the first time the parties have involved the Court in motion practice on this same issue, as the parties acknowled...
2021.06.02 Motion to Compel Submission of Claims to Arbitration 008
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.02
Excerpt: ... Gary L. Zuckerman, M.D., P.C. (“Defendants”) move to compel plaintiff Laura Barajas (“Plaintiff”) to submit her claims to arbitration. Background Plaintiff alleges that she was an employee of Defendants in a medical practice beginning in June 2020. In September 2020, she was diagnosed with certain medical conditions and disabilities, and advised her employer that the demands of work had taken a toll on her health. Her employer sent her a...
2021.06.02 Motion to Compel Further Responses 636
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.02
Excerpt: ... compel further responses to her requests for production and form interrogatories from defendant Toi Hundley, a.k.a. Toi Bagnerise (“Defendant”). Background Plaintiff Gloria Chapman alleges that she had a written, notarized agreement with James Hundley, her former husband, to remain a tenant at 7001 7 th Ave. in Los Angeles, California (the “Property”) so long as she paid rent. She alleges that after James Hundley's death, defendants Toi ...
2021.06.01 Motion for Leave to File FAC 305
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.06.01
Excerpt: ...action for strict products liability and a claim for punitive damages is DENIED. Plaintiff Motion for Leave to Amend is GRANTED only as to the scrivener's errors. Plaintiff will be allowed to file a Second Amended Complaint, by using a Judicial Council Form Complaint, only for the purpose of checking off the boxes for wage loss, property damage, and loss of earning capacity. a. Request for Judicial Notice Uber's Request for Judicial Notice as to ...
2021.05.28 Motion to Compel Responses 742
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.28
Excerpt: ...n part. Plaintiff the People of the State of California (“Plaintiff”) moves to compel defendants HRB Digital, LLC (“HRB Digital”) and HRB Tax Group, Inc. (“HRB Tax,” and with HRB Digital, “Block”) to 1) expand its search for responsive documents to include the present; 2) search for documents concerning this or other lawsuits; and 3) include a confidentiality metadata field in its document productions. Background Plaintiff contend...
2021.05.28 Motion for Attorney Fees 412
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.28
Excerpt: ...nda Marie Novovesky-Hixon and David Hixon (“Plaintiffs”) move for attorney fees following an agreement to settle this Song-Beverly action against defendant Kia Motors America, Inc. (“KMA”). Specifically, Plaintiffs seek $59,463 in attorney fees incurred, $3,456.78 in costs and expenses, a .35% multiplier enhancement ($20,812) and $3,500 in anticipated fees in responding to KMA's opposition. Background This case concerns a 2012 Kia Sorento...
2021.05.26 Motion to Compel Arbitration 756
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.26
Excerpt: ...tion of arbitration. Defendants BMW of North America, LLC (“BMW”) and McKenna Motors Torrance, Inc., doing business as South Bay BMW (“South Bay” and with BMW, “Defendants”) move to compel plaintiff Michael S. Kim (“Plaintiff”) to arbitrate his claims against them. A. Evidentiary Objections Plaintiff's objections no. 1-3 are overruled. B. Application of the Federal Arbitration Act (FAA) Defendants assert that Plaintiff's claims ar...
2021.05.25 Demurrer 008
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.25
Excerpt: ...el, “Plaintiffs”) on the ground that its allegations are barred by the statute of limitations. Background Plaintiffs' operative SAC alleges, in pertinent part, as follows. In 2008, Miguel purchased the property located at 7425 Compton Avenue, a.k.a. 1459 E. 75 th St., Los Angeles, California 90001, APN 6021-003-035 (the “Property”). (SAC, ¶¶ 1, 6.) For credit reasons, Miguel took title through his brother, Manuel Rodriguez Chavez (“Ch...
2021.05.25 Motion to Enter Judgment 398
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.25
Excerpt: ...and 996.480 and Labor Code § 98.2. Background This case is one of a number of related and consolidated matters all now assigned to this court. In or around July 2018, the Labor Commissioner awarded Plaintiff and several of her co-workers over $500,000 against Ojogho and A-1 Soccer Warehouse (“A-1”) for unpaid overtime, denied breaks, and the like. Ojogho and A-1 obtained appellate bonds from Surety as provided by the Labor Code intending to ...
2021.05.25 Motion to Reclassify Case 943
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.25
Excerpt: ...subd. (a)(1).) California Code of Civil Procedure section 403.040 provides, in relevant part: “(a) The plaintiff . . . may file a motion for reclassification within the time allowed for that party to amend the initial pleading. The defendant . . . may file a motion for reclassification within the time allowed for that party to respond to the initial pleading. . . . The court shall grant the motion and enter an order for reclassification, regard...
2021.05.24 Demurrer 901
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.24
Excerpt: ...er and Guaranteed Rate, Inc. (“Defendants”) demur to the third cause of action for declaratory relief in the first amended complaint of plaintiff Genevieve Rammelkamp (“Plaintiff”) on the ground that it fails to state a cause of action. Background Plaintiff alleges as follows. In July 2017, Plaintiff approached Defendants to obtain a reverse mortgage for her on certain property in Los Angeles. (First Amended Complaint (“FAC”), ¶ 9.) ...
2021.05.20 Motion to Deem Requests for Admission Granted, to Compel Further Responses 512
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.20
Excerpt: ... for admissions, set three admitted against defendant Mercedes-Benz USA, LLC (“Defendant”) after Defendant failed to serve verified responses to the requests for admissions. No verified responses were served before the hearing. Plaintiff also moves to compel further responses from Defendant to Plaintiff's requests for production, set two. Under Code of Civil Procedure section 2033.280, subdivision (b), if a party to whom requests for admissio...
2021.05.19 Demurrer, Motion to Strike 241
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.19
Excerpt: ...s”) demur to the cross-complaint of Defendant and Cross-Complainant Tacarra Williams (“Cross-Complainant”) on the ground that all causes of action are uncertain, ambiguous, and unintelligible, and fail to state causes of action. Background Cross-Complainant's form pleading alleges the following, in narrative form. In June of 2019, Cross- Complainant suspected that her daughter had suffered abuse at the hands of Cross-Defendant Barton. Cross...
2021.05.18 Demurrer, Motion to Strike 006
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.18
Excerpt: ...ed the parties to meet and confer and to file a joint statement on their meet-and- confer efforts no later three court days beforehand (i.e. May 13, 2021). The Court ordered Defendant to give notice of the ruling. Defendant did not do so, and instead, Plaintiff gave notice on May 7, 2021. On May 11, 2021, Plaintiff's counsel filed a declaration stating that the parties had met and conferred on the arguments in the demurrer, but that as of May 11 ...
2021.05.12 Motion to Consolidate 044
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.12
Excerpt: ...ate is denied. Plaintiff Tigran Kazarian (“Plaintiff”) moves for the court to consolidate this action with CAM Venture I REO, LLC v. Kazarian, Los Angeles Superior Court Case No. 20STUD03100, a limited civil unlawful detainer action also pending in the Superior Court. Requests for Judicial Notice Plaintiff requests that the court take judicial notice of the following: 1. the UD Action was filed on or about June 1, 2020; 2. on November 2, 2020...
2021.05.12 Motion to Compel Further Responses 676
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.12
Excerpt: ...nian Ruling: The motions brought against Defendant Hovannes Sinanian are moot. The motion to compel further responses to form interrogatories against Defendant Hovik Sinanian is granted. Hovik Sinanian shall provide responses without objections within thirty (30) days of this order. Sanctions are imposed against Hovannes Sinanian in the total amount of $2,912.50. Sanctions are imposed against Hovik Sinanian in the total amount of $667.50. Both sa...
2021.05.11 Motion to Compel Further Discovery Responses 526
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.11
Excerpt: ...mpel further responses must always be accompanied by a meet-and confer- declaration (per Code Civ. Proc., § 2016.040) demonstrating a “reasonable and good faith attempt an informal resolution of each issue presented by the motion.” (Code Civ. Proc., §§ 2030.300(b), 2031.310(b)(2), 2033.290(b).) They must also be accompanied by a separate statement containing the requests and the responses, verbatim, as well as reasons why a further respons...
2021.05.11 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.11
Excerpt: ...nded Complaint Moving Party: (1) The Meet Group, Inc. and Initech, LLC (2) Grindr LLC, Grindr Holdings LLC, and San Vincente Acquisition LLC Responding Party: (1)&(2) John Doe Ruling: Defendants' respective demurrers are sustained in their entirety with thirty (30) days leave to amend. The motion to strike is moot. Defendants The Meet Group, Inc. and Initech, LLC (“Growlr”) demur to Plaintiff John Doe's (“Plaintiff”) First Amended Complai...
2021.05.07 Demurrer, Motion to Strike 597
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.07
Excerpt: ...��Defendant”) demurs and moves to strike Plaintiff Bern Benoit's (“Plaintiff”) Complaint. Third Cause of Action for Fraudulent Inducement – Concealment “[T]he elements of an action for fraud and deceit based on a concealment are: (1) the defendant must have concealed or suppressed a material fact, (2) the defendant must have been under a duty to disclose the fact to the plaintiff, (3) the defendant must have intentionally concealed or s...
2021.05.06 Demurrer, Motion to Strike 828
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.06
Excerpt: ...portManagement, GbR Ruling: The demurrer is overruled. The motion to strike is denied. Cross-Defendant K2 Promotions, LLC (“Cross-Defendant”) demurs and moves to strike portions of Cross-Complainants Dr. Maximilian Hermann, Oleg Hermann and Hermann SportManagement, GbR's (“Cross-Complainants”) First Amended Cross-Complaint (“FACC”). Demurrer to the Fifth Cause of Action for Equitable Indemnity On July 20, 2020, the court overruled the...
2021.05.04 Motion to Set Aside Entries of Default or Quash Service of Summons 819
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.05.04
Excerpt: ...ion to set aside the entries of default shall be granted upon the filing of the proposed answer and proof of service of such. Defendants Tao & Josephine Corp., Tao Chen, Alice Lee, Vincent Wu (“Defendants”) move for orders setting aside the entries of default entered against Defendants, and for an order quashing service of summons. Plaintiff Nicholas Chen (“Chen”) objects to the declarations of Vincent Wu, Tao Chen, Alice Lee, and Evie Je...

258 Results

Per page

Pages