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...

258 Results

Per page

Pages