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
2020.07.06 Motion for Leave to File Complaint 431
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.07.06
Excerpt: ...ves for leave to file a cross-complaint alleging causes of action for fraud by intentional misrepresentation, fraud by concealment, negligent misrepresentation, conspiracy to commit fraud, aiding and abetting fraud, conversion, and unjust enrichment. Superior Court of California County of Los Angeles Fatima Patricia Cisneros de Mancia, et al., Plaintiffs, Case No. BC706431 v. [Tentative] Ruling Gary Taglyan, et al. Defendants. Plaintiffs oppose t...
2020.07.01 Motion to Compel Production of Docs 036
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.07.01
Excerpt: ..., document entitled “Jason's version of incident,” and the text messages included in the “Recent gossip” email. Plaintiff is ordered to produce those documents within 30 days of this ruling. Both parties' requests for sanctions are denied. Meet and Confer Superior Court of California County of Los Angeles Jason Ashley, Plaintiff, Case No. BC629036 v. [Tentative] Ruling Timothy Krehbiel, et al. Defendants. Resident has filed a declaration ...
2020.06.30 Demurrer 164
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.06.30
Excerpt: ...tiffs' complaint. Meet and Confer Defendant has filed a declaration that meets the requirements set forth in Code of Civil Procedure section 430.41. (See Decl. of Thomas Zimmerman.) Request for Judicial Notice The parties' requests for judicial notice are granted as to the existence of the documents, but not as to the truth of any matters asserted therein. Demurrer Plaintiffs' complaint seeks declaratory relief and to quiet title based on a theor...
2020.06.29 Motion for Summary Judgment, Adjudication 668
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.06.29
Excerpt: ...vid Edward Rivera, D.C. and David Rivera Chiropractic, Inc. Ruling: CHPC's motion for summary judgment is denied. The motion for summary adjudication is denied as to the first and second causes of action for breach of contract and violation of fair procedure and granted as to the punitive damages claim. Cross-Complainants' Evidentiary Objections Second Amended Cross-Complaint (Exhibit 1) Objections 1-4 are overruled. Declaration of John Barton Fi...
2020.06.25 Motion to Quash or Modify Deposition Subpoena 862
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.06.25
Excerpt: ... to quashing but granted as to modifying the subpoena to the medical and insurance records as set forth below and limited in time from the date of the subject accident to present. Review of the records produced in accordance with this ruling shall be limited to defendant's counsel and consulting experts only. 2. Plaintiff's motion to compel further is granted. Defendant is ordered to provide further responses and produce responsive documents with...
2020.06.23 Motion for Summary Judgment, Adjudication 516
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.06.23
Excerpt: ... Communications, Inc. and Jeremy Gerson Responding Party: Plaintiffs/Cross-Defendants Kevin Saurer and Jeff Saurer Ruling: (1) Defendants' motion is granted as to the second, third, fourth, fifth, and eighth causes of action for rescission based on illegality or public policy, rescission based on unconscionability, rescission based on mutual mistake, rescission based on unilateral mistake, and negligence. The motion is denied as to plaintiffs' fi...
2020.06.23 Motion for Reconsideration 325
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.06.23
Excerpt: ...f Korean American Chamber of Commerce, USA Ruling: The motion for reconsideration is denied in full. This motion was initially scheduled to be heard on March 17, 2020, but was continued to this date due to the covid-19 pandemic. Objections All objections by both parties are overruled. Motion for Reconsideration Section 1008, subdivision (a) provides that, within 10 days after service of written notice of the entry of the order, a party may make a...
2020.06.23 Demurrer, Motion to Strike 927
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.06.23
Excerpt: ...er to plaintiff's fourth cause of action for fraudulent inducement – concealment is overruled. The motion to strike is denied. Defendants have 30 days to answer to the complaint. Meet and Confer Defendants have filed a declaration that meets the requirements set forth in Code of Civil Procedure section 430.41. (See Decl. of Sara Kohgadai.) Demurrer to Fourth Cause of Action for Fraudulent Inducement – Concealment Defendants demur to plaintiff...

258 Results

Per page

Pages