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
2021.02.03 Motion for Judgment on the Pleadings 714
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.02.03
Excerpt: ...na”) filed this employment action on March 15, 2016. Defendants Southern California Permanente Medical Group (“SCPMG”) and Kaiser Foundation Health Plan, Inc. (“KFHP”) (jointly, “Defendants”) now move for judgment on the pleadings as to the sixth cause of action for violation of Labor Code section 1198.5. Medina opposes. Legal Standard A motion for judgment on the pleadings has the same function as a general demurrer but is made aft...
2021.02.03 Motion for Good Faith Determination, to Strike 789
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.02.03
Excerpt: ...ELLER WILLIAMS REALTY-LOS FELIZ'S MOTION TO STRIKE PORTIONS OF FIRST AMENDED COMPLAINT Background On December 11, 2019, Plaintiffs Robert Yu and Minghui Huang (jointly, “Plaintiffs”) filed this action. The operative First Amended Complaint (“FAC”) was filed on June 17, 2020 and asserts causes of action for (1) breach of written contract for sale of real property, (2) violation of Civil Code sections 1102 et seq., (3) violation of Civil Co...
2021.02.03 Demurrer, Motion for Judgment on the Pleadings 752
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.02.03
Excerpt: ...rust Company Responding Party: Plaintiffs Kurt Knutsson and Woojivas, Inc. Ruling: The motion for judgment on the pleadings is denied. Defendant San Pasqual Fiduciary Trust Company (“Defendant”), as successor trustee of Shapiro Family Trust, demurs to, or in the alternative moves for judgment on the pleadings of Plaintiffs Kurt Knutsson and Woojivas, Inc.'s (“Plaintiffs”) First Amended Complaint. Plaintiffs brought this legal malpractice ...
2021.02.03 Demurrer 750
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.02.03
Excerpt: ...ustained with twenty (20) days leave to amend as to the first through ninth and fourteenth causes of action, and overruled as to the eleventh through thirteenth causes of action. Defendants Joy Rose Anderson, Rozena Anderson, and August Anderson (“Defendants”) demur to Plaintiff Alex Kyrklund's (“Plaintiff”) First Amended Complaint (“FAC”) in its entirety. REQUEST FOR JUDICIAL NOTICE Defendants request that the court take judicial not...
2021.01.29 Motion to Compel Arbitration 746
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.29
Excerpt: ...Defendant”) moves for an order compelling Plaintiff Jan Robertson (“Plaintiff”) to arbitrate the claims of her complaint. Request for Judicial Notice & Evidentiary Objections Defendant submits a request for judicial notice with its reply papers. This request is untimely as it does not afford Plaintiff an opportunity to review the request nor submit any potential objection thereto. The request is denied. Plaintiff objects to the declaration ...
2021.01.28 Motion to Vacate Default 969
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.28
Excerpt: ...default judgment is continued to March 1, 2021, at 8:30AM. Defendant Pure Skyline LLC (“Defendant”) moves under Code Civ. Proc. § 473(b) to set aside the February 25, 2020 entry of default and July 10, 2020 default judgment based on an attorney's declaration of fault. Plaintiff's request for judicial notice is granted. However, while the court may take judicial notice of the document, the court may not take judicial notice of the truth of it...
2021.01.27 Motion for Terminating Sanctions 325
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.27
Excerpt: ...t this time, issue and evidentiary sanctions are ordered as set forth below. Plaintiff Korean American Chamber of Commerce USA (“KACC”) moves for an order imposing terminating sanctions, or in the alternative evidentiary, issue, or monetary sanctions, against Defendants David Kang, Young Ho Kim, Young Bok Kim, Young Ran Cho, Maria Chang, Jung Hae Yun, and Han Seung Lee (“Defendants”). Defendants' last appearance on the record in this matt...
2021.01.26 Motion to Disqualify Counsel 440
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.26
Excerpt: .... Plaintiff Michael Lawson (“Plaintiff”) moves for an order disqualifying defense counsel Lewis Brisbois Bisgaard & Smith LLP (“LBBS”) from representing Defendant Brendan Daw (“Defendant”) in this action. “Disqualification of counsel may be ordered ‘when necessary in furtherance of justice. (Code Civ. Proc., § 128, subd. (a)(5).)'” (In re Marriage of Zimmerman (1993) 16 Cal.App.4th 556, 562 (quoting Elliott v. McFarland Unified...
2021.01.26 Demurrer 032
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.26
Excerpt: ...h twenty (20) days leave to amend. Defendant etco Homes, Inc. (“Defendant”) demurs to the third cause of action for Violation of State Copyright Law of Plaintiff Fire Protection Group, Inc.'s (“Plaintiff”) First Amended Complaint (“FAC”). Requests for Judicial Notice & Evidentiary Objections Defendant requests that the court take judicial notice of “Circular 41, Copyright Registration of Architectural Works (U.S. Copyright Office, M...
2021.01.21 Motion to Compel Responses 368
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.21
Excerpt: ...Defendant Los Angeles County Unified School District Ruling: Plaintiff's Motion to Compel Responses to Form Interrogatories is moot. Plaintiff's request for sanctions is denied. Plaintiff's Motion to Compel Further Responses to Requests for Admission is granted as to requests 3-4, 5, 15-15, 20-23, 24, 26-27, 32, 42, 55, 56-61, 64 and 65, and denied as to requests 10, 16-19, 29 and 53. The parties' requests for sanctions are denied. Defendant is o...
2021.01.21 Motion for Reclassification, to Quash Service of Summons 748
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.21
Excerpt: ...ty: Defendant H & M Hansen Enterprises/Plaintiff Robert Ames Ruling: Defendant's Motion for Reclassification and Motion to Quash Service of Summons are denied. Plaintiff's Motion for Sanctions is denied. Three motions are concurrently set for hearing on January 21, 2021: (1) Defendant H & M Hansen Enterprises's (“Defendant”) Motion for Reclassification , (2) Defendant's Motion to Quash Service of Summons, and (3) Plaintiff Robert Ames's (“P...
2021.01.21 Demurrer, Motion to Strike 644
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.21
Excerpt: ...Defendant's Demurrer to the First Amended Complaint is sustained with twenty days leave to amend. Defendant City of Los Angeles (“Defendant”) demurs to Plaintiff Jacqueline Jones's (“Plaintiff”) First Amended Complaint (“FAC”). 16 th, 17 th, and 18 th Causes of Action for Discrimination on the Basis of Race, Color, Ancestry and/or National Origin There are no factual allegations within the FAC that support Plaintiff's claim of racial ...
2021.01.20 Demurrer 644
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.20
Excerpt: ... to the First Amended Complaint is sustained with twenty days leave to amend. Defendant City of Los Angeles (“Defendant”) demurs to Plaintiff Jacqueline Jones's (“Plaintiff”) First Amended Complaint (“FAC”). 16 th, 17 th, and 18 th Causes of Action for Discrimination on the Basis of Race, Color, Ancestry and/or National Origin There are no factual allegations within the FAC that support Plaintiff's claim of racial discrimination. The ...
2021.01.19 Motion for Determination of Good Faith Settlement 482
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.19
Excerpt: .... Defendant, Cross-Defendant, and Cross-Complainant Sunwest Roofing, Inc. (“Sunwest”) moves for an order determining that the settlements entered into with Plaintiffs Paymon Banafshe and Miriam Cohen (“Plaintiffs”) and with Defendants Cain Interiors & Construction LLC and Cain Leon dba Cain Interiors and Construction (“Cain Defendants”) were made in good faith. “Section 877.6 was enacted by the Legislature in 1980 to establish a sta...
2021.01.14 Motion to Compel Further Responses 688
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.14
Excerpt: ...ILWU-PMA Welfare Plan and ILWU- PMA Welfare Plan Responding Party: Defendant/Cross-Complainant David Rivera Chiropractic, Inc. Ruling: Plaintiffs' motion to compel further responses to Requests for Production, Set One, and Special Interrogatories, Set One, is granted. On the issue of sanctions, Plaintiffs shall submit a supplemental declaration by January 21, 2021, and Defendant shall respond by January 27, 2021, as set forth below. Plaintiffs Pe...
2021.01.13 Motion for Summary Judgment, Adjudication 926
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.13
Excerpt: ...t is denied. The motion for summary adjudication is granted as to the second and third causes of action and denied as to the first cause of action. Defendant State Farm General Insurance Company (“Defendant”) moves for summary adjudication of Plaintiff Nancy Blanche Clanton's (“Plaintiff”) first cause of action for breach of contract, second cause of action for breach of the covenant of good faith and fair dealing, and third cause of acti...
2021.01.12 Motion to Compel Further Responses 674
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.12
Excerpt: ...s 3-5, 11-18, 25-31 and 35, and is denied as to requests 33 and 34. On May 2, 2019, Plaintiff ReactX LLC (“Plaintiff”) filed a motion for an order compelling Defendant Google LLC (“Defendant”) to produce further responses to its first set of requests for production of documents (“RFP”). Following continuances to allow the parties to engage in further meet and confer efforts, the parties stipulated to a protective order pertaining to c...
2021.01.11 Demurrer, Motion to Strike 911
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.11
Excerpt: ...ed with twenty (20) days leave to amend. The motion to strike is granted with twenty (20) days leave to amend. Demurrer Defendant Magnum Property Investments, LLC (“Defendant') demurs to the second cause of action of Plaintiffs Thomas Meza and Helen F. Meza's (“Plaintiffs”) amended complaint (“FAC”). The FAC's second cause of action for wrongful foreclosure is the only claim asserted against moving defendant. Defendant was not named in ...
2021.01.11 Demurrer, Motion to Strike 498
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.11
Excerpt: ...rruled. The motion to strike is denied. Defendant FCA US, LLC (“Defendant”) demurs and moves to strike Plaintiffs Benjamin Calderon and Robin Calderon's (“Plaintiffs”) First Amended Complaint. Meet and Confer Defendant has filed a declaration showing compliance with the meet and confer requirements set forth in Code of Civil Procedure § 430.41. (Hughes Decl. ¶ 2.) Despite telephonic and email attempts to discuss this matter with Plainti...
2021.01.08 Demurrer 340
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.08
Excerpt: ...plaint is sustained without leave to amend. Meet and Confer Defendant has filed a meet and confer declaration that complies with Code of Civil Procedure section 430.41. (Lauber Decl. ¶ 4.) Demurrer Defendant City of Los Angeles (“Defendant”) demurs to Plaintiff Olivier Saint-Victor's (“Plaintiff”) Second Amended Complaint (“SAC”). A demurrer tests the legal sufficiency of the factual allegations in a complaint and will be sustained w...
2021.01.07 Demurrer, Motion to Strike 793
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.07
Excerpt: ...mazon's demurrer to plaintiff's second cause of action is overruled. The demurrer is sustained without leave to amend as to the third cause of action. In a third challenge to Plaintiff Mascot Car Rental W, Inc.'s (“Plaintiff”) operative pleading, Defendant Amazon Logistics, Inc.'s (“Amazon”) demurs and moves to strike the causes of action for intentional and negligent interference with prospective economic relations from the now twice-ame...
2021.01.06 Demurrer, Motion to Strike 368
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.06
Excerpt: ... the third and sixth causes of action is sustained with twenty (20) days leave to amend and overruled as to the remainder. Defendant's motion to strike punitive damages premised on Plaintiffs' fraud claim is moot. The motion is granted without leave to amend as to punitive damages premised on the Song-Beverly Claims. The motion is denied as to Plaintiffs' request for prejudgment interest and civil penalties. Defendant Kia Motors America, Inc. (�...
2021.01.05 Motion for Summary Judgment 865
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2021.01.05
Excerpt: ...ackson Ruling: Defendant's Motion for Summary Judgment is granted. Defendant Farmers Group Inc. (“Defendant”) moves for summary judgment of Plaintiffs' claims. Defendant's Evidentiary Objections Only Defendant filed evidentiary objections; the court received none from Plaintiffs. Declaration of Stephen M. Bernardo Objections 1-11 are overruled. Objection 12 is sustained for lack of personal knowledge and foundation. Declaration of Yvonne Beck...
2020.12.18 Motion for Leave to Amend FAC 648
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.12.18
Excerpt: ... for leave to file a first amended complaint is denied. On November 19, 2020, the Court continued the hearing in this matter to allow for Plaintiff to make a supplemental filing and to submit a declaration which fulfills the requirements of California Rules of Court, rule 3.1324(b), and more specifically to specify when the facts giving rise to the amended allegations were discovered and why no request for leave to amend was made earlier. Leave t...
2020.12.18 Motion for Approval of PAGA Settlement 708
Location: Los Angeles
Judge: Rice, Stuart
Hearing Date: 2020.12.18
Excerpt: ... to approve the PAGA settlement is granted upon a showing that the revised settlement agreement was submitted to the LWDA in compliance with Lab. Code § 2699, subd. (l)(2). On November 17, 2020, this matter was continued to allow Plaintiff to submit further evidence pertaining to the settlement of Plaintiff's Private Attorneys General Act (“PAGA”) claim, and to address an apparent error in the allocation of PAGA penalties between the Labor &...

258 Results

Per page

Pages