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

1137 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Whitaker, Michael E x
2024.03.12 Demurrer, Motion to Strike 430
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.12
Excerpt: ... dispute over Defendants' alleged failure to pay “non -contracted” or “out - of-network” Plaintiffs for psychological and/or psychiatric care, treatment, and services provided to patients insured by Defendants. Plaintiffs Marks House LLC/Hillcrest Teen Treatment Center; Bailard House LLC/Beachside/Malibu Teen Center; and The Meadowglade (“Plaintiffs”) have brought nine causes of action in the First Amended Complaint (“FAC”) agains...
2024.03.12 Demurrer 239
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.12
Excerpt: ...eclaration in support of an automatic extension. Defendant demurs to Plaintiff's complaint. Plaintiff has not filed an opposition. LEGAL STANDARD – DEMURRER “It is black letter law that a demurrer tests the legal sufficiency of the allegations in a complaint.” ( Lewis v. Safeway, Inc. (2015) 235 Cal.App.4th 385, 388.) In testing the sufficiency of a cause of action, a court accepts “[a]s true all material facts properly pled and matters w...
2024.03.07 Motion for Summary Judgment, Adjudication 453
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.07
Excerpt: ...tatement of Undisputed Facts in Support of Motion for Summary Judgment/Adjudication OPPOSITION PAPERS: 1. Opposition to Motion for Summary Judgment/Adjudication; Memorandum of Points and Authorities 2. Declaration of Joanna Ardalan 3. Separate Statement in Opposition to Motion for Summary Judgment/Adjudication REPLY PAPERS: 1. Reply in Support of Motion for Summary Judgment/Adjudication 2. Evidentiary Objections BACKGROUND Cross -Complainant BFF ...
2024.03.07 Motion for Summary Judgment 759
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.07
Excerpt: ... of Motion for Summary Judgment 5. Declaration of Barbara Johnson in Support of Motion for Summary Judgment 6. Request for Judicial Notice BACKGROUND Plaintiff Armon Funding, LLC (“Plaintiff”) filed a verified unlawful detainer complaint against Defendants MMK Capital, Inc. (“Defendant”) and all unknown occupants, tenants, and subtenants on December 8, 2023. Plaintiff now moves for summary judgment. Defendant has not filed an opposition t...
2024.03.07 Demurrer, Motion to Strike 856
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.07
Excerpt: ...lar Group, Inc., dba AP Electrical System (“LA Solar”); Ara Petrosyan (“Petrosyan”); and Merchants Bonding Company (Mutual) (“Merchants”); alleging five causes of action for (1) breach of express warranty; (2) negligence; (3) breach of contract; (4) fraud; and (5) breach of contract against surety. The first four causes of action are brought against all Defendants except Merchants, and the fifth cause of action is brought only against...
2024.03.06 Motion for Enforcement of Subpoenas 959
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.06
Excerpt: ...to separate cannabis businesses. (SAC ¶ 1.) Plaintiff alleges that Defendant misrepresented that these buildings each had 800 AMPS of power capacity, which cannabis businesses require, when they only had 400 AMPS of capacity, which is insufficient to run a cannabis business. (SAC ¶¶ 2-14.) Defendant moves to compel third party Winners Circle HD, LLC (“Winners Circle”), one of Defendant's subtenants, to comply with the subpoena served upon ...
2024.03.05 Motion to Partially Lift Discovery Stay 576
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.05
Excerpt: ... metal plate was placed there by virtue of a construction project. Defendant Helio Group (“Helio”) is the general contractor for the construction work being done at the site where the metal plate was located, and Defendant O.L. Development (“O.L.”) was the subcontractor. Defendant Simon Lazar (“Lazar”) is the managing director of Helio and the manager of Defendant Venue Residences, LLC (“Venue”), the owner of the construction proj...
2024.03.05 Motion to Enforce Settlement 206
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.05
Excerpt: ...ng, PC (“Showtime”). Plaintiff's motion is unopposed. ANALYSIS Code of Civil Procedure section 664.6 provides that “[i]f parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for settlement of the case, or part thereof, the court, upon motion, may enter judgment pursuant to the terms of the settlement.” (Code Civ. Proc., § 664.6.) In ruling on a motion to...
2024.03.05 Motion for Summary Judgment, Adjudication 262
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.03.05
Excerpt: ...ent/Adjudication 3. Federal Authorities Cited in Memorandum of Points and Authorities 4. Declaration of James Sciolla in Support of Motion for Summary Judgment/Adjudication 5. Declaration of Joey Boktor in Support of Motion for Summary Judgment/Adjudication 6. Declaration of Jacqueline Bruce Chinery in Support of Motion for Summary Judgment/Adjudication OPPOSITION PAPERS: 1. Opposition to Motion for Summary Judgment/Adjudication; Memorandum of Po...
2024.02.29 Motions for Summary Judgment, Adjudication 330
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.29
Excerpt: ...ary Judgment/Adjudication 4. Declaration of Ethan Shakoori in Support of Motion for Summary Judgment/Adjudication 5. Index of Exhibits 6. Request for Judicial Notice 7. Separate Statement of Undisputed Material Facts in Support of Motion for Summary Judgment/Adjudication OPPOSITION PAPERS: 1. Opposition to Motion for Summary Judgment/Adjudication; Memorandum of Points and Authorities 2. Notice of Errata to Amend Opposition 3. Declaration of Sean ...
2024.02.29 Demurrer 182
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.29
Excerpt: ...ago Title Company's (“Defendant”) Answer to Plaintiff's verified First Amended Complaint (“FAC”) for failure to state facts sufficient to cause a defense, pursuant to Code of Civil Procedure section 430.20, subdivision (a). Defendant opposes the demurrer and Plaintiff replies. MEET AND CONFER REQUIREMENT Code of Civil Procedure section 430.41, subdivision (a) requires that “Before filing a demurrer pursuant to this chapter, the demurrin...
2024.02.29 Application for TRO, OSC Re Preliminary Injunction 820
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.29
Excerpt: ...lt on the mortgage on his property located at 311 Market Street. Plaintiff contends he relied on his then -live -in boyfriend to make the payments (using Plaintiff's money), including the final payoff payment, but later discovered the payments were not actually sent to pay the mortgage. Plaintiff challenges many of the amounts itemized in the outstanding balance statement, but offered to pay the balance of the amounts. Defendants did not accept P...
2024.02.28 Motion to Consolidate 502
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.28
Excerpt: ... v. Doe ) and Safechuck v. Doe 1 (Super. Ct. L.A. County, 2014, No. BC545264) (hereafter Safechuck v. Doe) for all purposes. Defendants MJJ Productions, Inc. and MJJ Ventures, Inc. (collectively, “Defendants”) have filed a response, indicating Defendants do not oppose and join in Plaintiffs' request to consolidate the two cases. ANALYSIS Procedural Requirements Per Local Rule 3.3, “Cases may not be consolidated unless they are in the same d...
2024.02.28 Demurrer 170
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.28
Excerpt: ...ction: the first three alleging breach of express warranty under the Song-Beverly Act, the fourth alleging breach of implied warranty under the Song -Beverly Act, the fifth for fraudulent inducement -concealment, the sixth for negligent repair (against Defendant Santa Monica Ford Lincoln only), and the seventh for violation of the Consumer Legal Remedies Act. Defendant Ford Motor Company (“Defendant” or “Ford”) demurs to the first five ca...
2024.02.27 Petition for Confirmation of Arbitration Award 040
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.27
Excerpt: ...5 plus daily interest of $12.52 for each day after June 30, 2023 until the balance is paid in full. On January 18, 2024, Petitioner filed the instant Petition to Confirm Arbitration Award (the “Petition”). On January 24, 2024, a hearing regarding the Petition was scheduled for February 27, 2024. To date, no response to the Petition has been filed. LEGAL STANDARD “Any party to an arbitration in which an award has been made may petition the c...
2024.02.27 Demurrer, Motion to Strike 565
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.27
Excerpt: ...rranty of habitability; (2) tortious breach of the implied warranty of habitab ility; (3) negligence; (4) breach of contract; (5) nuisance; (6) breach of the covenant of quiet enjoyment; (7) breach of the implied covenant of good faith and fair dealing; (8) intentional infliction of emotional distress; and (9) violation of Civil Code section 1942.4. Defendants demur to the second, fifth, seventh, and eighth causes of action as uncertain, duplicat...
2024.02.27 Demurrer to SAC 313
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.27
Excerpt: ...(“SAC”) alleges sixteen causes of action for (1) breach of written contract; (2) unjust enrichment; (3) intentional misrepresentation; (4) negligent misrepresentation; (5) unfair business practices; (6) neglig ence; (7) declaratory relief; (8) disgorgement of money paid to unlicensed contractor; (9) recovery on contractors bond; (10) conversion; (11) violation of Penal Code section 496; (12) negligence, (13) action on bond, (14) intentional m...
2024.02.22 Motion for Summary Judgment, Adjudication 567
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.22
Excerpt: ...ties 2. Separate Statement of Undisputed Material Facts 3. Declaration of Kathleen A. Stosuy with Exhibits OPPOSITION PAPERS: 1. Memorandum of Points and Authorities in Opposition to Motion for Summary Judgment/Adjudication 2. Separate Statement of Disputed Material Facts in Opposition to Millennium's Motion for Summary Judgment/Adjudication 3. Declaration of Waukeen McCoy with Exhibits REPLY PAPERS: 1. Reply to Plaintiff's Opposition to Motion f...
2024.02.22 Demurrer 944
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.22
Excerpt: ...10, subdivision (c), requesting that this action be stayed pending the resolution of an earlier lawsuit filed in the Superior Court in and for the County of San Diego (“San Diego Superior Court”), Dvorak v. Rockwell Collins, Inc., No. 37 -2019 -00064397 -CU -OE -CTL (hereafter Dvorak ). Plaintiff opposes the demurrer and Defendant replies. REQUESTS FOR JUDICIAL NOTICE Defendant's Request Defendant requests judicial notice of the following: ·...
2024.02.20 Motion for Attorney Fees 199
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.20
Excerpt: ...bsequently, Defendant agreed to and did abate the barking dog nuisance, but has refused to settle with Plaintiff regarding the legal fees Plaintiff expended in bringing the instant lawsuit. On November 30, 2023, Plaintiff filed a motion seeking $12,000 in attorneys' fees and $744.96 in litigation costs as the “prevailing party” pursuant to Civil Code section 5975, subdivision (c). Defendant did not oppose the motion. At the hearing, Plaintiff...
2024.02.15 Motion for Terminating and Monetary Sanctions 270
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.15
Excerpt: ...ther things, that pursuant to a December 2019 letter agreement, Defendants Advanced Nutrients, Inc.; Advanced Nutrients US, LLC; and Michael Straumietis (“Defendants”) agreed that in the event they terminated Plaintiff's employment without cause before the end of 2022, Defendants would pay Plaintiff an additional 6 months of salary plus commission. But Defendants failed to pay Plaintiff that amount when they terminated him without cause in Ma...
2024.02.15 Motion for Summary Judgment, Adjudication 567
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.15
Excerpt: ......
2024.02.15 Demurrer to SAC 313
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.15
Excerpt: ...laint on August 10, 2022, against Defendants Michael Keyes dba Global Ocean and Land Construction (“Keyes”) and Hudson Insurance Company, alleging twelve causes of action for (1) breach of written contract; (2) unjust enrichment; (3) intentional misrepresentation; (4) negligent misrepresentation; (5) unfair business practices; (6) negligence; (7) declaratory relief; (8) disgorgement of money paid to unlicensed contractor; (9) recovery on cont...
2024.02.14 Motion to Strike 681
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.14
Excerpt: ...fs' home. (Complaint ¶ 16.) Plaintiffs allege they entered into a contract with Defendants Juan Antonio Devoto and Mandrake Construction Co. (“Mandrake Defendants”), who purchased the subject windows from Defendant Horizon & Renovation, Inc. (“Horizon”), who in turn purchased them fr om the manufacturer, Defendant Andersen Windows, Inc. (“Andersen.”). (Complaint ¶¶ 14-15.) Although the Complaint alleges fourteen causes of action ag...
2024.02.14 Motion to Set Aside or Vacate Dismissal 862
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.14
Excerpt: ...ivil procedure section 473 “includes a discretionary provision, which applies permissively, and a mandatory provision, which applies as of right.” ( Minick v. City of Petaluma (2016) 3 Cal.App.5th 15, 25 (hereafter Minick ).) “Section 473 is a remedial statute to be “applied liberally” in favor of relief if the opposing party will not suffer prejudice. Because the law strongly favors trial and disposition on the merits, any doubts in ap...

1137 Results

Per page

Pages