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
2024.02.14 Motion to Quash Service of Summons, for Sanctions 692
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.14
Excerpt: ...��); and Larisa Menshikova (“Larisa”) (the “Individual Defendants”); DH Distribution Inc. (“DHD”); Beverly Hills Escrow, Inc. (“BHE”) ( collectively, “Defendants”) stemming from a real property dispute. DHD is operated by Individual Defendants, Menshikov (the sole shareholder of DHD) and his daughters Larisa (DHD's agent for service of process and former officer and director of DHD) and Lucy. (Notice of Related Case, Attachmen...
2024.02.08 Demurrer, Motion to Strike 292
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.08
Excerpt: ...es and emotional distress from the Complaint. The motions are unopposed. ANALYSIS 1. DEMURRER Defendant demurs to all three causes of action in Plaintiff's Complaint on the basis that they failed to state facts sufficient to constitute causes of action against Defendant under Code of Civil Procedure section 430.10, subdivision (e). “It is black letter law that a demurrer tests the legal sufficiency of the allegations in a complaint.” (Lewis v...
2024.02.08 Motion to Strike 404
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.08
Excerpt: ...ages. Plaintiff opposes the motion and Defendant replies. LEGAL STANDARDS - MOTION TO STRIKE Any party, within the time allowed to respond to a pleading, may serve and file a motion to strike the whole pleading or any part thereof. (Code Civ. Proc., § 435, subd. (b)(1); Cal. Rules of Court, rule 3.1322, subd. (b).) On a motion to strike, the court may: (1) strike out any irrelevant, false, or improper matter inserted in any pleading; or (2) stri...
2024.02.07 Motion to Confirm, Enforce Settlement 758
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.07
Excerpt: ... Shemaria (“Defendant”) are adjacent property owners. Case number SC128312, which was filed on November 1, 2017, and is nearing trial, involves a dispute over a portion of the pathway between the properties, located toward the front of the properties, where Plaintiff has historically kept items in storage. Case number 22SMCV00758, which was filed on May 24, 2022, concerns a fence located on the pathway toward the back of the properties. Defen...
2024.02.07 Motion to Confirm, Enforce Settlement 312
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.07
Excerpt: ...emaria (“Defendant”) are adjacent property owners. Case number SC128312, which was filed on November 1, 2017, and is nearing trial, involves a dispute over a portion of the pathway between the properties, located toward the front of the properties, where Plaintiff has historically kept items in storage. Case number 22SMCV00758, which was filed on May 24, 2022, concerns a fence located on the pathway toward the back of the properties. Defendan...
2024.02.07 Motion to Compel Arbitration, Stay Proceedings 533
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.07
Excerpt: ...Spellane; and Kevin Hill, alleging causes of action for (1) breach of fiduciary duty; (2) negligence; (3) fraud and deceit, including fraud in the inducement; (4) constructive fraud; (5) negligent misrepresentation; (6) California Corporations Code §§ 25400, 25401 fraud in connection with the sale of securities; and (7) negligent infliction of emotional distress, stemming from the Defendants' alleged scheme to defraud Plaintiff of her recently ...
2024.02.06 Motion to Compel Enforcement of Subpoenas 105
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.06
Excerpt: ...nt, United Clinical Research, Inc. (“United”). Plaintiff brings this action against Defendant Matrix Clinical Research, Inc. (“Matrix”) and individual Defendants Faramarz Shamam, Peyman Banooni, and Stan Gershovich (the “Individual Defendants”) (collectively, “Defendants”). Plaintiff alleges Plaintiff and the Individual Defendants previously formed United, a company that conducts clinical trials for drug development, in which Plai...
2024.02.06 Motion for Summary Judgment, Adjudication 188
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.06
Excerpt: ...ation of Angela A. Zanin 4. Declaration of Estee C. Natale 5. Request for Judicial Notice 6. Separate Statement of Undisputed Material Facts PLAINTIFFS' OPPOSITION PAPERS: 1. Opposition to Defendant's Motion for Summary Judgment/Adjudication; Memorandum of Points and Authorities 2. Declaration of Michael Hart 3. Compendium of Exhibits 4. Separate Statement of Undisputed Material Facts DEFENDANT'S REPLY PAPERS: 1. Reply to Plaintiff's Opposition t...
2024.02.06 Demurrer 044
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.06
Excerpt: ... Flynn Adams (“Flynn”) and Christoper Adams (together, “Plaintiffs”) leased, with the intent to purchase in the future. Plaintiffs' first amended complaint (“FAC”), alleges fourteen causes of action for (1) breach of statutory duties; (2) negligence; (3) maintenance of a nuisance and trespass; (4) breach of lease agreement; (5) breach of contract; (6) fraud and deceit; (7) negligent misrepresentation; (8) breach of the duty of good fa...
2024.02.05 Demurrer, Motion to Strike 319
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.05
Excerpt: ...ted September 3, 1997 as amended and restated (“Baker”) owns two residential real properties that Defendant and Cross-Complainant Austin Sherman (“Sherman”) occupies. (Complaint ¶¶ 7-9.) Baker brought suit for public and private nuisance, waste, and breach of contract, alleging Defendant is improperly running a commercial cannabis business out of the two residential properties. (See Complaint.) Sherman cross-complained, alleging four ca...
2024.02.05 Demurrer 619
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.05
Excerpt: ...Hoppus and Mark Hoppus, as trustees of the Rollo Tomassi Trust (“Plaintiffs”). Defendant demurs to the single cause of action alleged in Plaintiffs' complaint for enforcement of Beverly Hills Resolution No. 1840, pursuant to Code of Civil Procedure section 430.10, subdivision (d), on the grounds that Plaintiffs failed to join a necessary party, Southpac Trust International, Inc., as co- owner of Defendant's property. Plaintiffs oppose the dem...
2024.02.05 Motion for Leave to File Supplemental Complaint 247
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.05
Excerpt: ...Living Trust; Wendy Eisler, Individually and as trustee for the Eisler Family Living Trust; Eisler Investments; West End Properties; Robert Sundeen; Carole Sundeen; and Dustin Wells. BACKGROUND Unlawful Detainer Action On May 11, 2015, the Eisler Defendants to this action [1] filed an unlawful detainer complaint against Plaintiff Yazmin Ortiz (“Plaintiff”), case number 15R02431. (See Exhibits B and C to the Defendants' Feb. 6, 2020 Request fo...
2024.02.05 Motion to Have Motion to Tax Costs Heard by Judge 776
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.05
Excerpt: ...dgment in favor of Defendants and Cross-Complainants California Physicians' Service dba Blue Shield of California and Blue Shield of California Life & Health Insurance Company (“Defendants”), following a non-jury trial that commenced on May 31, 2023 before the Honorable Alison Mackenzie. On July 17, 2023, the case was reassigned to the Honorable Michael E. Whitaker, who took over as the judicial officer in Department 207 of the Beverly Hills ...
2024.02.01 Motion for Monetary Sanctions 360
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.01
Excerpt: ...hich Defendant contends is meritless and was brought in bad faith. Plaintiff opposes the motion and Defendant replies. ANALYSIS Per Code of Civil Procedure section 128.5, “[a] trial court may order a party, the party's attorney, or both, to pay the reasonable expenses, including attorney's fees, incurred by another party as a result of actions or tactics, made in bad faith, that are frivolous or solely intended to cause unnecessary delay.” (C...
2024.02.01 Motion for Attorney Fees, Prejudgment Interest 147
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.02.01
Excerpt: ...�Plaintiff” or “Pacific”) motion for summary adjudication. (See August 10, 2023 Minute Order.) Pacific subsequently dismissed the remaining causes of action, and judgment was entered in favor of Pacific on November 20, 2023. (See November 20, 2023 Judgment.) On January 30, 2024, the Court awarded Pacific its costs. (See January 30, 2024 Minute Order.) Plaintiff now moves to recover attorneys' fees and prejudgment interest as the prevailing ...
2024.01.31 Demurrer, Motion to Strike 558
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.31
Excerpt: ...suant to Code of Civil Procedure section 430.10, subdivision (e). Defendant also moves to strike allegations regarding emotional distress and attorneys' fees, as well as allegations for “damages” under the third cause of action for unfair business practices. The motions are unopposed. REQUEST FOR JUDICIAL NOTICE Defendant requests the Court to take judicial notice of the following documents: 1. Deed of Trust recorded December 21, 2021 in Offi...
2024.01.31 Demurrer 763
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.31
Excerpt: ...ngeles County; SML Investors, LLC; 624 Lincoln Blvd. Apartments; and Yi Pan, alleging five causes of action for (1) Damages Based on Governmental Tort Liability and Negligence (Gov. Code, § 835); (2) Negligence; (3) Premises Liability; (4) Private Nuisance; and (5) Public Nuisance. As to Defendant City of Santa Monica (“Defendant”), Plaintiff only alleges the first cause of action. Defendant City of Santa Monica demurs to the first (and only...
2024.01.30 Motion to Tax Costs 147
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.30
Excerpt: ...ning causes of action, and judgment was entered in favor of Pacific on November 20, 2023. (See November 20, 2023 Judgment.) On December 18, 2023, Pacific filed a memorandum of costs, seeking $1,435.00 in filing and motion fees; $244.27 for service of process; $6,129.00 in surety bond premiums, and $859.20 for “Case Anywhere Pro-Rata Fees Mandated by Court Order.” (MC-025.) Defendant PPF AMLI 4242 Via Marina, LLC (“AMLI” or “Defendant”...
2024.01.30 Motion for Preliminary Injunction 960
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.30
Excerpt: ...g the border of the adjacent properties of Plaintiffs Thomas Walter Trimborn and Paula Jane Trimborn, co-trustees of the Trimborn Community Property Trust U/D/T July 12, 2001 (“Plaintiffs” or “Trimborn”) and Defendant The Stephen S. Wise Temple (“Defendant” or “Temple.”) Plaintiffs' property is a single family dwelling, and Defendant's property is a Jewish synagogue, which includes an elementary school and an early-learning school...
2024.01.30 Demurrer to FAC 145
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.30
Excerpt: ...plaint (“FAC”) for Breach of Written Contract for failure to state a cause of action and uncertainty, pursuant to Code of Civil Procedure section 430.10, subdivisions (e) and (f). Plaintiff opposes the demurrer. ANALYSIS 1. DEMURRERS “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 actio...
2024.01.29 Demurrer, Motion to Strike 392
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.29
Excerpt: ... breach of implied covenant of good faith and fair dealing; (3) negligence; (4) fraud; (5) negligent misrepresentation; and (6) unfair business practices. Defendant California Fair Plan Association (“Defendant”) demurs to all six causes of action on the grounds that they fail to state a cause of action pursuant to Code of Civil Procedure section 430.10, subdivision (e). Defendant also moves to strike Plaintiff's claims for mental and emotiona...
2024.01.29 Demurrer 182
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.29
Excerpt: ...old the property to Propco. Thereafter, Propco leased the property back to Keyway which then subleased the property to Kimora Lee Simmons (“Simmons”) and Tim Leissner (“Leissner”). According to Propco, neither Keyway, nor Simmons or Leissner, paid rent on the lease, and the lease expired in November 2021. Simmons continues to occupy the property per Propco. Keyway contends the 2020 sale to Propco and lease-back were fraudulently executed ...
2024.01.26 Motion to Bifurcate, OSC Re Consolidation 147
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.26
Excerpt: ...Show Cause why all related cases should not be consolidated for trial, and set an Order to Show Cause hearing on January 26, 2024. In the meantime, Cross-Defendant Railcraft USA (2010), Inc. (erroneously sued as Railcraft International Inc. dba Railcraft USA, Inc.) moved to sever and bifurcate all railing claims, or in the alternative, to continue trial. The parties have filed statements with their respective positions regarding consolidation and...
2024.01.25 Demurrer 658
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.25
Excerpt: ...ant City of West Hollywood (“Defendant”) demurs to the second cause of action for premises liability alleged in Plaintiff Alyssa Rabiola's complaint, for failure to state a cause of action pursuant to Code of Civil Procedure 430.10, subdivision (e) on the grounds that some of the allegations underlying Plaintiff's second cause of action were not included in the claim for damages previously presented to Defendant, and therefore the second caus...
2024.01.24 Motion to Strike 797
Location: Los Angeles
Judge: Whitaker, Michael E
Hearing Date: 2024.01.24
Excerpt: ...) requires, “Before filing a motion to strike pursuant to this chapter, the moving party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to the motion to strike for the purpose of determining if an agreement can be reached that resolves the objections to be raised in the motion to strike.” It further requires, “As part of the meet and confer process, the moving party shall identify all o...

1137 Results

Per page

Pages