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

611 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kalra, Upinder S x
2021.05.24 Motion for Terminating Sanctions, Monetary Sanctions 825
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.24
Excerpt: ...��Plaintiff”) filed the instant action for motor vehicle negligence against Defendants Gizzelle Andrea Becerra and Beartha Deanda Becerra (“Defendants”) on September 25, 2019. On February 2, 2021, the Court granted Defendants' motion to compel Plaintiff's responses to form interrogatories, set two, and award monetary sanctions. (Minute Order, 02/02/21.) Defendant filed the instant Motion for Terminating Sanctions and Monetary Sanctions on A...
2021.05.24 Motions to Strike or Tax Costs 822
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.24
Excerpt: ... August 6, 2018. Following Defendant's default, the Court entered default judgment against Defendant on October 31, 2019. On August 24, 2020, Plaintiff filed its first memorandum of costs after judgment. Plaintiff filed an application for judgment debtor examination, which was continued from October 27, 2020 to March 1, 2021. Upon Defendant's filing of a claim of exemption, the Court partly granted Defendant's claim on January 14, 2021. (Minute O...
2021.05.20 Petition to Confirm Arbitration Award 751
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.20
Excerpt: ...WITHIN TEN (10) DAYS' SERVICE OF THIS ORDER ANALYSIS: Petitioner GEICO Indemnity Company (“Petitioner”) filed the instant Petition to Confirm Arbitration Award against Allstate Indemnity Company (“Respondent”) on November 12, 2020. At the initial hearing on March 18, 2021, the matter was continued to provide for proper service of the Petition. To date, no opposition has been filed. Legal Standard Per Code of Civil Procedure section 1285, ...
2021.05.20 Motion to Compel Arbitration and Stay Proceedings 177
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.20
Excerpt: ...-ARBITRATION STATUS CONFERENCE IS SET FOR NOVEMBER 20, 2021 AT _____ AM IN DEPARTMENT 26 IN THE SPRING STREET COURTHOUSE. ANALYSIS: Plaintiff The Law Offices of Larry H. Parker, Inc. (“Plaintiff”) filed the instant action for breach of retainer agreement and common counts against Defendants Israel Rendon and Karla Casillas on October 30, 2020. Following their failure to respond, the Court entered default against Defendants on March 18, 2021. ...
2021.05.19 Demurrer 448 (2)
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.19
Excerpt: ...fendant Pedro Candelario Arzu is filed stamped February 11, 2020. Defendant was personally served with the Complaint on February 21, 2021. (Proof of Service, filed 03/24/21, ¶5.) On April 19, 2021, Defendant filed the instant Demurrer to the Complaint. Plaintiffs filed an opposition on May 6, 2021 and Defendant replied on May 12, 2021. Discussion Defendant's Meet and Confer Effort Concurrent with the filing of the Demurrer, Defendant filed a Dec...
2021.05.18 Motion for Summary Judgment, Adjudication 305
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.18
Excerpt: ... December 5, 2017. Plaintiff filed the instant Motion for Summary Judgment on December 26, 2018. Defendant filed an opposition on February 26, 2019. On February 27, 2019, the trial court vacated the hearing date on the Motion. On June 6, 2019, the action was transferred to the limited jurisdiction court, Department 94, in the Stanley Mosk Courthouse. The action was then transferred to Department 26 of the Spring Street Courthouse on November 30, ...
2021.05.18 Motion for Monetary, Evidentiary, or Terminating Sanctions 608
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.18
Excerpt: ...breach of contract and breach of the covenant of good faith and fair dealing against Defendants Anthony Hames (“Defendant Hames”) and Felton Buckholtz (“Defendant Buckholtz”) (collectively, “Defendants”) on October 16, 2019. On February 14, 2020, Plaintiff filed a Motion to Compel Responses to Demand for Inspection and Form Interrogatories (“the Motion to Compel”). The Motion to Compel was initially set for hearing on March 19, 20...
2021.05.17 Demurrer, Motion to Strike 222
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.17
Excerpt: ...ENDANTS ARE TO FILE A MEET AND CONFER DECLARATION DEMONSTRATING COMPLIANCE WITH CODE OF CIVIL PROCEDURE SECTIONS 430.41 AND 435.5. FAILURE TO DO SO MAY RESULT IN THE DEMURRER AND MOTION TO STRIKE BEING PLACEDANALYSIS: On January 11, 2021, Plaintiff American Health Capital d/b/a American Healthcare Capital (“Plaintiff”) filed the Complaint in this action against Defendants Spotlight Group Agency (“Defendant SGA”), Susan Douglas and Candis ...
2021.05.12 Petition to Correct Arbitration Award 622
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.12
Excerpt: ...TION PURSUANT TO CAL. RULES OF COURT, RULE 3.1702. RESPONDENTS ARE TO FILE A PROPOSED JUDGMENT WITHIN TEN (10) DAYS' SERVICE OF THIS ORDER. ANALYSIS: On November 3, 2020, Petitioner Greentek Construction, Inc. (“Petitioner”) filed the instant Petition to Correct Arbitration Award against Respondents Joseph Correa and Margaret Correa (“Respondents”). Respondents filed a response to the Petition on December 14, 2020 and Petitioner filed a r...
2021.05.12 Motion for Terminating Sanction and Monetary Sanctions 040
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.12
Excerpt: ...nel Patterson (“Plaintiff Patterson”) filed the instant action for motor vehicle negligence against Defendant Sonia Garcia (“Defendant”) on September 15, 2017. On September 10, 2019, the Court granted Defendant's motions to compel Plaintiff Patterson's responses to supplemental interrogatories and request for production of documents. (Minute Order, 09/10/19.) Defendant filed the instant Motion for Terminating Sanctions and Monetary Sancti...
2021.05.12 Motion for Attorney Fees 332
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.12
Excerpt: ... on Sister State Judgment. The Court entered judgment the same day against Judgment Debtor Maria Josielyne Dy Angeles (“Judgment Debtor”). On August 22, 2019, Judgment Debtor filed a Motion to Vacate Sister State Judgment (“the Motion to Vacate”), which came for hearing on October 23, 2019. At the initial hearing, the Court continued the matter upon finding that the Motion to Vacate was improperly served on Judgment Creditor in violation ...
2021.05.12 Motion for Attorney Fees 144
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.12
Excerpt: ...��Defendant Zee Law”) on October 21, 2016. The only cause of action alleged against Defendant Zee Law in the Complaint is the first cause of action for violation of Civil Code section 1788, et seq. under the Rosenthal Act. On August 18, 2020, Defendant Zee Law's Motion for Judgment on the Pleadings came for hearing. The Court took the matter under submission and issued a ruling granting Defendant Zee Law judgment on the pleadings without leave ...
2021.05.11 Demurrer 216
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.11
Excerpt: .... (“Mack”), Kristina Klam (“Klam”), William Burke (“Burke”), Thomas J. Holthus (“Holthus”), and McCarthy & Holthus, LLP (“M&H”) (collectively, “Defendants”). On September 11, 2019, Defendant Mack filed a Cross-Complaint against Defendants Burke, Holthus, Klam, M&H, and O'Hare & Greco (“O'Hare”) for indemnification, apportionment of fault, declaratory relief, breach of contract, and negligence. Defendant/Cross Complaina...
2021.05.11 Motion for Summary Judgment, Adjudication 959
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.11
Excerpt: ...019, the Court overruled Defendant's demurrer to the Complaint. On the same date, the case was reassigned from Department 43 of the Chatsworth Courthouse to the Department 94 of the Stanley Mosk Courthouse. On April 29, 2019, Defendant filed an Answer to the Complaint. On January 27, 2021, Defendant filed a Motion for Leave to File Amended Answer, which came for hearing on April 14, 2021. The Court continued the hearing to May 11, 2021 to allow P...
2021.05.11 Motion for Leave to File Amended Answer 959
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.11
Excerpt: ... (“Defendant”) on September 18, 2018. On April 29, 2019, Defendant filed an Answer to the Complaint. On January 27, 2021, Defendant filed the instant Motion for Leave to File Amended Answer (the “Motion”). The Motion initially came for hearing on April 14, 2021 at which time the Court was inclined to grant leave to amend. (Minute Order, 04/14/21.) However, the Court instructed Defendant to file a declaration in compliance with California ...
2021.05.10 Petition to Confirm Arbitration Award 834
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.10
Excerpt: ...020, the Court found Petitioners had failed to demonstrate proper service of the Petition, Notice of Hearing, or Arbitration Award. (Minute Order, 10/07/20.) The Court continued the hearing to allow Petitioners to demonstrate service of the papers as required by law. Petitioners filed a proof of service by mail on December 17, 2020. At the second hearing on January 13, 2021, the Court again found service had not been properly effectuated. The hea...
2021.05.10 Motion for Summary Judgment, Adjudication 096
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.10
Excerpt: ...“Plaintiff”) filed the instant action against Defendant Ford Motor Company (“Defendant”). Plaintiff filed the operative Third Amended Complaint on September 5, 2019. The Third Amended Complaint broadly alleges that Plaintiff owned 1996 and 1999 Ford Rangers, both of which caught fire under the hood and were destroyed. (TAC, p. 2:8-10.) Plaintiff alleges he believes the fires were the result of a manufacturing or design defect. (Id. at p. ...
2021.05.10 Motion for Summary Judgment 174
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.10
Excerpt: ...Soko (U.S.A.), Inc. (“Defendant Mitsui-Soko”) on June 6, 2018. The case was originally filed in an unlimited jurisdiction court. Plaintiff filed a First Amended Complaint on August 3, 2018. On September 28, 2018, Defendant TMX filed a Cross-Complaint against Plaintiff for breach of contract, conversion and negligence. Plaintiff dismissed Defendant Mitsui-Soko on February 28, 2019. On January 7, 2021, the case was reclassified to the limited j...
2021.05.10 Demurrer, Motion to Strike 341
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.10
Excerpt: ...TO AMEND AS TO PARAGRAPHS 32, 33, 43 AND 63 OF THE FIRST AMENDED COMPLAINT AND DENIED AS TO PARAGRAPH 44. DEFENDANT ESSEX PROPERTY TRUST, INC. IS TO FILE AN ANSWER TO THE FIRST AMENDED COMPLAINT WITHIN TEN (10) DAYS' SERVICE OF THIS ORDER. Defendant Essex Property Trust, Inc.'s Demurrer to the First Amended Complaint is SUSTAINED WITHOUT LEAVE TO AMEND AS TO THE FIRST AND FIFTH CAUSES OF ACTION, AND OVERRULED AS TO THE SECOND CAUSE OF ACTION. Def...
2021.05.06 Demurrer 895
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.06
Excerpt: ...t Gilbert (“Cross- Defendant”). Cross-Complainant then filed the First Amended Cross-Complaint on January 28, 2021. On March 11, 2021, Cross-Defendant filed the instant Demurrer to, and Motion to Strike Portions of, the First Amended Cross-Complaint. Cross-Complainant filed oppositions on April 23, 2021 and Cross- Defendant replied on April 28, 2021. Discussion The Court finds there are procedural issues that should be addressed prior to ruli...
2021.05.05 Motion for Leave to Amend Pleadings 257
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.05
Excerpt: ...anley Henry, Gaynelle Henry, Melville Apartments, and the Henry Family Trust (collectively, “Defendants”). Plaintiff filed a Second Amended Complaint on March 16, 2020 alleging causes of action for (1) conversion; (2) intentional misrepresentation; (3) violation of Cal. Civil Code § 1950.05, et seq.; (4) breach of implied covenant of good faith and fair dealing; and (5) negligent infliction of emotional distress. On August 10, 2020, the Cour...
2021.05.05 Demurrer, Motion to Strike 426
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.05
Excerpt: ...ROPER MATTER. ANALYSIS: On April 16, 2020, Plaintiff Alan Blake Eliel (“Plaintiff”) filed the Complaint in this action against Defendant Ronald Stein (“Defendant'). Following the filing of Defendant's demurrer to and motion to strike the Complaint, Plaintiff filed the First Amended Complaint on March 24, 2021. The First Amended Complaint alleges causes of action for: (1) negligence; (2) strict liability based on common law; (3) strict liabi...
2021.05.05 Demurrer 332
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.05.05
Excerpt: ...e Ilka K. Avramov & Bogidar V. Avramov Revocable Family Trust filed the instant action against Trusted Hands Home Health Inc. and Armine Yengibaryan. On April 2, 2020, Trusted Hands Home Health Inc. and Armine Yengibaryan (hereinafter “Cross-Complainants”) filed a Cross-Complaint against Avramov, VII Commercial Corporation and Todd Nathanson (hereinafter “Cross-Defendants”). On August 27, 2020, the Court sustained Cross-Defendants' demurr...
2021.04.29 Petition to Confirm Arbitration Award 228
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.29
Excerpt: ... CENTRAL REGISTRATION DEPOSITORY (“CRD”) FOR PETITIONER ISIDRO MIRAMONTES. PETITIONER IS TO FILE A PROPOSED ORDER CONFIRMING THE ARBITRATION AWARD WITHIN TEN (10) DAYS' SERVICE OF THIS ORDER. ANALYSIS: Petitioner Isidro Miramontes (“Petitioner”) filed the instant Petition to Confirm Contractual Arbitration Award against Respondents Morgan Stanley & Co., LLC (“Respondent Morgan Stanley”) and Financial Industry Regulatory Authority ...
2021.04.28 Demurrer 323
Location: Los Angeles
Judge: Kalra, Upinder S
Hearing Date: 2021.04.28
Excerpt: ...LYSIS: On January 12, 2021, Plaintiff Pyro-Comm Systems, Inc. (“Plaintiff”) filed the instant action for (1) breach of contract; (2) work, labor and materials/agreed price; (3) open-book account; (4) account stated; (5) reasonable value/work labor and services; and (6) foreclosure of mechanic's lien against Defendants JSK Tech, Inc. dba KSJ Design Build (“Defendant JSK”), Jane Woo aka Jae Woo (“Defendant Woo”) and PCH Property, LLC (�...

611 Results

Per page

Pages