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

449 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Morgan, Stephen x
2021.06.01 Motions for Summary Judgment 166
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.06.01
Excerpt: ...pleading is the Second Amended Complaint (“SAC”), which alleges causes of action for (1) quiet title, (2) breach of contract, (3) cancellation of instrument, and (4) negligence. The cause of action for quiet title is the sole cause of action against Defendant Argosha 1, Inc. (“Defendant”). The SAC states in pertinent part as follows. Plaintiff and Defendant Kelly Shorter (“Kelly”) purchased a property located at 5244 West Avenue M-4, ...
2021.06.01 Motion for Summary Judgment, Adjudication 271
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.06.01
Excerpt: ..., 2019, Plaintiff Imani Smith (“Plaintiff”) slipped when she was entering the Antelope Valley Hospital because of water that had allegedly accumulated on the floor. (Complaint, MC-025; UMF No. 6.) On April 15, 2020, Plaintiff filed the Complaint against Defendants Antelope Valley Hospital (“AVH”), City of Lancaster, and County of Los Angeles. Plaintiff brought one Cause of Action, sounding in premise liability against these defendants. Th...
2021.06.01 Demurrer 146
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.06.01
Excerpt: ...st, National Association, solely as Trustee of the MFRA Trust 2016-1 (Wilmington); Barret Daffin Frappier Reder & Weiss LLP; DRI Holdings, LLC (Barret Daffin); and all unknown property claimants, setting forth claims for 1) wrongful foreclosure; 2) cancellation of instrument (Civ. Code § 3412); 3) quiet title; 4) violation of Civil Code § 2924, subdivision (f); 5) violation of Civil Code § 2923.5; and 6) injunctive relief. Wells Fargo demurs t...
2021.05.27 Motion to Compel Further Discovery Responses 149
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.27
Excerpt: ... the City of Palmdale, wherein Plaintiff Tyler Bertrand (“Plaintiff”), who was a passenger in a vehicle driven by his foster mother Leah Ely, allegedly sustained injuries after Defendant Janet Clair Calvin (“Defendant”) Plaintiff filed the Complaint against on February 28, 2020, alleging a causes of action for motor vehicle negligence and a cause of action for general negligence. On September 10, 2020, Defendant filed her Answer to the Co...
2021.05.13 Motion to Strike 764
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.13
Excerpt: ...int in pro se on October 30, 2020, apparently alleging one (1) cause of action for Negligence against Defendant. Prior to any appearance by Defendant, on December 01, 2020, Plaintiff filed the First Amended Complaint (“FAC”) for one (1) cause of action sounding in Negligence. On February 16, 2021, Defendant filed the instant Motion to Strike Plaintiff's reference to Defendant's Insurer State Farm's (“State Farm”) settlement payout in the ...
2021.05.12 Motion for Summary Judgment 119
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.12
Excerpt: ...8 at the intersection of Avenue J and 40 th Street East in the City of Lancaster, wherein Plaintiff Timothy Santos (“Plaintiff”) allegedly sustained injuries. Plaintiff filed the Complaint against Defendants Sandra Ramirez (“Sandra”)[i] and Charles A. Ramirez (“Charles” and collectively the “Defendants”) on July 10, 2018, alleging a single cause of action for motor vehicle negligence. Defendants are a married couple. On August 22,...
2021.05.11 Motion to Consolidate, Demurrer 813
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.11
Excerpt: ...ring: May 11, 2021 Dept. A-14 Judge Stephen T. Morgan Case Number 20AVCV00828 Background In the lead case (case no. 20AVCV00813), Plaintiff Denise Kephart (“Plaintiff”) initially filed her complaint on November 13, 2020 against Defendants Palmdale Regional Medical Center (“Palmdale”) and Universal Health Services, Inc. alleging the following causes of action: (1) medical malpractice, (2) negligence/premises liability, and (3) dependent ad...
2021.05.11 Motion for Summary Judgment, Adjudication 157
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.11
Excerpt: ...t and battery incident. On or around January 11, 2018, Plaintiff T.A.V, a minor (“T.A.V.”) was sexually assaulted by another student (referenced as B.D. in the motion) in a bathroom at the Sunnydale Elementary School, which falls within Defendant Lancaster School District's operational zone. (First Amended Complaint (“FAC”), ¶ 15.) On December 10, 2018, Plaintiff's T.A.V., by and through his Guardian ad Litem T.V. and T.V. (collectively,...
2021.05.06 Motion to Strike Punitive Damages 875
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.06
Excerpt: ...edly slipped and fell while walking between aisles 18 and 19 of a Walmart Superstore located at 40130 10th Street, West Palmdale, CA. On December 22, 2020, Plaintiff filed a Complaint against Defendants Walmart Claims Management Inc. and AR Claims Management Inc. for negligence. On April 9, 2021, Defendant Walmart Inc. filed the instant Motion to Strike Punitive Damages from Plaintiff's Complaint. Plaintiff filed an opposition on April 29, 2021. ...
2021.05.04 Motion to Dismiss or Stay Action for Forum Non Conveniens 902
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.04
Excerpt: ...defective boat under the California Song-Beverly Warranty Act and federal Magnuson-Moss Warranty Act. On or about April 14, 2020, Plaintiffs Janine Montgomery and Tim Montgomery (“Plaintiffs”) purchased a 2020 Crestliner 1700 Vision, VIN CRCVB524F920 (the “Boat”), manufactured by Defendant Brunswick Corporation (“Brunswick”) for $27,432.50 pursuant to the terms of a Retail Installment Contract. Plaintiff purchased the Boat from Defend...
2021.05.04 Motion for Preliminary Injunction 424
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.05.04
Excerpt: ...ant case arises from a breach of a written contract. On or about August 22, 2019, Plaintiff Xiaojun Mo (“Mo”) entered into a written contract (the “Cooperation Agreement”) with Defendant Sheng Zhan (“Zhan”) for the operation and risk of loss of a Japanese noodle style Ramen restaurant in Palmdale, CA aptly named “Love Ramen” (the “Restaurant”). (First Amended Complaint, Exh. A.) Upon entering into the Cooperation Agreement the...
2021.04.28 Demurrer, Motion to Strike 878
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.28
Excerpt: ...al profiling leading to the false arrest and imprisonment of Plaintiff Malik D. Sangster (“Plaintiff”) by Defendants Deputies Castre Jon (“Deputy Castre”), John Fink (“Deputy Fink”), and Sergeant Jason Goedecke (“Sergeant Goedecke”), acting within the course and scope of employment with Defendant Los Angeles County Sheriff Department (“LASD” and collectively “Defendants”). On December 23, 2020, Plaintiff filed the Complain...
2021.04.22 Motion to Compel Discovery Responses 875
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.22
Excerpt: ...��Plaintiff”), while at a premises owned and/or operated by Defendants DD's Discounts, Ross Stores, Inc. (“Ross”), and Ross Dress for Less, Inc. (collectively, “Defendants”), at 2038 West Avenue J, Lancaster CA, tripped and fell on an object left on the floor, sustaining injury. On November 22, 20219, Plaintiff filed her Complaint, alleging two (2) causes of action for (1) Premises Liability and (2) Negligence. Ross Dress for Less, Inc....
2021.04.20 Motion for Preliminary Injunction 166
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.20
Excerpt: ... Date of Hearing: April 20, 2021 Dept. A-14 Judge Stephen T. Morgan Background The instant case involves a dispute over real property located at 5244 West Avenue M-4 in Lancaster (the “Property”). On or about January 09, 2009, Plaintiff Mary Mattison (“Plaintiff”) allegedly entered into an oral agreement with Defendant Kelly Shorter (“Shorter”), wherein Shorter would purchase the Property “for Plaintiff,” allegedly due to Plaintif...
2021.04.20 Motion for Leave to File Amended Complaint 223
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.20
Excerpt: ...nt governing the sale of a restaurant (the “Agreement”), “A Mexican Grill” (the “Restaurant”), located at 606 E. Avenue K, Suite 103 in Lancaster, CA . On or about December 28, 2018 Plaintiffs Gerardo Juarez Guadalupe (“Guadalupe”) and Elvira Orihuela Rodriguez (“Rodriguez” and collectively, “Plaintiffs”) agreed in writing to lease the Restaurant for one year from owners Defendants Juana Carranza (“Carranza”) and Guill...
2021.04.15 Motion for Summary Judgment 976
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.15
Excerpt: ...017, Plaintiff Irma Gonzalez (“Plaintiff”) was sitting in the front passenger seat of a parked vehicle in the parking lot of the Jackie Robinson Park (the “Park”) owned and operated by Defendant County of Los Angeles (“COLA”) located at 8773 East Avenue R, Littlerock, CA, when suddenly a branch fell from a tree (the “Subject Tree”) located in the Park through the open sunroof of the vehicle and struck Plaintiff in the head. Plaint...
2021.04.13 Demurrer 060
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.13
Excerpt: ...n T. Morgan Background The present case arises from the death of “SLD,” a 16-month-old infant. Plaintiff Viveanna Lopez (“Lopez”), Mother, and Plaintiff Omar Duron Rodriguez (“Duron” and collectively “Plaintiffs”), Father of SLD allege that SLD wrongfully died in the foster care of Defendants Emma Onofre and Daniel Onofre (the “Onofres”). The Onofres provided foster care through the programming of Defendant Niños Latinos Unid...
2021.04.08 Motion to Strike 107
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.08
Excerpt: ...y 25, 2018, Plaintiffs Vanessa Wheeler and Joseph Wheeler (collectively, “Plaintiffs”), husband and wife, were walking on a street behind a home located at 44233 Elm Street, Lancaster, CA 93534 (the “Property”), when “Rosie,” a shepherd dog, located on the Property escaped and allegedly attacked Plaintiffs, causing injury. On February 18, 2020, Plaintiffs filed their Complaint alleging seven (7) causes of action against Defendant Manu...
2021.04.08 Motion to Augment Expert List 709
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.08
Excerpt: ...ENT OF DECISION Date of Hearing: April 08, 2021 Dept. A-14 Judge Stephen T. Mor gan Defendants. Background The present case arises out of a physical injury suffered by Plaintiff Jason Anderson, Jr. (“Plaintiff”) on or about March 07, 2016, when Plaintiff's left hand was allegedly slammed in a door while within the supervision of Defendants Curlyn Arnold (“Arnold”), Thomas Murray (“Murray”), and Chris Hill (“Hill”), acting within t...
2021.04.01 Motion for Leave to File Amended Answer 448
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.04.01
Excerpt: ...udge Stephen T. Morgan Background This case arises from an automobile collision. On June 01, 2015, at about 4:20 p.m. Plaintiff Diana Estevez (“Plaintiff”) was driving a 2004 Saab eastbound on Columbia Way (Avenue M) in Lancaster when Defendant Gregory Kadlec (“Kadlec”), driving a 2003 Ford Explorer, allegedly veered from the westbound lane and struck Plaintiff's vehicle head-on. Kadlec was travelling at approximately 50 mph at the time o...
2021.03.30 Motion for Terminating Sanctions 461
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.03.30
Excerpt: ...onditions at a residential unit located at 38622 Jacklin Avenue in Palmdale, CA (the “Property”). Plaintiffs Jerilynn Fortes and Andrea Reid (collectively, “Plaintiffs”) were tenants of the Property owned by Defendants Rocque Sandoval and Anait Sandoval (collectively, “Defendants”). On June 20, 2019, Plaintiffs filed the Complaint alleging eleven (11) causes of action against Defendants for (1) Negligence; (2) Premises Liability; (3) ...
2021.03.30 Motion for Summary Judgment, Adjudication 848
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.03.30
Excerpt: ... of Hearing: March 30, 2021 Dept. A-14 Judge Stephen T. Morgan Background The instant case arises from a motorcycle accident. On or around February 19, 2017, Plaintiff Zachary Price Taylor, a minor (“Plaintiff”) was lawfully riding his motorcycle on the motocross track at Los Angeles County Raceway Motocross located at 7010 East Avenue T, Palmdale, CA. Plaintiff alleges that while “he was negotiating a turn” he exited the track and fell m...
2021.03.25 Motion to Quash Deposition Subpoenas 448
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.03.25
Excerpt: ...ons preserved for renewal during the course of oral depositions to be taken pursuant to the issued subpoenas. Background This case arises from an automobile collision. On June 01, 2015, at about 4:20 p.m. Plaintiff Diana Estevez (“Plaintiff”) was driving a 2004 Saab eastbound on Columbia Way (Avenue M) in Lancaster when Defendant Gregory Kadlec (“Kadlec”), driving a 2003 Ford Explorer, allegedly veered from the westbound lane and struck P...
2021.03.25 Demurrer 351
Location: Los Angeles
Judge: Morgan, Stephen
Hearing Date: 2021.03.25
Excerpt: ... third, fourth, sixth, seventh, and eighth causes of action, with leave to amend; and SUSTAINED as to the fifth cause of action, without leave to amend. Plaintiff is ordered to file an amended complaint within thirty (30) days of this order. Background The instant action arises from the alleged nonpayment of a home equity line of credit, resulting in foreclosure proceedings. The following facts are pertinent. On or about August 10, 2006, Plaintif...

449 Results

Per page

Pages