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

104 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Dillon, Timothy P x
2022.02.09 Demurrer 254
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2022.02.09
Excerpt: ...The operative pleading is the First Amended Complaint, which was filed against Defendants the Ibex Group, Inc. (“Ibex”) and Stephen Derrickson (“Derrickson”), and asserts causes of action for: C/A 1: Disability Discrimination C/A 2: Failure to Provide Reasonable Accommodation C/A 3: Failure to Engage in the Interactive Process C/A 4: Failure to Take All Reasonable Steps Necessary to Prevent Discrimination & Retaliation C/A 5: Interference...
2022.01.12 Motions for Summary Judgment 943
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2022.01.12
Excerpt: ...tate owners and operators, whose business involved using their own funds, and funds invested by business associates, family and friends, to acquire real estate assets over a wide geographic area through limited liability companies and similar entities, for which Brighton functioned as ‘manager' pursuant to the entities' governing documents. The Brighton-managed entities are referred to herein as ‘Entities.'” The complaint further alleges: �...
2021.12.15 Motion for Summary Adjudication 127
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.12.15
Excerpt: ...tements provide brief narratives regarding the alleged trade secrets. If CCA believed that the alleged trade secrets were inadequately described, “it should have moved the trial court to that effect.” (Coast Hematology‐Oncology Medical Group, Inc. v. Long Beach Memorial Medical Center (2020) 58 Cal.App.5th 748, 763 (Coast).) [2] As to the client list with some 50,000 entries, there seems little doubt that it meets the criteria under Civil C...
2021.11.18 Demurrer, Motion to Strike 838
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.11.18
Excerpt: ... documents. BACKGROUND On September 8, 2021, Plaintiff Justin Aquino (“Plaintiff”) filed his First Amended Complaint (“FAC”) against Defendant Pomona Valley Medical Center (“Defendant”) alleging seven causes of action: 1. Failure to accommodate in violation of the Fair Employment and Housing Act (“FEHA”) 2. Disability discrimination in violation of FEHA 3. Failure to engage in the interactive process in violation of FEHA 4. Retali...
2021.11.04 Motion to Dismiss Re Bond 476
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.11.04
Excerpt: ...Court 3.1130(b) and Rule of Professional Conduct 1.8.5(a). Defendant does not cite any authority indicating that counsel for plaintiff Amy Staunton would be acting as a guarantor or surety on the Bond if counsel paid for the Bond premium or guaranteed or collateralized the Bond. On the face of the Bond filed on September 13, 2021, Travelers Casualty and Surety Company of America (“Travelers”) is the surety, not counsel for Staunton. Travelers...
2021.11.04 Demurrer, Motion to Strike 268
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.11.04
Excerpt: ...ed claims. As our Supreme Court held in Erlich v. Menezes (1999) 21 Cal.4th 543, 551, “[t]ort damages have been permitted in contract cases . . . where the contract was fraudulently induced.” Plaintiffs allege that defendant knew of the allegedly defective engine (Compl. ¶¶ 24-35), that defendant failed to disclose and concealed the defects (Compl. ¶¶ 36-51), and that, if had plaintiffs known that the engine was defective at the time of l...
2021.11.03 Motion to Compel Further Responses, Deposition 127
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.11.03
Excerpt: ...SS‐DEFENDANT CALIFORNIA CONSUMER ATTORNEYS, RE REQUESTS FOR PRODUCTION, SET ONE (filed 07/13/2021) MOTION TO COMPEL FURTHER RESPONSES FROM COSS‐DEFENDANT CALIFORNIA CONSUMER ATTORNEYS, RE SPECIAL INTERROGATORIES, SET ONE (filed 07/14/2021) MOTION TO COMPEL DEPOSITION OF KEVIN JACOBSON AND FURTHER RESPONSES TO REQUESTS FOR PRODUCTION (filed 10/04/2021) TENTATIVE RULING The motions are granted in part and denied in part as set forth below. Knig...
2021.11.03 Demurrer 108
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.11.03
Excerpt: ...rer as to Breach of Implied Warranty of Habitability and Nuisance is SUSTAINED WITH LEAVE TO AMEND. Defendants' Motion to Strike punitive damages is GRANTED. Discussion On October 11, 2018, Plaintiff entered into a written agreement (“Agreement”) to rent from Defendants the living unit at 1353 North Martel Ave., Apartment 310 (“Rental Property”) and became tenant of record. The Agreement contained a provision providing for an award of att...
2021.10.26 Application for Good Faith Settlement Determination 566
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.26
Excerpt: ...d this action against Defendants Standard Insurance Company (“Standard”), Branciforte Fire Protection District (“Branciforte”), Fire District Association of California Employee Benefits Authority (“Fire Authority”) and Keenan & Associates (“K&A”) alleging causes of action for breach of contract, breach of the implied covenant of good faith and fair dealing, and negligence. Plaintiff's deceased spouse, Peder McElroy was a fire capt...
2021.10.22 Demurrer, Motion to Strike 834
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.22
Excerpt: ...is is a lemon law case. On July 14, 2021, Plaintiff George Williams filed this action against Defendant Kia Motors America, Inc. (“Kia”), alleging causes of action for: C/A 1: Breach of Express Warranty – Violation of Song‐Beverly Act C/A 2: Breach of Implied Warranty – Violation of Song‐Beverly Act C/A 3: Fraudulent Inducement – Concealment C/A 4: Fraudulent Inducement – Intentional Misrepresentation On August 16, 2021, Defendant...
2021.10.22 Demurrer, Motion to Strike 702
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.22
Excerpt: ... Discussion This is a lemon law case. Plaintiff Christina Seitsinger filed this action against Defendant American Honda Motor Co., Inc., alleging various causes of action based on alleged defects and non‐conformities to a 2018 Honda Odyssey Plaintiff purchased in 2017. On June 18, 2021, in the operative first amended complaint, Plaintiff alleged the following causes of action against Defendant: C/A 1: Violation of Section 1793.2(d) C/A 2: Viola...
2021.10.20 Demurrer 567
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.20
Excerpt: ...aintiff is ordered to file a voluntary dismissal of the second cause of action within 10 days. Discussion On October 29, 2020, Plaintiff Rebel Way Entertainment, Inc., filed this action against Defendants Savage Isle, LLC (“Savage”), and Alexis Ren for: C/A 1: Breach of Contract C/A 2: Breach if Implied Covenant of Good Faith and Fair Dealing Plaintiff is a film production company and financier that works with filmmakers to develop, produce, ...
2021.10.15 Motion to Seal Entire Proceeding 423
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.15
Excerpt: ...tion alleging claims for habitability and wrongful eviction against Defendants Donna Dorsey (in various capacities), Don Dorsey (his estate), Petra Klane, Chryssa Lightheart, and Pritchett‐Rapf Realtors. Plaintiff alleges the following causes of action against all Defendants: C/A 1: Breach of Contract C/A 2: Breach of Implied Warranty of Habitability C/A 3: Breach of Implied Covenant of Quiet Enjoyment C/A 4: Negligence C/A 5: Intentional Misre...
2021.10.15 Motion to Compel Arbitration 266
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.15
Excerpt: ... On June 14, 2021, Plaintiff Edmund Tucker filed this action against Defendants Amerit Fleeting Solutions, Inc. (“AFS”), and David Christy alleging discrimination, harassment, retaliation, failure to prevent, failure to engage in interactive process, and failure to accommodate under FEHA as well as three retaliation claims under Cal. Lab. Code §§ 1102.5 and 6310 based on Plaintiff's disability (hip surgery/avascular necrosis/alcoholism). On...
2021.10.14 Demurrer 958
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.14
Excerpt: ...ainst Carter is sustained with leave to amend. BACKGROUND INFORMATION In the operative first amended complaint, Plaintiff Melissa Gileece alleges the following causes of action against Defendants Los Angeles County + University of Southern California Medical Center (“LAC/USC”) and Valda Carter: C/A 1: Gender/Identity Discrimination (FEHA) C/A 2: Gender/Identity Harassment (FEHA) C/A 3: Retaliation (FEHA) C/A 4: Failure to Prevent (FEHA) C/A 5...
2021.10.13 Motion to Strike 919
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.13
Excerpt: ...cond amended complaint Plaintiff alleged the following causes of action against Defendants J&S Real Estate Investments, Inc. ( “JS”), D F & RF Pleasure, Inc. ( “DFRF”), Shaul Amar, Daniel Forster, Alexandria Forster, Robin Forster, and Antonio Cristi for: C/A 1: Recovery Under the Uniform Avoidable Transactions Act C/A 2: Declaratory Relief C/A 3: Quiet Title C/A 4: Slander of Title C/A 5: Cancellation of Deeds C/A 6: Breach of Fiduciary ...
2021.10.13 Motion for Leave to File FAC 585
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.13
Excerpt: ...rt denies Defendants' request to continue the trial date. Discussion On January 21, 2020 Plaintiff Hazel Reyes filed this action against Defendants Disney Consumer Products and Interactive Media, Inc., Disney Consumer Products, Inc., and the Walt Disney Company alleging six causes of action based on FEHA/wrongful termination based on her disabilities: C/A 1: Disability Discrimination C/A 2: Failure to Prevent Discrimination C/A 3: Retaliation in ...
2021.10.13 Demurrer 973
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.13
Excerpt: ...fifth causes of action in the cross‐complaint. The demurrer is sustained as to the sixth cause of action without prejudice to Cross‐Complainant to alleging conspiracy allegations as part of his other underlying causes of action. BACKGROUND INFORMATION On January 11, 2021, Plaintiff Paul Yu, doing business as PR Express filed this action against Defendants Gae Sung An aka Scott An and LA Cargo Express, Inc., alleging causes of action for: C/A ...
2021.10.08 Demurrer 095
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.08
Excerpt: ... sustained with leave to amend as to the fourth cause of action. The request for judicial notice is denied as irrelevant. DISCUSSION I. First Amended Complaint In the operative first amended complaint, Plaintiffs Natalie Roberts and the Estate of David Roberts, by and through his successor‐in‐interest Natalie Roberts (the “Estate”) alleged the following causes of action against Defendant McDermott Will & Emery, LLP (“Defendant” or “...
2021.10.06 Motion for Judgment on the Pleadings 254
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.06
Excerpt: ...as to the seventh cause of action without leave to amend. Background On January 19, 2021, Plaintiff Derrick Maye filed this action against Defendants The Ibex Group, Inc., and Stephen Derrickson, alleging various claims under the Fair Employment and Housing Act (“FEHA”): C/A 1: Disability Discrimination C/A 2: Failure to Provide Reasonable Accommodation C/A 3: Failure to Engage in the Interactive Process C/A 4: Failure to Take All Reasonable ...
2021.10.06 Demurrer 283
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.10.06
Excerpt: ...Defendants First to Respond Restoration, Inc. (“FTRR”), Chris Colbert (“Chris”), Jessica Colbert (“Jessica”), and Davin Rosenfeld (“Rosenfeld”): C/A 1: Breach of Contract C/A 2: Reckless Negligence C/A 3: Fraud and Deceit C/A 4: Recission C/A 5: Financial Elder Abuse Plaintiff is 74 years old, disabled and owed property located at 1044 S. Orange Dr., Los Angeles, California. FTRR does business as a general and special building con...
2021.09.30 Motion to Tax Costs 307
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.09.30
Excerpt: ...inst Toyota Motor Sales U.S.A. Inc. (erroneously sued as “Toyota Motor Corporation, Inc. aka Toyota Motor Sales Corporation”) for claims arising from her leased 2010 Lexus HS250h. On June 4, 2021, the court entered judgment in Defendant 's favor after granting Defendant's motion for summary judgment on the grounds that Plaintiff's causes of action are barred by the applicable statute of limitations. On June 14, 2021, Defendant filed a memoran...
2021.09.29 Motion to Compel Arbitration 624
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.09.29
Excerpt: ...Bob Smith VC Calabasas as to its role in this action, its position on this motion, and/or its consent to arbitrate. BACKGROUND A. Complaint On July 27, 2021 Plaintiffs Rosa Elizalde‐Ponciano and Miguel Angel Elizalde Romero filed this action against Defendants Bob Smith VC Calabasas, LLC, and Volvo Cars of North America, LLC (“Volvo”), alleging causes of action for: C/A 1: Violation of Song‐Beverly Act—Breach of Express Warranty C/A 2: ...
2021.09.28 Demurrer, Motion to Strike 295
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.09.28
Excerpt: ...COMPLAINT (filed 07/20/2021) TENTATIVE RULING [1] The demurrer is sustained with leave to amend as to the second cause of action against Investment Consultants only. The demurrer is overruled as to the third cause of action. The demurrer to the first and sixth causes of action against Investment Consultants is denied as moot. DISCUSSION I. Background Information regarding Partnership Ownership and Management On September 12, 1994, a limited partn...
2021.09.21 Motion to Compel Deposition of PMQ 916
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.09.21
Excerpt: ...ION OF DEFENDANT (filed 08/25/2021) TENTATIVE RULING The motions are granted in part and denied in part. As for Defendant's motion, Plaintiff is ordered to appear for a deposition within 30 days. The motion is otherwise denied. As for Plaintiff's motion, Defendant's PMQ is ordered to appear for a deposition within 30 days. The motion is otherwise denied. No sanctions will be awarded on either motion. Discussion A. Pleadings On August 21, 2020, Pl...

104 Results

Per page

Pages