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

108 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Dillon, Timothy P x
2021.05.20 Demurrer 837
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.20
Excerpt: ...e to amend. The demurrer is sustained as to the third and fourth causes of action without leave to amend. The court notes that, despite the court's prior rulings and instructions regarding why Plaintiff 's allegations were previously deficient, Plaintiff minimally amended Plaintiff's allegations in the FAC, without addressing all of the substance of the court's prior ruling. The court admonishes Plaintiff that the court is not inclined to grant f...
2021.05.11 Demurrer 787
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.11
Excerpt: ...s, the court grants the motion to strike without leave to amend, but only as against the District and Pierce only. Discussion On February 19, 2020, Plaintiff Latice Gustavis filed this action against Defendants Los Angeles Community College District, Pierce College, Brittany Grice, Earic Peters, and Kalynda McClean alleging discrimination and other violations of the Fair Employment and Housing Act (“FEHA”). Plaintiff filed a first amended com...
2021.05.06 Motion to Tax Costs 029
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.06
Excerpt: ...6, 2020, Defendant Hallmark Specialty Insurance Company filed a memorandum of costs. On November 13, 2020, Plaintiff filed a motion to tax the following costs:  Item 5 (Subpoena Process Server Fees): Plaintiff requests that $570.60 should be taxed because the deposition of the third‐party was not reasonable.  Item 1 (Motion for Summary Judgment Fee): Plaintiff requests that $513.75 should be taxed because Defendant can recover that fee fr...
2021.05.05 Request for Entry of Default Judgment 129
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.05
Excerpt: ...that the parties entered into a truck lease agreement on January 2015, in which Plaintiff leased certain vehicles to Defendant. Pursuant to the lease agreement, Defendant was required to make certain payments. As if July 8, 2019, Defendant owed a debt of $13,040.73. (Complaint, Ex. 2). Plaintiff gave Defendant notice of default of the lease on June 21, 2019 and asked that Defendant cure that default. On July 8, 2019, Plaintiff advised Defendant t...
2021.05.05 Motion to Compel Requests for Production 032
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.05
Excerpt: ...quests, within twenty days of this order. The court, therefore, imposes sanctions in the amount of $425 against Plaintiff and Plaintiff's counsel, jointly and severally. Discussion Complaint On April 30, 2020 Plaintiff Elsa Juarez filed this action against Sears Holding Corporation (“Sears”) for causes of action stemming from a slip and fall at Sears on February 2, 2019. Plaintiff alleges the following causes of action: C/A 1: Negligence C/A ...
2021.04.20 Motion for Summary Judgment 307
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.04.20
Excerpt: ...ney) filed this lawsuit against 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 August 1, 2010 Plaintiff entered a 48‐month lease for the vehicle. During the lease period, the vehicle manifested a defect that caused the vehicle to stop, ceased to function, and became incapable of being started and driven. Plainti...
2021.04.16 Request for Entry of Default Judgment 513
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.04.16
Excerpt: ...ff Maria Del Carmen Leon Marquez filed this action on August 28, 2019. In the operative first amended complaint, Plaintiff alleges causes of action for: C/A 1: Fraud C/A 2: Breach of Contract C/A 3: Common Counts against Defendant Foodco West, LLC, dba Café Brentwood, dba Brentwood Restaurant and Lounge, dba the Rooster, dba Red Rooster Bakery dba Marvin dba Cora's Coffee Shoppe dba Capo. Plaintiff alleges that around October 2018, Plaintiff and...
2021.04.16 Motion to Compel Vehicle Inspection 895
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.04.16
Excerpt: ... case. On September 6, 2019 Plaintiff Jamilah Jackson filed this action against Defendant General Motors, LLC, alleging causes of action for: C/A 1: Violation of Song‐Beverly Act – Breach of Implied Warranty C/A 2: Violation of Song‐Beverly Act – Breach of Express Warranty Plaintiff's claims arise from alleged defects and non‐conformities related to her new 2019 GMC Terrain, purchased on December 22, 2018. On March 17, 2021, Defendant f...

108 Results

Per page

Pages