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
2021.07.15 Motion to Compel Further Responses 089
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.15
Excerpt: ...xtent that Defendant withholds/redacts any documents based on privilege, Defendant must produce a detailed privilege log explaining the basis for so withholding/redacting. Defendant is otherwise ordered to produce all responsive documents to the deposition notices within 10 days. Plaintiff is ordered to file any motion that contests any withholding of any documents/redactions based on privilege objections within 15 days after being served with th...
2021.07.15 Motion to Compel Deposition of Custodian of Record, PMK 223
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.15
Excerpt: ...s. To the extent that Defendant refuses to answer any specific question and/or refuses to produce any specific document at that deposition to which Plaintiff takes issue, this ruling is without prejudice to Plaintiff's bringing a further motion to compel that specifically and substantively addresses only those issues. The court declines to impose sanctions. Discussion On May 30, 2017 Plaintiff, the mother of the deceased, filed this wrongful acti...
2021.07.15 Demurrer 630
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.15
Excerpt: ...tal, and Buffalo 8 Productions LLC for Breach of Contract. Defendants entered into a legal fee agreement with Plaintiff dated February 1, 2015 (Complaint, Ex. A). Plaintiff alleges that Defendants failed to make payments to Plaintiff of $10,455 and 1% of the undiluted equity in Bondit LLC, pursuant to the legal fee agreement. On June 2, 2021, Defendants filed a demurrer arguing the fee agreement provides for an adverse interest in favor of Plaint...
2021.07.14 Request for Entry of Default Judgment 774
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.14
Excerpt: ...fendant”) and Does 1 through 20, inclusive. The complaint alleges negligence arising out of the death of 10,000 royal palm tree saplings. Although unclear as to the relationship between the parties, among other things, Plaintiff alleges that due to Defendant's negligence, 10,000 royal palm tree saplings were destroyed. (“Defendants, and each of them, negligently entrusted, maintained, controlled, managed, operated, said GARDENING TOOLS so as ...
2021.07.14 Motion to Compel Further Compliance 904
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.14
Excerpt: ...are ordered to file a stipulation for protective order based on LASC model protective order; Defendant is ordered to produce documents within seven days after the court approves that stipulation; at the same time, Defendant is ordered to serve further responses to request for production nos. 21, 22, and 28 stating that all documents have been produced; Plaintiff shall retain rights to re‐file another motion to compel further responses within 30...
2021.07.14 Demurrer, Motion to Strike 714
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.14
Excerpt: ... action is sustained with leave to amend. The motion to strike is granted as to paragraph 12, page 5, lines 5‐6. The motion to strike is otherwise denied. DISCUSSION In the operative first amended complaint (the “FAC”), Plaintiffs allege the following causes of action against Defendants Main Street Management LLC ( “Main Street”), Christopher Fletcher, Regatta Investors LLC (“Regatta”), Stratford Regatta Rentals LLC (“SRR”), Wed...
2021.07.12 Motion for Preliminary Injunction 295
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.07.12
Excerpt: ...ership agreement for Defendant 350 South Los Angeles St. Partnership (the “Partnership”) was entered into. (Complaint, Ex. A at 1). Defendant Downtown Acquisition Group, Inc. (“DAG”), was named the general partner in the Partnership. (Ibid.) Defendant Saeed Farkhondehpour signed the limited partnership agreement on behalf of DAG as its president. (Ex. A at 22). The limited partners who signed the partnership were:  The Kermani Revocabl...
2021.06.24 Amended Request for Entry of Default Judgment 753
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.24
Excerpt: ...TS: $666.97 TOTAL: $75,903.85 Plaintiff to lodge an amended judgment accordingly. Discussion On February 4, 2020, Plaintiff Eduardo Hernandez filed this action against Defendant Community Auto Service, Inc., for:  C/A 1: Discrimination (FEHA)  C/A 2: Retaliation (FEHA)  C/A 3: Failure to Prevent (FEHA)  C/A 4: Failure to Provide Accommodations (FEHA)  C/A 5: Failure to Engage in Good Faith Interactive Process (FEHA)  C/A 6: Decl...
2021.06.23 Motion for Attorney 151
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.23
Excerpt: ...18, Plaintiff Carlos Salazar filed this lemon law action alleging breaches of the implied and express warranties of merchantability under the Song‐Beverly Warranty Act against Defendant General Motors, LLC. The parties settled the case on October 28, 2020 for $20,944.87 to Plaintiff, $51,501.78 to the lienholder of the vehicle, and an agreement that Plaintiff is the prevailing party and is entitled to reasonable attorneys' fees as determined by...
2021.06.23 Demurrer 925
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.23
Excerpt: ...7) TENTATIVE RULING The demurrer to the ninth cause of action against Warne is sustained with leave to amend. Discussion A. Procedural History 1. The Madrid Action (BC593925) On September 9, 2015, Plaintiff Carlos Madrid filed a bad faith insurance and negligence action against various defendants. Madrid made a claim against his homeowners' insurance company for damages to the home located at 21092 Jury Ranch Road, Tehachapi, California (the “P...
2021.06.22 Request for Entry of Default Judgment 274
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.22
Excerpt: ...ana Milbes, alleging causes of action for:  C/A 1: Failure to Pay Minimum Wages  C/A 2: Failure to Furnish Wage and Hour Statements  C/A 3: Failure to Maintain Payroll Records  C/A 4: Failure to Provide Meal and Rest Period Compensation  C/A 5: Failure to Pay Wages in a Timely Manner  C/A 6: Failure to Pay Overtime Compensation  C/A 7: Waiting Time Penalties  C/A 8: Unfair Competition Plaintiff claims that Milbes was Plain...
2021.06.15 Demurrer, Motion to Strike Complaint 731
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.15
Excerpt: ...esolve any standing issues. The motion to strike is moot. DISCUSSION On March 19, 2021, Plaintiff Mercenia Tucker, through her power of attorney, Melvin Tucker, filed this action against Defendant Harold Tucker [1] for: C/A 1: Quiet Title C/A 2: Cancellation of Instruments C/A 3: Constructive Trust C/A 4: Fraud C/A 5: Financial Elder Abuse Mercenia is the mother of Melvin Tucker, Harold Tucker and Betty Jean Tucker. On March 30, 1996, Mercenia, a...
2021.06.15 Motion for Limited Expedited Discovery 837
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.15
Excerpt: ... Consultancy Services, Inc. Plaintiff is an employee recruitment and job placement agency that facilitates the immigration process for nurses, caregivers, and other workers. Defendant Daguimol was an exclusive agent and representative working for Plaintiff and was recruiting approximately 100 clients for Plaintiffs for five years. Plaintiff paid Daguimol a fixed amount of money for each recruited client. In May 2019 Daguimol stopped recruiting cl...
2021.06.11 Motion for Leave to Amend to File FAC 127
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.11
Excerpt: ...denied. Discussion On or about May 19, 2020 Plaintiff Hackler Daghighian Martino & Novak, P.C., filed this action against Defendants Knight Law Group and Steve Borislav Mikhov, alleging the following causes of action: C/A 1: Breach of Written Contract C/A 2: Breach of Oral Contract C/A 3: Breach of Implied‐in‐Fact Contract C/A 4: Declaratory Relief C/A 5: Fraud—Fraudulent Concealment, Fraud in Performance of Contract C/A 6: False Promise C/...
2021.06.11 Demurrer, Motion for Stay of Arbitration or Consolidation of Arbitration and Litigation 044
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.11
Excerpt: ...and Present Demurrer Defendants Sybil M. Flom, Noah N. Flom, and Maple & Vail LLC (collectively, “Defendants”) have filed the present Demurrer as to Plaintiff's First Amended Complaint. This is the second Demurrer filed by Defendants. On November 25, 2020, Defendants filed an initial Demurrer to Plaintiff's Complaint. Defendants' Demurrer challenged the sufficiency of Plaintiff's second, third, fourth, fifth, and sixth causes of action. Plain...
2021.06.09 Demurrer 892
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.09
Excerpt: ...based on a breach of a commercial lease agreement. Plaintiff alleges that Defendants were served with a 3‐day notice to pay rent or quit and a 3 day notice to perform covenants or quit. The notices stated that the notice would expire on March 25, 2021 and included an election of forfeiture. Plaintiff requests possession of the premises, past rent due of $63,148,40, reasonable attorneys' fees, and the fair rental value of the premises at a rate ...
2021.06.04 Demurrer 506
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.04
Excerpt: ...ubrey Lang and Idle 2 Idol, LLC, alleging causes of action for (1) deceit and (2) breach of oral contract. In fall of 2020, Plaintiff purchased a package promoted by defendants called “Elite Website Design Package,” which was designed to promote plaintiff's products and services, including training (gym, online, coaching, schools), meal/workout/how to programs, products, blogs, YouTube channel, Wisdom content, and business coaching among othe...
2021.06.03 Motion for Summary Adjudication 492
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.06.03
Excerpt: ... legal malpractice. On June 8, 2017, Plaintiff was involved in an automobile collision with a driver named Roy Erikson. Plaintiff alleges that the accident was caused by Erickson's negligence, that is caused Plaintiff to sustain personal injuries as well as a loss of earnings (which she continues to sustain). Plaintiff retained Defendant to represent her on July 19, 2017 for her injuries related to this collision. The last date to file a claim ar...
2021.05.26 Motion for Leave to Amend FAC 482
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.26
Excerpt: ...mplies with the rules. Given that the court is inclined to grant Plaintiffs 'further request for leave to amend, the parties should consider stipulating to Plaintiffs 'filing a first amended complaint. DISCUSSION A. Complaint On July 8, 2020, Plaintiffs Johnny Truong and Keith Piontkowski filed this action against Defendants Claudia Choi and Benjamin Adrian for: C/A 1: Declaratory Relief C/A 2: Quiet Title to Prescriptive Easement C/A 3: Quiet Ti...
2021.05.21 Motion to Set Aside Entry of Default, Demurrer 358
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.21
Excerpt: ...TATIVE RULING The motion by West 3 rd Street to set aside entry of default is granted. The demurer by Altman Apartments as to the first, second, third, fourth, fifth, sixth, seventh, and ninths causes of action are sustained with leave to amend. The motion to strike is granted with leave to amend as to paragraph 159 and item 4 of the prayer for relief on page 31 of the complaint. The motion is moot as to all other paragraphs in the complaint. DIS...
2021.05.20 Motion for Attorney Fees 838
Location: Los Angeles
Judge: Dillon, Timothy P
Hearing Date: 2021.05.20
Excerpt: ...mirano (son) and all other persons unknown claiming any legal or equitable right, tittle, estate, lien, or interest in certain real property, alleging the following causes of action: C/A 1: Quiet Title C/A 2: Promissory Estoppel C/A 3: Promissory Fraud C/A 4: Constructive Fraud C/A 5: Breach of Fiduciary Duty C/A 6: Unjust Enrichment C/A 7: Constructive and/or Resulting Trust C/A 8: Equitable Mortgage C/A 9: Declaratory Relief This is a real prop...
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...

104 Results

Per page

Pages