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

957 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Chilton, Katherine x
2023.01.11 Motion for Assignment Order 270
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.11
Excerpt: ... limited to, property located at 843 E. 6th Street Pomona, CA 91766, and 1202 S. Main Street Pomona, CA 91766, and b) all commissions, royalties, profit sharing, and/or other earnings owed and or payable to Debtor from D.J. Bronson, Inc. A restraining order is also issued preventing Debtor Ding from assigning or otherwise disposing of his right to payments received from his interest in any real property or D.J. Bronson, Inc., LLC. SERVICE: [X] Pr...
2023.01.11 Demurrer 845
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.11
Excerpt: ...PPOSITION: None filed as of January 9, 2023. [ ] Late [X] None REPLY: None filed as of January 9, 2023. [ ] Late [X] None ANALYSIS: I. Background On September 7, 2022, Plaintiffs Allan Bowman (“Allan”) and Angela Bowman (“Angela”), (collectively “Plaintiffs”), in propria persona, initiated this action against Defendants Larry King (“King”) and The Myrtle C. King Living Trust (“King Living Trust”), (collectively, “Defendants�...
2023.01.11 Demurrer 114
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.11
Excerpt: ...OK [ X ] Correct Address (CCP §§ 1013, 1013a) OK [ X ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 30, 2022. [X] Late [ ] None REPLY: None filed as of January 9, 2023. [ ] Late [X] None ANALYSIS: I. Background On December 29, 2021, Plaintiff Labor Commissioner, State of California (“Plaintiff” or “Labor Commissioner”) filed an action against Defendants Benbaroukh, LLC (“Benbaroukh”), Elias Shokri...
2023.01.10 Motion for Summary Judgment 140
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.10
Excerpt: ... On June 20, 2022, Plaintiff Village Park Green Apartments (“Plaintiff”) filed an action against Defendant Gary Michael Green (“Defendant”), for breach of contract arising out of an alleged Rental Agreement and/or Lease of property located at 4460 Overland Avenue, Apartment No. 8, Culver City, CA 90230. (Compl.) On August 12, 2022, Defendant, in propria persona, filed an Answer generally denying each statement of the Complaint. On October...
2023.01.09 Motion to Vacate Dismissal and Enter Judgment 680
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.09
Excerpt: ... against Defendant for $8,560.00 as follows: principal amount of $8,500.00 plus court costs of $60.00. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of January 4, 2023. [ ] Late [X] None REPLY: None filed as of January 4, 2023. [ ] Late [X] None ANALYSIS: I. Background On April 29, 2020, Plaintiff State...
2023.01.09 Motion to Set Aside or Vacate Dismissal 706
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.09
Excerpt: ...3, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of January 4, 2023. [ ] Late [X] None REPLY: None filed as of January 4, 2023. [ ] Late [X] None ANALYSIS: I. Background On April 12, 2019, Plaintiff Scott L. Bennett (“Plaintiff”), in propria persona, filed an action against Defendants Luis Hernandez (“Luis”), Damien Hernandez, a minor (“Damien”), John Koutsoukos (“John”), and “Jane Do...
2023.01.09 Motion to Compel Discovery Responses 357
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.09
Excerpt: ...of notice of this order. The Court also GRANTS Defendant's request for sanctions in the amount of $412.50, to be paid by Plaintiff only within twenty (20) days notice of this order. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on November 15, 2022. [ ] Late [ ] None REPLY: None filed as of January 3, 2023. [ ]...
2023.01.09 Motion for Summary Judgment 944
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.09
Excerpt: ... court days before the next scheduled hearing. SERVICE: [X] Proof of Service Timely Filed (CRC 3.1300) OK [X] Correct Address (CCP 1013, 1013a) UNCLEAR [X] 75/80 Day Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: None filed as of January 5, 2023. [ ] Late [X] None REPLY: None filed as of January 5, 2023. [ ] Late [X] None ANALYSIS: I. Background On August 12, 2021, Plaintiffs Tomesha Fowler (“Fowler”) and Aman Robertson (“Robertson”), (colle...
2023.01.05 Motion to Strike 300
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.05
Excerpt: ...] [X] Correct Address (CCP §§ 1013, 1013a) [OK] [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: Filed on December 21, 2022. [ ] Late [ ] None REPLY: Filed on December 28, 2022. [ ] Late [ ] None ANALYSIS: I. Background On August 10, 2022, Plaintiff Timothy D. Rand-Lewis (“Plaintiff”) filed his complaint in limited jurisdiction court against Defendant Crestwood Hills Association (“Defendant”), alleging defamation, ne...
2023.01.05 Motion to Deem RFAs Admitted, to Compel Responses, for Sanctions 887
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.05
Excerpt: ...native, Compel Response to Requests for Admission is DENIED. Plaintiff's request for sanctions is also DENIED. Plaintiff Ronald Chaidez's Motion to Compel Response to Form Interrogatories is DENIED. Plaintiff's request for sanctions is also DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) [OK] [X] Correct Address (CCP §§ 1013, 1013a) [OK] [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: None filed as of ...
2023.01.05 Motion to Compel Discovery Responses, for Sanctions 806
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2023.01.05
Excerpt: ..., Set One, is DENIED. Plaintiff/Cross-Defendant's request for sanctions is also DENIED. Plaintiff/Cross-Defendant Solarmax Renewable Energy Provider, Inc.'s Motion to Compel Defendant/Cross-Complainant's Responses to Request for Production, Set One, is DENIED. Plaintiff/Cross-Defendant's request for sanctions is also DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) [OK] [X] Correct Address (CCP §§ 1013, 1013a) [OK] [X] 16/2...
2022.12.29 Motion to Set Aside Dismissal and Enter Judgment 984
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.29
Excerpt: ...ERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) YES [ ] Correct Address (CCP §§ 1013, 1013a) YES [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) YES OPPOSITION: None filed as of December 20, 2022. [ ] Late [X] None REPLY: None filed as of December 20, 2022. [ ] Late [X] None ANALYSIS: I. Background On August 18, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendants R...
2022.12.29 Motion to Vacate Dismissal, Enforce Settlement, and Enter Judgment 954
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.29
Excerpt: ...ed, and judgment is entered for Plaintiff and against Defendant for $14,051.23 as follows: principal amount of $13,991.23 and $60.00 in costs. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 21, 2022. [ ] Late [X] None REPLY: None filed as of December 21, 2022. [ ] Late [X] None ANALYSIS: I. B...
2022.12.29 Petition to Compel Arbitration 775
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.29
Excerpt: ... Court at least sixteen (16) court days before the next scheduled hearing. Failure to do so may result in the Petition being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) NOT OK [X] Correct Address (CCP §§ 1013, 1013a) NOT OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NOT OK OPPOSITION: None filed as of December 21, 2022. [ ] Late [X] None REPLY: None filed as of December 21, 2022. [ ] Lat...
2022.12.28 Motion to Vacate Dismissal, Enforce Settlement, Enter Judgment 393
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.28
Excerpt: ...cated, and judgment is entered for Plaintiff and against Defendant for $6,328.96 as follows: principal amount of $6,268.96 and $60.00 in costs. Furthermore, Plaintiff is ordered to file a separate motion to amend the complaint, correcting Defendant's name in the instant case. (Code of Civ. Proc. §§ 472, 473.) SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapse...
2022.12.27 Motion for Summary Judgment 003
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.27
Excerpt: ... OPPOSITION: Filed on December 12, 2022. [ ] Late [ ] None REPLY: None filed as of December 21, 2022. [ ] Late [X] None ANALYSIS: I. Background On July 8, 2021, Plaintiff Laboratory Corporation of America (“Plaintiff”) filed an action against Defendant Pagiel Schceter (“Defendant”) for 1) breach of contract, 2) open book account, and 3) account stated. On September 20, 2021, Defendant filed a General Denial. On March 25, 2022, Plaintiff f...
2022.12.22 Motion to Discharge Petitioner and Deposit Surplus Funds 139
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.22
Excerpt: ...s CONTINUED to FEBRUARY 16, 2023 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. Petitioner is ordered to file and serve supplemental papers as discussed herein at least 16 court days before the next scheduled hearing. Failure to do so may result in the Petition being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days La...
2022.12.22 Motion to Amend Judgment 819
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.22
Excerpt: ...dress (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 20, 2022 [ ] Late [X] None REPLY: None filed as of December 20, 2022 [ ] Late [X] None ANALYSIS: I. Background On March 4, 2015, Plaintiff Jose Estrada (“Plaintiff”) filed an action against Defendant 1580 Centinela Associates, LLC (“Defendant”) for violation of the Unruh Civil Rights Act. On December 9, 2015, pursua...
2022.12.21 Motion to Vacate Dismissal, Enforce Settlement, and Enter Judgment 220
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.21
Excerpt: ..., and judgment is entered for Plaintiff and against Defendant for $9,060 as follows: principal amount of $9,000.00 plus court costs of $60.00. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 19, 2022. [ ] Late [X] None REPLY: None filed as of December 19, 2022. [ ] Late [X] None ANALYSIS: I. B...
2022.12.21 Motion to Continue Trial Date, to Compel Deposition Testimony, for Monetary Sanctions 196
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.21
Excerpt: ...-off dates are to follow the new trial date. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) NOT OK [1] [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 18, 2022 [ ] Late [X] None REPLY: None filed as of December 18, 2022 [ ] Late [X] None ANALYSIS: I. Background On July 15, 2021, Plaintiff Leisly Cruz-Gomez (“Plaintiff”) filed an action ag...
2022.12.21 Motion for Attorney Fees 104
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.21
Excerpt: ...ct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 19, 2022. [ ] Late [X] None REPLY: None filed as of December 19, 2022. [ ] Late [X] None ANALYSIS: I. Background On March 25, 2022, this Court entered as Judgment a sister-state Judgment from the County of Maricopa, State of Arizona in favor of Maricopa Meadows Homeowners Association (“Plaintiff” or “Creditor”)...
2022.12.20 Petition to Vacate Arbitration Award 276
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.20
Excerpt: ...etitioners must file and serve supplemental papers addressing the errors discussed herein. Failure to do so may result in the Motion being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) NOT OK [1] [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 18, 2022. [ ] Late [X] None REPLY: None filed as of December 18, 202...
2022.12.20 Demurrer, Motion to Strike 128
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.20
Excerpt: ...) OK OPPOSITION: None filed as of December 14, 2022. [ ] Late [X] None REPLY: None filed as of December 14, 2022. [ ] Late [X] None ANALYSIS: I. Background On December 30, 2021, Plaintiffs Sonia Pulliam (“Sonia”) and Derrik Pulliam (“Derrik”), (collectively “Plaintiffs”), in propria persona, filed an action against Defendants Fernando Robles (“Fernando”), Felipe Robles (“Felipe”), Maria De Jesus Robles (“Maria De Jesus”), ...
2022.12.19 Petition to Confirm Arbitration Award 611
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.19
Excerpt: ...he issues discussed herein at least 16 court days before the next scheduled hearing. Failure to do so may result in the Petition being placed off calendar or denied. SERVICE: [1] [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) NOT OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 14, 2022. [ ] Late [X] None REPLY: None filed as of December 14, 2022. [...
2022.12.19 Motion to Vacate Dismissal, Enforce Settlement, and Enter Judgment 776
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.12.19
Excerpt: ...4, 2022, is vacated, and judgment is entered for Plaintiff and against Defendants for the amount of $28,135.84 as follows: $20,176.25 in unpaid principal, $7,589.59 in interest, and $370.00 in court costs. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 13, 2022. [ ] Late [X] None REPLY: None ...

957 Results

Per page

Pages