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
2021.11.15 Motion to Vacate Void Judgment 109
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.15
Excerpt: ...D. 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 October 27, 2021 [ ] Late [ ] None REPLY: Filed on November 5, 2021 [ ] Late [ ] None ANALYSIS: I. Background On January 31, 2019, Plaintiff Enrique Benavidez (“Plaintiff”) filed an action against Vale Motors, Inc. dba Vale Auto Sales (“Vale Motors”) a...
2021.11.15 Motion to Enforce Settlement 728
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.15
Excerpt: ...t 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Plaintiff must file supplemental papers addressing the issues identified herein. Failure to do so may result in the Motion being placed off calendar or denied. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of...
2021.11.15 Motion Requesting Additional Discovery, to Compel Further Responses 022
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.15
Excerpt: ...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 November 10, 2021 [ ] Late [X] None REPLY: None filed as of November 10, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 24, 2019, Plaintiff Diamond Products Limited (“Plaintiff”) filed an action against Defendants Gary T. Lerner, individually and dba A Cut Above Distributing Co. (“Lerner”) a...
2021.11.15 Demurrer 739
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.15
Excerpt: ...hea Jayasinghe, Trustees of the Walter and Aeshea Jayasinghe Family Trust Dated May 2, 2001, erroneously sued as Jayasinghe Family Trust aka Jayasinghe W & A Fam Trust dba Metro Medical Mall's Demurrer to Plaintiff's Complaint is OVERRULED. 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 4 & 8, 2021 [...
2021.11.10 Motion to Set Aside Default, Judgment, Quash Service of Summons 045
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.10
Excerpt: ...UED TO DECEMBER 13, 2021 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Defendant must file and serve supplemental papers as discussed herein. Failure to do so may result in the Motion being placed off calendar or denied. Any response to Defendant Zelli's supplemental brief must be filed and served at least 9 court days before the next hearing. No further briefing is permi...
2021.11.10 Motion to Continue Trial and Reclassify Jurisdiction 276
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.10
Excerpt: ...013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of November 8, 2021 [ ] Late [X] None REPLY: None filed as of November 8, 2021 [ ] Late [X] None ANALYSIS: I. Background On December 31, 2018, self-represented Plaintiff Brad Herman (“Plaintiff”) filed an action against Defendant Michael Goland (“Defendant”). Trial was initially scheduled for June 29, 2020. Plaintiff filed a notice of related c...
2021.11.10 Motion to Compel Responses, for Sanctions 952
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.10
Excerpt: ...ne is GRANTED. Defendant Ernesto Perez aka Ernesto Areano is ordered to serve verified responses without objections to the Form Interrogatories within twenty (20) days of notice of this order. Plaintiff's request for sanctions is also GRANTED in the amount of $585.00 to be paid within twenty (20) days of 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 C...
2021.11.10 Motion for Judgment on the Pleadings 378
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.10
Excerpt: ...efore the next scheduled hearing, Defendant's counsel must file a declaration regarding his meet and confer efforts and the outcome of such efforts. 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) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on October 22, 2021 [ ] Late [ ] None ...
2021.11.09 Motion for Attorney Fees 333
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.09
Excerpt: ... 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of November 5, 2021 [ ] Late [X] None REPLY: None filed as of November 5, 2021 [ ] Late [X] None ANALYSIS: I. Background On June 3, 2020, Arbitrator Angie McInnis (the “Arbitrator”) with Arbitration Forums, Inc. (“Forums”) published a decision finding Respondent Liberty Surplus Insurance Corporation (“Respondent”) liable for damages of $10,536.61 to be paid ...
2021.11.08 Demurrer 037
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.08
Excerpt: ...: Filed on October 26, 2021 [ ] Late [ ] None REPLY: Filed on October 28, 2021 [ ] Late [ ] None ANALYSIS: I. Background On July 9, 2021, Plaintiff Allstate Insurance Company (“Plaintiff”) filed an action against Dave Carlson (“Carlson”) and Doe Tenants. The action arises out of alleged property damage caused by two separate incidents where water leaked from Defendant's upstairs condominium unit to Plaintiff's insured's downstairs unit. (...
2021.11.04 Demurrer 687
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.04
Excerpt: ...PPOSITION: Filed on October 21, 2021 [ ] Late [ ] None REPLY: [ ] Late [ X ] None ANALYSIS: I. Background On June 24, 2021, Plaintiff Richard Lerner (“Plaintiff”) filed his Complaint for declaratory relief against Defendant Sofia Arreguin (“Defendant”) and Does 1-25 arising out of a tenant vacating a leased residential premises. Defendant was served with the Summons and Complaint on August 2, 2021. (8/03/21 Proof of Service.) On October 5...
2021.11.04 Motion for Summary Judgment, Adjudication 374
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.04
Excerpt: ... [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 75/80 Day Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: None filed as of November 2, 2021 [ ] Late [X] None REPLY: None filed as of November 2, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 23, 2021, Plaintiff Jae K. Ahn aka Kelly Ahn (“Plaintiff”) filed an action for intentional infliction of emotional distress and debt collect...
2021.11.04 Motion to Dismiss 225
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.04
Excerpt: ...§§ 12c, 1005(b)) OK OPPOSITION: N/A [ ] Late [X] None REPLY: N/A [ ] Late [X] None ANALYSIS: I. Background On June 22, 2020, Plaintiff A. Douglas Mastrioanni (“Plaintiff”), in pro per, filed an action for violation of Business and Professions Code section 17200, conversion, and fraud against Defendant Media News Group, Inc. dba Peninsula News or Palos Verdes Peninsula News (“Defendant”). Defendant filed an Answer and a Cross-Complaint o...
2021.11.03 Motion to Quash Service of Summons 896
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.03
Excerpt: ...ANTED. 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 September 22, 2021 [ ] Late [ ] None REPLY: Filed on October 4, 2021 [ ] Late [ ] None ANALYSIS: I. Background On February 2, 2021, Plaintiff Partner Assessment Corporation dba Partner Engineering and Science, Inc. (“Plaintiff”) filed an action against...
2021.11.03 Motion for Terminating Sanctions 861
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.03
Excerpt: ...for entry of default. However, Plaintiff's request for further monetary sanctions is 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 November 1, 2021 [ ] Late [X] None REPLY: None filed as of November 1, 2021 [ ] Late [X] None ANALYSIS: I. Background On March 27, 2020, Plaintiff Anise Hutcherso...
2021.11.02 Motion to Set Aside or Vacate Default 521
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.02
Excerpt: ...s Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on September 16, 2021 [ ] Late [ ] None REPLY: Filed on September 23 & 24, 2021 [X] Late [ ] None ANALYSIS: I. Background On April 25, 2018, Plaintiff Progressive West Insurance Company (“Plaintiff”) filed an action against Defendant Kristian Chapple (“Defendant”). Following Defendant's failure to respond, default was entered against her on August 7, 2018. A default judgment of $20,849...
2021.11.02 Motion for Reclassification 138
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.02
Excerpt: ...ed (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 October 15, 2021 [ ] Late [ ] None REPLY: None filed as of October 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On September 28, 2020, Plaintiff Maria Young (“Plaintiff”) filed an action against Defendant Erika Diaz (“Erika”). Plaintiff filed a First Amended Complaint on October 13, 2020 ...
2021.11.02 Demurrer 726
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.02
Excerpt: ...5(b)) OK OPPOSITION: Filed on September 3, 2021 [ ] Late [ ] None REPLY: None filed as of October 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 12, 2021, Plaintiff Sky Water Fire Protection, Inc. (“Plaintiff”) filed an action against Defendant Zenon Kesik (“Defendant”). Defendant filed a motion to reclassify and the instant Demurrer to the Complaint on July 8. On August 30, the Hon. Gregory W. Alarcon in Department 36 at the...
2021.11.01 Motion to Tax Costs 357
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.01
Excerpt: ...REPLY: None filed as of October 27, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 8, 2019, Plaintiff Han Sol Kim (“Plaintiff”) filed an action against Defendant Michele Ungaro (“Defendant”). Defendant filed an Answer on December 17, 2019. A nonjury trial was initially scheduled for February 4, 2021 but was continued to March 8, March 22, and finally, to April 26. On April 23, pursuant to Plaintiff's request, the entire action w...
2021.11.01 Motion to Compel Further Responses, for Sanctions 803
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.01
Excerpt: ...r Responses is GRANTED. Defendant California Department of Public Health is ordered to serve further responses as discussed herein within thirty (30) days of notice of this order. Plaintiff's request for sanctions of $2,000.00 is also GRANTED and are to be paid within thirty (30) days of 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 ...
2021.11.01 Motion to Compel Further Responses 818
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.01
Excerpt: ...r Responses is GRANTED. Defendant California Department of Public Health is ordered to serve further responses as discussed herein within thirty (30) days of notice of this order. Plaintiff's request for sanctions of $2,000.00 is also GRANTED and are to be paid within thirty days of 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 ...
2021.11.01 Motion for Discharge, Request for Attorney Fees 654
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.01
Excerpt: ... 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Plaintiff must file supplemental papers addressing all issues discussed herein. Failure to do so will result in the Motion being placed off calendar or denied. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of ...
2021.11.01 Demurrer 686
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.01
Excerpt: ...�§ 12c, 1005(b)) OK OPPOSITION: None filed as of October 27, 2021 [ ] Late [X] None REPLY: None filed as of October 27, 2021 [ ] Late [X] None ANALYSIS: I. Background On June 23, 2021, self-represented Roger Y. Ryu (“Plaintiff”) filed a breach of contract cause of action against Defendant Kyung Sook Yem (“Defendant”). Defendant filed the instant Demurrer to Plaintiff's Complaint on August 18. No opposition was filed. At the initial Septe...
2021.10.28 Demurrer 590
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.28
Excerpt: ...6/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of October 26, 2021 [ ] Late [X] None REPLY: None filed as of October 26, 2021 [ ] Late [X] None ANALYSIS: I. Background On May 7, 2021, self-represented Plaintiff Manfred Fischer (“Plaintiff”) filed a Complaint against Defendant Bank of America, N.A., erroneously sued as Bank of America, NT & SA (“Bank of America”) and “Hugo.” Defendant Bank of America filed ...
2021.10.27 Petition to Confirm Arbitration Award 817
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.27
Excerpt: .../21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of October 25, 2021 [ ] Late [X] None REPLY: None filed as of October 25, 2021 [ ] Late [X] None ANALYSIS: I. Background & Analysis On September 2, 2020, Petitioner Christopher Dreger (“Petitioner”), in pro per, filed the instant Petition to Confirm Contractual Arbitration Award (the “Petition”) against Respondent Mark Blanchard (“Respondent”). At the initial J...

957 Results

Per page

Pages