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
2021.10.27 Motion to Strike or Tax Costs 152
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.27
Excerpt: ...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 10, 2021 [ ] Late [ ] None REPLY: Filed on October 13, 2021 [ ] Late [ ] None ANALYSIS: I. Background On March 29, 2019, Plaintiffs Keith Rogers (“Rogers”) and Miesha Payton (“Payton”) (collectively, “Plaintiffs”) filed an action for general negligence and motor vehicle negligence against Defen...
2021.10.27 Motion to Set Aside Order 852
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.27
Excerpt: ...e 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: Filed on October 20, 2021 [ ] Late [ ] None ANALYSIS: I. Background On April 18, 2019, Plaintiffs Allison Grigonis and Brian Forde (collectively, “Plaintiffs”) filed an action against Defendant Impala Van Lines (“Defendant”). Defendant filed an Answer, in pro per, ...
2021.10.27 Motion to Set Aside or Vacate Default 106
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.27
Excerpt: ...Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on October 14, 2021 [ ] Late [ ] None REPLY: None filed as of October 25, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 19, 2013, Judgment Creditor American Contractors Indemnity (“Creditor”) filed an action against Judgment Debtors Gustavo Miranda (“Miranda”), Armando Torres (Armando”), and Laura (“Laura”) Torres. Default was entered against Debtor Armando on July 1...
2021.10.27 Motion to Set Aside Dismissal 388
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.27
Excerpt: ...e amount of $1,125.00 to be paid within thirty (30) days of this order. However, the relief from judgment is not conditioned upon payment of these fees. 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 9, 2021 [ ] Late [ ] None REPLY: Filed on October 8, 2021 [ ] Late [ ] None SUR‐REPLY: Filed on Oc...
2021.10.26 Motion to Compel Answers, Production of Docs, for Sanctions 686
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.26
Excerpt: ...ff Orlando Garcia's request to Compel Responses to the Request for Entry and Inspection is GRANTED. Defendant El Pueblito, LLC must respond without objections to Plaintiff's Demand within thirty (30) days of this order. However, Plaintiff's requests to compel responses to Special Interrogatories, Form Interrogatories, and Request for Production of Documents are DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct A...
2021.10.26 Motion for Attorney Fees 752
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.26
Excerpt: ...ule 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 October 21, 2021 [ ] Late [X] None REPLY: None filed as of October 21, 2021 [ ] Late [X] None ANALYSIS: I. Background On November 12, 2020, Petitioner Merle's Manor II, LLC (“Petitioner”) filed a petition for a permanent injunction against Respondents Jose Ramirez (“Jose”) and Guadalupe Ramirez (...
2021.10.25 Motion to Set Aside Entry of Default, Judgment 160
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.25
Excerpt: ...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 DEF. SUPP. BRIEF: Filed on October 1, 2021 [ ] Late [ ] None OPPOSITION: Filed on October 12, 2021 [ ] Late [ ] None REPLY: Filed on October 18, 2021 [ ] Late [ ] None ANALYSIS: I. Background On June 28, 2019, Plaintiff Patricia Becerril (“Plaintiff”) filed an action against Francine Golden (“Gol...
2021.10.25 Motion to Set Aside Default, Judgment 035
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.25
Excerpt: ...: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 addressing the issues noted herein. Failure to do so will result in the Motion being placed off calendar or denied. No further continuances will be granted. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court...
2021.10.25 Motion to Compel Responses, for Monetary Costs and Sanctions 887
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.25
Excerpt: ...ON TO COMPEL FURTHER RESPONSES TO INTERROGATORIES; REQUEST FOR PRODUCTION (CCP § 2030.300) TENTATIVE RULING: Because Plaintiff propounded discovery that exceeds the limits of Code of Civil Procedure section 94, the (1) Motion to Compel Responses to Form Interrogatories and (2) Motion to Compel Further Responses to Special Interrogatories are DENIED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [X] Correct Address (CCP §§ 10...
2021.10.20 Motion for Summary Judgment, Adjudication 069
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.20
Excerpt: ...iled as of October 18, 2021 [ ] Late [X] None REPLY: None filed as of October 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On May 21, 2018, Plaintiff Dalia Mendez-Beas (“Plaintiff”) filed an action against Defendant Kathy Salem (“Defendant”) alleging breach of contract and fraud causes of action. Plaintiff filed a First Amended Complaint (the “FAC”) alleging only a breach of contract cause of action on October 19, 2018. Defendan...
2021.10.20 Motion for Summary Judgment, Adjudication 282
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.20
Excerpt: ...:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Plaintiff must file supplemental papers addressing the issues noted herein. Failure to do so will result in the Motion being placed off calendar or denied. SERVICE: [X] Proof of Service Timely Filed (CRC 3.1300) OK [ ] Correct Address (CCP 1013, 1013a) NO [ ] 75/80 Day Lapse (CCP 12c and 1005 (b)) NO OPPOSITION: None filed as of Oc...
2021.10.20 Motion to Amend Judgment 492
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.20
Excerpt: ...CP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of October 15, 2021 [ ] Late [X] None REPLY: None filed as of October 15, 2021 [ ] Late [X] None ANALYSIS: I. Background On June 30, 2020, Plaintiff Palisade Fabric, Inc. (“Plaintiff”) filed an action against Defendants Ahn-Choi Holdings, Inc. dba Clothing of Ahnjoonhee (“Holdings, Inc.”), Joon Hee Ahn aka Joonhee Ahn- Choi (“Joon”), and James Choi (“Choi”). Following Defendants' ...
2021.10.20 Motion to Compel Deposition, for Sanctions 223
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.20
Excerpt: ...(CCP §2031.300) TENTATIVE RULING: Defendants' (1) Motion to Compel Plaintiff's Attendance at Deposition and Request for Sanctions and Defendant Ramirez's (2) Motion to Compel Response to Demand for Production are 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 October 19, 2021 [ ] Late [X] Non...
2021.10.20 Motion to Reclassify as Unlimited Jurisdiction Action 656
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.20
Excerpt: ... OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on October 6, 2021 [ ] Late [ ] None REPLY: Filed on October 14, 2021 [ ] Late [ ] None ANALYSIS: I. Background On November 19, 2019, Plaintiff Adela Mejia (“Plaintiff”) filed an action against Defendant 99 Cents Only Stores, LLC (“Defendant”). Plaintiff alleges that in February 2019, she slipped on spilled laundry de...
2021.10.19 Motion for Summary Judgment 597
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.19
Excerpt: ...ay Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: Filed on October 4, 2021 [ ] Late [ ] None REPLY: Filed on October 12, 2021 [ ] Late [ ] None ANALYSIS: I. Background On November 7, 2018, Plaintiff Alvin Pope (“Plaintiff”) filed an action against the Los Angeles County Metropolitan Transportation Authority (“Defendant”). Defendant filed an Answer on December 14, 2020. Defendant filed the instant Motion for Summary Judgment (the “Motion”...
2021.10.19 Motion for Judgment on the Pleadings 616
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.19
Excerpt: ... §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on October 5, 2021 [ ] Late [ ] None REPLY: Filed on October 12, 2021 [ ] Late [ ] None ANALYSIS: I. Background On December 20, 2019, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendants Shawn Scott (“Scott”) and Jermaine Stewart (“Stewart”) (collectively, “Defendants”). Defendant Stew...
2021.10.18 Petition to Release Mechanic's Lien 303
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.18
Excerpt: ...aring, Petitioner must file and serve supplemental papers addressing the issues discussed herein. Failure to do so will 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] At least 15 Days Lapsed (Civ. Code § 8486(b)) OK [X] Correct Manner of Service (Civ. Code § 8486(b)) OK OPPOSITION: None filed as of October 13, 2021 [ ]...
2021.10.18 Motion to Consolidate 597
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.18
Excerpt: ... continued hearing. If granted, the instant action will remain the lead case and all future filings will be under the lead case number. 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 October 13, 2021 [ ] Late [X] None REPLY: None filed as of October 13, 2021 [ ] Late [X] None ANALYSIS: I. Background O...
2021.10.14 Motion to Compel Compliance with Inspection Demands 436
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.14
Excerpt: ...ice of this order. Plaintiff's request for sanctions is also GRANTED in the amount of $500.00 to be paid by Defendant NBA 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 (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of October 8, 2021 [ ] Late [X] None REPLY: None filed as of October 8, 2021 [ ] Late [...
2021.10.13 Motion to Set Aside or Vacate Default, Judgment 522
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.13
Excerpt: ...ddress (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on August 20, 2021 [ ] Late [ ] None REPLY: Filed on September 7, 2021 [ ] Late [ ] None ANALYSIS: I. Background On August 18, 2019, Plaintiff Interinsurance Exchange of the Automobile Club (“Plaintiff”) filed an action against Defendants Felipe Santana Penaloza (“Penaloza”) and United Pacific West (“United”) seeking damages of $7...
2021.10.13 Motion to Set Aside Dismissal 442
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.13
Excerpt: ...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 30, 2021 [ ] Late [ ] None REPLY: Filed on October 5, 2021 [ ] Late [ ] None ANALYSIS: I. Background On July 26, 2021, Plaintiff Kevork Kouyoumjian (“Plaintiff”) filed a Complaint alleging conversion and intentional infliction of emotional distress causes of action against Defendant Ti...
2021.10.12 Petition to Enforce Judgment 516
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.12
Excerpt: ...ct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of October 7, 2021 [ ] Late [X] None REPLY: None filed as of October 7, 2021 [ ] Late [X] None ANALYSIS: I. Background Judgment Creditor American Contractors Indemnity Company (“Creditor”) filed an action against Judgment Debtor Christopher B. Young (“Debtor”) on March 14, 2012. (Mot., Murray Decl., ¶ 2.) On August 28, 20...
2021.10.12 Motion for Attorney Fees 437
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.12
Excerpt: ... (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on June 5, 2021 [ ] Late [ ] None REPLY: None filed as of October 7, 2021 [ ] Late [X] None ANALYSIS: I. Background On February 10, 2021, Petitioner Azusa MHP (“Petitioner”) filed a Petition to Declare Mobilehome Abandoned against Respondent Sean Flores (“Respondent”). The Petition sought to declare a mobilehome located at 812 N. Loren Ave....
2021.10.12 Demurrer, Motion to Strike 729
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.12
Excerpt: ...o GRANTED WITH 20 DAYS' LEAVE TO AMEND. 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 Demurrer OPPOSITION: Filed on September 23, 2021 [ ] Late [ ] None REPLY: Filed on October 4, 2021 [ ] Late [ ] None Motion to Strike OPPOSITION: Filed on September 23, 2021 [ ] Late [ ] None REPLY: Filed on October 4, 2021 [ ] Late [ ] None AN...
2021.10.07 Motion to Set Aside Dismissal 090
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.10.07
Excerpt: ... 1005(b)) NO OPPOSITION: Filed on September 24, 2021 [ ] Late [ ] None REPLY: None filed as of October 5, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 30, 2018, Plaintiff Nicole Jackson (“Plaintiff”) filed a Complaint alleging breach of contract against Defendant NK Properties, Inc. (“Defendant”). Defendant filed a demurrer with a motion to strike on December 17, 2018, which was never heard because Plaintiff filed a First Amen...

957 Results

Per page

Pages