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
2022.08.09 Motion to be Relieved as Counsel 019
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.09
Excerpt: ... be served on the client and on all parties that have appeared in the case.” (Cal. Rules of Court, rule 3.1362(e).) The Order on this Motion will not be effective “until proof of service of a copy of the signed order on Defendant has been filed with the court.” (Ibid.) SERVICE: [ ] 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 OPPOS...
2022.08.09 Demurrer, Motion to Strike 402
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.09
Excerpt: ...AMEND. Defendant Morgutia's MOTION TO STRIKE is GRANTED WITH 20 DAYS LEAVE TO AMEND as to the following portions of the Complaint: 1) Page 3, paragraph 10(f) as follows: “Exemplary Damges [sic]” 2) Page 3, paragraph 14(a) as follows: “(2) punitive damages” 3) Page 6, paragraph IT-1 as follows: “intentionally” 4) Page 7, paragraph Prem.L-3 as follows: “willfully or maliciously” 5) Page 8, “Exemplary Damages Attachment” in its e...
2022.08.08 Motion to Set Aside or Vacate Dismissal and Enter Judgment 454
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.08
Excerpt: ...ed (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 August 3, 2022 [ ] Late [X] None REPLY: None filed as of August 3, 2022 [ ] Late [X] None ANALYSIS: I. Background On January 14, 2019, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed a complaint against Defendant Shaneen Reed (“Defendant”) for subrogation...
2022.08.08 Motion for Leave to File Complaint 134
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.08
Excerpt: ...CP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of August 3, 2022. [ ] Late [X] None REPLY: None filed as of August 3, 2022. [ ] Late [X] None ANALYSIS: I. Background On November 12, 2021, Plaintiff Kayla Amber Owens (“Plaintiff”) filed an action against Winegart Center Association (“Defendant”) for general negligence and premises liability arising out of an alleged slip and fall at Defendant's facility. On January 28, 2022, Defendant ...
2022.08.04 Motion for Attorney Fees 152
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.04
Excerpt: ...psed (CCP §§ 12c, 1005(b)) YES OPPOSITION: None filed as of August 2, 2022 [ ] Late [X] None REPLY: None filed as of August 2, 2022 [ ] Late [X] None ANALYSIS: I. Background On September 23, 2021, Petitioners Michael Tamola (“Tamola”) and Anita Schillhorn (“Schillhorn”) (“Petitioners”) filed the instant verified Petition for Decree to Release Property from Mechanic's Lien (the “Petition”) against Respondent Vu Pham aka Vu Hoang ...
2022.08.03 Motion to Set Aside or Vacate Dismissal 782
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.03
Excerpt: ...der. SERVICE: [ ] 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: Filed on July 21, 2022. [ ] Late [ ] None REPLY: Filed on July 27, 2022. [ ] Late [ ] None ANALYSIS: I. Background On June 18, 2019, Plaintiff Westlake Services, LLC, dba Westlake Financial Services (“Plaintiff”) filed an action against Ronald McDonald (“Def...
2022.08.03 Motion for Judgment on the Pleadings 499
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.03
Excerpt: ...b)) OK OPPOSITION: Unclear – possibly filed on July 15, 2022. [X] Late [ ] None REPLY: Filed on July 27, 2022. [X] Late [ ] None ANALYSIS: I. Background On February 2, 2021, Plaintiffs David Prince and Ashley Prince (“Plaintiffs”), in propria persona, filed an action against Defendant Calitex, LLC (“Defendant”) for preliminary injunctive relief seeking to enjoin the property management company from entering their apartment to make repai...
2022.08.02 Motion to Set Aside or Vacate Dismissal and Enter Judgment 366
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.02
Excerpt: ...rt days before the continued hearing, Plaintiff must file and serve supplemental papers as requested 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) YES [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) YES OPPOSITION: None filed as of July 31, 2022 [ ] Late [X] None REPLY: None filed as of July 31,...
2022.08.02 Motion for Attorney Fees 837
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.02
Excerpt: ...) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of July 31, 2022 [ ] Late [X] None REPLY: None filed as of July 31, 2022 [ ] Late [X] None ANALYSIS: I. Background On March 9, 2022, Petitioner Pomona Islander, L.P. dba HilLea Village Mobile Home Park (“Petitioner”) filed a Petition for Permanent Injunction Pursuant to Civil Code § 798.88 against Respondent Edg...
2022.08.01 Motion to Compel Deposition, for Sanctions 507
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.01
Excerpt: ...oticed by Defendant, within twenty (20) days of notice of this order. Plaintiff is not ordered to produce identification at the deposition. Parties are ordered to meet and confer prior to the date of the deposition to discuss reasonable accommodations at the deposition. Defendant's request for sanctions is GRANTED in the amount of $640.68 to be paid by Plaintiff within thirty (30) days of notice of this order. SERVICE: [X] Proof of Service Timely...
2022.08.01 Demurrer, Motion to Strike 106
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.01
Excerpt: ... action is OVERRULED. Defendant Rick Eyraud's MOTION TO STRIKE is (1) DENIED as to the prayer for relief in the form of costs incurred in the lawsuit for each of the three causes of action and (2) GRANTED as to the prayer for relief in the form of damages in an amount to be proven at trial for the conversion cause of action. SERVICE: [ X ] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ X ] Correct Address (CCP §§ 1013, 1013a) OK [ X ] 16...
2022.08.01 Motion to Set Aside Dismissal and Enter Judgment 362
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.01
Excerpt: ...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 July 27, 2022 [ ] Late [X] None REPLY: None filed as of July 27, 2022 [ ] Late [X] None ANALYSIS: I. Background On March 10, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed a complaint against Defendant Briaunna Candice Ellis aka Briau...
2022.08.01 Motion to Set Aside or Vacate Dismissal and Enter Judgment 412
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.08.01
Excerpt: ...ed (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 July 27, 2022 [ ] Late [X] None REPLY: None filed as of July 27, 2022 [ ] Late [X] None ANALYSIS: I. Background On August 31, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed a complaint against Defendant Andrew Ramos (“Defendant”) for subrogation, s...
2022.07.28 Motion for Reconsideration 507
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.28
Excerpt: ...ss (CCP §§ 1013, 1013a) [OK] [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: Filed on July 13, 2022 [ ] Late [ ] None REPLY: None filed as of July 25, 2022 [ ] Late [X] None ANALYSIS: I. Background On March 16, 2020, Plaintiff Nicole Jackson (“Plaintiff”), in propria persona, filed an action against Defendant Jorge Hernandez (“Defendant”) for general and motor vehicle negligence. The action arises out of an automobi...
2022.07.28 Demurrer 945
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.28
Excerpt: ... [ 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 July 5, 2022. [ ] Late [ ] None REPLY: None filed as of July 26, 2022. [ ] Late [X] None ANALYSIS: I. Background On April 27, 2022, Plaintiff South Gate Pack N Ship, LLC (“Plaintiff” or “South Gate”) filed an action against Liberty Plaza, LLC (“Defendant�...
2022.07.27 Motion to Compel Non-Party to Comply with Deposition Subpoena 507
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.27
Excerpt: ...of 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 July 25, 2022. [ ] Late [X] None REPLY: None filed as of July 25, 2022. [ ] Late [ X] None ANALYSIS: I. Background On March 16, 2020, Plaintiff Nicole Jackson (“Plaintiff”) filed an action for motor vehicle negligence and general negligence against Defendant Jorge He...
2022.07.27 Motion for Attorney Fees 907
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.27
Excerpt: ...POSITION: None filed as of July 25, 2022. [ ] Late [X] None REPLY: Filed on July 12, 2022. [ ] Late [X] None ANALYSIS: I. Background On February 22, 2019 Plaintiff FML Management Corp., (“Plaintiff”) filed a Complaint for breach of lease agreement against Defendants Genaro J. Bautista (“Bautista”), Norma E. Funes (“Funes”), and Martha Rivera (“Rivera”). On June 19, 2020, the Court's clerk entered default as to Bautista, Funes, and...
2022.07.27 Demurrer, Motion to Strike 045
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.27
Excerpt: ...efendant ACIC's MOTION TO STRIKE is GRANTED WITH 20 DAYS LEAVE TO AMEND as to (1) Paragraph 18 of the Cross-Complaint, (2) request for punitive damages, and (3) request for attorney's 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 July 14, 2022. [ ] Late [ ] None REPLY: Filed on July 20, 2022. [ ]...
2022.07.25 Motion to Consolidate 489
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.25
Excerpt: ...tal papers addressing the issues discussed herein. Failure to do so may result in the Motion being placed off calendar or denied. 1. Acosta v. Lars et al., 20STLC01489 2. Mendez Muniz v. Lars, et al., 20STLC01492 3. Vasquez v. Lars, et al., 20STLC01494 4. Meza v. Lars, et al., 21STLC00048 5. Rivera v. Lars, et al., 21STLC00049 6. Ibarra v. Lars, et al., 21STLC05469 7. Alvarado v. Lars, et al., 21STLC05475 8. Garcia v. Lars, et al., 21STLC05478 9....
2022.07.25 Motion for Attorney Fees 433
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.25
Excerpt: ...ule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) OK [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On May 9, 2017, this Court entered as judgment a sister-state judgment from the County of Pinal, State of Arizona in favor of Plaintiff Maricopa Meadows Homeowners Association (“Plaintiff”) and against Defendants Deprece L. Reddick and Jane Doe Reddic...
2022.07.25 Demurrer 112
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.25
Excerpt: ... as of July 18, 2022. [ ] Late [X] None REPLY: None filed as of July 18, 2022. [ ] Late [X] None ANALYSIS: I. Background On May 5, 2022, Plaintiff Rade Raicevic (“Plaintiff”), in propria persona, filed an action against Home Depot and JW Floor Covering (“Defendants”) for breach of contract and failure of consideration, seeking $6,500.00 in damages plus interest. The Complaint is based on an agreement between Plaintiff and Defendants to in...
2022.07.21 Motion for Attorney Fees 265
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.21
Excerpt: ... Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on July 1, 2022. [ ] Late [ ] None REPLY: None filed as of July 14, 2022. [ ] Late [X] None ANALYSIS: I. Background On October 1, 2020, Plaintiff Capital Credits Group, LLC (“Plaintiff”) filed an action against H&S Elna International, Inc., Matthew Masoud Hekmat-Niaz, and Roya Ghodooshim (“Defendants”) arising out of an alleged agreement for tax consulting services, to be pro...
2022.07.20 Petition to Vacate Arbitration Award 524
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.20
Excerpt: ...0) NOT OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on March 14, 2022. [ ] Late [ ] None REPLY: Filed on June 15, 2022. [X] Late [ ] None ANALYSIS: I. Background On September 27, 2021, Arbitrators Valerie Ho, Samuel D. Cadelinia, and Michael Simpson of the Interboard Arbitration, California Association of Realtors (hereinafter, “Arbitration Panel”) issued an award re...
2022.07.20 Petition to Compel Arbitration and Stay Proceedings 879
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.20
Excerpt: ... (ARC) in Century City. The provision on attorney's fees in the arbitration clause is hereby severed from the Arbitration Agreement. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [2] [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on July 7, 2022. [ ] Late [ ] None REPLY: Filed on July 12, 2022. [ ] Late [ ] None ANALYSIS: I. Background On March 23, 2022, Pl...
2022.07.19 Motion for Attorney Fees 557
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.19
Excerpt: ...ON: None filed as of July 12, 2022. [ ] Late [ ] None REPLY: None filed as of July 12, 2022. [ ] Late [ ] None ANALYSIS: I. Background On April 21, 2015, the Justice Court, Arrowhead Precinct in the County of Maricopa, State of Arizona, entered a judgment in favor of Judgment Creditor Recreation Centers of Sun City, Inc. (“Creditor”) and against Judgment Debtor Jacqueline Hawkins, individually and as Trustee of The Hawkins Family Living Trust...
2022.07.19 Motion to Deem RFAs Admitted, for Sanctions 144
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.19
Excerpt: ....00 is also DENIED. 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: Filed on July 7, 2022. [X] Late [ ] None REPLY: None filed as of July 12, 2022. [ ] Late [X] None ANALYSIS: I. Background On March 15, 2021, Plaintiff State Farm Mutual Automobile Insurance Co. (“Plaintiff”) filed an action for subrogation against ...
2022.07.18 Motion to Vacate Dismissal and Enter Judgment 500
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.18
Excerpt: ...ely 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 July 11, 2022. [ ] Late [X] None REPLY: None filed as of July 11, 2022. [ ] Late [X] None ANALYSIS: I. Background On November 10, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Cesar Ingles (“Defendant”) for subro...
2022.07.18 Motion to Impose Liability for Failure to Comply with Writ of Execution and Notice of Levy 049
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.18
Excerpt: ... for Failure to Comply with Writ of Execution and Notice of Levy is CONTINUED to AUGUST 18, 2022, at 10:00 a.m., DEPT. 25, SPRING STREET COURTHOUSE. 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 re: judgment debtor, but not okay re: third person OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On Au...
2022.07.18 Demurrer 441
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.18
Excerpt: ...1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed June 6, 2022 [ ] Late [ ] None REPLY: Filed as on July 11, 2022 [ ] Late [ ] None ANALYSIS: I. Background On April 30, 2021, self-represented Plaintiff Caviar Mickens (“Plaintiff”) filed an action against Defendant Public Storage Corporate Office (“Defendant”) for (1) breach of contract, (2) property theft, (3) f...
2022.07.14 Motion to Deem RFAs Admitted, for Sanctions 702
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.14
Excerpt: ...RANTED. 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 July 8, 2022. [ ] Late [X] None REPLY: None filed as of July 8, 2022. [ ] Late [X] None ANALYSIS: I. Background On May 13, 2021, Plaintiff Ana Cristian Montano (“Plaintiff”) filed an action against Defendants Ryan Clark Geck and Richard Geck (...
2022.07.14 Motion to Compel Answers 670
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.14
Excerpt: ...intiff's First Set of Special Interrogatories, without objections, within twenty (20) days of this order. The Court orders Defendant Holly Wiersma to pay Plaintiff Heather House, LLC $660.00 in sanctions. 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 July 12, 2022. [ ] Late [X] None REPLY: None filed...
2022.07.14 Motion for Summary Judgment, Adjudication 520
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.14
Excerpt: ...OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 75/77 Court Days Lapsed (CCP §§ 437c(a)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On March 8, 2022, Plaintiff UBS Bank USA filed a complaint against Defendant Corey Collins for (1) breach of contract, (2) account stated, and (3) unjust enrichment. Defendant filed an answer on April 18, 2022. On April 28, 2022, Plaintiff filed a motion for summary judgm...
2022.07.14 Motion for Judgment on the Pleadings 446
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.14
Excerpt: ...ile and serve supplemental papers addressing the issues discussed 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)) OK OPPOSITION: None filed as of July 10, 2022. [ ] Late [X] None REPLY: None filed as of July 10, 2022. [ ] Late [X] None ANALYSIS: I....
2022.07.14 Motion for Attorney Fees 822
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.14
Excerpt: ...nt at 2153 Glendon Ave., Los Angeles, CA 90025 and/or submit proof that Defendant's current address is 11650 W. Pico Blvd, PH9, Los Angeles, CA 90064. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) ??? – POS indicates service on address not on record with the court [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I...
2022.07.14 Demurrer, Motion to Strike 851
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.14
Excerpt: ...ended Complaint is SUSTAINED WITH 20 DAYS' LEAVE TO AMEND. Also, Defendants' Motion to Strike is DENIED AS MOOT in part as to the claim for punitive damages and GRANTED in part as to the claim for attorney's 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 June 30, 2022 [ ] Late [ ] None REPLY: Filed on J...
2022.07.13 Motion to Set Aside or Vacate Dismissal 576
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.13
Excerpt: ...aring, Plaintiff must file and serve supplemental papers addressing issues discussed herein. Defendants may file and serve a response no later than five (5) court days before the next scheduled hearing. No further briefing is permitted. Failure to obey the Court's order may result in the Motion being placed off calendar or denied. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) YES [ ] Correct Address (CCP §§ 1013, 1013a) YES [ ] ...
2022.07.12 Motion for Sanctions 934
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.12
Excerpt: ...tirety. 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 July 11, 2022. [ ] Late [X] None REPLY: None filed as of July 11, 2022. [ ] Late [X] None ANALYSIS: I. Background & Discussion On October 21, 2020, Plaintiff Amber Briana Daniels (“Plaintiff”) filed this action against Defendant Pabis Eyebrow ...
2022.07.12 Motion to Reclassify 186
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.12
Excerpt: ...ed (CCP §§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On October 1, 2021, Plaintiff Michael Steven Gola (“Plaintiff”) filed an action stemming from a car accident between Plaintiff and Defendant David Pappalardo (“Defendant”). On December 15, 2021, Defendant filed an answer. On April 19, 2022, Plaintiff filed the instant Motion to Reclassify. Counsel for Plaintiff and Defendant have m...
2022.07.11 Motion to Tax Costs and Strike Post Judgment Costs 230
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.11
Excerpt: ...e 3.1300) YES [ ] Correct Address (CCP §§ 1013, 1013a) YES [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) YES OPPOSITION: Filed on June 27, 2022. [ ] Late [ ] None REPLY: Filed on June 28, 2022. [ ] Late [ ] None ANALYSIS: I. Background On December 20, 2016, Plaintiff/Cross-Defendant Shahrouz Jahanshahi (“Jahanshahi”), filed an action, acting in propria persona, for breach of contract, common counts, fraud, general negligence, and inte...
2022.07.11 Motion to Set Aside or Vacate Dismissal and Enter Judgment 477
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.11
Excerpt: .... SERVICE: [ ] 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 June 30, 2022 [ ] Late [X] None REPLY: None filed as of June 30, 2022 [ ] Late [X] None ANALYSIS: I. Background On June 30, 2020, Plaintiff State Farm Mutual Automobile Insurance Co. (“Plaintiff”) filed an action against Defendants Hector Andrade...
2022.07.11 Motion for Attorney Fees 639
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.11
Excerpt: ... Address (CCP §§ 1013, 1013a) NO [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) YES OPPOSITION: Filed on June 27, 2022. [ ] Late [ ] None REPLY: Filed on June 30, 2022. [ ] Late [ ] None ANALYSIS: I. Background Plaintiff Homeland Builders Painting USA, Inc. (“Plaintiff”) filed an action against Richard D. Rodriguez (“Defendant”) on March 6, 2009. Plaintiff alleged causes of action for breach of written contract, materials furnished...
2022.07.07 Motion to Vacate Dismissal and Enter Judgment 479
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.07
Excerpt: ...imely 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 June 29, 2022 [ ] Late [X] None REPLY: None filed as of June 29, 2022 [ ] Late [X] None ANALYSIS: I. Background On January 14, 2019, Plaintiff State Farm Mutual Automobile Insurance Co. (“Plaintiff”) filed an action against Defendant Jose Rodriguez and Doe 1 (“Defendant”) fo...
2022.07.07 Motion to Set Aside Dismissal and Enter Judgment 454
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.07
Excerpt: ...n. SERVICE: [ ] 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 June 29, 2022 [ ] Late [X] None REPLY: None filed as of June 29, 2022 [ ] Late [X] None ANALYSIS: I. Background On June 5, 2019, Plaintiff State Farm Mutual Automobile Insurance Co. (“Plaintiff”) filed an action against Defendant Rayvonte Aramis...
2022.07.07 Demurrer 169
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.07
Excerpt: ...ice 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 6-22-2022 [ ] Late [ ] None REPLY: None filed as of July 1, 2022. [ ] Late [ x ] None ANALYSIS: I. Background This case is based on a written agreement (the “Agreement”) between Picture Build, on the one hand, and Armen Vartanian and Flora Vartanian, on the other hand. Pursuant to...
2022.07.06 Motion to Vacate Dismissal and Enter Judgment 412
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.07.06
Excerpt: ...mit a supplemental declaration clarifying the total amount of payments Defendant made and the amount of judgment Plaintiff is seeking in this action, along with an amended proposed order reflecting the amount sought. 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: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I....
2022.06.30 Motion to Vacate Void Order 824
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.30
Excerpt: ...6/14/22 [ ] Late [ ] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On August 23, 2019, Plaintiff Nicole Jackson filed an action against Defendant Ewald Venus Ford LLC for (1) breach of contract, (2) breach of implied promise of good faith and fair dealing, and (3) negligence. On June 17, 2021, the Court granted Defendant's motion to quash service of summons for lack of personal jurisdiction. On May 31, 2022, Plaintiff filed a motion to se...
2022.06.30 Motion to Set Aside Dismissal and Enter Judgment 362
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.30
Excerpt: ... Plaintiff is ordered to submit a supplemental declaration justifying the $150.00 sought for appearing at the hearing on this matter. 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: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On March 10, 2020, Plaintiff State Farm Mutual Automobile Insurance Com...
2022.06.30 Motion to Compel Deposition, for Monetary Sanctions 076
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.30
Excerpt: ...in 20 days of notice of this order. Plaintiff's request for sanctions is also GRANTED in the amount of $1,651.25 and are to be paid by Defendants 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 June 28, 2022 [ ] Late [X] None REPLY: None filed as of June...
2022.06.30 Motion to Compel Arbitration 532
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.30
Excerpt: ...e REPLY: Filed on June 24, 2022 [X] Late [ ] None ANALYSIS: I. Background Plaintiff Premium Escrow, Inc. (“Plaintiff”) filed an interpleader action against Defendants Along Comes Mary, LLC (“ACM”), Charlie Lac (“Lac”), and Ying Chin Wu (“Wu”) on February 14, 2018. That same day, Plaintiff deposited the disputed $15,000.00 with the Court. Defendants Lac and Wu filed an Answer and a Cross-Complaint against Mary Ruggles ("Ruggles”)...
2022.06.30 Demurrer 165
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.30
Excerpt: ...ED, without leave to amend. Defendant Theresa Laura's Demurrer to Plaintiff's Fourth Cause of Action is SUSTAINED, 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 OPPOSITION: Filed on June 17, 2022 [N/A] Late [N/A] None REPLY: Filed on June 23, 2022 [N/A] Late [N/A] None ANALYSIS: I. Background On Oct...
2022.06.29 Motion to Set Aside Entry of Default, Judgment 592
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.29
Excerpt: ...nd DENIED in part. The Court DENIES Defendant's request to set aside the default entered on March 25, 2022. However, the Court GRANTS Defendant's request to set aside the default judgment entered on April 21, 2022. The Court orders Plaintiff to file a proper Proof Service of Summons and submit a new default package with supporting evidence. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) NO [X] Correct Address (CCP §§ 1013, 1013a)...
2022.06.29 Motion to Change Venue 390
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.29
Excerpt: ...ne REPLY: Filed 6/22/22 [ ] Late [ ] None ANALYSIS: I. Background On October 10, 2019, self-represented Plaintiff Khaled Mahmoud dba Dish Service 4 Subs (“Plaintiff”) filed an action against Defendants Jeffrey Linde (“Linde”) and Satellite Ave. Company (“Satellite”). Pursuant to the parties' stipulation, on February 26, 2020, the Court entered an order requiring Plaintiff to file a first amended complaint within 30 days and permitting...
2022.06.27 Motion for Attorney Fees 804
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.27
Excerpt: ... Correct Address (CCP §§ 1013, 1013a) [OK] [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: Filed on ___________ [ ] Late [X] None REPLY: Filed on ___________ [ ] Late [X] None ANALYSIS: I. Background Plaintiff filed a complaint on November 22, 2019, alleging a single cause of action for violation of the Unruh Civil Rights Act, codified at Civil Code section 51, against Defendant Sanidodo, LLC. A court trial was held by this...
2022.06.27 Motion to Compel Deposition and Sanctions 929
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.27
Excerpt: ..., 1005(b)) OK OPPOSITION: None Filed as of June 23, 2022 [ ] Late [ ] None REPLY: Non Filed as of June 23, 2022 [ ] Late [ ] None ANALYSIS: I. Procedural Background On August 17, 2022, AIG Property Casualty Company (“Plaintiff”) filed a Complaint against Dream Hotel Group, LLC, California Parking Systems, Inc, and Does 1 to 15 (“Defendants”) for negligence and breach of contract relating to a vehicle damaged during valet parking. II. Disc...
2022.06.27 Motion for Leave to Intervene 194
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.27
Excerpt: ...PPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On December 7, 2020, Plaintiff Kevin Martinez filed a complaint against Defendant Angel Lupercio for motor vehicle negligence. On March 21, 2022, Proposed Intervenor Loya Casualty Insurance Company filed a motion for leave to intervene. No opposition has been filed. On April 25, 2022, the Court continued the hearing on the motion for leave to intervene. On May 25, 2022,...
2022.06.24 Motion to Set Aside Entry of Default, to Confirm Arbitration Award 604
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.24
Excerpt: ...s Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed June 07, 2022 [ ] Late [ ] None REPLY: Filed June 09, 2022 [ ] Late [ ] None ANALYSIS: I. Procedural Background On February 18, 2022, Petitioner Neal C. Tenen filed this petition seeking to vacate the arbitration. Respondent Kim Pisapia Quinn filed a response to the petition on May 16, 2022, and requested the court confirm the arbitration award. II. Discussion A. Legal Standard Per Cal. Civ. P...
2022.06.23 Motion to Vacate Void Order 507
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.23
Excerpt: ...2 [ ] Late [ ] None REPLY: Filed 6/14/22 [ ] Late [ ] None ANALYSIS: I. Background On March 16, 2020, Plaintiff Nicole Jackson filed an action against Defendant Jorge Hernandez, alleging motor vehicle negligence. On February 10, 2022, the Court granted Defendant's motion for order compelling Plaintiff to provide further responses to demand for inspection and production of documents, set one. On May 11, 2022, Plaintiff filed a motion to vacate voi...
2022.06.23 Motion to Vacate Default 855
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.23
Excerpt: ...ed June 07, 2022 [ ] Late [ ] None REPLY: Filed June 09, 2022 [ ] Late [ ] None ANALYSIS: I. Procedural Background On December 14, 20221, Plaintiff Farmers Insurance Exchange filed a Complaint against Defendant Dori Rebecca Toledo and Does 1 through 30 stemming from a vehicle accident. The Complaint sought recovery of property damages. The court granted entry of default on April 08, 2022, against Defendant. Defendant filed an Answer on April 11, ...
2022.06.22 Motion to Set Aside Default 910
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.22
Excerpt: ...file their responsive pleading within ten (10) 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)) NO OPPOSITION: Filed on June 10, 2022 [ ] Late [ ] None REPLY: None filed as of June 17, 2022 [ ] Late [X] None ANALYSIS: I. Background On August 14, 2020, Plaintiff Maria De La Cruz (“Plaintiff”) filed an ...
2022.06.22 Motion to Enforce Settlement Agreement 146
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.22
Excerpt: ...apsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On April 4, 2018, Plaintiff Mayra Granados filed a complaint against Defendants La Michoacana 100% Tradicional and Does 1 through 25 for (1) failure to pay overtime (Cal. Labor Code §§ 1194 and 510(a), Code of Regulations § 11040); (2) failure to provide meal and rest periods (Cal. Labor Code §§ 226.7 and 512); (3) failure to pay u...
2022.06.22 Motion to Compel Initial Responses 005
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.22
Excerpt: ... 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 June 8, 2022 [ ] Late [ ] None REPLY: Filed on ___________ [ ] Late [X] None ANALYSIS: I. Background On January 3, 2022, Plaintiff Alejandra Perez filed a complaint against Defendant Yuko Watanabe asserting a single cause of action under the Unruh Civil Rights Act, codified at ...
2022.06.22 Motion for Summary Judgment 374
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.22
Excerpt: ...Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: Filed on May 9, 2022 [ ] Late [ ] None REPLY: Filed on June 15, 2022 [ ] Late [ ] None ANALYSIS: I. Background Plaintiff Cal Interpreting & Translations (Cal) filed a complaint on June 25, 2020, against Defendant Michael Sullivan & Associates, LLP (MSA), asserting causes of action arising out unpaid amounts owed on contracts alleged to exist between the parties. Plaintiff is a business th...
2022.06.20 Petition to Vacate Arbitration Award 524
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.20
Excerpt: ... COURTHOUSE. OPPOSITION: Filed on March 14, 2022 [ ] Late [] None REPLY: Filed on June 15, 2022 [ ] Late [] None ANALYSIS: I. Background On September 27, 2021, Arbitrators Valerie Ho, Samuel D. Cadelinia and Michael Simpson of the Interboard Arbitration, California Association of Realtors (hereinafter, “Arbitration Panel”) issued an award requiring Petitioner Elizabeth (“Lisa”) Guemiksizian (“Petitioner”) and Century Realty & Loans, I...
2022.06.16 Motion for Attorney Fees 149
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.16
Excerpt: ...§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On March 15, 2021, Plaintiff Whittley Arms Association, Inc. filed a complaint against Defendants Stephen Pillman and Tori Taki, alleging claims (1) to foreclose real property assessment lien and (2) for money damages for breach of covenant. On February 17, 2022, the Court granted Plaintiff's motion for summary adjudication of the second cause of ac...
2022.06.16 Motion for Attorney Fees 151
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.16
Excerpt: ...§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On March 15, 2021, Plaintiff Whittley Arms Association, Inc. filed a complaint against Defendant Stephen Pillman, alleging claims (1) to foreclose real property assessment lien and (2) for money damages for breach of covenant. On February 17, 2022, the Court granted Plaintiff's motion for summary adjudication of the second cause of action. Pursuant ...
2022.06.15 Motion to Quash Service of Summons and FAC 632
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.15
Excerpt: ... 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: Filed on June 9, 2022 [ ] Late [ ] None REPLY: Filed on ___________ [ ] Late [X] None ANALYSIS: I. Background On August 7, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Lonan Leon (“Leon”) and Hertz Vehicles, LLC (“Hertz, LLC”) seeking subrogation damages of $15,246.33. The action arises out of an alleged ...
2022.06.15 Motion for Additional Costs and Attorney Fees 532
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.15
Excerpt: .../21 Court Days Lapsed (CCP §§ 12c, 1005(b)) [OK] OPPOSITION: Filed on May 31, 2022 [ ] Late [ ] None REPLY: Filed on [ ] Late [X] None Note: Moving Party filed a Supplemental Declaration, seeking additional fees and costs beyond those requested in the original motion, on June 3, 2022. ANALYSIS: I. Background Plaintiff Premium Escrow, Inc. (“Plaintiff”) filed an interpleader action against Defendants Along Comes Mary, LLC (“Mary, LLC”), ...
2022.06.14 Motion to Vacate Dismissal and Enter Judgment 500
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.14
Excerpt: ...mit a supplemental declaration clarifying the amount of judgment Plaintiff is seeking in this action and an amended proposed order reflecting this amount. 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: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On November 10, 2020, Plaintiff State Farm Mutual ...
2022.06.13 Motion to Deem RFAs Admitted, Compel Answers, for Sanctions 358
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.13
Excerpt: ...ecified In Request for Admissions, Set Two, Admitted is GRANTED. Plaintiff Gisselle Flores's Motion to Compel Answers to Request for Production of Documents, Set One, is GRANTED. Defendant, Rebecca L. Barrie, is ordered to pay sanctions in the amount of $653.75 and $1,010.00 to Plaintiff, Gisselle Flores, 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 §§...
2022.06.13 Motion for Attorney Fees 485
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.13
Excerpt: ...RC, 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 June 09, 2022 [ ] Late [X] None REPLY: None filed as of June 09, 2022 [ ] Late [X] None ANALYSIS: I. Background On May 16, 2017, Judgment Creditor Arrowhead Lakes Condominium Association (“Judgment Creditor”) filed an Application for Entry of Judgment on Sister State Judgment against Judgment De...
2022.06.09 Motion for Summary Judgment 789
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.09
Excerpt: ...ITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On September 17, 2021, Plaintiff American Contractors Indemnity Company filed a complaint against Defendant Julio Huerta aka Julio Huerta Jr. for breach of contract. Plaintiff alleges that, on or about January 28, 2016, Defendant executed a bond application/indemnity agreement in favor of Plaintiff and that, in reliance on Defendant's promises to hold Plaintiff harmless fro...
2022.06.09 Demurrer 330
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.09
Excerpt: ...May 19, 2022 [ ] Late [ ] None REPLY: Filed on June 2, 2022 [ ] Late [ ] None ANALYSIS: I. Background & Discussion On January 18, 2022, Plaintiff Fred Cathey (“Plaintiff”) filed an action against Defendant Cross River Bank, an American state-chartered commercial banking corporation (“Defendant”), asserting causes of action for (1) breach of contract, (2) conversion, (3) unlawful, fraudulent, and unfair business acts and practices in viola...
2022.06.08 Demurrer 711
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.08
Excerpt: ...led May 3, 2022 [ ] Late [ ] None REPLY: Filed on May 12, 2022 [ ] Late [ ] None ANALYSIS: I. Background On March 15, 2022, Plaintiff Donald Stevens (“Plaintiff”) filed an action against El Pollo Loco, Inc. (“Defendant”). Defendant filed this Demurrer to Plaintiff's Complaint on April 25, 2022. Plaintiff filed an opposition on May 3 and Defendant file a reply on May 11. On May 25, 2022, the Court continued the hearing to June 8 and Plaint...
2022.06.08 Demurrer 599
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.08
Excerpt: ...)) OK OPPOSITION: Filed May 3, 2022 [ ] Late [ ] None REPLY: Filed on May 12, 2022 [ ] Late [ ] None ANALYSIS: I. Background On March 10, 2022, Plaintiff Donald Stevens (“Plaintiff”) filed an action against El Pollo Loco, Inc. and then amended his complaint on March 17, 2022 to add W.K.S. Restaurant Corporation (“WKS”) as Doe 1 and Roland Spongberg as Doe 2. Defendant WKS filed this Demurrer to Plaintiff's Complaint on April 26, 2022. Pla...
2022.06.08 Motion to Dismiss 562
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.08
Excerpt: ...ule 3.1300) OK [ X ] Correct Address (CCP §§ 1013, 1013a) OK [ X ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on March 7, 2022 [ ] Late [ ] None REPLY: Not Filed as of June 6, 2022 [ ] Late [ X ] None ANALYSIS: I. Background Kulbir Singh Gill (“Plaintiff”) filed this action against Abigal Mendoza d/b/a Lorenzo's Beacon Truck Parts and Lorenzo Mendoza d/b/a Lorenzo's Beacon Truck Parts (“Defendants”) on December...
2022.06.08 Motion to Vacate Dismissal and Enter Judgment 586
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.08
Excerpt: ...CE: [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: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On July 2, 2020, Plaintiff State Farm Mutual Automobile Insurance Company filed a complaint against Defendant Daniel Altamirao Luis for subrogation. On May 27, 2021, dismissal of the action was entered. On Marc...
2022.06.07 Motion to Set Aside Entry of Default, Judgment 592
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.07
Excerpt: ...d DENIED in part. The Court DENIES Defendant's request to set aside the default entered on March 25, 2022. However, the Court GRANTS Defendant's request to set aside the default judgment entered on April 21, 2022. The Court orders Plaintiff to file a proper Proof Service of Summons and submit a new default package with supporting evidence. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) NO [X] Correct Address (CCP §§ 1013, 1013a) ...
2022.06.07 Motion to Compel Compliance with Demand for Physical Exam 249
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.07
Excerpt: ...ICE. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [NOT OK] Correct Address (CCP §§ 1013, 1013a) NOT OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 10005(b)) OK OPPOSITION: None filed as of June 1, 2022 [ ] Late [X] None REPLY: None filed as of June 1, 2022 [ ] Late [X] None ANALYSIS: I. Background This is a personal injury action arising out of a motor vehicle accident. On November 5, 2019, Plaintiff Seyed F. Champaei (“Pla...
2022.06.06 Motion to Vacate Dismissal and Enter Judgment 874
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.06
Excerpt: ...1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On June 20, 2019, Plaintiff State Farm Mutual Automobile Insurance Company filed a complaint against Defendant Lizette Banuelos for subrogation. On July 26, 2021, Plaintiff filed a notice of settlement. On November 23, 2021, dismissal of the action was entered. On April 7, 2022, Plaintiff filed a mo...
2022.06.02 OSC Re Why Complaint Should Not Be Stricken 682
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.02
Excerpt: ...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 May 25, 2022 [ ] Late [X] None REPLY: None filed as of May 25, 2022 [ ] Late [X] None ANALYSIS: I. Background On October 26, 2021, Judgment Recovery Assistance, LLC filed an action alleging breach of rental/lease contract pursuant to Civil Code § 1951.2 against Defen...
2022.06.02 Motion to Dismiss for Lack of Prosecution 177
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.02
Excerpt: ...[X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 4 & 13, 2021, May 18, 2022 [ ] Late [ ] None REPLY: None filed as of April 28, 2022 [ ] Late [X] None ANALYSIS: I. Background On December 31, 2018, Plaintiff Young Chow Dai (“Plaintiff”), in pro per, filed an action for breach of contract against Defendants Paul P. Cheng & Associates (“Cheng & Associates”) and Mars...
2022.06.02 Motion for Judgment on the Pleadings 630
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.02
Excerpt: ...rrect Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 17, 2022 [ ] Late [ ] None REPLY: Not Filed as of May 27, 2022 [ ] Late [ x ] None ANALYSIS: I. Background Lisa Mak (“Plaintiff”) filed suit on December 11, 2019, against defendants Au AuYeung, Hoa Thai Hoang, Keith Hong, and Amy Tse. Following sustained demurrers, Plaintiff filed the operative Second Amended Complaint again...
2022.06.02 Motion for Attorney Fees 577
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.02
Excerpt: ...n attorney's fees and $751.90 in costs. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300(c)) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 26, 2022 [ ] Late [X] None REPLY: None filed as of May 26, 2022 [ ] Late [X] None ANALYSIS: I. Background On October 28, 2021, Petitioner Pomona Islander, L.P. dba Pomona Islander Mobile Home Park (“Petitio...
2022.06.01 Motion to Strike Answer 646
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.06.01
Excerpt: ...1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background Plaintiff Eitan Homa, M.D. & Jennifer Krasnoff, M.D., Inc. filed this action against Defendants Factory Artwear, Inc. (“Factory”) and Lynn Braun (“Braun”) on December 7, 2021. Self-represented Defendant Braun filed an Answer on behalf of herself and on behalf of corporate Defendant Factory on Janu...
2022.05.31 Motion for Judgment on the Pleadings 630
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.31
Excerpt: ...rrect Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on May 17, 2022 [ ] Late [ ] None REPLY: Not Filed as of May 27, 2022 [ ] Late [ x ] None ANALYSIS: I. Background Lisa Mak (“Plaintiff”) filed suit on December 11, 2019, against defendants Au AuYeung, Hoa Thai Hoang, Keith Hong, and Amy Tse. Following sustained demurrers, Plaintiff filed the operative Second Amended Complaint again...
2022.05.31 Motion for Summary Judgment 535
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.31
Excerpt: ...Summary Judgment is DENIED. SERVICE: [ X ] Proof of Service Timely Filed (CRC 3.1300) OK [ X ] Correct Address (CCP 1013, 1013a) OK [ X ] 75/80 Day Lapse (CCP 12c and 1005 (b)) OK By GSO Overnight Delivery on March 10, 2022 (Mot., p. 60‐61) OPPOSITION: [ ] Late [X] None REPLY: [ ] Late [X] None ANALYSIS: I. Background On September 3, 2020, Plaintiff Chanise Rudder (“Plaintiff”) filed an action against the Los Angeles County Metropolitan Tra...
2022.05.31 Motion for Terminating Sanctions 718
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.31
Excerpt: ...f this order evidence of her reasonable expenses, including attorney's fees and costs, incurred by her as a result of the material breach. 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 May 24, 2022 [ X ] Late [ ] None REPLY: Filed on April 20, 2022 [ ] Late [ ] None ANALYSIS: I. Background On September 11, 2020...
2022.05.31 Motion to Compel Responses, for Monetary Sanctions 581
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.31
Excerpt: ...RESPONSES TO SPECIAL INTERROGATORIES AND MOTION TO COMPEL RESPONSES TO REQUEST FOR PRODUCTION OF DOCUMENTS; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2031.300) TENTATIVE RULING: Plaintiff's Motion to Compel Responses to First Set of Special Interrogatories and Request for Monetary Sanctions and (2) Plaintiff's Motion to Compel Responses to Plaintiff's First Set of Demand for Identification, Production, Inspection and Copying of Documents, and Oth...
2022.05.31 Motion to Deem RFAs Admitted 402
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.31
Excerpt: ...s is GRANTED. Defendant Anaya is ordered to pay sanctions in the sum of $460.00 to Plaintiff State Farm Mutual Automobile Insurance Company within thirty (30) days of the date 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 May 17, 2022 [ ] Late [ ] None REPLY: Not Filed [ ] Late [ X ] None ANAL...
2022.05.27 Petition to Confirm Arbitration Award 235
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.27
Excerpt: ... must file a proof of service demonstrating Respondent was properly served with this Petition and notice of continued hearing. Failure to do so will result in the Petition 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 May 24, 2022 [ ] Late [X] None REPLY: None fil...
2022.05.26 Motion to Set Aside Default Judgment 450
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.26
Excerpt: ...CATED. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) NO [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of May 23, 2022 [ ] Late [X] None REPLY: None filed as of May 23, 2022 [ ] Late [X] None ANALYSIS: Background Plaintiff Cincinnati Insurance Company (“Plaintiff”) filed this subrogation action against Defendant Solomon Goltche (“Defendant”) on...
2022.05.26 Motion for Reconsideration 507
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.26
Excerpt: ...22 [ ] Late [ ] None REPLY: None filed as of May 23, 2022 [ ] Late [X] None ANALYSIS: I. Background On March 16, 2020, Plaintiff Nicole Jackson (“Plaintiff”) filed an action against Defendant Jorge Hernandez (“Defendant”), alleging motor vehicle negligence. (Compl., p. 3). On February 10, 2022, this Court granted Defendant's Motion for Order Compelling Plaintiff to Provide Further Responses to Demand for Inspection and Production of Docum...
2022.05.25 Motion to Set Aside Notice of Settlement and Reset Case for Trial, for Sanctions 013
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.25
Excerpt: ...set Case for Trial is GRANTED. Plaintiff's Request for Sanctions is GRANTED in the amount of $2,460.00, to be paid to Plaintiff's counsel within thirty (30) days' notice of this order. OPPOSITION: Filed on May 11, 2022 [ ] Late [ ] None REPLY: Filed on May 17, 2022 [ ] Late [ ] None ANALYSIS: I. Background On July 30, 2019, Plaintiff Sam Derakhshan filed an action for breach of contract and common counts against Defendant Ava Azizi (“Defendant�...
2022.05.25 Demurrer 711
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.25
Excerpt: ...led May 3, 2022 [ ] Late [ ] None REPLY: Filed on May 12, 2022 [ ] Late [ ] None ANALYSIS: I. Background On March 15, 2022, Plaintiff Donald Stevens (“Plaintiff”) filed an action against El Pollo Loco, Inc. (“Defendant”). Defendant filed this Demurrer to Plaintiff's Complaint on April 25, 2022. Plaintiff filed an opposition on May 3 and Defendant file a reply on May 11. II. Legal Standard “The primary function of a pleading is to give t...
2022.05.25 Demurrer 599
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.25
Excerpt: ...)) OK OPPOSITION: Filed May 3, 2022 [ ] Late [ ] None REPLY: Filed on May 12, 2022 [ ] Late [ ] None ANALYSIS: I. Background On March 10, 2022, Plaintiff Donald Stevens (“Plaintiff”) filed an action against El Pollo Loco, Inc. and then amended his complaint on March 17, 2022 to add W.K.S. Restaurant Corporation (“WKS”) as Doe 1 and Roland Spongberg as Doe 2. Defendant WKS filed this Demurrer to Plaintiff's Complaint on April 26, 2022. Pla...
2022.05.24 Motion to Compel Answers, for Sanctions 670
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.24
Excerpt: ...ND; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2031.310) TENTATIVE RULING: Plaintiff Heather House LLC's Motion to Compel Defendant's Answers to Form Interrogatories is DENIED AS MOOT. Plaintiff's request for sanctions is granted in the amount of $660.00 to be paid to Plaintiff's counsel within thirty (30) days of notice of this order. Plaintiff's Motion to Compel Defendant's Further Responses and Production of Documents to Document Demand is GRAN...
2022.05.23 Motion to Set Aside Default, Judgment 064
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.23
Excerpt: ...P §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on April 26, 2022 [ ] Late [ ] None REPLY: Filed on ___________ [ ] Late [X] None ANALYSIS: I. Background On January 3, 2013, Plaintiff American Contractors Indemnity (“Plaintiff”) filed an action against Defendants Laura Fay and Kevin E. McNamera (collectively, “Defendants”). Plaintiff sought reimbursement for its payout on a bond claim and fi...
2022.05.18 Motion to Join Necessary Party 069
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.18
Excerpt: ...X] None ANALYSIS: I. Background On May 21, 2018, Plaintiff Dalia Mendez-Beas (“Plaintiff”) filed an action against Defendant Kathy Salem (“Defendant”) alleging (1) breach of contract and (2) fraud causes of action. Plaintiff filed a First Amended Complaint on October 19, 2018, alleging only a breach of contract action. Defendant filed an answer on October 25, 2018. The Court reclassified the action to limited jurisdiction on January 22, 2...
2022.05.18 Demurrer 738
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.18
Excerpt: ...posing papers, the Court rules as follows. BACKGROUND On May 1, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Michael Cuenca (“Defendant” or “Cuenca”) and Does 1-10 alleging a cause of action for subrogation arising out of an accident with Plaintiff's insured, Mariam Sarkisyan. On September 21, 2021, Defendant Cuenca filed a Cross-Complaint against Cross- Defendant Ashot...
2022.05.17 Motion for Terminating Sanctions 064
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.05.17
Excerpt: ...cial Services. The Court GRANTS Plaintiff's request to issue evidence sanctions against those Defendants. The Court orders that the Defendants are prohibited from conducting discovery in this action. The Court GRANTS Plaintiff's request to impose mandatory monetary sanctions pursuant to Code of Civil Procedure section 1281.99, subdivision (a). Plaintiff is ordered to file and serve a proposed order within 10 days of this ruling indicating and exp...

957 Results

Per page

Pages