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
2022.02.07 Motion for Summary Judgment, Adjudication 684
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.02.07
Excerpt: ...1013, 1013a) OK [X] 75/80 Day Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: Filed on January 20, 2022 [ ] Late [ ] None REPLY: Filed on February 1, 2022 [ ] Late [ ] None ANALYSIS: I. Background On September 10, 2020, Plaintiff Dwain Lammey (“Plaintiff”) filed an action against Defendant Home Depot U.S.A., Inc. (“Defendant”) alleging a violation of the Unruh Civil Rights Act. Defendant filed an Answer on October 27, 2020. Defendant filed th...
2022.02.02 Motion for Judgment on the Pleadings 472
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.02.02
Excerpt: ...X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of January 31, 2022 [ ] Late [X] None REPLY: None filed as of January 31, 2022 [ ] Late [X] None ANALYSIS: I. Background On November 10, 2022, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Jose Escobar (“Defendant”). The action arises from an alleged automobile accident that occurred on or about April ...
2022.02.01 Motion for Protective Order 588
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.02.01
Excerpt: ...60.00 to be paid to Defendant Avila's counsel 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: Filed on December 20, 2021 [ ] Late [ ] None REPLY: Filed on January 18, 2022 [ ] Late [ ] None ANALYSIS: I. Background On November 29, 2018, Plaintiff Maria Mendoza (“Plainti...
2022.02.01 Demurrer 386
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.02.01
Excerpt: ...iled (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 December 20, 2021 [ ] Late [ ] None REPLY: Filed on January 24, 2021 [ ] Late [ ] None ANALYSIS: I. Background Self-represented Plaintiff Majid Kazemi (“Plaintiff”) filed an action against Defendant Universal Truck Repair, Inc., erroneously sued as Universal Truck Repair (“Defendant”) on Marc...
2022.01.31 Motion to Set Aside Sister State Judgment 549
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.31
Excerpt: ...s (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on November 23, 2021 [ ] Late [ ] None REPLY: None filed as of January 26, 2022 [ ] Late [X] None ANALYSIS: I. Background On October 2, 2013, in the Justice Court of White Tank Precinct, County of Maricopa, State of Arizona, the court entered a judgment for Judgment Creditor Trailwood at Indian School Homeowners Association, Inc. (“Creditor”) ...
2022.01.31 Motion for Judgment on the Pleadings 887
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.31
Excerpt: ...ended Answer filed by Defendant Gorman on April 29, 2021 without leave of court is HEREBY STRICKEN on the Court's own motion pursuant to Code of Civil Procedure section 436. In addition: (1) Plaintiff Dennis Stankie's Motion for Judgment on the Pleadings is DENIED. (2) Defendant Dennis Gorman's Motion for Sanctions for Frivolous Actions by the Plaintiff or Dismissal of the Entire Action is also DENIED. SERVICE: [X] Proof of Service Timely Filed (...
2022.01.19 Petition to Vacate Arbitration Award 576
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.19
Excerpt: ...ANTED. 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: Filed on November 29, 2021 [ ] Late [ ] None REPLY: None filed as of December 9, 2021 [ ] Late [X] None PET. SUPP. PAPERS: Filed on January 12, 2022 [ ] Late [ ] None RESP. SUPP. PAPERS: None filed as of January 14, 2022 [ ] Late [X] None ANALYSIS: I. Background On...
2022.01.19 Petition to Confirm Arbitration Award 541
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.19
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 January 14, 2022 [ ] Late [X] None REPLY: None filed as of January 14, 2022 [ ] Late [X] None ANALYSIS: I. Background On May 21, 2021, arbitrator George Tsimis (the “Arbitrator”) issued an arbitration award awarding Petitioners Marflet Marine International SA and Highlink Shipping Company Limited (“Pet...
2022.01.18 Motion to Deem RFAs Admitted, for Sanctions 422
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.18
Excerpt: ...ndant Carolyn Ostic's Motion to Have Admissions Deemed Admitted and to Produce Documents and Responses to Form Interrogatories is CONTINUED TO FEBRUARY 15, 2022 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 supplemental papers addressing the issues discussed herein. Defendant must also pay two additional filing fees. Failure to do so may result in the ...
2022.01.18 Motion for Terminating Sanctions 868
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.18
Excerpt: ...EREBY STRICKEN. However, Defendant'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 January 13, 2022 [ ] Late [X] None REPLY: None filed as of January 13, 2022 [ ] Late [X] None ANALYSIS: I. Background On February 22, 2019, Plaintiff Jocelyn Lopez (“...
2022.01.18 Motion for Leave to Amend 141
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.18
Excerpt: ...efore the next scheduled hearing, Plaintiff must file 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: [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 January 13, 2022 [ ] Late [X] None REPLY: None filed...
2022.01.13 Motion for Attorney Fees 300
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.13
Excerpt: ...POSITION: None filed as of January 11, 2022 [ ] Late [X] None REPLY: None filed as of January 11, 2022 [ ] Late [X] None ANALYSIS: I. Background On April 13, 2020, Plaintiff Thome Waterproofing Co., Inc. (“Plaintiff”) filed an action against Oh's Design & Development, LLC (“Oh's Design”) and 1130 Angelo, LLC (“Angelo”). On April 29, 2020, Plaintiff filed an amendment to the Complaint substituting Defendant Paul Oh (“Oh”) for Doe 1...
2022.01.13 Motion to Enforce Settlement 832
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.13
Excerpt: ...earing, Plaintiff must file 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: [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 January 11, 2022 [ ] Late [X] None REPLY: None filed as of January 11, 2022 [ ...
2022.01.13 Motion to Compel Arbitration, for Court to Pick Arbitration Forum, for Costs 673
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.13
Excerpt: ...ordered to reinstate its good standing status with AAA and the matter is to be arbitrated before the AAA. Plaintiff's request for costs, however, 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 January 11, 2022 [ ] Late [X] None REPLY: None filed as of January 11, 2022 [ ] Late [X] None ANAL...
2022.01.12 Motion to Compel Responses, for Sanctions 831
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.12
Excerpt: ...NTS; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2031.300) TENTATIVE RULING: Defendant Gina Topacio's (1) Motion to Compel Plaintiff Justinne Javate's Responses to Specially Prepared Interrogatories, Set One, and (2) Motion to Compel Plaintiff Justine Javate's Responses to Demand for Identification and Inspection of Documents, Set One, is GRANTED. Plaintiff Javate is ordered to serve verified responses without objections to the requested discovery ...
2022.01.12 Motion to Amend Judgment 911
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.12
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 January 10, 2022 [ ] Late [X] None REPLY: None filed as of January 10, 2022 [ ] Late [X] None ANALYSIS: I. Background On November 16, 2019, Judgment Creditor Cal Interpreting & Translations (“Creditor”) filed an action against Fit Vascular dba TLK Medical Group (...
2022.01.11 Motion to Enforce Settlement 691
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.11
Excerpt: ...Defendant Omar Rodriguez in the amount of $6,503.05. 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 January 7, 2022 [ ] Late [X] None REPLY: None filed as of January 7, 2022 [ ] Late [X] None ANALYSIS: I. Background On May 14, 2015, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintif...
2022.01.11 Motion to Compel Further Responses, for Monetary Sanctions 648
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.11
Excerpt: ....300) TENTATIVE RULING: Plaintiff Alexandra Arhangelskaya's (1) Motion to Compel Defendant 1217 McCadden Place, LLC's Further Responses to Form Interrogatories, Set No. 1, and for Monetary Sanctions and (2) Motion to Compel Defendant AAPM, Inc.'s Further Responses to Special Interrogatories, Set No. 1, and for Monetary Sanctions are CONTINUED TO FEBRUARY 10, 2022 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court da...
2022.01.10 Motion to Set Aside Default, Judgment 284
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.10
Excerpt: ...acob Emrani dba Law Offices of Jacob Emrani's Motion to Set Aside Entry of Default and Default Judgment is CONTINUED TO FEBRUARY 10, 2022 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Defendants must file and serve supplemental papers addressing the issues discussed herein. Plaintiff may file and serve a response no later than five (5) court days before the next scheduled...
2022.01.10 Motion to Consolidate 948
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.10
Excerpt: ...ect Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 27, 2021 [ ] Late [ ] None REPLY: None filed as of January 6, 2022 [ ] Late [X] None ANALYSIS: I. Background On June 27, 2019, Plaintiff Eric Tu (“Tu”) filed an action alleging trespass to land, economic damages, private nuisance, and negligence against Defendants Guoqing Chen (“Chen”) and Jihong Li (“Li”). A tria...
2022.01.10 Motion to Consolidate 112
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.10
Excerpt: ...ect Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 27, 2021 [ ] Late [ ] None REPLY: None filed as of January 6, 2022 [ ] Late [X] None ANALYSIS: I. Background On June 27, 2019, Plaintiff Eric Tu (“Tu”) filed an action alleging trespass to land, economic damages, private nuisance, and negligence against Defendants Guoqing Chen (“Chen”) and Jihong Li (“Li”). A tria...
2022.01.06 Motion to Strike Answer and Enter Default, for Terminating, Evidence, Monetary Sanctions 231
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.06
Excerpt: ...o Complaint and Enter Default of Defendants or in the Alternative to Prevent Defendants from Introducing Any Evidence or Defense at Time of Trial and for Monetary Sanctions is DENIED. Plaintiff is also ordered to give proper notice of the Court's October 21, 2020 Order to Defendant Raya. 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)...
2022.01.06 Motion to Compel Arbitration 983
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.06
Excerpt: ...ant Sierra is ordered to reinstate its good standing status with AAA and the matter is to be arbitrated before the AAA. Plaintiffs' request for costs, however, is DENIED. SERVICE: [ ] Proof of Service Timely Filed (CRC, rule 3.1300) NO (as to ¿ Farfan) [ ] Correct Address (CCP §§ 1013, 1013a) NO (as to ¿ Farfan) [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO (as to ¿ Farfan) OPPOSITION: Filed on December 20, 2021 [ ] Late [ ] None RE...
2022.01.05 Demurrer 842
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.05
Excerpt: ...H, FIFTH, AND SIXTH CAUSES OF ACTION, AND OVERRULED AS TO THE NINTH CAUSE OF ACTION. 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 7, 2021 [ ] Late [ ] None REPLY: Filed on October 12, 2021 [ ] Late [ ] None ANALYSIS: I. Background On May 18, 2021, Plaintiff Cabrini Villas Homeowners Association (“...
2022.01.05 Motion for Summary Judgment 933
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.05
Excerpt: ...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 OPPOSITION: None filed as of January 3, 2022 [ ] Late [X] None REPLY: None filed as of January 3, 2022 [ ] Late [X] None ANALYSIS: I. Background On March 22, 2021, Plaintiff Lux Residential Solar Fund, LLC, assignee of SunPower Capital, LLC (“Plaintiff”) filed an action against Defendant David Castro (“Defendant”) se...
2022.01.05 Motion to Enforce Settlement 524
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.05
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: None filed as of January 3, 2022 [ ] Late [X] None REPLY: None filed as of January 3, 2022 [ ] Late [X] None ANALYSIS: I. Background On October 16, 2019, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Erick David Ri...
2022.01.04 Motion for Reclassification from Limited to Unlimited Jurisdiction 670
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.04
Excerpt: ...le 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 December 30, 2021 [ ] Late [X] None REPLY: None filed as of December 30, 2021 [ ] Late [X] None ANALYSIS: I. Background On February 20, 2020, Plaintiff Robertson's Ready Mix, Ltd. (“Plaintiff”) filed an action against Edward Washington (“Washington”) and Nilija Wright (“Wright”). Defendant Wri...
2022.01.04 Motion for Attorney Fees 480
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.04
Excerpt: ... 3, 2022 at 10:30 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Defendants must file and serve supplemental papers as requested 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) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OP...
2022.01.04 Demurrer 360
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.04
Excerpt: ...ne filed as of December 30, 2021 [ ] Late [X] None REPLY: None filed as of December 30, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 31, 2021, Plaintiff IPFS Corporation of California (“Plaintiff”) filed an action against Defendants Jiam Li (“Li”) and GM Food Supplies, Inc. (“GM Food”) alleging breach of contract, open book account, and account stated causes of action. Defendant GM Food filed a Demurrer to Complaint on Nov...
2022.01.03 Motion to Consolidate 388
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2022.01.03
Excerpt: ...ng the issues 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 [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of December 28, 2021 [ ] Late [X] None REPLY: None filed as of December 28, 2021 [ ] Late [X] None ANALYSIS: I. Background On October 24, 2018, sel...
2021.12.30 Motion to Set Aside Default 802
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.30
Excerpt: ...ult entered against Defendant Rosana Madariaga on June 25, 2021 is HEREBY VACATED. Defendant Madariaga is to file her responsive pleading within ten (10) days of notice of this order. Further, Defendants' counsel Ernest Algorri is ordered to pay Plaintiff's counsel attorney's fees and costs of $675.00 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 §§ 101...
2021.12.30 Motion for Judgment on the Pleadings 763
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.30
Excerpt: ... [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 27, 2021 [ ] Late [X] None REPLY: None filed as of December 27, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 12, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Miguel Maronquin (“Defendant”). The action arises out of an alleged November 24, 2019 automobile accident betwee...
2021.12.29 Motion for Judgment on the Pleadings 418
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.29
Excerpt: ...[X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 22, 2021 [ ] Late [X] None REPLY: None filed as of December 22, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 31, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendant Edwin Estevez (“Defendant”) seeking damages of $18,963.01. This action arises from an alleged February 15, 2020 a...
2021.12.28 Motion for Judgment on the Pleadings 943
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.28
Excerpt: ... 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 10, 2021 [ ] Late [ ] None REPLY: Filed on December 20, 2021 [ ] Late [ ] None ANALYSIS: I. Background On May 20, 2021, Plaintiff Joaquin Hernandez (“Plaintiff”) filed a Complaint alleging violations of the Unruh Civil Rights Act against Defendants Noureen Entertainment, Inc. (“Noureen”) and Zia Abhari erroneously sued as Seyed Abhari (“Abhari”) (collect...
2021.12.28 Motion for Judgment on the Pleadings 542
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.28
Excerpt: ...16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 10, 2021 [ ] Late [ ] None REPLY: Filed on December 20, 2021 [ ] Late [ ] None ANALYSIS: I. Background On June 17, 2021, Plaintiff Christian Hernandez (“Plaintiff”) filed an action against Defendants Noureen Entertainment, Inc. (“Noureen”) and Zia Abhari, erroneously sued as Seyed Abhari (“Abhari”). Self-represented Defendant Abhari filed a general denial...
2021.12.27 Motion to Tax Costs 230
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.27
Excerpt: ...OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 13, 2021 [ ] Late [ ] None REPLY: Filed on December 16, 2021 [ ] Late [ ] None ANALYSIS: I. Background On December 20, 2016, Plaintiff/Cross-Defendant Shahrouz Jahanshahi (“Mr. Jahanshahi”), filed an action, in pro per, for breach of contract, common counts, fraud, general negligence, and intentional tort again...
2021.12.27 Motion for Reconsideration, to Reclassify Matter 350
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.27
Excerpt: ... Unlimited Jurisdiction is DENIED. Trial remains scheduled for January 4, 2022 at 8:30 a.m. 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 December 3, 2021 [ ] Late [ ] None REPLY: Filed on December 17, 2021 [ ] Late [ ] None ANALYSIS: I. Background On November 28, 2018, Plaintiff Rajeev Malhotra (“Plaintif...
2021.12.16 Motion to Vacate Renewal of Judgment 371
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.16
Excerpt: ...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 24, 2021 [ ] Late [ ] None REPLY: None filed as of December 14, 2021 [ ] Late [X] None ANALYSIS: I. Background On July 27, 2010, Judgment Creditor Ferguson Enterprises, Inc. (“Creditor”) filed an action against Judgment Debtors Hi-Tech Construction, Inc. (“Hi-Tech”) and Mary Haddad (“Had...
2021.12.15 Petition for Permanent Injunction 688
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.15
Excerpt: ...� 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 13, 2021 [ ] Late [X] None REPLY: None filed as of December 13, 2021 [ ] Late [X] None ANALYSIS: I. Background On November 9, 2021, Petitioner Pomona Islander, L.P. dba Pomona Islander Mobile Home Park (“Petitioner”) filed a Petition for Permanent Injunction Pursuant to Civil Code section 798.88 (the “Petition”) against Responden...
2021.12.15 Motion to Set Aside or Vacate Default 912
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.15
Excerpt: ...le 3.1300) OK [X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on December 1, 2021 [ ] Late [ ] None REPLY: None filed as of December 13, 2021 [ ] Late [X] None ANALYSIS: I. Background On May 7, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an action against Defendants Roberto Aguilar (“Roberto”) and Marcelo Vences Aguilar (“Marcel...
2021.12.15 Motion to Compel SROGs, to Deem RFAs Admitted, for Sanctions 017
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.15
Excerpt: ... ADMITTED; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2033.280) TENTATIVE RULING: Plaintiff Interinsurance Exchange of the Automobile Club's (1) Motion to Compel Defendant Vartan Esmaeili to Respond to Special Interrogatories, Set One, is GRANTED. Defendant Esmaeili is ordered to serve verified responses without objections within thirty (30) days of notice of this order. Plaintiff's (2) Motion to Deem Admitted Matters Contained within Plaintiff's ...
2021.12.15 Motion for New Trial 659
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.15
Excerpt: ...K [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on November 16, 2021 [ ] Late [ ] None REPLY: Filed on November 29, 2021 [X] Late [ ] None ANALYSIS: I. Background On August 15, 2019, Plaintiff Wesco Insurance Company (“Plaintiff”) filed an action for indemnity, reimbursement, and interpleader against Defendant Pacifica Tile & Stone, Inc. (“Pacifica”), Ariel Gomez aka Ariel Hernando Gomez (“Gomez”), Teresa Ca...
2021.12.15 Motion for Attorney Fees 557
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.15
Excerpt: ...fore the next scheduled hearing, Judgment Creditor must file supplemental papers as requested herein. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3.1300) OK [ ] Correct Address (CCP §§ 1013, 1013a) NO [ ] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) NO OPPOSITION: None filed as of December 13, 2021 [ ] Late [X] None REPLY: None filed as of December 13, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 21, 2015, the Justice Co...
2021.12.14 Motion for Terminating Sanctions 824
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.14
Excerpt: ...e of California and Officer Jared Wilde's request for terminating, issue, or evidence sanctions is DENIED. However, Defendants' request for an additional monetary sanction is GRANTED in the amount of $990.00 to be paid to Defendants' counsel within thirty (30) days of notice of this order. (2) Defendant State of California's Motion to Continue Trial Date is GRANTED. Trial is continued to MARCH 21, 2022 at 8:30 a.m. in Department 25 at the SPRING ...
2021.12.13 Motion to Set Aside Default, Quash Service of Summons 045
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.13
Excerpt: ..., as an individual, on August 11, 2021 is HEREBY VACATED. However, Defendant Zelli's request to quash service is DENIED. Defendant Zelli, as an individual, must file a responsive pleading within ten (10) days of notice of this order. Further, pursuant to Code of Civil Procedure section 473, subdivision (c), Defendant Zelli is ordered to pay $500.00 to Plaintiff's counsel within thirty (30) days of notice of this order. SERVICE: [X] Proof of Servi...
2021.12.13 Motion for Reclassification 756
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.13
Excerpt: ... on November 19, 2021 [ ] Late [ ] None REPLY: None filed as of December 9, 2021 [ ] Late [X] None ANALYSIS: I. Background On October 5, 2018, Plaintiff Leilani Tuano (“Plaintiff”), through her attorney Margaret Reyes, filed an action against Defendant Sota Nam (“Defendant”). In connection with an alleged motor vehicle accident that occurred on October 11, 2015, Plaintiff sought property damages only. (Compl., ¶¶ 11, 14.) Defendant file...
2021.12.09 Petition to Confirm Arbitration Award 541
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.09
Excerpt: ... the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Petitioners must file and serve supplemental papers addressing the issues noted herein. Failure to do so may 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 ...
2021.12.09 Motion to Set Aside Default, to Quash Service of Summons 500
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.09
Excerpt: ...022 at 10:00 a.m. in Department 25 at the SPRING STREET COURTHOUSE. At least 16 court days before the next scheduled hearing, Defendant Bachoura must file 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: [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 §...
2021.12.09 Motion for Summary Judgment, Adjudication 773
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.09
Excerpt: ...RC 3.1300) OK [X] Correct Address (CCP 1013, 1013a) OK [X] 75/80 Day Lapse (CCP 12c and 1005 (b)) OK OPPOSITION: Filed on November 19, 2021 [ ] Late [ ] None REPLY: Filed on December 2, 2021 [ ] Late [ ] None ANALYSIS: I. Background On August 12, 2020, Plaintiff Chris Langer (“Plaintiff”) filed an action against Defendant Balsamo Income Properties, LLC (“Defendant”) alleging violations of the Unruh Civil Rights Act. Defendant filed an Ans...
2021.12.09 Motion for Protective Order 815
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.09
Excerpt: ...P §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on August 19, 2021 [ ] Late [ ] None REPLY: Filed on November 30, 2021 [ ] Late [ ] None ANALYSIS: I. Background On September 15, 2020, self-represented Plaintiff Douglas Kruschen (“Plaintiff”) filed an action against Defendant Steven Richard Gittleman (“Defendant”). Plaintiff filed a First Amended Complaint (the “FAC”) on February 19, 2021...
2021.12.08 Motion to Compel Arbitration 373
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.08
Excerpt: ...T COURTHOUSE. At least five (5) court days before the next scheduled hearing, Petitioner must file a proof of service demonstrating Respondent was given proper notice of the continued hearing. 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: ...
2021.12.07 Motion to Compel Responses 539
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.07
Excerpt: ...dres Cruz's (1) Motion to Compel Responses to Defendant's Special Interrogatories, Set One, and (2) Motion to Compel Responses to Defendant's Form Interrogatories, Set One, are GRANTED. Plaintiff Angel Fargas is ordered to serve verified responses without objections to Defendant's Special Interrogatories, Set One, and Plaintiff Brian Keith James is ordered to serve verified responses without objections to Defendant's Form Interrogatories, Set One...
2021.12.07 Motion for Change of Venue 390
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.07
Excerpt: ..., 1005(b)) OK OPPOSITION: Filed on November 24, 2021 [ ] Late [ ] None REPLY: None filed as of December 3, 2021 [ ] Late [X] 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. Pursuant to the parties' stipulation, on February 26, 2020, the Court entered an order requiring Pla...
2021.12.06 Motion for Summary Judgment 822
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.06
Excerpt: ...one REPLY: None filed as of December 2, 2021 [ ] Late [X] None ANALYSIS: I. Background On October 19, 2020, Plaintiff Allen Steelgrave (“Plaintiff”) filed an action against Defendant Joellen Chan (“Defendant”) alleging a wrongful retention of security deposit cause of action. Following Defendant's failure to timely respond, default was entered against her on January 11, 2021. On March 23, 2021, the parties filed a stipulation to set aside...
2021.12.06 Motion for Attorney Fees 384
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.06
Excerpt: ...t Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of December 2, 2021 [ ] Late [X] None REPLY: None filed as of December 2, 2021 [ ] Late [X] None ANALYSIS: I. Background On February 7, 2012, the Justice Court of Maricopa-Stanfield of the State of Arizona, County of Pinal, entered a judgment in favor of Judgment Creditor Rancho El Dorado Homeowners Association (“Creditor”) and...
2021.12.02 Motion to Compel Arbitration 956
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.02
Excerpt: ...OPPOSITION: None filed as of November 30, 2021 [ ] Late [X] None REPLY: None filed as of November 30, 2021 [ ] Late [X] None ANALYSIS: I. Background On July 7, 2021, Plaintiff Debbie Anne Lallave (“Plaintiff”) filed an action against Defendant Fair Servicing, LLC (“Defendant”). Defendant filed an Answer on August 23, 2021. That same day, Defendant filed the instant Motion to Compel Arbitration and to Stay Proceedings (the “Motion”). N...
2021.12.02 Motion for Reconsideration 596
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.02
Excerpt: ...to opt out of Mandatory Expedited Jury Trial Procedures. 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 30, 2021 [ ] Late [X] None REPLY: None filed as of November 30, 2021 [ ] Late [X] None ANALYSIS: I. Background On April 1, 2021, Plaintiff State Farm Mutual Automobile Insurance Company (�...
2021.12.02 Motion for Additional Attorney Fees 654
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.02
Excerpt: ...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 November 30, 2021 [ ] Late [X] None REPLY: None filed as of November 30, 2021 [ ] Late [X] None ANALYSIS: I. Background Plaintiff Kamyar R. Shayan dba Law Offices of Kamyar R. Shayan (“Plaintiff”) filed Complaint in interpleader against Defendants Hugo Flores (“Flores”), Katherine Zalin, D.C., (...
2021.12.01 Motion for Summary Judgment, Adjudication 710
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.01
Excerpt: ...roof 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 OPPOSITION: Filed on October 26, 2021 [ ] Late [ ] None REPLY: Filed on November 23, 2021 [X] Late [ ] None ANALYSIS: I. Background On August 11, 2020, Plaintiff Brian Whitaker (“Plaintiff”) filed an action against Defendants Larchmont Village Plaza, LLC (“Larchmont”) and Landis' Labyrinth, Inc. (“Landis”...
2021.12.01 Motion for Judgment on the Pleadings 895
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.01
Excerpt: ...X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of November 29, 2021 [ ] Late [X] None REPLY: None filed as of November 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On July 15, 2020, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed a subrogation action against Defendant Antonio Amezcua (“Defendant”) seeking damages of $9,335.58. Defendant filed an Answer on September 18, 20...
2021.12.01 Motion for Change of Venue 782
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.01
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 November 29, 2021 [ ] Late [X] None REPLY: None filed as of November 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On June 18, 2019, Plaintiff Westlake Services, LLC (“Plaintiff”) filed a breach of contract cause of action against Defendant Ronald McDonald (“Defendant”). Defendant was substi...
2021.12.01 Demurrer 427
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.01
Excerpt: ...[X] Correct Address (CCP §§ 1013, 1013a) OK [X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: Filed on November 12, 2021 [ ] Late [ ] None REPLY: Filed on November 22, 2021 [ ] Late [ ] None ANALYSIS: I. Background On September 2, 2021, Plaintiff Elvis Torrez (“Plaintiff”) filed an action against Defendants GL LBT LLC dba West Coast Toyota of Long Beach (“West Coast Toyota”), Wells Fargo Bank National Association (“We...
2021.12.01 Demurrer 295
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.12.01
Excerpt: ...Filed on November 2, 2021 [ ] Late [ ] None REPLY: None filed as of November 29, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 27, 2021, Plaintiff Keith Yang (“Plaintiff”) filed an action against Defendant Law Angeles, A.P.C. (“Defendant”). Defendant filed the instant Demurrer to the Complaint on October 19. Plaintiff filed an opposition on November 2. At the initial November 16 hearing, Defendant's counsel informed the Court P...
2021.11.30 Motion for Judgment on the Pleadings 671
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.30
Excerpt: ...[X] 16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK OPPOSITION: None filed as of November 24, 2021 [ ] Late [X] None REPLY: None filed as of November 24, 2021 [ ] Late [X] None ANALYSIS: I. Background On December 23, 2019, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed a Complaint in subrogation against Defendants Victoria Andujar (“Andujar”) and Michael Palomino, erroneously sued as Michael Opalomino (“...
2021.11.30 Motion to Compel Further Responses, for Sanctions 198
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.30
Excerpt: ...ent Services, Inc., Kuk H. Lee, and Tarzana Village Company, LLC's Motion to Compel Further Responses is GRANTED. Plaintiff is ordered to serve a further response to Request for Production No. 6, within thirty (30) days of notice of this order. Defendants' request for sanctions is also GRANTED in the amount of $660.00 to be paid by Plaintiff and Plaintiff's counsel, jointly and severally, within thirty (30) days of notice of this order. SERVICE: ...
2021.11.30 Motion to Set Aside Default, Judgment 035
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.30
Excerpt: ... default judgment entered on April 10, 2020 are HEREBY VACATED. 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 25, 2021 [ ] Late [ ] None REPLY: Filed on August 12, 2021 [ ] Late [ ] None DEF. SUPP.: Filed on October 13, 2021 [ ] Late [ ] None DEF. 2 ND SUPP: Filed on November 19, 2021 [X] Late [ ] None A...
2021.11.30 Motion to Compel Arbitration, Stay Proceedings 298
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.30
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: Filed on October 14, 2021 [ ] Late [X] None REPLY: None filed as of November 24,2021 [ ] Late [X] None ANALYSIS: I. Background On June 13, 2018, Plaintiff Video Symphony, LLC (“Plaintiff”) filed an action against Defendant Sean Washington (“Defendant”). Defendant filed an An...
2021.11.29 Petition to Confirm Arbitration Award 374
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.29
Excerpt: ... of November 18, 2021 [ ] Late [X] None REPLY: None filed as of November 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On June 30, July 1, and July 2, 2021, arbitrators Erik R. Siering, Constance Ellen Boukidis, and Brant Jackson Griffin, respectively, with FINRA Dispute Resolution Services (the “Arbitrators”) rendered an award in favor of Petitioner Shomir Mukherjee (“Petitioner”) and against Respondent Citigroup Global Markets, Inc...
2021.11.29 Petition for Confirmation of Arbitration Award 380
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.29
Excerpt: ...ormity with the arbitration award as set forth herein. 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 18, 2021 [ ] Late [X] None REPLY: None filed as of November 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On May 24, 2021, Arbitrator Mark Burstein (the “Arbitrator”) with the Direct...
2021.11.29 Motion that RFAs be Deemed Admitted, for Monetary Sanctions 031
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.29
Excerpt: ...STS FOR ADMISSION ADMITTED; MOTION TO COMPEL RESPONSES TO INTERROGATORIES; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2033.280) TENTATIVE RULING: Plaintiff The Lofts at Hollywood and Vine's Motion for Orders that the Matters Specified in Plaintiff's Requests for Admission be Deemed Admitted and that the Documents Attached Thereto be Deemed Genuine is GRANTED. Plaintiff's Motion to Compel Verified Responses to Plaintiff's Form Interrogatories is al...
2021.11.29 Motion for Reconsideration 887
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.29
Excerpt: ...er 18, 2021 [ ] Late [X] None REPLY: None filed as of November 18, 2021 [ ] Late [X] None ANALYSIS: I. Background On December 23, 2020, self-represented Plaintiff Dennis J. Stankie (“Plaintiff”) filed an action alleging false promise, breach of contract, and nonpayment of wages against Defendant Dennis Gorman (“Defendant”). Defendant filed an Answer, in pro per, on February 16, 2021. An OSC re why this case should not be reclassified as a...
2021.11.18 Motion for Summary Judgment 687
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.18
Excerpt: ...b)) OK OPPOSITION: Filed on March 23, 2020 [ ] Late [ ] None REPLY: Filed on August 13, 2020 [X] Late [ ] None ANALYSIS: I. Background On September 10, 2020, Plaintiff Rafael Arroyo (“Plaintiff”) filed an action against Defendants Rowland Rach Properties, LLC (“Rowland”) and Tawa Supermarket, Inc. (“Tawa”) (collectively, “Defendants”) alleging violations of the Unruh Civil Rights Act. Defendants filed a joint Answer on November 23...
2021.11.16 Motion to Strike Punitive Damages 228
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.16
Excerpt: ...Y (CCP § 403.040) TENTATIVE RULING: (1) Defendant Maneli Bargh Sharghi's Motion to Strike Punitive Damages is DENIED. (2) Plaintiffs' Motion to Reclassify Case as Unlimited Jurisdiction is GRANTED. Plaintiffs are ordered to pay the reclassification fee within ten (10) days of notice of this order. The case is transferred to the reclassification desk for collection of fees and reassignment. SERVICE: [X] Proof of Service Timely Filed (CRC, rule 3....
2021.11.16 Demurrer 295
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.16
Excerpt: ... Filed on November 2, 2021 [ ] Late [ ] None REPLY: None filed as of November 12, 2021 [ ] Late [X] None ANALYSIS: I. Background On August 27, 2021, Plaintiff Keith Yang (“Plaintiff”) filed an action against Defendant Law Angeles, A.P.C. (“Defendant”). Defendant filed the instant Demurrer to the Complaint on October 19. Plaintiff filed an opposition on November 2. No reply brief was filed. II. Legal Standard “The primary function of a p...
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 [...
2021.11.15 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 Petition to Confirm Arbitration Award 874
Location: Los Angeles
Judge: Chilton, Katherine
Hearing Date: 2021.11.15
Excerpt: ..., Petitioner must file and serve supplemental papers addressing the issues discussed herein. 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 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 [ ]...
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 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...
2021.11.04 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 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...
2021.11.03 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