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

302 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Rosen, David A. x
2021.12.17 Demurrer 925
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.17
Excerpt: ... 1005(b)): ok Proper Address:ok RELIEF REQUESTED: Defendant demurs to all three causes of action in the complaint on the grounds that such claims fail to state facts sufficient to constitute a cause of action. MEET AND CONFER A party filing a demurrer “shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would res...
2021.12.17 Motion for Judgment on the Pleadings 401
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.17
Excerpt: ...EF REQUESTED Defendants move for judgment on the pleadings alleging that workers' compensation is the exclusive remedy for any economic losses and general damages that result from death caused by employment of the employee, and workers' compensation is the exclusive remedy for any derivative claims of family members for any economic losses and general damages that result from any death caused by employment of the employee. BACKGROUND This case ar...
2021.12.10 Motions to Compel Discovery 401
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.10
Excerpt: ...lege the April 17, 2019, termination by 4 Over, LLC and 4 Over International Holdings, LLC (collectively “4 Over”) of the Decedent directly resulted in his May 6, 2019 death by cardiac arrest and hypertension. The instant 6 motions pertain to Defendants seeking to compel discovery from Plaintiffs. ¿¿¿ Motion 1 Moving Party:¿ Defendants, 4 Over Responding Party: (No Opposition) Proof of Service Timely Filed (CRC Rule 3.1300(c)): ok 16/21 C...
2021.12.10 Motion to Disqualify Counsel 566
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.10
Excerpt: ...Oppo timely, Reply was late. RELIEF REQUESTED¿¿¿ 1. Disqualification of NCCI Counsel David Kritzer and the law firm of Resnik, Hayes, Moradi 2. Order Sealing Declarations and evidence obtained in violation of the attorney-client privilege 3. Order directing Defendants NCCI, Li, and Smushkevich to refrain from using or relying upon information obtained in violation of the attorney-client privilege Made pursuant to Evid Code 912, 952, and Roush ...
2021.12.10 Motion to Compel Further Deposition, for Sanctions 197
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.10
Excerpt: ...ely, no Reply RELIEF REQUESTED¿¿¿ Order compelling Defendant Vahan Eksouzian to attend a further deposition and provide testimony on dates determined by the Court pursuant to CCP §2025.480. Produce documents requested in the deposition notice. Costs and attorney's fees in the sum of $4,635.00 BACKGROUND Cloud V is a purveyor of electronic devices for individual use. Plaintiff's Complaint alleges that Plaintiff and Defendant, Eksouzian, formed...
2021.12.03 Motions to Compel Further Responses 419
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.03
Excerpt: ...loitte Tax”). Together, both parties referred to as the “Deloitte Entities.” Opposition and Reply Submitted. Proof of Service Timely Filed (CRC Rule 3.1300): ok 16/21 Court Days Lapsed (CCP 1005(b)): ok Proper Address: ok RELIEF REQUESTED: 1. Opus moves the Court for an order compelling Deloitte & Touche LLP to provide further verified responses to Opus' Request for Production of Documents, Set One, as well as a privilege log for requests f...
2021.12.03 Motions to Compel Further Responses 144
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.03
Excerpt: ...CCP 1005(b)): ok Proper Address: uncertain – Proper service address needs to be confirmed at the hearing. The proof of service lists that the instant two motions were served on [email protected], [email protected], and [email protected]. Based on Exhibit D in the motion to compel further responses to special interrogatories, it appears that opposing party [email protected] has communicated from that email address before based on ...
2021.12.03 Motions for Summary Judgment 213
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.12.03
Excerpt: ...ND G CONSTRUCTION, a business entity form unknown; JOSEPH SAMUEL, an indiv. Doing business as J AND G CONSTRUCTION; 11015 NOHO, LLC, a California corporation; EVOLVE REALTY & DEVELOPMENT CORP., a California corporation; and ROES 1-50 Complaint Haray Ghazarian; Rafigh Shahmirzayan; Garnik Savarani v. 11015 Noho, LLC; Evolve Realty & Development Corp Cross-Complaint 2 Andrea Brooks v. RVR General Construction Inc; Joseph Samuel indiv dba J&G Constr...
2021.11.24 Motions to Compel Further Responses 025
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.24
Excerpt: ...COMPEL FURTHER RESPONES Moving Party: Defendant, Michael E. Cooper (“Defendant” or “Michael”) Responding Party: Plaintiff, Leslie A. Carmell (“Plaintiff” or “Leslie”) Opposition and Reply Submitted. Proof of Service Timely Filed (CRC Rule 3.1300): ok 16/21 Court Days Lapsed (CCP 1005(b)): ok Proper Address: ok RELIEF REQUESTED: Defendant moves to compel further responses to three different discovery methods and moves for sanctions...
2021.11.19 Motion to Strike 016
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.19
Excerpt: ...FAMILY TRUST Responding Party: Plaintiffs, KAREN SARGSYAN, et al. (Opposition and Reply Submitted) Proof of Service Timely Filed (CRC Rule 3.1300): Ok 16/21 Court Days Lapsed (CCP 1005(b)): Ok Proper Address:Ok REQUESTED RELIEF Defendants move to strike three portions of Plaintiffs' Complaint pursuant to CCP §436 and on the grounds that the material is improper and not drawn in conformity with applicable law. Defendants request to strike all ref...
2021.11.19 Motion to Compel 782
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.19
Excerpt: ...eply submitted ) REQUESTED RELIEF Motion to compel Defendant to designate and produce for deposition, its Person(s) Most Qualified (“PMQ”) on all categories identified in Plaintiff's Notice of Deposition of the Person Most Qualified for General Motors, LLC and Demand to Produce Documents at Deposition (“Deposition Notice”); and directing Defendant to comply within 10 calendar days. BACKGROUND This action alleges that Defendant General Mot...
2021.11.19 Demurrer 525
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.19
Excerpt: ...von Way”) (Opposition and Reply Submitted) Proof of Service Timely Filed (CRC Rule 3.1300): ok 16/21 Court Days Lapsed (CCP 1005(b)): ok Proper Address:ok RELIEF REQUESTED: Defendant moves for an order sustaining general demurrers to the entire Second Amended Complaint (“SAC”) for: 1) Fraud pursuant to Civil Code §1623, 2) Breach of Contract, 3) Money Had and Received, 4) Intentional Misrepresentation, and 5) Negligent Misrepresentation. M...
2021.11.05 Demurrer, Motion to Strike 136
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.05
Excerpt: ...rc Ramirez (“Ramirez”), and Pacific West Properties, Inc. (“Pacific West”), collectively (“Defendants”) Responding Party: Plaintiff, Armkar Entertainment (“Plaintiff” or “Armkar”) Opposition timely submitted, No Reply 16/5: Timely Address: ok RELIEF REQUESTED · Demurrer be sustained as to all five causes of action · Reasonable Attorney's fees and costs of suit incurred herein · Strike paragraph 28 in the FAC · In so far as...
2021.11.05 Motion to Set Aside or Vacate Dismissal 011
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.05
Excerpt: ... 1005(b)): Ok ¿ RELIEF REQUESTED¿¿ An order setting aside the dismissal of the action and entering judgment pursuant to the parties' stipulation in the amount of $48,910.96. Plaintiff titles this a “Motion for an order setting aside dismissal and entering judgment pursuant to the parties' stipulation for entry of judgment,” but this motion would be more appropriately titled a Motion to Enforce Settlement, per CCP 664.6. This is not, techni...
2021.11.05 Motion to Bifurcate 033
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.11.05
Excerpt: ...N HOLDINGS, LLC; GARRETT LOUBE; SCHLOMO RECHNITZ, an indiv; and Does 1-40, inclusive. TENTATIVE RULING ON DEFENDANTS' MOTION TO BIFURCATE Moving Party: Defendants, San Marino Skilled Nursing and Wellness Centre (“San Marino”), SMSN Holdings (“SMSN Holdings”), and Shlomo Rechnitz (“Rechnitz” and collectively with SMSN Holdings, the “Non-Operating Parties”) Responding Party: Plaintiff, ESTATE OF SUSAN SCHROEDER, by and through Adam ...
2021.10.22 Motion to Strike, Demurrer, Motion to Seal 566
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.22
Excerpt: ...L LYUBOVNY an indiv; MICHAEL CHTIVELMAN, an indiv; ROES 1-10 TENTATIVE RULING ON CROSS‐DEFENDANT'S MOTION TO STRIKE¿¿¿¿ ¿¿¿ Moving Party:¿ Cross-Defendant, Michael Chtivelman (“Chtivelman”) Responding Party: Cross-Complainant, Northridge Caregivers Co. Inc., a California corporation (“NCCI” or “Cross-Complainant”) Opposition and Reply Submitted PROCEDURAL Generally, an anti-SLAPP must be filed within 60 days of service of th...
2021.10.22 Motion to Compel Expert Depositions, for Monetary Sanctions 889
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.22
Excerpt: ...25, inclusive ¿ TENTATIVE RULING ON CROSS‐DEFENDANT'S MOTION TO COMPEL EXPERT DEPOSITIONS AND REQUEST FOR MONETARY SANCTIONS¿¿ ¿ Moving Party: Cross Defendant, One UnitedBank (“OneUnited”) Responding Party: Cross‐Complainants, Massoud Tayyar and Cynthis Salinas (“Cross‐Complainants”) (Opposition & Reply Submitted) SERVICE Proof of Service Timely Filed (CRC Rule 3.1300) : Ok 16/21 Court Days Lapsed (CCP 1005(b)): Ok ¿ RELIEF REQ...
2021.10.22 Application for Writ of Attachment 582
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.22
Excerpt: ...Ok Opposition and Reply Submitted RELIEF REQUESTED¿¿ Writ of attachment in the amount of $408,510.00. BACKGROUND¿ Plaintiff Ken Okuyama Design USA, Inc. filed a complaint for breach of contract against Defendant, R Motor Company, dba Drako Motors, for unpaid work the Plaintiff alleges it performed at the Defendant's request in the design and manufacture of prototypes used by the Defendant in its automobile production business. Plaintiff seeks ...
2021.10.15 Motions to Vacate Dismissal 133
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.15
Excerpt: ...rty: Plaintiffs, Oganes Oganisean; Tamara Oganisean; Amely Oganisean a minor by Oganes Oganisean as her guardian ad litem Responding Party: Defendants (No Opposition) SERVICE Proof of Service Timely Filed (CRC Rule 3.1300) : No, but no Defendants have yet been served or appeared herein. 16/21 Court Days Lapsed (CCP 1005(b)): All 3 motions filed 7/30/2021 but no proof of service to know if they were served on opposing party with 16/21 days notice....
2021.10.15 Motion to Amend Default Judgment 395
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.15
Excerpt: ...endant. The instant motion was served to Edgar Gevorgyan at 949 Calle Amable, Glendale, CA 91208. The same address was used by Plaintiff for service of the proof of service of summons. ¿¿¿ RELIEF REQUESTED¿¿¿ Plaintiff moves the Court for an order amending the judgment entered by the Court on January 21, 2020 pursuant to CCP §128 and the Court's inherent power to amend its judgment. BACKGROUND On January 21, 2020, the Court entered a defau...
2021.10.15 Demurrer 555
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.15
Excerpt: ... moving party was not signed. However Opposition was submitted and the lack of signature on the demurrer was not brought up. ¿¿ RELIEF REQUESTED¿¿¿ Defendant demurs to Plaintiff's First Amended Complaint (“FAC”) pursuant to CCP §430.10 because Plaintiff's FAC does not state a cause of action by failing to allege proper service of the notice to quit and because the verification is inadequate. BACKGROUND Plaintiff Arsen Mkerchyan filed a ...
2021.10.07 Motion to Tax Costs, for Sanctions 515
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.10.07
Excerpt: ...hyr BACKGROUND Zephyr filed a memorandum of costs on April 14, 2021 claiming fees from June 19, 2020 through March 31, 2021 for the sum of $192,914.92. The amount of $192,914.92 comprised of three categories: 1) $32,938.50 for hourly billing, 2) $29,923.65 for a contingency fee already paid, and 3) $130,052.77 for contingency fees that would allegedly be owed to Wallin & Russell LLP (“WR”) if Skylight were to pay 100% of the Court's prior att...
2021.09.24 Motion for Summary Judgment 877
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.09.24
Excerpt: ...ary judgment shall be granted or denied on the same basis as a motion under Section 437c.” Additionally, CCP §437c(s) states, “Subdivisions (a) and (b) do not apply to actions brought pursuant to Chapter 4 (commencing with Section 1159) or Title 3 of Part 3.” Defendant argues in an unlawful detainer action, a motion for summary judgment may be made on five days notice. Here, Defendant provided notice on August 31, 2021 which is more than f...
2021.09.24 Motion for Leave to Amend to Add Punitive Damages 651
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.09.24
Excerpt: .... Mot.,Oppo., Reply timely. RELIEF REQUESTED  An order granting Plaintiff's Motion for Leave to Amend the Third Amended Complaint to add a claim for punitive damages pursuant to CCP §425.13 as to Defendant Gordon H. Sasaki, M.D. BACKGROUND Plaintiff moves the Court for an order granting her Motion for Leave to Amend the Third Amended Complaint to add a claim for punitive damages as to Defendant Gordon H. Sasaki, M.D. Plaintiff makes several a...
2021.09.24 Anti-SLAPP Motion 118
Location: Los Angeles
Judge: Rosen, David A.
Hearing Date: 2021.09.24
Excerpt: ...; CALIFORNIA RECEIVERSHIP GROUP, BC v. LEVON H. BARDAKJIAN, as Co-Trustee of the Levon and Sylvia Bardakjian Family Trust dated July 24, 2004; SYLVIA R. BARDAKJIAN, as Co-Trustee of the Levon and Sylvia Bardakjian Family Trust dated July 24, 2004; LEVON H. BARDAKJIAN, an Indiv.; SYLVIA R. BARDAKJIAN., an Indiv; 1001 LAS LOMAS LLC, a California Limited Liability Company; CITY OF DUARTE, a California municipal corporation; ROES 1 through 20, inclus...

302 Results

Per page

Pages