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

404 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Leis, Colin P x
2022.10.10 Demurrer 376
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.10.10
Excerpt: ...The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiff Yong Wu (“Plaintiff”) filed this employment action in June 2022 against Defendants Mega Bank, Julian Fong (“Fong”), and Shirley Fu-Chang (“Fu-Chang”) (collectively, “Defendants”). Plaintiff is 65 years old. (Compl. ¶ 1.) He was employed at Mega Bank from November 2007 until he was terminated from his pos...
2022.09.30 OSC Re Preliminary Injunction 649
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.30
Excerpt: ...e: Preliminary Injunction The court considered the moving papers, response, and reply filed in connection with the order to show cause. BACKGROUND Plaintiffs Eva Neumann (“Neumann”) and Jianying Wu filed this action on September 7, 2022, against Defendant Selene Financing, LP (“Selene”) and U.S. Bank Trust National Association, as Trustee for ABS Loan Trust V (“US Bank”). The complaint asserts causes of action for (1) violation of Civ...
2022.09.30 Demurrer 344
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.30
Excerpt: ...ch Co-Owners LLC Defendant's Special Demurrer to Complaint of Plaintiff, Bradley Ranch Co-Owners LLC The court considered the moving papers, response, and (late) reply filed in connection with this motion. BACKGROUND Plaintiff Bradley Ranch Co-Owners LLC filed this action on June 8, 2022 against Defendants Christy Snyder Bradley (“Bradley”), Ann Hyatt Logan (“Logan”), and Philip M. Szymanski (“Szymanski”). Plaintiff alleges that from ...
2022.09.29 Special Motion to Strike, Demurrer, Motion to Strike 317
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.29
Excerpt: ...s Edward Lo, David Wan, and Wilson Ngai RESPONDING PARTY: Plaintiff Stephen Lu Special Motion to Strike Portions of Plaintiff's Complaint The court considered the moving papers, opposition, and reply papers filed in connection with this motion. MOVING PARTY: Defendants Edward Lo, David Wan, Wilson Ngai, Julian Fong RESPONDING PARTY: Plaintiff Stephen Lu Defendants' Demurrer to Plaintiff's Complaint; Defendants' Motion to Strike Portions of Plaint...
2022.09.28 Motion to Stay and Compel Arbitration 325
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.28
Excerpt: ...ion The court considered the moving papers, opposition, and reply filed in connection with this motion. BACKGROUND Plaintiff DeWitt Algorri & Algorri, LLP filed this action on June 1, 2022 against Defendant Filevine, Inc. The operative First Amended Complaint (“FAC”) was filed on July 13, 2022, and asserts causes of action for (1) breach of contract, (2) promissory fraud, (3) rescission, (4) unfair business practices, (5) false advertising, a...
2022.09.27 Motion to Strike 149
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.27
Excerpt: ...y of San Marino's Motion to Strike Plaintiff's First Amended Complaint The court considered the moving papers, opposition, and reply filed in connection with this motion. BACKGROUND Plaintiffs Nick Maza and Sam Benites filed this employment action on March 21, 2022 against Defendant City of San Marino (the “City”). The operative First Amended Complaint (“FAC”) was filed on July 21, 2022. Plaintiffs allege that they were employed by the Ci...
2022.09.27 Demurrer 156
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.27
Excerpt: ...fing, Inc. RESPONDING PARTY: Cross-Complainant Building Worx, Inc. Demurrer of Cross‐Defendant Rainy Day Roofing, Inc. to the Cross‐Complaint of Building Worx, Inc. The court considered the moving papers and opposition filed in connection with this motion. BACKGROUND Plaintiffs Chin Yu (John) Yeh and Terri Cheong filed this construction defect action on December 17, 2021 against Defendant Building Worx, Inc. (“Building Worx”). This case a...
2022.09.22 Motion for Leave to File Complaint 924
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.22
Excerpt: ... LLC RESPONDING PARTY: Plaintiff Corona Medical, Inc. Defendants Anil Donald Mall and Silverlakes Management, LLC's Motion for Leave to File a Cross-Complaint The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiff Corona Medical, Inc. filed this action on October 29, 2020 against Defendants Med Star Hospice Care, Inc. (“Med Star”) and Maria Cecilia Tran (“Tran”). Def...
2022.09.22 Demurrer to FAC, Motion to Strike 792
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.22
Excerpt: ...ST AMENDED COMPLAINT MOVING PARTY: Defendant Richard Dale Gentile, D.D.S. RESPONDING PARTY: N/A Defendant Richard Dale Gentile, D.D.S.'s Demurrer to First Amended Complaint; Defendant Richard Dale Gentile, D.D.S.'s Motion to Strike Portions of Plaintiff's First Amended Complaint The court considered the moving papers filed in connection with these motions. No oppositions were filed. BACKGROUND Plaintiff Rosevianney C. Ogumsi filed this medical ma...
2022.09.19 Demurrer to SAC 376
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.19
Excerpt: ...G PARTY: Defendants County of Los Angeles, George Gascon, Karen Thorp, Peter Cagney and Cesar Rodriguez RESPONDING PARTY: Plaintiffs Gerald Wachel and Gina Wachel Defendants County of Los Angeles, George Gascon, Karen Thorp, Peter Cagney and Cesar Rodriguez's Demurrer to Plaintiffs' Second Amended Complaint The court considered the moving papers, opposition, and reply filed in connection with this motion. BACKGROUND Plaintiffs Gerald Wachel and G...
2022.09.14 Motion for Leave to File SAC 924
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.14
Excerpt: ...nd Silverlakes Management, LLC Plaintiff Corona Medical Inc.'s Motion for Leave to File Second Amended Complaint The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiff Corona Medical, Inc. filed this action on October 29, 2020 against Defendants Med Star Hospice Care, Inc. (“Med Star”) and Maria Cecilia Tran (“Tran”). Defendants Anil Donald Mall (“Mall”) and Silv...
2022.09.13 Motion to Tax Costs 578
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.13
Excerpt: ... PARTIES: Defendant South Pasadena Unified School District Plaintiffs' Motion to Tax Costs Sought by Defendant South Pasadena Unified School District The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiffs Jane M.A. Doe and Jane A.N. Doe filed this action against Defendant South Pasadena Unified School District on March 11, 2016. On July 19, 2022, the court entered judgment ...
2022.09.12 Motion to Designate Action Complex, for Entry of Case Management Order 156
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.12
Excerpt: ...ng Worx, Inc. RESPONDING PARTY: Cross-Defendants Rainy Day Roofing, Inc. and Horizon Plastering, Inc. Motion to Designate Action Complex and for an Order on the Entry of a Case Management Order The court considered the moving papers, opposition, and reply filed in connection with this motion. The court also considered Plaintiffs' joinder in the motion, and Cross-Defendant Mark Beamish Waterproofing, Inc.'s limited joinder in the opposition. BACKG...
2022.09.08 Demurrers, Motions to Strike 803
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.08
Excerpt: ...TO PLAINTIFF'S FIRST AMENDED COMPLAINT; DEFENDANT FLETCHER LEE'S MOTION TO STRIKE DAMAGES FROM FIRST AMENDED COMPLAINT MOVING PARTY: Defendants Bobbie Lee and Fletcher Lee RESPONDING PARTY: Plaintiff Briana E. Anderson Demurrers of Defendants Bobbie Lee and Fletcher Lee to Plaintiff's First Amended Complaint; Defendant Bobbie Lee and Fletcher Lee's Motions to Strike Damages from First Amended Complaint The court considered the moving papers and o...
2022.09.02 Motion to Strike 376
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.02
Excerpt: ... of Plaintiff's Complaint The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiff Yong Wu filed this employment action on June 17, 2022, against Defendants Mega Bank, Julian Fong (“Fong”), and Shirley Fu-Chang (“Fu-Chang”) (collectively, “Defendants”). The complaint asserts causes of action for (1) retaliation/harassment, (2) discrimination on the basis of age, (3...
2022.09.02 Demurrer 359
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.09.02
Excerpt: ...wful Detainer The court considered the moving papers and opposition filed in connection with this motion. No reply was filed. BACKGROUND Plaintiff Atlantic Square, LLC filed this unlawful detainer action on June 14, 2022 against Defendant Atlantic West One, Inc. arising out of a commercial lease of the property located at 2222 South Atlantic Blvd., Monterey Park, California 91754. Defendant is the tenant, and Plaintiff is the landlord. Defendant ...
2022.08.31 Demurrer 395
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.31
Excerpt: ...n connection with this motion. No opposition was filed. The court also considered the joinder filed by Defendant Select Portfolio Servicing, Inc. BACKGROUND Plaintiff Eva Yu Neumann filed this action on May 27, 2022, against, among others, Defendants Bank of America, N.A. (“Bank of America”) and Select Portfolio Servicing, Inc. (“SPS”) to prevent the foreclosure of Plaintiff's home, located at 661 W. Lemon Ave., Arcadia, California 91007 ...
2022.08.30 Motion for Summary Judgment, Adjudication 565
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.30
Excerpt: ...: Defendant Castle Liquor Store RESPONDING PARTY: N/A Defendant Castle Liquor Store's Motion for Summary Judgment, or in the Alternative, Summary Adjudication of Causes of Action One, Two and Three The court considered the moving papers filed in connection with this motion. No opposition was filed. BACKGROUND This action arises from a trip and fall incident that occurred on March 5, 2021. Plaintiff Elias Ocegueda filed this action on April 9, 202...
2022.08.30 Motion for Summary Judgment 579
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.30
Excerpt: ...tal Association, Ltd. dba Huntington Memorial Hospital, now known as Huntington Hospital RESPONDING PARTY: Plaintiff Jordan Stremfel Motion of Defendant Pasadena Hospital Association, Ltd. dba Huntington Memorial Hospital, Now Known as Huntington Hospital for Summary Judgment The court considered the moving papers, opposition, and reply filed in connection with this motion. BACKGROUND Plaintiff Jordan Stremfel filed this medical malpractice actio...
2022.08.26 Anti-SLAPP Motion to Strike 244
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.26
Excerpt: ...Martin Anti-SLAPP Motion to Strike Cross-Complaint The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiff Antoine Becks (“Becks”) filed this action to partition real property on April 28, 2022, against Defendant Charlotte Martin (“Martin”). The property at issue is located at 127 North Canyon Blvd., Monrovia, California 91016. Becks alleges that he and Martin each ow...
2022.08.25 Motion to Compel Further Responses 689
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.25
Excerpt: ...NS IN THE SUM OF $2,281.65 MOVING PARTY: Defendant The FA Bartlett Tree Expert Company RESPONDING PARTY: Plaintiff Cesar Romero Defendant The FA Bartlett Tree Expert Company's Motion to Compel Plaintiff Cesar Romero to Provide Further Responses to Defendant's Special Interrogatories, Set Three; Request for Sanctions in the Sum of $2,281.65 The court considered the moving papers, opposition, and reply papers filed in connection with this motion. B...
2022.08.22 Demurrer 123
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.22
Excerpt: ...nts' Demurrer The court considered the moving papers, opposition, and reply papers filed in connection with this motion. BACKGROUND Plaintiffs Xueyun Zou (“Zou”) and DL Trucking, Inc. (“DL Trucking”) filed this action on March 4, 2022 against Defendants Yao Guo, aka Vanessa Guo (“Guo”), Gosdom, Inc. (“Gosdom”), and Yao Guo, Trustee of the Guo Protection Trust. The complaint asserts causes of action for (1) fraud in the inducement,...
2022.08.19 Motion for Summary Adjudication 914
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.19
Excerpt: ...ntiff Jane CS Doe Defendant South Pasadena Unified School District's Motion for Summary Adjudication The court considered the moving papers, opposition, and reply filed in connection with this motion. BACKGROUND Plaintiff Jane CS Doe filed this action in 2020 against Defendants South Pasadena Unified School District (“SPUSD”) and Anthony DeGuzman (“DeGuzman”). Plaintiff alleges DeGuzman, a volunteer basketball coach at South Pasadena Midd...
2022.08.18 Demurrer, Motion to Strike 030
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.18
Excerpt: ...ts Edmund Louie and Deborah Kotani RESPONDING PARTY: Plaintiff James Cheung Demurrer of Edmund Louie and Deborah Kotani to Plaintiff's Second Amended Verified Complaint; Motion of Edmund Louie and Deborah Kotani to Strike Second Amended Complaint The court considered the moving papers, opposition, and reply filed in connection with these motions. BACKGROUND This lawsuit concerns a boundary dispute between neighbors. Plaintiff James Cheung filed t...
2022.08.17 OSC Re Preliminary Injunction 491
Location: Los Angeles
Judge: Leis, Colin P
Hearing Date: 2022.08.17
Excerpt: ...eliminary Injunction The court considered the moving papers, response, and reply filed in connection with the order to show cause. BACKGROUND Plaintiffs Eva Neumann (“Neumann”) and Jianying Wu filed this action on July 22, 2022, against, among others, Defendant Selene Financing, LP. The complaint asserts causes of action for (1) violation of Civil Code § 2923.5; (2) violation of Civil Code § 2924(a)(1); (3) violation of Civil Code § 2923.6...

404 Results

Per page

Pages