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

115 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hsu, Wesley x
2023.07.17 Motion to Quash Subpoenas or for Protective Order 975
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.07.17
Excerpt: ...r in good faith. Monetary sanctions are imposed upon Plaintiffs and/or their Counsel. Background This is a personal injury case. Plaintiffs DAVID FLORES, an individual and LINDA LEON, an individual, (collectively, “Plaintiffs” and/or “Plaintiff”) allege the following against Defendants BURNER CONSTRUCTION CORP., a California corporation, BENJAMIN THOMAS CALHOUN, an individual, JON WILLIAM HOSEA, an individual, and DOES 1 THROUGH 50, Inclu...
2023.07.17 Demurrer to TAC 563
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.07.17
Excerpt: ...kground This case pertains to property located at 914 Lidford Ave., La Puente, CA 91744 (“Property"): Plaintiff CARLOS MORENO alleges the following against Defendants ROSENDO FLORES GONZALEZ (“Defendant Rosendo” or “Defendant”), individually and as Trustee of the Rosendo Flores and Elvia Gonzalez revocable living trust dated June 21, 2018; ELVIA GONZALEZ, individually and as Trustee of the Rosendo Flores and Elvia Gonzalez revocable liv...
2023.07.17 Demurrer 303
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.07.17
Excerpt: ...of excavation work at or near Plaintiff's electric facilities, Defendants were negligent and caused damage to Plaintiff's electric facilities. On January 31, 2023, SCE filed its complaint for: 1. Cost of Repair Pursuant to California Public Utilities Code §7952 2. Negligence 3. Trespass to Chattels 4. Violation of Government Code Section 4216, et seq. 5. Breach of Contract 6. Negligence On February 28, 2023, Stearns filed its answer and a cross-...
2023.07.13 Motion to Quash Summons, Set Aside and Vacate Entry of Default 887
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.07.13
Excerpt: ...ng”): In 2017, the parties entered into an agreement whereby Defendants served as Plaintiff's carrier for cargo. Defendants breached the agreement by not maintaining sufficient insurance and/or not complying with the terms of the policy to compensate Plaintiff for their loss regarding damage to $204,910 worth of cargo in a roll-over accident and by not settling the claim for the loss. On December 14, 2022, Plaintiff filed suit for: 1. Negligenc...
2023.07.13 Motion to Quash Service of Summons, Demurrer 010
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.07.13
Excerpt: ...feng”): “Plaintiff Jia Li sold his thirty percent (30%) ownership in Defendant Solomon Global Resource and Transactions, Inc. (“Defendant Solomon”) for two million US dollars (2,000,000.00) to Defendant Solomon. Defendant Solomon failed to pay as contractually agreed.” (See Complaint.) On September 8, 2021, Plaintiff filed suit for: 1. Breach of Contract 2. Fraud and 3. Common Counts On December 19, 2022, Plaintiff filed a substitution ...
2023.05.19 Motion for Summary Adjudication 839
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.19
Excerpt: ...the United States to operate a newly-formed subsidiary business. On or about September 2018, Ren Ju ("Ju") contacted Prodi4' M&-A on behalf of Changshu Real Building Material Co., Ltd. ("CRBM") seeking assistance formmg a subsidiary company to sell, lease and install solar panels in the United States and to obtam an L-IA visa to come to the United States to manage said subsidiaty. Prodigy M&A referred Ju to agent Tony Wu Wu, in turn, introduced J...
2023.05.18 Special Motion to Strike 796
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.18
Excerpt: ...erting causes of action against Brown and Does 1-25 for: Elderly Abuse of a Two Wars Veteran Abuse of the Mentally Challenged Perjury, Suborning Perjury On April 11, 2023, the court related Case Nos. 22PSCV01726 and 22PSCV01796 and designated Case No. 22PSCV01726 as the lead case. On April 13, 2023, the court granted Brown's "Special Motion to Strike Pursuant to Code of Civil Procedure 5 425.16." An Order to Show Cause Re: Entry of Judgmentis set...
2023.05.18 Motion to Require Undertaking, Demurrer, Motion to Strike 137
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.18
Excerpt: ...") is the principal ofYYP. On January 6, 2018, Plaintiff and WP entered into four identical written Investment Agreements ("Agreement'), wherein Plamtiff agreed to invest S50,000.00 in WP's project under each Agreement for a total of $200,000.00. YYP, in turn, agreed to repay Plaintiff the prmcipal amount, plus a $5,000.00 profit by July 6, 2018. VYP was unable to make payment on July 6, 2018, so on July 17, 2018, Plaintiff and YYP entered into a...
2023.05.17 Motion to Compel Further Responses 468
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.17
Excerpt: ... Plaintiff leased a 2022 Honda Accord, VIN #1HGCVIF38NA026435 ("subject vehicle"), for which American Honda Motor Co„ Inc. ("Defendant') issued a written warranty. The subject vehicle was delivered to Plaintiff with serious defects and nonconformities to warranty and developed other serious defects and nonconformities to warranty, including electrical and suspension system defects. Plaintiff has delivered the subject vehicle to authorized repai...
2023.05.16 Motion to Compel Responses, for Sanctions 445
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.16
Excerpt: ...D as MOOT, except as to the issue of sanctions. Sanctions are awarded in the reduced amount of $710.00 and are payable within 30 days from the date of the notice of ruling. Defendant Valley Entertainment, Inc. dba Bliss Showgirls' Motion for Order Compelling Responses to Request for Production is DENIED as MOOT, except as to the issue of sanctions. Sanctions are awarded in the reduced amount of $710.00 and are payable within 30 days from the date...
2023.05.15 Motion for Final Distribution of Sales Proceeds 436
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.15
Excerpt: .... Bank National Association, as Trustee, on behalf of the Holders of Asset Backed Securities Corporation Home Equity Loan Trust 2003-HE2, Asset Backed Pass-Through Certificates, Series 2003-HE2 ("Bank"), State of California Employment Development Department ("EDD"), All persons unknown, claiming any legal or equitable right title, estate, lien, or interest in the property described in the complaint adverse to Plamtiffs title, or any cloud upon Pl...
2023.05.15 Demurrer, Motion to Strike 503
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.15
Excerpt: ...ony Velasquez and Priscilla Velasquez (collectively, "Plaintiffs") allege as follows: Plamtiffs are the parents and siblings of decedent Alberto Velasquez Jr. ("Albert Jr.") Albert Jr.'s body was being interned in the Oak Hills Cemetery. On July 31, 2022, defendants used defective lowering straps which caused the coffin containing Albert Jr.'s body to crash and the lid to fly open, exposing Albert Ir.'s body. Defendants then used a "tractor backh...
2023.05.11 Motion to Quash Service of Summons 642
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.11
Excerpt: ...Vhittier Enterprise's performance of the Lease. SSRE Holdings LLC dba Signature Fresh ("SSRE") assumed Whittier Enterprises' obligations under the Lease via an Assumption Agreement dated October 22, 2020. Connext assigned all of its right, title and interest in the Lease via a Private Label Program and Master Assignment Agreement dated November 15, 2007 ("Program Agreement"). SSRE failed to pay obligations under the Lease when due. On November 3,...
2023.05.09 Motion to Compel Responses, for Sanctions, Demurrer 378
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.09
Excerpt: ...efendants Rosa Ruelas and Guadalupe Mendoza-Ramirez's Motion to Compel Responses to Request for Production of Documents (Set One) is GRANTED. Plaintiff is to provide verified responses, without objections, to Ruelas' and Mendoza-Ramirez's Request for Production of Documents, Set No. One, within 30 days from the date of the notice of ruling. Sanctions are awarded in the reduced amount of $360.00 and are payable within 30 days ofthe date of the not...
2023.05.09 Demurrer 546
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.09
Excerpt: ...ment that one of Defendant's employees, Joel Waltz, was "spying on the contents of [Plaintiffs] conscious experience using parallel distributed processing (PDP) also known as connectionism. Plaintiff followed up with Shumate via email but did not receive a response. Plaintiff also subsequently contacted Defendants business support on its Facebook page regarding the above, but never received any follow-up and was subsequently intentionally blocked...
2023.05.04 Motion to Deem RFAs Admitted, to Compel Responses, for Sanctions 052
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.04
Excerpt: ...RANTED. Plaintiff is to provide verified responses, without objections, to Superior's Form Interrogatories, Set No. One, within 20 days from the date of the notice of ruling. Sanctions are awarded in the reduced amount of $190.00 and are payable within 30 days from the date of the notice of ruling. 3. Defendant/Cross-Complainant Superior Industries, Inc.'s Motion to Compel Plaintiff Aurora Chan's Response to Special Interrogatories, Set One is GR...
2023.05.04 Motion to Compel Further Responses, for Sanctions 678
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.04
Excerpt: ...t On December 9, 2022, Plaintiff filed a complaint, asserting causes of action against Defendants Omar Valentin Campos Sandoval ("Sandoval"), Metro Deliveries and Logistics LLC ("Metro") and Does 1-50 for: Motor Vehicle General Negligence On April 12, 2023, Plaintiff filed an "Amendment to Complaint" wherein Amazon.com, Inc. was named in lieu of Doe 1. On April 13, 2023, Plamtiff filed three "Amendment[s] to Complaint" wherein Amazon.com Logistic...
2023.05.04 Motion for Disclosure of Peace Officer Personnel Records 677
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.04
Excerpt: ...f filed a complaint assertmg causes of action against City and Does 1-50 for: Racial Discrimmation Retaliation The Final Status Conference is set for May 7, 2024. Trial is set for May 21, 2024. Legal Standard "In any case in which discovery or disclosure is sought of peace or custodial officer personnel records or records maintained pursuant to Section 832.5 of the Penal Code or information from those records, the party seeking the discovery or d...
2023.05.03 Motion to Enforce Settlement Agreement 042
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.03
Excerpt: ...inesh agreed to make a series of loans to Prakash. The total amount of these loans, which were secured by a deed of trust on Prakash's personal residence, was $1,095,000.00, with an additional $983,978.25 in interest owed as of July 2016. On July 6, 2015, a "Judgment Based on Sister-State Judgment' and a "Corrected Judgment Based on Sister-State Judgment" were entered in favor of First National Bank ("FNB") and against Prakash in case styled Firs...
2023.05.03 Motion for Determination of Good Faith Settlement 477
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.03
Excerpt: ...ral Negligence On July 7, 2020, GTI filed a cross-complaint, asserting causes of action against Bendix Commercial Vehicle Systems, LLC ("Bendix"), Paccar, Inc. ("Paccan, Peterbilt Motors Company ("Peterbilt"), Jackson Group Peterbilt, Inc. ("Jackson Group") and Moes 1-10 for: Indemnity Contribution Comparative Fault Declaratory Relief On August 31, 2020, Bendix filed a cross-complaint, asserting causes of action agamst GTI, Hayes and Roes 1-25 fo...
2023.05.02 Demurrer to FACC 043
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.02
Excerpt: ...core") alleges as follows: Encore is an accredited cannabis testing lab; Defendant Baldwin Park Tale Corporation dba Aureum Labs ("Aureum") is a cannabis company that produces concentrate products. Beb,veen approximately March 2022-July 2022, Aureum brought several samples of its product to Encore for testing. Encore performed the testing and then invoiced Aureum for its services. Aureum has failed to pay numerous invoices. On September 13, 2022,...
2023.05.02 Demurrer to FAC, Motion to Strike 430
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.02
Excerpt: ...s' First Amended Complaint is DENIED as MOOT. Background Plamtiffs Zia Abharl ("Abhari") and Amir Shamloo ("Shamloo") (together, "Plaintiffs") allege as follows: On May 2, 2020, Gordes Hospitality, Inc. ("Gordes"), through Ganyu Huang aka Gary Huang ("Huang"), and Shamloo, with Abhari serving as a silent partner, entered into an "Asset Purchase Agreement" and a "Securit•y Agreement" with Gordes for the transfer of owmership of Hamilton's Steakh...
2023.05.01 Motion to Strike Punitive Damages, to Compel Responses, for Sanctions 516
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.05.01
Excerpt: ...ays from the date of the notice of ruling. Sanctions are awarded in the reduced amount of $210.00 and are payable within 30 days from the date of the notice of ruling. 3. Defendant Allen Ray Carters Motion for Plaintiff Graciela Barbosa to Provide Responses to Special Interrogatories, Set One is GRANTED. Plaintiff is to provide verified responses to Allen Ray Carter's Special Interrogatories, Set No. One, within 30 days from the date of the notic...
2023.04.27 Demurrer to FAC 602
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.27
Excerpt: ...d, and as to which cause(s) of action, and will require an offer of proof if so. Background Plaintiff Daley Technology Systems, Inc. ("Plaintiff") alleges as follows: On May 21, 2019, Plaintiff and Defendant STAAR Lubricants, LLC ("STAAR Lubricants") entered into a 12-month service contract ("Contract") whereby Plaintiff would provide marketing and brancrng services and create and operate websites commencing June 2019 in exchange for payment of $...
2023.04.26 Demurrer, Motion to Strike 831
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.26
Excerpt: ... the ninth cause of action as to both Defendants and the seventh and eighth cause of action as to Stewart III and OVERRULED as to the seventh and eighth causes of action as to Stewart II. 3. Defendant Carl W. Stewart 11 and Carl W. Stewart Ill's MOTION TO STRIKE PLAINTIFF'S FIRST AMENDED COMPLAINT is GRANTED with leave to amend. BACKGROUND Plaintiff Reliance Development and Construction, Inc. ("Plaintiff") alleges as follows: In or about August 2...
2023.04.26 Motion for Leave to Amend 771
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.26
Excerpt: ...lure of defendants County of Los Angeles ("Defendant County') and Hathaway-Sycamores Child and Family Services' ("Defendant Hathaway*' ) failure to remove Cuatro from his parents' custody. This action is brought by A.C„ E.C., R.C. ("minor Plaintiffs"), siblings of Noah, and Evangelia Hernandez ("Hernandez"), grandmother of Noah and guardian ad litem of minor Plaintiffs. The initial complaint was filed on July 1, 2020. After multiple demurrers a...
2023.04.26 Motion to Compel Further Discovery Responses 999
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.26
Excerpt: ...The motion is DENIED in all other respects. (2) Motion to Compel Plamtiff Aniceto Jimenez Vidal, Jr.'s Further Response to Requests for Admissions, Set One is DENIED. (3) Motion to Compel PlamtiffAniceto Jimenez Vidal, Jr.'s Further Response to Form Interrogatories, Set One is DENIED. (4) Motion to Compel Plamtiff Pauline Vidal's Further Response to Requests for Production, Set One is GRANTED as to Request Numbers 4- 5 and 10-11, and DENIED in al...
2023.04.25 Demurrer, Motion to Strike 755
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.25
Excerpt: ...located at 2226 Calle Lista, San Dimas, CA 91773 ("subject property'). On May 24, 2021, Plaintiffs, as landlords, entered into a one-year residential lease agreement ("Lease") peftaming to the subject property beginning June 1, 2021 with Defendants Nicholas Simmons ("Nicholas") and Cathy Simmons ("Cathy"), as tenants. Per the Lease, Prager Metis CPAs ("Pragen, including Gentrix Gorges ("Gorges"), was to serve as the property- manager. After the L...
2023.04.20 Motion to Compel Responses, Deposition, for Terminating Sanctions 487
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.20
Excerpt: ...all Faaborg's Motion to Compel Responses to Request for Production of Documents, Set One from Plaintiff Ricardo Olivas is GRANTED. Plaintiff is to provide verified responses, without objections, to Faaborg's Request for Production of Documents, Set No. One, within 30 days from the date of the notice of ruling. Sanctions are awarded in the reduced amount of $400.00 and are payable within 30 days of the date of the notice of ruling. 3. Defendants F...
2023.04.20 Motion to Compel Binding Contractual Arbitration 967
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.20
Excerpt: ...d Complaint, asserting causes of action against MT, Mike Tian (“Mike”), Chris Tian (“Chris”) and Does 1-50 for: 1. Breach of Contract 2. Common Counts 3. Fraud 4. Intentional Tort 5. Violation of California Penal Code section 496(c) On October 18, 2022, MT filed a cross-complaint, asserting causes of action against Glorious Sky, Ke Gao (“Gao”) and Roes 1-10 for: 1. Breach of Contract 2. Breach of Fiduciary Duty 3. Fraud On December 12...
2023.04.19 Motion for Summary Judgment 042
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.19
Excerpt: ...s to Prakash. The total amount of these loans, which were secured by a deed of trust on Prakash's personal residence, was $1,095,000.00, with an additional $983,978.25 in interest owed as of July 2016. On July 6, 2015, a “Judgment Based on Sister-State Judgment” and a “Corrected Judgment Based on Sister-State Judgment” were entered in favor of First National Bank (“FNB”) and against Prakash in case styled First National Bank v. Sachin...
2023.04.19 Motion for Attorney Fees 276
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.19
Excerpt: ... as follows: Overruled as to Exhibit 3 to the Declaration of Alfred Shaumyan (“Shaumyan”) and Overruled as to Exhibits 1-3 to the Declaration of Aileen M. Hunter (“Hunter”). Merits The court has previously determined that CTA is entitled to attorney's fees under the Settlement Agreement. The following discussion, then, is limited to the issue of reasonableness of fees: “[T]rial courts have broad discretion in determining the amount of a...
2023.04.19 Demurrer 005
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.19
Excerpt: ...fotainment system and HVAC, which FMC has failed to adequately repair. On January 3, 2023, Plaintiff filed a complaint, asserting causes of action against Defendant and Does 1-10 for: 1. Violation of Subdivision (d) of Civil Code Section 1793.2 2. Violation of Subdivision (b) of Civil Code Section 1793.2 3. Violation of Subdivision (a)(3) of Civil Code Section 1793.2 4. Breach of the Implied Warranty of Merchantability (Civil Code §§ 1791.1, 17...
2023.04.18 Motion to Enforce Settlement 457
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.18
Excerpt: ...California 91765 (the “Premises”). On or about June 30, 2018, Plaintiff and P.L. Bakery Café, LLC (“P.L. Bakery”) entered into a written Retail Shop Lease (“Lease”), wherein P.L. leased the Premises from Plaintiff for a term of 52 months. Lian Liu (“Liu”) and Laiping Bai (“Bai”) executed a Guaranty of Lease. On or about August 27, 2019, P.L. assigned the Lease to Qinjm, Inc. (“Qinjm”) pursuant to a written “First Amendm...
2023.04.18 Motion to Compel Arbitration 975
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.18
Excerpt: ...., Glendora, CA 91741 (“subject property”). On or about September 27, 2021, Plaintiff entered into a Residential Purchase Agreement and Joint Escrow Instructions (“Sale Agreement”) with Defendant Opendoor Property Acquisition LLC (“OD-Acquisition”), wherein Plaintiff agreed to sell the subject property to OD-Acquisition or its assignee for $1,077,600.00. The Sale Agreement provided for a close of escrow on October 8, 2021. Plaintiff a...
2023.04.18 Motion for Preliminary Injunction 430
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.18
Excerpt: ...��Security Agreement” with Gordes for the transfer of ownership of Hamilton's Steakhouse (“Hamilton”) from Gordes, as seller, to Plaintiffs, as buyers. On June 18, 2020, LVGEM Hotel Corporation (“LVGEM”), through Huang, and Shamloo, with Abhari serving as a silent partner of Shamloo, entered into a “Lease Agreement” for the lease of the property upon which Hamilton is located. Gordes, LVGEM and Huang have refused to transfer the exi...
2023.04.17 Application for Default Judgment 968
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.17
Excerpt: ... December 1, 2014 and terminating October 31, 2017) (“Lease for Unit B”). Acosta signed a guaranty. On or about January 9, 2018, Plaintiff and Acosta signed a “Lease Extension/Amendment Agreement” (“Extension Agreement”), extending the term of the Lease for Unit B to December 31, 2020 and substituting Defendant Medical Grade Farms BP, Inc. (“Medical Grade”) in as lessee. The Extension Agreement incorporated the guaranty Acosta pre...
2023.04.14 Motion to Dismiss 084
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.14
Excerpt: ...ons Corp. (“All Ambitions”) and Closet Depot, Inc. (“Closet Depot”). Tang became good friends with Hsieh and Cai. Hsieh and Cai began to pitch a business investment venture with Tang, which Tang discussed with her parents. In or about February 2011, Plaintiffs and Defendants entered into a verbal agreement, wherein it was agreed that Plaintiffs would invest $500,000.00 into Closet Depo, that Tang and her husband would be entitled to work ...
2023.04.13 Special Motion to Strike 726
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.13
Excerpt: ...nd presented undated exhibits in court proceedings. On November 8, 2022, Plaintiff filed a complaint, asserting causes of action against Brown and Does 1-25 for: 1. Elderly Abuse of a Two Wars Veteran 2. Abuse of the Mentally Challenged 3. Perjury, Suborning Perjury A Case Management Conference is set for April 20, 2023. On April 12, 2023, Plaintiff hand filed a “Notice of Objection to Motion and Special Motion to Stirke Pursuant to CCP 425.16 ...
2023.04.13 OSC Re Contempt 156
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.13
Excerpt: ...operating an automotive repair and services in El Monte for customers in the community and under a contract with Enterprise- Rent-A-Car (“Enterprise”). Albert Garcia (“Albert”) is Company's majority member and holds a 60% interest in same; Albert's brother, Andrew Garcia (“Andrew”), and Plaintiff each hold a 20% interest. Albert has been using Company funds to pay his own personal expenses, has failed and refused to purchase Worker's ...
2023.04.12 Motion to Compel Responses, for Sanctions 853
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.12
Excerpt: ... of $361.65 and are payable within 30 days of the date of the notice of ruling. 2. Defendant Darla Marquis, individually and as Trustee for the Darla J. Marquis Trust Dated August 5, 2015's Motion to Compel Plaintiff Ross Kennedy to Respond to Request for Identification and Production of Documents and Produce Documents is GRANTED. Plaintiff is to provide verified responses, without objections, to Marquis' Request for Identification and Production...
2023.04.12 Motion for Mandatory Attorney Fees 441
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.12
Excerpt: ...(“Blanca”) is Susan's sister and a California State Assemblyperson. Defendant Maria Morales (“Maria”) is a former El Monte City Council member. Defendant Alma Martinez (“Alma”) is the City Manager of El Monte. Susan filed a request for a three-year domestic violence restraining order (“DVRO”) against Plaintiff on April 13, 2016, which the court granted on July 1, 2016. The DVRO was renewed by Susan on January 17, 2020 for an addit...
2023.04.12 Application for Default Judgment 537
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.12
Excerpt: ... and Aldo Manuel Perez Martinez (“Perez”), acting as unlicensed agents for Danneco Construction (“Danneco”), came to Hernandez's home located at 569 La Seda Road, La Puente, California 91744 (the “Property”) and represented to Hernandez that they could build an extra dwelling unit on same for $55,000.00, that they could help her obtain a loan for the project, that the loan would not take the form of a lien, that she would not have to ...
2023.04.11 Motion to Compel Deposition of PMK, for Sanctions, for Protective Order 285
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.11
Excerpt: ...ly on their own sales of Andorra products, but on the sales of people recruited by them, called “down-lines,” and on sales of people recruited by the “down-lines” as well. On or about April 15, 2017, Plaintiff's “down-lines” were transferred to other agents, which caused Plaintiff to lose compensation. Andorra's business and goodwill was subsequently shifted to Wayal Health Sciences USA, Inc. (“Wayal”). On February 26, 2021, Wayal...
2023.04.11 Motion for Judgment on the Pleadings 849
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.11
Excerpt: ...n dba Lanterprise Constriction (“Lanterprise”), would build an ADU for Plaintiff in Plaintiff's backyard. Plaintiff advised Li and Zhen that he intended to move into the ADU and wanted the ADU to have a separate and independent water, gas and electric meters. The parties thereafter entered into a contract and Plaintiff paid $170,000.00 towards the $180,000.00 projected costs as construction progressed. On August 15, 2019, Li prepared a change...
2023.04.10 Motion to Compel Further Responses, for Sanctions 533
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.04.10
Excerpt: ...er Lien ("Lien") and Luxuty Construction, Inc. ("LCI") and TZ Global Inc. ("TZ") (together, "Lien Entities"), wherein Lien and Lien Entities agreed to perform various construction improvements ("project') on Plaintiffs property located at 18321 Handah Ct„ Rowland Heights, CA 91748 ("subject property') in exchange for Plaintiffs payment of $110,000.00. Defendant loe Mun Yan Chou dba Impact Construction Company ("Chou") is a licensed contractor w...
2023.03.30 Application for Default Judgment 054
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.03.30
Excerpt: ...ernational, Inc. ("Kennedy Capital"), to purportedly fund the production oftelevlsion and film projects. Plaintiff has not been repaid. On December 16, 2021, Plaintiff filed a complaint, asserting causes of action agamst D. Kennedy, Chung, Diana Yi Wei Cheng ("Cheng"), Rosemary Kennedy ("R Kennedy'), Vanessa Yao Guo ("Guo"), Hongmei Jin ("Jin"), Kennedy Capital, Gosdom Inc„ Gosdom Entertainment Inc., Gosdom Entertainment LLC, Gosdom Entertainme...
2023.03.29 Motion to Consolidate Actions 107
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.03.29
Excerpt: ..., Rowland Heights, CA 91748 ("subject property"). In or about 2012 and 2013, the parties agreed to have Zhou advance $70,000 to pay for repair and installation of common space walkway and an oil tank, and that U.N .T. would later reimburse Zhou, with interest Defendant Great New World Equity LLC ("GNWE") is U .N.T.'s successor-in-interest In March 2021, Zhou noticed that the subject propertvs roof was leaking. Zhou has asked that the roofbe repai...
2023.03.29 Motion for Leave to Intervene 391
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.03.29
Excerpt: ...e On September 23, 2021, Plaintiff filed bvo "Amendment[s] to Complaint," wherein Francisco Jesus Arrieran ("Ameran") was named in lieu of Doe 1 and Maria Sanchez ("Sanchez") was named in lieu of Doe 2. On February 16, 2022, the court granted A-One Commercial Insurance Risk Retention Group, Inc.'s motion for leave to file an answer-in-intervention. On May 5, 2022, Plaintiff filed an "Amendment to Complaint" wherein TRAC Intermodal Holding Corp. (...
2023.03.28 Demurrers, Motion to Strike 134
Location: Los Angeles
Judge: Hsu, Wesley
Hearing Date: 2023.03.28
Excerpt: ...nd as to which cause(s) of action, and will require an offer of proof if so. 2. Defendant Hyung Su Ryu aka Alex Ryu's Demurrer to the First Amended Complaint of Plaintiff Teehee Socks, Inc. is SUSTAINED. The court will hear from counsel for TSI as to whether leave to amend is requested, and as to which cause(s) of action, and will require an offer of proof if so. 3. Defendant Hyung Su Ryu aka Alex Ryu's Motion to Strike Portions of the First Amen...

115 Results

Per page

Pages