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

162 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Gridiron Winston, Lynette x
2024.04.25 Motion for Attorney Fees Award and Prejudgment Interest 042
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.25
Excerpt: ... Judgment and to give notice of the Court's ruling within five calendar days of the Court's order. BACKGROUND This is a real property dispute. On February 14, 2018, Plaintiffs Bharat Patel (Bharat) and Dinesh Patel (Dinesh) (collectively, Plaintiffs) filed this action (KC070042) against Dr. Prakash Patel and Does 1 through 10, alleging causes of action for breach of settlement agreement and fraud. On March 16, 2020, Prakash Patel (Prakash...
2024.04.24 Demurrer, Motion to Strike 755
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.24
Excerpt: ...on/Fraud. The Court GRANTS the motion to strike as to request nos. 4, 5, 6, 7, 8, 10, 11, 12, 13, 14, 15 and 16. The Court DENIES the motion to strike as to request nos. 1, 2, 3 and 9. Given the number and nature of allegations stricken, the Court orders Plaintiffs to file and serve a Fourth Amended Complaint within 10 days of the Court's order, solely removing all of the allegations stricken in this Motion to strike by Georges and Prager, as wel...
2024.04.23 Motion for Summary Judgment, Adjudication 107
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.23
Excerpt: ...NTS the motion for summary adjudication as to the Second Cause of Action for declaratory relief. Defendant Great New World Equity LLC is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a breach of contract action. On September 26, 2022, plaintiff Zhou's Investment & Management, Inc. dba The Noodle (Plaintiff) filed this action. On October 5, 2022, Plaintiff filed the operative First Amended...
2024.04.22 Motion to Tax Costs 179
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.22
Excerpt: ... ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a lemon law case. On February 9, 2024, plaintiff Pedro Gonzalez (Plaintiff) filed this action against defendant General Motors, LLC (Defendant) and Does 1 through 50, alleging causes of action for violation of subdivision (d) of Civil Code section 1793.2, violation of subdivision (b) of Civil Code section 1793.2, violation of subdivision (a)(...
2024.04.22 Demurrer to FAC 257
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.22
Excerpt: ...Defendant Tucker Lincoln's motion to strike as moot. Defendant Tucker Lincoln is ordered to give notice of the Court's ruling and file proof of service of same within five days of the Court's order. BACKGROUND This is a nuisance action relating to illegal sales of cannabis. On March 16, 2022, plaintiff City of El Monte (Plaintiff) filed this action against defendants Lino James Ibarra (Ibarra), Michael Atencio, Manuel Aquino, Joseph Hernandez, Ju...
2024.04.19 Motion to Deem RFAs Admitted, for Sanctions 336
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.19
Excerpt: ...rm Interrogatories, Special Interrogatories, and Requests for Production. The Court DENIES Plaintiff's requests for monetary sanctions. Plaintiff is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a partition action. On October 27, 2023, plaintiff Lawrence Elmer Barkley, Jr. (Plaintiff) filed this action against defendant Judy Ann Drebert (Defendant) and Does 1 through 10, alleging one caus...
2024.04.18 Motion for Terminating Sanctions or Contempt 465
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.18
Excerpt: ...ain orders Plaintiff to provide verified responses, without objections, to Defendant's Requests for Production of Documents, Set One, and Form Interrogator ies, Set One, within 20 days of the Court's order. Defendant is ordered to give notice of the Court's ruling within five calendar days of this order and file proof of service of the same. BACKGROUND This is a business dispute case. On May 17, 2022, plaintiff California Home Solar Technology, I...
2024.04.18 Motion for Summary Judgment 844
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.18
Excerpt: ...al malpractice action. On September 7, 2021, plaintiff Jennifer Alcox, individually and as successor in interest to decedent Yvonne Alcox (Plaintiff), filed this action. On September 14, 2023, Plaintiff filed the operative Second Amended Com plaint against defendants Emanate Health Medical Center dba Queen of the Valley Hospital (Queen of the Valley), Augen Batou, D.O. (Dr. Batou), Adel Sandouk, M.D. (Dr. Sandouk), and Does 1 through 100, allegin...
2024.04.18 Demurrer 574
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.18
Excerpt: ... ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a family business dispute. On November 15, 2023, plaintiffs Jesse Hirezi (Jesse), an individual and as Trustee of the J & R Hirezi Family Trust of April 20, 2015, Randa Hirezi (Randa), an individual and as Trustee of the J & R Hirezi Family Trust o f April 20, 2015 (collectively, Plaintiffs) filed this action against defendants Hanna Bishara ...
2024.04.17 Motion to Strike 755
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.17
Excerpt: ... and Ho Seong Lee (collectively, Plaintiffs) filed this action against defendants Nicholas Simmons (Nicholas), Cathy Simmons (Cathy) (collectively, Moving Parties), Prager Metis, CPAs (Prager), Genitrix Georges (Georges), and Does 1 to 10. On September 29, 2023, Plaintiffs filed a Second Amended Complaint (SAC), alleging causes of action for injury to real property, breach of contract (Nicholas and Cathy Simmons), intentional misreprese ntation/f...
2024.04.17 Motion to Compel Responses 282
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.17
Excerpt: ...ments; and 4. Plaintiff Holly Robin Garcia's Motion to Compel Defendant Michael Antonio Diaz to Respond to Requests for Admissions. TENTATIVE RULING The Court GRANTS Plaintiff's motions to compel Defendant Michael Antonio Diaz to respond to special interrogatories, form interrogatories, requests for production of documents, and requests for admissions. The truth of the matters specified in Requests for Admissions, Set One, is deemed and conclusiv...
2024.04.16 Motion to Compel Binding Arbitration 864
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.16
Excerpt: ...a Motor Co., Inc. (Defendant) and Does 1 through 10, alleging causes of action for Violation of Song -Beverly Act – Breach of Express Warranty, Violation of Song- Beverly Act – Breach of Implied Warranty, and Violation of the Song -Beverly Act Section 1793.2. On February 21, 2024, Defendant moved to compel binding arbitration. On April 3, 2024, Plaintiff opposed the motion. On April 9, 2024, Defendant replied. LEGAL STANDARD Parties may be co...
2024.04.12 Request for Entry of Default Judgment 391
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.12
Excerpt: .... On October 12, 20 23, default was entered against Defendant. On March 4, 2024, Plaintiff filed a request for entry of default judgment.[1] LEGAL STANDARD Code of Civil Procedure section 585 permits entry of a default judgment after a party has failed to timely respond or appear. (Code Civ. Proc., § 585.) A party seeking judgment on the default by the court must file a Request for Court Judgment, and: (1) a brief summary of the case; (2) declar...
2024.04.12 Request for Entry of Default Judgment 907
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.12
Excerpt: ... (Plaintiff) filed this action against defendant Lemonshark, LLC (Defendant) and Does 1 to 10, alleging one cause of action for violations of the Unruh Civil Rights Act. On January 11, 2024, the Court struck Defendant's answer to the complaint and entered its default. On March 12, 2024, Plaintiff filed a request for entry of default judgment. LEGAL STANDARD Code of Civil Procedure section 585 permits entry of a default judgment after a party has ...
2024.04.12 Request for Entry of Default Judgment 719
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.12
Excerpt: ...o 20, alleging causes of action for breach of contract, fraud, common count, conversion, constructive trust, restitution/unjust enrichment, and civil conspiracy. Default was entered against Gong on May 18, 2023. Default was later entered against Fu and Xu on June 23, 2023. On October 18, 2023, Plaintiff filed a request for entry of default judgment, which was denied without prejudice. On February 27, 2024, Plaintiff refiled a request for entry of...
2024.04.11 Motion for Leave to Amend Complaint 891
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.11
Excerpt: ...Andrew's Son Trading, Inc. (Andrew's Son Trading), Jiazheng Lu aka Andrew Lu (Lu), and Does 1 through 50 (collectively, Defen dants). Plaintiff filed the operative First Amended Complaint on August 17, 2022, alleging causes of action against the same Defendants for breach of written contract, common counts, open book account, fraud, breach of implied covenant of good faith and fa ir dealing, and unfair business practices. On May 27, 2022, Andrew'...
2024.04.11 Motion for Attorney Fees 456
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.11
Excerpt: ...(Defendant) and Does 1 to 10, alleging one cause of action for violations of the Unruh Civil Rights Act. Following a bench trial, the Court issued its Statement of Decision on December 19, 2023, in favor of Defendant and against Plaintiff. On March 4, 2024, Defendant filed a motion for attorney's fees. On March 28, 2024, Plaintiff opposed the motion. Defendant did not reply. LEGAL STANDARD “The following items are allowable as costs under Secti...
2024.04.10 Motion for Summary Judgment 124
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.10
Excerpt: ...D This is an unlawful detainer action. On September 29, 2022, plaintiff Great New World Equity LLC (Plaintiff) filed this action against defendant Zhou's Investment & Management, Inc., dba The Noodle (Defendant), alleging the sole cause of action for unlawfu l detainer. On March 11, 2024, Plaintiff filed a motion for summary judgment. On March 27, 2024, Defendant opposed Plaintiff's discovery motions. Defendant has not opposed the motion for summ...
2024.04.09 Petition to Confirm Contractual Arbitration Award 096
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.04.09
Excerpt: ...oner Bill Me Later, Inc., a Delaware corporation, as servicing agent for WebBank (Petitioner) filed a petition against respondents Vision Trading Corporation d/b/a Xenon -Vision, HID -Warehouse, and Pho uc Van To (collectively, Respondents) to confirm a contractual arbitration award made on December 21, 2023. Respondents did not respond to or oppose the petition. LEGAL STANDARD “Any party to an arbitration in which an award has been made may pe...
2024.03.29 Motion for Summary Judgment 913
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.29
Excerpt: ... plaintiff Amelita Reyes Diaz (Plaintiff) filed this action against defendant Super Center Concepts, Inc. dba Superior Grocers (Defendant) and Does 1 to 10, alleging causes of action for premises liability and general negligence. On April 11, 2023, Plaintiff filed the operative First Amended Complaint (FAC) alleging the same causes of action against Defendant and Does 1 to 10. On January 23, 2024, Defendant moved for summary judgment. On March 8,...
2024.03.28 Motion to Approve Recording of Lis Pendens 677
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.28
Excerpt: ...may file and serve a supplemental reply no later than April 23, 2024. Plaintiff is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a quiet title action. On March 20, 2020, plaintiff Nobia Joyce (Plaintiff) filed this action against defendants Shawn M. Millner, the Shawn Marie Millner Revocable Trust (collectively, Millner), Laurence Todd (Todd) (Millner and Todd may be collect ively referre...
2024.03.28 Application for Writ of Possession 385
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.28
Excerpt: ...KGROUND This is a breach of contract action. On November 1, 2023, plaintiff Ally Bank (Plaintiff) filed this action against defendant Xiangkai Hu (Defendant) and Does 1 through 10, alleging causes of action for claim and delivery of personal property and for money on a contract. On January 2, 2024, Plaintiff applied for a writ of possession. The application is unopposed. LEGAL STANDARD (a) Except as otherwise provided in this section, no writ sha...
2024.03.27 Motion to Compel Deposition 829
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.27
Excerpt: ...aintiff's request for monetary sanctions in the reduced amount of $1,060.00. Seidner and its counsel must pay said monetary sanctions to counsel for Plaintiff within 30 days of the Court's order. Plaintiff is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a products liability action. On November 15, 2022, plaintiff Sophia Soli (Plaintiff) filed this action against defendants Polaris Indust...
2024.03.26 Motion to Compel Responses, for Sanctions 585
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.26
Excerpt: ... Plaintiff to Compel Responses to Special Interrogatories, Set Two, from Defendant and for Sanctions. TENTATIVE RULING The Court DENIES Plaintiff's motions to compel responses. The Court DENIES Plaintiff's requests for monetary sanctions. Defendant Hassan Hashemian is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a breach of contract action. On July 20, 2021, plaintiff Michael Hashemian (...
2024.03.26 Demurrer 560
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.26
Excerpt: ...t within 30 days of the Court's order. Defendant is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a partition action. On November 14, 2023, plaintiffs Trini Nguyen, Natalie Nguyen, Bryant Nguyen, Patrick Nguyen, and David Lovold (collectively, Plaintiffs) filed this action against defendant Khiem “Kevin” Nguyen (Defendant) and Does 1 through 20 , alleging causes of action for partitio...

162 Results

Per page

Pages