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...
2024.03.25 Motion for Summary Judgment 636
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.25
Excerpt: ...this action against defendants Cloud Control, Inc. (Cloud Control), Jefferson Liou (Liou) (collectively, Defendants) and Does 1 through 10. Plaintiff filed the operative First Amended Complaint (FAC) on the same day against Defendants and Does 1 through 10, alleging causes of action for common counts, breach of contract, breach of written guaranty, and unjust enrichment. On January 5, 2024, Plaintiff moved for summary judgment. The motion is unop...
2024.03.25 Motion for Award of Incidental Compensation or for an Accounting 042
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.25
Excerpt: ...uary 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) and Hardika Patel (Hardika) (collectively, Defendants) filed a separate action (20STCV10801) against Bharat Patel, Dinesh Patel, and Does 1 through 100, all...
2024.03.21 Motion for Summary Judgment 054
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.21
Excerpt: ...tiff) filed this action against defendants Daniel W. Kennedy, IV (Daniel), Juliet Ru -Yi Chung (Juliet), Diana Yi Wei Cheng (Diana), Rosemary F. Kennedy (Rosemary), Vanessa Yao Guo, Hongmei Jin, Kennedy Capital Partners International, Inc. (Kennedy Capital), Gosdom Inc., Gosdom Entertainment Inc., Gosdom Entertainment LLC, Gosdom Entertainments, LLC, Base FX, Inc., Production Capital LLC, Production Capital Corp., Production Capital Entertainment...
2024.03.20 Motion to Deem RFAs Admitted, for Sanctions 336
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.20
Excerpt: ...d 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 cause of action for partition. Defendant was personally served with the Summons and Complaint on November 13, 2023. On November 27, 2023, Plaintiff served the ...
2024.03.19 Request for Entry of Default Judgment 621
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.19
Excerpt: ... defendants Diwan Transport, Inc., Baljit S Khinda, Narinder Singh, Sukhraj Singh (collectively, Defendants), and Does 1 through 10, alleging causes of action for breach of contract, claim and delivery, conversion, and money lent. On November 22, 2023, default was entered against Defendants. On February 15, 2024, Plaintiff filed a request for entry of defaul t judgment. LEGAL STANDARD Code of Civil Procedure section 585 permits entry of a default...
2024.03.19 Request for Entry of Default Judgment 487
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.19
Excerpt: ...ng causes of action for breach of contract, open book account, account stated, reasonable value, and breach of personal guarantee [sic]. On October 18, 2023, the Court denied without prejudice Plaintiff's request for entry of default judgment against Defendants. On November 7, 2023, Plaintiff dismissed Defendant Johnny Cornejo. On January 18, 2024, Plaintiff resubmitted the default judgment package. LEGAL STANDARD Code of Civil Procedure section ...
2024.03.19 Motion for Terminating Sanctions, Monetary Sanctions 043
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.19
Excerpt: ...t is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a defamation action. On April 10, 2023, plaintiff Mohamad Tavana (Plaintiff) filed this action against defendant John Dieterich (Defendant) and Does 1 through 25, alleging causes of action for Defamation and Slander, Violation of Civil Code § 1708. 7. Stalking [sic], Tortious Interference with Contractual Relations, and Intentional Infli...
2024.03.14 Motion to Continue Trial 059
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.14
Excerpt: ...ive notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a contractual fraud action. On November 25, 2019, plaintiff All Pro Communication Technologies, Inc. (Plaintiff) filed this action against defendants Hrach Rostami (Rostami), Hart Consulting Group, Inc., HR Consulting Group, Nurbeh Boghozian, Noble Data Technologies, Inc., Narbeh Iranosian, Rafik Tsaturyan, Tomik Gaprielian (collectively, Defendants) and ...
2024.03.13 Motion for Judgment on the Pleadings 083
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.13
Excerpt: ... Proposed Dismissal Order within five calendar days of this order. Defendant Gloria Mendoza is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND These are emotional distress cases arising from the disposition of certain real property. On January 25, 2022, plaintiff Jose Mendoza (Plaintiff) filed this action (LASC Case No. 22PSCV00083) against defendant Gloria Mendoza (Defendant) and Does 1 through 10...
2024.03.13 Demurrer to FAC 283
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.13
Excerpt: ...of the Court's order. Plaintiffs are ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a lemon law case. On April 27, 2023, plaintiffs Carol Carmona and Juan Carmona (collectively, Plaintiffs) filed this action. On October 30, 2023, Plaintiff filed the operative First Amended Complaint (FAC) against Defendant General Motors, LLC (Def endant) and Does 1 through 10, alleging causes of action fo...
2024.03.12 Motion to Strike Punitive Damages 314
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.12
Excerpt: ...n May 1, 2023, plaintiff Fernando Castillo (Plaintiff) filed this action against defendant T -Mobile USA, Inc. (erroneously sued as T -Mobile US, Inc.) (Defendant) and Does 1 to 20, alleging causes of action for negligen t products liability, strict products liability, breach of warranty, and negligence (general). On February 5, 2024, Defendant filed a motion to strike Plaintiff's prayer for punitive damages. The motion is unopposed. LEGAL STANDA...
2024.03.12 Motion for Summary Judgment 128
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.12
Excerpt: ...a medical malpractice case. On June 2, 2022, plaintiff Beth Browne, an incompetent person, by and through her Guardian Ad Litem, Phillip Browne, filed this action (LASC Case No. 22STCV18128) against defendants Pomona Valley Hospital Medical Center, Phillip Lopez, RN, Janice Valledor, RN, Alan M. Wong, D.O., Kevin Goldman, M.D., Adeel M. Popalzai, D.O. (Defendant or Popalzai), Daniel R. Heitz, M.D., and Does 1 through 30, alleging one cause of act...
2024.03.11 Motion for Terminating Sanctions 036
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.11
Excerpt: ...., a California Corporation dba Health Care Providers Laboratory, filed on July 6, 2023, is hereby STRICKEN. The Court DENIES Plaintiff's request for entry of judgment in its favor. The Court DENIES Plaintiff's requests for monetary sanctions and attorney's fees. The Court will set a status conference regarding entry of default judgment. Plaintiff is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND ...
2024.03.07 Motion for Attorney Fees 179
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.07
Excerpt: ...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)(3) of Civil Code section 1793.2, Civil Code section 1791.2, breach of express written warranty, and breach of the implied wa...
2024.03.07 Request for Entry of Default Judgment 810
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.07
Excerpt: ...unlawful detainer. On November 29, 2023, Plaintiff obtained a default judgment for poss ession. On February 5, 2024, Plaintiff filed a request for Court default judgment seeking monetary damages. 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 Jud...
2024.03.07 Motion for Leave to File FAC 714
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.07
Excerpt: ...CKGROUND This is a breach of contract action. On March 10, 2023, plaintiff Simply Crystal Clean, LLC (Plaintiff) filed this action against defendants Pinhero Construction, Inc. (Pinhero), Azusa Pacific University (APU) (collectively, Defendants), and Does 1 through 50, alleging causes of action for breach of contract and common counts. On February 6, 2024, Plaintiff filed an amended motion for leave to file a First Amended Complaint.[1] The motio...
2024.03.06 Motion for Summary Judgment, Adjudication 034
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.06
Excerpt: ... LLC is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a personal injury action. On April 10, 2023, plaintiffs Roberto Lombera Godinez (Godinez) and Margarita Terrones Munoz (Munoz) (collectively, Plaintiffs) filed this action against defendants Diana Beatriz Martinez -Umana, Shalabi Enterprises Partner s, Shalabi Enterprises, LLC, Farid Othman Shalabi, individually and as co-trustee of th...
2024.03.05 Motion for Summary Judgment, Adjudication 879
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.05
Excerpt: ...hall submit a proposed Judgment. Defendant El Monte Union High School District 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 childhood sexual assault case based on events that occurred between 1987 and 1988 and the recent enactment of AB 218 which revived a plaintiff's right to pursue childhood sexual assault claims. On August 17, 2022, Plaintiff Hecto...
2024.03.04 Motion for Mandatory Dismissal of Action 435
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.04
Excerpt: ...action based on an unlawful search and seizure. On July 3, 2018, plaintiffs Abdul Ahmed and Sadiqa Farhat aka Farhat Sami (collectively, Plaintiffs) filed this action against defendants Los Angeles County Sheriff's Department, Jim McDo nnel, County of Los Angeles (County) (collectively, Defendants) and Does 1 through 20, alleging causes of action for negligence and exceeding scope of search warrant. On September 11, 2018, Defendants filed a cross...
2024.03.04 Demurrer 795
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.04
Excerpt: ...efendant Yeung is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a habitability action. On December 7, 2023, plaintiffs Gabriela Ordorica and Martha Verduzco (collectively, Plaintiffs) filed this action against defendants Hui Zhang (Zhang), Ying Zhu, Alexandra Yeung (Yeung) (collectively, Defendants), and Does 1 through 10, alleging causes of action for breach of contract, negligence, tort...
2024.03.01 Request for Entry of Default Judgment 804
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.03.01
Excerpt: ...laintiff James Rutherford (Plaintiff) filed this action against defendants Emiliano's Restaurant Inc. (Emiliano's), Rodolfo Gomez (Rodolfo), Ana. E. Gomez (Ana), and Does 1 to 10, alleging one cause of action for violations of the Unruh Civil Rights Act, Civil Code § 51 et seq. On December 19, 2022, Plaintiff filed a Doe amendment naming Grande Steel Hesperia, Inc. (Grande) as a Defendant. On March 9, 2023, Plaintiff dismissed Emiliano's from t ...
2024.02.27 Demurrer 428
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.27
Excerpt: ...and file proof of service of same within five calendar days. BACKGROUND This is an involuntary dissolution action. On May 21, 2021, Plaintiff Maria Angela Rodriguez (Plaintiff) filed this action against Defendants Mercado Latino, Inc. (Mercado Latino), Grosac, Inc. (Grosac), Richard Yarruths Rodriguez (Richard), Roberto Rodriguez (Roberto), Jorge Rodriguez (Jorge) (collectively, Defendants), and Does 1 through 50. On December 11, 2023, Plaintiff ...
2024.02.26 Motion to Compel Further Responses 001
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.26
Excerpt: ...e a further responses to Special Interrogatory No. 14 within 30 days of the Court's order. The Court DENIES Plaintiff's request for monetary sanctions. Plaintiff is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is an elder abuse and wrongful death case. On April 6, 2023, plaintiff Clyde Donald Atkinson, by and through his Personal Representative, Monica Davis, and Monica Davis, as Personal R...
2024.02.22 Motion to Deem Admitted Truth of Facts, Compel Responses 465
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.22
Excerpt: ...ed in Defendant's Requests for Admission, Set One are hereby deemed admitted. Plaintiff must also serve complete and verified responses, without objections, to Defendant's Requests for Production of Documents, Set One, and Form Interrogatories, Set One, within 20 days of the Court's order. The Court GRANTS Defendant's request for monetary sanctions with respect to the Requests for Admission, Set One, in the reduced amount of $675.00. Plaintiff mu...
2024.02.21 Demurrer to FAC 476
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.21
Excerpt: ...or leave to add new causes of action. Plaintiff must file a motion or obtain the stipulation of Defendant All Good. Defendant All Good Escrow, Inc. is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a real property dispute. On August 14, 2023, Plaintiff Weijun Zhang (Plaintiff) filed this action against Defendants Bolun Zhang (Bolun), Jinghan Zhang (Jinghan), All Good Escrow, Inc. (All Good...
2024.02.15 Motion for Attorney Fees 200
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.15
Excerpt: ...nt Adrian Martinez (Defendant) and Does 1 to 50, alleging causes of action for breach of contract and common counts. On April 2 4, 2023, Defendant filed a cross-complaint against Plaintiff and Does 1 through 50, alleging causes of action for usury violation, violation of Civil Code section 1671, reformation of contract, declaratory relief, and accounting. On September 25, 2023, the Court entered judgment in favor of Plaintiff on both the complain...
2024.02.07 OSC Re Preliminary Injunction 137
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.07
Excerpt: ...ndar days of this order. BACKGROUND This is a real property loan dispute. On January 12, 2024, plaintiff Manuel Fernandez, trustee of the Pena Family Revocable Trust dated November 9, 2022 (Plaintiff) filed this action against defendants Shmuel Y. Mahgerefteh, Law Offices of Richard G. Witkin APC (collectively, Defendants) and Does 1 through, alleging causes of action for declaratory relief, unfair and unlawful business practice, injunctive relie...
2024.02.07 Demurrer, Motion to Strike 416
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.07
Excerpt: ...leave to amend. The Court SUSTAINS the demurrer to the Third Causes of Action with leave to amend. Plaintiff must file and serve the amended complaint within 30 days of the Court's order. The Court DENIES the motion to strike. Defendant is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is an elder abuse case. On August 5, 2022, plaintiff Nancy Bailey, by and through her Guardian ad Litem Davi...
2024.02.06 Motion to Compel Arbitration and Stay Action 991
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.06
Excerpt: ...case. On September 2, 2022, plaintiffs Steve Sayegh and Marissa Martinez (collectively, Plaintiffs) filed this action against defendant Ford Motor Company (Defendant) and Does 1 through 20, alleging causes of action for breach of implied warranty of merchantability, breach of express warranty, and fraudulent concealment. On November 16, 2022, Defendant filed a motion to compel arbitration and stay proceedings. On March 14, 2023, Plaintiff opposed...
2024.02.06 Demurrer 482
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.06
Excerpt: ..., alleging causes of action for general negligence and premises liability. On January 5, 2024, Defendant filed a demurrer to the complaint. On January 24, 2024, Plaintiff opposed the motion. On January 26, 2024, Defendant replied. LEGAL STANDARD A demurrer is a pleading used to test the legal sufficiency of other pleadings. It raises issues of law, not fact, regarding the form or content of the opposing party's pleading (complaint, answer or cros...
2024.02.05 Request for Entry of Default Judgment 873
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.05
Excerpt: ... of default judgment against Defendants Shigang Li, Moon Management Consulting, LLC, and Han International Group Inc., dba Han Realty is GRANTED, jointly and severally, in the reduced amount of $140,266.75, consisting of $139,811.75 in damages and $455.00 in costs. Plaintiffs to submit one proposed Judgment (Form JUD-100) reflecting the reduced amount and only as to Defendants Shigang Li, Moon Management Consulting, LLC, and Han International Gro...
2024.02.05 Motion for Sanctions 487
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.05
Excerpt: ...out of an auto accident on January 9, 2020. On May 10, 2023, plaintiffs Linda Marie Aversa, individually and as the successor-in-interest to the Estate of Jeremy Richard Olivas (Aversa) and Ricardo Olivas (Olivas) filed this action (Case Number 21STCV17487) against defendants Ford Motor Company, LTD, Will Tiesiera Ford, Inc., Kaj Wendall Faaborg (Faaborg), and Does 1 through 50, alleging causes of action for strict product liability, negligent pr...
2024.02.01 Request for Entry of Default Judgment 248
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.02.01
Excerpt: ...of implied covenant of good faith and fair dealing, and negligent hiring, supervision and retention. On December 18, 2023, the Court struck Defendant's answer to the complaint and entered default against Defendant for failure to retain counsel. On January 23, 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 failed to timely respo...
2024.01.31 Motion to Compel Production of Records Pursuant to Deposition Subpoena 194
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.31
Excerpt: ...in five calendar days of this order. BACKGROUND This is a wrongful death and elder abuse action. On October 16, 2023, plaintiff Patricia Nagle (Plaintiff) filed this action against defendants Storm Haven, Inc., Harvienia Williams, Ian Sebastian Williams, Lee Frances Porter (collectively, Defendants) and Does 1 through 50, alleging causes of action for wrongful death and civil elder abuse and neglect. On January 8, 2024, Plaintiff filed a motion f...
2024.01.31 Demurrer to FAC 731
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.31
Excerpt: ... order. BACKGROUND This is a business dispute. On March 13, 2023, Plaintiffs Bin Xu (Xu), individually and derivatively on behalf of X-Planet LLC, and Shenzhen Famo Technology Co., Ltd (Famo) (collectively, Plaintiffs) filed this action against Defendants TMD Shops LLC (TMD), Yuan Zhou (Zhou), Xiaoyu Li (Li) (collectively, Moving Parties), X-Planet LLC (X-Planet), and Does 1 through 25. On November 9, 2023, the operative First Amended Complaint (...
2024.01.29 Request for Entry of Default Judgment 011
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.29
Excerpt: ...gire and Gladys Moraa Ndugire (collectively, Plaintiffs) filed this action against defendants Tulio Cardona, Cardona Realty, Emporium Financial Group, Franklin Ramirez, and Does 1 through 10, alleging causes of action for non-disclosure of material facts, intentional misrepresentation, negligent misrepresentation, negligence, and breach of implied covenant of good faith and fair dealing. On July 1, 2020, default was entered against defendants Tul...
2024.01.29 Demurrer, Motion to Strike 623
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.29
Excerpt: ...e to amend should be granted. The Court DENIES the motion to strike as moot. Defendant is ordered to give notice of the Court's ruling and file a proof of service of same within five calendar days of the Court's order. BACKGROUND This is an elder abuse case. On November 2, 2022, Plaintiff Kung Alan Chang (Plaintiff), by and through her guardian ad litem, Kelly Chang, filed this action. On November 27, 2023, Plaintiff filed the operative Second Am...
2024.01.25 Demurrer, Motion to Strike 476
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.25
Excerpt: ...me of Defendant All Good Escrow, Inc.'s demurrer, which is currently set for hearing on February 21, 2024, before setting the deadline for Plaintiff to file an amended complaint. The Court DENIES the motion to strike. Defendants Bolun Zhang and Taikoo Supply Chain, Inc. are ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a real property dispute. On August 14, 2023, Plaintiff Weijun Zhang (P...
2024.01.24 Motion for Summary Judgment 783
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.24
Excerpt: ...ugust 20, 2020, Plaintiff Steven Anthony Montoya (Plaintiff) filed this action against Defendants San Dimas Community Hospital, Ralph E. Conner, D.O., Emergent Medical Associates, Dr. Hakak, Crunch Fitness, County of Los Angeles, Los Angeles County Sheriff's Department, and Does 1 through 200, alleging causes of action for medical negligence, negligence, false imprisonment depravation [sic] of right under color of state law, depravation [sic] of ...
2024.01.23 Demurrer 758
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.23
Excerpt: ...a lemon law case. On September 8, 2023, plaintiffs Joe Casanova and Blanca Ramirez (collectively, Plaintiffs) filed this action against defendants Volkswagen Group of America, Inc. (VW), Covina Volkswagen (collectively, Defendants), and Does 1 through 10, alleging causes of action for violation of subdivisions (D), (B), and (A)(3) of Civil Code section 1793.2, breach of the implied warranty of merchantability, and negligent repair. On November 13...
2024.01.18 Motion to Compel Responses, for Sanctions 043
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.18
Excerpt: ...ling Plaintiff Mohamad Tavana to [sic] Verified Objection Free Responses to Request for Production of Documents Set One TENTATIVE RULING The Court GRANTS Defendant's motions to compel responses to Form Interrogatories Set One, Specially Prepared Interrogatories Set One, and Request for Production of Documents Set One. Plaintiff must serve complete and verified responses to Defendant's discovery requests, without objections, within 20 days of the ...
2024.01.17 Motion for Reconsideration and Modification of Order on Petition for Writ of Mandate 471
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.17
Excerpt: ...ND This is a California Public Records Act dispute. On September 26, 2022, Petitioners Insider, Inc. (Insider) and Matt Drange (Drange) (collectively, Petitioners) filed a verified petition for writ of mandate against Respondent El Monte Union High School District (Respondent) to compel compliance with the California Public Records Act (CPRA) in connection with two CPRA requests. On November 28, 2022, Respondent answered the petition. On November...
2024.01.11 Request for Entry of Default Judgment 056
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.11
Excerpt: ... this action against Defendants Jesus E Espinoza, Pamela Witrago (Defendants), and Does 1 through 15, alleging one cause of action for breach of contract. Default was entered against Defendants on September 27, 2023. Following a denial of Plaintiff's prior default judgment package, Plaintiff resubmitted a default judgment package on November 17, 2023. LEGAL STANDARD Code of Civil Procedure section 585 permits entry of a default judgment after a p...
2024.01.10 Motion to Quash Subpoena, for Protective Order 862
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.10
Excerpt: ...LA), LTD filed this action against defendants Arbor CPA, APC, Hui Heidi Liu, CPA, (collectively, Defendants) and Does 1 through 50. On May 9, 2023, Lightking America Technology (L.A.) LTD. And Lightking American (L.A.), LTD (collectively, Plaintiffs) filed the operative First Amended Complaint against Defendants, alleging causes of action for breach of contract, breach of fiduciary duty, and aiding and abetting breach of fiduciary duty. On Novemb...
2024.01.09 Motion to Strike 364
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.09
Excerpt: ...ontract and fraud action. On October 31, 2023, plaintiffs Lei Song, Cheng Yang, Zihang Zhou, and Wanxiang Lu (collectively, Plaintiffs) filed this action against defendants Yunliang Li, Dandan Li, LSY Food, Inc. (collectively, Defendants) and Does 1 to 50, alleging causes of action for breach of contract, common count – open book account, common count – account stated, fraud – false promise, fraud – intentional misrepresentation, fraud �...
2024.01.09 Motion to Set Aside Default, Judgment 543
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.09
Excerpt: ...ered to file their Answer to Complaint within 5 calendar days. Defendants are ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is an unlawful detainer action. On August 21, 2023, plaintiff Gold River Holding LLC (Plaintiff) filed this action against defendants Haitao Wu, Ying Lu (collectively, Defendants) and Does 1 through 10 for unlawful detainer. On September 12, 2023, default was entered ag...
2024.01.08 Request for Entry of Default Judgment 719
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.08
Excerpt: ...to 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. LEGAL STANDARD Code of Civil Procedure section 585 permits entry of a default judgment after a pa...
2024.01.05 Motion for Leave to File Complaint 465
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.05
Excerpt: ...for indemnification and apportionment of fault against Four Seasons Gardening & Tree Service (the “Motion”). BACKGROUND This action arises from a slip and fall at an apartment complex that occurred on August 21, 2022. On December 19, 2022, Plaintiff Stanislav Polyvyan (“Plaintiff”) filed a Complaint against Defendants Jones & Jones Management Group, Inc. dba Jones & Jones Communities (“Defendant”) and Does 1 to 20, alleging a cause of...
2024.01.05 Demurrer to Answer to Complaint 634
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.05
Excerpt: ...of service of same within five calendar days of this order. BACKGROUND This is a habitability case. On June 1, 2023, Plaintiffs Alan Aguilar and Karina Cervantes Ruiz (collectively, Plaintiffs) filed this action against Defendant Thong H Pham (Defendant) and Does 1 through 100, alleging causes of action for violation of Civil Code section 1942.4, tortious breach of the warranty of habitability, private nuisance, Business and Professions Code sect...
2024.01.05 Motion to Compel Arbitration and Stay Action 898
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.05
Excerpt: ...case. On August 19, 2022, plaintiffs Shelly Serrato and Peter M. Serrato (collectively, Plaintiffs) filed this action against defendants Ford Motor Company (Ford), Colley Ford (Colley), and Does 1 through 10, alleging causes of action for violations of subdivision (d), (b), and (a)(3) of Civil Code section 1793.2, breach of the implied warranty of merchantability, and negligent repair. On December 23, 2022, Ford and Colley filed a motion to compe...
2024.01.05 Motion to Compel Binding Arbitration 143
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.05
Excerpt: ...s a lemon law case. On September 30, 2022, plaintiff Eva Lopez (Plaintiff) filed this action against defendants Toyota Motor Sales, U.S.A., Inc. (Toyota), D. Longo, LLC (Longo) (collectively, Defendants), and Does 1 through 100, alleging causes of action for violations of the Consumer Legal Remedies Act, breach of implied warranty of merchantability, and conversion. On February 16, 2023, Defendants filed a motion to compel binding arbitration. On...
2024.01.04 Motion to Quash Subpoenas, for Protective Orders 862
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.04
Excerpt: ...y (LA), LTD filed this action against defendants Arbor CPA, APC, Hui Heidi Liu, CPA, (collectively, Defendants) and Does 1 through 50. On May 9, 2023, Lightking America Technology (L.A.) LTD. And Lightking American (L.A.), LTD (collectively, Plaintiffs) filed the operative First Amended Complaint against Defendants, alleging causes of action for breach of contract, breach of fiduciary duty, and aiding and abetting breach of fiduciary duty. On Dec...
2024.01.04 Demurrer, Motion to Strike 755
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.04
Excerpt: ...tion/Fraud with 30 days leave to amend and OVERRULES the demurrer to the Fourth Cause of Action for Breach of Contract. The Court GRANTS Defendants Genitrix Georges and Prager Metis CPAs' motion to strike portions of Plaintiffs' Second Amended Complaint with leave to amend and strikes Item Number 4 from the Prayer for Relief of the SAC, located on page 13. For the sake of clarity, the stricken language is granted only as to Defendants Genitrix Ge...
2024.01.03 Motion for Leave to Intervene 096
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.03
Excerpt: ...tes that although the document submitted with the motion is entitled proposed “Complaint-In-Intervention” it is actually an “Answer-In-Intervention” and should be titled appropriately as such. Moving party is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is an auto accident case. On April 14, 2023, plaintiff Feng Ning (Plaintiff) filed this action against defendants Juan Hernandez, A...
2024.01.03 Demurrer to FAC 744
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2024.01.03
Excerpt: ...line. If Plaintiff elects not to amend the Fourth Cause of Action and does not file and serve such an amended pleading within 10 days of the Court's order, Defendants must file and serve an Answer to the First, Second and Third Causes of Action in the First Amended Complaint within 30 days of the Court's order. Defendants are ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a cat bite case. ...
2023.12.21 Motion to Compel Responses 428
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.21
Excerpt: ...to Requests for Production of Documents (Set One) to Defendant Mercado Latino, Inc. and Defendant Grosac, Inc., respectively. Mercado Latino, Inc. must serve verified, complete code-compliant responses, without objection, on Plaintiff within 30 days of the Court's order. Grosac, Inc. must also serve verified, complete code-compliant responses, without objection, on Plaintiff within 30 days of the Court's order. Michael Leight, counsel for Mercado...
2023.12.20 OSC Re Why Pre-Judgment Interest Should be Awarded in Judgment 375
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.20
Excerpt: ...inal judgment, Respondent is directed to serve the final judgment upon Petitioners and file proof of service of same. Respondent 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 August 17, 2023, Petitioners Alaa Latif, M.D., F.A.C.P. (Dr. Latif) and Alaa Latif, M.D., Inc. (Latif Inc.) (collectively, Petitioners), filed a petition to correct/vacate arbitrati...
2023.12.20 Motion to Quash Subpoena 054
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.20
Excerpt: ...ES the request for terminating/issue sanctions. The Court also DENIES the request for monetary sanctions. Defendant Kennedy Capital Partners International Inc. is ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This action revolves around an investment dispute. On December 16, 2021, plaintiff Claire He Yi (Plaintiff) filed this action against defendants Daniel W. Kennedy, IV, Juliet Ru-Yi Chung, Di...
2023.12.20 Motion to Compel Responses, to Deem RFAs Admitted 036
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.20
Excerpt: ...ntiff McKesson Medical Surgical, Inc.'s motions to compel responses to Form Interrogatories, Set One, Special Interrogatories, Set One, and Requests for Production of Documents, Set One. The Court ORDERS Defendant ‘Matias' Clinical Laboratory, Inc., a California Corporation dba Health Care Providers Laboratory to provide verified, code-compliant responses, without objections, to Form Interrogatories, Set One, Special Interrogatories, Set One, a...
2023.12.19 OSC Re Answer Stricken Because of Suspended Status 519
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.19
Excerpt: ...r. BACKGROUND This is a breach of contract case. On June 23, 2021, plaintiff Daniel Caldera Salcido (Plaintiff) filed this action against defendants CG Integrity Investments, Inc. (CG), Claudio Vernail Gonzalez, and Cynthia Ruth Gonzalez (collectively, Defendants). On June 30, 2023, Plaintiff filed the operative First Amended Complaint against the same Defendants, alleging causes of action for breach of contract, intentional misrepresentation, ne...
2023.12.19 Motion for Leave to File Complaint 369
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.19
Excerpt: ...ntract action. On April 13, 2022, plaintiff Ralf Weigel (Plaintiff) filed this action against defendant Terrence Sperry (Defendant) and Does 1 to 10, alleging causes of action for breach of contract, conversion, replevin, and declaratory relief. Defendant filed an answer on September 26, 2022. On November 22, 2023, Defendant filed a motion for leave to file cross-complaint. The motion is unopposed. On December 12, 2023, Defendant filed a reply re...
2023.12.18 Motion for Summary Judgment, Adjudication 019
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.18
Excerpt: ... this order. BACKGROUND This is a breach of contract case. On December 6, 2021, plaintiff Archtic, LLC (Plaintiff) filed this action against defendants Fervino, Inc. dba Slater's 50-50 (Fervino), Raul Trevino, and Does 1 through 50, alleging causes of action for breach of contract, open book account, account stated, reasonable value of labor and materials furnished, violations of prompt payment statutes, and foreclosure of mechanic's lien. On Apr...
2023.12.18 Motion to Compel Deposition 096
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.18
Excerpt: ...e of Deposition served on October 13, 2023. The Court GRANTS Plaintiff's request for monetary sanctions only as to Defendant Sumbale Trucks LLC in the reduced amount of $2,386.05, comprised of 3.0 hours preparing the motion, 1.5 hours for reviewing the opposition and preparing the reply, and 1.0 hour for appearing at the hearing on the motion, for a total of 5.5 hours, multiplied by the hourly rate of $250.00 for a total of $1,375.00, plus $1,011...
2023.12.18 Motion to Compel Deposition 781
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.18
Excerpt: ...ntiff) filed this action against defendants Starbucks Corporation, The Vons Companies, Inc. (Vons), Albertsons Companies, Inc., Cerberus Capital Mangement [sic] LP, La Verne Commons LLC (collectively, Defendants) and Does 1 to 50, alleging causes of action for premises liability and general negligence. On November 20, 2023, Vons filed a motion to compel the deposition of Plaintiff. On December 5, 2023, Plaintiff opposed the motion. On December 11...
2023.12.14 Motion for Summary Judgment 964
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.14
Excerpt: ...s Center, L.P. (Plaintiff) filed this action against Defendants A211 Incorporation (A211), Jung Il Jang (Jang) (collectively, Defendants), and Does 1 to 10, alleging causes of action for breach of written lease agreement (as against A211), breach of written guaranty (as against Jang), and for common counts as to all Defendants. On September 27, 2023, Plaintiff filed the instant motion for summary judgment, which also included a request for dismis...
2023.12.14 Motion for Judgment on the Pleadings 257
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.14
Excerpt: ... to whether the defects in the Fourth Cause of Action can be cured through amendment. Plaintiff shall file and serve an Amended Complaint within 20 days of the Court's order. 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 the illegal sales of cannabis. On March 16, 2022, plaintiff City of El Monte (Pl...
2023.12.13 Request for Entry of Default Judgment 493
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.13
Excerpt: ...auses of action for breach of written agreement, open book account, and account stated. Default was entered against Defendant on September 5, 2023. Plaintiff previously submitted a default judgment package on September 8, 2023, which was denied without prejudice on October 16, 2023. Plaintiff submitted a default judgment package again on October 20, 2023. LEGAL STANDARD Code of Civil Procedure section 585 permits entry of a default judgment after...
2023.12.11 Demurrer, Motion to Strike 568
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.11
Excerpt: ...g and provide proof of service of same within twenty calendar days of the Court's order. BACKGROUND On August 24, 2023, plaintiff Veda Scott (Plaintiff) filed this action against defendant John Stewart Company (Defendant), alleging causes of action for “elderly abuse fraudulent charges,” “dirty conditions in senior living that they manage,” and “stress and duress, retaliation three day notice.” On November 9, 2023, Defendant filed a d...
2023.12.08 Request for Entry of Default Judgment 016
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.08
Excerpt: ...o, Joanna Aranda (collectively, Defendants), and Does 1 through 50, alleging causes of action for breach of contract and common counts. Default was entered against the Defendants on May 2, 2023. Plaintiffs filed the instant request for entry of default judgment on October 6, 2023. 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.) ...
2023.12.06 Motion for Reconsideration, to Compel Responses, for Monetary Sanctions 613
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.06
Excerpt: ...uest for Production of Documents, Set One. Plaintiff must provide verified, code-compliant responses without objections and responsive documents within 20 days of the Court's order. The Court further GRANTS Defendant's request for monetary sanctions in the reduced amount of $435.00. Plaintiff must pay said monetary sanctions to counsel for Defendant within 20 days of the Court's order. Defendant is ordered to give notice of the Court's ruling wit...
2023.12.06 Motion for Leave to File FAC 428
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.06
Excerpt: ...f this ruling and file proof of service of same within five calendar days. BACKGROUND This is an involuntary dissolution action. On May 21, 2021, Plaintiff Maria Angela Rodriguez (Plaintiff) filed this action against Defendants Mercado Latino, Inc. (Mercado Latino), Grosac, Inc. (Grosac), Richard Yarruths Rodriguez (Richard), Roberto Rodriguez (Roberto), Jorge Rodriguez (Jorge) (collectively, Defendants) and Does 1 through 50 for involuntary diss...
2023.12.05 Motion for Summary Judgment, Adjudication 879
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.05
Excerpt: ...on of the issues, to permit further discovery to be conducted. The new hearing date will be set pending the December 5, 2023 hearing on this matter. Plaintiff's supplemental opposition, if any, will be due 14 days before the new hearing date per Code of Civil Procedure section 437c, subdivision (b)(2). Defendant's supplemental reply, if any, will be due five days before the new hearing date per Code of Civil Procedure section 437c, subdivision (b...
2023.12.05 Motion for Summary Judgment, Adjudication 042
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.05
Excerpt: ...ry 14, 2018, Plaintiffs Bharat Patel (Bharat) and Dinesh Patel (Dinesh) 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) and Hardika Patel (Hardika) filed a separate action (20STCV10801) against Bharat Patel, Dinesh Patel, and Does 1 through 100, alleging causes of action for voiding and rescission of fir...
2023.12.04 Motion for Attorney Fees 084
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.04
Excerpt: ...tiff) filed this action against defendants Ford Motor Company (FMC), Puente Hills Ford, and Does 1 through 10, 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)(3) of Civil Code section 1793.2, breach of the implied warranty of merchantability, fraudulent inducement – concealment, negligent repair, violation of Consumer...
2023.12.04 Demurrer, Motion to Strike 064
Location: Los Angeles
Judge: Gridiron Winston, Lynette
Hearing Date: 2023.12.04
Excerpt: ... and Bingwei Guan are ordered to give notice of the Court's ruling within five calendar days of this order. BACKGROUND This is a breach of contract case. On October 6, 2023, plaintiff Yuzheng Chen (Plaintiff) filed this action against defendants Longji Guan, Xiuhua Liang, Bingwei Guan (Guan), Yudan Li (Li) (collectively, Defendants), and Does 1 through 4, alleging one cause of action for breach of contract. On November 6, 2023, Defendants Guan an...

162 Results

Per page

Pages