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

181 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Gridiron Winston, Lynette x
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 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...
2024.03.07 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...
2024.03.06 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...

181 Results

Per page

Pages