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

70 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hammond, Brock T x
2024.04.26 Motion to Compel Deposition of PMQ 009
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.26
Excerpt: ...ACTION AND ANALYSIS On October 6, 2023, Plaintiff Mina Asghari (Plaintiff) filed this lemon law case against Defendant General Motors, LLC (Defendant). As part of Plaintiff's discovery requests in this case, Plaintiff served a notice of deposition for Defendant's person most qualified (PMQ) on November 2, 2023. On November 21, 2023, Defendant served objections to the notice, which Plaintiff claims were baseless, boilerplate objections. On Novembe...
2024.04.26 Motion for Terminating Sanctions 535
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.26
Excerpt: ...f Milad Nowrozani (Plaintiff) filed this action against Defendant Anthony Chiang (Defendant) and other defendants on February 24, 2023. Plaintiff alleges that Defendant tricked Plaintiff into wiring him $28,000.00. Plaintiff believed that he was ge tting an Audemars Piguet watch, but Defendant never delivered the watch to Plaintiff, and Plaintiff now believes that the watch never existed. Defendant filed an answer in pro per on April 4, 2023. Sin...
2024.04.26 Demurrer to TAC 637
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.26
Excerpt: ... · 2nd Cause of Action for Fraud, Deceit, and Misrepresentation · 3rd Cause of Action for Breach of Contract · 4th Cause of Action for Intentional Infliction of Emotional Distress · 5th Cause of Action for Negligence · 6th Cause of Action for Negligent Hiring, Supervision, or Retention of Employee · 7th Cause of Action for Breach of Business and Professions Code § 17200 · 8th Cause of Action for Breach of Civ. Code § 1942.4 · 9th Cause ...
2024.04.25 Motion to Strike 177
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.25
Excerpt: ...0 · Item b.(ii) of the prayer (punitive damages) RULING : Motion to strike is granted in part. SUMMARY OF ACTION Plaintiff Cole Freeman's (Plaintiff) motorhome was vandalized and sustained water damage. Plaintiff filed this action because he alleges that Defendant State Farm Automobile Insurance Company (Defendant) would not cover the full extent of Plaintiff's losse s. Plaintiff's complaint alleges four causes of action for (1) declaratory reli...
2024.04.25 Demurrer 034
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.25
Excerpt: ...laintiff David Bruch. The fire occurred at a building located at 8423 N. Canoga Ave on October 18, 2021. Plaintiffs Sarah Fry Bruch and Gregory Bruch (Plaintiffs) have alleged that each named Defendant contributed to the fire in some way, through the equipment designed, manufactured, sold, or installed in the building; by neglecting to adhere to building codes and regulations to maintain the facility; and/or by failing to follow code compliance i...
2024.04.24 Demurrer 732
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.24
Excerpt: ...rd Cause of Action. SUMMARY OF ACTION Plaintiff Carol Harmell (Plaintiff) filed this action on September 11, 2023. In her complaint, Plaintiff alleges that she hired former attorney Larry L. Nash (Defendant) to handle matters related to certain trusts and the loss of Plaintiff's house. Unbekno wnst to Plaintiff, at the conclusion of those matters in 2017, Plaintiff was found to be entitled to $181,295.84 from a partition action. This amount was o...
2024.04.23 OSC Re Contempt 239
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.23
Excerpt: ...MMARY OF ACTION AND ANALYSIS It is unclear if Plaintiff Christopher Mack (Mack), trustee for the Lamb Mooie Trust, or Wayne R. Tanaka (Tanaka), also listed as trustee and the one who signed the affidavits, filed the motion. Whatever the case, the moving party, in pro per, has requested that the Court issue an order to show cause re: contempt against Defendant Julio Torres (Torres). It appears that the moving party has moved for this order pursuan...
2024.04.23 Motion to Compel Further Responses 389
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.23
Excerpt: ...n arises from Plaintiffs Araceli and Anthony Miceli's (Plaintiffs) purchase of an allegedly defective 2021 Chevrolet Silverado. On December 14, 2022, Plaintiffs filed a Complaint against Defendant General Motors, LLC (Defendant) for violations of the Song -Beverly Act. Defendant's responses to Plaintiffs' requests for production were allegedly due on July 27, 2023. On August 10, 2023, Defendant served its unverified responses to Plaintiffs' Reque...
2024.04.23 Demurrer 004
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.23
Excerpt: ...equested a repayment plan or refinancing. RULING : Demurrer is overruled. SUMMARY OF ACTION On January 2, 2024, Plaintiff Sarasota CCM, Inc. (Plaintiff) filed a complaint against Defendants Oswald Alfredo Flores and Eileen Yanil Hernandez (Defendants), as well as Got A Hand LLC. Plaintiff has alleged five causes of action against Defendants for ( 1) breach of contract; (2) money lent; (3) account stated; (4) breach of guaranty; and (5) money due....
2024.04.22 Motion to Compel Further Responses 025
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.22
Excerpt: ...ount of $500 SUMMARY OF ACTION On November 7, 2023, Plaintiff Susie Villegas (Plaintiff) served Defendant Rattler's Bar B Que 1, Inc. (Defendant) with Plaintiff's Form Interrogatories, Set One. After Plaintiff gave Defendant a couple of extensions to respond to the Form Interrogatories, Defendant served its responses on January 24, 2024. Thereafter, Plaintiff determined that some of Defendant's responses were not code- compliant. Plaintiff's coun...
2024.04.22 Motion for Reconsideration 984
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.22
Excerpt: ...his case, Plaintiff Ahmet Alkanli (Plaintiff) had claimed that on January 16, 2020, he was driving home on a rainy night when his vehicle left the road and crashed into a light pole, which fell on top of his vehicle. He also claimed that he sustained i njuries as a result. He alleged in his complaint that the roadway was dangerous and improperly maintained and the light pole was not properly maintained. The Court granted Defendant City of Los Ang...
2024.04.19 Demurrer 274
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.19
Excerpt: ...amend. SUMMARY OF ACTION On February 23, 2023, Plaintiffs Nafis Memon and Nousheen Memon (Plaintiffs) entered into a warranty contract with Defendant Ford Motor Company for a 2022 Lincoln Navigator. (Comp., ¶ 9.) Plaintiffs allege that the vehicle had transmission defects, engine defects, and other defects and non -conformities. (Comp., ¶ 14.) Plaintiffs allege that Defendant Ford Motor Company knew of the transmission defects prior to sale of ...
2024.04.19 Motion for Attorney Fees 520
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.19
Excerpt: ...No costs will be awarded at this time. SUMMARY OF ACTION Plaintiffs Marvin Ayala and Kathia Ayala (Plaintiffs) had sued Defendants Ford Motor Company and Galpin Ford (Defendants) for causes of action related to the Song -Beverly Act. On March 8, 2024, the parties settled the case for a total of $73,399.00. Defend ants made the offer to settle, and Plaintiffs accepted. The Settlement Agreement also provided for attorney fees and costs reasonably i...
2024.04.19 Motion for Leave to File Amended Complaint 276
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.19
Excerpt: ...t al. (Plaintiffs) filed their original complaint. Plaintiffs filed this action because they were fired from their jobs at Defendant Granada Hills Charter (Defendant). The parties are currently conducting discovery. Trial is currently set for November 4, 2024, after being delayed due to mediation. On March 4, 2024, Plaintiffs filed this motion for leave to file a fourth amended complaint (4AC). Plaintiffs seek to add one new cause of action to th...
2024.04.18 Special Motion to Strike Complaint 932
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.18
Excerpt: ...fendant Barbara Medovoy (Defendant)) filed an unlawful detainer action against Plaintiff Prince Gerard Mahboubian (Plaintiff) in 2022. That case resulted in a default judgment in Defendant's favor against Plaintiff. Plaintiff was lock ed out of the premises. Subsequent to that case, Plaintiff in the current case filed a complaint against Defendant for breach of contract and wrongful eviction in December 2022. Defendant filed an anti -SLAPP motion...
2024.04.18 Demurrer to FAC 665
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.18
Excerpt: ... 4th Cause of Action for Negligent Hiring, Supervision, and Retention · 5th Cause of Action for Breach of Mandatory Duty RULING : Demurrer is sustained with leave to amend SUMMARY OF ACTION Plaintiff Arif Marwan Halaby (Plaintiff) alleges that on March 14, 2022, a teacher at a Defendant Los Angeles Unified School District (Defendant) middle school verbally assaulted Plaintiff and then physically assaulted him by grabbing Plaintiff by his neck . ...
2024.04.16 Demurrer, Motion to Strike 449
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.16
Excerpt: ...murrer is sustained with leave to amend; motion to strike granted SUMMARY OF ACTION On March 13, 2022, Plaintiff Jacob Alvarado (Plaintiff) purchased a new 2022 Honda Insight. (Comp., ¶ 8.) Plaintiff received a New Vehicle Limited Warranty in connection with the purchase of the vehicle from Defendant American Honda Motor Co., Inc. (Defendant). (Comp., ¶ 9.) Plaintiff alleges that the vehicle was equipped with a defective computerized driver -as...
2024.04.15 Motion for Protective Order 750
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.15
Excerpt: ...ve order is granted. SUMMARY OF ACTION This action arises out of the care and treatment of Plaintiff Richard Leyva (Plaintiff) at Defendant Sylmar Health and Rehabilitation Center, Inc.'s (Defendant) 24 -hour nursing facility. Plaintiff has alleged causes of action related to elder abuse and neg ligence. Plaintiff alleges that Defendant and the owner of the facility failed to protect him from multiple falls, the final of which resulted in a traum...
2024.04.12 Motion to Quash Service of Summons 500
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.12
Excerpt: ...d quash writs of execution and abstracts of judgment and return of funds levied; and dismiss the action RULING : Motion is denied. SUMMARY OF ACTION This is a breach of contract case filed on August 26, 2020. Default judgment was entered against Defendants Guy Vaughn (Vaughn) and Sunset Pools Custom Design, Inc., on November 25, 2020. Vaughn claims that he did not become aware of the judgment against h im until he applied for a home loan in Septe...
2024.04.12 Motion to Compel Responses 683
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.12
Excerpt: ...r production is granted. SUMMARY OF ACTION On January 4, 2024, Plaintiff Cecilia Thompson (Plaintiff) served Defendant Kyle Perez (Defendant) with Requests for Production. Responses to the requests were due on or before February 8, 2024. Defendant failed to serve any responses by the deadline. On F ebruary 13, 2024, Plaintiff served a meet and confer letter on Defendant advising of the failure to respond and requesting verified responses by Febru...
2024.04.11 Demurrer 701
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.11
Excerpt: ...of Action for Declaratory Relief RULING : Demurrer is sustained to the entire cross -complaint on the basis that the cross- complaint was untimely filed. Alternatively, demurrer is sustained to each cause of action individually. SUMMARY OF ACTION Plaintiff and Cross-Defendant Gary Vincent Nevieux (Nevieux) filed a complaint against Defendants and Cross -Complainants Edward Arthur Hews and Douglas Hews (the Hews) to return the property of Nevieux ...
2024.04.09 Motion for Attorney Fees 556
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.09
Excerpt: ...costs, from Defendants RULING : Motion for attorney fees is granted at a reduced amount. No costs will be awarded at this time. SUMMARY OF ACTION Plaintiff Hamid Reza Mirshojae (Hamid) and Defendant Ahang Zarin Mirshojae (Ahang) were formerly married and were engaged in extensive and bitter litigation against each other before 2017. The assets in dispute were more than $20 million. At mediation, Hamid and Ahang entered a complex settlement agreem...
2024.04.09 Demurrer, Motion to Strike 662
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.09
Excerpt: ... Strike · Request for Declaratory Relief [Cross- Complaint, Paragraph 102 and in the Prayer for Relief] RULING : Demurrer sustained in part and overruled in part; motion to strike denied. SUMMARY OF ACTION On September 5, 2023, Cross -Defendant Golden Hammer Ops, LLC (Golden Hammer) filed the complaint that began this action. Golden Hammer filed that complaint against Cross- Complainant JETNET, LLC (JETNET) and two other Defendants. Golden Hamme...
2024.04.08 Motion to Compel Further Responses 273
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.08
Excerpt: ...ACTION Plaintiff Sylvia Leon (Plaintiff) filed her complaint in this action on January 31, 2023. She alleged causes of action for fraud, quiet title, cancellation of deeds, and declaratory relief. Her complaint was based on allegations that a grant deed dated May 22, 2018, was prepared by or at the request of Defendants Samuel Pineda and Samuel Eduardo Pineda that purportedly conveyed the real property located at 13493 Filmore Street, Pacoima, CA...
2024.04.08 Demurrer, Motion to Strike 662
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.08
Excerpt: ...tion to Strike · Parol Evidence [Cross -Complaint, Paragraphs 43 -45 and 51 -53] RULING : Demurrer overruled; motion to strike denied. SUMMARY OF ACTION On September 5, 2023, Cross -Defendant Golden Hammer Ops, LLC (Golden Hammer) filed the complaint that began this action. Golden Hammer filed that complaint against Cross- Complainant JETNET, LLC (JETNET) and two other Defendants. Golden Hammer alleged causes of action for Misappropriation of Tr...

70 Results

Per page

Pages