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

96 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hammond, Brock T x
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...
2024.04.05 Motion to Deem RFAs Admitted 886
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.05
Excerpt: ...MARY OF ACTION On January 15, 2024, Plaintiff Raul Gutierrez (Plaintiff) served Defendant Hector Vidal -Ramirez (Defendant) with Requests for Admissions, Set One. Defendant's responses were due on February 16, 2024. On January 29, 2024, defense counsel requested a 14 -day extension to the deadline. Based on the extension, verified responses were due on March 1, 2024. On February 16, 2024, Defendant served unverified answers without objections to ...
2024.04.05 Petition to Compel Arbitration 316
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.05
Excerpt: ...RY OF ACTION On May 4, 2023, Plaintiff Carmen Cristina Oliveros -Lopez (Plaintiff) filed this action against Defendant American Honda Motor Co. (Defendant) for causes of action related to violations of the Song -Beverly Warranty Act. Plaintiff has alleged three causes of action for violation of the Song -Beverly Act against Defendant Honda American Motor Co. and one cause of action for negligence per se against the repair facility, Defendant Hond...
2024.04.04 Motion to Strike 816
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.04
Excerpt: ...aphs 109 -120) · Attorney Fees related to Nuisance Cause of Action (Paragraphs 75 -81 and 123 from the prayer for relief) · Punitive Damages (Parts of Paragraphs 39, 46, 47, 66, 68, 73, 85, 87, 89, 91, and 103, as well as Paragraphs 74, 88, 94, 96, and 119 and 124 from the prayer for relief) RULING : Motion to strike is granted in part. SUMMARY OF ACTION Plaintiffs Cheyenne Chelsea Oconner, et al., (Plaintiffs) allege that due to a bed bug infe...
2024.04.04 Motion to Compel Further Responses 273
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.04
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...
2024.04.04 Demurrer to FAC, Motion to Strike 650
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.04
Excerpt: ...�� Concealment Motion to Strike · Claim for Punitive Damages [FAC, p. 30, Paragraph 6 of the Prayer for Relief] RULING: Demurrer is sustained with leave to amend for the First, Second, and Third Causes of Action. Demurrer is moot for the Fourth Cause of Action. Motion to strike is granted. SUMMARY OF ACTION On May 15, 2020, Plaintiff Luis Fernando Sanchez (Plaintiff) purchased a 2019 GMC Sierra. (FAC, ¶ 4.) Plaintiff alleges that he received a ...
2024.04.03 Demurrer to FAC, Motion to Strike 789
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.03
Excerpt: ...� 3rd Cause of Action for Violation of California's Consumers Legal Remedies Act (CLRA) Motion to Strike · Any reference to Merecedes -Benz USA, LLC as having a DBA RULING : Demurrer sustained in its entirety; motion to strike granted SUMMARY OF ACTION On February 25, 2019, Plaintiff Edgar Ramirez (Plaintiff) purchased a used 2016 Mercedes C300W from Keyes European in Van Nuys. Plaintiff purchased the vehicle through a Retail Installment Sales C...
2024.04.02 Motion to Strike 106
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.04.02
Excerpt: ...7, and 39; and Paragraph 6 of the prayer] RULING : Motion to strike is granted. SUMMARY OF ACTION Plaintiff Nathan Andualem, a minor by and through his Guardian Ad Litem, (Plaintiff) filed this case on January 10, 2024. Plaintiff has alleged that he suffered injuries while in the care of Defendants. Plaintiff alleges that Defendant Guevara, an employee of Defendant Tutor Time, pulled Plaintiff's arm and injured him while at the premises. Plaintif...
2024.03.28 Motion for Attorney Fees 565
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.28
Excerpt: ...ANALYSIS In this case, the parties' dispute concerned a rental unit that Plaintiff lived in on Defendant's property. The property was in violation of Municipal Code sections. After a three day bench trial, this Court ruled that Plaintiff was entitled to damages in the amount of $80,830.00 for Defendant's violations. After judgment was entered, Plaintiff filed this motion for attorney fees on October 30, 2023. Plaintiff requests attorney fees in t...
2024.03.28 Demurrer to TAC 189
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.28
Excerpt: ...ained without leave to amend. SUMMARY OF ACTION The claims at issue both address the real property located at 18834 Devonshire, Northridge, California 91324 that was purchased entirely with funds earned by Plaintiff Duda Adams (Plaintiff). Based on cultural norms of the Romani people, the property was n ot titled to Plaintiff but, rather, to an entity (GG&C) by her domestic partner Blancy Uwnawich (Blancy) for Plaintiff's benefit during her lifet...
2024.03.27 Motion to Compel Further Responses 576
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.27
Excerpt: ...Plaintiff Brenda Vela's (Plaintiff) purchase of an allegedly defective 2021 Jeep Compass. On February 28, 2023, Plaintiff filed a Complaint against Defendant FCA US LLC (Defendant) and DOES 1 through 10, inclusive, alleging causes o f action for: (1) violation of the Song-Beverly Act — breach of express warranty and (2) violation of the Song -Beverly Act —breach of implied warranty. On April 3, 2023, Defendant filed an Answer to the Complaint...
2024.03.26 Motion for Leave to File Complaint 196
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.26
Excerpt: ...file cross- complaint is granted. SUMMARY OF ACTION Plaintiff Chad Perrigo (Plaintiff) filed this action after being in an accident with Defendant Jorge Edmondo Castaneda Rodriguez. Rodriguez was delivering packages for the USPS as the time of the accident. The USPS has contracted with Defendant Thunder Rid ge Transport, Inc. (Thunder Ridge), which had subcontracted with Defendant Fames Transport, Inc. (Fames). Thunder Ridge is now seeking to fil...
2024.03.25 Demurrer to FAC, Motion to Strike 467
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.25
Excerpt: ...aintiff Vanessa Silvas RELIEF REQUESTED Demurrer to the First Amended Complaint (FAC) · Entire Complaint · 8th Cause of Action for Intentional Infliction of Emotional Distress · 9th Cause of Action for Racial Discrimination in Violation of the FEHA · 10 th Cause of Action for Sexual Discrimination in Violation of the FEHA · 11 th Cause of Action for Sexual Harassment in Violation of the FEHA · 12 th Cause of Action for Retaliation in Violat...
2024.03.25 Motion to Compel Further Responses 576
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.25
Excerpt: ...Plaintiff Brenda Vela's (Plaintiff) purchase of an allegedly defective 2021 Jeep Compass. On February 28, 2023, Plaintiff filed a Complaint against Defendant FCA US LLC (Defendant) and DOES 1 through 10, inclusive, alleging causes o f action for: (1) violation of the Song-Beverly Act — breach of express warranty and (2) violation of the Song -Beverly Act —breach of implied warranty. On April 3, 2023, Defendant filed an Answer to the Complaint...
2024.03.25 Motion to Compel Compliance with Subpoena 194
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.25
Excerpt: ...ds. Plaintiff also requests sanctions. RULING : Motion to compel Defendant to consent is granted. MOTION FOR PROTECTIVE ORDER MOVING PARTY: Defendant Brittany A. Doremus RESPONDING PARTY: Plaintiff Kai-Lin Chang RELIEF REQUESTED Defendant requests that the Court enter a protective order prohibiting Plaintiff from subpoenaing Defendant's phone records RULING : Motion for protective order is denied. SUMMARY OF ACTION At around 8:45 a.m. on Septembe...
2024.03.22 Demurrer to FAC 341
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.22
Excerpt: ...of Action for Violation of Civ. Code § 2923.7 · Third Cause of Action for Declaratory Relief · Fourth Cause of Action for Violation of Business and Professions Code § 17200 RULING : Demurrer to First through Third Causes of Action sustained without leave to amend; demurrer to Fourth Cause of Action sustained with leave to amend. SUMMARY OF ACTION In February 2022, Plaintiff Wvistano Daniel Perez (Plaintiff) took out a mortgage for the subject...
2024.03.21 Writ of Attachment and Writ of Possession 109
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.21
Excerpt: ...osting the required undertaking in the amount of $10,000.00 within 30 days. The Court sets an Order to Show Cause re: posting of the undertaking on April 17, 2024. The Court notes the OSC will be discharged if the undertaking is posted and the writ issued. Plaintiff's application for a writ of possession is DENIED without prejudice. SUMMARY OF ACTION This is a breach of contract action arising from an equipment financing agreement. On October 16,...
2024.03.21 Demurrer 674
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.21
Excerpt: ...ant of Good Faith and Fair Dealing Re: Rise, Inc. · Fourth Cause of Action for Breach of the Implied Covenant of Good Faith and Fair Dealing Re: Salt Snake LLC · Fifth Cause of Action for Violations of California Business and Professions Code Re: Rise, Inc. · Sixth Cause of Action for Violations of California Business and Professions Code Re: Salt Snake, LLC RULING : Demurrer to the entire complaint is sustained without leave to amend. SUMMARY...
2024.03.20 Writ of Attachment and Writ of Possession 109
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.20
Excerpt: ...osting the required undertaking in the amount of $10,000.00 within 30 days. The Court sets an Order to Show Cause re: posting of the undertaking on April 17, 2024. The Court notes the OSC will be discharged if the undertaking is posted and the writ issued. Plaintiff's application for a writ of possession is DENIED without prejudice. SUMMARY OF ACTION This is a breach of contract action arising from an equipment financing agreement. On October 16,...
2024.03.20 Demurrer 624
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.20
Excerpt: ... action is overruled. SUMMARY OF ACTION On June 5, 2023, Plaintiff Juan Ayala (“Plaintiff”) initiated this action when he filed his Complaint against Defendants Pitchess Detention Cetner, County of Los Angeles, City of Los Angeles, State of California, Los Angeles County Sheriff's Department, an d Does 1 to 50, inclusive, asserting two causes of action for (1) General Negligence; and (2) Premises Liability. Plaintiff alleges on May 14, 2022, ...
2024.03.19 Writ of Attachment and Writ of Possession 109
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.19
Excerpt: ...osting the required undertaking in the amount of $10,000.00 within 30 days. The Court sets an Order to Show Cause re: posting of the undertaking on April 17, 2024. The Court notes the OSC will be discharged if the undertaking is posted and the writ issued. Plaintiff's application for a writ of possession is DENIED without prejudice. SUMMARY OF ACTION This is a breach of contract action arising from an equipment financing agreement. On October 16,...
2024.03.18 Motion for Summary Adjudication 865
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.18
Excerpt: ...s (42 U.S.C. § 1983) – Unlawful Detention · 11th Cause of Action: Deprivation of Civil Rights (42 U.S.C. § 1983) – Monell Violations RULING: Summary Judgment is granted. Defendants' Request for Judicial Notice: Granted pursuant to Evidence Code § 452(d). Evidentiary Objections to the Deposition of Solomon Perkins : Overruled/Not Relied Upon (Code Civ. Proc., 437c, subd. (q).) Evidentiary Objections to the Deposition of Thea Perkins : Over...
2024.03.18 Motion
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.18
Excerpt: ......
2024.03.14 Motion to Compel Compliance with Discovery Responses 576
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.14
Excerpt: ...onetary sanctions against Defendant FCA US LLC and its attorneys of record in the amount of $2,160.00. RULING : Plaintiff's motion to compel compliance with discovery responses under CCP § 2031.320(a) is granted in part. SUMMARY OF ACTION This action arises from Plaintiff's purchase of an allegedly defective 2021 Jeep Compass (the “Subject Vehicle”). On February 28, 2023, Plaintiff filed a Complaint against Defendant FCA US LLC (“Defendant...
2024.03.14 Demurrer 879
Location: Los Angeles
Judge: Hammond, Brock T
Hearing Date: 2024.03.14
Excerpt: ...tion for Concealment · 3rd Cause of Action for Quiet Title · 4th Cause of Action for Intentional Infliction of Emotional Distress RULING : Demurrer is sustained in its entirety with leave to amend SUMMARY OF ACTION This action arises from the alleged fraudulent transfer of real property located at 1049 Hewitt Street, San Fernando, CA 91340 (the “Property”). On June 27, 2023, Plaintiff Laura Medrano (“Plaintiff”) filed a Complaint agains...

96 Results

Per page

Pages