Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
-
Sep 10, 2021 Los Angeles County
PLAINTIFF’S REQUEST FOR ENTRY OF DEFAULT JUDGMENT
On July 14, 2020, Plaintiffs Jennie Buckley (“Jennie”) and John Buckley (“John”) (collectively, “Plaintiffs”) filed a Complaint against Defendants Michael K. Obeng, M.D. (“Obeng”), Miko Surgery Center, Inc. (“Miko”), and Does 1 through 25, inclusive...
-
Aug 24, 2021 Los Angeles County
SUBJECT: (1) Motion for Order Setting the Compensation of Expert
Moving Party: Plaintiff Hwa Ja Park
Resp. Party: Defendants Samho Tour, Inc., Johnny Byun, and Dong Kyu Lee
(2) Motion for Leave to File a Cross-Complaint and to Continue Trial
Moving Party: Defendants Samho To...
-
Aug 02, 2021 Los Angeles County
On July 22, 2021, the Court issued an OSC re sanctions against Plaintiff’s counsel for misleading the Court at the July 13 and July 19, 2021 Final Status Conferences. (See 7/22/21 Minute Order.)
At the July 19, 2021 FSC, Plaintiff’s counsel repeatedly assured the Court that she had filed various pl...
-
Jul 30, 2021 Los Angeles County
SUBJECT: Anti-SLAPP Motion
Moving Party: Defendants Seven Satellite Pty Ltd., dba Seven Network Australia, Inc. and Bradley Gibson
Resp. Party: Plaintiffs Susan Hannaford and Marquessa Margolin
The anti-SLAPP motion is GRANTED.
PRELIMINARY COMMENTS:
Neither the Table...
-
Jun 14, 2021 Los Angeles County
SUBJECT: Motion for Protective Order
Moving Party: Plaintiff Hugo Ivan Maldonado
Resp. Party: Defendant Scott Capital Management Fund 1 LLC
Plaintiff’s motion for protective order is DENIED.
As indicated below, the Court is denying this motion for a protective order. However...
-
Jun 08, 2021 Los Angeles County
SUBJECT: Demurrer
Moving Party: Defendants Paul Hastings LLP and David M. Hernand
Resp. Party: Plaintiffs Hal Danzer, M.D., Shahin Ghadir, M.D., and Mark Surrey, M.D., as Trustee of the Mark W. Surrey Trust, dated December 28, 2004
The demurrer is SUSTAINED with leave to amend.
... -
Jun 04, 2021 Los Angeles County
On April 30, 2019, the Court determined that this case is non-complex. (See 04/30/2019 Minute Order.) However, the proposed case management order states that “The Court deems this matter to be complex litigation within the meaning of California Standards of Judicial Administration Standard 3.10.” (CMO, p. ...
-
Apr 30, 2021 Los Angeles County
SUBJECT: Motion for Summary Adjudication
Moving Party: Plaintiff Westlake Village Property, L.P.
Resp. Party: Defendants Dr. Leevil, LLC and D-Day Capital, LLC
Plaintiff’s motion for summary adjudication is DENIED.
BACKGROUND:
This action is brought for the recovery ...
-
Mar 29, 2021 Los Angeles County
On February 19, 2021, the Court dismissed this case stating that “There has been no communication from Plaintiff since October 1, 2020, and Plaintiff has not served any of the Defendants in this case.” (2/19/2021 Minute Order.)
On March 17, 2021, Plaintiff Ellington, who is a prisoner at Lancaster ...
-
Mar 09, 2021 Los Angeles County
On December 12, 2020, the Court of Appeal issued its remittitur, remanding the case with directions to this Court. The Court of Appeal stated:
“As we have determined, the maximum amount of damages warranted by Astra’s complaint is $700,000: $650,000 for the loss of the right to maintain the sign; a...
-
Feb 08, 2021 Los Angeles County
SUBJECT: Demurrer and Motion to Strike (SAC)
Moving Party: Defendant Bio-Nutraceuticals, Inc.
Resp. Party: Plaintiff Eulices Jimenez
The Court OVERRULES the demurrer to the eighth cause of action.
The Court GRANTS the motion to strike Paragraphs 74, 77 and DENIES the motion ...
-
Jan 21, 2021 Los Angeles County
SUBJECT: Motion for Summary Judgment/ Adjudication
Moving Party: Defendants Staples Contract & Commercial, LLC, Staples, Inc., Jeffrey Roman Narlock, and Charisse Clay
Resp. Party: Plaintiff Joyce Allen
The Court GRANTS Defendants’ motion for summary judgment, and in the alternative...
-
Jan 08, 2021 Los Angeles County
SUBJECT: Motion for Sanctions and Disqualification
Moving Party: Defendants David Perez, David M. Perez, Vincent Perez, Chris Perez, and Peter Perez
Resp. Party: Plaintiff Concerned Citizens of City of Industry
The Court orders the Perez Defendants to pay the additional filing fee p...
-
Dec 24, 2020 Los Angeles County
On 11/9/2020, Plaintiff filed an "Amended Notice of Motion to Compel Answers to 10 Special Interrogatories," which was set for hearing on 12/11/2020.
On 12/2/2020, Plaintiff filed a "Second Amended Notice of Hearing on Motion to Compel Answers to 10 Special Interrogatories," which stated that the h...
-
Dec 14, 2020 Los Angeles County
SUBJECT: OSC Re: Why an Order for Sale of Dwelling Should not be Made
Moving Party: Judgment Creditor Trent Cornell
Resp. Party: None
The Court will consider the application for order for sale of dwelling, set for hearing on January 4, 2021.
BACKGROUND:
On October 30...
-
Dec 04, 2020 Los Angeles County
SUBJECT: Motion to Tax Costs
Moving Party: Ji Li and Hollywood Gardens, LLC
Resp. Party: Plaintiff Kai Hou Liang
The motion to tax the costs is DENIED.
PRELIMINARY COMMENTS:
The Court previously addressed taxing this memorandum of costs in its 11/2/2020 minute order....
-
Dec 04, 2020 Los Angeles County
SUBJECT: (1) Motion to Compel Further Discovery Responses to Request for Production, Set Six
(2) Motion to Compel Appearance and Deposition Testimony of Bruce Trahey
Moving Party: Plaintiff Joyce Allen
Resp. Party: Defendant Staples Contract & Commercial, LLC
Plaintiff’s mot...
-
Dec 04, 2020 Los Angeles County
SUBJECT: Motion to Compel Deposition of Defendant’s Person Most Knowledgeable and Production of Documents
Moving Party: Plaintiff Rafael Vicente
Resp. Party: General Motors, LLC
The motion to compel deposition of Defendant’s PMK and production of documents is DENIED.
Plainti...
-
Dec 03, 2020 Los Angeles County
SUBJECT: Motion for Change of Venue
Moving Party: Defendant California Automobile Insurance Company
Resp. Party: Plaintiffs Alex Quintana and Cam Pham
Defendant’s motion for change of venue is GRANTED.
Defendant’s request for reasonable expenses and attorneys’ fees from Plai...
-
Dec 03, 2020 Los Angeles County
SUBJECT: (1) Demurrer
Moving Party: Defendants Gordon Hsu, Monica Hsu, and Estate International, Inc.
Resp. Party: Plaintiff Ridgerock Tools, Inc.
(2) Demurrer
Moving Party: Defendants Bergamon, Inc., Kevin Jiang, Peter Liew, and Grey Acres, LLC
Resp. Party: Plaintif...
-
Dec 03, 2020 Los Angeles County
SUBJECT: Motion to Compel Further Discovery (RFA)
Moving Party: Plaintiff Richard Quinones
Resp. Party: None
Plaintiff’s motion to compel further discovery responses is GRANTED.
Plaintiff’s request for sanctions against Defendant JE Group and its counsel Lofty Mrich is GRANT...
-
Dec 03, 2020 Los Angeles County
SUBJECT: Motion for Judgment on the Pleadings
Moving Party: Plaintiff Jerome Ogden
Resp. Party: None
Plaintiff’s motion for judgment on the pleadings is DENIED.
BACKGROUND:
This action arises out of the Defendants’ use of Plaintiff, a “famous” person, in their unlawf...
-
Dec 03, 2020 Los Angeles County
SUBJECT: Motion for Attorneys’ Fees
Moving Party: Plaintiffs Andres Ascencio and Luis Saul Ascencio
Resp. Party: Defendant FCA US LLC
Plaintiffs’ motion for attorneys’ fees is DENIED for lack of jurisdiction.
BACKGROUND:
This action arises out of warranty obligations...
-
Dec 02, 2020 Los Angeles County
PLAINTIFF’S REQUEST FOR ENTRY OF DEFAULT JUDGMENT
BACKGROUND:
On June 26, 2020, Plaintiff Alessandra M. Strahl, Trustee of the Alessandra Strahl Revocable Living Trust U/T/D 09-24-93 commenced this action against Defendant JNY Investments LLC for (1) breach of contract; and (2) negligence.<...