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.
-
May 15, 2018 Los Angeles County
Plaintiff Edward Kerns’ motion for leave to file a fourth amended complaint is DENIED without prejudice.
Plaintiff filed this action for damages and declaratory relief arising from allegations that defendants concealed the true condition of paint on a vehicle they sold plaintiff. Plaintiff filed a ...
-
May 15, 2018 Los Angeles County
Defendants Select Portfolio Servicing, Inc., Deutsche Bank National Trust Company, as Trustee, on Behalf of the Holders of the Wamu Mortgage Pass-through Certificates, Series 2005-AR8’s Demurrer is placed off calendar.
The court granted the motion to reclassify this case to unlimited civil on April...
-
May 15, 2018 Los Angeles County
Defendants Adan Martinez and Sofia Martinez’s motion to compel Plaintiff Adolfo’s Contractor Corp. to respond to discovery is GRANTED. Plaintiff is ordered to provide full responses, without objections, within twenty days. Defendants’ request for sanctions is also GRANTED in the requested amount of $760.
-
May 15, 2018 Los Angeles County
Cross-Defendant Gabriel Fedida’s Demurrer to Cross-Complaint is SUSTAINED with leave to amend.
Cross-Defendant’s Motion to Strike is GRANTED without leave to amend as to attorney’s fees, DENIED as to the fraud cause of action, and MOOT as to punitive damages.
Background
On July 3, 2...
-
May 10, 2018 Los Angeles County
Plaintiff Carlos Sandoval’s Motion for Leave to Amend Answer is CONTINUED to July 12, 2018, at 8:30 a.m. in Department 94.
Service and Notice
CCP § 1005(b) provides in pertinent part: “[u]nless otherwise ordered or specifically provided by law, all moving and supporting papers shall be serv...
-
May 10, 2018 Los Angeles County
On March 20, 2018, the Court continued the disbursement hearing so that Olivia Sanchez (“Olivia”) may be properly served with a notice of the disbursement hearing. The notice of the continued disbursement hearing was not served on Olivia, but, instead, was served on Oliver Sanchez. Olivia has no obligation...
-
May 10, 2018 Los Angeles County
Defendant Wells Fargo Bank Motion for Judgment on the Pleadings is CONTINUED to June 21, 2018.
CCP § 1005(b) provides that “all moving and supporting papers shall be served and filed at least 16 court days before the hearing... if the notice is served by mail, the required 16-day period of notice b...
-
May 10, 2018 Los Angeles County
Plaintiff Alton Willoughby’s Motion for Leave to File an Amended Complaint is CONTINUED to July 12, 2018, at 8:30 a.m. in Department 94. Plaintiff is to file and serve a declaration as required by CRC 3.1324(b) no later than June 11, 2018.
On June 2, 2016, Plaintiff Alton Willoughby (“Plaintiff”) f...
-
May 10, 2018 Los Angeles County
Plaintiff Veros Credit, LLC’s Application for Court Order Granting Relief Under 50 U.S.C.A. § 3952 is DENIED.
On January 22, 2018, Plaintiff Veros Credit, LLC (“Plaintiff”) filed this action against Defendant Oscar Gonzalez (“Defendant”). On March 13, 2018, Plaintiff filed an Application for Court ...
-
May 10, 2018 Los Angeles County
Plaintiff Vanessa D. Frazier’s Motion for Determination of Good Faith Settlement is DENIED.
On January 3, 2017, Plaintiff Vanessa D. Frazier (“Plaintiff”) filed this action against Defendant Hawaiian Gardens Casino (“Defendant”). On April 9, 2018, Plaintiff filed a Motion for Determination of Good ...
-
May 10, 2018 Los Angeles County
Defendant J. Fung’s demurrer is sustained with 10 days leave to amend.
Background
Plaintiff Daniel Monteon-Gonzalez (“Plaintiff”) filed the instant action for (1) Violation of California Civil Code Section 51(b)—Unruh Civil Rights Act, (2) Violation of California Civil Code Section 51(f)—Un...
-
May 10, 2018 Los Angeles County
Defendant Public Storage, Inc.’s Motion for Summary Judgment is DENIED. Defendant’s Motion for Summary Adjudication as to the first and second causes of action is GRANTED and as to the third cause of action is DENIED.
Plaintiff Jose Luis Vazquez (“Plaintiff”) filed a Complaint on March 10, 2015 and...
-
May 08, 2018 Los Angeles County
Defendant Tower Escrow, Inc.’s Demurrer to Complaint is OVERRULED.
On January 24, 2018, Plaintiff Heedo Han (“Plaintiff”) filed this action against Defendants Lucy Ahn (“Ahn”) and Tower Escrow, Inc. (“TEI”), asserting causes of action for (1) conversion and (2) negligence. On April 3, 2018, TEI fil...
-
Apr 25, 2018 Los Angeles County
Plaintiff’s motion is GRANTED. Plaintiff is awarded $7,052.50 in attorney’s fees and $401.58 in costs.
On April 14, 2017, Plaintiff Coded Agency LLC (“Plaintiff”) filed a complaint against ODY the Ceremony LLC (“Defendant”) for breach of contract. On August 14, 2017, Plaintiff requested an entry of...
-
Apr 25, 2018 Los Angeles County
Defendant Mark Dulin’s (“Dulin”) Motion to Compel Further Responses to Request for Admissions, Special [and Form] Interrogatories, and Production of Documents, Sets No. One, is DENIED.
Defendant Mark Dulin’s (“Dulin”) Motion to Compel Further Responses to Request for Admissions, Special [and Form] ...
-
Apr 25, 2018 Los Angeles County
On March 12, 2018, Plaintiff The Asia Network Enterprise, Inc.’s Counsel Naveen Madala (“Counsel”) filed a Motion to be Relieved as Counsel (the “Motion”).
Discussion
The court may order that an attorney be changed or substituted at any time before or after judgment or final determination u...
-
Apr 25, 2018 Los Angeles County
Cross-Defendant’s demurrer to the complaint is CONTINUED TO June 11, 2018, at 8:30 a.m. in Department 94.
See Code Civ. Proc., § 430.41(a). provides, in part that before filing a demurrer, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that...
-
Apr 25, 2018 Los Angeles County
No dispositive tentative ruling is issued at this time.
... -
Apr 25, 2018 Los Angeles County
The hearing on Defendant's Demurrer is taken OFF CALENDAR. Plaintiff to pay the reclassification fee pursuant to CCP § 403.040(c)(1) within twenty (20) days. The Court sets an OSC re Payment of Reclassification Fee for June 15, 2018 at 8:30 a.m. in Department 94.
Plaintiff Lorna A. Stephenson (“Pla...
-
Apr 25, 2018 Los Angeles County
Plaintiff Progressive Choice Insurance Company’s Motion to Vacate Dismissal, Enforce Settlement, and Enter Judgment is GRANTED.
Background
On December 9, 2013, Plaintiff Progressive Choice Insurance Company (“Plaintiff”) filed the complaint in the instant action against Defendants Jorge Agu...
-
Apr 25, 2018 Los Angeles County
Defendants City of Long Beach’s (“City”), Victor Moraila’s (“Moraila”), Larry McNerny’s (“McNerny”) and Johnny Dodson’s (“Dodson”) Motion to Dismiss with Prejudice is DENIED without prejudice.
Defendants City of Long Beach (“City”), Victor Moraila (“Moraila”), Larry McNerny (“McNerny”) and Johnny D...
-
Mar 27, 2018 Los Angeles County
Defendant Alphonsus Olugbemiga Joseph’s Motion for Order Compelling Further Responses to Special Interrogatories, Set One is DENIED.
Defendant’s request for sanctions is DENIED.
Plaintiff’s request for sanctions pursuant to CCP section 2030.300 is GRANTED. Defendant and Defendant’s counsel ...
-
Mar 27, 2018 Los Angeles County
No dispositive ruling is issued at this time. The parties to brief the Court at the hearing.
On March 3, 2015, Plaintiff Michael Montes (“Plaintiff”) filed this breach-of-contract action against Defendants Rattan Joea dba Primetime Shuttle (“Rattan”) and Parminder Joea (“Parminder”) (collectively, ...
-
Mar 26, 2018 Los Angeles County
Brian Lou’s Motion to be Relieved as Counsel for Plaintiff Elvia Valdovinos is GRANTED.
On February 21, 2018, Plaintiff Elvia Valdovinos’s Counsel Brian Kou (“Counsel”) filed a Motion to be Relieved as Counsel (the “Motion”).
Discussion
The court may order that an attorney be change...