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.
-
Feb 28, 2018 Los Angeles County
This is an action for Partition and an Accounting. The property at issue is commonly known as 1612 E. 7th St., Long Beach, California.
Plaintiff Edward Williams moves for Trial Preference under CCP section 36(e):
“(a) A party to a civil action who is over 70 years of age may petition the co...
-
Feb 06, 2018 Los Angeles County
INTRODUCTION
Defendants Kevin and Tracy King, sued individually and in their capacities as trustees of the King Family Trust move to strike portions of the Plaintiffs’ complaint:
References to Defendants as “slumlords” in Paragraphs 2 and 3; and The prayer for punitive damages and associate...
-
Feb 06, 2018 Los Angeles County
INTRODUCTION
Defendants County of Los Angeles, Deputy Larry Billoups and Deputy Chad Holland move for Summary Judgment, alternatively for Summary Adjudication of each Cause of Action in the Third Amended Complaint of Plaintiffs Lashun Carcamo, Anthony January and Kirby Hales alleging:
False...
-
Feb 06, 2018 Los Angeles County
Plaintiff Andrew Alamillo Rodriguez moves the Court for leave to file a Second Amended Complaint. He states three reasons for seeking leave:
He wants to remove certain Defendants from certain Causes of Action;He wants to add certain Defendants to his Cause of Action for Failure to Provide Workers C...
-
Feb 01, 2018 Los Angeles County
INTRODUCTION
Defendant Intermodal Bridge Transport, Inc. moves to strike “portions of the Plaintiff’s Notice of Expanded Claims.” The case is a de novo appeal from an Award of the Labor Commissioner. On September 29, 2017 Plaintiff filed a Notice of Expanded Claims pursuant to Murphy v. Kenneth Col...
-
Feb 01, 2018 Los Angeles County
INTRODUCTION
Defendants County of Los Angeles, Deputy Larry Billoups and Deputy Chad Holland move for Summary Judgment, alternatively for Summary Adjudication of each Cause of Action in the Third Amended Complaint of Plaintiffs Lashun Carcamo, Anthony January and Kirby Hales alleging:
False...
-
Jan 25, 2018 Los Angeles County
INTRODUCTION
Plaintiff Seany Renfrow’s First Amended Complaint (“FAC”) asserts Causes of Action alleging:
Breach of Contract;Negligence;Enforcement of Equitable Servitudes;Nuisance;Breach of Fiduciary Duty;Trespass;Breach of Insurance Contract; andTortious Breach of Implied Duty of Good Fai...
-
Jan 25, 2018 Los Angeles County
Defendant and Cross-Defendant Edward Magana moves for a determination and his settlement with Plaintiff Trudy Alvarez was made in good faith (CCP section 877.6) and to dismiss the Cross-Complaint of Defendant and Cross-Complainant Sasinee Corbin.
Although this case was filed in 2014, it was transfe...
-
Jan 25, 2018 Los Angeles County
INTRODUCTION
The Law Offices of Larry H. Parker (“Parker”) moves for Summary Judgment, alternatively for Summary Adjudication of each Cause of Action in Plaintiff Lola Dade’s complaint:
Breach of Contract;Legal Malpractice; andBreach of Fiduciary Duty.
FACTUAL ALLEGATIONS
Th...
-
Jan 25, 2018 Los Angeles County
INTRODUCTION
Plaintiff David Kim’s Complaint asserts Causes of Action alleging:
Breach of Contract;
Breach of Implied Covenant of Good Faith and Fair Dealing;
Negligence;
Fraud;
Violation of Song-Beverly Consumer Warranty Act;
Breach of Express Warran...
-
Jan 18, 2018 Los Angeles County
INTRODUCTION
Defendant Explorer Insurance Company (“Explorer”) moves for Summary Judgment, alternatively, Summary Adjudication of Plaintiff’s complaint alleging:
Breach of Contract;
Breach of the Duty of Good Faith and Fair Dealing.
FACTUAL ALLEGATIONS
It is undisputed th... -
Jan 18, 2018 Los Angeles County
On October 18, 2017 Defendant Jack Akmakjian’s Motion for Summary Judgment was heard. This is a medical malpractice action. Defendant had met his initial burden of presenting expert testimony that Defendant met the standard of care and that no act or omission by Defendant caused Plaintiff’s damages. Plaint...
-
Jan 18, 2018 Los Angeles County
This is a Motion for Determination of Good Faith Settlement (CCP section 877.6) by Defendants.
Although the face page of the motion indicates “Robert Goodie” is the represented client, the body of the motion consistently refers to “Ruth Goodie” and the Court assumes that is in fact the settling Def...
-
Jan 18, 2018 Los Angeles County
INTRODUCTION
Defendant Parkcrest Management, Inc. moves for Summary Judgment, alternatively Summary Adjudication, on each Cause of Action in Plaintiff Vera Leon’s complaint alleging:
Failure to Pay earned Wages and Overtime Compensation;
Failure to Pay Minimum Wage;
Failure ...
-
Jan 09, 2018 Los Angeles County
Plaintiffs move to “enforce” the Court’s order at an informal discovery conference on October 27, 2017. The Court ordered “Defendants to cooperate and give deposition testimony at a reasonable time, place and location.”
Defendants failed to cooperate by ignoring requests for available dates and tim...
-
Jan 09, 2018 Los Angeles County
INTRODUCTION
Defendants demur to, and move to strike portions of, Plaintiffs’ Complaint alleging:
1. Breach of Contract (Lease 1 and Lease 2);
2. Breach of Implied Covenant of Good Faith and Fair Dealing (Lease 1 and Lease 2);
3. Fraud (Intentional Misrepresentation Lease 1)...
-
Jan 02, 2018 Los Angeles County
INTRODUCTION
Defendant City of Los Angeles (“City”) brings two motions. The first is for Summary Judgment, alternatively Summary Adjudication, on Plaintiff’s complaint. There is only a single Cause of Action for Dangerous Condition of Public Property and the three issues for Summary Adjudication ar...
-
Dec 28, 2017 Los Angeles County
INTRODUCTION
Defendants Paul Yafee Design, Inc., Paul Yaffe Designs, LLC and Bagger National, LLC move to strike Plaintiff’s prayer for punitive damages and associated allegations (Paragraphs 21, 22, 23, 25, 29, 30, 32, 33 (lines 15-18 only), 71, 89, and prayer at page 13, line 22).
Plainti...
-
Dec 21, 2017 Los Angeles County
Plaintiff Transport Funding, LLC makes an application for a pre-judgment Writ of Possession of a 2011 Volvo VNL670 Tractor (VIN #4V4NC9TH3BN533375) against Juan Salazar (dba Salazar’s Transport).
Plaintiff served the summons, complaint, this application for a writ and other documents by substitute ...
-
Dec 21, 2017 Los Angeles County
Defendant and Cross-Complainant Darshan Dhiman moves to compel Plaintiff and Cross-Defendant Jaipal Dhiman to provide further responses to Request for Production Set #2, items 69-72, 74, 79, 86-90, and 92. He also seeks monetary sanctions in the sum of $2,450.
The Court finds the motion was timely ...
-
Dec 21, 2017 Los Angeles County
Tentative Ruling:
Defendant Port of Los Angeles Police Department demurs to self-represented Plaintiff Michael Stokes’ Complaint alleging:
1. Defamation;
2. False Imprisonment;
3. General Negligence; and
4. Intentional Tort.
Plaintiff alleges that he was impr...
-
Dec 19, 2017 Los Angeles County
Ford Motor Company moves on the basis that its 1970s era post-hole digger was unforeseeably altered – a cover for the drive shaft (in which decedent’s jacket became entangled) had been removed.
Although the Court is, at this time, inclined to continue the hearing in order for Defendants to comply w...
-
Dec 12, 2017 Los Angeles County
INTRODUCTION
Defendants Michael Omidi and Julian Omidi demur to the First (and only) Cause of Action for Breach of Written Lease Agreement in Plaintiff’s Complaint.
There were three addendums executed with respect to the lease agreement. The Third Addendum did not mention Defendants. On Jan...
-
Dec 12, 2017 Los Angeles County
Plaintiff Calvary SPV I, LLC moves for a transfer of venue to Orange County, California. An identical motion set for September 12, 2017 was placed off calendar when Plaintiff failed to appear. Plaintiff apparently did not read the tentative ruling posted by the Court at that time and the defects outlined i...