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.
-
Aug 30, 2018 Los Angeles County
Superior Court of California
County of Los Angeles
Department 51
UNIVERSITY OF SOUTHERN CALIFORNIA, Plaintiff, v. ACCOUNTABLE HEALTH CARE IPA, et al., Defendants. Case No.: BS172393 Hearing Date: 8/30/18 Trial Date: None set [TENTATIVE] RULING RE: Motion for Attorneys’ Fees
...
-
Aug 29, 2018 Los Angeles County
Superior Court of California
County of Los Angeles
Department 51
CRP MB STUDIO PRODUCTION SERVICES, LLC, Plaintiff, v. BRAD SOUTHWICK, et al. Defendants. Case No.: BC697331 Hearing Date: 8/29/18 Trial Date: None set [TENTATIVE] RULING RE: Default Judgment
Background
...
-
Aug 28, 2018 Los Angeles County
Superior Court of California
County of Los Angeles
Department 51
ARTURO RUBINSTEIN, Plaintiff, v. PARIS P. FAKHERI, et al., Defendants. Case No.: BC630004 Hearing Date: 8/28/18 Trial Date: 3/7/18-3/8/18 [TENTATIVE] RULING RE: Motion to Tax Costs
Background
Plaintiff ...
-
Aug 23, 2018 Los Angeles County
Superior Court of California
County of Los Angeles
Department 51
AIRPORT VAN RENTAL, INC., et al., Plaintiffs, v. LINA SU, et al., Defendants.
Case No.: BC644006
Hearing Date: 8/23/18
Trial Date: 10/15/18
[TENTATIVE] RULING RE:
Motions to be R...
-
Aug 23, 2018 Los Angeles County
Superior Court of California
County of Los Angeles
Department 51
DANAH MERRICK, Plaintiff, v. COUNTY OF LOS ANGELES, and DOES 1 through 100, Defendants.
Case No.: BC674277
Hearing Date: 08.23.18
Trial Date: 03.19.18
[TENTATIVE] RULING RE:
Pitc...
-
Aug 22, 2018 Los Angeles County
Superior Court of California
County of Los Angeles
Department 51
TANIA VASQUEZ LINARES, Plaintiff, v. AMP PLUS, INC., et al., Defendants.
Case No.: BC703966
Hearing Date: 8/22/18
Trial Date: None Set
[TENTATIVE] RULING RE:
Demurrer to Complain...
-
Aug 20, 2018 Los Angeles County
BRANDON GILBRECH, et al., Plaintiffs, v. BELLUM ENTERTAINMENT, LLC, et al., Defendants.
Case No.: BC684298
Hearing Date: 8/20/18
Trial Date: None Set
[TENTATIVE] RULING RE:
Motions to be Relieved as Counsel
On July 19, 2018, Kelly Scott and Leemore Kushner of...
-
Aug 02, 2018 Los Angeles County
The Court has before it 12 motions filed by the plaintiff and 6 motions filed by plaintiff, all filed in 2011 and 2012. In the circumstances, no sanctions will be imposed.
The plaintiff’s motions will be numbered 1 through 12 below and defendant’s motions listed as A through F.
As to a numb...
-
Aug 02, 2018 Los Angeles County
Plaintiff Jessica Davalos’s two motions to compel responses to production of documents (from Viva America Craft, Inc.; Sol & Feliz, Inc.) are both CONTINUED to OCTOBER 4, 2018, at 9:00 a.m.
These motions were filed on June 29, 2018. The protective order was signed on by the Court on July 3, 2018. D...
-
Aug 02, 2018 Los Angeles County
Background
Plaintiff Yun Shi sues Reeve Benaron and My Fat Greek, LLC for damages based on allegations that defendants failed to pay rent and sold commercial property to plaintiff at an inflated price.
On November 9, 2017, plaintiff filed a complaint for (1) breach of contract, (2) fraud (i...
-
Aug 02, 2018 Los Angeles County
Background
Plaintiff Sergio Fuentes sues defendant The Closet Factory, Inc. for damages for wrongful termination, retaliation, disability discrimination, and related causes of action.
On March 5, 2018, plaintiff filed a complaint for:
discrimination;
retaliation;
fai...
-
Aug 01, 2018 Los Angeles County
Background
Plaintiff Walter Lancaster sues defendants Beats Electronics, LLC, Andre Young, Jimmy Iovene, Sean Bouldin, and Apple Corporation, Inc. for damages.
On December 22, 2017, plaintiff filed a complaint and on February 5, 2018, the operative first amended complaint for:
civil...
-
Aug 01, 2018 Los Angeles County
Background
Petitioner (the Labor Commissioner) seeks a court order directing Centinela Car Wash, Inc. and Centinela Gas Station, Inc. (collectively, respondents) to comply with two administrative/ investigative subpoenas duces tecum for the production of documents necessary to their investigation c...
-
Jul 31, 2018 Los Angeles County
Plaintiff Alicia Ruiz's unopposed motion to compel responses to request for production of documents, set one, is GRANTED.
The showing in the motion is that the request for production was served on April 24, 2018, and was not responded to within 30 days (or, indeed, ever). On June 8, 2018, plaintiff...
-
Jul 31, 2018 Los Angeles County
On July 11, 2018, L. Dean Smith, Jr., counsel for plaintiffs (from consolidated case BC651210) Kimberly Walker, April Crawford, and Nevaeh Crawford (hereafter plaintiffs), filed this unopposed motion to be relieved as counsel. The Court considered the moving papers and rules as follows.
Analysis
-
Jul 31, 2018 Los Angeles County
Background
On September 17, 2014, plaintiff filed a complaint for (1) breach of written contract, (2) open book account, (3) account stated, (4) goods sold and delivered, and (5) breach of written guaranty. On February 3, 2016, a bench trial commenced. On January 20, 2015, defendant VS Diamonds, In...
-
Jul 31, 2018 Los Angeles County
Background
Plaintiff Taron Malkhashyan sues Los Angeles Unified School District (LAUSD), Punjatorn Chanudomchuck, NTMA Training Center, and The Robot Marketplace for damages arising from an explosion at a robotics competition.
As plaintiff alleges, on April 18, 2015, he participated in the ...
-
Jul 31, 2018 Los Angeles County
Background
This is an unlawful detainer action. On June 1, 2018, plaintiff filed an unlawful detainer complaint on the optional Judicial Council form.
On June 14, 2018, defendant Francisco Vargas filed this unopposed demurrer, arguing that the complaint fails to state sufficient facts to co...
-
Jul 30, 2018 Los Angeles County
Background
This is a “lemon law” action. Plaintiffs filed a complaint on June 5, 2014. On March 14, 2018, the parties filed a notice of settlement.
On June 6, 2018, plaintiffs filed a memorandum of costs.
On June 25, 2018, defendant filed this opposed motion to tax costs. (Although ...
-
Jul 30, 2018 Los Angeles County
Background
Plaintiffs Celena King and Brittany Gonzalez sue their former employer Great American Chicken Corporation, Inc. (GACC) and their former supervisor Christopher Fonseca for wrongful termination, sexual harassment, retaliation for opposing sexual harassment, and related claims. On December ...
-
Jul 27, 2018 Los Angeles County
Background
Plaintiffs allege that from 1980 to 1982, decedent Pedro Rafael Antonio Godoy (decedent) worked as a foundry worker and dental lab technician at H. Kramer & Co. From 1982 to 2000 or 2001, decedent worked as a dental lab technician at various laboratories. Throughout his employment, deced...
-
Jul 26, 2018 Los Angeles County
Plaintiff Michael Salas’s motion for order establishing admissions to plaintiff’s requests for admission (set one) is GRANTED IN PART.
The motion was meritorious when filed. The responses originally were due on May 4, 2018, and defendant Hyundai Motor America received an extension until May 18 and ...
-
Jul 25, 2018 Los Angeles County
Plaintiff State Farm Mutual Automobile Insurance Company's two unopposed motions to compel (supplemental demand for document production, set one; supplemental interrogatory, set one) are GRANTED.
The Court will sign the proposed orders.
... -
Jul 25, 2018 Los Angeles County
JPMorgan’s Motion to Reopen Discovery to Permit the Deposition of Greenfield LLC’s PMQ is DENIED.
As lesser relief, the Court, however, will ORDER Greenfield LLC to answer a reasonable number of interrogatories and/or requests for admission in three categories. First, to “explain its new theories a...