-
Aug 24, 2021 Los Angeles County
ANALYSIS
1. Motion to Compel Further Responses to Requests for Admission as to defendant Forge (Res. ID x4662) is PARTIALLY GRANTED. Defendant Forge is ordered to provide further response to Request for Admission Number 2.
2. Motion to Compel Further Responses to Requests for Production of ...
-
Aug 23, 2021 Los Angeles County
Plaintiff City of Irwindale’s Application for Appointment of Receiver is DENIED.
Judicial Notice
The Court GRANTS Plaintiff City’s Request for Judicial Notice pursuant to California Evidence Code section 452 subdivisions (d) and (h).
Receivership
“A receiver may be appointed...
-
Aug 18, 2021 Los Angeles County
After hearing, Plaintiff Truck Insurance Exchange’s Motion to Lift Stay is DENIED Without Prejudice.
Plaintiff Truck Insurance Exchange’s (“Plaintiff”) Request for Judicial Notice of Exhibits A-D is GRANTED. (Evid. Code §§ 452, 453.)
The instant matter is related to an underlying action in ...
-
Jun 29, 2021 Los Angeles County
Defendants Brilliant International, LLC and Brilliant Trucking, Inc.’s Demurrer to the Complaint is OVERRULED, in part, and SUSTAINED, in part without leave to amend. Defendants have 20 days to file an Answer.
Defendants Brilliant International, LLC and Brilliant Trucking, Inc. (collectively, the “...
-
Jun 23, 2021 Los Angeles County
Defendant Kathleen Kemp’s Motion to Compel Further Responses to Requests for Admissions, Set #1, is GRANTED. No sanctions.
Defendant Kathleen Kemp (“Defendant”) moves the court to compel Plaintiff Karin Mooyman (“Plaintiff”) to further respond to Defendant’s Requests for Admission, Set One (“Reques...
-
May 07, 2021 Los Angeles County
After hearing, Defendant Yuwei Wang’s Motion to Set Aside Entry of Default and Motion to Quash Service of Summons are DENIED.
Defendant Yuwei Wang (“Defendant Wang”) moves to Set Aside Entry of Default pursuant to Code of Civil Procedure section 473(b) or, in the alternative, to Quash Service of Su...
-
Apr 22, 2021 Los Angeles County
After hearing, Defendant Option Funding, Inc.’s Motion for Determination of Good Faith Settlement is DENIED.
Defendant Option Funding, Inc. (“Defendant”) moves for approval for a Good Faith Determination of its Settlement with Plaintiff Kathi Amrhein (“Plaintiff”) pursuant to Code of Civil Procedur...
-
Apr 22, 2021 Los Angeles County
After hearing, Defendant California Department of Corrections and Rehabilitation’s Demurrer to the First Amended Complaint is SUSTAINED, in part, and OVERRULED, in part. Defendant’s Motion to Strike is MOOT. Plaintiff has 30 days to file and serve an amended pleading.
Defendant California Departmen...
-
Apr 13, 2021 Los Angeles County
After hearing, Plaintiff Kreit Mechanical Associates, Inc.’s Application for Writ of Attachment is GRANTED in the amount of $461,295.00.
Legal Standard
The court shall consider the showing made by the parties appearing and shall issue a right to attach order, which shall state the amount to...
-
Apr 08, 2021 Los Angeles County
Plaintiff’s application for default judgment is DENIED without prejudice because the attorney fees are unsupported by contract, statute or law. (CRC 3.1800 (a)(9); Local R. 3.214.) There is no attorney declaration that states the contract provision attorney fees are warranted in this case.
... -
Apr 06, 2021 Los Angeles County
After hearing, Defendant Ming Chu Lau’s Demurrer to the Complaint of City of El Monte is OVERRULED. Defendant Lau is ordered to file an Answer within 30 days.
Background
Plaintiff City of El Monte (“Plaintiff”) alleges as follows: Defendants Ming Chu Lau and Andrew Lam (“Defendants”) own an...
-
Apr 06, 2021 Los Angeles County
Defendants KWC Realty Services, Inc., dba Priority One Mortgage and Kevin W. Cornell’s Motion for Order to Compel Arbitration and Stay Court Proceeding is DENIED.
Defendants KWC Realty Services, Inc., dba Priority One Mortgage and Kevin W. Cornell (collectively, the “Moving Defendants”) have filed ...
-
Mar 22, 2021 Los Angeles County
Cross-Defendants Epic Ventures, Inc., Bilcar Limited Partnership, and Justin Sternberg’s Demurrer to the Second Amended Cross-Complaint is OVERRULED. Cross-Defendants have 30 days to file and serve their answer.
A demurrer for sufficiency tests whether the complaint states a cause of action. (Hahn ...
-
Mar 22, 2021 Los Angeles County
After hearing, Defendants Block Alameda & Westlake LLC, 34 Investments Co., Cardinal Real Estate Group, and Josh Forrester’s demurrer to the complaint is OVERRULED, in part, and SUSTAINED, in part. Defendants’ motion to strike is MOOT. Plaintiff has 30 days to file and serve an amended pleading.
De...
-
Mar 16, 2021 Los Angeles County
After hearing, Defendants Harold Kreitenberg Construction, Inc., One and Done Investments, LLC, Harold Kreitenberg, and Steven Kreitenberg’s Demurrer to the First Amended Complaint is OVERRULED. Defendants’ Motion to Strike is DENIED. Defendants have 30 days to file and serve their Answer.
Introduc...
-
Mar 15, 2021 Los Angeles County
Defendants Harold Kreitenberg Construction, Inc., One and Done Investments, LLC, Harold Kreitenberg, and Steven Kreitenberg’s demurrer to the first amended complaint is OVERRULED. Defendants’ motion to strike is DENIED. Defendants have 30 days to file and serve their Answer.
Judicial Notice
-
Mar 10, 2021 Los Angeles County
Defendants City of Pomona, Paul Capraro, Pat Whitfield, and William Knight’s Motion for Summary Adjudication is DENIED, in part, and GRANTED, in part. Defendants’ Motion for Summary Judgment is DENIED.
I. Introduction
On October 10, 2019, Plaintiff James Suess (“Plaintiff”) filed a Second A...
-
Mar 08, 2021 Los Angeles County
After hearing, Respondent Bank of America’s claim is GRANTED and Respondent Michael Q. Garcia’s claim is DENIED.
On July 29, 2020, after real property at 11917 Liscomb St, El Monte, CA (“Subject Property”) was sold at a trustee’s sale, Petitioner The Wolf Firm, A Law Corporation (“Petitioner”) file...
-
Feb 23, 2021 Los Angeles County
After hearing, Plaintiff’s Motion to Compel responses to Form Interrogatories by Defendant Rico is MOOT and Motions to Compel production of Documents (Sets 1, 3 and 4) by Defendant Altman are GRANTED in part and DENIED in part. Sanctions awarded in the amount of $1,980.
On January 29, 2021, the Cou...
-
Feb 17, 2021 Los Angeles County
After hearing, Defendant County of Los Angeles’s demurrer to Plaintiffs’ Complaint is SUSTAINED with leave to amend as to Causes of Action Nos. 1 and 4, and without leave to amend as to Causes of Action Nos. 2 and 3. Defendant’s Motion to Strike is GRANTED. Plaintiffs have 30 days to file and serve an amen...
-
Feb 04, 2021 Los Angeles County
Plaintiff Thomas K. Williams’s motion for summary adjudication is GRANTED in part and DENIED in part.
Introduction
Plaintiff Thomas K. Williams (“Plaintiff”) moves for summary adjudication per CCP § 437c against Defendant Kristine Kost (“Defendant”).
Plaintiff moves for summary adju...
-
Feb 04, 2021 Los Angeles County
AFTER HEARING, DEFENDANTS MOTION TO ENFORCE THE PAGA SETTLEMENT IS GRANTED.
On January 5, 2021, Defendants PAMA Management, Inc., Swaranjit S. Niijar, and Daljiit Kler (collectively, the “Defendants”) moves the court to enforce the PAGA Settlement Agreement (“PAGA Settlement”) pursuant to Californi...
-
Feb 03, 2021 Los Angeles County
AFTER HEARING, DEFENDANTS GLOBAL CONNECTION, INC., CHRISTINE QUINTANA, JIN ZENG, AND EXCHANGE RESOURCES, INC.’S DEMURRERS TO PLAINTIFF’S SECOND AMENDED COMPLAINT ARE SUSTAINED.
INTRODUCTION
On November 13, 2020, Plaintiff Guo Zhou (“Plaintiff”) filed a Second Amended Complaint alleging the ...
-
Feb 03, 2021 Los Angeles County
After hearing, Defendants Keystone Cabinetry and Julian Sahagun’s Demurrer to the First Amended Complaint is OVERRULED in part, SUSTAINED in part with leave to amend, and their Motion to Strike is MOOT. Plaintiff Dawson Fan has 10 days to file and serve an amended complaint.
Defendants Keystone Cab...
