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 01, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
SO ORDERED this the 1st day of August, 2019.
_____________________________
RANDOLPH A. ROGERS, JUDGE
... -
Aug 01, 2019 Los Angeles County
Defendants A-G Sod Farms, Addink Turf Farms, Inc. and John Harris’ motion for an Order to Compel Compliance of third party Cameron Ornelas to produce insurance records as requested in Defendants’ Subpoena for Production of Business Records came on for hearing on August 01, 2019. Plaintiff Jose Antonio Paz ...
-
Aug 01, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
9. In a medical malpractice action, a plaintiff must prove the defendant's negligence was a cause-in-fact of injury. (Bromme v. Pavitt (1992) 5 Cal.App.4th 1487, 1502.) “The law is well settled that in a ...
-
Aug 01, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
1. This personal injury action arises from a motor vehicle collision which occurred on or about December 07, 2016, wherein the car driven by Plaintiff Penny Pollock (“Plaintiff”) was allegedly rear-ended ...
-
Jul 30, 2019 Los Angeles County
Defendant Chance Fullerton’s motions to compel Plaintiff Randy Welch to provide responses to form interrogatories and special interrogatories, as well as his motion for admissions deemed admitted came on for hearing on July 30, 2019. Plaintiff Randy Welch appeared __________________. Defendant Chance Fulle...
-
Jul 30, 2019 Los Angeles County
The Court bases the Order After Hearing on this date upon the following Statement of Decision:
1. The instant action is a personal injury case arising from an automobile accident that occurred on or about October 07, 2016 wherein Plaintiff Leticia Camacho (“Camacho”) was driving with minor Plaintif...
-
Jul 30, 2019 Los Angeles County
The Court bases the Order After Hearing on this date upon the following Statement of Decision:
1. The present case arises out of the alleged series of abusive sexual acts committed against Plaintiff Jane Dn Doe (“Plaintiff”), a minor, by Defendant Marcus Williams (“Williams”) employee and agent of ...
-
Jul 29, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
SO ORDERED this the 29th day of July, 2019.
______________________
RANDOLPH ROGERS,
JUDGE
... -
Jul 26, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
The present case arises from alleged incidents of sexual harassing electronic communications sent to Plaintiff Aida A. Lima (“Lima”) by Defendant Alan T. Schroeder, Jr. dba LawTrdr (“Schroeder”) beginning...
-
Jul 25, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
SO ORDERED this the 25th day of July, 2019.
_____________________________
RANDOLPH A. ROGERS, JUDGE
... -
Jul 25, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
10. A complaint must contain a statement of the facts constituting the cause of action. (Code Civ. Proc., § 425.10(a)(1); see Ankeny v. Lockheed Missiles and Space Co. (1979) 88 Cal.App. 3d 531, 537 [it i...
-
Jul 25, 2019 Los Angeles County
Plaintiff Eusebia Hernandez’s motion to set aside dismissal came on for hearing on July 25, 2019. Defendants Spencer Dixon appeared through his counsel of record _________________. Defendant Giovanna Ray appeared through her counsel of record _________________. Defendant Ambassador Cars appeared by and thr...
-
Jul 25, 2019 Los Angeles County
Defendants County of Los Angeles, Los Angeles Sheriff’s Department, and Michael Alburez’s motion to compel Plaintiff Jerry Gholar’s responses to form interrogatories came on for hearing on July 25, 2019. Plaintiff, Jerry Gholar, appeared through his counsel of record, ____________________. Defendants Count...
-
Jul 25, 2019 Los Angeles County
Defendant Pejam Mansourian, M.D.’s motion for summary judgment came on for hearing on July 25, 2019. Plaintiff Larissa Kenney appeared through her counsel of record __________________. Defendant Pejam Mansourian, M.D. appeared through his counsel of record, ___________________.
The Court, having re...
-
Jul 25, 2019 Los Angeles County
Plaintiff Dan Gallagher’s motion to substitute Lindee Galeano in place of deceased plaintiff Dan Gallagher pursuant to Code of Civil Procedure section 377.31 came on for hearing on July 25, 2019. Defendant FCA US, LLC appeared by and through its counsel of record, _________________________. Plaintiff Dan G...
-
Jul 23, 2019 Los Angeles County
Defendant Patricia Ann Russell’s motion for an order continuing the trial date and related discovery dates came on for hearing on July 23, 2019. Plaintiff Samuel Gaspar appeared through his counsel of record, ______________________. Defendant Patricia Ann Russell appeared through her counsel of record, ___...
-
Jul 23, 2019 Los Angeles County
Angelo F. Campano’s (attorney for Plaintiff Esteban Bara) motion to be relieved as counsel came on for hearing on July 23, 2019. Defendant appeared through his counsel of record, _________________________. Plaintiff Esteban Bara appeared through his counsel of record, __________________________.
Th...
-
Jul 23, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
1. This personal injury action arises from a motor vehicle collision which occurred on or about December 07, 2016, where in the car driven by Plaintiff Penny Pollock (“Plaintiff”) was allegedly rear-ended...
-
Jul 23, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
1. This personal injury action arises from an automobile accident which occurred on August 28, 2015. Plaintiff Andrea Juarez (“Plaintiff”) filed the Complaint against Defendant Thomas Ziegler (“Defendant”...
-
Jul 23, 2019 Los Angeles County
The Court bases the Order After Hearing on this date upon the following Statement of Decision:
1. The present case arises out of an allegedly void foreclosure by Defendant Title Trust Deed Service Company (“Title Trust”), trustee, Defendant U.S. Bank National Association as Trustee for JP Morgan Mo...
-
Jul 18, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
In opposition, Defendant appears to claim that these RFPs were all responded to previously. While these arguments do not exactly match up with the objections it made in the responses it served, the Court ...
-
Jul 18, 2019 Los Angeles County
Plaintiff Raymond Frank Baez’s motion to disqualify counsel came on for hearing on July 18, 2019. Plaintiff Raymond Frank Baez appeared in pro per. Defendant South West Law Center appeared by and through ____________________. Defendant Midland Funding LLC appeared by and through ____________________. Group...
-
Jul 18, 2019 Los Angeles County
The Court bases the Judgment of this date upon the following Statement of Decision:
4. Discussion – Confirmation of Sale of Property – Code of Civil Procedure section 873.710 provides as follows: “(a) Upon making a sale of property, the referee shall report the sale to the court. (b) The referee’s ...
-
Jul 16, 2019 Los Angeles County
The Court bases the Order After Hearing of this date upon the following Statement of Decision:
SO ORDERED this the 16th day of July, 2019.
_____________________________
RANDOLPH A. ROGERS, JUDGE
...