Quantcast
Channel: Legal News
Viewing all 1645 articles
Browse latest View live

INES AGUILAR MORALES VS JERRY RAY FAIRALL JR

$
0
0

Case Number: BC633511 Hearing Date: April 10, 2018 Dept: 98

ORDER RE: PLAINTIFF’S MOTION TO COMPEL DEFENDANT’S DEPOSITION; MOTION GRANTED

On September 23, 2016, Plaintiff Ines Aguilar Morales (“Plaintiff”) filed this action against Defendant Jerry Ray Fairall, Jr. (“Defendant”) for motor vehicle and general negligence relating to an August 27, 2015 automobile collision. On February 22, 2018, Plaintiff moved to compel Defendant’s deposition. On March 15, 2018, Plaintiff appeared ex parte to continue trial and the Court ordered Defendant to appear for his deposition within 10 days. (Declaration of Omid Khorshidi, ¶ 4.) The parties agreed that Defendant would appear for his deposition on March 27, 2018, and Defendant argues this motion is moot. However, Plaintiff seeks monetary sanctions, as Defendant’s failure to appear for deposition necessitated this motion.

If a motion to compel a party’s attendance at deposition, or where any party or attorney attended a deposition in the expectation that the deponent’s testimony would be taken, the court shall impose a monetary sanction against the non-appearing deponent unless the court finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust. (Code of Civ. Proc., § 2025.450, subd. (g)(1), (g)(2).)

Plaintiff seeks $4,710.00 in monetary sanctions. “It is a well-known principle that when attorneys’ fees are requested the court does not need separate evidence to establish the reasonable value of whatever should be justly awarded, the theory being that the trial judge is competent from his own knowledge of legal practice to fix the amount of the fees. [Citations.]” (Spencer v. Harmon Enterprises, Inc. (1965) 234 Cal.App.2d 614.)

The request for monetary sanctions is GRANTED in the amount of $650.00 for one hour, at Plaintiff’s counsel’s hourly rate. The sanctions are imposed against Defendant and his counsel of record, jointly and severally, and are to be paid to Plaintiff’s counsel within twenty (20) days of the date of this Order.

Moving party to give notice.


Kyle Hansen v. Tinder, Inc

$
0
0

Kyle Hansen v. Tinder, Inc. 15-CVP-01522

Hearing: Motion for Preliminary Approval of Class Action Settlement

Date: April 10, 2018

Kyle Hansen (“Plaintiff”) as the representative plaintiff filed this class action against Tinder, Inc. (“Defendant”), a dating application service. Plaintiff alleges Defendant’s membership agreement fails to include certain required clauses about cancellation of the membership. Plaintiff’s first amended complaint includes causes of action for violation of Civil Code section1694 and Business and Professions Code section 17200.

Plaintiff brings this unopposed motion for preliminary approval of class action settlement. Plaintiff moves the Court for an order: (1) granting preliminary approval of the settlement; (2) approving the proposed form of notice to the class; (3) establishing a schedule for disseminating the notice to the class members, as well as deadlines for class members to object to or opt out of the settlement; (4) scheduling a hearing for final approval of the settlement during which class members may be heard; and (5) scheduling a hearing for Plaintiff’s counsel’s application for an award of fees and litigation costs.

There are three stages to the court’s settlement approval process: (1) preliminary approval of the proposed settlement at an informal hearing; (2) notice of the settlement to all affected class members; and (3) final approval after a formal hearing. As noted above, the instant motion seeks preliminary approval of the settlement.

The court may approve settlements reached before or after a class has been certified. (Weil & Brown, Cal. Prac. Guide: Civ. Proc. Before Trial (The Rutter Group 2017), Ch. 14-C, § 14:138.20, citing Wershba v. Apple Computer, Inc. (2001) 91Cal.App.4th 224, 240.) Here, the class was not certified prior to the settlement. The settlement agreement and proposed notice to class members must be filed with the motion, and the proposed order must be lodged with the motion. (Cal. Rules of Court, rule 3.769(c); Weil & Brown, supra, at § 14:138.30.) The Parties have satisfied these requirements.

The purpose of preliminarily evaluating class action settlements is to determine whether the proposed settlement is within the “range of reasonableness” for possible approval, and whether it is worthwhile to issue notice to the class and schedule a formal hearing. (Cabraser, Cal. Class Actions and Coordinated Proceedings (2d ed. 2017) § 14.02.) A presumption of fairness applies if there has been arm’s length bargaining, investigation and discovery have been sufficient to allow counsel and the court to act intelligently, class counsel is experienced in similar litigation, and the percentage of class members who object to the settlement is small. (In re Microsoft I–V Cases (2006) 135 Cal.App.4th 706, 723; 7-Eleven Owners for Fair Franchising v. Southland Corp. (2000) 85 Cal.App.4th 1135, 1146.)

Here, the Parties reached the proposed settlement through mediation with the Honorable Robert T. Altman (Ret.) (Loker Decl., ¶ 8.) Class counsel is experienced with this type of litigation and

has sufficient discovery and data to make an informed decision. The Parties conclude that the settlement is fair, reasonable, adequate and in the best interest of the class.

The preliminary approval hearing is also appropriate for the certification of a settlement class if the class has not yet been certified. Under California law, the basic requirements to sustain a class action are an ascertainable class, a well-defined community of interest in the questions of law and fact involved, and substantial benefits from certification that render proceeding as a class superior to the alternatives. (Code Civ. Proc., § 382; Weil & Brown, supra, Ch. 14-C, § 14:11, Brinker Restaurant Corp. v. Sup. Ct. (2012) 53 Cal.4th 1004, 1021.)

The proposed class herein consists of 34,000 class members, defined as “all persons within California who purchased a Tinder Plus subscription at any time between March 2, 2015 and June 11, 2015.” (Mtn., p. 3, ll. 7-9.) The class members’ settlement is nonmonetary.1 Depending on their subscription status, a class member will receive either: one free month of Tinder Plus, valued between $9.99 and $19.99; or, a one-time allotment of Super Likes, also valued between $9.99 and $19.99. (Loker Decl., ¶ 10.b.; Settlement Agreement, § 3.1.) Nonmonetary settlements, sometimes referred to as “coupon” settlements, are routinely held to be fair and reasonable, particularly where, as here, the settlement occurred after an arm’s length negotiation with experienced counsel. (Chavez v. Netflix, Inc. (2008) 162 Cal.App.4th 43, 48, 54 [upholding nonmonetary settlement of one month free membership upgrade or one month free membership]; Nordstrom Comm’n Cases (2010) 186 Cal.App.4th 576, 580, 590 [settlement including Nordstrom merchandise vouchers upheld]; In re Microsoft I–V Cases, supra, 135 Cal.App.4th at pp. 710, 711-713 [affirming approval of settlement where 100 percent of settlement was paid in vouchers]; Wershba v. Apple Computer, Inc., supra, 91 Cal.App.4th at p. 247 [coupons were fair portion of settlement also involving cash refunds, reimbursements, and reinstatement of free service] [disapproved of on another ground in Hernandez v. Restoration Hardware, Inc. (2018) 4 Cal.5th 260, 269]; Dunk v. Ford Motor Co. (1996) 48 Cal.App.4th 1794, 1802, 1804 [$400 coupon which could be applied against purchase price of new car, with no cash payable to the class members, was fair as settlement of claims that vehicles were defective].) If the court has certified the action as a class action, notice must be given to the class members containing an explanation of the proposed settlement, procedures for class members to follow in filing written objections to the settlement, and procedures for arranging to appear at the settlement hearing to state any objections to the proposed settlement. (Cal. Rules of Court, rule 3.769(f); Weil & Brown, supra, Ch. 14-C, § 14:139.11.)

Here, the proposed notice will be provided to the class members via email, will contain a detailed summary of the settlement, and will provide Plaintiff’s counsel’s contact information. (Settlement Agreement, § 5.4.) Inasmuch as the class members needed an email address to subscribe to Defendant’s service, the Court finds the members’ receipt of the notice via email reasonable. (Chavez v. Netflix, Inc., supra, 162 Cal.App.4th 43 at p. 57 [where class members conduct business with defendant over the internet, an email “summary notice” of the essential terms of a proposed settlement, coupled with a link to a website with more information, was “a
1 As part of the settlement, Tinder shall also establish a settlement fund in the amount of $65,000 within 30 days of the final judgment in this action, representing the maximum amount to be paid to Plaintiff’s counsel as attorneys’ fees and litigation costs. (Loker Decl., ¶ 10.f.)

sensible and efficient way of providing notice”].) Plaintiff’s counsel will maintain the settlement documents on its website through the date of Final Approval. (Settlement Agreement, § 5.5.)

The motion for preliminary approval of class action settlement is granted. The Parties have satisfied the procedural requirements for preliminary approval of a class action settlement and the settlement amount appears fair and reasonable. The date for the final settlement approval shall be set at the hearing.

Mayra Guerrero v. Prime Masonry Materials

$
0
0

Mayra Guerrero v. Prime Masonry Materials, et al.
Case No: 17CV03332
Hearing Date: Tue Apr 10, 2018 9:30

Nature of Proceedings: Motion to be Relieved as Counsel; Motion Compel Answers; Motion Compel Responses

Two Motions to Compel

Attorneys

NordstrandBlack PC by Matthew Morrison, Attorney for Plaintiff

George J. Hernandez, Attorney for Defendant

Rulings:

1. Plaintiff’s lawyers NordstrandBlack PC’s request to be relieved as counsel is GRANTED.

2. Defendants’ Motions to Compel are CONTINUED to May 29, 2018, at 9:30am in anticipation that Plaintiff will either (a) have a new lawyer in place who will appear and respond to the Motions on that date and time, or (b) will elect to go forward and represent herself.

3. In the event Plaintiff has not secured the assistance of a lawyer by that date and time, the Court orders Plaintiff, Mayra Guerrero, to appear in this courtroom on May 29, 2018, at 9:30 to advise the Court on the progress of obtaining a lawyer or tell the Court she will proceed by self-representation.

4. The Court will not, at this juncture, modify, vacate or extend the Case Management Conference date of July 31, 2018, or the Mandatory Settlement Conference date of August 31, 2018, or the Trial Date of September 18, 2018. Plaintiff must assume, until further order of this Court that those dates remain in place. However, the Court will very likely modify and extend those dates when a new lawyer comes into the case to accommodate the new lawyer or Plaintiff elects to proceed by self-representation. On the other hand, the Court is not likely to modify or extend those dates if (1) there is no new lawyer retained and (2) Plaintiff elects not to proceed as a self-represented litigant, except for good cause shown.

5. ALERT TO PLAINTIFF Mayra Guerrero. If no new lawyer is in place, or Plaintiff has not shown good cause why her case should not be dismissed because there has been no appearance by Plaintiff before or on the next CMC date of July 31, 2018, the Court may dismiss her case.

5. NordstrandBlack PC will give notice to Plaintiff and Defendants of this Order and will promptly file a Proof of Service.

Analysis:

Defendants filed two Motions to Compel on March 2, 2018, and set the hearing for April 3, 2018. There is no response in the file.

On March 13, 2018, counsel for Plaintiff filed a motion to be relieved as counsel and filed the required supporting declaration stating that counsel for plaintiff Mayra Guerrero has been unable to establish contact with Ms. Guerrero for several months; attempts to contact Ms. Guerrero by phone, e-mail, U.S. Mail, and in person at her last known address have been unsuccessful. The Motion was set for April 10, 2018.

The declaration acknowledges that there are significant “dates” set for the case:

April 3, 2018 – Response to Motions to Compel

July 31, 2018 – Case Management Conference.

August 31, 2018 – Mandatory Settlement Conference.

September 18, 2018 – Trial Call.

This Court concludes that it is necessary to decide the Motion to Withdraw as Counsel before deciding the issues related to the Motions to Compel.

Conclusions: The motion to withdraw as counsel should be granted under these circumstances. At the same time, the Plaintiff needs to be alerted of the consequences of this decision and that the Motion(s) to compel are still viable.

Steven Oliva vs. Charter Communications, Inc

$
0
0

Case Number: BC676269 Hearing Date: April 11, 2018 Dept: 53

steven oliva vs. charter communications, inc. , et al.; BC676269, April 11, 2018

[Tentative] Order RE: DEFENDANT CHARTER COMMUNICATIONS, INC.’S SPECIAL MOTION TO STRIKE PORTIONS OF PLAINTIFF STEVEN OLIVA’S COMPLAINT (ANTI-SLAPP MOTION) PURSUANT TO CODE OF CIVIL PROCEDURE § 425.16

Defendant CHARTER COMMUNICATIONS, INC.’S Special Motion to Strike Portions of Plaintiff Steven Oliva’s Complaint (Anti-SLAPP Motion) Pursuant to Code of Civil Procedure § 425.16 is GRANTED.

BACKGROUND

On September 19, 2017, Plaintiff Steven Oliva (“Plaintiff”) initiated the instant action against Defendant Charter Communications, Inc. (“Defendant”). The Complaint asserts nine causes of action stemming from Plaintiff’s termination of employment by Defendant, as follows: (1) wrongful termination in violation of contract; (2) wrongful termination in violation of public policy; (3) harassment; (4) discrimination on the basis of sex, national origin, and genetic information; (5) failure to prevent discrimination and harassment; (6) defamation; (7) retaliation; (8) intentional infliction of emotional distress; and (9) negligent infliction of emotional distress.

On January 17, 2018, Defendant removed this action to the United States District Court, Central District on the basis of federal question jurisdiction. (Silverman Decl., ¶ 3.) On January 29, 2018, Plaintiff filed a Motion to Remand. (Silverman Decl., ¶ 4.) On February 19, 2018, Defendant filed an anti-SLAPP Motion in in federal court. (Silverman Decl., ¶ 5, Ex. 1.) On March 7, 2018, Defendant received notice of the federal court’s order remanding the case to state court, after dismissing Plaintiff’s federal claims. (Silverman Decl., ¶ 6.)

Defendant now moves to strike portions of the first cause of action for wrongful termination in violation of contract, second cause of action for wrongful termination in violation of public policy, fourth cause of action for discrimination, sixth cause of action for defamation, eighth cause of action for intentional infliction of emotional distress, and ninth cause of action for negligent infliction of emotional distress pursuant to Code of Civil Procedure section 425.16 on the basis that those causes of action contain allegations that are based on protected activity and that Oliva cannot show a likelihood of success on these claims. Plaintiff opposes.

Legal Standard

The anti-SLAPP statute (Code Civ. Proc., § 425.16) is “a mechanism through which complaints that arise from the exercise of free speech rights can be evaluated at an early stage of the litigation process and resolved expeditiously.” (Simmons v. Allstate Ins. Co. (2001) 92 Cal.App.4th 1068, 1073 (internal quotations omitted).) Courts use a two-step process for determining whether an action is a strategic lawsuit against public participation, or a SLAPP. First, the court determines whether the defendant has established that the challenged claim arises from protected speech. (Equilon Enterprises v. Consumer Cause, Inc. (2002) 29 Cal.4th 53, 67.) If such a showing has been made, the court “determines whether the plaintiff has demonstrated a probability of prevailing on the claim.” (Ibid.)

EVIDENCE

The Court sustains Defendant’s objections to the exhibits attached to Plaintiff’s opposition on the basis that none of the exhibits are properly authenticated.

The Court grants Defendant’s request for judicial notice as to Exhibit 4 of the Declaration of Erika A. Silverman (the TRO, Workplace Violence Restraining Order, and Declaration of Anthony Lamonea in Support of the Workplace Violence Restraining Order.)

Discussion

A. Timeliness of Defendant’s Motion

Plaintiff objects that the instant motion was not timely filed. A special motion to strike may be filed within 60 days of the service of the complaint or, in the court’s discretion, at any later time upon terms it deems proper. (Code Civ. Proc. § 425.16(f).) The Proof of Service of Summons filed on January 26, 2018 indicates that the summons and Complaint were served on January 26, 2018. Defendant acknowledges that the Complaint was, in fact, served earlier, on December 20, 2017. (Silverman Decl., ¶ 2.) In any event, the Court finds that the instant Motion was timely filed, as it was filed within 60 days of service of the complaint in federal court. (Silverman Decl., ¶ 5.) After the case was remanded to state court, Defendant promptly filed the instant motion. (Silverman Decl., ¶ 7.) Therefore, Plaintiff’s objection is overruled.

Plaintiff also objects on the basis that Defendant failed to meet and confer in good faith prior to the filing of the instant Motion. As there is no meet and confer requirement in Code of Civil Procedure section 425.16, the Court overrules Plaintiff’s objection.

B. Prong One – Arising from Protected Speech

“[T]he only thing the defendant needs to establish to invoke the protection of the SLAPP statute is that the challenged lawsuit arose from an act on the part of the defendant in furtherance of her right of petition or free speech.” (Fox Searchlight Pictures, Inc. v. Paladino (2001) 89 Cal.App.4th 294, 307.)

An act in furtherance of a person’s right of petition or free speech includes the following:

(1) any written or oral statement or writing made before a legislative, executive, or judicial proceeding, or any other official proceeding authorized by law, (2) any written or oral statement or writing made in connection with an issue under consideration or review by a legislative, executive, or judicial body, or any other official proceeding authorized by law, (3) any written or oral statement or writing made in a place open to the public or a public forum in connection with an issue of public interest, or (4) any other conduct in furtherance of the exercise of the constitutional right of petition or the constitutional right of free speech in connection with a public issue or an issue of public interest.

(CCP §425.16(e).)

In determining whether a cause of action arises from protected conduct, the court focuses on “the allegedly wrongful and injury-producing conduct that provides the foundation for the claims.” (Navellier v. Sletten (2002) 29 Cal.4th 82, 89.) “[T]he critical consideration is whether the cause of action is based on the defendant’s protected free speech or petitioning activity.” (Navellier v. Sletten, supra, 29 Cal.4th at p. 89.) In making this determination, the Court considers “the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.” (Id.) “The anti-SLAPP statute should be broadly construed and a plaintiff cannot avoid operation of the anti-SLAPP statute by attempting, through artifices of pleading, to characterize an action as a garden variety tort claim when in fact the liability claim is predicated on protected speech or conduct.” (Ramona Unified Sch. Dist. v. Tsiknas (2005) 135 Cal.App.4th 510, 519 (internal citations omitted).)

In the Complaint, Plaintiff references a Workplace Violence Restraining Order and TRO that Defendant sought against him prior to his termination and alleges that Defendant wrongfully terminated him, among other things, for the assertions set forth in the restraining orders, that the restraining orders were a form of discrimination and defamation, and that the restraining orders caused him emotional distress. (Compl., ¶¶ 9, 14, 15, 16, 28, 46, 49, 50, 51, 54, 57, 58, 60, 73, 75, 80, 81, 83, 84, and 85.) Plaintiff does not dispute that he has asserted claims based on the fact that Defendant brought a TRO and a Workplace Violence Restraining Order against him. Plaintiff also does not dispute that the filing of a TRO and a Workplace Violence Restraining Order are protected activity under the anti-SLAPP statute. (See S.A. Maiden (2014) 229 Cal.App.4th 27, 35 [“initiating and maintaining requests for domestic violence restraining orders” is protected activity “thereby satisfying the first prong of the anti-SLAPP statute”].) Because Plaintiff is seeking relief sought based on allegations of protected activity, Defendant has satisfied its burden on prong one, and the burden shifts to Plaintiff to demonstrate that each challenged claim based on protected activity is legally sufficient and factually substantiated. (See Baral v. Schnitt (2016) 1 Cal.5th 376, 396.)

C. Prong Two – Probability of Prevailing

“[T]he plaintiff must demonstrate that the complaint is both legally sufficient and supported by a sufficient prima facie showing of facts to sustain a favorable judgment if the evidence submitted by the plaintiff is credited.” (Premier Med. Mgmt. Sys., Inc. v. California Ins. Guarantee Assn. (2006) 136 Cal.App.4th 464, 476 [internal quotations omitted].) In making its determination, “the court shall consider the pleadings, and supporting and opposing affidavits stating the facts upon which the liability or defense is based.” (Code Civ. Proc., § 425.16(b)(2).) “The court does not, however, weigh [defendant’s] evidence against the plaintiff’s, in terms of either credibility or persuasiveness. Rather, the defendant’s evidence is considered with a view toward whether it defeats the plaintiff’s showing as a matter of law, such as by establishing a defense or the absence of a necessary element.” (1-800 Contacts, Inc. v. Steinberg (2003) 107 Cal.App.4th 568, 585.)

Here, the Court finds that Plaintiff has failed to make a prima facie evidentiary showing that would sustain judgment in Plaintiff’s favor. For one, as noted by Defendant, Plaintiff has submitted no admissible evidence in support of his opposition. Further, also noted by Defendant, the litigation privilege would preclude Defendant’s liability on Plaintiff’s claims involving the filing of the TRO and the Workplace Violence Restraining Order. (See Digerati Holdings, LLC v. Young Money Entertainment, LLC (2011) 194 Cal.App.4th 873, 888-889 [holding that filing of an application for a temporary restraining order is protected by the litigation privilege and thus precludes a plaintiff’s ability to show probability of prevailing for purposes of anti-SLAPP motion].)

The Court notes that Plaintiff makes certain extraneous arguments about Defendant’s removal of this case to federal court as well as a request for entry of default judgment, which are not properly before the court. Therefore, the Court declines to grant any such relief.

CONCLUSION

Based on the foregoing, Defendant’s Special Motion to Strike Portions of Plaintiff Steven Oliva’s Complaint (Anti-SLAPP Motion) Pursuant to Code of Civil Procedure § 425.16 is GRANTED. The portions of the Complaint identified by Defendant in its Notice of Motion and accompanying proposed Order are stricken.

Defendant is ordered to provide notice of this ruling.

DATED: April 11, 2018

_____________________________

Howard L. Halm

Judge of the Superior Court

KHOREN FAJA MOUGHALIAN VS SERGIO BECERRA JR

$
0
0

Case Number: BC651625 Hearing Date: April 11, 2018 Dept: 93

MOVING PARTY: Defendant West Coast Materials, Inc.

RESPONDING PARTY: None

Motion for an Order Imposing Terminating, Issue, Evidentiary, and Monetary Sanctions

The court considered the moving papers. No opposition or reply was filed.

BACKGROUND

On February 24, 2017, Plaintiff Khoren Faja Moughalian filed this action against Defendants Sergio Becerra, Jr., and West Coast Materials, Inc. for motor vehicle negligence.

On December 4, 2017, the Court granted Defendant West Coast Materials, Inc.’s motion for an order compelling Plaintiff to respond to Defendant’s form interrogatories, special interrogatories, and demand for production of documents, as well as pay monetary sanctions in the amount of $705 for necessitating the discovery motions.

Trial is set for August 24, 2018.

Discussion

Defendant West Coast Materials, Inc. (“Defendant”) requests that the Court impose terminating sanctions, or in the alternative, issue, evidentiary, and monetary sanctions, against Plaintiff Khoren Faja Moughalian (“Plaintiff”). Defendant argues that Plaintiff failed to comply with the court’s order dated December 4, 2017, by not serving responses to Defendant’s discovery requests or paying monetary sanctions.

If a party fails to comply with a court order compelling discovery responses or attendance at a deposition, the Court may impose monetary, issue, evidence, or terminating sanctions. (See Code Civ. Proc., §§ 2023.030 [sanctions generally]; 2025.450, subd. (d) [sanctions re depositions]; 2030.290, subd. (c) [sanctions re interrogatories]; 2031.300, subd. (c) sanctions re requests for production of documents].) Under Code of Civil Procedure section 2023.010, misuses of the discovery process include “[f]ailing to respond or to submit to an authorized method of discovery” and “[d]isobeying a court order to provide discovery.”

Generally, the trial court may terminate a party’s action as a sanction for discovery abuse “after considering the totality of the circumstances: [the] conduct of the party to determine if the actions were willful; the detriment to the propounding party; and the number of formal and informal attempts to obtain the discovery.” (Lang v. Hochman (2000) 77 Cal.App.4th 1225, 1246.) Under this standard, trial courts have properly imposed terminating sanctions when parties have willfully disobeyed one or more discovery orders. (Id. at pp. 1244–1246 [discussing cases]; see also, e.g., Collisson & Kaplan v. Hartunian (1994) 21 Cal.App.4th 1611, 1617–1622 [terminating sanctions imposed when party repeatedly failed to comply with single discovery order]; Laguna Auto Body v. Farmers Ins. Exch. (1991) 231 Cal.App.3d 481, 491, disapproved on another ground in Garcia v. McCutchen (1997) 16 Cal.4th 469, 478, fn. 4 [terminating sanctions imposed when party violated single discovery order and several discovery statutes].)

In this context, willfulness does not require a wrongful intention. A simple lack of diligence may be deemed willful where the party knew there was an obligation, had the ability to comply, and failed to do so. (Deyo v. Kilbourne (1978) 84 Cal.App.3d 771, 787.) A “conscious or intentional failure to act, as distinguished from accidental or involuntary noncompliance, is sufficient to invoke a penalty.” (Id. at pp. 787–788.) The party with the obligation to respond to discovery bears the burden of showing that the failure to respond or comply was not willful. (Cornwall v. Santa Monica Dairy Co. (1977) 66 Cal.App.3d 250, 252–253.) A court is not required to impose sanctions in a graduated fashion, but may apply “the ultimate sanction” against a party who has persisted in refusing to comply with discovery obligations. (Deyo, supra, 84 Cal.App.3d at p. 793.) “The unsuccessful imposition of a lesser sanction is not an absolute prerequisite to the utilization of the ultimate sanction.” (Scherrer v. Plaza Marina Commercial Corp. (1971) 16 Cal.App.3d 520, 524.)

On December 4, 2017, the Court granted Defendant West Coast Materials, Inc.’s motion for an order compelling Plaintiff to respond to Defendant’s form interrogatories, special interrogatories, and demand for production of documents, as well as pay monetary sanctions in the amount of $705 for necessitating the discovery motions. Responses and payment of sanctions were due on or before December 30, 2017 and January 9, 2018, respectively. To date, Plaintiff has failed to respond to discovery or pay the monetary sanctions as ordered by the Court.

The Court finds that Plaintiff has engaged in conduct that is a misuse of the discovery process by disobeying the Court’s December 4, 2017 order to provide discovery. (See Code Civ. Proc., §§ 2023.010, subds. (d), (g); 2023.030.) The Court thus finds that it is appropriate, and exercises its discretion, to impose a terminating sanction against Plaintiff pursuant to Code of Civil Procedure section 2023.030, subdivision (d). The Court therefore orders that this action is dismissed as to Defendant West Coast Materials, Inc. (Code Civ. Proc., § 2023.030 subd. (d)(3).)

Whether Plaintiff complied with the Court’s order to pay monetary sanctions of $705 to Defendant within thirty days is of no significance, as this court has not considered that as a factor. The failure of a party to pay court-ordered sanctions is not an appropriate basis for a terminating sanction. (See Newland v. Superior Court (1995) 40 Cal.App.4th 608, 610, 615.) The monetary sanction order can be collected as a money judgment under the Enforcement of Judgments Law. (See Code Civ. Proc., § 680.010.)

Accordingly, the motion is GRANTED.

Defendant West Coast Materials, Inc. is ordered to provide notice of this ruling and to lodge a proposed judgment with the Court.

IT IS SO ORDERED.

DATED: April 11, 2018

_____________________________

Dennis J. Landin

Judge of the Superior Court

JANET ROE VS DAVID PARK

$
0
0

Case Number: BC615789 Hearing Date: April 11, 2018 Dept: 98

ORDER RE: DEFENDANTS’ MOTION TO COMPEL DISCOVERY PURSUANT TO CCP § 2017.220; MOTION GRANTED

April 1, 2016, Plaintiff Janet Roe (“Plaintiff”) filed this action against Defendants David Park (“Park”), Hacienda La Puente Unified School District (“School District”), and Cheli McReynolds (“McReynolds”) for negligence per se and battery as to Park and negligent supervision as to School District and McReynolds. Plaintiff alleges that from August 2010 to August 2012, she was a student at Los Altos High School and was sexually molested by Park. School District and McReynolds (“Defendants”) move to compel discovery of Plaintiff’s prior sexual conduct, pursuant to Code of Civil Procedure section 2017.220.

In a civil action alleging sexual harassment, sexual assault, or sexual battery, a party seeking discovery of plaintiff’s sexual conduct with individuals other than the alleged perpetrator shall establish specific facts showing: (1) there is good cause for that discovery, (2) the matter sought to be discovered is relevant to the subject matter of the action, and (3) the matter sought to be discovered is reasonably calculated to lead to the discovery of admissible evidence. (Code of Civ. Proc., § 2017.220, subd. (a).)

Plaintiff seeks recovery for past and future emotional distress and claims she can no longer have meaningful relationships or trust people, including men, feels she will always be afraid of men, and does not believe she will ever have the openness, intimacy, and other benefits of a normal marriage. Defendants contend they have identified witnesses, including: Ronald Cerecedes (“Cerecedes”), an ex-boyfriend who lived with Plaintiff for over one year after the events with Park occurred; Barbara Barlow, a nurse practitioner who regularly saw Plaintiff and discussed sexual activity and birth control; and Dr. Elaine Kindle, a therapist who Plaintiff began seeing in 2016 as a result of the events with Park.

Defendants prepared to depose these individuals, but Plaintiff objected to discovery of Plaintiff’s sexual conduct with anyone besides Park. (Declaration of Randall L. Winet, ¶ 5.) The parties met and conferred, but Plaintiff contends the filing of this action did not waive her right to privacy with regard to sexual matters. (Winet Decl., ¶¶ 6, 7.)

Article I, section 1 of the California Constitution recognizes the right to privacy as an inalienable right. This right to privacy extends to sexual relations. (John B. v. Superior Court (2006) 38 Cal.4th 1177, 1198.) Defendants argue Plaintiff’s right to privacy must be balanced with their right to discover information relevant to Plaintiff’s claims and damages in order to defend themselves. Where privacy rights are balanced against a party’s right to discovery, it is “essential to measure the closeness of the fit between the requested discovery and the allegations of the complaint.” (Id. at p. 1200.)

Here, Defendants argue they seek discovery relating only to Plaintiff’s emotional and mental state and ability to form and maintain relationships, which Plaintiff has already testified to at her deposition and which she has put at issue in her complaint. Defendants contend this evidence is admissible or likely to lead to admissible evidence because they are not seeking to introduce it to prove the absence of injury or consent. (Evid. Code, § 1106.) Rather, they are seeking information to impeach Plaintiff’s credibility and claims.

Defendants submit the declaration of Steven A. Elig, M.D. (“Dr. Elig”), the psychiatrist who performed an independent medical examination of Plaintiff, who opines that key aspects of Plaintiff’s credibility are in doubt, including statements regarding her past experiences. (Declaration of Steven A. Elig, ¶ 2.) Dr. Elig also opines Plaintiff appears to amplify her past, present and future symptoms and functional impairment, and that additional facts relating to her relationships with males during and after the subject incidents could have an effect on his opinions regarding Plaintiff’s credibility. (Elig Decl., ¶¶ 4, 5.)

Plaintiff argues her right to privacy of her sexual conduct is not waived and Defendants have not met their burden of showing good cause for discovery. Plaintiff argues discovery of her sexual conduct with others is not justified on issues of credibility or to obtain impeachment evidence and that instead, such discovery must be relevant and necessary to the determination of the cause of plaintiff’s emotional distress.

The Court disagrees. The Court finds this case is distinguishable from Knoettgen v. Superior Court (1990) 224 Cal.App.3d 11, which Plaintiff cites for support. There, the defendant sought discovery of information regarding two prior sexual assaults on the plaintiff as a child. However, the defendant argued this evidence showed a possible “alternative source of any emotional distress suffered . . . and the extent of damages . . . suffered from the acts alleged in her Complaint.” (Id. at p. 14.) By contrast, here, evidence by Cerecedes, Barlow, and Dr. Kindle that Plaintiff is able to form and maintain normal and healthy relationships with men despite the incidents with Park, would be directly contrary to Plaintiff’s claims for damages and emotional distress.

The Court finds there is good cause to discover the information sought, limited only to Plaintiff’s ability to form and maintain meaningful relationships, to trust men, and to have openness, intimacy, and other benefits of a normal marriage.

The Motion to compel discovery pursuant to Section 2017.220 is GRANTED.

Plaintiff’s request for monetary sanctions pursuant to Section 2017.220, subdivision (b), is DENIED.

Moving party to give notice.

WAYLAN WONG VS ARACELLY ARCEO SOLIS Docket

$
0
0

Case Number: BC663727
WAYLAN WONG ET AL VS ARACELLY ARCEO SOLIS
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 06/05/2017
Case Type: Motor Vehicle – PI/PD/WD (General Jurisdiction)
Status: Pending

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

04/12/2018 at 01:30 pm in Department 93 at 111 North Hill Street, Los Angeles, CA 90012
Motion to Compel

11/19/2018 at 10:00 am in Department 4 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference

12/05/2018 at 08:30 am in Department 4 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial

06/05/2020 at 08:30 am in Department 4 at 312 North Spring Street, Los Angeles, CA 90012
OSC RE Dismissal

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

BREITER BRIAN J. – Attorney for Plaintiff/Petitioner

CHAN YINLERTHAI – Plaintiff/Petitioner

DOES 1 TO 10 – Defendant/Respondent

FORD WALKER HAGGERTY & BEHAR LAW O/O – Attorney for Defendant/Respondent

SOLIS ARACELLY ARCEO – Defendant/Respondent

WONG WAYLAN – Plaintiff/Petitioner

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

04/04/2018 Notice (OF NON-OPPOSITION TO DEFENDANT’S MOTION TO COMPEL PLAINTIFFS’ RESPONSES TO SPC. INTERROGATORIES (SET ONE) )
Filed by Attorney for Defendant/Respondent

04/04/2018 Notice (OF NON-OPPOSITION TO DEFENDANT’S MOTION TO COMPEL PLAINTIFFS’ RESPONSES TO FORM INTERROGATORIES (SET ONE), AND REQUEST FOR MONETARY SANCTIONS IN THE AMOUNT OF $960.00 AGAINST PLAINTIFFS)
Filed by Attorney for Defendant/Respondent

04/04/2018 Notice (OF NON-OPPOSITION TO DEFENDANT’S MOTION TO COMPEL PLAINTIFFS’ RESPONSES TO REQUEST FOR DOCUMENTS (SET ONE) )
Filed by Attorney for Defendant/Respondent

01/25/2018 Motion to Compel (RESPONSES TO SPECIAL INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

01/25/2018 Motion to Compel (RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

01/25/2018 Motion to Compel (RESPONSES TO REQUEST FOR DOCUMENTS )
Filed by Attorney for Defendant/Respondent

07/18/2017 Demand for Jury Trial
Filed by Attorney for Defendant/Respondent

07/18/2017 Answer to Complaint
Filed by Attorney for Defendant/Respondent

07/18/2017 Receipt
Filed by Attorney for Defendant/Respondent

06/19/2017 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

06/05/2017 Complaint

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)
None

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

04/04/2018 Notice (OF NON-OPPOSITION TO DEFENDANT’S MOTION TO COMPEL PLAINTIFFS’ RESPONSES TO FORM INTERROGATORIES (SET ONE), AND REQUEST FOR MONETARY SANCTIONS IN THE AMOUNT OF $960.00 AGAINST PLAINTIFFS)
Filed by Attorney for Defendant/Respondent

04/04/2018 Notice (OF NON-OPPOSITION TO DEFENDANT’S MOTION TO COMPEL PLAINTIFFS’ RESPONSES TO SPC. INTERROGATORIES (SET ONE) )
Filed by Attorney for Defendant/Respondent

04/04/2018 Notice (OF NON-OPPOSITION TO DEFENDANT’S MOTION TO COMPEL PLAINTIFFS’ RESPONSES TO REQUEST FOR DOCUMENTS (SET ONE) )
Filed by Attorney for Defendant/Respondent

01/25/2018 Motion to Compel (RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

01/25/2018 Motion to Compel (RESPONSES TO SPECIAL INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

01/25/2018 Motion to Compel (RESPONSES TO REQUEST FOR DOCUMENTS )
Filed by Attorney for Defendant/Respondent

07/18/2017 Answer to Complaint
Filed by Attorney for Defendant/Respondent

07/18/2017 Receipt
Filed by Attorney for Defendant/Respondent

07/18/2017 Demand for Jury Trial
Filed by Attorney for Defendant/Respondent

06/19/2017 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

06/05/2017 Complaint

WEINSTEIN WEISS & ORDUBEGIAN LLP VS BARRY FISCHER Docket

$
0
0

Case Number: BC426960
WEINSTEIN WEISS & ORDUBEGIAN LLP VS BARRY FISCHER
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 11/25/2009
Case Type: Breach Rental/Lease (not UD/Evict) (General Jurisdiction)
Status: Judgment by Court 11/17/2015

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

04/12/2018 at 08:31 am in Department 34 at 111 North Hill Street, Los Angeles, CA 90012
Motion(FOR EVIDENTIARY SANCTIONS FAILURETO COMPLY W/COURT ORDER;)

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

DOES 1 THROUGH 50 – Defendant/Respondent

FISCHER BARRY – Defendant/Respondent

FISCHER BARRY ESQ. – Attorney for Defendant/Respondent

FU VICTOR T. ESQ. – Former Attorney for Pltf/Petn

HECTOR MORGAN – Attorney for Plaintiff/Petitioner

MALAVENDA NATHANIEL ESQ. – Attorney for Defendant/Respondent

POLLACK PHYLLIS G. – Mediator

REZNICK MICHAEL E. LAW OFFICES OF – Former Attorney for Pltf/Petn

STOLAR AND ASSOCIATES – Attorney for Defendant/Respondent

TOVAR RENE ESQ. – Attorney for Plaintiff/Petitioner

WEINSTEIN DAVID R. LAW OFFICES OF – Former Attorney for Pltf/Petn

WEINSTEIN WEISS & ORDUBEGIAN LLP – Plaintiff/Petitioner

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

Click on any of the below link(s) to see documents filed on or before the date indicated:
02/04/2014 04/20/2011 03/25/2010

03/06/2018 Notice of Motion (AND MOTION FOR EVIDENTIARY SANCTIONS AGAINST FISCHER FOR FAILURE TO COMPLY WITH COURT’S ORDER GRANTING MOTION TO COMPEL AND REQUEST FOR ADDITIONAL MONETARY SANCTIONS AGAINST BARRY)
Filed by Attorney for Plaintiff/Petitioner

10/05/2017 Notice of Ruling (RE MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES )
Filed by Attorney for Plaintiff/Petitioner

10/02/2017 Notice (OF NON-OPPOSITION TO MOTION AND MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUBEGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES AND REQUEST FOR SANCTIONS AGAINST)
Filed by Attorney for Plaintiff/Petitioner

10/02/2017 Notice of Continuance (OF MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUBEGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES AND REQUEST FOR SANCTIONS )
Filed by Attorney for Plaintiff/Petitioner

09/21/2017 Notice of Continuance
Filed by Clerk

08/25/2017 Request (TO SET HEARING ON PREVIOULSY FILED APPLICATION UNDER OATH FOR AN ORDER FOR SALE OF DWELLING OF ORDER TO SHOW CAUSE WHY AN ORDER FOR SALE SHOULD NOT ISSUE )
Filed by Attorney for Plaintiff/Petitioner

08/25/2017 Notice of Motion (AND MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUBEGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES )
Filed by Attorney for Plaintiff/Petitioner

06/21/2017 Ex-Parte Application (EX PARTE APPLICATION FOR AN ORDER FOR SALE AND ISSUANCE OF ORDER TO SHOW CAUSE. )
Filed by Attorney for Creditor

06/21/2017 Opposition Document (OPPOSITION TO PLAINTIFF’S EX PARTE APPLICATION )
Filed by Attorney for Defendant/Respondent

05/31/2017 Writ issued (ISSUED-LA COUNTY-MAILED OUT-AB; )
Filed by Attorney for Creditor

05/17/2017 Declaration (OF RENE TOVAR IN SUPPORT OF PLAINTIFF’S REQUEST FOR INTEREST IN SUPPORT OF WRIT OF EXECUTION AGAINST BARRY FISCHER AND THE LAW OFFICES OF BARRY FISCHER-FILED-AB; )
Filed by Attorney for Creditor

04/05/2017 Substitution of Attorney
Filed by Attorney for Plaintiff/Petitioner

03/04/2016 Abstract of Judgment
Filed by Attorney for Creditor

01/29/2016 Abstract – misc Issued (reject-incomplete #1d, additional debtor is required a.s. )
Filed by Clerk

11/17/2015 Judgment (ON STIPULATION )
Filed by Attorney for Plaintiff/Petitioner

10/29/2015 Notice of Continuance (RE BRIEFING SCHEDULE )
Filed by Attorney for Plaintiff/Petitioner

10/27/2015 Opposition Document (TO EX PARTE APPLICATION )
Filed by Attorney for Defendant/Respondent

10/27/2015 Ex-Parte Application (FOR ENTRY OF STIPULATED JUDGMENT, OR IN THE ALTERNATIVE, FOR AN ORDER SHORTENING TIME OR ADVANCING DATE TO HEAR NOTICED MOTION TO ENFORCE SETTLMENT UNDER CCP 664.6 )
Filed by Attorney for Plaintiff/Petitioner

12/15/2014 Ord-Appt Apprv Rptr as Rptr protem (RE RHONA S. REDDIX/CSR #10807 )
Filed by Attorney for Plaintiff/Petitioner

12/03/2014 List of Exhibits
Filed by Attorney for Defendant/Respondent

12/03/2014 Proof of Service
Filed by Attorney for Defendant/Respondent

12/03/2014 List of Witnesses
Filed by Attorney for Defendant/Respondent

12/01/2014 List of Exhibits
Filed by Attorney for Plaintiff/Petitioner

12/01/2014 Brief
Filed by Attorney for Plaintiff/Petitioner

12/01/2014 List of Witnesses
Filed by Attorney for Plaintiff/Petitioner

10/16/2014 Notice (T/D )
Filed by Attorney for Plaintiff/Petitioner

08/28/2014 Notice-Case Management Conference
Filed by Attorney for Plaintiff/Petitioner

05/14/2014 Substitution of Attorney
Filed by Attorney for Plaintiff/Petitioner

Click on any of the below link(s) to see documents filed on or before the date indicated:
TOP 02/04/2014 04/20/2011 03/25/2010

02/04/2014 Report-Status
Filed by Attorney for Plaintiff/Petitioner

10/15/2013 Miscellaneous-Other (RETURNED MAIL: NOTICE OF REASSIGNMENT )
Filed by Court

10/08/2013 Notice of Reassignment and Order
Filed by Clerk

07/08/2013 Report-Status
Filed by Attorney for Plaintiff/Petitioner

03/14/2013 Notice of Reassignment and Order
Filed by Clerk

02/01/2013 Notice (OF CONTINUED STATUS CONFERENCE )
Filed by Attorney for Plaintiff/Petitioner

01/28/2013 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

11/20/2012 Response (to osc re sanctions )
Filed by Attorney for Plaintiff/Petitioner

04/18/2012 Notice of Continuance (of s/c )
Filed by Attorney for Plaintiff/Petitioner

04/18/2012 Notice (of disassociation of atty )
Filed by Attorney for Plaintiff/Petitioner

04/17/2012 Miscellaneous-Other (status report re bankruptcy )
Filed by Attorney for Plaintiff/Petitioner

09/27/2011 Notice (of automatic bankruptcy stay )
Filed by Attorney for Defendant/Respondent

09/27/2011 Request (to vacate hearing on osc in light of stay )
Filed by Attorney for Plaintiff/Petitioner

09/22/2011 Response (to osc re dismissal )
Filed by Attorney for Plaintiff/Petitioner

08/10/2011 Notice-Mediation Hrg Date
Filed by Mediator

08/03/2011 Notice-Assignment-Mediator
Filed by ADR Clerk

07/22/2011 Notice of Continuance (of final s/c )
Filed by Attorney for Plaintiff/Petitioner

07/20/2011 Notice (of association of atty )
Filed by Attorney for Defendant/Respondent

07/20/2011 Notice of Continuance
Filed by Clerk

05/02/2011 Notice of Ruling
Filed by Attorney for Defendant/Respondent

04/28/2011 Notice of Continuance
Filed by Clerk

04/28/2011 Ex-Parte Application (TO CONTINUE TRIAL DATE AND EXTEND DISCOVERY DEADLINE )
Filed by Attorney for Defendant/Respondent

04/27/2011 Reply/Response (reply in support of motion for sum adju )
Filed by Attorney for Plaintiff/Petitioner

04/25/2011 Substitution of Attorney
Filed by Attorney for Defendant/Respondent

Click on any of the below link(s) to see documents filed on or before the date indicated:
TOP 02/04/2014 04/20/2011 03/25/2010

04/20/2011 Order (GRANTING SANCTIONS AGAINST DEFENDANT AND ORDERING MOTIONS OFF CALENDAR AS TO REQUEST TO COMPEL AND DEEM ADMITTED )
Filed by Attorney for Plaintiff/Petitioner

04/19/2011 Opposition Document (to MSJ )
Filed by Attorney for Defendant/Respondent

04/19/2011 Proof of Service (of decla, oppo to MSJ, etc. )
Filed by Attorney for Defendant/Respondent

04/19/2011 Declaration (of barry fischer in support of MSJ )
Filed by Attorney for Defendant/Respondent

04/19/2011 Miscellaneous-Other (separate stmt in support of oppo to MSJ )
Filed by Attorney for Defendant/Respondent

04/11/2011 Notice of Lodging (order granting sanctions against deft )
Filed by Attorney for Plaintiff/Petitioner

03/29/2011 Notice (of order granting request for sanctions )
Filed by Attorney for Plaintiff/Petitioner

03/17/2011 Reply/Response (reply in support of motion to compel production of docs )
Filed by Attorney for Plaintiff/Petitioner

03/17/2011 Reply/Response (reply in support of motoin for admission & for sanctions )
Filed by Attorney for Plaintiff/Petitioner

02/28/2011 Opposition Document (to motion to compel )
Filed by Attorney for Defendant/Respondent

02/28/2011 Proof of Service (of oppo to motion )
Filed by Attorney for Defendant/Respondent

02/28/2011 Opposition Document (to have request for admissions deemed admitted )
Filed by Attorney for Defendant/Respondent

02/25/2011 Notice of Continuance (of motion to compel )
Filed by Attorney for Plaintiff/Petitioner

02/23/2011 Proof of Service (of motion for sum adju, etc. )
Filed by Attorney for Plaintiff/Petitioner

02/22/2011 Notice of Continuance
Filed by Clerk

02/17/2011 Motion to Compel (production of docs & responses to interrogatories )
Filed by Attorney for Plaintiff/Petitioner

02/15/2011 Mtn for Summary Adjud of Issues (separate stmt in support, evidence in support )
Filed by Attorney for Plaintiff/Petitioner

01/26/2011 Motion (establishing admissions & for sanctions )
Filed by Attorney for Plaintiff/Petitioner

01/06/2011 Notice of Continuance (of trial )
Filed by Attorney for Plaintiff/Petitioner

12/28/2010 Notice of Continuance
Filed by Clerk

11/09/2010 Notice (of inability to comply with mediation )
Filed by Attorney for Plaintiff/Petitioner

06/24/2010 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

06/17/2010 Notice of Change of Address
Filed by Attorney for Defendant/Respondent

05/25/2010 Opposition Document (TO DEFENDANTS MOTION TO SET ASIDE DEFAULT AND TO SET ASIDE RIGHT TO ATTACH ORDER;DECLARATIONS OF 1ICTOR T. FU AND DAVID R. WEINSTEN IN SUPPORT THEREOF )
Filed by Attorney for Plaintiff/Petitioner

05/04/2010 Substitution of Attorney
Filed by Attorney for Plaintiff/Petitioner

04/14/2010 Motion (to set aside default )
Filed by Attorney for Defendant/Respondent

Click on any of the below link(s) to see documents filed on or before the date indicated:
TOP 02/04/2014 04/20/2011 03/25/2010

03/25/2010 Notice of Ruling
Filed by Attorney for Plaintiff/Petitioner

03/25/2010 Notice of Reassignment and Order
Filed by Clerk

03/19/2010 Statement-Case Management
Filed by Attorney for Defendant/Respondent

03/10/2010 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

02/10/2010 Undertaking (AS TO BARRY FISCHER $10,000.00 #72BSBFQ4985 )
Filed by Attorney for Plaintiff/Petitioner

02/03/2010 Answer
Filed by Attorney for Defendant/Respondent

01/28/2010 Default Entered (BARRY FISCHER **DEFAULT SET ASIDE** (MINUTE ORDER 06/08/10) )
Filed by Attorney for Pltf/Petnr

01/27/2010 Ord After Hrng-Issue Wrt of Attach (AS TO BARRY FISCHER )
Filed by Attorney for Plaintiff/Petitioner

01/12/2010 Notice of Ruling (RE: Plaintiff’s Applicaiton for RTAO; )
Filed by Attorney for Plaintiff/Petitioner

12/17/2009 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

12/14/2009 Notice-Case Management Conference
Filed by Clerk

12/02/2009 Appl/Ntc for Rt to Attach & Order (Barry Fischer )
Filed by Attorney for Plaintiff/Petitioner

12/02/2009 Points and Authorities (in Support of Plaintiff’s Application for Right to Attach Order and Writ; )
Filed by Attorney for Plaintiff/Petitioner

12/02/2009 Appl for Attach/Temp Protect Order (Barry Fischer )
Filed by Attorney for Plaintiff/Petitioner

11/25/2009 Complaint

Click on any of the below link(s) to see documents filed on or before the date indicated:
TOP 02/04/2014 04/20/2011 03/25/2010

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

Click on any of the below link(s) to see proceedings held on or before the date indicated:
05/02/2011

10/02/2017 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Motion to Compel – Court makes order

07/25/2017 in Department 44, Edward B. Moreton, Jr., Presiding
Non-Appearance (Case Review) – Denied without prejudice

06/21/2017 at 08:30 am in Department 44, Edward B. Moreton, Jr., Presiding
Exparte proceeding – Denied

11/17/2015 at 08:35 am in Department 34, Michael P. Linfield, Presiding
MOTION – ENFORCE SETTLEMENT – Granted

10/27/2015 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Exparte proceeding – Court makes order

12/15/2014 at 10:00 am in Department 34, Michael P. Linfield, Presiding
Court Trial – Short Cause (C/F 12/10/14) – Case Dismissed/Disposed

12/11/2014 at 09:00 am in Department 34, Michael P. Linfield, Presiding
Court Trial – Short Cause (TRIAL TIME ESTIMATE: 4 HOURS) – Hearing prev advanced & vacated

12/04/2014 at 09:00 am in Department 34, Michael P. Linfield, Presiding
Final Status Conference – Trial continued

10/01/2014 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Conference-Case Management (TRIAL SETTING CONFERENCE;) – Trial Date Set

09/10/2014 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Conference-Bankruptcy Status – Matter continued

02/10/2014 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Conference-Bankruptcy Status (C/F: 04/16/13; 07/15/13;) – Matter continued

07/15/2013 at 08:30 am in Department 57, RALPH W. DAU, Presiding
Conference-Bankruptcy Status – Held-Continued

04/16/2013 at 08:30 am in Department 57, RALPH W. DAU, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

01/29/2013 at 08:30 am in Department 35, Conrad R. Aragon, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

12/03/2012 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Status Conference (RE: BANKRUPTCY; OSC RE:SANCTIONS) – Held-Continued

10/18/2012 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

04/18/2012 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

09/30/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
OSC RE Dismissal (IN LIGHT OF SETTLEMENT) – Off Calendar

09/20/2011 at 10:00 am in Department ADRO, ADR Neutral, Presiding
Closed-ADR (PHILLIS POLLACK-MED.) – Not held-Rmvd ADR-Other

08/23/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Conference-Post Mediation Status – Case Deemed Settled

Click on any of the below link(s) to see proceedings held on or before the date indicated:
TOP 05/02/2011

05/02/2011 at 09:00 am in Department 35, Daniel J. Buckley, Presiding
Motion for Summary Adjudication – Denied without prejudice

04/28/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Exparte proceeding – Granted

03/24/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Motion Hearing (for admissions & sanctions) – Court makes order

07/08/2010 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Conference-Case Management – Trial Date Set

06/08/2010 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Conference-Case Management – Court makes order

03/25/2010 at 08:30 am in Department 18, Helen I. Bendix, Presiding
Conference-Case Management – Matter is heard, matter continued

01/11/2010 at 09:30 am in Department 12, Barbara A. Meiers, Presiding
Hrng Rt to Attach Ord/Issue Writ (Barry Fischer;) – Granted

Click on any of the below link(s) to see proceedings held on or before the date indicated:
TOP 05/02/2011

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
10/16/2014 04/17/2012 02/28/2011 02/10/2010

03/06/2018 Notice of Motion (AND MOTION FOR EVIDENTIARY SANCTIONS AGAINST FISCHER FOR FAILURE TO COMPLY WITH COURT’S ORDER GRANTING MOTION TO COMPEL AND REQUEST FOR ADDITIONAL MONETARY SANCTIONS AGAINST BARRY)
Filed by Attorney for Plaintiff/Petitioner

10/05/2017 Notice of Ruling (RE MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES )
Filed by Attorney for Plaintiff/Petitioner

10/02/2017 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Motion to Compel – Court makes order

10/02/2017 Notice (OF NON-OPPOSITION TO MOTION AND MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUBEGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES AND REQUEST FOR SANCTIONS AGAINST)
Filed by Attorney for Plaintiff/Petitioner

10/02/2017 Notice of Continuance (OF MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUBEGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES AND REQUEST FOR SANCTIONS )
Filed by Attorney for Plaintiff/Petitioner

09/21/2017 Notice of Continuance
Filed by Clerk

08/25/2017 Notice of Motion (AND MOTION TO COMPEL VERIFIED RESPONSES TO WEINSTEIN WEISS & ORDUBEGIAN’S FIRST SET OF POST- JUDGMENT SPECIAL INTERROGATORIES )
Filed by Attorney for Plaintiff/Petitioner

08/25/2017 Request (TO SET HEARING ON PREVIOULSY FILED APPLICATION UNDER OATH FOR AN ORDER FOR SALE OF DWELLING OF ORDER TO SHOW CAUSE WHY AN ORDER FOR SALE SHOULD NOT ISSUE )
Filed by Attorney for Plaintiff/Petitioner

07/25/2017 in Department 44, Edward B. Moreton, Jr., Presiding
Non-Appearance (Case Review) – Denied without prejudice

06/21/2017 at 08:30 am in Department 44, Edward B. Moreton, Jr., Presiding
Exparte proceeding – Denied

06/21/2017 Opposition Document (OPPOSITION TO PLAINTIFF’S EX PARTE APPLICATION )
Filed by Attorney for Defendant/Respondent

06/21/2017 Ex-Parte Application (EX PARTE APPLICATION FOR AN ORDER FOR SALE AND ISSUANCE OF ORDER TO SHOW CAUSE. )
Filed by Attorney for Creditor

05/31/2017 Writ issued (ISSUED-LA COUNTY-MAILED OUT-AB; )
Filed by Attorney for Creditor

05/17/2017 Declaration (OF RENE TOVAR IN SUPPORT OF PLAINTIFF’S REQUEST FOR INTEREST IN SUPPORT OF WRIT OF EXECUTION AGAINST BARRY FISCHER AND THE LAW OFFICES OF BARRY FISCHER-FILED-AB; )
Filed by Attorney for Creditor

04/05/2017 Substitution of Attorney
Filed by Attorney for Plaintiff/Petitioner

03/04/2016 Abstract of Judgment
Filed by Attorney for Creditor

01/29/2016 Abstract – misc Issued (reject-incomplete #1d, additional debtor is required a.s. )
Filed by Clerk

11/17/2015 at 08:35 am in Department 34, Michael P. Linfield, Presiding
MOTION – ENFORCE SETTLEMENT – Granted

11/17/2015 Judgment (ON STIPULATION )
Filed by Attorney for Plaintiff/Petitioner

10/29/2015 Notice of Continuance (RE BRIEFING SCHEDULE )
Filed by Attorney for Plaintiff/Petitioner

10/27/2015 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Exparte proceeding – Court makes order

10/27/2015 Ex-Parte Application (FOR ENTRY OF STIPULATED JUDGMENT, OR IN THE ALTERNATIVE, FOR AN ORDER SHORTENING TIME OR ADVANCING DATE TO HEAR NOTICED MOTION TO ENFORCE SETTLMENT UNDER CCP 664.6 )
Filed by Attorney for Plaintiff/Petitioner

10/27/2015 Opposition Document (TO EX PARTE APPLICATION )
Filed by Attorney for Defendant/Respondent

12/15/2014 at 10:00 am in Department 34, Michael P. Linfield, Presiding
Court Trial – Short Cause (C/F 12/10/14) – Case Dismissed/Disposed

12/15/2014 Ord-Appt Apprv Rptr as Rptr protem (RE RHONA S. REDDIX/CSR #10807 )
Filed by Attorney for Plaintiff/Petitioner

12/11/2014 at 09:00 am in Department 34, Michael P. Linfield, Presiding
Court Trial – Short Cause (TRIAL TIME ESTIMATE: 4 HOURS) – Hearing prev advanced & vacated

12/04/2014 at 09:00 am in Department 34, Michael P. Linfield, Presiding
Final Status Conference – Trial continued

12/03/2014 Proof of Service
Filed by Attorney for Defendant/Respondent

12/03/2014 List of Witnesses
Filed by Attorney for Defendant/Respondent

12/03/2014 List of Exhibits
Filed by Attorney for Defendant/Respondent

12/01/2014 List of Exhibits
Filed by Attorney for Plaintiff/Petitioner

12/01/2014 Brief
Filed by Attorney for Plaintiff/Petitioner

12/01/2014 List of Witnesses
Filed by Attorney for Plaintiff/Petitioner

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 10/16/2014 04/17/2012 02/28/2011 02/10/2010

10/16/2014 Notice (T/D )
Filed by Attorney for Plaintiff/Petitioner

10/01/2014 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Conference-Case Management (TRIAL SETTING CONFERENCE;) – Trial Date Set

09/10/2014 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Conference-Bankruptcy Status – Matter continued

08/28/2014 Notice-Case Management Conference
Filed by Attorney for Plaintiff/Petitioner

05/14/2014 Substitution of Attorney
Filed by Attorney for Plaintiff/Petitioner

02/10/2014 at 08:30 am in Department 34, Michael P. Linfield, Presiding
Conference-Bankruptcy Status (C/F: 04/16/13; 07/15/13;) – Matter continued

02/04/2014 Report-Status
Filed by Attorney for Plaintiff/Petitioner

10/15/2013 Miscellaneous-Other (RETURNED MAIL: NOTICE OF REASSIGNMENT )
Filed by Court

10/08/2013 Notice of Reassignment and Order
Filed by Clerk

07/15/2013 at 08:30 am in Department 57, RALPH W. DAU, Presiding
Conference-Bankruptcy Status – Held-Continued

07/08/2013 Report-Status
Filed by Attorney for Plaintiff/Petitioner

04/16/2013 at 08:30 am in Department 57, RALPH W. DAU, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

03/14/2013 Notice of Reassignment and Order
Filed by Clerk

02/01/2013 Notice (OF CONTINUED STATUS CONFERENCE )
Filed by Attorney for Plaintiff/Petitioner

01/29/2013 at 08:30 am in Department 35, Conrad R. Aragon, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

01/28/2013 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

12/03/2012 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Status Conference (RE: BANKRUPTCY; OSC RE:SANCTIONS) – Held-Continued

11/20/2012 Response (to osc re sanctions )
Filed by Attorney for Plaintiff/Petitioner

10/18/2012 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

04/18/2012 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Status Conference (RE: BANKRUPTCY) – Held-Continued

04/18/2012 Notice of Continuance (of s/c )
Filed by Attorney for Plaintiff/Petitioner

04/18/2012 Notice (of disassociation of atty )
Filed by Attorney for Plaintiff/Petitioner

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 10/16/2014 04/17/2012 02/28/2011 02/10/2010

04/17/2012 Miscellaneous-Other (status report re bankruptcy )
Filed by Attorney for Plaintiff/Petitioner

09/30/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
OSC RE Dismissal (IN LIGHT OF SETTLEMENT) – Off Calendar

09/27/2011 Request (to vacate hearing on osc in light of stay )
Filed by Attorney for Plaintiff/Petitioner

09/27/2011 Notice (of automatic bankruptcy stay )
Filed by Attorney for Defendant/Respondent

09/22/2011 Response (to osc re dismissal )
Filed by Attorney for Plaintiff/Petitioner

09/20/2011 at 10:00 am in Department ADRO, ADR Neutral, Presiding
Closed-ADR (PHILLIS POLLACK-MED.) – Not held-Rmvd ADR-Other

08/23/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Conference-Post Mediation Status – Case Deemed Settled

08/10/2011 Notice-Mediation Hrg Date
Filed by Mediator

08/03/2011 Notice-Assignment-Mediator
Filed by ADR Clerk

07/22/2011 Notice of Continuance (of final s/c )
Filed by Attorney for Plaintiff/Petitioner

07/20/2011 Notice (of association of atty )
Filed by Attorney for Defendant/Respondent

07/20/2011 Notice of Continuance
Filed by Clerk

05/02/2011 at 09:00 am in Department 35, Daniel J. Buckley, Presiding
Motion for Summary Adjudication – Denied without prejudice

05/02/2011 Notice of Ruling
Filed by Attorney for Defendant/Respondent

04/28/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Exparte proceeding – Granted

04/28/2011 Ex-Parte Application (TO CONTINUE TRIAL DATE AND EXTEND DISCOVERY DEADLINE )
Filed by Attorney for Defendant/Respondent

04/28/2011 Notice of Continuance
Filed by Clerk

04/27/2011 Reply/Response (reply in support of motion for sum adju )
Filed by Attorney for Plaintiff/Petitioner

04/25/2011 Substitution of Attorney
Filed by Attorney for Defendant/Respondent

04/20/2011 Order (GRANTING SANCTIONS AGAINST DEFENDANT AND ORDERING MOTIONS OFF CALENDAR AS TO REQUEST TO COMPEL AND DEEM ADMITTED )
Filed by Attorney for Plaintiff/Petitioner

04/19/2011 Miscellaneous-Other (separate stmt in support of oppo to MSJ )
Filed by Attorney for Defendant/Respondent

04/19/2011 Proof of Service (of decla, oppo to MSJ, etc. )
Filed by Attorney for Defendant/Respondent

04/19/2011 Opposition Document (to MSJ )
Filed by Attorney for Defendant/Respondent

04/19/2011 Declaration (of barry fischer in support of MSJ )
Filed by Attorney for Defendant/Respondent

04/11/2011 Notice of Lodging (order granting sanctions against deft )
Filed by Attorney for Plaintiff/Petitioner

03/29/2011 Notice (of order granting request for sanctions )
Filed by Attorney for Plaintiff/Petitioner

03/24/2011 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Motion Hearing (for admissions & sanctions) – Court makes order

03/17/2011 Reply/Response (reply in support of motion to compel production of docs )
Filed by Attorney for Plaintiff/Petitioner

03/17/2011 Reply/Response (reply in support of motoin for admission & for sanctions )
Filed by Attorney for Plaintiff/Petitioner

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 10/16/2014 04/17/2012 02/28/2011 02/10/2010

02/28/2011 Opposition Document (to have request for admissions deemed admitted )
Filed by Attorney for Defendant/Respondent

02/28/2011 Opposition Document (to motion to compel )
Filed by Attorney for Defendant/Respondent

02/28/2011 Proof of Service (of oppo to motion )
Filed by Attorney for Defendant/Respondent

02/25/2011 Notice of Continuance (of motion to compel )
Filed by Attorney for Plaintiff/Petitioner

02/23/2011 Proof of Service (of motion for sum adju, etc. )
Filed by Attorney for Plaintiff/Petitioner

02/22/2011 Notice of Continuance
Filed by Clerk

02/17/2011 Motion to Compel (production of docs & responses to interrogatories )
Filed by Attorney for Plaintiff/Petitioner

02/15/2011 Mtn for Summary Adjud of Issues (separate stmt in support, evidence in support )
Filed by Attorney for Plaintiff/Petitioner

01/26/2011 Motion (establishing admissions & for sanctions )
Filed by Attorney for Plaintiff/Petitioner

01/06/2011 Notice of Continuance (of trial )
Filed by Attorney for Plaintiff/Petitioner

12/28/2010 Notice of Continuance
Filed by Clerk

11/09/2010 Notice (of inability to comply with mediation )
Filed by Attorney for Plaintiff/Petitioner

07/08/2010 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Conference-Case Management – Trial Date Set

06/24/2010 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

06/17/2010 Notice of Change of Address
Filed by Attorney for Defendant/Respondent

06/08/2010 at 08:30 am in Department 35, Daniel J. Buckley, Presiding
Conference-Case Management – Court makes order

05/25/2010 Opposition Document (TO DEFENDANTS MOTION TO SET ASIDE DEFAULT AND TO SET ASIDE RIGHT TO ATTACH ORDER;DECLARATIONS OF 1ICTOR T. FU AND DAVID R. WEINSTEN IN SUPPORT THEREOF )
Filed by Attorney for Plaintiff/Petitioner

05/04/2010 Substitution of Attorney
Filed by Attorney for Plaintiff/Petitioner

04/14/2010 Motion (to set aside default )
Filed by Attorney for Defendant/Respondent

03/25/2010 at 08:30 am in Department 18, Helen I. Bendix, Presiding
Conference-Case Management – Matter is heard, matter continued

03/25/2010 Notice of Reassignment and Order
Filed by Clerk

03/25/2010 Notice of Ruling
Filed by Attorney for Plaintiff/Petitioner

03/19/2010 Statement-Case Management
Filed by Attorney for Defendant/Respondent

03/10/2010 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 10/16/2014 04/17/2012 02/28/2011 02/10/2010

02/10/2010 Undertaking (AS TO BARRY FISCHER $10,000.00 #72BSBFQ4985 )
Filed by Attorney for Plaintiff/Petitioner

02/03/2010 Answer
Filed by Attorney for Defendant/Respondent

01/28/2010 Default Entered (BARRY FISCHER **DEFAULT SET ASIDE** (MINUTE ORDER 06/08/10) )
Filed by Attorney for Pltf/Petnr

01/27/2010 Ord After Hrng-Issue Wrt of Attach (AS TO BARRY FISCHER )
Filed by Attorney for Plaintiff/Petitioner

01/12/2010 Notice of Ruling (RE: Plaintiff’s Applicaiton for RTAO; )
Filed by Attorney for Plaintiff/Petitioner

01/11/2010 at 09:30 am in Department 12, Barbara A. Meiers, Presiding
Hrng Rt to Attach Ord/Issue Writ (Barry Fischer;) – Granted

12/17/2009 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

12/14/2009 Notice-Case Management Conference
Filed by Clerk

12/02/2009 Appl for Attach/Temp Protect Order (Barry Fischer )
Filed by Attorney for Plaintiff/Petitioner

12/02/2009 Points and Authorities (in Support of Plaintiff’s Application for Right to Attach Order and Writ; )
Filed by Attorney for Plaintiff/Petitioner

12/02/2009 Appl/Ntc for Rt to Attach & Order (Barry Fischer )
Filed by Attorney for Plaintiff/Petitioner

11/25/2009 Complaint


ANDRES SALAZAR VS CLOUGHERTY PACKING LLC Docket

$
0
0

Case Number: BC625985
ANDRES SALAZAR VS CLOUGHERTY PACKING LLC ET AL
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 07/05/2016
Case Type: Wrongful Termination (General Jurisdiction)
Status: Pending

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

04/12/2018 at 08:31 am in Department 19 at 111 North Hill Street, Los Angeles, CA 90012
MOTION – COMPEL FURTHER RESPONSES(FORM INTERROGATORIES;)

05/11/2018 at 09:00 am in Department 19 at 111 North Hill Street, Los Angeles, CA 90012
Conference-Post Mediation Status

06/12/2018 at 08:31 am in Department 19 at 111 North Hill Street, Los Angeles, CA 90012
Motion for Summary Judgment

07/13/2018 at 09:00 am in Department 19 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference

07/24/2018 at 09:30 am in Department 19 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

AEGIS LAW FIRM PC – Attorney for Plaintiff/Petitioner

CLOUGHERTY PACKING LLC – Defendant/Respondent

DOES 1 THROUGH 20 – Defendant/Respondent

DORSEY & WHITNEY LLP – Attorney for Defendant/Respondent

FARMER JOHN – Defendant/Respondent’s DBA

HORMEL FOODS CORPORATION – Defendant/Respondent

SALAZAR ANDRES – Plaintiff/Petitioner

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

03/29/2018 Miscellaneous-Other (SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS AND SUPPORTING EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION )
Filed by Attorney for Defendant/Respondent

03/29/2018 Motion for Summary Judgment
Filed by Attorney for Defendant/Respondent

03/29/2018 Miscellaneous-Other (COMPENDIUM OF EVIDENCE IN SUPPORT OF DEFENDANT HORMEL FOODS CORPORATION’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION )
Filed by Attorney for Defendant/Respondent

03/19/2018 Reply/Response (IN SUPPORT OF ITS MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/19/2018 Reply/Response (DECLARATION OF PAVLINA K. RAFTER IN SUPPORT OF MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/02/2018 Proof of Service ((AMENDED) )
Filed by Attorney for Plaintiff/Petitioner

03/01/2018 Declaration (OF JACE H. KIM, ESQ. IN SUPPORT OF PLAINTIFF’S OPPOSITION TO DEFENDANT’S MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORY EMPLOYMENT SET TWO)
Filed by Attorney for Plaintiff/Petitioner

03/01/2018 Opposition Document (TO DEFENDANT’S SEPARATE STATEMENT IN SUPPORT OF DEFENDANT’S MOTION TO COMPEL FURTHER FURTHER SUPPLEMENTAL RESPONSES )
Filed by Attorney for Plaintiff/Petitioner

03/01/2018 Opposition Document (TO DEFENDANT’S MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Plaintiff/Petitioner

10/18/2017 Declaration (OF PAVLINA K. RAFTER IN SUPPORT OF MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

10/18/2017 Miscellaneous-Other (SEPARATE STATEMENT IN SUPPORT OF MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

10/18/2017 Motion to Compel (FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/15/2017 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

03/14/2017 Notice (OF POSTING JURY FEES )
Filed by Attorney for Plaintiff/Petitioner

12/02/2016 Notice of Ruling
Filed by Attorney for Plaintiff/Petitioner

11/28/2016 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

11/23/2016 Statement-Case Management
Filed by Attorney for Defendant/Respondent

08/29/2016 Answer to Complaint
Filed by Attorney for Defendant/Respondent

08/29/2016 Notice-Case Management Conference
Filed by Clerk

08/29/2016 Notice of Ruling
Filed by Attorney for Defendant/Respondent

08/19/2016 Affidavit of Prejudice–Peremptory (AGAINST JUDGE RUTH ANN KWAN )
Filed by Attorney for Defendant/Respondent

08/15/2016 Notice-Case Management Conference
Filed by Attorney for Plaintiff/Petitioner

08/02/2016 Proof-Service/Summons
Filed by Attorney for Plaintiff/Petitioner

08/02/2016 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

07/20/2016 OSC-Failure to File Proof of Serv
Filed by Clerk

07/20/2016 Notice-Case Management Conference
Filed by Clerk

07/05/2016 Complaint

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

03/26/2018 at 08:31 am in Department 19, Stephanie M. Bowick, Presiding
MOTION – COMPEL FURTHER RESPONSES (FORM INTERROGATORIES) – Matter continued

08/02/2017 at 08:30 am in Department 19, Stephanie M. Bowick, Presiding
Conference-Case Management – Trial Date Set

03/27/2017 at 08:30 am in Department 19, Stephanie M. Bowick, Presiding
Conference-Case Management – Matter continued

11/29/2016 at 08:30 am in Department 19, Stephanie M. Bowick, Presiding
Conference-Case Management – Matter continued

08/23/2016 at 11:00 am in Department 72, RUTH ANN KWAN, Presiding
Affidavit of Prejudice – Case is reassigned

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
07/05/2016

03/29/2018 Miscellaneous-Other (SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS AND SUPPORTING EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION )
Filed by Attorney for Defendant/Respondent

03/29/2018 Motion for Summary Judgment
Filed by Attorney for Defendant/Respondent

03/29/2018 Miscellaneous-Other (COMPENDIUM OF EVIDENCE IN SUPPORT OF DEFENDANT HORMEL FOODS CORPORATION’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION )
Filed by Attorney for Defendant/Respondent

03/26/2018 at 08:31 am in Department 19, Stephanie M. Bowick, Presiding
MOTION – COMPEL FURTHER RESPONSES (FORM INTERROGATORIES) – Matter continued

03/19/2018 Reply/Response (DECLARATION OF PAVLINA K. RAFTER IN SUPPORT OF MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/19/2018 Reply/Response (IN SUPPORT OF ITS MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/02/2018 Proof of Service ((AMENDED) )
Filed by Attorney for Plaintiff/Petitioner

03/01/2018 Opposition Document (TO DEFENDANT’S MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Plaintiff/Petitioner

03/01/2018 Opposition Document (TO DEFENDANT’S SEPARATE STATEMENT IN SUPPORT OF DEFENDANT’S MOTION TO COMPEL FURTHER FURTHER SUPPLEMENTAL RESPONSES )
Filed by Attorney for Plaintiff/Petitioner

03/01/2018 Declaration (OF JACE H. KIM, ESQ. IN SUPPORT OF PLAINTIFF’S OPPOSITION TO DEFENDANT’S MOTION TO COMPEL FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORY EMPLOYMENT SET TWO)
Filed by Attorney for Plaintiff/Petitioner

10/18/2017 Miscellaneous-Other (SEPARATE STATEMENT IN SUPPORT OF MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

10/18/2017 Motion to Compel (FURTHER SUPPLEMENTAL RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

10/18/2017 Declaration (OF PAVLINA K. RAFTER IN SUPPORT OF MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

08/02/2017 at 08:30 am in Department 19, Stephanie M. Bowick, Presiding
Conference-Case Management – Trial Date Set

03/27/2017 at 08:30 am in Department 19, Stephanie M. Bowick, Presiding
Conference-Case Management – Matter continued

03/15/2017 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

03/14/2017 Notice (OF POSTING JURY FEES )
Filed by Attorney for Plaintiff/Petitioner

12/02/2016 Notice of Ruling
Filed by Attorney for Plaintiff/Petitioner

11/29/2016 at 08:30 am in Department 19, Stephanie M. Bowick, Presiding
Conference-Case Management – Matter continued

11/28/2016 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

11/23/2016 Statement-Case Management
Filed by Attorney for Defendant/Respondent

08/29/2016 Answer to Complaint
Filed by Attorney for Defendant/Respondent

08/29/2016 Notice of Ruling
Filed by Attorney for Defendant/Respondent

08/29/2016 Notice-Case Management Conference
Filed by Clerk

08/23/2016 at 11:00 am in Department 72, RUTH ANN KWAN, Presiding
Affidavit of Prejudice – Case is reassigned

08/19/2016 Affidavit of Prejudice–Peremptory (AGAINST JUDGE RUTH ANN KWAN )
Filed by Attorney for Defendant/Respondent

08/15/2016 Notice-Case Management Conference
Filed by Attorney for Plaintiff/Petitioner

08/02/2016 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

08/02/2016 Proof-Service/Summons
Filed by Attorney for Plaintiff/Petitioner

07/20/2016 OSC-Failure to File Proof of Serv
Filed by Clerk

07/20/2016 Notice-Case Management Conference
Filed by Clerk

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 07/05/2016

07/05/2016 Complaint

PATRICK SMITH vs. CITY OF LOS ANGELES

$
0
0

Case Number: BC625579 Hearing Date: April 13, 2018 Dept: 74

PATRICK SMITH,

Plaintiff,

vs.

CITY OF LOS ANGELES,

Defendant

Case No.: BC625579

[TENTATIVE] ORDER GRANTING PLAINTIFF’S MOTION FOR PROTECTIVE ORDER

TENTATIVE RULING: Plaintiff’s motion for protective order is granted. Sanctions of $3200 are awarded to plaintiff and against defendant and its attorneys Geoffrey S. Sheldon, Jeffrey E. Stockley and James Oldendorph, Jr., jointly and severally.

DISCUSSION

Motion for Protective Order

The court previously addressed the issue of plaintiff’s medical records in response to a subpoena served on Kaiser Permanente on September 26, 2017. Defendant seeks the same records through a new subpoena. This is not permitted.

The parties agreed plaintiff would review the records received from Kaiser Permanente in response to the subpoena, and produce to defendant those records which related to the symptoms of emotional distress at issue in this action. Defendant argues a second subpoena is necessary because it does not believe plaintiff produced all relevant records.

A motion to compel further discovery responses cannot be granted based on the reason that verified answers served are really untrue. (Holguin v. Sup. Ct. (1972) 22 Cal.App.3d 812, 820, 821.) Similarly, a party cannot serve the same discovery request, in this case a records subpoena, in the hopes of obtaining a different response. That is particularly true here, where defendant already obtained a court order on the first subpoena.

The motion is granted.

Sanctions

Defendant argues it had substantial justification. The court disagrees. However, the request for sanctions is excessive. The issues in this motion were fully argued in the prior motion. Sanctions of $3200 are awarded to plaintiff and against defendant and its attorneys Geoffrey S. Sheldon, Jeffrey E. Stockley and James Oldendorph, Jr., jointly and severally.

ACE INDUSTRIAL SUPPLY, INC. vs. JUSTIN L. LEHMANN

$
0
0

Case Number: BC629876 Hearing Date: April 13, 2018 Dept: 74

ACE INDUSTRIAL SUPPLY, INC.,

Plaintiff,

vs.

JUSTIN L. LEHMANN, ET AL.,

Defendants

Case No.: BC629876

[TENTATIVE] ORDER GRANTING DEFENDANT’S MOTION FOR ATTORNEY FEES

TENTATIVE RULING: The motion is granted. Defendant Tool Masters is awarded attorney fees of $7600 and costs of $462 payable within 30 days.

DISCUSSION

Defendant moves for attorney fees of $49,037.50 and costs of 713.00 on its special motion to strike the complaint.

A prevailing defendant as to a special motion to strike is entitled to mandatory, reasonable attorney fees and costs. (Code Civ. Proc., § 425.16, subd. (c), Ketchum v. Moses (2001) 24 Cal.4th 1122, 1141-1142.) Even a defendant who has been voluntarily dismissed after filing an anti-SLAPP motion is entitled to costs and attorney’s fees. (Liu v. Moore (1999) 69 Cal. App. 4th 745, 751.)

The court has already made the determination that defendant is entitled to its attorney fees, and is not inclined to reconsider that decision.

It appears defendant seeks fees incurred in its entire defense of the action. Recovery of fees is limited to those fees expended in the filing of the successful anti-SLAPP motion. (Lafayette Morehouse, Inc. v. Chronicle Publishing Co., Inc. (1995) 39 Cal. App. 4th 1379, 1383-1384.)

Defendant has submitted attorney declarations, in which they state in very general terms the tasks they performed on the case, and the total hours they spent. No timesheets or billing records were submitted. Generally, this is sufficient. “It is not necessary to provide detailed billing timesheets to support an award of attorney fees under the lodestar method…. Declarations of counsel setting forth the reasonable hourly rate, the number of hours worked and the tasks performed are sufficient.” (Concepcion v. Amscan Holdings, Inc. (2014) 223 Cal.App.4th 1309, 1324.)

Here, this court requested further evidence if the motion was refiled when the prior motion was denied without prejudice. The attorney declarations provided a marginal amount of additional detail, but did not submit timesheets or billing records.

The special motion to strike in this case was neither cookie-cutter simple as argued by plaintiff, nor complex and difficult as argued by defendant. There are no facts supporting a lodestar enhancement.

The court finds a reasonable attorney fee is $7600. Costs of $462 are awarded.
Fees were calculated at $200 per hour for case attorney and $300 per hour for motion attorney, 12 hours each for the special motion to strike, and 7 hours total for attorney fee motion. One attorney fee motion is included, as the failure of the first motion was due to the attorney’s failure to provide sufficient evidence, also a problem in this motion, and should not be charged to plaintiff. The costs include the first appearance and filing fee. The other costs sought are not recoverable.

Nassir Nassirian vs. Violet Hold

$
0
0

2016-00205620-CU-PO

Nassir Nassirian vs. Violet Hold

Nature of Proceeding: Motion to Compel 1. Form 2. Special 3. Admissions, Sets 1 (Violet

Filed By: Collins, Andrew J.

Plaintiffs’ motion to compel defendant Violet Holding, LLC dba Lincoln Meadows Care Center’s (“LMCC”) further responses to form and special interrogatories and to requests for admissions is DENIED IN ITS ENTIRETY, as follows.

*** If oral argument is requested, the parties must at the time oral argument is requested notify the clerk and opposing counsel of the specific discovery requests that will be addressed at the hearing. Counsel are also reminded that pursuant to local rules, only limited oral argument is permitted on law and motion matters. ***

This is an elder abuse case and trial is currently set for 12/3/2018. On 6/6/2017 LMCC served by mail its verifications to its earlier responses to plaintiffs’ form and special interrogatories and requests for admissions. Then, 49 days later, plaintiffs purported to commence the requisite meet-and-confer process with a 19-page letter sent by email at 11:02 a.m. on 7/25/2017, which letter demanded a response from LMCC by the close of business that same day. Despite denying LMCC any real opportunity to meet-and-confer on these discovery requests, LMCC agreed to extend to 9/15/2017 the deadline for plaintiffs’ motion to compel and then on 8/18/2017 provided plaintiffs with a seven-page letter responding to the 7/25/2017 meet-and-confer letter, which at least in part agreed to provide some further responses to plaintiffs’ discovery requests. Based on the Collins Declaration filed in support of this motion, it appears that plaintiffs made no further effort to meet-and-confer before ultimately filing the present motion to compel on the last possible day, 9/15/2017.

The court will deny this motion in its entirety due to plaintiffs’ complete failure to engage in a serious, meaningful and good faith attempt to meet-and-confer on the specific issues raised by this motion. First, plaintiffs’ delay of 49 days to commence the meet-and-confer process required under the Civil Discovery Act is unexplained and inexcusable under the circumstances. Second, the 19-page letter sent on 7/25/2017 was clearly not intended to facilitate any meaningful discussion in an attempt to resolve the parties’ dispute and avoid the need for judicial intervention but rather was a hollow, superficial effort to create the illusion of satisfying the meet-and-confer prerequisite before filing this motion. Only because LMCC voluntarily agreed to extend the deadline for this motion did LMCC even have any opportunity to participate in the meet-and-confer process in the form of its 8/18/2017 letter but as pointed out above, it appears plaintiffs made no further effort to meet-and-confer before ultimately filing the present motion to compel on the last possible day, 9/15/2017. Plaintiffs’ complete disregard of the substantive requirements of the meet-and-confer process effectively precluded LMCC from having any opportunity to resolve this discovery dispute without

consuming finite judicial resources. As this court has often explained, the meet-and-confer process is not intended to be some perfunctory formality but rather, it “requires…a serious effort at negotiation and informal resolution.” (Townsend v. Superior Court (1998) 61 Cal.App.4th 1431, 1438.) Plaintiffs’ efforts here were patently insufficient and for all these reasons, the present motion must be and hereby is denied in its entirety.

Plaintiffs may contend they pursued the meet-and-confer process diligent after the filing of this motion but Code of Civil Procedure §2030.300(b) and §2033.290(b) both expressly require that a motion to compel further responses to interrogatories and requests for admissions be accompanied by a meet-and-confer declaration pursuant to Code of Civil Procedure §2016.040. The Collins Declaration filed in support of this motion does not satisfy this requirement as it plainly demonstrates plaintiffs did made neither a reasonable nor a good faith attempt at informally resolving each and every issue presented by this motion before filing it, apparently ignoring completely PHG’s responsive letter on 8/18/2017.

Although not necessary to this ruling, it is worth noting that the court has also reviewed and considered the individual interrogatories and requests for admissions along with LMCC’s objections and responses thereto and finds that nearly all of LMCC’s objections were appropriately asserted in response to the poorly-crafted and objectionable discovery requests. In particular, the court rejects plaintiffs’ suggestion that LMCC’s objections to the form interrogatories are without merit and thus, they will not under the circumstances here be overruled. Regardless, LMCC appears to have provided appropriate responses to all or nearly all of the form interrogatories and plaintiffs have not shown otherwise. With respect to the special interrogatories, LMCC’s objections are not in light of the nature of the individual questions at issue lacking merit as claimed by plaintiffs and plaintiffs also failed to provide sufficient justification for this court to compel further responses to the special interrogatories. Finally, while LMCC did object to each of plaintiffs’ requests for admissions, LMCC also provided a proper response to all or virtually all of them and in most cases, with an outright denial which is permitted by Code of Civil Procedure §2033.220(b). Accordingly, this court is not persuaded that it would here be appropriate to compel further responses from LMCC and particularly on the questionable grounds advanced in plaintiffs’ separate statement in support of this motion.

While the court is otherwise inclined to award LMCC monetary sanctions for having to oppose this unjustifiable motion to compel, the declaration filed in support of LMCC’s opposition fails to provide the requisite information on which to base such an award.

Thus, the court must deny LMCC’s request for monetary sanctions against plaintiffs and their attorneys in this case.

JUAN CARLOS ESCOBAR VS WILLIAM ROWE Docket

$
0
0

Case Number: BC610848
JUAN CARLOS ESCOBAR VS WILLIAM ROWE ET AL
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 02/24/2016
Case Type: Motor Vehicle – PI/PD/WD (General Jurisdiction)
Status: Pending

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

07/06/2018 at 10:00 am in Department 5 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference(2. J/T 07/20/18)

07/20/2018 at 08:30 am in Department 5 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial

02/25/2019 at 08:30 am in Department 5 at 312 North Spring Street, Los Angeles, CA 90012
OSC RE Dismissal

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

DOES 1 – 50 – Defendant/Respondent

ESCOBAR JUAN CARLOS – Plaintiff/Petitioner

MUENCH RICHARD A. ESQ. – Attorney for Defendant/Respondent

ROURS WILLIAM – Defendant/Respondent

ROWE LINDA K. – Defendant/Respondent

ROWE WILLIAM – Defendant/Respondent

YAZDANPANAH HAMED ESQ. – Attorney for Plaintiff/Petitioner

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

04/04/2018 Order (DEFENDANT’S MOTIONS TO COMPEL DISCOVERY RESPONSES )
Filed by Court

02/27/2018 Miscellaneous-Other (SEPARATE STATEMENT )
Filed by Attorney for Defendant/Respondent

02/27/2018 Motion to Compel
Filed by Attorney for Defendant/Respondent

02/23/2018 Request for Judicial Notice
Filed by Attorney for Defendant/Respondent

02/23/2018 Motion to Compel
Filed by Attorney for Defendant/Respondent

01/22/2018 Notice of Ruling
Filed by Attorney for Defendant/Respondent

01/16/2018 Order (RE: DEFENDANT’S MOTION TO COMPEL DISCOVERY RESPONSES; REQUESTS FOR SANCTIONS )
Filed by Court

12/01/2017 Motion to Compel (MTC PRODUCE DOCS SET ONE 171130270753 1/16/2018 01:30 pm )
Filed by Attorney for Defendant/Respondent

12/01/2017 Motion to Compel (MTC 171130270753 1/16/2018 01:30 pm )
Filed by Attorney for Defendant/Respondent

09/05/2017 Miscellaneous-Other (CIVIL DEPOSIT FORM, JURY FEES, $150.00 )
Filed by Attorney for Defendant/Respondent

09/05/2017 Demand for Jury Trial (AND NOTICE OF POSTING JURY FEES )
Filed by Attorney for Defendant/Respondent

09/05/2017 Answer to Complaint (BY DFNT WILLIAM ROWE )
Filed by Attorney for Defendant/Respondent

08/14/2017 Proof-Service/Summons
Filed by Attorney for Plaintiff/Petitioner

02/24/2016 Complaint

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

04/04/2018 at 10:00 am in Department 97, Elaine Lu, Presiding
MOTION – COMPEL FURTHER RESPONSES (180221291855180221291599180221291609 (X2)) – Moot

01/16/2018 at 01:30 pm in Department 97, Benny C. Osorio, Presiding
MOT-COMPEL PRODUCTION OF DOCUMENTS (MTC PRODUCE DOCS SET ONE – MOOT171130270753 1/16/2018 01:30 pmTSC) – Trial Date Set

12/06/2017 at 08:30 am in Department 97, Benny C. Osorio, Presiding
OSC RE Dismissal (FOR FAILURE TO SERVE/PROSECUTEIF POS/ANSWER FILED – TSCIF POS AND NO ANSWERONLY WILLIAM ROWE-SERVED/ANSWEREDNO POS W. ROURS; L. ROWE) – Matter continued

08/09/2017 at 10:00 am in Department 97, Benny C. Osorio, Presiding
Final Status Conference (2. TRIAL 08/24/17NO JURY FEES POSTEDNO POS) – Off Calendar

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

04/04/2018 at 10:00 am in Department 97, Elaine Lu, Presiding
MOTION – COMPEL FURTHER RESPONSES (180221291855180221291599180221291609 (X2)) – Moot

04/04/2018 Order (DEFENDANT’S MOTIONS TO COMPEL DISCOVERY RESPONSES )
Filed by Court

02/27/2018 Miscellaneous-Other (SEPARATE STATEMENT )
Filed by Attorney for Defendant/Respondent

02/27/2018 Motion to Compel
Filed by Attorney for Defendant/Respondent

02/23/2018 Request for Judicial Notice
Filed by Attorney for Defendant/Respondent

02/23/2018 Motion to Compel
Filed by Attorney for Defendant/Respondent

01/22/2018 Notice of Ruling
Filed by Attorney for Defendant/Respondent

01/16/2018 at 01:30 pm in Department 97, Benny C. Osorio, Presiding
MOT-COMPEL PRODUCTION OF DOCUMENTS (MTC PRODUCE DOCS SET ONE – MOOT171130270753 1/16/2018 01:30 pmTSC) – Trial Date Set

01/16/2018 Order (RE: DEFENDANT’S MOTION TO COMPEL DISCOVERY RESPONSES; REQUESTS FOR SANCTIONS )
Filed by Court

12/06/2017 at 08:30 am in Department 97, Benny C. Osorio, Presiding
OSC RE Dismissal (FOR FAILURE TO SERVE/PROSECUTEIF POS/ANSWER FILED – TSCIF POS AND NO ANSWERONLY WILLIAM ROWE-SERVED/ANSWEREDNO POS W. ROURS; L. ROWE) – Matter continued

12/01/2017 Motion to Compel (MTC PRODUCE DOCS SET ONE 171130270753 1/16/2018 01:30 pm )
Filed by Attorney for Defendant/Respondent

12/01/2017 Motion to Compel (MTC 171130270753 1/16/2018 01:30 pm )
Filed by Attorney for Defendant/Respondent

09/05/2017 Answer to Complaint (BY DFNT WILLIAM ROWE )
Filed by Attorney for Defendant/Respondent

09/05/2017 Demand for Jury Trial (AND NOTICE OF POSTING JURY FEES )
Filed by Attorney for Defendant/Respondent

09/05/2017 Miscellaneous-Other (CIVIL DEPOSIT FORM, JURY FEES, $150.00 )
Filed by Attorney for Defendant/Respondent

08/14/2017 Proof-Service/Summons
Filed by Attorney for Plaintiff/Petitioner

08/09/2017 at 10:00 am in Department 97, Benny C. Osorio, Presiding
Final Status Conference (2. TRIAL 08/24/17NO JURY FEES POSTEDNO POS) – Off Calendar

02/24/2016 Complaint

BEDROS AVAKIAN VS TALIA RENE BARR Docket

$
0
0

Case Number: BC670230
BEDROS AVAKIAN ET AL VS TALIA RENE BARR
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 07/27/2017
Case Type: Motor Vehicle – PI/PD/WD (General Jurisdiction)
Status: Pending

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

01/10/2019 at 10:00 am in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference

01/28/2019 at 08:30 am in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial

07/27/2020 at 08:30 am in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
OSC RE Dismissal

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

AVAKIAN ANNE – Plaintiff/Petitioner

AVAKIAN BEDROS – Plaintiff/Petitioner

BARR TALIA RENE – Defendant/Respondent

DOES 1 TO 25 – Defendant/Respondent

GIBBS PATRICK J. ESQ. – Attorney for Defendant/Respondent

KAASS LAW – Attorney for Plaintiff/Petitioner

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

04/04/2018 Ord-Appt Apprv Rptr as Rptr protem (CINDY CAMERON #10315 )
Filed by Attorney for Deft/Respnt

04/03/2018 Declaration (OF MICHAEL MARINO RE PLAINTIFF’S MOTION TO COMPEL AND DEEM RFA’S AMITTED )
Filed by Attorney for Defendant/Respondent

12/18/2017 Answer
Filed by Atty for Plaintiff and Cross-Deft

11/13/2017 Receipt (RE: JURY FEES-$150.00 )
Filed by Attorney for Defendant/Respondent

11/13/2017 Answer to Complaint
Filed by Attorney for Defendant/Respondent

11/13/2017 Demand for Jury Trial
Filed by Attorney for Defendant/Respondent

11/13/2017 Cross-complaint
Filed by Attorney for Defendant/Respondent

11/13/2017 Summons Issued
Filed by Attorney for Defendant/Respondent

08/30/2017 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

07/27/2017 Complaint

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

04/04/2018 at 01:30 pm in Department 92, Marc D. Gross, Presiding
Motion to Compel (FOUR MOTIONS170228293538180228293542) – Off Calendar

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

04/04/2018 at 01:30 pm in Department 92, Marc D. Gross, Presiding
Motion to Compel (FOUR MOTIONS170228293538180228293542) – Off Calendar

04/04/2018 Ord-Appt Apprv Rptr as Rptr protem (CINDY CAMERON #10315 )
Filed by Attorney for Deft/Respnt

04/03/2018 Declaration (OF MICHAEL MARINO RE PLAINTIFF’S MOTION TO COMPEL AND DEEM RFA’S AMITTED )
Filed by Attorney for Defendant/Respondent

12/18/2017 Answer
Filed by Atty for Plaintiff and Cross-Deft

11/13/2017 Receipt (RE: JURY FEES-$150.00 )
Filed by Attorney for Defendant/Respondent

11/13/2017 Answer to Complaint
Filed by Attorney for Defendant/Respondent

11/13/2017 Demand for Jury Trial
Filed by Attorney for Defendant/Respondent

11/13/2017 Cross-complaint
Filed by Attorney for Defendant/Respondent

11/13/2017 Summons Issued
Filed by Attorney for Defendant/Respondent

08/30/2017 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

07/27/2017 Complaint

MARICELA VALDIVIA VS BEST LABEL COMPANY INC Docket

$
0
0

Case Number: BC678585
MARICELA VALDIVIA VS BEST LABEL COMPANY INC
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 10/05/2017
Case Type: Wrongful Termination (General Jurisdiction)
Status: Pending

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

01/24/2019 at 08:37 am in Department 32 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference

02/05/2019 at 08:37 am in Department 32 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial(EST: 5-7 DAYS)

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

ALLEN ATTORNEY GROUP – Attorney for Defendant/Respondent

BEST LABEL COMPANY INC. – Defendant/Respondent

CUMMINGS & FRANCK P.C. – Attorney for Plaintiff/Petitioner

DOES 1 TO 100 – Defendant/Respondent

VALDIVIA MARICELA – Plaintiff/Petitioner

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

04/05/2018 Order-Protective
Filed by Attorney for Plaintiff/Petitioner

04/04/2018 Order (RE PLAINTIFF’S MOTION TO COMPEL FURTHER RESPONSES TO PLAINTIFF’S REQUEST FOR PRODUCTION OF DOCMENTS, SET ONE, NUMBERS 1-102 )
Filed by Court

02/07/2018 Order-Case Management
Filed by Court

01/08/2018 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

11/30/2017 Proof of Service
Filed by Attorney for Defendant/Respondent

11/30/2017 Answer to Complaint
Filed by Attorney for Defendant/Respondent

11/28/2017 Notice-Case Management Conference
Filed by Clerk

10/24/2017 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

10/05/2017 Complaint

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

04/04/2018 at 08:30 am in Department 32, Daniel S. Murphy, Presiding
Motion to Compel – Granted

02/07/2018 at 08:30 am in Department 32, Daniel S. Murphy, Presiding
Conference-Case Management – Trial Date Set

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

04/05/2018 Order-Protective
Filed by Attorney for Plaintiff/Petitioner

04/04/2018 at 08:30 am in Department 32, Daniel S. Murphy, Presiding
Motion to Compel – Granted

04/04/2018 Order (RE PLAINTIFF’S MOTION TO COMPEL FURTHER RESPONSES TO PLAINTIFF’S REQUEST FOR PRODUCTION OF DOCMENTS, SET ONE, NUMBERS 1-102 )
Filed by Court

02/07/2018 at 08:30 am in Department 32, Daniel S. Murphy, Presiding
Conference-Case Management – Trial Date Set

02/07/2018 Order-Case Management
Filed by Court

01/08/2018 Statement-Case Management
Filed by Attorney for Plaintiff/Petitioner

11/30/2017 Proof of Service
Filed by Attorney for Defendant/Respondent

11/30/2017 Answer to Complaint
Filed by Attorney for Defendant/Respondent

11/28/2017 Notice-Case Management Conference
Filed by Clerk

10/24/2017 Proof of Service
Filed by Attorney for Plaintiff/Petitioner

10/05/2017 Complaint


ALEXANDER PAK VS ALMAYO CHATEAU HOMEOWNERS ASSOCIATION

$
0
0

Case Number: BC641578 Hearing Date: April 17, 2018 Dept: 4

MOVING PARTY: Plaintiff Alexander Pak

RESPONDING PARTY: None

Motion to Compel Further Responses to Form Interrogatories, Requests for Production of Documents, and Requests for Admissions

NOTE: Moving party should have filed separate motions for each of the above requests. He is ordered to pay an additional $120 ($60 for two additional motions) prior to the hearing on this matter. Also, to decrease the amount of time expended on this matter, either party may participate via CourtCall.

The court considered the moving papers. No opposition was filed.

BACKGROUND

On December 8, 2016, Plaintiff Alexander Pak filed the instant complaint against Defendant Almayo Chateau Homeowners Association and Allstate HOA Management, alleging that he was using a ladder on their property, for which they were responsible, which broke beneath him, causing injury. On April 18, 2017, Almayo Chateau filed a cross-complaint for indemnity, negligent hiring, and fraud against Cross-Defendant First American Home Warranty Corporation. On September 1, 2017, the cross-complaint was amended to include Cross-Defendant West Coast Chief Repair, Inc.

LEGAL STANDARD

Interrogatories

If a party to whom interrogatories are directed fails to serve a timely response, the propounding party may move for an order compelling responses and for a monetary sanction. CCP §2030.290(b). The statute contains no time limit for a motion to compel where no responses have been served. All that need be shown in the moving papers is that a set of interrogatories was properly served on the opposing party, that the time to respond has expired, and that no response of any kind has been served. Leach v. Superior Court (1980) 111 Cal. App. 3d 902, 905-906.

Request for Production of Documents

Where there has been no timely response to a CCP §2031.010 demand, the demanding party must seek an order compelling a response. CCP §2031.300. Failure to timely respond waives all objections, including privilege and work product. Thus, unless the party to whom the demand was directed obtains relief from waiver, he or she cannot raise objections to the documents demanded. There is no deadline for a motion to compel responses. Likewise, for failure to respond, the moving party need not attempt to resolve the matter outside court before filing the motion. Where the motion seeks only a response to the inspection demand, no showing of “good cause” is required. Weil & Brown, Civil Procedure Before Trial, ¶ 8:1487.

Request for Admissions

Pursuant to CCP § 2033.280(b), a party may move for an order that the genuineness of any documents and the truth of any matters specified in the requests be deemed admitted, as well as for a monetary sanction under Chapter 7 (commencing with Section 2023.010). “Failure to timely respond to RFA does not result in automatic admissions. Rather, the propounder of the RFA must ‘move for an order that the genuineness of any documents and the truth of any matters specified in the requests be deemed admitted, as well as for a monetary sanction’ under § 2023.010 et seq.” Weil & Brown, Civ. Proc. Before Trial, ¶ 8:1370, citing CCP § 2033.280(b). The court “shall” grant the motion to deem RFA admitted, “unless it finds that the party to whom the requests for admission have been directed has served, before the hearing on the motion, a proposed response to the requests for admission that is in substantial compliance with Section 2033.220.” CCP § 2033.280(c).

DISCUSSION

Plaintiff requests that the court compel Cross-Defendant West Coast Chief Repair, Inc., to serve responses without objections to Plaintiff’s written discovery requests. Plaintiff propounded discovery requests on January 2, 2018. Khorshidi Decl., ¶2, Exhs. A-D. Plaintiff attempted to meet and confer regarding the lack of responses on February 9 and February 20. Khorshidi Decl., ¶3, Exhs. E-F. No responses have been received as of February 27, 2018. Khorshidi Decl., ¶2, 4.

Because Plaintiff properly served discovery requests and Cross-Defendant failed to serve verified responses, the motions are GRANTED.

Under CCP §2023.030(a), “[t]he court may impose a monetary sanction ordering that one engaging in the misuse of the discovery process, or any attorney advising that conduct, or both pay the reasonable expenses, including attorney’s fees, incurred by anyone as a result of that conduct. If a monetary sanction is authorized by any provision of this title, the court shall impose that sanction unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.” Under CCP §2023.010, an example of the misuse of the discovery process is “(d) Failing to respond or to submit to an authorized method of discovery.”

Sanctions are mandatory in connection with motions to compel responses to form interrogatories, requests for admissions, and requests for production of documents against any party, person, or attorney who unsuccessfully makes or opposes a motion to compel unless the court “finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.” CCP §§2030.290(c); 2031.300(c); 2033.290(c).

Cal. Rules of Court, Rule 3.1348(a) states, “The court may award sanctions under the Discovery Act in favor of a party who files a motion to compel discovery, even though no opposition to the motion was filed, or opposition to the motion was withdrawn, or the requested discovery was provided to the moving party after the motion was filed.”

Plaintiff requests sanctions against Cross-Defendant and its counsel of record in the amount of $4,610. The court finds that $930 ($250 x 3 hrs. = $750, plus filing fees of $180) is a reasonable amount for the above motions.

Pursuant to CCP §2030.290 and §2033.280, Cross-Defendant West Coast Chief Repair, Inc., is ordered to serve on Plaintiff Alexander Pak verified responses without objections to Plaintiff’s Form Interrogatories and Requests for Admissions, which comply with CCP §§2030.220 and 2030.250(a) and (b), and §§2033.210 and 2033.240(a) and (b), within 20 days.

Pursuant to CCP §2031.300, Cross-Defendant West Coast Chief Repair, Inc., is ordered to (1) serve on Plaintiff Alexander Pak verified responses without objections to Plaintiff’s Demand for Inspection of Documents, which comply with CCP §§2031.210-2031.250, and (2) to produce all documents and things in Cross-Defendant’s possession, custody, or control that are responsive to Plaintiff’s Demand for Inspection of Documents within 20 days.

The court orders Cross-Defendant West Coast Chief Repair, Inc., and its attorney of record, John L. Setchell, to pay to Plaintiff Alexander Pak a monetary sanction in the amount of $930 in total within 30 days.

Moving plaintiff is ordered to give notice of this ruling.

IT IS SO ORDERED.

DATED: April 17, 2018

THUONG THI LAM VS NGUONG EANG

$
0
0

Case Number: BC648285 Hearing Date: April 17, 2018 Dept: 7

ORDER RE: PLAINTIFF’S MOTION FOR TERMINATING SANCTIONS; MOTION DENIED, MONETARY SANCTIONS IMPOSED

On January 25, 2017, Plaintiff Thuong Thi Lam (“Plaintiff”) filed this action against Defendant Nguong Eang (“Defendant”) for motor vehicle and general negligence relating to a June 2, 2015 vehicle versus bicycle accident.

On January 31, 2017, Plaintiff served Defendant with the Complaint by substitute service at a residence in Long Beach, California. (Declaration of Harry Nalbandyan, ¶¶ 4, 5.) On February 21, 2017, Plaintiff served Set One of written discovery requests on Defendant at the same address. (Nalbandyan Decl., ¶ 6.) After receiving no responses, Plaintiff filed motions to compel deem admitted, which were granted by the court on July 6, 2017. (Nalbandyan Decl., ¶ 9.) On July 11, 2017, Defendant filed his Answer. (Nalbandyan Decl., ¶ 10.) On July 12, 2017, pursuant to defense counsel’s request, Plaintiff served a Notice of Ruling of the court’s July 6, 2017 Order. (Nalbandyan Decl., ¶ 11.)

On March 26, 2018, the Court granted Defendant’s motion to withdraw the July 6, 2017 deemed admitted order, based on Defendant’s statements that he was never served with the summons, complaint, or Plaintiff’s initial discovery requests.

On January 16, 2018, Plaintiff’s counsel contacted Defendant’s new attorney regarding the status of Defendant’s compliance with the July 6, 2017 Order. (Nalbandyan Decl., ¶ 14.) Defendant has failed to serve responses to discovery in compliance with the Court’s Order, and Plaintiff moves for terminating and monetary sanctions.

Where a party fails to obey an order compelling answers to discovery, “the court may make those orders that are just, including the imposition of an issue sanction, an evidence sanction, or a terminating sanction.” (Code of Civ. Proc., §§ 2030.290, subd. (c), 2023.010, subd. (c); R.S. Creative, Inc. v. Creative Cotton, Ltd. (1999) 75 Cal.App.4th 486, 495.)

The Court may impose a terminating sanction against anyone engaging in conduct that is a misuse of the discovery process. (Code of Civ. Proc., § 2023.030, subd. (d).) Misuse of the discovery process includes failure to respond to an authorized method of discovery or disobeying a court order to provide discovery. (Code of Civ. Proc., § 2023.010, subds. (d), (g).) A terminating sanction may be imposed by an order dismissing part or all of the action. (Code of Civ. Proc., § 2023.030, subd. (d)(3).) Terminating sanctions should not be ordered lightly, but are justified where a violation is willful, preceded by a history of abuse, and there is evidence that less severe sanctions would not produce compliance with the discovery rules. (Doppes v. Bentley Motors, Inc. (2009) 174 Cal.App.4th 967, 992.)

Before any sanctions may be imposed the court must make an express finding that there has been a willful failure of the party to serve the required answers. (Fairfield v. Superior Court for Los Angeles County (1966) 246 Cal.App.2d 113, 118.) Lack of diligence may be deemed willful where the party understood its obligation, had the ability to comply, and failed to comply. (Fred Howland Co. v. Superior Court of Los Angeles County (1966) 244 Cal.App.2d 605, 610-611.) The party on whom the interrogatories were served has the burden of showing that the failure to respond was not willful. (Cornwall v. Santa Monica Dairy Co. (1977) 66 Cal.App.3d 250; Evid. Code, §§ 500, 605.)

Defendant’s counsel was served with the Notice of Ruling granting Plaintiff’s motions to compel responses. It is undisputed that Defendant knew of the Court’s July 6, 2017 Order, had the ability to comply, and failed to serve timely responses in accordance with that Order. However, defense counsel avers that since associating as counsel in this case, he has endeavored to comply with Defendant’s discovery obligations. (Declaration of Hamed Amiri Ghaemmaghami, ¶ 4.) Counsel states communication with Defendant is limited by Defendant’s limited knowledge of English, and that he has had to communicate through Defendant’s sons and enlist the services of an investigator to complete the necessary discovery responses. (Ghaemmaghami Decl., ¶ 4.) Counsel anticipated he would serve Defendant’s discovery responses on April 4, 2018. (Ghaemmaghami Decl., ¶ 18.)

The Court finds Defendant has not willfully disobeyed the Court’s Order compelling responses such that terminating sanctions are warranted. However, the Court will impose monetary sanctions against Defendant and Defendant’s counsel of record, jointly and severally since the lack of timely discovery responses necessitated the bringing of this motion. (Code of Civ. Proc., §§ 2023.030, subd. (a); 2030.010, subd. (g).)

Plaintiff is ordered to pay the sum of $760.00, for two hours preparing this Motion and attending the hearing, at Plaintiff’s counsel’s rate of $350.00 per hour and $60.00 filing fees, to be paid to Plaintiff’s counsel within twenty (20) days of the date of this Order.

Moving party is ordered to give notice of this ruling.

Elements436, LLC v. Schaffel Development Company

$
0
0

Hearing Date:

Tuesday, April 17, 2018

Calendar No.:

Case Name:

Elements436, LLC, et al. v. Schaffel Development Company

Case No.:

BC 641232

Matter:

(1) Petition for Order Confirming Arbitration Award and Request for Award of Attorney Fees and Costs

(2) Petition to Correct, or in the alternative, Vacate the Arbitration Award

Moving Parties:

Plaintiffs Elements436, LLC and River Range – Element436, LLC (collectively “Plaintiffs”)

Responding Party:

Defendant Schaffel Development Company (“Defendant”)

Notice:

OK

Tentative Ruling:

Plaintiffs’ Petition for Order Confirming Arbitration Award and Request for Award of Attorney Fees and Costs are GRANTED.

Defendant’s Petition to Correct, or in the alternative, Vacate the Arbitration Award, is DENIED.

On February 13, 2018, plaintiffs Elements436, LLC and River Range – Element436, LLC (collectively “Plaintiffs”) filed their petition to confirm arbitration award and request for award of attorney fees and costs. Plaintiffs seek to confirm the award pursuant to CCP § 1285 and have judgment entered in conformity therewith under CCP § 1287.4. Plaintiffs also seek attorney fees and costs pursuant to the final award and for an award of $6,472.50 of attorney fees and costs incurred in connection with this petition.

On May 9, 2018, defendant Schaffel Development Company (“Defendant”) filed a petition seeking to correct or, in the alternative, vacate the arbitration award. Defendant seeks to deny Plaintiff’s petition to confirm arbitration award and request for attorney fees and costs. Defendant seeks the Court to enter an order correcting or vacating the arbitration award.

A. Legal Standard

Any party to an arbitration can petition the superior court to confirm, correct or vacate the award. (CCP § 1285.) The limited grounds for vacatur are:

(1) The award was procured by corruption, fraud or other undue means.

(2) There was corruption in any of the arbitrators.

(3) The rights of the party were substantially prejudiced by misconduct of a neutral arbitrator.

(4) The arbitrators exceeded their powers and the award cannot be corrected without affecting the merits of the decision upon the controversy submitted.

(5) The rights of the party were substantially prejudiced by the refusal of the arbitrators to postpone the hearing upon sufficient cause being shown therefor or by the refusal of the arbitrators to hear evidence material to the controversy or by other conduct of the arbitrators contrary to the provisions of this title.

(6) An arbitrator making the award either: (A) failed to disclose within the time required for disclosure a ground for disqualification of which the arbitrator was then aware; or (B) was subject to disqualification upon grounds specified in Section 1281.91 but failed upon receipt of timely demand to disqualify himself or herself as required by that provision. However, this subdivision does not apply to arbitration proceedings conducted under a collective bargaining agreement between employers and employees or between their respective representatives.

(CCP § 1286.2(a).)

The grounds for correction are:

(a) There was an evident miscalculation of figures or an evident mistake in the description of any person, thing or property referred to in the award;

(b) The arbitrators exceeded their powers but the award may be corrected without affecting the merits of the decision upon the controversy submitted; or

(c) The award is imperfect in a matter of form, not affecting the merits of the controversy.

(CCP § 1286.6.)

A petition to vacate or correct an award shall set forth the grounds on which the request for relief is based. (CCP § 1285.8.) A petition to vacate or correct an award shall be served and filed no later than 100 days after service of a signed copy of the award on the petitioner. (CCP § 1288.) A response to a petition is due within 10 days, or 30 days if it was served out of state. (CCP § 1290.6; Coordinated Const., Inc. v. J. M. Arnoff Co. (1965) 238 Cal.App.2d 313, 317 [“section 1290.6 limits the 100-day provision found in section 1288.2.]; Oaktree Capital Management, L.P. v. Bernard (2010) 182 Cal.App.4th 60, 66.)

An arbitration award is not directly enforceable until it is confirmed by a court and judgment is entered. (CCP § 1287.6; Jones v. Vested (1971) 19 Cal.App.3d 836, 840.) A party who is satisfied with an arbitration award should move to confirm the award. A party may seek a court judgment confirming an arbitration award by filing and serving a petition at least 10 days, but no more than four years after the award is served. (CCP §§ 1288, 1288.4.)

The court must confirm the award as made, unless it corrects or vacates the award, or dismisses the proceeding. (CCP § 1286; Valsan Partners Limited Partnership v. Calcor Space Facility, Inc. (1994) 25 Cal.App.4th 809, 818.) If the award is confirmed, an enforceable judgment is entered with the same force and effect as a judgment in a civil action. (CCP § 1287.4.)

CCP § 1290.4(a) provides that a copy of the petition to confirm arbitration award, a written notice of the time and place for the hearing, and any other papers upon which the petition is based shall be served in the manner provided in the arbitration agreement. In the event that the arbitration agreement does not provide a method of service, the petition must be served pursuant to one of the methods set forth in CCP § 1290.4(b)(1), (2) or (3). CCP § 1290.4(b)(1) allows the petitioner to serve the petition by any means available for serving summons, including by mail. (CCP §§ 415.30, 1290.4(b)(1).) A petition shall attach the agreement to arbitrate, set forth the names of the arbitrators, and include a copy of the award and the written opinion of the arbitrators, if any. (CCP § 1285.4.)

B. Discussion

Defendant argues that the arbitration award should be corrected or vacated because (1) the arbitrator exceeded his power or made a mistake by not properly interpreting the subject contract according to precedential law; (2) admitted testimony of an unqualified witness and refused to allow Defendant to rebut said witness’s testimony; and (3) because Plaintiff’s case relied on red herrings and false information.

None of Defendant’s arguments are persuasive. By agreeing to arbitrate this dispute, Defendants took the risk the arbitrator might make a mistake:

“[I]t is the general rule that, with narrow exceptions, an arbitrator’s decision cannot be reviewed for errors of fact or law. In reaffirming this general rule, we recognize there is a risk that the arbitrator will make a mistake. That risk, however, is acceptable for two reasons. First, by voluntarily submitting to arbitration, the parties have agreed to bear that risk in return for a quick, inexpensive, and conclusive resolution to their dispute. […] A second reason why we tolerate the risk of an erroneous decision is because the Legislature has reduced the risk to the parties of such a decision by providing for judicial review in circumstances involving serious problems with the award itself, or with the fairness of the arbitration process.”

(Moncharsh v. Heily & Blase (1992) 3 Cal.4th 1, 11-12.) All of Defendant’s arguments go to the merits of its case, which are generally not the proper subject for a petition to confirm or vacate an arbitration award. Defendant contends that the arbitrator improperly allowed the testimony of an unqualified witness or refused to allow Defendant to rebut said witness’s testimony. However, on the facts before it, the Court cannot second guess the arbitrator’s decisions about the admission of evidence. Further, the Court cannot second guess the merits of the arbitrator’s interpretation of the subject contract, or the merits of the Plaintiffs’ case otherwise.

Defendant has not met its burden of establishing that the arbitrator exceeded his powers in reaching his findings. Defendant has not established that there was misconduct or corruption by the arbitrator or that the award was procured by corruption, fraud, or by other undue means. Defendant does not establish that there was an evident miscalculation of figures or an evident mistake in the description of any person, thing or property referred to in the award. Defendant does not cite to any of the record of the arbitration in support of its petition.

The Court finds that Plaintiffs have properly filed their petition for order confirming arbitration award, pursuant to CCP § 1285, et seq., which includes their request for award of attorney fees and costs in connection with the final award. The Court also finds that Plaintiffs’ request for attorney fees and costs in the amount of $6,472.50 is proper and appropriate pursuant to sections 13.8.6 and 15.3.6 of the parties’ Agreement. (Petition, Exh. 1 [First Amended Agreement, pp. 7, 12].)

C. Order

The Court GRANTS plaintiffs Elements436, LLC and River Range – Element436, LLC’s petition for order confirming arbitration award and request for award of attorney fees and costs in the amount of $6,472.50.

The Court DENIES defendant Schaffel Development Company’s petition to correct or, in the alternative, to vacate the arbitration award.

Plaintiffs Elements436, LLC and River Range – Element436, LLC are ordered to give notice.

JOSE MONTERROSA v. HILA ELIMELECH

$
0
0

Lawzilla Additional Information:
Per the Los Angeles court records plaintiff is represented by attorney Mary Dumont who is involved in the conduct being sanctioned by the court.

Case Number: BC624522 Hearing Date: April 18, 2018 Dept: 32

JOSE MONTERROSA,

Plaintiff,

v.

HILA ELIMELECH, et. al.,

Defendants.

Case No.: BC624522

Hearing Date: April 18, 2018

[TENTATIVE] order RE:

DEFENDANT’S MOTION FOR ATTORNEYS’ FEES AND COSTS ON APPEAL

BACKGROUND

Plaintiff Jose Monterrosa (“Plaintiff”) alleged a single cause of action for malicious prosecution against Defendants Hila Elimelech (“Hila”), Eli Elimelech (“Eli”), and Reza Gharakhani (“Gharakhani”) (collectively, “Defendants”). As set forth in the complaint, Plaintiff was a former employee of Defendant Eli and Sonic Towing. Plaintiff filed a wage and hour action against Sonic Towing, Eli and his wife, Hila (“Sonic Action”). Hila successfully demurred to the wage and hour action, and was dismissed from the case. Hila then filed a malicious prosecution action (“Underlying Action”) against Plaintiff Monterrosa and his counsel, Mary T. Dumont (“Dumont”). Plaintiff then asserted a malicious prosecution action against Defendants arising from the Underlying Action that was dismissed pursuant to the Court’s ruling on Defendants’ Anti-SLAPP motions.

After the Anti-SLAPP motions were granted, Plaintiff filed an ex-parte application for a protective order from a judgment debtor examination which was denied. (Decl. Gharakhani ¶16.) On June 21, 2017, Plaintiff then filed a petition for supersedeas. (Decl. Gharakhani ¶18.) On July 14, 2017, a bench warrant had to be issued against Plaintiff for failure to appear for the judgment debtor examination. (Decl. Gharakhani ¶21.) On July 24, 2017, Plaintiff then filed a second motion for a protective order. (Decl. Gharakhani ¶22.) The Court sanctioned Plaintiff and his attorney in the amount of $4,750.00 on September 29, 2017 (Decl. Gharakhani Exh. 6.)

On January 16, 2018, the Court of Appeal affirmed this Court’s (1) September 19, 2016 order granting Hila’s Special Motion to Strike the Complaint; (2) the September 30, 2016 order grating Eli’s Special Motion to Strike; and (3) the November 23, 2016 order granting Defendant’s attorney’s fees and costs. On January 16, 2018 the Court of Appeal granted Defendants right to recover their costs on appeal.

Defendants move for attorney’s fees under CCP §425.16(c)(1) in the amount of $45,338.76 and costs in the amount of $1,603.39 for Hila Elimelech and the same amounts for Eli Elimelech. Defendants filed joint appellate briefs, thus their respective incurred attorneys’ fees and costs were divided equally (Decl. Gharakhani ¶29.)

Defendants specifically seek fees incurred in responding to Plaintiff’s two motions for protective order, attending three court hearings, analyzing Plaintiff’s two appellate briefs, researching and preparing Defendant’s Appellate Briefs; analyzing Plaintiff’s reply brief (RJN L), preparing for and arguing before the Court of Appeal, and preparing the attorneys fees and costs motion. (Decl. Gharakhani ¶4 and 5.)

REQUESTS FOR JUDICIAL NOTICE

Defendant’s Requests for Judicial Notice are GRANTED. (Cal. Evidence Code §452.)

DISCUSSION

A prevailing defendant as to a special motion to strike is entitled to mandatory, reasonable attorney fees and costs. (CCP §425.16(c); Ketchum v. Moses (2001) 24 Cal. 4th 1122, 1141–42.)

“The verified time statements of the attorneys, as officers of the court, are entitled to credence in the absence of a clear indication the records are erroneous.” (Horsford v. Board Of Trustees Of California State University (2005) 132 Cal.App.4th 359, 396.) If the motion is supported by evidence, the opposing party must respond with specific evidence showing that the fees are unreasonable. (Premier Med. Mgmt. Sys. v. California Ins. Guarantee Ass’n (2008) 163 Cal.App.4th 550, 560-63.) The Court has discretion to reduce fees that result from inefficient or duplicative use of time. (Horsford at 395.)

Reasonable Lodestar Fee

The determination of what constitutes a reasonable fee generally ‘begins with the ‘lodestar,’ i.e., the number of hours reasonably expended multiplied by the reasonable hourly rate….’” “[T]he lodestar is the basic fee for comparable legal services in the community; it may be adjusted by the court based on factors including, as relevant herein, (1) the novelty and difficulty of the questions involved, (2) the skill displayed in presenting them, (3) the extent to which the nature of the litigation precluded other employment by the attorneys, (4) the contingent nature of the fee award….” (Graciano v. Robinson Ford Sales, Inc. (2006) 144 Cal.App.4th 140, 154.)

The Defendants move for attorney’s fees under CCP §425.16(c)(1) in the amount of $45,338.76 and costs in the amount of $1,603.39 for Hila Elimelech and the same amounts for Eli Elimelech. Defendants’ costs have been itemized in Judicial Council forms MC010 and APP-013. (Decl. Gharakhani at ¶10).

Reasonable Hourly Rate

The Defendants request an hourly rate of $475.00 for Reza Gharakhani’s work. Mr. Gharakhani has 20 years of experience as a litigator. (Decl. Gharakhani ¶¶3, 12, and 14.) The Court finds based on the evidence submitted, the complexity of the action, as well as its own knowledge of fees charged for similar legal services in Los Angeles, that the requested hourly rate is reasonable.

Reasonable Number of Hours

Mr. Gharakhani alleges that he spent 95.45 hours related to Hila’s Appellate Briefs, the two motions for protective order, to attend three hearings and prepare the instant motion. (Decl. Gharakhani ¶5.) Counsel alleges that he spent the same number of hours on Eli’s Appellate Briefs. This is a total of 190.9 hours amounting to a combined cost of $90,677.50 in attorney’s fees alone.

Plaintiff’s opposition states that Defendants’ have already been awarded $4,750 for 10 hours of work in connection with Defendant’s opposition to Plaintiff’s Motion for Protective Order as requested on August 2, 2017. (Decl. Dumont Exh. B.) Plaintiff contends that Mr. Gharakhani’s billing records are not reliable since there is a discrepancy in the fees requested in his August 2, 2017 declaration and the fees request in this motion. Plaintiff further contends that Mr. Gharakhani should not be awarded fees for this motion.

In reply, Defendants concede the request for attorney’s fees should be reduced by the $4,750 already awarded by the Court. (Reply 5:11.) The Court will not award Defendants’ fees for time previously submitted in a request for sanctions regardless of the amount of “discount” previously provided. As such the time attributed to protective orders will not be provided. Further, the Court finds the motion for attorneys fees largely duplicative of similar motions in this case and as such reduces the number of hours accordingly. The Court is otherwise satisfied by the detail and specificity of the billing records supplied by Defendant.

Accordingly, the Court GRANTS the motion for attorney’s fees in the reduced amount of $76,071.25 (which is 160.15 hours at $475/hour.)

CAYLA CARPENTER VS AB ACQUISITIONS LLC Docket

$
0
0

Case Number: BC629749
CAYLA CARPENTER VS AB ACQUISITIONS LLC
Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 08/05/2016
Case Type: Motor Vehicle – PI/PD/WD (General Jurisdiction)
Status: Pending

Click here to access document images for this case.
If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page.

Future Hearings
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

04/18/2018 at 01:30 pm in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
Motion to Compel

07/23/2018 at 10:00 am in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
Final Status Conference

08/06/2018 at 08:30 am in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
Jury Trial

08/05/2019 at 08:30 am in Department 3 at 312 North Spring Street, Los Angeles, CA 90012
OSC RE Dismissal

Party Information
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

CARPENTER CAYLA – Plaintiff/Petitioner

DOES 1 THROUGH 20 – Defendant/Respondent

LAW OFFICES OF ROBERT B. MOBASSERI A PC – Attorney for Plaintiff/Petitioner

SAFEWAY INC. E/S/A AB ACQUISITIONS LLC – Defendant/Respondent

STONE | DEAN LLP – Attorney for Defendant/Respondent

Documents Filed
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

03/21/2018 Motion to Compel (PLAINTIFF’S DEPOSITION; )
Filed by Attorney for Defendant/Respondent

03/21/2018 Motion to Compel (RESPONSES TO SPECIAL INT. )
Filed by Attorney for Defendant/Respondent

03/21/2018 Motion to Compel (RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/21/2018 Motion to Compel (RESPONSES TO REQUEST FOR PRODUCTION OF DOCUMENTS )
Filed by Attorney for Defendant/Respondent

01/09/2018 Stip & Order-Continue Trial,FSC-PI
Filed by Attorney for Defendant/Respondent

12/21/2017 Answer to Unverified Complaint
Filed by Attorney for Defendant/Respondent

08/18/2016 Proof of Service (AB ACQUISITIONS LLC )
Filed by Attorney for Plaintiff/Petitioner

08/05/2016 Complaint

Proceedings Held
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)
None

Register of Actions
Case Information | Register of Actions | Future Hearings | Party Information | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

03/21/2018 Motion to Compel (RESPONSES TO FORM INTERROGATORIES )
Filed by Attorney for Defendant/Respondent

03/21/2018 Motion to Compel (RESPONSES TO REQUEST FOR PRODUCTION OF DOCUMENTS )
Filed by Attorney for Defendant/Respondent

03/21/2018 Motion to Compel (RESPONSES TO SPECIAL INT. )
Filed by Attorney for Defendant/Respondent

03/21/2018 Motion to Compel (PLAINTIFF’S DEPOSITION; )
Filed by Attorney for Defendant/Respondent

01/09/2018 Stip & Order-Continue Trial,FSC-PI
Filed by Attorney for Defendant/Respondent

12/21/2017 Answer to Unverified Complaint
Filed by Attorney for Defendant/Respondent

08/18/2016 Proof of Service (AB ACQUISITIONS LLC )
Filed by Attorney for Plaintiff/Petitioner

08/05/2016 Complaint

Viewing all 1645 articles
Browse latest View live