Array
(
)
Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

660 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Court, Michelle Williams x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 222)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 262)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50,50
Array
(
)
2023.05.18 Motion for Reconsideration 542
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.05.18
Excerpt: ... Canyon Water Company, William L McIntyre, and Andrew M. McIntyre. The claims in the Third Amended Complaint, filed March 20, 2017, were asserted agamst the original defendants as well as George Morrow, Chet Anderson, Fran Delach, and San Gabriel River Water Committee. Plaintiffs allege the Defendants improperly diverted water Plaintiff had relied on for nearly 60 years to irrigate her seven-acre property in Azusa, causing mature trees to die and...
2023.05.11 Motion to Transfer Matter 019
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.05.11
Excerpt: ...leges McCool has an outstanding balance of Sl 12604.38. The complaint asserts causes of action for: (1) breach of contract; (2) open book account; and (3) account stated. On April 22, 2021, McCool filed a cross-complaint against Interinsurance Exchange of the Automobile Club and Manhattan Floor Covering, Inc. dba Servpro of Redondo Beach assertmg causes of action for: (1) breach ofwritten contract; (2) breach of implied obligation of good faith a...
2023.05.11 Motion to Find Cases Related 446
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.05.11
Excerpt: ...for negligence. The complaint alleges Defendant Rubio' s vehicle collided with Plaintiff on June 1, 2021 while Plaintiff Ivas lawftlly within a crossu•alk resulting m significant Injury _ On January 18, 2022, Plaintiff dismissed Defendant Curbside Handi-Transport: LLC with prejudice. On March 15: 2022, Plaintiff substituted Quick Fleet Services, Inc. as Doe 1. On September 7: 2022: Plaintiff substituted Pacific Bell Telephone Company dba AT&T C...
2023.04.27 Motion to Deem Cases Related and Reassign Related Cases 696
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.04.27
Excerpt: ...ring Street Courthouse for all purposes. All hearings currently setin 22VECV01849 are hereby advanced and vacated. Moving party to give notice. ound On Januaty 31, 2018, Plaintiffs Sonja Domazet, Elijah Stiny, and the estate of Isaac Stiny filed this wrongful death action. In the First Amended Complaint, filed on July 29, 2021, Plaintiffs asserted causes of action for: (1) wrongful death, (2) negligent infliction of emotional distress, (3) intent...
2023.04.20 Motion to Vacate Court Order or Recall and Stay Enforcement of Order 599
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.04.20
Excerpt: ...ty or Jurisdiction to do so Pursuant to C.C.P. § 906 & § 916(A). TENTATIVE RULING: The motion is GRANTED and the January 25, 2023 prefiling order is vacated nunc pro tunc. Background On April 11, 2019, Plaintiff Mr. BW, “individually, on behalf of himself, the general public and on behalf of all other persons and class similarly situated” filed a complaint, in propria persona, filed this action against Dell'Amore Limousine, Inc., the Los An...
2023.04.20 Motion to Transfer Court District 858
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.04.20
Excerpt: ... individually and as wrongful death beneficiary of and successor in interest to Raheem Udo-Okon, and Marcus Udo-Okon, individually and as wrongful death beneficiary of and successor in interest to Raheem Udo-Okon, filed this action against Jose Roberto Guevara, Jr., Christopher Cubas-Sanchez, and Allied Universal Security Services. The complaint arises out of a December 26, 2021 pedestrian versus automobile collision at the intersection of Sawtel...
2023.04.13 Motion to Transfer Civil Landlord-Tenant Breach of Rent or Lease 369
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.04.13
Excerpt: ...Soccer 5 Center, LLC filed this action against Defendants Lisa Vernola Salas, individually and as Trustee of the Vernola Family Trust, and Joan Vernola, as Trustee of the Vernola Family Trust. In the operative First Amended Complaint, filed November 30, 2022, Plaintiff asserts causes of action for: (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; (3) anticipatory repudiation; (4) breach of implied covenant of...
2023.03.23 Motion to Relate Cases 984
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.23
Excerpt: ...he SAC alleges the numerous named defendants manufactured, distributed and/or supplied stone products used mostly in homes that contained hazardous materials including toxic amounts of silica and metals. From 1988 to 2019, Plaintiff Victor Gonzalez allegedly installed stone counters and was exposed to the hazardous materials which caused him to develop medical issues, including silicosis, pulmonary fibrosis, requiring extensive medical treatment ...
2023.03.23 Motion to Fix Amount of Appeal Bond 702
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.23
Excerpt: ... On May 18, 2017, Plaintiff Lazben Investment Co. filed a complaint against Lawrence M. Deutsch. On August 17, 2018, Intervenor Andrew M. Deutsch filed a complaint in intervention against Lawrence M. Deutsch alleging eight causes of action: (1) expulsion from partnership, (2) breach of contract, (3) breach of covenant of good faith and faith dealing, (4) breach of fiduciary duty of care, (5) breach of fiduciary duv of loyalty, (6) accounting, (7)...
2023.03.16 Motion for Transfer, Coordination, and Consolidation of Noncomplex Cases Filed in Different Courts 257
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.16
Excerpt: ...CIV SB 2133375 Olds v. Edison Flowers, et al transferred to the Los Angeles Superior Court for consolidation with Los Angeles County civil law case 21STCV44258. Defendants are ordered to "promptly serve the order on all parties to each case and send it to the Judicial Council and to the presiding judge of the court from which each case is to be transferred," (Cal. R. Ct„ rule 3.500(e)), and "promptly take all appropriate action necessary to ass...
2023.03.16 Motion for Coordination, Transfer, and Consolidation of Non-Complex Cases 931
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.16
Excerpt: ...se Development, Inc„ and Atlantic Specialty Insurance Company asserting causes of action for: (1) breach of written contract; (2) common count - open book account; (3) common count - account stated; (4) common count- work and materials; and (5) recovery on mechanic's lien release bond. The complaint alleges Plaintiff and Defendants Equinox and Eclipse entered into a contract for Plaintiff "to furnish labor and materials for the installation of ...
2023.03.02 Motion for Reconsideration, for Peremptory Disqualification 571
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.02
Excerpt: ...ENIED. Background On July 20, 2021, the Department of Fair Employment and Housing filed a complaint under the Civil Rights and Equal Pay Act against Defendants Activision Blizzard, Inc., Blizzard Entertainment, Inc., and Activision Publishing, Inc. The First Amended Complaint, filed on August 23, 2021, alleges Defendants subjected their female employees to unequal pay, sex discrimination, sexual harassment, and retaliation. On August 10, 2022, Ju...
2023.03.02 Motion to Relate Cases 798
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.02
Excerpt: ...nt asserting claims against Gel Spice Company, Inc., Gel Spice, Inc., Gel Spice Co., LLC, Big Lots Stores, Inc., Big Lots, Inc., Grocery Outlet, Inc., Consolidated Property Holdings, Inc., Target Corporation, Target Stores, Inc., and Target Brands, Inc. alleging containers of ground cinnamon, cumin, sage, cloves, poultry seasoning, garlic, and turmeric contained impermissible levels of lead. Motion On February 2, 2023, Plaintiff Consumer Advocacy...
2023.03.02 Motion to Fix Amount of Appeal Bond 702
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.02
Excerpt: .... The Court shall set the bond amount at $1,701,555.87 plus the rental value of the property determined at the hearing. Background On May 18, 2017, Plaintiff Lazben Investment Co. filed a complaint against Lawrence M. Deutsch. On August 17, 2018, Intervenor Andrew M. Deutsch filed a complaint in intervention against Lawrence M. Deutsch alleging eight causes of action: (1) expulsion from partnership, (2) breach of contract, (3) breach of covenant ...
2023.03.02 Motion to Transfer Action 762
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.03.02
Excerpt: ...endants' Expenses and Attorney Fees of $3,713.00 is GRANTED, in part. This action, 22STRCV00762, is ordered reassigned to the Stanley Mosk Courthouse in the Central District of the Los Angeles Superior Court for reassignment to a probate department. Notice of case reassignment shall issue shortly. Defendants' request for attorneys' fees and expenses is DENIED. Clerk shall give notice. Background On August 31, 2022, Plaintiffs Ann Marie Tabb and M...
2023.02.16 Motion for Reconsideration 143
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.02.16
Excerpt: ...rposes. All hearings currently set in 21STCV45724 are hereby advanced and vacated. Background On March 3, 2020, Plaintiff Anthony Davis filed the instant action against Yayyo, Inc. (f/k/a Yayyo, LLC) and Ramy El-Batrawi arising out of Plaintiff's employment with Yayyo and the stock options that were part of his compensation. On December 15, 2021, Plaintiff Robert William Vanech, Sr. filed a separate action, Los Angeles Superior Court Case No. 21S...
2023.02.16 Motion for Change of Venue 811
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.02.16
Excerpt: ...d-Century Insurance Company arising out of Plaintiff's insurance claim related to the Woolsey fire. The complaint asserts causes of action for: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; and (3) violation of Business & Professions Code section 17200. Motion On January 20, 2023, Plaintiff filed the motion to change venue seeking to transfer the action from the Beverly Hills Courthouse to the Van Nuys...
2023.02.06 Motion for Attorney Fees 279
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2023.02.06
Excerpt: ...t for costs is DENIED. Background On April 3, 2017, Plaintiff Rosa Cojulun filed this action against Defendants Liria Melendez, Luisa Melendez, Javier Perez, Victor Valle, and Best Alliance Foreclosure and Lien Services Corp. The operative Third Amended Complaint asserted causes of action for: (1) breach of contract, (2) accounting, (3) wrongful foreclosure, and (4) declaratory relief. The TAC alleged Plaintiff was the equitable owner of real pro...
2022.12.09 Motion for Correction or Relief Respecting Partial Final Award as Clarified 417
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.09
Excerpt: ...breach of fiduciary duty, (2) breach of contract, (3) breach of contract, (4) accounting, (5) specific performance, (6) specific performance, (7) conversion, (8) violation of CA Penal Code 496(c), (9) negligence, (10) fraud and deceit, (11) negligent misrepresentation, (12) intentional infliction of emotional distress, (13) equitable/implied indemnity, (14) contribution, (15) declaratory relief, and (16) injunctive relief. The Court ordered the a...
2022.12.09 Demurrer, Motion to Strike 874
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.09
Excerpt: ...int asserts causes of action for discrimination, harassment, FEHA retaliation, failure to prevent, failure to engage in a good faith interactive process, failure to accommodate, negligent supervision and retention, assault, Labor Code section 98.6 retaliation, Labor code sections 232.5 and 1102.5 retaliation, wrongful termination, and declaratory judgment. Demurrer and Motion to Strike On September 8, 2022, Defendants Liberty Global LLC, Ingeniou...
2022.12.08 Motion for Summary Judgment 186
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...neral Premier Insurance Company's Motion for Summary Judgment is DENIED. FACTUAL BACKGROUND This is an action for insurance coverage of an uninsured motorist. The Petition to Compel Arbitration (“PCA”) alleges as follows. Respondent National General Premier Insurance Company (“National”) issued to Petitioner Edward Constantian (“Constantian”) a bodily injury liability insurance policy (the “Policy”) containing uninsured motorist c...
2022.12.08 Demurrer 081
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...int is sustained with 20 days leave to amend. Cynthia L. Williams, M.D.'s Demurrer to Complaint is sustained with 20 days leave to amend. Holly M. Emge's Demurrer to Complaint is sustained with 20 days leave to amend. Background Plaintiff filed the Complaint on August 28, 2020. Plaintiff alleges the following facts. Plaintiff alleges that the numerous Defendants abuse, neglected, and wrongfully caused the death of his mother, June Horwich. Plaint...
2022.12.08 Demurrer 081
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...int is sustained with 20 days leave to amend. Cynthia L. Williams, M.D.'s Demurrer to Complaint is sustained with 20 days leave to amend. Holly M. Emge's Demurrer to Complaint is sustained with 20 days leave to amend. Background Plaintiff filed the Complaint on August 28, 2020. Plaintiff alleges the following facts. Plaintiff alleges that the numerous Defendants abuse, neglected, and wrongfully caused the death of his mother, June Horwich. Plaint...
2022.12.08 Demurrer 815
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...21, 2022, and all persons unknown claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to plaintiff's title, or any cloud upon plaintiff's title thereto. The complaint asserts causes of action for: (1) quiet title; (2) slander of title; and (3) cancellation of instrument related to real property located at 920 North Eastman Avenue, Los Angeles, CA 90063. Demurrer On August 23, ...
2022.12.08 Motion to Quash Service of Summons 370
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...s-Complaint TENTATIVE RULING ACS Logistics GMBH & Company KG's Motion to Quash Service of Summons and Cross- Complaint is granted. Background Stevens Global Logistics, Inc. (“Stevens”) filed its Complaint, Case No. 19TRCV00370, on April 19, 2019. Stevens alleges the following facts. Stevens is a freight forwarding company which arranges for the transportation of cargo for its customers. Texas Aviation Group, LLC (“Texas”) and Summit Sky A...
2022.12.08 Motion to Strike Costs 586
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...n to the Motion for Summary Adjudication is ordered stricken from the Memorandum of Costs. FACTUAL BACKGROUND This is an action for violations of unfair competition law and false advertising law. The Complaint alleges as follows. Plaintiff is the People of the State of California, by and through the Attorney General of California. Plaintiff alleges that the Defendants have engaged in an unlawful telemarketing scam involving more than 400 consumer...
2022.12.08 Motion to Vacate Order, for Monetary Sanctions 876
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...etary Sanctions Against Defendant Prospect Medical Holdings, Inc. in the Amount of $3,135 Pursuant to C.C.P. § 1281.99 is GRANTED. The April 19, 2021 order on the parties' Joint Stipulation to Stay State Court Action and Submit to Binding Arbitration is vacated and the case shall proceed in this court as an unlimited civil action. Pursuant to Code of Civil Procedure section 1281.99, Defendant is ordered to pay Plaintiff $3,135.00 via his counsel...
2022.12.08 Petition for Writ of Mandate 159
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.12.08
Excerpt: ...ecision. A. Statement of the Case 1. Petition Petitioner Herskowitz commenced this proceeding on December 22, 2021, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. On January 14, 2020, the Board filed an Accusation against Herskowitz. The Board amended the Accusation on May 20, 2020, and a second time at the administrative hearing in September 2021. Herskowitz was accused of comm...
2022.11.30 OSC Re Entry of Default Judgment 907
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.30
Excerpt: ... the premises during the lease term. The complaint seeks damages in the amount of $68,441.00. Legal Standard Code of Civil Procedure section 585 permits entry of a judgment after a Defendant fails to timely answer following proper service of process. A party seeking judgment on the default by the Court must file a Request for Court Judgment, and provide: (1) a brief summary of the case; (2) declarations or other admissible evidence in support of ...
2022.11.30 Motion for Summary Adjudication 389
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.30
Excerpt: ...; (4) wrongful discharge; (5) intentional infliction of emotional distress; and (6) unfair business practices. On February 25, 2022, Plaintiff substituted Bonduelle Fresh Americas for Defendant Doe 1. Motion On June 17, 2022, Defendants Ready Pac Produce, Inc. and Ready Pac Foods, Inc. filed their motion for summary adjudication as to Plaintiff's claim for punitive damages. The Court notes many of Defendants' facts in the separate statement are i...
2022.11.29 Demurrer, Special Motion to Strike 891
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.29
Excerpt: ...to amend as to all other causes of action asserted in the cross-complaint against Roescheisen. The demurrer is SUSTAINED without leave to amend as to the fifth and sixth causes of action asserted against Cross-Defendant Paper Cosmetics, Inc., which are the only causes of action asserted against it. Cross-Defendants' Motion and Motion to Strike (Anti-SLAPP) is taken OFF-CALENDAR. Background On June 17, 2022, Plaintiff Daniel Alexander Roescheisen ...
2022.11.28 Motion to Consolidate 868
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.28
Excerpt: ... the lead case. (Cal. R. Ct., rule 3.350(b).) The court's order shall be filed in this action as well as in 22SMUD01135 . (Cal. R. Ct., rule 3.350(c).) The parties shall file all subsequent documents in the lead case only. (Ibid.) The parties are reminded to comply with California Rules of Court, rule 3.350(d) in captioning all future documents. Background and Cases at Issue On October 13, 2021, Plaintiff Hubert Bordenave, individually and as tru...
2022.11.28 Motion for Approval of PAGA Settlement 775
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.28
Excerpt: ...any other order in that action that either provides for or denies an award of civil penalties under this code shall be submitted to the agency within 10 days after entry of the judgment or order.”).) Background On June 29, 2020, Plaintiff Florencio Legaspi filed this PAGA action against Defendants Cucumber Holdings, LLC, California OPCO, LLC, and Plum Healthcare Group, LLC. On November 2, 2020, Plaintiff filed the operative First Amended Compla...
2022.11.28 Demurrer to SAC 538
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.28
Excerpt: ...kground On May 18, 2022, Plaintiff 1791 Management, LP filed this action against Defendant Energy Vault, Inc. On September 13, 2022, Plaintiff filed the operative Second Amended Complaint against Defendants Energy Vault, Inc., Robert Piconi, William Gross, Zia Huque aka Tahsinul Zia Huque, Andrea Pedretti aka Andrea Pedretti Rodi, Andrea Wuttke, Novus Capital Corporation II, Robert Laikin, Larry Paulson, and Jeffrey Foster. The SAC asserts causes...
2022.11.17 Motion for Summary Judgment 644
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.17
Excerpt: ...s of action: (1) breach of implied warranty of habitability, (2) breach of implied covenant of enjoyment, (3) negligence, (4) violation of Civil Code section 789.3, and (5) violation of Civil Code section 1942.4. Plaintiff alleges she resided at real properly located at 37105 Zinnia St., Palmdale, CA 93550 and had a lease through January 2, 2021, after which Plaintiff had a month-to- month tenancy. The complaint alleges Defendant became the owner...
2022.11.16 Motion for Final Approval of Class Action Settlement, for Attorney Fees 188
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.16
Excerpt: ...ent payment in the amount of $7,500.00 to Plaintiff Mario Herrera; (4) $3,750.00 (75% of $5,000 PAGA penalty) to the LWDA; and (5) $13,500.00 for settlement administration costs to CPT Group, Inc. Class Counsel is ordered to lodge a proposed Order consistent with this ruling and a separate judgment containing the class definition, release language, and a statement that no class members opted out of the settlement by December 5, 2022. Background O...
2022.11.16 Motion for Summary Adjudication 018
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.16
Excerpt: ... this action against Defendants Shlomo Rechnitz, The Healthcare Center of Downey LLC, Rechnitz Lakewood GP, Rockport Administrative Services, and Steven Stroll. The complaint alleged two causes of action: (1) dependent adult abuse and (2) negligent hiring and supervision. The complaint alleges that the Defendants, through various entities, aided and abetted wrongful acts and omissions at the direction of Shlomo Rechnitz, resulting in Plaintiff, a...
2022.11.16 Motion to Vacate Dismissal, Set Aside Default Judgment 930
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.16
Excerpt: ...ndants' answer, entering their default, and dismissing their cross-complaint. Background On February 8, 2021, Plaintiff Toyota Motor Sales U.S.A., Inc. filed a complaint against Paragon Relocation Resources Inc., and Paragon Global Resources, Inc. The complaint asserted three causes of action: (1) breach of contract, (2) conversion, and (3) unjust enrichment. The complaint alleges Plaintiff and Defendants entered into a Relocation Services Agreem...
2022.11.15 Petition to Confirm Arbitration Award, for Attorney Fees, Entry of Judgment 733
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.15
Excerpt: ... in conformity with the arbitration award. (Code Civ. Proc. § 1287.4.) The Court GRANTS Plaintiff's request for additional costs in the amount of $61.65, and interest in the amount of $21,784.80, and attorneys' fees in the reduced amount of $9,375.00. Plaintiff is ordered to provide a revised proposed judgment reducing the attorneys' fees consistent with the Court's ruling herein. Background On January 8, 2021, Plaintiff A Company Hungary KFT fi...
2022.11.10 Motion to Quash Deposition, for Protective Order 018
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.10
Excerpt: ...P, Rockport Administrative Services, and Steven Stroll. The complaint alleged two causes of action: (1) dependent adult abuse and (2) negligent hiring and supervision. The complaint alleges that the Defendants, through various entities, aided and abetted wrongful acts and omissions at the direction of Shlomo Rechnitz, resulting in Plaintiff, a dependent adult, eloping from the facility and being allowed to roam the streets for two months. Defenda...
2022.11.10 Motion to Compel Further Responses, for Sanctions 914
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.10
Excerpt: ... 2030.300(d), the Court imposes sanctions in the amount of $2,800.00 against Defendant Yadidsion and his counsel of record, payable to Plaintiff via its attorney of record within 60 days. (2) Motion to Compel Further Responses to Plaintiff's Form Interrogatories – Set One Served on Defendant Urban Fitz, Inc. and Request for Sanctions is GRANTED. Defendant Urban Fitz is ordered to provide further complete, verified, code compliant responses to F...
2022.11.08 Motion to Compel Arbitration and Stay Litigation Pending Exhaustion of Contractual Remedies
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.08
Excerpt: ...6, 2021, Plaintiff filed the operative Second Amended Complaint wherein Plaintiff seeks to represent “all Aggrieved Employees from June 10, 2020, through the present, for Defendants' violation of Labor Code §§ 212 and 225.5, arising from Defendants' payment of earned wages to the Aggrieved Employees with checks drawn from M&T Bank, an out-of- state bank that did not have a branch in California.” (SAC ¶ 26.) On March 4, 2022, the Court issu...
2022.11.03 Motion to Compel Further Responses 596
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.03
Excerpt: ... 21-26 and DENIED as to Special Interrogatories Nos. 27-29. Defendant is ordered to provide supplemental verified, code compliant responses to Special Interrogatories Nos. 21-26 within 20 days. Access to and dissemination of information contained in Defendant's responses shall be restricted by the protective order described herein. The Hearing on Motion for Protective Order set for 11/02/2022 at 8:30 AM in Department 74 of the Stanley Mosk Courth...
2022.11.03 Motion to Compel Deposition, for Sanctions 389
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.03
Excerpt: ...arez filed this employment action against Defendants Ready Pac Produce, Inc. and Ready Pac Foods, Inc. The complaint asserts causes of action for: (1) retaliation; (2) age discrimination; (3) failure to prevent; (4) wrongful discharge; (5) intentional infliction of emotional distress; and (6) unfair business practices. On February 25, 2022, Plaintiff substituted Bonduelle Fresh Americas for Defendant Doe 1. Motion On October 10, 2022, Defendant R...
2022.11.02 Motion to Compel Arbitration and Dismiss Action or Stay Action 030
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.02
Excerpt: ...tus Conference re Initiation of Arbitration is scheduled for January 10, 2023 at 8:30 a.m. Background On June 1, 2022, Plaintiff Danielle Weber filed this employment law action against Defendant Mitchell Silberberg & Knupp, LLP. The complaint asserts causes of action for: (1) discrimination based on age in violation of FEHA; (2) failure to prevent discrimination in violation of FEHA; (3) construction discharge in violation of FEHA; (4) disability...
2022.11.02 Motion for Attorney Fees, OSC Re Dismissal 451
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.02
Excerpt: ...ion 1032. The case is dismissed. Background On July 12, 2019, plaintiff Lindsey Gutierrez filed this action against Defendant Kia Motors America, Inc. The First Amended Complaint asserted causes of action for: (1) violation of subdivision (d) of Civil Code section 1793.2; (2) violation of subdivision (b) of Civil Code section 1793.2; (3) violation of subdivision (a)(3) of Civil Code section 1793.2; (4) breach of express written warranty; (5) frau...
2022.11.02 Motion for Attorney Fees 269
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.02
Excerpt: ...aithi Ricci filed this action against Defendants City of Palmdale and J.J. Murphy. The complaint asserted causes of action for: (1) Whistle Blower Retaliation in Violation of California Labor Code Section 1102.5; (2) Discrimination in Violation of Fair Employment and Housing Act; (3) Failure to Prevent Discrimination and Retaliation in Violation of Fair Employment and Housing Act; (4) Retaliation in Violation of the Fair Employment and Housing Ac...
2022.11.01 Motion to Quash Service of Summons and Complaint 165
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.01
Excerpt: ...ng competent testimony based on personal knowledge of irreparable harm, immediate danger, or any other statutory basis for granting relief ex parte. CRC 3.1202. Background On October 22, 2018, Plaintiffs Melynda Bryan and Errick Bryan filed this action against Defendant Chad Jeremy Cassady arising out of the purchase of a used motorhome. The complaint asserts causes of action for: (1) breach of oral agreement; (2) fraud and deceit; (3) conversion...
2022.11.01 Motion to Compel Further Responses, for Monetary Sanctions 776
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.01
Excerpt: ...37 and MOOT as to Request Nos. 8, 16-31, 34, and 35. Defendant is ordered to serve further verified, code compliant responses to Plaintiff's Requests for Production of Documents, Set One, Requests Nos. 14, 5, 7, 32, 33, 36 and 37 as limited herein, within 20 days and to produce all responsive documents within 30 days. To the extent Defendant claims the attorney-client or work product privileges apply over any of the responsive documents or inform...
2022.11.01 Demurrer 544
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.11.01
Excerpt: ...ituity arising out of Defendant's alleged submission of billing for a level of care that is not supported by the medical evidence or records, resulting in overpayments by Plaintiff. On March 24, 2022, Plaintiff dismissed Defendant Vituity from the complaint. The complaint asserts causes of action for: (1) negligent misrepresentation; (2) intentional misrepresentation; (3) accounting; and (4) unfair competition. On January 28, 2022, Defendant CEP ...

660 Results

Per page

Pages