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

151 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Feffer, Elizabeth R 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 = 267)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50,50
Array
(
)
2020.10.01 Special Motion to Strike 132
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.10.01
Excerpt: ...Inc. (“Drive” or “Plaintiff”). Defendant Pelletier allegedly began working for Drive as a Service Advisor on or about January 29, 2008. Compl. ¶ 21. As part of his employment, Plaintiff allegedly signed and executed non-disclosure Agreements (the “NDAs”) in 2008, 2017, and 2019, agreeing to keep all of Plaintiff's proprietary information in the strictest of confidences and not to use such information for his own benefit. Compl. ¶¶ ...
2020.10.01 Demurrer 252
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.10.01
Excerpt: ... case arises in connection with Plaintiffs Sangjoon Jay Lee and Joongwha June Lee, as trustees of the Sangjoon and Joonghwa Lee Living Trust Dated April 24, 2008 (collectively “Plaintiffs” or the “Lees”)'s ownership of the real property located at 1209 Turquesa Lane, Pacific Palisades, CA (the “Subject Property”). Plaintiffs allegedly entered into a partially oral and written contract with Defendant Samara Engineering, Inc. (“SEI”...
2020.09.30 Motion for Leave to Obtain Discovery by Neuropsychological Exam 493
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.30
Excerpt: ...ay in Plaintiff's medical examination and whether he or she will merely administer the tests and collect data at Dr. Djalilian's direction or whether he or she will engage in any analysis of the results or otherwise diagnose Plaintiff's physical condition and act as an independent examiner. The parties are to submit a joint statement by October 30, 2020, regarding their meet and confer efforts and any disputes that remain. All meet and confer ses...
2020.09.25 Motion to Compel Responses, for Sanctions 788
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.25
Excerpt: ...tive information of Plaintiff including his full, unredacted social security number. See TAC Ex. A, at 7; Goldman Decl. Ex. 8, Ex. A at 7. Pursuant to California Rules of Court, rule 1.201(a)(1), such information must be redacted or excluded to protect personal privacy and other legitimate interests. The parties are instructed to withdraw these documents and to submit new versions that properly redact all sensitive information. Plaintiff to give ...
2020.09.23 Motion to Quash Service of Summons and Complaint 490
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.23
Excerpt: ... Guaranty, by which he guaranteed payment on the Agreement. Compl. ¶ 6, Ex. B. Pursuant to the terms of the Agreement, Churrascaria was allegedly required to make daily retrieval payments in the sum of $921.00, commencing March 27, 2018 and continuing until the entire repayment amount of $174,000 was paid in full. Compl. ¶ 8. Churrascaria allegedly failed to make the required payment on or about May 2, 2018 and defaulted. Compl. ¶ 9. According...
2020.09.23 Motion to Quash Open Bank Subpoena 149
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.23
Excerpt: ... quash the subpoena to Open Bank. MOTION TO QUASH OPEN BANK SUBPOENA Defendants Jun Chow, Piper Er, and Lili Chen (“Defendants”) move for an order quashing Plaintiffs Shu Wu Chueh and Gloria Hsu's (“Plaintiffs”) subpoenas to Open Bank. The parties jointly invested in Caesar Global Alliance, Inc. (“Caesar Global”) for the purpose of buying and managing a car wash business. In 2019, Open Bank refinanced loans to Caesar Global. In obtain...
2020.09.23 Motion to Dissolve Preliminary Injunction 365
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.23
Excerpt: ...ect tenants and visitors from the danger posed by falling pieces of façade and accommodate Plaintiff while the repairs are being done. The Court continued the hearing again as the parties were engaging in settlement discussions. On September 18, 2020, the parties filed their joint statement. Plaintiff states that Defendants should hire a professional to conduct an evaluation of the building, install a sidewalk cover to prevent injury, give Plain...
2020.09.22 Motion to Deem Facts Admitted, to Compel Further Responses 381
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.22
Excerpt: ... request for monetary sanctions. Plaintiff to give notice. Background Plaintiff Lakeshore Investment LLC (“Lakeshore”) alleges Defendant Now Solutions Inc. (“Now”) executed a Promissory Note (the “Note”) on January 9, 2013 in favor of Plaintiff in the amount of $1,759,150.00 at 11% interest per annum, with the interest rate rising to 16% upon a default. Compl. ¶ 8. The Note was allegedly secured by a Security Agreement (the “Agreem...
2020.09.22 Motion to Compel Responses 664
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.22
Excerpt: ...notice. Background This case arises in connection with Defendants Downtown LA Law Group, LLP (“DTLA”), Farid Yaghoubtil (“Yaghoubtil”), Daniel Azizi (“Azizi”), and Salar Hendizadeh's (“Henzidadeh”) (collectively “Defendants”) alleged representation of Plaintiffs Sean O'Brien (“O'Brien”) and Ted Ragains (“Ragains”) (collectively “Plaintiffs”), in connection with a potential personal injury lawsuit against Uber Techn...
2020.09.22 Demurrer 152
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.22
Excerpt: ...nc. (“Happy Gifts” or “HGI”). Happy Gifts is an online retailer doing business as Earfleek.com. Compl. ¶ 12. Happy Gifts was allegedly founded by defendants Sean Rimokh and Avi Zolty (“Zolty”), and its officers and directors allegedly included Sean Rimokh, Zolty, Jack Rimokh, Joe Combs (“Combs”), and the Rimokh Family Trust (the “Trust”). Id. at ¶ 13. Defendants Sean Rimokh, Zolty, Joe Combs, Jack Rimokh, and the Trust will ...
2020.09.17 Motion for Leave to File Complaint 380
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.17
Excerpt: ...Peak”), Hongshi International USA Company (“Hongshi International”), Kaihou Liang (“Liang”), Yong Bai (“Bai”), and Chunshi Li (“Chunshi Li”) (collectively “Plaintiffs”) allege that Defendants AA Sunrise Inc. (“AA Sunrise”), Ji Li (“Ji Li”), and Holly Xiong (“Xiong”) (collectively “Defendants”) wrongfully assumed and exercised ostensible authority and actual power over Yorba's business and financial affairs, a...
2020.09.17 Motion for Attorney's Fees 353
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.17
Excerpt: ...alleges he leased a new 2017 Cadillac ATS (“the Subject Vehicle”) on or about February 1, 2018 from Defendant General Motors LLC (“GM” or “Defendant”). According to Plaintiff, the vehicle was delivered to him with serious defects and nonconformities to warranty and developed other defects and nonconformities in areas relating to the air intake sensor and check engine light. In the Complaint, Plaintiff alleges two causes of action for ...
2020.09.16 Demurrer 544
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.16
Excerpt: ...arcia” or “Plaintiff”) alleges he entered into a residential purchase agreement (the “RSA”) as the buyer, on or around February 7, 2017, with nonparty Melvin Silas, as successor trustee of the Kathy Melvin Family Trust (“the Seller”), as the seller, for the purchase of the real property located at 729 W. 123rd St., Los Angeles, CA 90044 (“the Subject Property”). First Am. Compl. (“FAC”) ¶ 14. Defendants Inland Empire Real E...
2020.09.15 Motion to Strike 436
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.15
Excerpt: ...¶ 2-3, 19. According to Plaintiff, Defendant improperly implemented a plan to wrongfully increase its business profits at the expense of residents by staffing Glen Park with an insufficient number of care personnel and by not providing sufficient training for its staff. Compl. ¶¶ 10- 11. Plaintiff alleges she was likely the victim of rape and that she suffered other injuries due to the understaffing, including acute primary and secondary syphi...
2020.09.11 Motion to Compel Further Responses 788
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.11
Excerpt: ...et and confer letter, as well as information on when those complaints or repair requests were made. The parties are further ORDERED to meet and confer regarding the documents that would be necessary to apprise Plaintiffs of the number of repurchase requests Ford received and granted for vehicles of the same year, make, and model based on the same defects at issue in Plaintiffs' claims, as well as when the requests were made. In meeting and confer...
2020.09.04 Motion to Compel Arbitration and Stay Action 670
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.04
Excerpt: ... Toyota”) (collectively “Defendants”), on or about February 23, 2017. First Amended Complaint (“FAC”) ¶ 9. Plaintiff alleges he has been unable to obtain hydrogen fuel for the vehicle from Defendant TMS or its affiliates and that this constitutes a defect or nonconformity to warranty. FAC ¶¶ 10, 19. Plaintiff filed the initial Complaint on January 25, 2019, alleging six causes of action for: (1) violation of the Song-Beverly Consumer...
2020.09.03 Motion for Summary Adjudication 963
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.03
Excerpt: ...imely filed and served by electronic mail on April 7, 2020 OPPOSITION: Timely filed and served by electronic mail on June 9, 2020 REPLY: Timely filed and served by electronic mail on June 18, 2020 [Tentative] Ruling: The court GRANTS Defendants White Arrow, LLC and White Arrow, Inc.'s motion for summary adjudication as to Plaintiff's demand for punitive damages. The motion is otherwise DENIED. Defendants to give notice. NB: Plaintiff lodged copie...
2020.09.01 Motion for Production of PMK for Deposition, for Docs 436
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.09.01
Excerpt: ...cles of the same year, make, and model as the Subject Vehicle, and (3) Defendant's policies and practices in California. Plaintiff is ordered to give notice. Background Plaintiff Shane Reichow (“Reichow” or “Plaintiff”) alleges he purchased a used 2015 Chevrolet Corvette (the “Subject Vehicle”) on or about January 14, 2017, which was manufactured and distributed by Defendant General Motors LLC (“GM” or “Defendant”). Compl. ¶�...
2020.08.26 Demurrer, Motion to Strike 543
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.08.26
Excerpt: ...rs LLC (hereinafter “GM” or “Defendant”). Id. In connection with the purchase, Plaintiffs claim they received an express written warranty that included a 3-year/36,000-mile express bumper-to-bumper warranty, a 5-year/60,000- mile powertrain warranty, and a 10-year/120,000-mile extended coverage plan which covered the engine. Compl. ¶ 7. According to Plaintiffs, the Subject Vehicle contained or developed defects during the warranty period...
2020.08.25 Demurrer, Motion to Strike 710
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.08.25
Excerpt: ...ely the “Programs”) of the David Geffen School of Medicine at the University of California, Los Angeles Health System (“UCLA”). Compl. ¶ 6. Plaintiff entered into a one-year contract with UCLA, beginning in June 2017, which was to renew each year of the Programs. Compl. ¶¶ 6, 9. Defendant the Regents of the University of California (“Defendant” or “the Regents”) govern the University of California, including UCLA. Compl. ¶ 7. ...
2020.08.12 Demurrer, Motion to Strike 933
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.08.12
Excerpt: ...a complaint against a demurrer, a court will treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of law. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318 (Blank); C & H Foods Co. v. Hartford Ins. Co. (1984) 163 Cal.App.3d 1055, 1062.) It is well settled that a “demurrer lies only for defects appearing on the face of the complaint[.]” (Stevens v. Superior Court (1999) 75 Cal.App.4th 594...
2020.07.29 Demurrers, Motions to Strike, to Quash Deposition Subpoena 484
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.29
Excerpt: ...e) and Rihua Li (hereinafter Li) (collectively Plaintiffs) allege that defendant Guozhong Chen (hereinafter Chen) presented Plaintiffs with an opportunity to acquire stock in a Chinese corporation known as Beijing TOEIC (hereinafter TOEIC) that was owned by Chen. (First Am. Compl. (FAC) ¶ 9.) Defendant Chen allegedly represented that the Company was very healthy financially and that it was taking steps to be listed on a recognized Chinese stock ...
2020.07.29 Demurrer, Motion to Strike 124
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.29
Excerpt: ... property located at 5134 Gaynor Avenue, Encino, CA 91436 (the Gaynor Property). Plaintiff Lorena Alvarado (hereinafter Alvarado or Plaintiff) alleges that she entered into a written Agent Open House Agreement (the Open House Agreement) with defendant Adi Livyatan (hereinafter Livyatan) regarding certain real property located at 4952 Noeline Avenue in Encino, California (the Noeline Property), which was allegedly listed by Livyatan through defend...
2020.07.28 Motion to Compel Further Responses 024
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.28
Excerpt: ...g specific search terms and a limited group of individual document custodians who are reasonably likely to have discoverable information. This list of individuals should be narrowly tailored to individuals who would be likely to have discussed the alleged defect and FCA's response to the alleged defect. If a search of those custodians reveals correspondence with other individuals who are likely to have discoverable information, then Plaintiff is ...
2020.07.28 Demurrer 443
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.28
Excerpt: ...bello Unified School District (hereinafter the District or Defendant) to perform certain public contract work on the project, commonly described as the “Districtwide Network Cable Project” (the Project). (Compl. ¶ 5, Ex. A.) According to Plaintiff Telenet, it has performed its scope of work, without limitation, at 7 schools. (Compl. ¶ 6.) Plaintiff allegedly submitted pay application no. 10 to Defendant on or about February 25, 2019, in the...
2020.07.24 Demurrer 281
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.24
Excerpt: ...e demurrer is otherwise OVERRULED. The court GRANTS the motion to strike with 20 days leave to amend. Background This case arises in connection with Plaintiff Lisa Jackert (hereinafter Jackert or Plaintiff)'s alleged employment with defendant Long Beach Medical Center (hereinafter LBMC) and entities that Plaintiff names as: “Memorial Care Hospital,” “Community Hospital of Long Beach,” “Community Medical Center Long Beach,” “Memorial...
2020.07.24 Motion to Compel Arbitration 822
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.24
Excerpt: ...itrator. The court STAYS this action pending the completion of the arbitration. The court DENIES Cross-Defendants' requests to dismiss the third and fourth causes of action of the Cross-Complaint and for sanctions. Background Plaintiff Benison Corp (hereinafter Benison) alleges that it entered into verbal and written agreements with DB Coworking Holdings Corp. (hereinafter DBCH) to provide project management and consulting services in March 2018....
2020.07.24 Motion for Judgment on the Pleadings 912
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.24
Excerpt: ...st defendant Villavicencio. Counsel for defendant Villavicencio to give notice. Background This case arises in connection with plaintiff Oliver Rodriguez (hereinafter Rodriguez or Plaintiff)'s alleged employment with defendant Alliance for College-Ready Public Schools (hereinafter Alliance) as a Director-Compliance and Governance. (Compl. ¶ 9.) Defendant Ena LaVan (hereinafter LaVan) was allegedly a bi-racial Black female, Vice-President of Comp...
2020.07.23 Motion for Leave to File Amended Complaint 541
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.23
Excerpt: ...mplete, verified, substantive, objection-free responses to Plaintiff's form interrogatories, special interrogatories, and requests for production by August 14, 2020, along with all responsive documents. The court DEEMS Plaintiff's requests for admissions admitted. The court GRANTS the request for monetary sanctions in the amount of $2,640 against Defendant 11906 San Vicente, LLC and its counsel of record. Monetary sanctions are due and payable by...
2020.07.20 Motion for Preliminary Approval of Class Action Settlement 979
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.20
Excerpt: ...section 2698, et seq. the Private Attorneys General Act (the PAGA) on behalf of himself and similarly situated aggrieved non-exempt employees (the Aggrieved Employees) who currently work or formerly worked for Defendant Millercoors LLC (hereinafter Millercoors or Defendant), during the period from at least one year prior to November 20, 2018 through the present (the Liability Period). (Compl. ¶ 1.) Cardiel alleges that Defendant has had a consis...
2020.07.10 Motion to Approve Proposition 65 Settlement and Proposed Consent Judgment 224
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.10
Excerpt: ...5249.5 et seq. (Proposition 65). The Act authorizes private enforcement actions to enjoin conduct violating the Act's provisions. Plaintiff APS&EE, LLC (APS) brings this representative action to enforce the People's right to be informed of the presence of lead that is allegedly present in Ace Hardware Deck Screws sold by Defendant Ace Hardware Corporation (Ace). (Compl. ¶ 1.) Plaintiff alleges that Defendant has manufactured, distributed, sold, ...
2020.07.01 Petition to Compel Arbitration 428
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.01
Excerpt: ...ondent Interinsurance Exchange of the Automobile Club (the Exchange). Petitioner had allegedly been involved in a prior automobile accident on February 9, 2016, which resulted in a lawsuit that did not settle until approximately July 2018. Respondent the Exchange allegedly requested medical records and billing on February 6, March 1, March 29, June 20, and August 14, 2018. Petitioner allegedly demanded tender of policy limits and provided medical...
2020.07.01 Motion to Compel Arbitration 355
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.01
Excerpt: ...Vehicle) on or about June 3, 2018. (Compl. ¶¶ 5, 7.) Defendant Tesla, Inc. (Tesla) allegedly manufactured and/or distributed the Subject Vehicle. (Compl. ¶ 5.) The Subject Vehicle was allegedly accompanied by an express written warranty whereby Tesla allegedly warranted to perform any repairs or replacement of parts necessary to ensure that the Subject Vehicle and the components therein were free from all defects in material and workmanship, a...
2020.06.30 Demurrer, Motion to Strike 845
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.06.30
Excerpt: ...ction with Plaintiff Tricia Desmarais (“Desmarais”)'s residence with the property located at 356 4th Avenue, Venice, CA 90291 (the “Subject Property”). Defendant 4th Avenue Associates LLC (“4th Avenue”) was allegedly the owner, manager, landlord, and property inspector of the Subject Property during the relevant times; Defendant Coastline Real Estate Advisors, Inc. (“Coastline”) allegedly managed the Subject Property during the re...
2020.06.25 Motion for Determination of Good Faith Settlement 964
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.06.25
Excerpt: ...l. ¶ 2.) Decedent's truck (the Subject Vehicle) allegedly veered across opposing traffic and slammed into an irrigation canal, resulting in Decedent's death. (Ibid.) As alleged in the Complaint, Plaintiff Lorena Nava Estacuy (Lorena Estacuy) was Decedent's spouse at the time of his death; and Plaintiffs Johana Denisse Estacuy (Johana Estacuy) and Julio Francisco Estacuy Reyes (Julio Reyes) were Francisco's natural-born children. Defendant Jack B...
2020.05.06 Demurrer 176
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.05.06
Excerpt: ... (“Telnet”), as the prime contractor, on a public works construction contract awarded by Defendant the Montebello Unified School District (“Montebello”) with respect to five different schools. Defendant The Ohio Casualty Company (“Ohio Casualty”) allegedly is engaged in the business of providing public works payment and performance bonds in the State of California. Plaintiff allegedly performed work under the subcontract until about M...
2020.04.28 Demurrer, Motion to Strike 845
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.04.28
Excerpt: ...ection with Plaintiff Tricia Desmarais (“Desmarais”)'s residence with the property located at 356 4th Avenue, Venice, CA 90291 (the “Subject Property”). Defendant 4th Avenue Associates LLC (“4th Avenue”) was allegedly the owner, manager, landlord, and property inspector of the Subject Property during the relevant times; Defendant Coastline Real Estate Advisors, Inc. (“Coastline”) allegedly managed the Subject Property during the r...
2020.01.28 Motion to Compel Compliance with Subpoena 633
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.01.28
Excerpt: ...from certain identified accounts that he claims are his own accounts. (Declaration of Dennis Neil Jones (“Jones Decl.”) Exs. 1-2.) The subpoena called for the production of records on August 1, 2019. (Id., Ex. 1.) Google served its objections on August 14, 2019. (Id., Ex. 3.) Defendant Hankey now moves to compel compliance with the subpoena. Google opposes the motion. The “central precept” of the Discovery Act is that discovery “be esse...
2019.7.26 Demurrer, Motion to Strike 664
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.7.26
Excerpt: ...tiffs Sean O'Brien and Ted Ragains with respect to an underlying personal injury claim that was settled before litigation. Plaintiffs allege that Defendants engaged in professional negligence and breached their fiduciary duties to Plaintiffs during the course of the earlier representation, and Plaintiffs additionally assert claims for conversion, fraud, and intentional infliction of emotional distress. Plaintiffs allege they entered into a settle...
2019.7.24 Demurrer 157
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.7.24
Excerpt: ...hth through thirteenth causes of action. Counsel for Defendant Moskalenko to give notice. Background As alleged in the First Amended Complaint (“FAC”), this is a RICO action that arises out of Defendants Tamara Dadyan (“Dadyan”); Secureline Realty and Funding, Inc. (“Secureline”); Ara Haritunian (“Haritunian”); Rose Avakian (aka Rosa Avakian, aka Roza Avakian, dba Escrow Doc aka Escrow Doc Co.; “Avakian”); Arthur Abrahamov (ak...
2019.7.10 Demurrer 987
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.7.10
Excerpt: ...se of action. Background This case arises in connection with the real property located at 43338 Stancliff Avenue, Lancaster, CA 93535 (the “Subject Property”). Plaintiff alleges that he executed a deed of trust with Defendant Countrywide Home Loans, Inc. (“Countrywide,” erroneously sued as “Countrywide Home Loans Inc., a subsidiary of Bank of America, N.A.”) for the amount of $413,350.00. Defendant Bank of America, National Associatio...
2019.6.28 Demurrer, Motion to Strike 055
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.28
Excerpt: ...be amended to state a cause of action. The demurrer to the third cause of action is OVERRULED. The motion to strike is GRANTED, with 20 days' leave to amend. Meet and Confer Before filing a demurrer, the demurring party is required to meet and confer in person or telephonically with the party who filed the pleading demurred to for the purposes of determining whether an agreement can be reached through a filing of an amended pleading that woul...
2019.6.26 Demurrer, Motion to Strike 944
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.26
Excerpt: ...ly sued as DDP Delivery Services.) Plaintiff alleges that he began working for Defendant in or about 2012. According to Plaintiff, Defendant engaged in unlawful and illegal misconduct, including the falsification of safety protocol documents, misrepresentations to state and federal agencies concerning care and quality control, unsafe transportation of hazardous materials, fraudulent concealment of wage and hour violations, misclassification of wo...
2019.6.24 Demurrer, Motion to Strike 160
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.24
Excerpt: ... from Defendant Volkswagen Group of America, Inc. (“Volkswagen”) on August 25, 2012. (Compl. ¶¶ 6, 23.) Plaintiff alleges that the Subject Vehicle was accompanied by express manufacturer's warranties including a new vehicle limited warranty that includes “virtually bumper to bumper coverage for 3 years or 36,000, whichever occurs first” and a powertrain limited warranty for “5 years or 60,000 miles whichever occurs first,” which cov...
2019.6.12 Motion to Strike 262
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.12
Excerpt: ...r (“Shadpour”)[1], individually and dba Wealth Road Realty (“Wealth Road”) on a month-to- month basis under a written lease. Plaintiffs allege that they were required to deposit a security in the amount of $20,000.00 for Plaintiffs' performance of all lease conditions, with the deposit to be returned to Plaintiffs on the expiration of the lease term. According to Plaintiff, their month-to-month tenancy ended on January 31, 2018. Defendant...
2019.6.5 Demurrer, Motion to Strike 095
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.5
Excerpt: ...truction of offices in a commercial building located at 612-616 S. Kenmore Ave., Los Angeles, CA 90005 (the “Property”). Plaintiff A-Tech Systems, Inc. (“A-Tech”) alleges it entered into a written subcontract with Defendant Cambridge Homes (“Cambridge”) whereby Plaintiff agreed to provide and install fire alarms, CCTV systems, wiring, controls, carbon monoxide sensors, motion/button power supply and phone jacks, as well as ancillary l...
2019.6.4 Motion to Enforce Settlement 270
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.4
Excerpt: ...l. Background This action arises in connection with an agreement that Defendant Oluremi Daramola (aka Remi Daramola, “Daramola”) individually and doing business as Defendant The Odd Group, LLC (“The Odd Group”) allegedly entered into with Plaintiff Empire Music Ventures, LLC (“Empire Music”). Daramola allegedly represented to Plaintiff that he was the manager for Defendant Jacques Webster (aka Travis Scott, “Scott”) with full auth...
2019.5.31 Demurrer 435
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.31
Excerpt: ...erty based on an oral agreement whereby Manuel Patron paid $32,000 of the initial $46,000 down payment for the purchase of the Subject Property while title was to be in the names of Defendants Julio C. Patron (“Julio Patron”) and Teresa Q. Patron (“Teresa Patron”). The parties allegedly purchased the Subject Property on October 31, 1995. According to Plaintiffs, Julio Patron promised that Defendants would hold Plaintiffs' 50% interest in ...
2019.5.24 Motion to Augment Designation of Expert Witnesses 803
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.24
Excerpt: ...ed legal services in connection with the action entitled Christopher Baldwin v. Funk Shui, LLC, et al., Los Angeles Superior Court case no. BC415095 (the “prior action”). According to Plaintiff, Defendants' conduct resulted in the prior action being settled for a grossly inadequate amount, leaving Plaintiff with little or no recovery and indebted to numerous medical providers as a result of medical liens signed by McElfish. In the Complaint, ...
2019.5.6 Motion for Determination of Good Faith Settlement 965
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.6
Excerpt: ...imor Florentin; Ron Levi; and Dafna Levi. The Complaint was subsequently amended to name Calasia Construction, Inc. William F. Herron in place of Does 1 and 2, respectively. The Complaint alleges causes of action for (1) negligence, and (2) premises liability. The Complaint alleges that Plaintiff sustained injuries while on the premises of Joe's Auto Parks located at 201 through 215 South Broadway, Los Angeles, California, when Plaintiff fell int...

151 Results

Per page

Pages