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

739 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Tanaka, Gary Y 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 = 514)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 250,50
Array
(
)
2023.01.19 Application to File Under Seal 731
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.19
Excerpt: ...VE RULING Henrik Fisker, et al.'s Application to File Under Seal is denied. Fabio Albano's Application to File Under Seal is denied. Background Plaintiff filed the Complaint on October 9, 2020. Fisker, Inc. is an electric vehicle automaker. The individual Defendants are the cofounders of Fisker Inc. Henrik Fisker is the Chief Executive Officer of Fisker Inc., and Dr. Geeta Fisker is the Chief Financial Officer of Fisker Inc. In 2016, Plaintiff pr...
2023.01.17 Demurrer 557
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.17
Excerpt: ...'s deputy undergoing administrative disciplinary proceedings. Plaintiff retained Defendant to represent him. Defendant told Plaintiff not to attend an administrative hearing known as a Skelly hearing. Defendant also failed to attend. Plaintiff was discharged after not attending the hearing. Defendant also improperly disclosed privileged matters. Plaintiff alleges the following causes of action: 1. Professional Negligence (Legal Malpractice); 2. B...
2023.01.17 Application for Writ of Possession 826
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.17
Excerpt: ...TIVE RULING Financial Services Vehicle Trust, et al.'s Application for Writ of Possession is granted pursuant to Code of Civil Procedure § 512.040(b). Background Plaintiff filed its Complaint on September 19, 2022. Plaintiff alleges the following facts. Defendant Ng breached the motor lease agreement which Defendants entered into with Plaintiff's assignor. Defendant Edward Transit Express Group, Inc. is wrongfully retaining possession of the veh...
2023.01.12 Motion to Compel Arbitration and Stay Action 747
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.12
Excerpt: ...cts. Plaintiff alleges that her 2018 Jeep Compass suffers from electrical defects. Plaintiff sets forth causes of action under the Song-Beverly Act. Request for Judicial Notice Plaintiff's request for judicial notice is granted. Motion to Compel Arbitration “California law reflects a strong public policy in favor of arbitration as a relatively quick and inexpensive method for resolving disputes. [Citation.] To further that policy, [Code of Civi...
2023.01.11 Motion Challenging Claw Back of Docs, for Sanctions 464
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.11
Excerpt: ...Claw Back of Documents and Seeking Sanctions is denied. Background Plaintiff 2221 Park Place Partners LLC (“Landlord”) filed its original Complaint on June 30, 2020. Plaintiff operative Fourth Amended Complaint was filed on November 29, 2021. Plaintiff alleges the following facts. Plaintiff was the landlord and Defendant 2221 Park Place Tenant LLC (“Tenant”) was the tenant on the subject property located at 2221 Park Place, El Segundo, Ca...
2023.01.10 Motion to Quash Service of Summons and Complaint 893
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.10
Excerpt: ... 2021. Plaintiff alleges the following facts. Plaintiff made and delivered meals to Defendant Air Fayre CA Inc. to be provided to its airline customers. Air Fayre's purchase orders commonly omitted the price for the meals it ordered. Therefore, the parties used a system, designed and maintained by Air Fayre, to set the prices it owed to Chase. Air Fayre and Defendant Darryl Terrell manipulated the pricing system and underpaid Chase. Defendants al...
2023.01.10 Motion to Compel Arbitration and Dismiss PAGA Claim 424
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.10
Excerpt: ...0. Plaintiff's First Amended Complaint was filed on August 19, 2020. Plaintiff alleges the following facts. Plaintiff is a former employee of Defendants. Defendants failed to provide proper break and rest periods. Defendants failed to compensate Plaintiff at the required rate for all the hours worked. Defendants failed to accommodate Plaintiff's disability. Plaintiff was wrongfully terminated when he had to take care of his sick wife. Plaintiff a...
2023.01.10 Demurrer to SAC, Motion to Strike 175
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.10
Excerpt: ...days leave to amend. Roshan Jayasinghe's Motion to Strike Portions of Second Amended Complaint is deemed moot. Background Plaintiff filed its Complaint on August 10, 2020. Plaintiff filed its Second Amended Complaint on October 25, 2022. Plaintiff alleges the following facts. Plaintiff delivered merchandise to Defendants pursuant to an agreement. Defendants failed to pay for the merchandise. Plaintiff alleges the following causes of action: 1. Br...
2023.01.09 Motion to Continue Trial, to Compel Neurological IME 988
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.09
Excerpt: ...quio Aguilar-Hernandez's Motion to Continue Trial and Uber Technologies, Inc.'s Joinder to Motion to Continue Trial, are continued to February 27, 2023. Estaquio Aguilar-Hernandez's Motion to Compel Neurological Independent Medical Examination is continued to February 27, 2023. Background Plaintiff filed his Complaint on July 18, 2019. Plaintiff's operative Second Amended Complaint was filed on September 2, 2021. Plaintiff alleges the following f...
2023.01.09 Motion for Summary Adjudication 245
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.09
Excerpt: ...or Summary Adjudication is denied. Background Plaintiffs' Complaint was filed on April 1, 2021. Plaintiffs' First Amended Complaint was filed on June 17, 2021. Plaintiffs allege the following facts. Plaintiffs own and reside at 601 Paseo de los Reyes, Redondo Beach, California 90277. Defendant Karyn Chamberlain is the owner of neighboring property. Defendant Gutierrez & Sons Tree Service & Landscaping, Inc. was hired by Defendant Chamberlain. Def...
2023.01.05 Motion to Compel Arbitration 329
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2023.01.05
Excerpt: ...e following facts. Plaintiff is a former employee of Defendants. Plaintiff filed this action on behalf of himself and similarly aggrieved non-exempt employees under the Private Attorneys General Act (“PAGA”) for recovery of civil penalties pursuant to Labor Code Section 2698, et seq. Request for Judicial Notice Defendant's request for judicial notice, filed on December 29, 2022, is denied. While the Court may, generally, take judicial notice ...
2022.12.21 Application for Writ of Possession 416
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.21
Excerpt: ... Jamele, et al.'s Application for Writ of Possession is granted pursuant to Code of Civil Procedure § 512.040(b). Background Plaintiffs filed the Complaint on June 14, 2022. Plaintiffs allege the following facts. Defendants entered into stock purchase agreements with Plaintiffs. Pursuant to the terms of the Agreement, Plaintiffs were to be given a Retained Earnings Promissory Note in an amount to be agreed upon by the parties. Eventually, four a...
2022.12.21 Demurrer, Motion to Strike 801
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.21
Excerpt: ...rty, Inc., et al.'s Motion to Strike Portions of Complaint 3. Jimmy Kim, et al.'s Demurrer to Complaint 4. Jimmy Kim, et al.'s Motion to Strike Portions of Complaint TENTATIVE RULING 401 South Hoover Property, Inc., et al. and Jimmy Kim, et al.'s Demurrers to Complaint are sustained with 20 days leave to amend. 401 South Hoover Property, Inc., et al. and Jimmy Kim, et al.'s Motions to Strike Portions of Complaint are moot, in part, and granted wi...
2022.12.20 Motion for Summary Adjudication 163
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.20
Excerpt: ...Background Plaintiffs filed their Complaint on May 31, 2018. Plaintiffs' First Amended Complaint was filed on October 15, 2018. Plaintiffs allege the following facts. From 1982 to 2000, Plaintiff Dan O' Leary worked for The Boeing Company (“Boeing”) as an electrical journeyman at Boeing. (First Am. Compl. (“FAC”) ¶ 20.) Plaintiffs allege that, during this time, Dan O'Leary used or was exposed to certain solvents containing trichloroethyl...
2022.12.19 Motion for Partial Judgment on the Pleadings 480
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.19
Excerpt: ...mplaint on March 27, 2017, in both state and federal court. On August 28, 2017, Plaintiff filed a Second Amended Complaint in the federal action. Thus, the Second Amended Complaint is the operative pleading as it was the pleading at issue when the action was remanded back to the instant State Court. Plaintiff alleges the following facts: On October 31, 2016, Plaintiff's mother, decedent Michelle Shirley, was shot and killed by officers of the Tor...
2022.12.12 Motion to Set Aside Default Judgment, for Attorney Fees 099
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.12
Excerpt: ...nted. Fred J. Kim, DDS, Inc., et al.'s Motion for Attorneys' Fees and Costs is granted. Background Plaintiffs filed their Complaint on January 29, 2020. Plaintiffs allege the following facts. Plaintiff Fred J. Kim, D.D.S. (“Dr. Kim”) is a licensed dentist. Defendant Ta Yeon Park is Dr. Kim's former patient. Defendant Joo Hwan Kim is Ta Yeon Park's son, and he served as Ms. Park's translator during several of her dental appointments. Beginning...
2022.12.12 Motion for Summary Judgment, Adjudication 048
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.12
Excerpt: ...denied. Background Plaintiff filed the Complaint on January 15, 2020. Plaintiff alleges the following facts. Plaintiff was employed as a police officer with the City of Hermosa Beach. Plaintiff was injured as an officer, and then improperly investigated in contravention of her rights under the Public Safety Officers Procedural Bill of Rights Act. Plaintiff was retaliated against for attempting to exercise those rights and her due process rights w...
2022.12.12 Motion for Attorney Fees 005
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.12
Excerpt: ...e the following facts. Defendants are committing violations of the Los Angeles Municipal Code for home sharing. Transient occupants have exclusive use of Defendants' property. This has resulted in activities that have caused the risk of fire damage based on the occupants smoking and setting of fires. Also, Defendants' conduct exposes Plaintiffs, and the public in general, to COVID-19 risks. The transient occupants have engaged in numerous instanc...
2022.12.09 Motion to Reopen Discovery 916
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.09
Excerpt: ...g facts. This case arises out of a slip and fall incident occurring on July 16, 2017, at Gardena Buffet & Grill in Gardena, California. Plaintiff, Nancy Jaber, slipped and fell on a piece of raw shrimp at Defendant's premises. Plaintiffs allege the following causes of action: 1. Premises Liability; 2. Negligence; 3. Loss of Consortium. Objections Defendant's objection to Exhibit B of the declaration of Edward M. Morgan is sustained. Motion to Reo...
2022.12.08 Motion to Quash Service of Summons 370
Location: Los Angeles
Judge: Tanaka, Gary Y
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 Demurrer 081
Location: Los Angeles
Judge: Tanaka, Gary Y
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...
2022.12.07 Petition to Compel Arbitration of PAGA Claim 677
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.07
Excerpt: ... Arbitration of Plaintiff's Individual PAGA Claim and to Dismiss Non-Individual PAGA Claim is granted. Background Plaintiff filed the Complaint on September 20, 2021. Plaintiff's First Amended Complaint was filed on June 1, 2022. Plaintiff alleges the following facts. Plaintiff is a former employee of Defendants. Plaintiff filed this action on behalf of herself and similarly aggrieved non-exempt employees under the Private Attorneys General Act (...
2022.12.07 Motion for Summary Judgment 903
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.07
Excerpt: ...eptember 7, 2021. Plaintiffs allege the following facts. The action pertains to the care and treatment rendered to Plaintiff Sridevi Mudundi during a hysterectomy performed at South Bay Kaiser on February 14, 2019. Plaintiffs allege Mudundi suffered an injury to the bladder due to a cut that was discovered two days later when Mudundi presented to the emergency room with severe pain. Plaintiffs allege the following causes of action: (1) Negligence...
2022.12.06 Motion to Set Aside Default 328
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.06
Excerpt: ...8, Plaintiff Bennett R. Georgen has owned the residential property located at 404 S. Juanita Avenue, Redondo Beach, California 90277. In June 2021, Defendant breached a land sales contract to purchase the Property from Plaintiff. Plaintiff alleges the following causes of action: 1. Breach of Written Note; 2. Quiet Title; 3. Declaratory Relief. Defendant's default was entered on June 8, 2022. Objections Plaintiff's objections 1 and 5 are sustained...
2022.12.06 Demurrer, Motion to Strike 220
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.06
Excerpt: ... Portions of Complaint is denied. Background Plaintiff filed the Complaint on March 22, 2022. Plaintiff alleges the following facts. In 2021, Plaintiff's decedent, Dorris Cragg, was enrolled at Silverado Beach Cities, a residential care facility for the elderly. During a visit on April 7, 2021, Plaintiff discovered decedent incoherent, with bruises on her head. Decedent was transferred to Little Company of Mary- Torrance. Decedent was diagnosed w...
2022.12.05 Motion to Compel Arbitration 410
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.05
Excerpt: ...ervices Joinder to Motion to Compel Arbitration are granted. Background Plaintiff filed the Complaint on May 24, 2022. Plaintiff alleges the following facts. Plaintiff is a former employee of Defendants. Plaintiff alleges that he was subjected to discriminatory and harassing conduct based on age. Plaintiff did not receive an offer of permanent employment while younger individuals did obtain permanent employment. Plaintiff alleges the following ca...
2022.12.05 Demurrer 714
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.05
Excerpt: ...ng facts. Plaintiff alleges that Defendant purchased real property at a Trustee's sale with knowledge that the sale was being conducted by a suspended corporation, and, thus improper. Plaintiff alleges a sole cause of action for Fraud in the Procurement of Foreclosure Decree. Meet and Confer Defendant set forth a meet and confer declaration in sufficient compliance with CCP § 430.41. (Decl. Joseph Trenk, ¶ 3.) Demurrer A demurrer tests the suff...
2022.12.01 Demurrer, Motion to Strike 959
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.12.01
Excerpt: ...aint is sustained with 20 days leave to amend. Fitness International, LLC's Motion to Strike Portions of First Amended Complaint is moot. Background Plaintiff filed the Complaint on May 5, 2021. Plaintiff's First Amended Complaint was filed on March 28, 2022. Plaintiff alleges the following facts. Plaintiff was using an exercise machine at L.A. Fitness which is owned by Defendant Fitness International. While using the exercise machine, which was ...
2022.11.30 Motion to Intervene, for Restraining Order and OSC 429
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.30
Excerpt: ...on for Order: Restraining Order and Order to Show Cause is denied. Background Plaintiff filed the Complaint on April 22, 2020. Plaintiff alleges the following facts. The instant action was deemed related to prior action, Case Number YC071173 (which had, itself, been deemed related to prior action YC069634). The actions involve a dispute over ownership of a residential property in Inglewood, California. In 2004, Patricia Simmons- Redd contracted w...
2022.11.28 Application for Writ of Attachment, Right to Attach Order 192
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.28
Excerpt: ... is denied. Background Plaintiff filed its Complaint on March 14, 2022. Plaintiff alleges the following facts. Plaintiff and Defendant entered into an agreement in which Plaintiff agreed to perform construction services and delivery of a mezzanine and modulars for Defendant's premises. Plaintiff performed its obligations pursuant to the agreement. Defendant has failed to fully pay for Plaintiff's services. Plaintiff alleges the following causes o...
2022.11.22 Motion to Furnish Security, Demurrer to FAC 115
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.22
Excerpt: ...Complaint TENTATIVE RULING Chad Tao's Motion for Plaintiff to Furnish Security is granted. Chad Tao's Demurrer to First Amended Complaint is continued. Background Plaintiff filed the Complaint on December 20, 2019. Plaintiff's First Amended Complaint was filed on February 14, 2020. Plaintiff alleges the following facts. This matter involves a nonjudicial foreclosure proceeding that resulted in a Trustee's Sale on October 10, 2019, at which the su...
2022.11.17 Demurrer, Motion to Strike 136
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.17
Excerpt: ...nt TENTATIVE RULING Active Environmental Solutions, LLC and Joshua Lingurar's Demurrer to First Amended Complaint is sustained with 20 days leave to amend, in part, and sustained without leave to amend, in part. Active Environmental Solutions, LLC and Joshua Lingurar's Motion to Strike Portions of First Amended Complaint is granted with 20 days leave to amend. Background Plaintiffs filed the Complaint on February 26, 2021. Plaintiffs' First Amend...
2022.11.16 Motion to Stay Discovery 988
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.16
Excerpt: ...filed on September 28, 2020. Plaintiff alleges the following facts. Plaintiff was hired by Defendants as a laborer in their warehouse facility when he was 14 years old. Plaintiff reported directly to Defendant Nechemia Shoub. Thereafter, Defendant Shoub began to abuse Plaintiff emotionally, mentally, and sexually, who was a minor at all relevant times. Defendant Shoub manipulated Plaintiff into trusting him, in part, using promises of promotion a...
2022.11.16 Demurrer, Motion to Strike 692
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.16
Excerpt: ...mended Cross-Complaint is GRANTED WITHOUT LEAVE TO AMEND as to Punitive Damages and DENIED as to Attorneys' Fees. Cross-Defendant Ali Sepehr's Demurrer to the Third Amended Cross-Complaint is SUSTAINED WITHOUT LEAVE TO AMEND. Cross-Defendant Ali Sepehr's Motion to Strike Portions of the Third Amended Cross- Complaint is GRANTED WITHOUT LEAVE TO AMEND as to Punitive Damages and DENIED as to Attorneys' Fees. Cross-Defendants Aliasghar Khatibi, Ebra...
2022.11.09 Motion for Approval of PAGA Settlement 423
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.09
Excerpt: ...al TENTATIVE RULING Arlene Jaramillo's Motion for Approval of Private Attorneys General Act Settlement is granted. Background Plaintiff filed her Complaint on June 9, 2021, after properly notifying the California Labor and Workforce Development Agency (“LWDA”) of the alleged wage-and-hour violations. Plaintiff alleges the following facts. Plaintiff's representative wage and hour action is brought under the Private Attorney Generals Act (“PA...
2022.11.08 Demurrer, Motion to Strike 100
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.08
Excerpt: ....'s Motion to Strike Portions of Complaint is denied, in part, and granted, with 20 days leave to amend, in part. Background Plaintiff filed the Complaint on February 9, 2022. Plaintiff alleges the following facts. Plaintiff is a licensed low voltage contracting company. Guillen is a former employee of Plaintiff who quit his job. Defendants engage in a similar business and formed an entity with a similar name to Plaintiff. Defendants then contact...
2022.11.08 Demurrer 045
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.08
Excerpt: ...ntiff suffers from a spinal cord injury and uses a wheelchair for mobility. Defendants own the subject real property and Carl's Jr. restaurant. Plaintiff visited the restaurant and Defendants failed to provide wheelchair accessible parking and restroom in conformance with the ADA Standards. Plaintiff alleges the following cause of action: 1. Violation of the Unruh Civil Rights Act. Meet and Confer Defendants set forth a meet and confer declaratio...
2022.11.07 Motion for Summary Adjudication 136
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.07
Excerpt: ...lowing facts. On August 12, 2016, Plaintiff slipped and fell on the premises of Defendants. Several Cross-Complaints have been filed including Ability First's Cross-Complaint. Objections Ability's objections to the declaration of Matthew Perry: Objections 1 to 3 are overruled. Objections 4 to 9 are sustained. Motion for Summary Adjudication The purpose of a motion for summary judgment or summary adjudication “is to provide courts with a mechani...
2022.11.03 Demurrer, Motion to Strike 157
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.03
Excerpt: ... to amend. Robert R. Maxwell, et al.'s Motion to Strike Portions of Complaint is moot, in part, and granted with 20 days leave to amend, in part. Background Plaintiff filed the Complaint on April 29, 2021. Plaintiff alleges the following facts. Plaintiff and Defendants own adjacent real property in Rancho Palos Verdes Estates. Defendants' real property is encroaching into the property line of Plaintiff's property. Plaintiff alleges the following ...
2022.11.01 Motion to Compel Arbitration and Stay Action 043
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.01
Excerpt: ...intiff filed the Complaint on January 19, 2022. Plaintiff alleges the following facts. Plaintiff entered into an oral contract with Defendant Clean Beauty Concepts LLC. Plaintiff was to receive certain commissions in exchange for identifying purchasers of hand sanitizer for Clean Beauty. Defendant Danish Gajiani, the CEO of Clean Beauty, intentionally misrepresented, on behalf of Clean Beauty, that Plaintiff would be paid the commissions. Plainti...
2022.11.01 Demurrer to FAC 422
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.11.01
Excerpt: ...ff files its Complaint on February 17, 2022. Plaintiff's First Amended Complaint was filed on March 29, 2022. Plaintiff alleges the following facts. Plaintiff is an out-of- network medical provider who treated participants of the health plan of Defendants. Plaintiff alleges that it provided medically necessary emergency services to insured member patients. However, Plaintiff was not paid, at all for some services, and for some other services, not...
2022.10.31 Motion for Summary Judgment, Adjudication 212
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.31
Excerpt: ...iled his Complaint on March 22, 2021. Due to legal troubles, in 2007, Plaintiff was required to leave the country. During this time, Plaintiff and Defendant Margarita Chicas had an agreement that Defendant would manage the real property owned by Plaintiff located at 10234 S. 10th Ave. Inglewood, CA 90303. However, instead, Defendant obtained title to Plaintiff's real property through fraud and forgery of the deed. Plaintiff alleges the following ...
2022.10.27 Motion for Leave to File Complaint 438
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.27
Excerpt: ...laintiffs filed the Complaint on June 23, 2020. Plaintiffs allege the following facts. Plaintiffs leased property from Defendants and were injured due to the uninhabitable conditions on the property. Plaintiffs allege the following causes of action: 1. Violation of Civ. Code § 1942.4; 2. Tortious Breach of the Warranty of Habitability; 3. Breach of the Covenant of Quiet Enjoyment; 4. Nuisance; 5. Violation of Business and Professions Code § 172...
2022.10.27 Demurrer, Motion to Strike 437
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.27
Excerpt: ...tars Behavioral Health Group, Inc., et al.'s Demurrer to First Amended Complaint is sustained with 20 days leave to amend. Stars Behavioral Health Group, Inc., et al.'s Motion to Strike Portions of First Amended Complaint is moot. Background Plaintiffs filed the Complaint on May 10, 2019. Plaintiffs' First Amended Complaint was filed on January 27, 2022. Plaintiffs allege the following facts. On or about July 30, 2018, Plaintiff Armando Zepeda wa...
2022.10.25 Petition for Writ of Mandate and Prohibition, Motion to Strike 895
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.25
Excerpt: ...Amended Petition for Writ of Mandate and Prohibition TENTATIVE RULING Palos Verdes Peninsula Unified School District's Demurrer to Second Amended Petition for Writ of Mandate and Prohibition is sustained with 20 days leave to amend. Palos Verdes Peninsula Unified School District's Motion to Strike Portions of Second Amended Petition for Writ of Mandate and Prohibition is moot. Background Petitioner filed the Petition for Writ of Mandate and Prohi...
2022.10.24 Motion for Summary Judgment, Adjudication 508
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.24
Excerpt: ...granted. Background Plaintiffs filed the Complaint on March 22, 2016. Plaintiffs' operative Third Amended Complaint was filed on September 20, 2017. Plaintiffs allege the following facts: Defendant Hugh Douglas Bek promised his mother, decedent Barbara Bek Payne, that he would distribute the assets of her estate equally between himself and her grandchildren upon her death. Defendant broke this promise by refusing to distribute any of the property...
2022.10.18 Motion for Leave to Amend Complaint 625
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.18
Excerpt: ...uly 23, 2019. Plaintiff alleges the following facts: Plaintiff is the owner of real property located at 209 Camino De Las Colinas, Redondo Beach, Los Angeles County, California, which is legally described as follows: 7514002020, 209 Camino De Las Colinas, Torrance, Tract #10300 Lot 32 Blk H. Defendants are the owners of other real property commonly known as 213 Camino, De Las Colinas, Redondo Beach, Los Angeles 5 County, California, which propert...
2022.10.12 Motion to Compel Mediation and Arbitration and to Stay Action 168
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.12
Excerpt: ...ch 4, 2022. Plaintiff alleges the following facts. Plaintiff and Defendants entered into several partnership agreements to operate several businesses. Defendants made improper demands for payment to Plaintiff and proceeded to terminate Plaintiff's partnership. Plaintiff alleges the following causes of action: 1. Breach of Contract; 2. Breach of the Covenant of Good Faith and Fair Dealing; 3. Breach of Fiduciary Duty; 4. Accounting 5. Conversion; ...
2022.10.12 Motion to Approve and Confirm Retention of Counsel, for Discharge of Receiver, for Attorney Fees 152
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.12
Excerpt: ...ion for Attorneys' Fees and Costs TENTATIVE RULING Mark S. Adams' Motion to Approve and Confirm Retention of Ervin Cohen & Jessup as General Counsel is granted Mark S. Adams' Motion for Discharge of Receiver, Exoneration of Surety, and Order Directing Payment of Costs and Fees is granted. City of Torrance's Motion for Attorneys' Fees and Costs is granted. Background Petitioner City of Torrance filed its petition to appoint a Receiver to remedy su...
2022.10.07 Motion for Summary Adjudication 777
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2022.10.07
Excerpt: ... following facts. In 2018, pursuant to written loan agreements, Plaintiff loaned Defendant in excess of $2 million. Defendant failed to repay the amounts due on the loans pursuant to the terms delineated in the agreements. Plaintiff alleges the following causes of action: 1. Breach of Contract; 2. Fraud/False Promise; 3. Recovery of Personal Property; 4. Specific Performance; 5. Conversion; 6. Violation of California Civil Code § 1719; 7. Declar...

739 Results

Per page

Pages