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

440 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Iwasaki, Bruce G 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 = 738)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 0,25
Array
(
)
2024.05.24 Demurrer to FAC 892
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.24
Excerpt: ...ed property located at 1217 Daniels Street in Los Angeles, CA from Defendant Eduardo Thackeray, the seller. Plaintiffs purchased the home based on the misrepresentation of Defendant Belen Palacios, the real estate agent showing the house. Plaintiffs allege Defendant Palacios misrepresented to them that the home had fully approved plans for a 1,050 square foot addition to the property. After purchasing the home, Plaintiffs allege they discovered t...
2024.05.23 Demurrer to FAC 037
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.23
Excerpt: ...4 against Defendants Crystal Boultinghouse (Boultinghouse) and Josh Freeman Stinn (Stinn). On March 7, 2024, Plaintiff filed his operative first amended complaint (FAC) alleging cause of action for (1) conspiracy to violate 42 U.S.C. § 1983, (2) due process violation, and (3) malicious prosecution. The complaint is vague and at times unintelligible. It is unclear whether all of the causes of action are directed at Defendant Stinn. For purposes o...
2024.05.23 Anti-SLAPP Motion to Strike and Joinder 462
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.23
Excerpt: ...��Plaintiff”) filed a complaint against Defendants Simon & Schuster, LLC (“Simon & Schuster) and Forefront Books, LLC (“Forefront”), alleging three causes of action for: (1) Violation of Business an d Professions Code section 17200, et seq.; (2) Violation of Business and Professions Code section 17500, et seq .; and (3) Declaratory Relief. The complaint alleges that in November 2023 Defendant Forefront published Dreams Don't Die: The Stor...
2024.05.22 Demurrer 706
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.22
Excerpt: ... Plaintiff Westlake Services, LLC dba Westlake Financial Services (“Plaintiff”) contends Defendant Chaim Perl (“Defendant”) owes Plaintiff $51,177.01 in connection with a Master Dealer Agreement entered into on August 11, 2020. On January 10, 2024, Plaintiff filed a complaint against Defendant and Does 1 to 10, alleging causes of action for breach of contract and common counts. On March 14, 2024, Plaintiff filed the operative First Amende...
2024.05.21 Motion to Compel Arbitration and Stay Case 581
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.21
Excerpt: ...crimination, and retaliation. On December 4, 2023, Plaintiff Marcus Collins (“Plaintiff”) filed a Complaint against Defendants 1615 Cahuenga LLC dba Beauty & Essex Los Angeles, Tao Group Inc., Tao Hospitality Group (“Defendants”), and DOES 1 through 30, alleging Defendants are joint -employers of Plaintiff who wrongfully terminated him after sustaining a work- related injury. Defendant 1615 Cahuenga LLC dba Beauty & Essex Los Angeles (“...
2024.05.21 Motion for Terminating Sanctions or to Compel Discovery, for Monetary Sanctions 714
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.21
Excerpt: ...uest for Sanctions is granted in part. Background This action arises from an alleged breach of contract concerning rental obligations. On January 14, 2022, Plaintiffs Chaehoon Song and Booyeon Song (“Plaintiffs”) filed a Complaint against Defendants Leslie Wall, Lonnie Wall, and W2K Properties, LLC (“W2K”) (collectively “Defendants”) alleging causes of action for: (1) Breach of Contract; and (2) Fraud/Intentional Torts. On February 28...
2024.05.16 Motion for Summary Judgment, Adjudication 414
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.16
Excerpt: ...uses of action. The Motion for Summary Adjudication is granted as to the fifth cause of action. Background This matter arises from the purchase of an allegedly defective 2015 Ford Edge (the “Subject Vehicle”). On March 10, 2021, Plaintiff Sassan Salehipour (“Plaintiff”) filed a Complaint against Defendants Ford Motor Company (“Ford”), Advantage Ford Lincoln (“A dvantage”) (collectively, “Defendants”) alleging causes of action ...
2024.05.16 Motion for Final Approval of Class Action and PAGA Settlement 101
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.16
Excerpt: ...settlement. Background Plaintiff Evi Herrera Orantes (Plaintiff) filed a complaint on behalf of himself, other aggrieved employees, and the State of California, against Defendant International School of Los Angeles – Lycee International De Los Angeles (Defendant) for Private Att orneys General Act (PAGA) penalties for that various wage and hour claims. On December 5, 2023, the Court granted preliminary approval of the class and PAGA settlement....
2024.05.16 Demurrer to FAC 913
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.16
Excerpt: ...filed the operative First Amended Complaint (FAC) against defendants Jim Bunch, Todd Murphy (together Defendants), and Does 1 -30 alleging four causes of action for (1) breach of contract, (2) materials furnished, (3) account stated, and (4) unjust enrichment. The FAC alleges the following: On or about April 11, 2022, the parties entered into a written contract for the renovation of the residential house located at 1009 Crestview, Glendale, CA 91...
2024.05.15 Motion for Leave to File FAC and FAA 478
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.15
Excerpt: ...rdirossian Akaragian LLP Joinder by Defendant Gerald Kroll Tentative Ruling: The Motion for Leave to File a First Amended Complaint and First Amended Answer to the Cross -Complaint is denied. This is an action for declaratory relief. On April 4, 2023, Plaintiff Christopher Chong (Plaintiff or Chong) filed the instant action for declaratory relief, seeking – in relevant part – a judicial declaration that Mardirossian Akaragian LLP's (Defendant...
2024.05.15 Demurrer 014
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.15
Excerpt: ...pending the disposition of the unlawful detainer action. This action arises from a commercial landlord -tenant dispute. On March 15, 2023, Plaintiff 819 S. Flower, LP (Plaintiff) and Defendants LuxUrban RE Holdings, LLC and LuxUrban Hotels Inc. (Defendants) entered into a commercial lease to operate a hotel (Original Lease). The First Amended Complaint (“FAC”) alleges that Defendants made a number of fraudulent representations to induce Plain...
2024.05.14 Demurrer, Motion to Strike 887
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.14
Excerpt: ...The Motion to strike is granted. This case is an employment discrimination suit. Plaintiff Lawrence Ambrosio (Plaintiff) filed suit against his employers, Defendant Lithia Motors, Inc. and DCH Torrance Imports Inc. for (1.) discrimination based on sexual orientation, (2.) sexual harassment in violation of FEHA, (3.) retaliation in violation of FEHA, (4.) failure to prevent discrimination, harassment and retaliation in violation of FEHA, (5.) unpa...
2024.05.09 Motion to Quash Service of Summons 041
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.09
Excerpt: ...overy. The Complaint alleges that Plaintiff Jose Jesus Licea (Plaintiff) accessed the website of Rocket Mortgage, LLC (Defendant). Thereafter, Plaintiff avers, Defendant intentionally invaded Plaintiff's right to privacy without his consent by aiding a third -part y company to secretly eavesdrop and record data in real time from Plaintiff's interaction with Defendant's website chat box. The Complaint alleges a single cause of action for violation...
2024.05.09 Motion to Compel Arbitration 213
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.09
Excerpt: ...ePackitAll, LLC; the matter is stayed pending resolution of arbitration. In this employment action, Plaintiff Elia Herrera (Plaintiff) filed a Complaint on February 7, 2024, alleging disability discrimination, failure to provide reasonable accommodations, failure to engage in the interactive process, and retaliation, as well as wrongful termination in violation of public policy, and other claims against her former employers, Defendants WePackitAl...
2024.05.07 Motion to Tax Costs 721
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.07
Excerpt: ...g from Plaintiff Danya Campbell's lease of a 2018 BMW 530e. (Complaint ¶ 6.) This matter came on for trial on March 13, 2023, and the jury rendered its verdict on March 24, 2023, finding in Plaintiff's favor on the implied warranty claim in the amount of $10,882.47. On July 12, 2023, this court denied Plaintiff's motion for new trial. On January 10, 2024, this court denied Plaintiff's motion to invalidate Defendant's section 998 offer. Plaintiff...
2024.05.06 Motion for Attorney Fees 692
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.06
Excerpt: ... settled this Song- Beverly matter and have agreed that Plaintiff Jorge Gonzalez Luna is the prevailing party entitled to fees and costs under Civil Code section 1794, subdivision (d). Plaintiff moves for an order awarding attorneys' fees under the lodestar method in the amount of $24,204.50. Plaintiff also requests $2,886.55 in costs. The total requested is $27,091.05. Plaintiff leased a new 2020 Ford Explorer Sport from Bob Wondries Ford (deale...
2024.05.03 Demurrer 926
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.03
Excerpt: ...ained as to the fifth and sixth causes of action. This is a landlord -tenant habitability case. The Complaint alleges causes of action for (1.) breach of implied warranty of habitability; (2 .) breach of statutory warranty of habitability; (3.) breach of the covenant of quiet enjoyment; (4.) negligence, (5.) violation of Civil Code section 1942.4; (6.) private nuisance; (7.) violation of tenant anti -harassment ordinance; and (8.) violation of un...
2024.05.02 Motion to Quash Service of Summons 795
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.02
Excerpt: ...s action arises from a transaction to acquire the rights to a feature film. Plaintiff Stephen Snyder (Plaintiff) sued Defendants James Cardwell, James Cummings, Dweller, LLC, Monty the Dog Productions, Inc., Big Movie, LLC, Leonard Maurice Foley II, and Mark Styslinger for fraudulently inducing Plaintiff into executing an Acquisition and Release Agreement where the Defendants acquired all rights, entitlements, controls and all other interests whi...
2024.05.02 Demurrer to SAC 800
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.02
Excerpt: ... Ktown Plaza, LLC (Plaintiff) filed its Complaint against Defendant Korean Shopping Center, Inc. (KSC) on November 27, 2023. Upon learning that the Shopping Center had been sold to INI Investment Corp. on September 9, 2022, Plaintiff filed its First Amended Complaint on December 20, 2023 to add INI Investment Corp. as a defendant. Defendant INI Investment Corp. filed its Answer to the First Amended Complaint on February 6, 2024. On February 21, 2...
2024.04.30 Special Motion to Strike 297
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.30
Excerpt: ...frontation between two attorneys in the Mosk Courthouse hallway. The Complaint alleges that Defendant Fari Bari Nejadpour (Defendant Nejadpour) “instigated an extremely minor confrontation by cornering, trapping, det aining and threatening” Plaintiff Larry M. Bakman (Plaintiff Bakman) and “forcing a cellular telephone” into Plaintiff's face and recording Plaintiff's voice without his permission in an attempt to falsely claim that Defe...
2024.04.30 Motion for Determination of Good Faith Settlement 064
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.30
Excerpt: ...ted. On February 25, 2022, Plaintiff Nataly Consuelo (Plaintiff) filed a Complaint alleging 14 employment -related causes of action stemming from an alleged assault, including, but not limited to, harassment, discrimination, retaliation, failure to engage in the interactive process, failure to provide a reasonable accommodation, wrongful termination, and whistleblower retaliation. On October 11, 2023, the parties – Defendants Lyneer Staffing So...
2024.04.30 Demurrer to FAC 294
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.30
Excerpt: ...reafter, Design Holdings allegedly invaded Plaintiff's right to privacy without her consent by aiding a third -party company, Salesforce, to secretly eavesdrop, record, and harvest da ta in real time collected from Plaintiff's interaction with Design Holdings' chat box on its website. The Complaint alleges causes of action for (1.) Violations of the California Invasion of Privacy Act (CIPA), and (2.) Violations of the California Unautho rized Acc...
2024.04.29 Motion to Set Aside Court Order 037
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.29
Excerpt: ...tion against Defendants Crystal Boultinghouse (Boultinghouse) and Josh Freeman Stinn (Stinn), alleging cause of action for (1.) conspiracy to violate 42 USC section 1983 and (2.) due process violation. Defendant Boultinghouse filed a special motion to strike the Complaint pursuant to Code of Civil Procedure section 425.16, arguing that the claims arise from petitioning conduct that is protected under section 425.16, subdivision (e). No opposition...
2024.04.26 Motion for Attorney Fees 084
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.26
Excerpt: ...s. Pech alleged that Morgan breached the parties' written retainer agreement by failing to pay all amounts owed, which had reached $525,914.90 at the time of Pech's withdrawal as attorney in an underlying trust litigation matter. Plaintiff Pech's Second Amended Complaint alleged causes of action for (1.) breach of written contract, (2.) account stated, (3.) false promise, (4.) intentional misrepresentation, (5.) quantum meruit, (6.) breach of ora...
2024.04.26 Demurrer 065
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.26
Excerpt: ...agreement. Specifically, on May 1, 2022, Plaintiff entered into a license agreement (Agreement) with Defendant “for va rious rights, licenses, and services provided by” Plaintiff. Plaintiff then invoiced for those licensing services and Defendant paid all invoices until November 2022. On November 2, 2023, Plaintiff sent a notice of termination to Defendant, terminating the Agreement with immediate effect. Plaintiff alleges that the unpaid inv...

440 Results

Per page

Pages