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

256 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Treu, Rolf 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 = 838)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 75,25
Array
(
)
2024.04.04 Motion for Final Approval of Class Action Settlement 361
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.04.04
Excerpt: ... Aldibert Esteban, Maisha Sykes, Deborah Berens, and Linda Hinkley Responding Party: None Motion for Final Approval of Class Action Settlement and Provisional Certification of Class The Court has considered the moving papers and supplemental briefing. No opposition was received. The Court GRANTS Plaintiffs' motion for final approval of class action settlement. Counsel is awarded $8,000,000 in fees and $60,000 in costs. The administrator is awarde...
2024.04.03 Motion to Compel Responses 424
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.04.03
Excerpt: ...dena Responding Party: None (1) Cross- Defendant Gardena Hospital, L.P. dba Memorial Hospital of Gardena's Motion for Order to Compel Cross- Complainant Cunningham and Guerra Enterprises, Inc dba Guerra-Cunningham -Bagues Funeral Directors' Responses to Request for Production of Documents, Set One (2) Cross- Defendant Gardena Hospital, L.P. dba Memorial Hospital of Gardena's Motion for Order to Compel Cross- Complainant Cunningham and Guerra Ente...
2024.04.02 Motion to Continue Trial 526
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.04.02
Excerpt: ... moving papers, opposition, and reply. Defendant Robert O'Neill's Motion to Continue Trial is DENIED. Background This case stems from allegations for breach of contract and money owed. On February 1, 2019 CR&R Incorporated (Plaintiff) entered into an Asset Purchase Agreement whereby the assets of a separate company – United Pacific Waste – were acquired. (Complaint, ¶ 7.) Included in these assets was a contract where United Pacific Waste pro...
2024.03.29 Motion to Compel Further Responses 628
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.29
Excerpt: ...n Filed: 07/20/21 2nd Amended Complaint Filed: 10/26/22 Trial Date: 05/20/24 Hearing date: March 29, 2024 Moving Party: Defendant Philip Michels Responding Party: Plaintiffs Stanley Orwasher and Estate of Phyllis Orwasher Motion to Compel Further Responses to Special Interrogatories (Set One) The Court considered the moving papers, opposition, and reply. The motion is GRANTED, further responses in 20 days. The request for sanctions is also GRANTE...
2024.03.29 Demurrer 986
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.29
Excerpt: .../2024 Hearing date: 03/29/2024 Moving Party: Defendants Lucky's Two- Way Radios, Inc.; Buddy Corporation; and James A Kay Jr. Responding Party: Relator Frank J. Cannata Defendant's The Court considered the moving papers, opposition, and reply. Defendants' Demurrer to Relator's First Amended Complaint is SUSTAINED with 20 days leave to amend. Background This case stems from accusations of insurance fraud. On February 1, 2021, Frank J. Cannata (Rel...
2024.03.28 Motion for Summary Judgment, Adjudication 795
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.28
Excerpt: ... Deutsche Bank National Trust Company, as trustee for Soundview Home Loan Trust 2006- OPT 3, Asset Backed Certificates, Series 2006-OPT 3, Western Progressive, LLC, Owen Loan S ervicing, LLC, Power Default Services, Inc., Brandy Berns, and Vicki Pospisil, and Defendant Sand Canyon Corporation fka Option One Mortgage Corporation Responding Parties: Plaintiff Ron Hacker, as Successor Trustee for 1713 Stearns Laverne Family Trust, dated August 1, 20...
2024.03.28 Motion for Attorney Fees 386
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.28
Excerpt: ... None Motion for Attorneys' Fees The Court considered the moving papers. The motion is GRANTED in the amount of $129,341.25. Background On July 1, 2021, Plaintiffs Sophie Goodis and Natalie Goodis (“Plaintiffs”) filed the operative Complaint against Defendant Eric Mizrahi, individually and as trustee of the Brigitte Mizrahi 2019 Irrevocable Life Insurance Trust (“Defendant Mizrahi”); and D OES 1-25, for (1) Breach of Fiduciary Duty; (2) C...
2024.03.27 Motion to Compel Arbitration and Stay Proceedings Pending Arbitration 601
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.27
Excerpt: ...gs Pending Arbitration The Court has considered the moving, opposition, and reply papers. The motion is GRANTED. Background This is an action arising from Plaintiff Bianca Villalpando (“Plaintiff”) being wrongfully terminated and subject to discriminatory actions during her employment with Defendant Nationstar Mortgage LLC (“Nationstar”). On October 31, 2023, Plaintiff filed a Complaint against Defendants Nationstar, Jennifer Ruiz, Elizab...
2024.03.26 Motion to Strike 667
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.26
Excerpt: ...cable Living Trust (“Tuggle”), and Robert Conrad; and Responding Party: None Demurrer without Motion to Strike to Cross- Complaint The court considered the moving papers. No opposition has been filed. The court OVERRULES in part Cross-Defendants' demurrer to the first through fifth causes as moot and SUSTAINS in part the demurrer as to the sixth, seventh, eighth, tenth, and eleventh causes of action. Kamath is granted leave to amend only as t...
2024.03.26 Motion to Seal 463
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.26
Excerpt: ...arty: None. Motion to Seal The Court considered the moving papers. The motion is GRANTED. Background On January 13, 2023, Plaintiff Ben Myerson Candy Co., Inc. dba Wine Warehouse (“Plaintiff”) filed the operative Second Amended Complaint (“SAC”) against Defendant Devoto -Wade LLC dba Golden State Cider (“Defendant”), and DOES 1 -10, inclusive for: (1) Breac h of Contract and (2) Common Count in Quantum Meruit. On November 13, 2023, De...
2024.03.21 Demurrer 880
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.21
Excerpt: ...E] RULING Action Filed: 03/03/2022 2nd Amended Complaint Filed: 06/05/23 Trial Date: 10/14/2024 Hearing date: March 21, 2024 Moving Party: Los Angeles County Responding Party: Plaintiffs Demurrer The Court considered the moving papers, opposition, and reply. The Demurrer is SUSTAINED with leave to amend. I. BACKGROUND a. Factual Plaintiffs allege that Ericka Rosal enrolled her four children (A.B., C.D., E.F., and G.H.) in the Pathways LA and Path...
2024.03.19 Motion to Tax Costs 899
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.19
Excerpt: ... Defendant's motion to tax costs is GRANTED in the amount of $757,251.09 and DENIED as to all other amounts. Background This case involves a motor vehicle accident. Plaintiffs Maynard Matthews and Tanis Matthews filed this action on March 29, 2019 against defendant Patrick Ryan, alleging causes of action for (1) Negligence; and (2) Loss of Consortium. The Complaint alleges that plaintiff Maynard Matthews was operating a 2014 Mercedes E 350 on Aug...
2024.03.18 Motion to Strike 483
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.18
Excerpt: ...er The Court considered the moving papers, opposition, and reply. The motion is GRANTED without Leave to Amend . Background On September 18, 2023, Plaintiff Michael Sokoloff (“Plaintiff”) filed the operative Complaint against Defendants City of La Habra Heights; Fabiola Huerta; and DOES 1 -100 (“Defendants”), inclusive for: (1) Labor Code § 1102.5 et seq ; (2) Intentional Interference With Contractual Relations; and (3) Intentional Infli...
2024.03.18 Motion to Compel Arbitration and Stay Proceedings 211
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.18
Excerpt: ...OTION TO COMPEL ARBITRATION AND STAY PROCEEDINGS Action Filed: 11/17/23 Trial Date: Not Set Hearing date: March 18, 2024 Moving Parties: Defendants WEST VALLEY POST ACUTE, WEST VALLEYIDENCE OPCO, LLC dba WEST VALLEY POST ACUTE, PROVIDENCE GROUP, INC., PROVIDENCE GROUP NORTH, LLC, and PROVIDENCE ADMINISTRATIVE CONSULTING SERVICES, INC. Responding Party: Plaintiff Thomas Trent Motion to Compel Arbitration The Court has considered the moving, opposi...
2024.03.13 Motion to Compel Responses 997
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.13
Excerpt: ... 9854) The court considered the moving papers. No opposition was received. The court GRANTS Plaintiff's motion to compel responses to Plaintiff's first set of Special Interrogatories. The court orders Defendant Kristina Rozina Bonhomme to serve verified responses, without objections, to first set of Special Interrogatories, within 30 days of the date of this ruling. The court GRANTS Plaintiff's request for monetary sanctions against Defendant Kri...
2024.03.13 Motion for Summary Judgment, Adjudication 508
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.13
Excerpt: ..., Summary Adjudication The Court considered the moving papers, opposition, and reply. The Motion for Summary Judgment is DENIED. The Motion for Summary Adjudication is GRANTED as to the 6 th cause of action for negligent hiring and supervision. The Motion for Summary Adjudication is DENIED as to all other remaining causes of action and issues, including punitive damages. Background Plaintiff worked for Defendants in the LA Dumpster Rental locatio...
2024.03.13 Demurrer to FAC 008
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.13
Excerpt: ...er to FAC The court considered the moving, opposition, and reply papers. The court SUSTAINS Defendant's demurrer to the single cause of action of the FAC, with 20 days leave to amend. Background Plaintiffs DelMorgan Group, LLC and Globalist Capital, LLC (collectively “Plaintiffs”) filed this action on March 22, 2022 against Defendant Australis Capital, Inc. (“Defendant” or “Australis”), asserting two causes of action for (1) Breach of...
2024.03.12 Motion for Summary Judgment, Adjudication 372
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.12
Excerpt: ...ernative, Summary Adjudication The court has considered the moving, opposition, and reply papers as well as the amended opposition and sur-reply. The court DENIES Defendants' motion for summary judgment with respect to the Complaint. The court DENIES Defendants' motion for summary adjudication in its entirety as it relates to the Complaint. Background This action arises from an employment dispute. Plaintiff Danny Allen Silva (“Plaintiff”) fil...
2024.03.11 Motion to Compel Arbitration and Stay or Dismiss Proceedings 784
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.11
Excerpt: ...e Mile Properties, LP Responding Party: Plaintiff Camilo Salazar Motion: Defendant's Motion to Compel Arbitration and Stay or Dismiss Proceedings The Court considered the moving papers, opposition, and reply. Defendant's Motion to Compel Arbitration is GRANTED. The proceedings are stayed until the completion of arbitration proceedings. Background This case stems from alleged violations of numerous labor codes. Camilo Salazar (Plaintiff) filed a C...
2024.03.11 Motion for Attorney Fees 335
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.11
Excerpt: ...onsidered the moving, opposition, and reply papers. The court GRANTS Plaintiffs' motion for attorney's fees. The court awards Plaintiffs attorneys' fees in the reduced amount of $119,760. Background On March 8, 2021, Plaintiffs Victor Burga and Adrienee Han (collectively, “Plaintiffs”) submitted a written offer to purchase 119 N. Manhattan Place, Los Angeles CA from Defendant Hoangtram Tong (“Seller”). On March 11, 2021, Defendant accepte...
2024.03.11 Demurrer 512
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.11
Excerpt: ...laintiff Chelle Johnson Defendant's Demurrer to Plaintiff's Complaint The Court considered the moving papers, opposition, and reply. Defendant's Demurrer to Plaintiff's Complaint is SUSTAINED with 20 days leave to amend. Background Chelle Johnson (Plaintiff) file a Complaint on March 1, 2023 against Klapach & Klapach, P.C. (Defendant) for the sole cause of action for legal malpractice. Defendant now demurs to the Complaint, Plaintiff opposes the ...
2024.03.08 Motion to Compel Responses 407
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.08
Excerpt: ...uko Ortiz (1) Motion to Compel Plaintiff Yuko Ortiz's Responses to Supplemental Demand for Production of Documents (Set One) (2) Motion to Compel Plaintiff Yuko Ortiz's Responses to Request for Production of Documents (Set Three) (3) Motion to Compel Plaintiff Yuko Ortiz's Responses to Supplemental Interrogatories (Set One) (4) Motion to Compel Plaintiff Yuko Ortiz's Responses to Form Interrogatories (Set Three) The court considered the moving pa...
2024.03.08 Motion to Compel Further Responses 624
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.08
Excerpt: ...ayette Apt. Associates, LP (1) Motion to Compel Further Responses to Form Interrogatory (Set Two) No. 15.1 The court has considered the moving papers and opposition. No reply was received. The court GRANTS defendant/cross -complainant Derek Keane's motion to compel further responses to Form Interrogatory 15.1. The court orders plaintiff/cross -defendant Lafayette Apt. Associates, LP to serve further verified responses to Form Interrogatory 15.1 w...
2024.03.08 Motion to Compel Arbitration 001
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.08
Excerpt: ...d opposition. No reply has been received. The court DENIES Defendant American Honda Motor Co., Inc.'s motion to compel arbitration. Background This is a “lemon law” case. On June 7, 2023, plaintiff Jeff Steven Eustice (“Plaintiff”) initiated this action against defendant American Honda Motor Co. Inc. (“Defendant”), alleged the following causes of action: (1) Violation of Subdivision (d) of Civil Code § 1793.2; (2) Violation of Subdiv...
2024.03.08 Motion for Summary Judgment, Adjudication 092
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.03.08
Excerpt: ...UDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION The Court considered the moving papers, opposition, and reply. Defendants Sumner and Harrison's Motion for Summary Judgment is DENIED. Defendants' Motion for Summary Adjudication is GRANTED as to the 2 nd cause of action for negligent misrepresentation and 3 rd cause of action for negligence and DENIED as to all remaining issues. Background Plaintiff invested $185,000 with Defendants for startu...

256 Results

Per page

Pages