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

1311 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Lu, Elaine 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 = 220)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 450,50
Array
(
)
2019.12.24 Motion for Attorney Fees on Appeal 466
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.24
Excerpt: ...“Defendants”) after the court dismissed the case under Code of Civil Procedure section 583.310. Plaintiff appealed. The Court of Appeal affirmed the judgment on April 26, 2019. On August 15, 2019, Defendants filed the instant motion for attorney fees. Plaintiff has not filed any opposition. Legal Standard Pursuant to Code of Civil Procedure section 1033.5, subdivision (a)(10)(A), attorney fees when authorized by contract are allowable as cost...
2019.12.24 Motion for Leave to File Amended Complaint 313
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.24
Excerpt: ...aintiffs Advanced Frozen Treat, Prism Marketing Corporation, and Steven J. Levine (collectively, “Plaintiffs”) initiated the instant action against defendants The Vollrath Company, L.L.C., Richard Koehl, and Colleen J. Wilder (collectively, “Defendants”). On August 21, 2017, Plaintiffs filed their First Amended Complaint. On January 25, 2018, this action was stayed due to a proceeding in on a related matter in the Eastern District Court o...
2019.12.20 Special Motion to Strike 880
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.20
Excerpt: ... & Associates, a Professional Corporation (“Law Firm”), Hossein F. Berenji, an individual (“Berenji”), Jack Zuckerman, an individual (“Zuckerman”), Christopher R. Abernathy, an individual (“Abernathy”), Eugene Carson, III, an individual (“Carson”) and Does 1 to 100 (jointly “Defendants”) alleging ten causes of action related to legal malpractice in connection with Law Firm's representation of Plaintiff and Abernathy and Ca...
2019.12.19 Motion for Attorney Fees 083
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.19
Excerpt: ...ly Koerber (“Plaintiff”) filed this action against defendants Project Veritas, Project Veritas Action Fund, James O'Keefe III, Allison Maass and Christian Hartsock alleging causes of action for (1) Intentional Infliction of Emotional Distress, (2) Unfair Business Practices, (3) Negligence, (4) Defamation and (5) Intentional Interference with Prospective Economic Advantage. The Complaint in relevant part alleges the following: In 2015, during ...
2019.12.18 Motion to Strike, for Specified Discovery Pursuant 027
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.18
Excerpt: ...O CCP § 425.16(G) BACKGROUND This action arises out of Plaintiff/Cross-Defendant Julie Verner's (“Verner”) termination by her former employer Defendant/Cross-Complainant American Business Bank (“ABB”). Verner, ABB's Chief Financial Officer, alleges that she reported misconduct by ABB's Chief Executive Officer Leon Blankstein (“Blankstein”) and Chief Investment Officer Wes Schaeffer (“Schaeffer”), specifically spending corporate m...
2019.12.17 Motion for Protective Order, to Strike Application for Revealling Confidential and Protected Information 358
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.17
Excerpt: ...he pseudonyms Jane Doe and Jenny Roe, filed a complaint against Defendants Lyneer Staffing Solutions, LLC, Employers HR, LLC, Capacity West LLC, Juan Ilario, Jonathan Silva, Yvonne Canseco, and Does 1 to 100, alleging the following fourteen causes of action: (1) sexual assault and battery; (2) sexual harassment in violation of the FEHA; (3) discrimination in violation of the FEHA; (4) retaliation in violation of the FEHA; (5) failure to prevent d...
2019.12.12 Demurrer, Motion to Strike 749
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.12
Excerpt: ...Court has considered the moving and opposition papers. No reply has been filed. BACKGROUND This is a lemon law action arising out of the ownership of a 2012 Kia Sorento VIN 5XYKT3A64CG308937 (the “Vehicle”), allegedly manufactured and distributed by Defendant. On April 29, 2019, Plaintiff filed her initial Complaint against Defendant alleging (1) violation of Civil Code section 1793.2, subdivision (d); (2) violation of Civil Code section 1793...
2019.12.12 Demurrer 469
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.12
Excerpt: ...ly 11, 2018, Plaintiff Hossein Fatehmanesh (“Plaintiff”) filed a complaint against Defendant David Lally for negligent breach of contract and professional negligence for legal malpractice. On December 20, 2018, Plaintiff filed an amendment to complaint, correcting Defendant David Lally's name to David Brian Lally. On February 26, 2019, David Brian Lally (“Defendant”) filed a demurrer to the complaint. The Court sustained the demurrer with...
2019.12.11 Demurrer, Motion to Strike 594
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.11
Excerpt: ...iff Dale Sims (“Plaintiff”) filed the complaint in this action against Defendants Quantech Services, Inc. (“QSI”), Michael Welborn (“Welborn”), and Maryann Cromwell. On July 9, 2019, the Court sustained Welborn and Defendant Maryanne Cromwell's (“Cromwell”) demurrer to the 2 nd (employment discrimination (disparate treatment) based upon race), 4 th (employment discrimination (disparate treatment) based upon age), 5 th (retaliation...
2019.12.9 Motion to Approve Consent Judgment 221
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.9
Excerpt: ...for civil penalties and injunctive relief. Plaintiff alleges Defendant violated Proposition 65 by failing to provide clear and reasonable warnings about the risk of exposure to the lead in brass bars manufactured, distributed and sold by Defendant. On August 29, 2019, Plaintiff filed the instant motion to approve a Proposition 65 settlement and consent judgment. No opposition or reply papers have been filed. LEGAL STANDARD The Safe Drinking Water...
2019.12.5 Demurrer 789
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.5
Excerpt: ...). RESPONDING PARTY: Plaintiffs Wu Meng Ta, Frank Chen, Fritz Chen, and Chung Yao Tin (collectively, “Plaintiffs”) The Court has considered the moving, opposition, and reply papers. BACKGROUND On December 21, 2018, Plaintiffs commenced this action against Moving Defendants, as well as Robert Flanigan, Laguna Soul LLC and Does 1 to 30 alleging causes of action for (1) Declaratory Relief, (2) Breach of Written Contract, (3) Breach of Implied Co...
2019.12.5 Motion to Strike Answer 200
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.12.5
Excerpt: ... Court has considered the moving papers. No opposition or reply has been filed. BACKGROUND This is a quiet title action involving residential property known as 6439 Deep Dell Place, Los Angeles, California 90068 (the “Property”) and several different loans. Plaintiff is pursuing non-judicial foreclosure but first seeks to confirm the precedence of Plaintiff's deed of trust. Defendants Intellectual Distributions, L.L.C. (“Defendant”) and D...
2019.11.27 Demurrer, Motion to Strike 646
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.27
Excerpt: ... reply papers. BACKGROUND On December 6, 2018, Plaintiff filed this lemon law action against FCA alleging a cause of action for (1) breach of express warranty- violation of the Song-Beverly Act; (2) breach of implied warranty- violation of the Song Beverly Act; and (3) fraudulent inducement- concealment. The alleges the following: On February 5, 2016, Plaintiff purchased a new 2015 Chrysler 200 vehicle with express warranties from FCA. (First Ame...
2019.11.27 Motion to Disqualify Counsel 051
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.27
Excerpt: ...f”) alleges that he has been subjected to retaliation for filing a prior lawsuit for racial harassment, discrimination, and retaliation against Defendant City of Montebello (“Defendant”) On August 9, 2017, Plaintiff filed a government claim with Defendant and identified Chief Fernando Pelaez (“Chief Pelaez”) as a witness to his claims. (Van Ligten Decl. Ex. A. at 3:23-24) On August 22, 2017, Plaintiff filed the operative complaint asser...
2019.11.25 Motion for Entry of Judgment on Settlement 654
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.25
Excerpt: ...ants AW Collision SCI, Joseph Ibrahim, and Juan Martinez (collectively “Defendants”), asserting causes of action for unpaid overtime wages, meal period violations, rest period violations, failure to reimburse necessary business expenses, failure to provide accurate wage statements, failure to provide wages due upon discharge, harassment, failure to prevent discrimination and harassment, employment discrimination, wrongful constructive dischar...
2019.11.25 Motion for Entry of Judgment on Settlement 725
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.25
Excerpt: ..., asserting causes of action for minimum wage violations, overtime violations, failure to authorize and permit rest periods, failure to provide meal periods, inaccurate wage statements, failure to provide wages due upon discharge, failure to reimburse necessary expenses, and unfair competition. On November 28, 2017, Defendant filed an answer to the complaint. On May 6, 2019, Plaintiff filed a Notice of Settlement of the Entire Case. On October 11...
2019.11.22 Demurrer, Motion to Strike 831
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.22
Excerpt: ...as considered the moving papers, opposition, and reply. BACKGROUND This is a breach of warranty action arising from Plaintiffs' purchase of a 2016 Chrysler 200 (“Subject Vehicle”) from Defendant through Defendant Champion Chrysler Jeep Dodge Ram Fiat that was backed by a warranty. Essentially, Plaintiffs allege that defects and issues in the Subject Vehicle presented a safety risk, and Defendant was aware of such defects but concealed the iss...
2019.11.21 Demurrer 630
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.21
Excerpt: ...arises out of an alleged retaliation against Plaintiff whereby Plaintiff's employer, the City of Los Angeles, allegedly denied Plaintiff a promotion due to her previous litigation history against the City. On January 24, 2019, Plaintiff Debbie Lopez (“Plaintiff” or “Lopez”) commenced this action against Defendant City of Los Angeles. (“Defendant” or “City”). On June 11, 2019, Plaintiff filed the operative First Amended Complaint (...
2019.11.15 Motion for Preliminary Injunction 327
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.15
Excerpt: ...t has considered the moving, opposition and reply papers. BACKGROUND This action arises out of an alleged breach of a lease agreement. Plaintiffs Sikanader (“Alex”) Bana (“Bana”) and Big Bite Foods, Inc. (“ Bit Bite”) (collectively, “Plaintiffs”) commenced this action against defendants El Rita Henneberry Trust (“Henneberry Trust”) and Timothy Thomas Henneberry as trustee of the Henneberry Trust (“Henneberry or Trustee”) (...
2019.11.15 Demurrer 327
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.15
Excerpt: ...anader (“Alex”) Bana and Big Bite Foods, Inc. The Court has considered the moving, opposition and reply papers. BACKGROUND This action arises out of an alleged breach of a lease agreement. On May 2, 2019, plaintiffs Sikanader (“Alex”) Bana (“Bana”) and Big Bite Foods, Inc. (“ Bit Bite”) (collectively, “Plaintiffs”) commenced this action against defendants El Rita Henneberry Trust (“Henneberry Trust”) and Timothy Thomas Hen...
2019.11.14 Demurrer 836
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.14
Excerpt: ...�) for recovery on guarantee agreements. The complaint alleges the following: Defendants, brother and sister, were the de facto owners of Trianda, Inc., a corporation to which Plaintiff delivered several kilograms of gold. Beginning in May 2018 through November 2018, in five separate transactions, Plaintiff delivered to Trianda 43000 grams of “999 Gold” for a total price of $181,747.00 pursuant to a “Memorandum” creating a “contract of ...
2019.11.13 Motion for Leave to Amend Amended Complaint, to Compel Further Responses 932
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.13
Excerpt: ...ment, LLC, Viper Room Sunset, LLC, and Mike Wilson a/k/a Maci Jane Wilson for (1) sexual harassment; (2) age and gender discrimination; (3) failure to prevent FEHA violations; (4) failure to correct FEHA violations; (5) wrongful termination for FEHA complaints; (5) wrongful termination for FEHA complaints; (6) negligent retention and supervision; (7) failure to provide meal breaks; (8) failure to pay minimum wage for all hours worked; (9) failure...
2019.11.12 Motion to Strike Punitive Damages 575
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.12
Excerpt: ...��) The Court has considered the moving papers, opposition, and reply. BACKGROUND This is a harassment and discrimination action arising out of Plaintiff's employment with Defendant City of Lynwood (the “City”). Plaintiff was employed as a Payroll Specialist and assisted with criminal prosecutions of City officials. (Complaint ¶¶ 1, 7.) Plaintiff alleges that Defendant, who was employed as a Payroll and Accounting Supervisor and was in char...
2019.11.7 Demurrer, Motion to Strike Punitive Damages 694
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.7
Excerpt: ...Defendant Kia Motors America, Inc. (“Kia” or “Defendant”). On June 13, 2019, Plaintiff Jorge Ventura Santamaria (“Plaintiff”) filed the Complaint against Kia alleging (1) violation of Civil Code Section 1793.2, subdivision (d); (2) violation of Civil Code Section 1793.2, subdivision (b); (3) violation of Civil Code Section 1793.2, subdivision (a)(3); (4) breach of express written warranty – Civil Code Sections 1791.2, subdivision (a...
2019.11.6 Motion to Lift Stay, for Leave to Amend Complaint 500
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.6
Excerpt: ...nvestment LLC (“Shammas”) and Does 1 to 100 for civil penalties under PAGA asserting causes of action for: (1) failure to pay overtime wages, (2) failure to pay all wages, (3) failure to authorize and permit all paid rest periods, (4) failure to timely furnish accurate itemized wage statements, (5) violations of Labor Code § 203, (6) failure to fully reimburse work expenses, and (7) violations of Labor Code § 2751. On October 16, 2019, the ...
2019.11.4 Demurrer 116
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.11.4
Excerpt: ...ndant and Cross-Complainant, DAVID SILVERIA (“Cross- Complainant”) The Court has considered the moving, opposing, reply, and supplemental papers. BACKGROUND This case involves members of a musical band disputing the payment of specific royalties. On February 26, 2015, Cross-Complainant initiated a civil action, David Silveria v. Jonathan David et al., Los Angeles Superior Court Case No. BC573835, against Cross- Defendants for breach of partne...
2019.10.29 Motion to Compel Further Responses 702
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.10.29
Excerpt: ...mployment as a security guard with Defendants Diamond Dr 16, Inc. (“Defendant”), Emil Mahgerefteh, Nasser Mahgerefteh, and Sam Mahgerefteh. Specifically, Plaintiff alleges wage and hour violations under the Labor Code and retaliation. In the operative complaint, Plaintiff asserts 10 causes of action:[1] (1) failure to pay minimum wages; (2) failure to pay overtime wages; (3) failure to provide mandated meal breaks; (4) failure to provide mand...
2019.10.8 Demurrer, Motion to Strike 182
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.10.8
Excerpt: ...rvices (Camden), and Does 1 through 20 for damages arising from allegations of a security guard's tortious conduct at or near the Rite Aid store located at 7900 West Sunset Boulevard, Los Angeles (the Rite Aid Store). On April 29, 2019, Plaintiff amended his complaint to substitute the demurring party, Security Resources, Inc. (Defendant) for Doe 1. On May 20, 2019, Rite Aid Headquarters, Inc. sued Camden and Defendant in a cross- complaint for (...
2019.10.8 Motion to Compel Further Responses, Request for Monetary Sanctions 982
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.10.8
Excerpt: ... a form complaint against Defendant Wassen Elshaied for damages arising from an alleged slip and fall accident that occurred at Defendant's property. Plaintiff resides at Defendant's property. Plaintiff asserted causes of action for (1) general negligence, (2) intentional tort, and (3) premises liability. Plaintiff did not attach additional pages specific to those causes of action to his form complaint. On July 24, 2019, Plaintiff filed an amende...
2019.10.3 Demurrer, Motion to Strike 039
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.10.3
Excerpt: ...RIPA (“Plaintiff”). The Court has considered the moving, opposing and reply papers. BACKGROUND On October 9, 2018, Plaintiff commenced this action against Defendants Athas Capital Group, Inc. (“Athas”), Brian O'Shaughnessy (“Shaughnessy”) and Does 1 to 25. On May 30, 2019, the Court sustained Athas Capital Group's demurrer to the original complaint. On June 19, 2019, Plaintiff filed a First Amended Complaint alleging the following six...
2019.10.3 Motion for Judgment Notwithstanding the Verdict, for New Trial 867
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.10.3
Excerpt: ...�Defendant”) alleging causes of action for (1) wrongful termination (FEHA), (2) wrongful termination, (3) disability discrimination, (4) failure to accommodate a disability, (5) failure to engage in interactive processes, (6) retaliation in violation of FEHA, (7) retaliation in violation of public policy, (8) failure to take reasonable steps to prevent/remedy disability discrimination, (9) harassment in violation of FEHA. On April 2, 2019, a ju...
2019.3.14 Demurrer, Motion to Strike 410
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.14
Excerpt: ...istine Naone (“Plaintiff”). The Court has considered the moving paper, opposition and reply papers. BACKGROUND On April 17, 2018, Plaintiff filed this lemon law action against Hyundai alleging a cause of action for violations of the Song Beverly Consumer Warranty Act, deceit, negligent misrepresentation and violations of Business & Professions Code section 17200 (“section 17200”). On September 6, 2018, the Court sustained Hyundai's demurr...
2019.3.13 Motion for Summary Judgment 578
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.13
Excerpt: ...oke Trade Ultimate Action LLC (jointly “Roanoke”) alleging causes of action for breach of contract, breach of the implied covenant of good faith and fair dealing (bad faith) and unfair business practices in violation of Business and Professions Code section 17200 et seq. The complaint alleges that on May 10, 2017, Plaintiff shipped three hundred and two cartons of supplies from Spain to Long Beach, California via maritime cargo ship. (Complai...
2019.3.13 Motion to be Relieved as Counsel 032
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.13
Excerpt: ...st known mailing address which Counsel states he has confirmed as current within 30 days of the motion by conversation. Counsel states that there has been a break down in the attorney client relationship because Client has breached the retainer agreement. Counsel is ordered to appear at the hearing and submit corrected MC-051 and MC-052 forms as well as a corrected proposed order on form MC-053. Provided that such corrected forms are submitted, b...
2019.3.12 Motion to Compel Further Responses 654
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.12
Excerpt: ... the Labor Code that occurred between 2011 and 2017 while Plaintiff Michael Abkarian (“Plaintiff”) was employed with defendants. (Complaint ¶¶ 19, 23.) On August 20, 2018, defendant AW Collision SCI (“AW”) filed the instant motion to compel further response to form interrogatories – general, set one and form interrogatories – employment, set one (jointly “FROGs”). On February 21, 2019, Plaintiff filed opposition papers. On March...
2019.3.12 Motion to Compel Further Responses 885
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.12
Excerpt: ...olaris Development & Construction, Inc. (“Plaintiff”) constructed a single‐family residence for defendants Peter John Simrose and Banu Aslan Simrose (jointly “Defendants”). Plaintiff seeks unpaid monies associated with the construction of the residence. Defendants subsequently filed a cross‐ complaint against Plaintiff alleging causes of action based on breach of contract and breach of warranty. On November 14, 2016, Plaintiff filed m...
2019.3.11 Motion to be Relieved as Counsel 032
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.11
Excerpt: ...tates that Counsel served Clients via mail at Clients' last known mailing address which Counsel states he has confirmed as current within 30 days of the motion by conversation. Counsel states that there has been a break down in the attorney-client relationship because Clients have breached the retainer agreement. Counsel is ordered to appear at the hearing and submit corrected MC-051 and MC-052 forms as well as a corrected proposed order on form ...
2019.3.1 Demurrer 617
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.3.1
Excerpt: ...y papers. BACKGROUND On October 16, 2018, Plaintiff filed this action against defendant Oxygenetix Institute, Inc. (“Defendant”) and Does 1 to 25 alleging causes of action for (1) misappropriation of name and likeness, (2) violation of Civil Code section 3344, (3) Unfair Business Acts and Practices, (4) intentional misrepresentation, and (5) negligent misrepresentation. The complaint in relevant part alleges the following: In 1994, Plaintiff ...
2019.2.28 Demurrer, Motion to Strike 749
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.28
Excerpt: ...The Court has considered the moving papers. The Court is not in receipt of opposition papers. BACKGROUND On July 13, 2018, Plaintiff filed this action against defendants Hollywood, Imperium Security Specialists Inc (“Imperium”), Toni Garcia (“Garcia”) and Does 1 to 50. On September 12, 2018, Plaintiff filed a first amended complaint (“FAC”) alleging causes of action for (1) negligence, (2) negligent hiring, training and/or retention, ...
2019.2.27 Demurrer 430
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.27
Excerpt: ...sing papers. The Court is not in receipt of any reply. BACKGROUND On August 20, 2018, Plaintiff filed this action against defendants Nationstar Mortgage LLC (“Nationstar”), Selene Finance LP (“Selene”), Aztec Foreclosure Corporation (“Aztec”), (collectively, “Defendants”) and Does 1 to 100 alleging causes of action for violations of various sections of the Homeowner Bill of Rights (“HBOR”) Civil Code sections 2923.7, 2923.55, ...
2019.2.21 Demurrer 517
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.21
Excerpt: ...hang aka Linda Chang (“Linda”) (collectively, “Moving Defendants”). RESPONDING PARTY: Plaintiff Jesse Yih-Ching Hong (“Plaintiff”). The Court has considered the moving and opposing papers. BACKGROUND On February 22, 2017, Plaintiff filed the complaint in this action against defendants Chih, Good Day, Ming and Does 1 to 50 alleging causes of action for (1) declaratory relief, (2) specific performance, (3) breach of contract, (4) conver...
2019.2.21 Demurrer 998
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.21
Excerpt: ...nd Does 1 to 50 alleging causes of action for negligence and premises liability arising out of injuries sustained when Plaintiff fell while walking down steps on the defendants' premises. On May 10, 2018, Gloria's Flowers, in pro per, filed a cross complaint against Plaintiff alleging claims for fraud for monetary gains, emotional distress, assumption of risk and contributory negligence. On June 7, 2018, Plaintiff named Guzman Family Trust as def...
2019.2.20 Motion to Quash Service of Summons and Complaint 144
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.20
Excerpt: ...tion against defendants Nasreen Babu- Kahn (“Kahn”), King's Villa, Nasreen Babu-Khan and Calliope Babu-Khan as Co-Trustees of the Nasreen Babu-Khan Family Trust (“Trust”) (collectively “Defendants”). On July 27, 2018, Defendants filed the instant motion. Specially Appearing Defendants move for an order quashing the service of summons in this action. Defendants argue that the Court lacks jurisdiction over Defendants because Defendants ...
2019.2.20 Motion to Confirm Arbitration Award 234
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.20
Excerpt: ...a LA Fitness (“Defendant” or “Petitioner”) alleging cases of action based on wrongful termination. On August 26, 2016, the parties submitted a stipulation to submit this action to binding arbitration pursuant to an arbitration agreement between the parties on February 19, 2015. On October, 3, 2018, defendant Fitness International LLC dba LA Fitness filed the instant petition to confirm the arbitration award, which requires neither Petitio...
2019.2.20 Motion for Reconsideration 657
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.20
Excerpt: ...s while allegedly represented by the defendants. On June 12, 2017, plaintiffs Dr. Cadrin E. Gill and Vernon Property Group Inc (jointly “Plaintiffs”) filed a complaint against defendants Law Offices of Spotora & Associates, Anthony J. Spotora, Bruce A. Fields (collectively “Defendants”) and Does 1 to 20 for breach of contract and professional negligence. On October 10, 2017, Plaintiffs filed a first amended complaint (“FAC”) alleging ...
2019.2.19 Demurrer 078
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.19
Excerpt: ...nd Food Group 2 LLC, Fatburger Corporation (“Fatburger”) and Does 1 to 25 alleging wrongful termination and violations of the Labor Code. The complaint in relevant part alleges that Sheik owned and operated a Fatburger franchise restaurant where Plaintiff was employed. (Complaint ¶ 2.) Defendants Black Diamond Food Group LLC, Black Diamond Food Group 1 LLC, Black Diamond Food Group 2 LLC are owned and controlled by Sheik. (Id.) All of the de...
2019.2.15 Motion to Restore Case to Active Status 591
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.15
Excerpt: ...(jointly “Defendants”) on December 12, 2017, alleging causes of action for violation of Unruh Civil Rights, false arrest, negligent infliction of emotional distress, and intentional infliction of emotional distress. On December 28, 2017, the Court denied Plaintiff's request for a fee waiver because Plaintiff failed to appear at the hearing and thus failed to provide the Court with the information necessary for the Court to rule upon Plaintiff...
2019.2.14 Demurrer, Motion to Strike 758
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.14
Excerpt: ...sing and reply papers. BACKGROUND On November 2, 2018, Plaintiff filed a complaint against Defendant alleging causes of action for (1) fraud and deceit, (2) constructive fraud, (3) embezzlement, (4) breach of oral contract, (5) breach of fiduciary duty, (6) conspiracy, (7) negligence, (8) conversion, (9) money had and received, (10) intentional interference with prospective economic advantage, (11) negligent interference with prospective economic...
2019.2.14 Motion to Quash Subpoenas 867
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.14
Excerpt: ...ouncil of Jewish Women Inc (the “Council”) and Hillary Selvin (“Selvin”) alleging causes of action for age and disability discrimination, wrongful termination and failure to prevent discrimination. On September 6, 2016, Plaintiff filed a first amended complaint (“FAC”) alleging causes of action for violation of Government Code section 12940 et seq including (1) discrimination (2) harassment, (3) retaliation, (4) failure to prevent dis...
2019.2.5 Demurrer 286
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2019.2.5
Excerpt: ...he moving and opposing papers. BACKGROUND On August 31, 2018, plaintiff Amanda Alfaro de Arriola (“Plaintiff”) filed the instant action against various defendants, including Employers HR LLC (“EHR”), alleging causes of action related to workplace discrimination, harassment and retaliation under Government Code sections 12940 et seq as well as various Labor Code violations. The complaint alleges the following: Plaintiff was employed as a g...

1311 Results

Per page

Pages