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

239 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 200,50
Array
(
)
2023.10.17 Anti-SLAPP Motion 510
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.17
Excerpt: ... Robert Lee, an individual dba Landpac Properties. JC 2020 filed the operative First Amended Complaint (“FAC”) on July 27, 2022, asserting causes of action for (1) breach of written contract, (2) promissory estoppel, (3) fraudulent concealment, (4) fraudulent misrepresentation, and (5) fraudulent transfer. On July 20, 2022, Robert Lee (“Lee”) and New Hampshire BBL filed a Cross-Complaint against Cross-Defendants J.C. 2020, Jeannie Yoon (�...
2023.10.16 Motion for Terminating Sanctions 630
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...em Clarence Tate (“Plaintiff”) filed this action on March 5, 2015 against, among other defendants, Defendant FCA US LLC (“FCA”). The Complaint alleges causes of action for (1) strict product liability, and (2) negligence product liability. The case arises out of a car accident involving a 1998 Dodge Caravan and an airbag that did not deploy. FCA now moves “for an Order imposing a terminating sanction pursuant to California Code of Civil...
2023.10.16 Motion for Attorney Fees 811
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...otors, LLC (“GM”). The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.2, (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2, (4) breach of express written warranty, and (5) breach of the implied warranty of merchantability. Plaintiff indicates that on March 20, 2023, the parties entered into a “Settlement Agreemen...
2023.10.16 Demurrer, Motion to Strike 441
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...and Tomas Hermanek, a Minor, by and through his Guardian Ad Litem, Tea Hermankova (jointly, “Plaintiffs”) filed this action on April 27, 2023 against Defendants Runway Sub Reit, LLC (“Runway”) and Bozzuto Management Company. The Complaint alleges causes of action for (1) breach of lease, (2) breach of implied covenant of habitability, (3) trespass, (4) negligence, (5) breach of covenant of quiet enjoyment, (6) maintenance of nuisance, (7)...
2023.10.16 Motion to Quash for Lack of Jurisdiction 805
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...ix.Com. The Complaint alleges causes of action for (1) “California Unauthorized Access to Computer Data Act,” (2) “California Invasion of Privacy Act,” (3) “California Invasion of Privacy,” (4) “intrusion upon seclusion,” and (5) “publication of private information.” In the Complaint, Plaintiff alleges that “Defendant has secretly installed spyware on its website at www.ringlogix.com to de-anonymize and ‘dox' every visitor...
2023.10.13 Motion to Compel Arbitration and Stay Action, Petition to Compel Arbitration 722
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.13
Excerpt: ...endants Atlantic Solutions Group Inc., doing business as Empire Workforce Solutions and Adam Kidan. The Complaint alleges causes of action for (1) declaratory relief-arbitration, (2) declaratory relief – recusal of counsel, (3) declaratory relief – profit share, (4) accounting, (5) wages, (6) wrongful termination, (7) vacation pay, and (8) unfair business practices. In the Complaint, Plaintiff alleges that “as of September 30, 2020, Defenda...
2023.10.13 Demurrer 005
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.13
Excerpt: ...ne Fuqua in the total amount of $1,100,000. Each loan was documented in the form of a written and executed Promissory Note. Defendant allegedly made no payments on the notes. Accordingly, Plaintiff brings eighteen causes of action for breach of promissory note (one for each note), and a nineteenth cause of action for accounting. Defendant Fuqua has filed a Cross-Complaint against Plaintiff Morgan Creek for rescission. Cross- Complainant alleges t...
2023.10.12 Motion for Summary Judgment, Adjudication 730
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.12
Excerpt: ...n on October 20, 2021 against Defendants Air Tiger Express (USA) Inc. (“ATE”) and Matthew Tran (“Tran”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) discrimination on the basis of age, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, or retaliation, and (5) wrongful termination in violation of public policy. Defendants now move for summary judgment or, in the alternative, s...
2023.10.10 Motion to Tax Costs 622
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.10
Excerpt: ...or Tele Services, LLC, and Home Health Marketing Enterprises, Inc. Plaintiff filed the operative First Amended Complaint in this action on July 8, 2019, asserting causes of action for (1) breach of contract, (2) intentional misrepresentation, and (3) negligent misrepresentation. On April 3, 2023, a “Judgment After Trial” was entered in this action. The Judgment provides that “[t]he above captioned matter having regularly come on for trial o...
2023.10.10 Motion to Compel Further Responses 466
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.10
Excerpt: ...�) filed this action on May 2, 2022 against Defendant General Motors, LLC (“GM”). The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.2, (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2, (4) breach of express written warranty, and (5) breach of the implied warranty of merchantability. In the Complaint, Plaintiffs a...
2023.10.09 Demurrer, Motion to Strike 284
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.09
Excerpt: ...MPLAINT Background Plaintiffs Lawrence Vallely, Therese Vallely, Mary Bestwick, Nilan Gunewardena, Jessica Millan, Lubna Ibrahim, Taurell Lebeau, Julian Payton, David Ross, Hothyfa James Museitif, Giancarlo Samson, Curtis Saulnier, Suraj Sundar, Michael Capovilla, Lucia Senzatimore, Dustin Clark, Natalia Nowicka, Michael Samu, and Majan Zaldana (collectively, “Plaintiffs”) filed this action on July 12, 2023 against Defendant Equity Residentia...
2023.10.09 Motion to Consolidate 629
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.09
Excerpt: ...Recovery Concepts (jointly, “Defendants”). On February 9, 2023, Haywood filed the operative FAC in this action against Defendants, alleging causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, and (3) conspiracy to commit fraud. On September 10, 2020, Creative Recovery Concepts, Inc. filed an action entitled Creative Recovery Concepts, Inc. v. 8424 Western Plaza, LLC, et al., Case No. 20S...
2023.10.09 Motion to Compel Return of Transferred Funds 928
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.09
Excerpt: ...iff Douglas A. Bagby (“Plaintiff”) filed this action on December 22, 2022 against Defendant Joseph Daniel Davis (“Joseph Davis”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on August 31, 2023 [1] against Joseph Davis, Hilary Davis, and Randi Desnoes. The SAC alleges causes of action for (1) “perjury by Defendants Joseph D. Davis and Hilary Davis Regarding the Transfer of Title of the Ketchum Home to Hilary Davis,...
2023.10.06 Motion to Deconsolidate Casses 736
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.06
Excerpt: ...) SETTING CASE NUMBER 22VECV01348 FOR TRIAL AND RELATED CROSS-ACTION Background On June 8, 2022, Plaintiffs Eugene Chorny (“Chorny”) and Irina Ermakova (jointly, Plaintiffs”) filed the instant action against Defendants Samuel Ohana (“Ohana”), Tamim, LLC (“Tamim”), The Barbara Willa Johanna Katt Living Trust (the “Trust”), and Marks and Associates, a California Accountancy Corporation (collectively, “Defendants”). On February...
2023.10.06 Motion to Compel Production of Docs by PMQ, for Monetary Sanctions 798
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.06
Excerpt: ...ckground Plaintiff Consumer Advocacy Group, Inc. (“Plaintiff”) filed this Proposition 65 (“Prop 65”) action on June 20, 2017 against a number of Defendants, including Gel Spice Company, Inc. (“Gel Spice”). The operative Second Amended Complaint (“SAC”) was filed on January 19, 2021, alleging that various defendants exposed California consumers to lead without Proposition 65 warnings through the manufacture and sale of certain food...
2023.10.06 Motion for Terminating and Monetary Sanctions 421
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.06
Excerpt: ...n against Defendants Exquisite Apparel Corp. (“Exquisite Apparel”) and Affluent Staffing, LLC (“Affluent Staffing”) (jointly, “Defendants”). On March 16, 2023, Plaintiff filed the operative Second Amended Representative Action Complaint (the “SAC”), which contains a single cause of action for violation of the Private Attorneys General Act. On December 1, 2021, the Court issued an Order granting four motions to compel brought by Pl...
2023.10.06 Motion for Attorney Fees 292
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.06
Excerpt: ...A CODE OF CIVIL PROCEDURE §1717 (b) AND CALIFORNIA CODE OF CIVIL PROCEDURE §1033.5 Background Plaintiffs Appa Development and Appa Real Estate (jointly, “Plaintiffs”) filed this action on August 30, 2022 against Defendant Oscar Alarcon (“Defendant”). The Complaint asserts causes of action for (1) breach of written contract and (2) fraud and deceit. On May 1, 2023, the Court issued an Order sustaining Defendant's demurrer to each of the ...
2023.10.06 Demurrer, Joinder 890
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.06
Excerpt: ...L CENTER'S NOTICE OF JOINDER TO DEMURRER TO PLAINTIFF'S COMPLAINT BY DEFENDANT ARUS ZOGRABYAN, M.D. Background Plaintiffs Santiago Ramirez, a minor, by and through his Guardian ad Litem, Martha Ramirez Moreno (“Santiago Ramirez”) and Martha Ramirez Moreno (“Martha Ramirez”) (jointly, “Plaintiffs”) filed this action on May 25, 2023 against Defendants CHA Hollywood Presbyterian Medical Center (“CHA”) and Arus Zograbyan, M.D. (“Zog...
2023.10.05 Demurrer, Motion to Strike 960
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ... dba THE DR. DAVID L. MURPHY SOBERING CENTER'S MOTION TO STRIKE PORTIONS OF PLAINTIFFS' COMPLAINT Background Plaintiffs Albert Arutyunov, Luiza Arutyunova, and Albert Arutyunov and Luiza Arutyunova as Successors in Interest to Decedent, Spartak Arutyunov (collectively, “Plaintiffs”) filed this action on December 6, 2022 against Defendants Exodus Recovery, Inc. dba the Dr. David L. Murphy Sobering Center (“Exodus”), Social Model Recovery S...
2023.10.05 Motion for Leave to File FAC 284
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ...NT Background Plaintiff Armando Vazquez-Ramos, as Successor Trustee of the Lourdes R. Vazquez Family Living Trust of 2004 (“Plaintiff”) filed this action on July 30, 2021 against, inter alia, Antonio Ramos Vazquez, in his individual capacity, and Fernando Ramos Vazquez. The Complaint alleges causes of action for (1) quiet title to real property and for injunctive relief, (2) constructive trust, and (3) accounting. On September 26, 2022, Plain...
2023.10.05 Motion for Determination of Good Faith Settlement 581
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ...es (“Plaintiff”) filed this action on February 13, 2015 against Defendants Russell W. Roten (“Roten”) and Duane Morris. Plaintiff filed the operative Fourth Amended Complaint (“FAC”) on July 9, 2019 against Roten, Duane Morris, and Andrew P. Scott, alleging twelve causes of action. On April 27, 2017, Andrew Scott (“Scott”) filed a Cross-Complaint against Alex F. Knowles, individually and for the AFK Roth IRA, Peter Lamy, Graham Bu...
2023.10.05 Motion to Compel Further Responses, for Sanctions 916
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ... Daniel Wang and Grace Lee (jointly, “Plaintiffs”) filed this action on January 31, 2022 against Defendants 360 Capital Ventures Inc. (“360 Capital”), Sachin Patel (“Patel”), and Miguel Soltero (collectively, “Defendants”). On March 21, 2023, 360 Capital and Patel filed a Cross-Complaint against Plaintiffs and other Cross-Defendants. On July 27, 2023, 360 Capital filed the operative First Amended Cross-Complaint, alleging causes o...
2023.10.05 Motion for Leave to File FAC 760
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ...lure to produce personnel documents and records, and (2) failure to produce payroll documents and records. Plaintiff now moves for leave to file a first amended complaint. The motion is unopposed. Discussion Pursuant to Code of Civil Procedure section 473(a)(1), “[t]he court may, in furtherance of justice, and on any terms as may be proper, allow a party to amend any pleading.” Amendment may be allowed at any time before or after commencement...
2023.10.05 Motion to Expunge Notices of Pendency of Action, for Court Costs and Sanctions 850
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ...gainst, inter alia, Defendant Leon Richard Mays, an individual (“Mays”) and as Trustee of the 402 Randolph Trust. The operative Fourth Amended Complaint (“FAC”) was filed by Plaintiffs on January 27, 2023. The FAC asserts causes of action for (1) intentional misrepresentation, (2) negligence, (3) fraudulent conveyance, (4) “withdrawn,” (5) violation of Business and Professions Code section 7160, (6) aiding and abetting unlicensed cont...
2023.10.05 Motion to Amend Judgment 053
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.05
Excerpt: ...”) filed this action on October 31, 2018 against Defendant Kandypens Inc. (“Kandypens”). The Complaint alleges causes of action for (1) violation of Unfair Competition Law, (2) violation of the Stop Tobacco Access to Kids Enforcement Act, and (3) violation of the Safe Drinking Water and Toxic Enforcement Act. On July 16, 2021, the Court issued a Final Judgment in this matter (herein, the “Judgment”). The Judgment provides, inter alia, t...
2023.10.04 Motion to Continue Trial 377
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.04
Excerpt: ...y, "Plaintiffs") filed this action on November 16, 2018 against Defendants Joe Oroäoz and Sarah Oroäoz. On February 13, 2019, Plaintiffs filed an amendment to the Complaint naming PI Properties No. 79, LLC ("Pl Properties") in place of "Doe 21." Plaintiffs filed the operative Third Amended Complaint ("TAC") on June 26, 2020. The TAC alleges causes of action for (1) breach of implied warranty of habitability, (2) tortious breach of implied warra...
2023.10.04 Motion for Leave to File Complaint 789
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.04
Excerpt: ...against a number of defendants, including Raymond Munro (“Munro”) and Henry Suarez (“Suarez”). Plaintiffs Ðiled the operative First Amended Complaint (“FAC”) on June 17, 2020, alleging causes of action for (1) breach of written contract for sale of real property, (2) violation of Civil Code sections 1102 et seq., (3) violation of Civil Code sections 2079 et seq., (4) negligence, (5) fraudulent concealment, (6) fraudulent misrepresen...
2023.10.04 Demurrer 288
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.04
Excerpt: ...la (“Plaintiff ”) Ðiled this action on April 14, 2023 against Defendants Special X, Inc. d/b/a Undivided, Special X, LLC, Jason Lehmbeck, Seth Besse, and Stephen John Zimmerman (collectively, “Defendants”). The Complaint alleges causes of action for (1) violation of Labor Code section 230(a), (2) violation of Labor Code section 1102.5(c), (3) wrongful termination in violation of public policy, and (4) breach of implied covenant of good ...
2023.10.04 Motion to Declare Vexatious Litigant, Require Posting of Security, Preclude Filing New Lawsuit 045
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.04
Excerpt: ...SECURITY FOR COSTS, AND (3) PRECLUDING PLAINTIFF FROM FILING ANY NEW LAWSUIT WITHOUT LEAVE OF COURT Background Plaintiff Tai Soon Lee, in pro per, (“Plaintiff ”) Ðiled this action on December 16, 2022 against a number of Defendants, including Susan Lee. Plaintiff Ðiled the operative First Amended Complaint (“FAC”) on February 2, 2023, alleging causes of action for (1) “set aside fraudulent transfer between Mu Yong Lee and Helen-Lee-...
2023.10.04 Motion to Quash Service of Summons 737
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.04
Excerpt: ... on July 14, 2022 against Defendants Onessimo Fine Art and Debra Onessimo. The Complaint asserts causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) breach of implied contract, (4) professional negligence, (5) unjust enrichment, (6) conversion, (7) fraudulent misrepresentation, and (8) unfair competition. In the Complaint, Plaintiff alleges that in or around October 2021, defendants ente...
2023.10.04 Motion to Tax Costs 876
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.04
Excerpt: ...ance Company, Inc. ("Farmers"), Fire Insurance Exchange ("FIE"), Stacy Chern Insurance Agency ("Chern Insurance"), and Stacy Chern ("Chern"). On January 28, 2021, Chang, Lo, and Wild Chang, Jr. ("Chang, Jr.") (collectively, "Plaintiffs") filed the second action against Farmers, FIE, Chern, and Woolls Peer Dollinger & Scher. The two cases were subsequently consolidated, and the operative Third Amended Complaint ("TAC") was deemed filed on July 22,...
2023.10.03 Motion to Enforce Judicial Reference Provisions in Contracts 462
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.03
Excerpt: ...Defendants 5959 LLC (“5959”) and Koar Airport Associates, LLC. The Complaint asserts causes of action for (1) foreclosure of mechanic's lien, (2) breach of contract, (3) common count – quantum meruit, and (4) violation of prompt payment statutes. On July 15, 2022, a Cross-Complaint was filed in this action by 5959 against KCS and Kajima U.S.A. Inc. (“Kajima”). On May 26, 2023, 5959 filed the operative First Amended Cross-Complaint in th...
2023.10.03 Motion for Summary Judgment 028
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.03
Excerpt: ...Kyeong-Hee Alex Kim. Plaintiff filed the operative Second Amended Complaint (“SAC”) on May 5, 2023, alleging one cause of action for general negligence. In the SAC, Plaintiff alleges that Dr. Kyeong-Hee Alex Kim negligently performed breast reduction surgery on Plaintiff in violation of the standard of care. (SAC, p. 4.) Plaintiff alleges that she is “left with grossly disfigured breasts, the right breast being an ‘A' cup and the left a �...
2023.09.29 Motion for Sanctions, for Attorney Fees 401
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.09.29
Excerpt: ...N AWARD OF EXPENSES AND ATTORNEY'S FEES AGAINST CROSS- COMPLAINANT AND HER COUNSEL ANTHONY W. WILLOUGHBY II IN THE FAVOR OF CROSS-DEFENDANTS THE SUM OF $2,435 AND RELATED CROSS-ACTION Background Plaintiffs Claudia V. Gonzalez Ruiz (“Claudia Ruiz”), Carolina G. Ruiz (“Carolina Ruiz”), and Diana Gonzalez Ruiz (“Diana Ruiz”) filed this action on February 3, 2021, against Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax...
2023.09.27 Motion for Attorney Fees 807
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.09.27
Excerpt: ...ROUP, LLC AND RELATED CROSS-ACTIONS Background Plaintiff Brian Weiner, individually and derivatively on behalf of Onyx Tower Management, LLC (“Plaintiff”) filed this action on November 30, 2018 against a number of defendants. Plaintiff filed the operative Third Amended Complaint (“TAC”) October 22, 2020, alleging causes of action for breach of contract, breach of the covenant of good faith and fair dealing, constructive trust, accounting,...
2023.09.27 Demurrer, Motion to Strike 020
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.09.27
Excerpt: ...intiff The Estate of Lucy M. Johnson by Eric Walker, its Special Administrator (“Plaintiff”) filed this action on May 17, 2023 against a number of Defendants, including Defendant Priority Title Company (“PTC”). The Complaint alleges causes of action for (1) quiet title, (2) cancellation of recorded instruments, and (3) fraud and negligence. PTC now demurs to the Complaint. PTC also moves to strike portions of the Complaint. Plaintiff oppo...
2023.09.26 Motion to Strike 257
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.09.26
Excerpt: ...tant action (the “Haller Action”) against a number of defendants. Haller and Tan filed the operative First Amended Complaint (“FAC”) in the instant action on June 8, 2023 against Defendants City of Los Angeles (the “City”), Hollywood Arts Collective LP, Hollywood Arts Collective LLC, Thomas Safran and Associates Development, Inc., Thomas Safran and Associates. Inc., Morley Construction Company, and Benchmark Contractors Inc. (collecti...
2023.09.26 Motion for Summary Judgment 174
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.09.26
Excerpt: ...ts: Wanda Rafael.” On January 31, 2023, Mike Harsini (“Plaintiff”) filed the operative “Amended Complain [sic] on OSC” (herein, the “Amended Complaint”). The Amended Complaint appears to allege causes of action for (1) “Order to Show Cause,” (2) “breach a [sic] of the express term of a covenant of quiet enjoyment to operate business daily & successfully,” and (3) “breach of lease contract.” In the Amended Complaint, Plai...
2023.09.26 Motion for Determination of Prevailing Party, for Attorney Fees 151
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.09.26
Excerpt: ...FEES AS AN ITEM OF COSTS Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian, Dertad Teddy Bedjakian (“Bedjakian”), and 168 Entertainment, LLC (“168 Entertainment”). Plaintiffs filed the operative Second Amended Complaint on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract, and (3) breach of the covenant of ...

239 Results

Per page

Pages