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 175,25
Array
(
)
2023.11.13 Motion to Stay Proceedings, Demurrer for Plea in Abatement 142
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.13
Excerpt: ...EA IN ABATEMENT Background Plaintiff Mackenzie Anne Thoma, a.k.a. Kenzie Anne, as an aggrieved employee, and on behalf of all other aggrieved employees under the Labor Code Private Attorneys' General Act of 2004 (“Plaintiff”) filed this action on July 11, 2023 against Defendants VXN Group LLC, Strike 3 Holdings LLC, General Media Systems, LLC, and Mike Miller (collectively, “Defendants”). The Complaint contains one cause of action for civ...
2023.11.13 Motion for Judgment on the Pleadings 554
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.13
Excerpt: ...gainst Defendants SecurCapital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 23, 2022, alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of fiduciary duty, (5) conversion, (6) fraudulent concealment, (7) fraudulent misrepresentat...
2023.11.09 Motion for Summary Adjudication 361
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.09
Excerpt: ...inter alia, Defendant Horrigan Cole Enterprises, Inc. dba Cole Vocational Services, Co. (“CVS”). Plaintiff's Complaint asserts causes of action for (1) violation of Health and Safety Code section 1432, (2) violation of Health and Safety Code section 1278.5, (3) violation of Labor Code section 1102.5, and (4) wrongful termination in violation of public policy. On April 7, 2022, Plaintiff filed an amendment to the Complaint naming National Ment...
2023.11.09 Anti-SLAPP Motion to Strike, for Attorney Fees 682
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.09
Excerpt: ... Nancy Klosowski (“Plaintiff”) filed this instant action against Defendants Manhattan Beach Unified School District (the “District”) and Tom Stekol (“Stekol”) (jointly, “Defendants”). On September 27, 2023, Plaintiff submitted a Second Amended Complaint (“SAC”) alleging causes of action for (1) age discrimination, (2) hostile work environment, (3) failure to prevent discrimination and harassment, (4) intentional infliction of ...
2023.11.08 Motion for Separate Trial on Liability Issue and Apportionment 516
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.08
Excerpt: ... “Plaintiffs”) filed a “Complaint to Abate Nuisance and for Damages” in this action against Defendants George Yadegar; Hong Kook Kim; Wong Woo Pak; and Carlos Jimenez, individually and dba J B Advance Builders. In the Complaint, Plaintiffs allege that they are the owners of real property known as 3320 Reynolds Avenue, Los Angeles, CA. (Compl., ¶ 1.) George Yadegar is the owner of real property known as 3322 N. Reynolds Avenue, Los Angele...
2023.11.08 Demurrer to FAC 513
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.08
Excerpt: ...bel Jones (“Defendant”). The original Complaint asserted causes of action for (1) quiet title, (2) breach of contract, (3) breach of warranty of habitability, and (4) negligent infliction of emotional distress. Defendant demurred to each of these causes of action and moved to strike portions of the Complaint. On April 28, 2023, the Court issued an Order sustaining Defendant's demurrer to the first, second, and third causes of action of the Co...
2023.11.07 Motion for Attorney Fees 151
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.07
Excerpt: ...EASONABLE ATTORNEY'S FEES IN THE SUM OF $64,160.25 AND OTHER COSTS IN THE SUM OF $12,496.19 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...
2023.11.07 Demurrer, Motion to Strike 020
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.07
Excerpt: ...ff 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 opposes ...
2023.11.06 Motion to Expunge Lis Pendens 850
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.06
Excerpt: ... 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 contracting...
2023.11.06 Motion to Amend Judgment 053
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.06
Excerpt: ...ff”) 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,...
2023.11.03 Motion for Leave to File Complaint 789
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.03
Excerpt: ...ndants, including Raymond Munro ("Munro") and Henry Suarez ("Suarez"). Plamtiffs filed the operative First Amended Complaint ("PAC") on June 17, 2020, allegmg 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 misrepresentation, (7) negligent misrepresentation,...
2023.11.03 Motion for Relief and to Set Aside Default 503
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.03
Excerpt: ...ronoff an individual and as trustee of the ATVV Trust, with an effective date of January 1, 2012, and Milder Arroliga, as trustee of the ATW Trust, with an effective date of January 1, 2012. Plaintiff filed the operative Second Amended Complaint ("SACO on November 17, 2020, alleging ten causes of action. On August 19, 2023, Jane Doe filed a Cross-Complaint in this action against, inter alia, Plaintiff. The Cross-Complaint alleges nine causes of a...
2023.11.03 Motion to Bifurcate or Sever Special Defenses and Equitable Claims 554
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.03
Excerpt: ...December 30, 2021 against Defendants SecurCapital Corp. ("SecurCapital") and Stephen J. Russell ("Russell") (jointly, "Defendants"). Plaintiff filed the operative Second Amended Complaint ("SAC") on November 23, 2022, alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of fiduciary duty, (5) conversion, (6) fraudulent concealment, (7) fraudulent misrepresen...
2023.11.03 Motion to Compel Further Responses, for Monetary Sanctions 517
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.03
Excerpt: ...QUEST FOR MONETARY SANCTIONS IN THE AMOUNT OF S18,796 25; PLAINTIFF'S MOTION TO CONNEL DEFENDANT ENRIQUE EARLE M.D •S FURTHER DISCOVERY RESPONSES; REQUEST FOR MONETARY SANCTIONS IN THE AMOUNT OF S7:846 Plamtiffs Devin Estime, a minor, by and through his Guardian Ad Litem, Arti Bhimani, Michel Estime, and Arti Bhimani filed this action on Februaty 22, 2022 agamst a number of defendants. On May 26, 2022, Plaintiff Devin Estime, a minor, by and th...
2023.11.02 Motion to Advance Motion for Summary Judgment or for Trial Continuance 095
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.02
Excerpt: ...d The Estate of Obalajii Khephren Rust filed this action on January 26, 2021 against Defendants Kim B. Priestley and Darryl H. Priestley (jointly, “Defendants”). The Complaint alleges causes of action for (1) wrongful eviction, (2) intentional infliction of emotional distress, (3) conversion, and (4) defamation per se. The trial date in this action is currently set for January 24, 2024, and the hearing on Defendants' motion for summary judgme...
2023.11.02 Demurrer 891
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.02
Excerpt: ...truction. The Complaint alleges causes of action for (1) disgorgement pursuant to Business and Professions Code section 7031, (2) intentional misrepresentation, (3) negligent misrepresentation, (4) violation of Consumers Legal Remedies Act, (5) unfair competition, (6) unjust enrichment, and (7) professional negligence. Sawaya now demurs to each of the causes of action of the Complaint. Plaintiff opposes. Discussion A. Procedural Issues As an init...
2023.11.01 Demurrer 602
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.01
Excerpt: ...Inc. (“CMI”) and Jong Uk Byun (“Byun”) (jointly, “Plaintiffs”) filed this action on February 6, 2023 against Defendants Hope YS Kim, Jason Kim, Young M. Kim, J&I Consulting, Inc. (“J&I Consulting”), and SA Recycling LLC (“SA Recycling”). The Complaint alleges causes of action for (1) breach of fiduciary duty, (2) fraud, (3) constructive fraud, (4) professional negligence, (5) violation of Business and Professions Code section ...
2023.10.31 Special Motion to Strike 629
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.31
Excerpt: ... (jointly, "Defendants"). On February 9, 2023, Janet Haywood ("Plaintiff") filed the operative First Amended Complaint ("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. In FAC, Plaintiff alleges that in 2017, she retained Stephen Cho to represent her in a lawsuit filed in the Los Angeles County Superior...
2023.10.25 Motion for Leave to Amend FAC 571
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.25
Excerpt: ...erranean Kitchen ("Saffron"), and Oren Loni. On May 16, 2023, Plaintiff filed the operative First Amended Complaint ("PAC"), alleging causes of action or (1) discrimination, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, and retaliation, (5) sexual harassment, (6) intentional infliction of emotional distress, (7) declaratory judgment, (8) wrongful termination in violation of public policy, and (9) failure to p...
2023.10.24 Motion to Compel Compliance with Alternative Dispute Resolution Provisions or for Appointment of Judicial Referee 791
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.24
Excerpt: ...DICIAL REFEREE; DEFENDANTS' AMENDED MOTION FOR STAY Background On November 14, 2022, Plaintiffs Xiang Hao Cui (“Cui”), for himself and derivatively on behalf of Nominal Defendant Stanford Plaza Association, Inc. (the “Association”), 800 East Pico Blvd, LLC, 808 East Pico Blvd, LLC, and Stanford Plaza Holdings, LLC (collectively, “Plaintiffs”) filed this action against Defendants Dae Yong Lee aka David Lee (“David Lee”), Hellen Lee...
2023.10.24 Motion for Summary Judgment, Adjudication 336
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.24
Excerpt: ...0 against Defendants Del Amo Hospital, Inc. (“Del Amo”) and Universal Health Services, Inc. On November 18, 2020, Plaintiff filed an amendment to the Complaint substituting UHS of Delaware, Inc. (“UHS of Delaware”) in place of “Doe 51.” On July 15, 2021, the Court “received” a First Amended Consolidated Complaint for Damages (“FACC”). On July 22, 2021, a Stipulation Regarding Consolidated Complaint and Order Thereupon (the “...
2023.10.24 Motion for Judicially Supervised Dissolution or to Appoint Appraiser 612
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.24
Excerpt: ...y Huerta (“Plaintiff”) filed this action against Defendants Michael Simms (“Simms”), Carmen Santillan (“Santillan”), Plant Ranch, Inc. (“Plant Ranch”), and Cena Kitchen, LLC (“Cena Kitchen”). Plaintiff filed the operative Third Amended Complaint (“TAC”) on August 29, 2023, alleging causes of action for (1) constructive fraud, (2) accounting, (3) conversion, (4) breach of the operating agreement, (5) breach of fiduciary dut...
2023.10.23 Motion for Leave to File TACC, for Bifurcation 382
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.23
Excerpt: ... OF R&R MASONRY, INC.'S CALIFORNIA CONTRACTOR'S LICENSE (B&P CODE § 7031(e) AND CCP §§ 597 and 598) AND RELATED CROSS-ACTIONS Background On June 7, 2021, Plaintiff R&R Masonry (“R&R”) filed this action against Defendants H.A. Lewis, Inc. (“H.A. Lewis”), Los Angeles Unified School District (the “District”), and U.S. Specialty Insurance Company. The Complaint alleges causes of action for (1) breach of contract, (2) quantum meruit, (3...
2023.10.23 Demurrer to TAC 561
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.23
Excerpt: ... a First Amended Complaint on February 10, 2022. On June 3, 2022, the Court issued an Order sustaining the County's demurrer to the First Amended Complaint in its entirety, with leave to amend. Plaintiff a Second Amended Complaint (“SAC”) on June 22, 2022. The SAC asserted causes of action for (1) discrimination, harassment, and retaliation in violation of FEHA, (2) failure to accommodate in violation of FEHA, (3) failure to engage in the int...
2023.10.19 OSC Re Preliminary Injunction 953
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.19
Excerpt: ...ation (“Defendant”). The Complaint asserts causes of action for (1) violation of Civil Code section 2923.55 and (2) violation of Business and Professions Code section 17200 et seq. In the Complaint, Plaintiff alleges that at all relevant times, she owned the property located at 637 E 29th Street, Los Angeles CA 90011. (Compl., ¶ 7.) Plaintiff alleges that “[i]n mid-2015, a fire virtually destroyed most of the Property and left it in severe...

239 Results

Per page

Pages