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

909 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Keeny, Virginia x
2020.12.15 Motion for Attorney Fees 805
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.12.15
Excerpt: ... Defendants did not pay the creditors they represented to have settled with and still possess approximately $150,000 in funds belonging to her. Plaintiff filed the complaint on June 6, 2019, alleging: (1) Conversion and Misappropriation of Client Funds; (2) Attorney Malpractice; (3) Breach of Fiduciary Duty; (4) Fraud; (5) Breach of Contract; (6) Breach of the Covenant of Good Faith and Fair Dealing; and (7) Accounting. On April 8, 2020, default ...
2020.12.15 Demurrer, Motion to Strike 021
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.12.15
Excerpt: ...intiff's business, was responsible for a loss of Defendant's PlayStation game console, a camera and shoes as well as damaged two televisions. Plaintiff paid Defendant $2,800 and believed the claim was resolved. However, after advising Defendant that Plaintiff believed it was a false claim, Defendant then claimed that photos taken of the unit, which included the PlayStation, were illegal photographs and used for fetish or sexual deviant activities...
2020.12.10 Motion for Judgment on the Pleadings 088
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.12.10
Excerpt: ...collections business called Grant & Weber. Plaintiff owns or controls a total of 40% of the company. He is a former employee and his employment was terminated in December 2014. Plaintiff further alleges that an agreement exists between plaintiff and some of defendants that provides that in the event of the termination of a shareholder, the terminating shareholder's shares shall be sold to the remaining shareholder. The contract sets forth a formu...
2020.12.08 Demurrer 233
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.12.08
Excerpt: ...s entered into an agreement with regard to a certain property on Cass Avenue in Woodland Hills. The written agreement provided, among other things, that Defendant Franz would take steps to change title of the Property from The Christine Franz Revocable Trust, Christine Franz, Rosa Flores, Mary Walterich, Feliz Arguelles, Karla Rosario Gonzalez, Jena Moss, Brenda Thomas, Garfield Lewis, and James Scittone to Christine Franz and Marc Laroque. Accor...
2020.12.02 Motion to Amend Judgment 868
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.12.02
Excerpt: ...3, 2016, a special verdict was entered, awarding Plaintiff $1,500.00 in damages. On January 9, 2017, judgment was entered and costs were awarded to Defendant in the amount of $28,537.92. [TENTATIVE] RULING Plaintiff Guy Hart's Motion to Amend Judgment is GRANTED, in part. DISCUSSION Plaintiff Guy Hart has filed a motion to amend judgment on the grounds that due to a clerical error, the wrong amount of the judgment was entered. Specifically, Plain...
2020.12.01 Demurrer, Motion to Strike 950
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.12.01
Excerpt: ...5, 1993 and Zorian Bros, Inc. Responding Party: Cross‐Complainant Susan G. Willis Meet and Confer: Attempted. (Walter Decl. ¶4.) BACKGROUND This is an unlawful detainer action. Plaintiffs Garbis Zorian and Aznif Zorian as Trustees for the Garbis and Aznif Zorian Trust Dated June 15, 1993 filed an unlawful detainer action against Defendant Susan G. Willis on November 12, 2019 for failure to pay rent. On January 21, 2020, Defendant Susan G. Will...
2020.11.25 Motion for Quash Summons 652
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.25
Excerpt: ...on against Defendants for allegedly advertising in and sending at least 416 unsolicited and unlawful spam emails to Plaintiffs. Plaintiffs argue the spam email was either were sent from third‐party domain names, misrepresented or falsified information contained in or accompanying the email headers, (including sender names, email addresses, or subject lines), were sent from untraceable or proxy domain spoofing services, and/or contained false or...
2020.11.24 Motion for Summary Adjudication 357
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.24
Excerpt: ...ealth Net, Inc., Health Net of California, Inc., Managed Health Network, Inc. and Health Net Life Insurance Company BACKGROUND On June 30, 2016, Plaintiffs Dual Diagnosis Treatment Center, Inc.; Satya Health of California, Inc.; Adeona Health Care, Inc.; Sovereign Health of Florida, Inc.; Sovereign Health of Phoenix, Inc.; Shreya Health of California, Inc.; Shreya Health of Florida, Inc.; Shreya Health of Arizona, Inc.; Sovereign Asset Management...
2020.11.24 Demurrer, Motion to Strike 532
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.24
Excerpt: ...�3.) BACKGROUND Plaintiff alleges Defendants have conspired with one another to violate Plaintiff's right to privacy and unlawfully trespass upon Plaintiff's property by maliciously spreading falsities about Plaintiff, and intentionally interfering with Plaintiff's property by the use of intimidation, harassment and threat of criminal proceedings. Plaintiff also alleges the City has failed to provide proper and timely notice for any inspection an...
2020.11.20 Motion to Quash Subpoena for Insurance Records 629
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.20
Excerpt: ...101 freeway when an adjacent vehicle driven by Defendants negligently owned, maintained, operated, entrusted, and/or drove a motor vehicle causing Plaintiff's injuries. On May 6, 2019, Plaintiff filed a complaint against Defendants Hoang Ba Nguyen, Tuuyen Nguyen, Dien Houng, and Jordan Maihuong asserting causes of action for Negligence. Defendants Hoang Ba Ngyuen and Tuuyen Ngyuen filed a cross‐complaint on July 5, 2019 against Dien Houng and J...
2020.11.19 Petition for Perpetuation of Discovery 285
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.19
Excerpt: ... Blacklist owns and operates a website located at TheBlacklist.xyz. The site is focused on publishing news, reviews, and other information related to the medical marijuana/cannabis industry in California and elsewhere. Petitioner further alleges CannaSafe entered into an informal agreement with The Blacklist for cross promotion and offering of referral opportunities. CannaSafe claims it terminated this agreement with The Blacklist a few months la...
2020.11.17 Motion for Judgment on the Pleadings 026
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.17
Excerpt: ...estaurant. Defendant Anthony Seo executed a personal guaranty in favor of Plaintiff. Plaintiff further alleges that Defendant defaulted on the Loan and became indebted to Plaintiff in the sum of $39,271,20. Although demand has been made upon Defendants for payment, Defendant has refused to pay. On January 9, 2020 Plaintiff filed a Complaint against Defendant for 1) Open Book Account; 2) Account Stated; 3) Reasonable Value; 4) Money Lent; 5) Breac...
2020.11.17 Motion to Approve PAGA Settlement 597
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.17
Excerpt: ...ds or rest breaks. Plaintiff alleges Defendants engaged in a uniform policy and systematic scheme of wage abuse against their hourly-paid or non-exempt employees. This scheme involved, inter Alfa, failing to pay them for all hours worked and for missed (short, late, interrupted, and altogether missed) meal periods and rest breaks in violation of California law. On November 8, 2019, Plaintiff filed a complaint against Avanquest North America, Inc....
2020.11.17 Motion to Dismiss 195
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.17
Excerpt: ...ency, Inc. to provide senior living and manage residential care to her. Defendant Daniel Streja, M.D. was the licensed physician. Plaintiffs allege Defendants negligently and incompetently failed to provide thyroid replacement medication that was necessary to maintain the health of Georgia Mau. As a result, Ms. Mau suffered debilitating health affects including mental and physical decline, which resulted in her death on June 24, 2017. Plaintiffs ...
2020.11.16 Motion for Preliminary Injunction 855
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.16
Excerpt: ...served as board members of the HOA. Plaintiffs allege that defendants used HOA funds to fund litigation for their personal gain in violation of their fiduciary duties to act in the best interest of the HOA and its shareholders. Plaintiffs filed their first amended complaint on September 16, 2019, alleging: (1) Breach of Fiduciary Duty by Corporate Directors and Officers; (2) Aiding and Abetting Breach of Fiduciary Duty by Corporate Directors and ...
2020.11.16 Motion for Attorney Fees 285
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.16
Excerpt: ... expired on its own terms on April 30, 2018 and that lease did not allow for any more options to renew. Defendant remains in possession of the subject property. Throughout the initial litigation regarding this issue, Defendant maintained that the lease Plaintiff is suing under is not the applicable lease. Plaintiff alleges even under the Defendant's lease, Defendant is not entitled to possession because the option language that purports to grant ...
2020.11.13 Motion to Strike 880
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.13
Excerpt: ...antial damages. Plaintiff further alleges Defendant's insurance company refused to pay for Plaintiff's damages even though Defendant Price was a fault. On August 12, 2020, Plaintiff filed a complaint against Defendant asserting causes of action for: (1) Negligence; (2) Negligence Per Se (Violation of Vehicle Code §23103); (3) Negligence Per Se (Violation of Vehicle Code §22100.5); (4) Negligence Per Se (Violation of Vehicle Code §22107); (5) T...
2020.11.13 Motion to Compel Further Responses 357
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.13
Excerpt: ... Adeona Health Care, Inc.; Sovereign Health of Florida, Inc.; Sovereign Health of Phoenix, Inc.; Shreya Health of California, Inc.; Shreya Health of Florida, Inc.; Shreya Health of Arizona, Inc.; Sovereign Asset Management, Inc.; and Vedanta Laboratories, Inc. (“Sovereign” or “Plaintiffs”) filed a complaint against Defendants Health Net, Inc.; Health Net of California, Inc.; Managed Health Network, Inc.; and Health Net Life Insurance Comp...
2020.11.13 Demurrer 603
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.13
Excerpt: ...�¶3‐4.) BACKGROUND This action arises out of the purported rescission of a commercial lease. Plaintiffs Pacific Post Rentals, Inc. and Lorenzo Sgroi allege around February 2020, Pacific found a potential location for a Pacific post‐production facility, and on February 28, 2020, Pacific and Defendant Alyse G. Berkley, as Trustee of the Alyse G. Berkley Trust (“Landlord”) entered into an 84 month written lease for the premises. Plaintiff a...
2020.11.10 Motion to Quash, for Relief Pursuant to CCP 473 785
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.10
Excerpt: ...Moving Party: Plaintiff Jean Diane Marshall Cootz Responding Party: Defendant Frank A. Marshall, individually BACKGROUND This is a personal injury action. Plaintiff Jean Diane Marshall Cootz alleges on November 7, 2017, Defendant Frank A. Marshall broke into a car window while Plaintiff was in the car and tried to pull her out of the vehicle. Plaintiff further alleges her deceased brother, Edward C. Marshall, breached his duty of care by allowing...
2020.11.10 Motion to Approve PAGA Settlement 349
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.10
Excerpt: ...were not paid minimum wage, were not compensated for the use of their personal equipment in the performance of their duties, were not provided with pay stubs, and were misclassified as independent contractors. Plaintiffs filed their complaint on February 19, 2019, alleging: 1. Breach of Statutory Obligation: Minimum Wage 2. Breach of Statutory Obligation: Cell Phone U and Facsimile and Facsimile Line Use 3. Breach of Statutory Obligation: Paychec...
2020.11.10 Demurrer 724
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.10
Excerpt: ...tiff agreed tp sell their 25% share in Beverly Hills Sterling Cleaners for consideration of $700,000. Plaintiff further alleges Defendant failed to pay the $700,000.00 consideration to Plaintiff and failed to comply with the terms and conditions of the "SHARE PURCHASE AGREEMENT" dated 5‐ 10‐2017. On June 30, 2020, Plaintiff filed a complaint against Defendant asserting a cause of action for breach of contract. Defendant demurs to the complain...
2020.11.09 Motion to Tax Costs 464
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.09
Excerpt: ...trust secured by certain real property. Defendants Lan Tran, Bassam Mustafa, Ahlam Mustafa, and Nabil Abudayeh (collectively “Private Capital Investments” or “PCI Defendants”) are property owners or holders of some interest in the real property. According to Plaintiff, an unauthorized Trustee's Deed Upon Sale purporting to foreclose the Plaintiff's interest was recorded in 2015. The grantee was Defendant AA Consulting & Management. In 201...
2020.11.09 Motion for Judgment on the Pleadings 927
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.09
Excerpt: ...odland Hills Investment, to lease unit 5 in the Woodland Hills Shopping Center (“Subject Premises”). The leasing Agreement called for a commencement date of November 1, 2014 to October 31, 2019 with the option to renew for another five years. Plaintiff further alleges that in Mid-2015, Defendant Woodland Owner, LLC (“Defendant”) entered into a purchase agreement with Woodland Hills Investment to buy the Shopping Center. On June 9, 2016, D...
2020.11.05 Motion for Summary Judgment, Adjudication 279
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.11.05
Excerpt: ...rman Plaza Enterprises, LLC Defendant/Cross‐Complainant's Motion for Summary Judgment, or in the alternative, Summary Adjudication Moving Party: Defendant/Cross‐Complainant Sherman Plaza Enterprises, LLC Responding Party: Plaintiff/Cross‐Defendant Arsen Ghazaryan BACKGROUND This is a breach of contract/fraud action. Plaintiff Arsen Ghazaryan alleges in December 2017, Plaintiff entered into a Lease Agreement with Defendant to lease real prop...

909 Results

Per page

Pages