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

1595 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Murphy, Daniel S x
2018.5.30 Motion to Compel Further Responses 374
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.30
Excerpt: ...crimination; unlawful collection of excess rent; failure to pay interest on security deposit; unlawful eviction; failure to pay relocation fees; tenant harassment; retaliatory eviction; failure to return security deposit; breach of the implied covenant of quiet enjoyment; assault; intentional infliction of emotional distress; negligent infliction of emotional distress; breach of the implied warranty of habitability; and nuisance. Plaintiff allege...
2018.5.30 Motion for Release of Medical Records, Request for Monetary Sanctions 704
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.30
Excerpt: ...store. Plaintiff asserts causes of action against Defendants Walgreen's Corporation (“Walgreen”) and Sean Anderson (“Anderson”), a store employee, for (1) negligence; (2) negligent hiring/retention/supervision/training; (3) assault; and (4) battery. DISCUSSION Courts have compelled parties to sign authorizations for release of medical records. (Coats v. K-Mart Corporation (1989) 215 Cal.App.3d 961, 965; Miranda v. 21st Century Insurance C...
2018.5.30 Demurrer 212
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.30
Excerpt: ... Loans Servicing, LP, fka Countrywide Home Loans Servicing, LP and successor by April 27, 2009 de jure merger with Countrywide Bank, FSB (“BANA”); Countrywide Home Loans, Inc. (“Countrywide”); and PRLAP, Inc. (“PRLAP”). On August 24, 2016, Bank of America assigned its beneficial interest under the Deed of Trust to Citibank, N.A. solely as Trustee of NRZ Passthrough Trust VI, recording an assignment of deed of trust on September 14, 20...
2018.5.25 Motion to Quash Service of Summons 246
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.25
Excerpt: ...018. The Complaint alleges nine causes of action for violations of the Labor Code, the Investigative Consumer Reporting Agencies Act and Business and Professions Code §17200. DISCUSSION A defendant may serve and file a notice of motion to quash service of summons on the ground of lack of personal jurisdiction of the Court over him or her. (CCP §418.10(a).) “When a defendant challenges the Court's personal jurisdiction on the ground of imp...
2018.5.25 Demurrer 960
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.25
Excerpt: ...Home Warranty Corp. (“Defendants”) on February 14, 2018. The case involves real property located at 6127 N. Hanlin Avenue, Azusa, California (“the Property”). After Plaintiff purchased the property in July of 2016, an electrical fire broke out at the Property on or about February 10, 2017. (Complaint ¶14.) Plaintiff alleges that the Seller and its broker failed to disclose certain defects in the Property. (Complaint ¶13, 14, 16, 17-19.)...
2018.5.23 Demurrer 006
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.23
Excerpt: ...es four causes of action: (1) legal malpractice; (2) negligent misrepresentation; (3) fraud; and (4) breach of fiduciary duty. REQUEST FOR JUDICIAL NOTICE The Defendant's Request for Judicial Notice (“RJN”) is GRANTED. (Cal. Evid. Code §452, 453.) DISCUSSION A demurrer challenges only the legal sufficiency of the complaint, not the truth of its factual allegations or the plaintiff's ability to prove those allegations. (Picton v. Anderson...
2018.5.21 Motion for Entry of Judgment 315
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.21
Excerpt: ...�� (Code Civ. Proc., § 664.6.) Plaintiff Michael Kim (“Plaintiff”) moves for entry of judgment pursuant to the terms of the Settlement and Release Agreement (“Settlement Agreement”) and Stipulation for Entry of Judgment (“Stipulation”) between Plaintiff and Defendants David Park, Dana Park, Park Wilshire Realty, Inc. and J Development LLC (collectively “Defendants”). Pursuant to the Settlement and Release Agreement, Defendants wo...
2018.5.21 Motion to Quash Subpoena, to Compel Further Responses 888
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.21
Excerpt: ... he is the president and sole member of Plaintiff Modern VideoFilm Holdings, LLC (“Holdings”), which holds all of MVF's shares. Barkat alleges that Defendants Medley and Charles Sweet caused Barkat's termination from MVF, and that Medley exercised excessive control and dominations over the operations of MVF that ultimately led to MVF's demise. Plaintiffs SAC assert causes of action for (1) breach of employment contract; (2) intentional (3) in...
2018.5.21 Demurrer 812
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.21
Excerpt: ... (2) breach of contract. On November 30, 2017, Defendant/Cross-Complainant Ryan Ballinger (“Cross- Complainant”) filed a Cross-Complaint (“CC”) against Plaintiff/Cross-Defendant David Lyons and Cross-Defendants LB4LB, LLC (“Cross-Defendant”) and Roes 1-10 for (1) breach of contract; (2) breach of fiduciary duty; and (3) accounting. On March 16, 2018, Cross-Defendant filed the instant demurrer to Cross-Complaint. Cross-Complainant file...
2018.5.16 Motion for Judgment on the Pleadings 912
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.16
Excerpt: ...tsego St., North Hollywood, CA 91601 (“the Property”). The action arises out of Plaintiff's default of a $500,000 The Complaint alleges nine causes of action: (1) violation of California Civil Code §2924.17; (2) violation of California Civil Code §2943; (3) fraudulent misrepresentation; (4) negligent misrepresentation; (5) negligence; (6) violation of the Rosenthal Fair Debt Collection Practices Act; (7) violation of California Civil Code �...
2018.5.14 Demurrer 090
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.14
Excerpt: ...causes of action: (1) breach of contract; (2) retaliation; (3) failure to accommodate; (4) failure to engage in good faith interactive process; (5) wrongful termination; (6) intentional infliction of emotional distress; and (7) tortious interference with contract. REQUEST FOR JUDICIAL NOTICE The Defendant's Request for Judicial Notice (“RJN”) is GRANTED. (Cal. Evid. Code §452, 453.) DISCUSSION A demurrer challenges only the legal sufficiency...
2018.5.14 Motion to Compel Further Responses 809
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.14
Excerpt: ...“Defendant.”) Plaintiff alleges that Defendant refused to accept her permissive leave paperwork, refused to acknowledge Plaintiff's disability extension and terminated Plaintiff for exercising her right to request accommodations. (FAC ¶32.) Plaintiff asserts causes of action for (1) discrimination; (2) retaliation; (3) failure to prevent discrimination and retaliation; (4) failure to provide reasonable accommodations; (5) failure to engage i...
2018.5.14 Motion to Reclassify 345
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.14
Excerpt: .... The lease agreement was executed by Plaintiff Summit Media, LLC (“Plaintiff”) as the lessee, and Defendant Vivi Stafford as lessor on behalf of her and the co-owners. On April 3,2017, Plaintiff filed a Second Amended Complaint, which alleged the following causes of action: (1) Breach of Contract; (2) Slander; and (3) Extortion. On June 26, 2017, the Court issued an order sustaining the demurrer as to Plaintiff's extortion cause of action, w...
2018.5.11 Motion to Compel Arbitration, Stay Proceedings 603
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.11
Excerpt: ... (3) failure to prevent; (4) retaliation; (5) wrongful discharge; (6) wrongful discharge in violation of public policy; (7) intentional infliction of emotional distress; (8) failure to investigate/take corrective action; and (9) unfair business practices. EVIDENTIARY OBJECTIONS The Court rules on Plaintiff's evidentiary objections to the Declaration of Corey Crickmore as follows: 1. OVERRULED. 2. SUSTAINED. 3. OVERRULED. 4. OVERRULED. DISCUSSION ...
2018.5.11 Motion for Leave to Amend Answer 374
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.11
Excerpt: ...fendant Dignity Health, Inc. (“Dignity”) owned and/or operated Northridge Hospital Medical Center (“Hospital”), where Plaintiff worked. Plaintiff alleges that Dignity exercised sufficient control over Plaintiff to be considered Plaintiff's employer. Defendant Shannon Bernal (“Bernal”) held a managerial nurse position with Dignity. Plaintiff alleges that she told Bernal that the team triage was “horrible” and “dangerous,” and c...
2018.5.11 Demurrer 187
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.11
Excerpt: ...lief; (3) instructions pursuant to Probate Code Section 17200; and (4) interference with contract against Defendants Cooperative of American Physicians, Inc. (“CAP”), et al. CAP is a cooperative corporation comprised of licensed physicians for the purpose of providing a reserve for the payment of potential professional negligence liability. The members of CAP are parties to a trust agreement, known as Mutual Protection Trust (“MPT”). MPT ...
2018.5.11 Motion Seeking Instructions Re 1031 Exchange Sale 128
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.11
Excerpt: ...005100470003004f0048>asing of real properties (“Subject Properties”). Plaintiffs allege that they own a fifty-percent interest in the Subject Properties. Plaintiffs assert causes of action for (1) winding up of partnership by receiver, (2) declaratory relief, (3) conversion, (4) breach of fiduciary duty, (5) imposition of a constructive trust, (6) injunctive relief, (7) an accounting, (8) breach of contract, (9) partition, and (10) fraud. On ...
2018.5.4 Motion to Consolidate and Transfer 772
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.4
Excerpt: ...l title to the real properly located at 4155 Mt. Vernon Drive, Los Angeles, CA (the “Property”). On March 9, 2018, the Court issued a Statement of Decision finding that Plaintiff Wells Fargo is the prevailing party. Plaintiffs now move to transfer and consolidate additional cases. DISCUSSION “When actions involving a common question of law or fact are pending before the court, it may order a joint hearing or trial of any or all the matters ...
2018.5.4 Motion to Compel Responses, Request for Production 301
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.4
Excerpt: ... of covenant of good faith and fair dealing' (3) false promise; (4) quantum meruit; (5) unjust enrichment; and (6) declaratory relief. Rueda is the plaintiff in an action (case no. BC611486) (“Underlying Action”) in which he seeks adjudication of his claim to a finder's fee arising out of the May 2, 2015 boxing match between Floyd Mayweather and Manny Pacquiao. In the Underlying Action, Rueda alleges that he introduced CBS Network President, ...
2018.5.4 Motion to Strike 757
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.4
Excerpt: ...llectibles, LLC (“Defendant” or “Collectibles”), specially appearing, moves to strike the Doe Amendment adding it to the action on January 4, 2018. DISCUSSION A Defendant named in an action by a Doe amendment under CCP §474 may challenge the amendment by way of an evidence-based motion, which argues that the plaintiff “unreasonably delayed” his or his filing of the challenged amendment. (A.N. v. County of Los Angeles (2009) 171 Cal.A...
2018.5.2 Motion to Compel Further Responses 359
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.2
Excerpt: ...rty was deemed a public nuisance by court order in , and Plaintiff Rami Nassif was ordered to pay all costs associated with the demolition and prosecution of the nuisance claim. Plaintiff alleges that Defendant Aaron Jones, while working for the City of Redondo Beach as the Community Development Director, fabricated a report and presented it to the City Council for approval to award the demolition contract to Defendant L C M Financial Corp., dba ...
2018.5.2 Motion for Attorney's Fees 992
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.2
Excerpt: ...nts Mercedes-Benz USA, LLC and Keyes European, LLC (collectively “Defendants”) point out that the fees in this case are awarded pursuant to a full Release, Settlement Agreement and Confidentiality Agreement, which provides for “MBUSA;s payment of Releasor's reasonably-incurred court costs, attorney's fees and legal expenses pursuant to California Civil Code Section 1794(d) as prevailing party, all to be determined by court motion if the par...
2018.5.2 Motion to Compel Discovery 311
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.5.2
Excerpt: ...) denial of medical care; (3) retaliation; (4) failure to properly screen and hire; (5) failure to properly train; (6) failure to supervise and discipline; (7) violation of the Bane Act; (8) assault; (9) battery; (10) negligence; and (11) intentional infliction of emotional distress. As set forth in the complaint, Plaintiff alleges Long Beach police officers came to Plaintiff's house and used unnecessary and excessive force while handcuffing Plai...
2018.4.6 Motion to Compel Deposition, for Further Responses 437
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.4.6
Excerpt: ...eoFilm, Inc. (“MVF”). Barkat alleges that he is the president and sole member of Plaintiff Modern VideoFilm Holdings, LLC (“Holdings”), which holds all of MVF's shares. Barkat alleges that Defendants Medley[1] and Charles Sweet caused Barkat's termination from MVF, and that Medley exercised excessive control and dominations over the operations of MVF that ultimately led to MVF's demise. Plaintiffs SAC assert causes of action for (1) breac...
2018.4.6 Motion for Judgment on the Pleadings 809
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2018.4.6
Excerpt: ...to accept her permissive leave paperwork, refused to acknowledge Plaintiff's disability extension and terminated Plaintiff for exercising her right to request accommodations. (FAC ¶32.) Plaintiff asserts causes of action for (1) discrimination; (2) retaliation; (3) failure to prevent discrimination and retaliation; (4) failure to provide reasonable accommodations; (5) failure to engage in a good faith interactive process; (6) declaratory judgmen...

1595 Results

Per page

Pages