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

440 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Iwasaki, Bruce G x
2022.06.08 Motion to be Relieved as Counsel 973
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.06.08
Excerpt: ...filed an amended complaint against Defendant Kevin Chambers for intentional property damage and defamation. Plaintiff subsequently amended the complaint without requesting leave of the Court. This subsequent complaint added three defendants and additionally alleged assault, battery, intentional infliction of emotional distress, intentional interference with economic advantage, intentional interference with prospective economic advantage, slander,...
2022.06.07 Motion to Approve PAGA Settlement 027
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.06.07
Excerpt: ...s, other aggrieved employees, and the State of California, against Defendants Pro Unlimited and Airbnb, Inc for (1) failure to reimburse its current and former employees for home office expenses in California and (2) Private Attorneys General Act (PAGA) penalties for that failure during the coronavirus pandemic. On May 13, 2022, Jenee Jernigan (Plaintiff) filed a motion to approve PAGA settlement under Labor Code section 2699, subdivision (l)(2)....
2022.06.06 Motion to Seal Case File 065
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.06.06
Excerpt: ...mplaint against her employers, M-S Cash Drawer Corporation, KBR Services, LLC, and Express Services, Inc., alleging causes of action for unlawful harassment, gender discrimination, retaliation, wrongful termination, and violations of various Labor Code sections. The parties settled the case, and Plaintiff requested dismissal on March 27, 2015. Seven years later, Plaintiff now moves to seal all court records and case information, including the req...
2022.06.06 Motion for Sanctions 999
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.06.06
Excerpt: ...gainst the Hollywood Chamber of Commerce (Defendant or Chamber), Hollywood Chamber's Board of Directors, the Hollywood Walk of Fame, and the Walk of Fame Committee alleging breach of contract and negligence. The lawsuit concerns the award of a posthumous star on the Hollywood Walk of Fame that was allegedly offered to Plaintiff's grandfather. On February 22, 2022, the Court sustained a demurrer by Defendant as to all causes of action. Plaintiff t...
2022.06.06 Motion for Leave to File FAC 609
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.06.06
Excerpt: ...for Leave to File the First Amended Cross‐Complaint is granted. Cross‐complainant is ordered to file its First Amended Cross‐complaint within 10 days. The trial date is continued; the hearing date on the motion for summary judgment is vacated. Background On May 7, 2021, Plaintiffs Playboy Enterprises International, Inc. and Products Licensing LLC filed this action against Defendants Advanced Vita Supplements, AVS Products LLC, and Sasha Mat...
2022.05.17 OSC Re Consolidation 007
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.17
Excerpt: ...BACKGROUND This is a personal injury action involving non-identical twin brothers as plaintiffs. Both complaints allege battery, elder abuse, intentional infliction of emotional distress, negligence, and negligent hiring. The defendants in both cases are the same: HSS Inc., CHA Hollywood Medical Center, Cesar Almazan, and Sergio Villareal. 20STCV17007 – Plaintiff Jerroll Dolphin's case stems from an incident on August 16, 2019, in which he was ...
2022.05.17 Motion for Attorney Fees 821
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.17
Excerpt: ...ve, pre-owned 2011 BMW 750I under the Song-Beverly Act filed in this Court in June 2020. Plaintiff amended the complaint in August to add in claims for deceptive acts and fraud. The case was litigated for about fifteen months and eventually settled. On October 20, 2021, the Court entered an Order of Dismissal of the entire action with prejudice but retained jurisdiction to enforce the settlement. Both parties were present at that hearing and the ...
2022.05.17 Demurrer, Motion to Strike 999
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.17
Excerpt: ...led a First Amended Complaint (FAC) against the Hollywood Chamber of Commerce (Chamber), Hollywood Chamber's Board of Directors, the Hollywood Walk of Fame, and the Walk of Fame Committee alleging breach of contract and negligence. Plaintiff also seeks injunctive relief. The lawsuit concerns the award of a posthumous star on the Hollywood Walk of Fame that was allegedly offered to Plaintiff's grandfather. The FAC alleged that in 1988, Plaintiff's...
2022.05.12 Motion to Compel Arbitration 057
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.12
Excerpt: ...9STCV39966, the underlying suit). In that case, Plaintiff fell off a rented Bird electric scooter allegedly due to an uneven sidewalk caused by tree roots, breaking his neck. That case is currently in trial and pending in another department of this court. Bird contends it is obligated to indemnify the City for its litigation costs in the underlying suit. On February 11, 2022, Bird sought arbitration against Pena pursuant to its Rental Agreement w...
2022.05.12 Motion for Summary Judgment 042
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.12
Excerpt: ...l history Plaintiff CBRE, Inc. alleges that it was not paid commission as a broker in connection with the sale of real property located at 11630 Indian Hills Road in Mission Hills. CBRE filed the operative Second Amended Complaint (SAC) against the owners of the Property, Arrowtail LLC, Frank and Vera Menlo as co-trustees of the Menlo Trust, and Steven Loren Zipp (collectively “Owners”), for breach of contract. The SAC also named Krikorian In...
2022.05.12 Motion for Attorney Fees, to Tax Costs 039
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.12
Excerpt: ...everly matter and have agreed that Plaintiff Walter Alfaro is the prevailing party entitled to fees and costs under Civil Code section 1794, subdivision (d). Plaintiff moves for an order awarding attorneys' fees under the lodestar method in the amount of $181,229.50, with an enhancement of 0.5, in the amount of $90,614.75, and costs of $62,210.71. The total requested is $334,054.96. Plaintiff purchased a new 2012 Sorento manufactured by Kia Motor...
2022.05.12 Demurrer 132
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.12
Excerpt: ...ended Complaint (FAC) against Defendant Los Angeles County Office of Education (LACOE) alleging causes of action for whistleblower retaliation, retaliation for opposing disability discrimination under the Rehabilitation Act and California Education Code, and violation of the Bane Act. Plaintiff alleges that he was a Financial Operations Consultant at LACOE for the Southwest Special Education Local Plan Area (SELPA), a geographic region that provi...
2022.05.11 Notice of Related Case 045
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.11
Excerpt: ...iff Adam Temkin sues his former employer, Vaporous Technologies, Inc., and his supervisors, Christian Rado, Nadim Haddad, and Greg Nakano, for whistleblower retaliation, wrongful termination, unfair business practices, breach of contract, negligent hiring, intention infliction of emotional distress, fraud, and Labor Code violations for failure to pay overtime wages and provide meal and rest breaks. Plaintiff filed a notice of related case, assert...
2022.05.11 Motion to Strike or Tax Costs 728
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.11
Excerpt: ... Group, PC, CardWorks, Inc., Advanta Bank, and CardWorks Servicing, LLC for violation of the Fair Debt Collection Practices Act, violation of the Rosenthal Fair Debt Collection Practices Act, malicious prosecution, and abuse of process. The allegations of the First Amended Complaint are as follows: Defendants intentionally pursued a meritless lawsuit (underlying action) against Plaintiff relating to the collection of a debt associated with a cred...
2022.05.10 Motion to Quash Deposition Subpoenas 977
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.10
Excerpt: ...mployer, current employer, and medical insurance carrier. The Court limits the scope of the subpoenas and denies the motion to quash. On June 22, 2017, Serrano filed a complaint against Citrus and other individual defendants alleging fourteen causes of action for, inter alia, discrimination, harassment, and retaliation based on pregnancy; discrimination, harassment, and retaliation for taking leave under the California Family Rights Act; discrimi...
2022.05.05 Motion to Compel Arbitration 089
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.05
Excerpt: ...intiff or Gamble) filed a complaint against Defendants Allied Universal Services (Universal Protection), Palmdale Regional Medical Center (Palmdale Regional), and David Spencer (Spencer) alleging claims for racial discrimination, harassment, failure to prevent discrimination, violation of the Unruh Act, violation of the Bane Act, violation of the Ralph Act, and racial violence. Plaintiff was a security guard and was assigned to work at Palmdale R...
2022.05.04 Motion for Determination of Good Faith Settlement 545
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.04
Excerpt: ... On February 4, 2021, Plaintiff Genius Fund I ABC, LLC (Genius ABC) filed the operative First Amended Complaint against Defendants Gary I. Shinder, Heli Holdings, LLC (Heli), Joseph Ohayon, Evan Kagan, and Yohanan Glam for avoidance of preferential transfers, fraudulent transfers, breach of fiduciary duty, conversion, unjust enrichment, breach of contract, breach of implied duty of good faith and fair dealing, civil conspiracy, and declaratory re...
2022.05.03 Motion for Summary Judgment, Adjudication 668
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.03
Excerpt: ...l and Procedural History On December 1, 2020, Plaintiff Marvin Louis Lowery, Jr., a pro per litigant, filed the operative Complaint against Defendant Regents of the University of California. The first cause of action was for police misconduct and cited a variety of United States Supreme Court case law and violations of the First and Fifth Amendments. The second cause of action alleges unlawful detention, false imprisonment, assault, battery, and ...
2022.05.03 Demurrer 689
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.03
Excerpt: ...lied covenant of good faith and fair dealing. The Demurer is sustained as to the third and fourth causes of action for intentional and negligent misrepresentation. Cross- complainant shall have 20 days leave to amend. Background On February 23, 2022, Plaintiff and Cross-defendant Sarah Stage (Stage or Cross- defendant) filed a complaint against Defendant and Cross-complainant Unruly Agency Limited Liability Company (Unruly or Cross-complainant) a...
2022.04.26 Motion to Quash Service of Summons, to Dismiss for Forum Non Conveniens 786
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.26
Excerpt: ...ity Financial, LLC; Avidity Real Estate Services, LLC; Mayer Road Ventures LLC; Morris Law Group, P.A.; Richard Morris; and Tim Sorteberg is Granted. The Motion to Dismiss or Stay Action on Ground of Inconvenient Forum as to these defendants is moot. As to Defendant Gregg Stellick, the Motion to Quash Service of Summons and Motion to Dismiss on Grounds of Inconvenient Forum are Denied. Plaintiff Margaret O'Brien (Plaintiff or O'Brien) sued Defend...
2022.04.22 Motion for Judgment on the Pleadings 493
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.22
Excerpt: ...esponding Party: Unopposed Tentative Ruling: The Motion is granted, without leave to amend. On August 24, 2021, Uri Yaron Perez (Plaintiff) filed the Complaint against Nationstar Mortgage LLC, dba Mr. Cooper, Xome Inc, Deutsche Bank National Trust Company, as Trustee for Bap Trust LLC 2007‐ AA1 Mortgage Pass‐Through Certificates Series 2007‐A1, Provident Title Company, Fremont General Credit Corporation, Landsgaard Family Trust, Olaf Landsg...
2022.04.22 Demurrer 915
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.22
Excerpt: ...d a complaint for property damages. She alleges three causes of action: (1) general negligence, (2) intentional tort, and (3) “Other” – “The Mother was cut off from receiving his identification to give to FEMA for burial assistant and cause the Mother.” Plaintiff notes that “Olympia Hotel Apartment was the landlord under Skid Row Housing Trust and Thianne Garrett.” (Complaint, ¶ 1.) Between November 2021 and February 2022, Plaintif...
2022.04.20 Motion to Compel Arbitration 608
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.20
Excerpt: ...rative Second Amended Complaint (SAC) against Bruce Cohen (Defendant or Cohen) alleging causes of action for (1) breach of oral contract; (2) common count – money lent; and (3) breach of fiduciary duty.[1] The SAC alleges that “attorney defendant BRUCE COHEN got behind on his rent and needed to borrow money to avoid being evicted. Having knowledge that plaintiff recently sold some real property she owned, BRUCE COHEN asked plaintiff if he cou...
2022.04.19 Special Motion to Strike 689
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.19
Excerpt: ...ss-defendant Sarah Stage (Stage or Cross-defendant) has filed a special motion to strike the first, second, and fifth causes of action of the cross-complaint filed by Defendant and Cross- complainant Unruly Agency Limited Liability Company (Unruly or Cross-complainant) under Code of Civil Procedure section 425.16, the anti-SLAPP statute. Because Stage's alleged speech and conduct do not involve a public issue or an issue of public interest, her m...
2022.04.19 Application for Default Judgment 266
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.19
Excerpt: ...n the amount of $391,321.40, which represents $355,000 in damages, $30,361.40 in prejudgment interest, $5,440.00 in attorney's fees, and $520.00 in costs. Counsel for Plaintiff to give notice. STATEMENT OF CASE This is an action arising from a prior settlement agreement that the parties entered into during the appeal of another lawsuit. In the other lawsuit, Timothy F. Lefevre (Defendant) and his family entered into a business loan agreement with...

440 Results

Per page

Pages