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

1311 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Lu, Elaine x
2024.04.09 Motion for Final Approval of Class Action Settlement 298
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.04.09
Excerpt: ...April 4, 2024, the Court again notified all parties in this action by way of Case Anywhere that until further notice, Judge Elaine Lu has been assigned to Department 9, including the instant action. The Court required all parties to respond either (a) by indicating acceptance of Judge Elaine Lu to preside over this action during her temporary assignment to Department 9, or (b) by filing a peremptory challenge under Code of Civil Procedure section...
2024.04.03 Motion for Final Approval of Class Action Settlement 722
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.04.03
Excerpt: ...ff Christian Cruz; (4) S18,750 (75% of $25,000 PAGA penalty) to the LWDA; and (5) $4,899 for settlement administration costs to Apex Class Action, LLC. Within two weeks, Plaintiffs counsel shall file a proposed Order and Judgment consistent with this ruling containing all requisite terms, including the class defimtion, release language, and a statement that no class members requested exclusion. The Court orders class counsel to file a final repor...
2024.04.03 Motion for Class Certification 220
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.04.03
Excerpt: ...are and were employed by Defendant The Boeing Company (“Defendant”) and that Defendant violated the Labor Code, Industria l Welfare Commission wage orders, and the Business and Professions Code. On April 3, 2019, Plaintiff filed the instant class action complaint and representative action under the Private Attorneys General Act (“PAGA”). On January 31, 2022, Plaintiff filed the operative second amended complaint (“SAC”). In the SAC, P...
2024.02.29 Motion to Strike Costs 356
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.02.29
Excerpt: ... (“Defendant”). The complaint asserted two causes of action for (1) Breach of Written Contract, and (2) Statutory Misappropriation of Trade Secrets. On February 7, 2023, at the conclusion of a jury trial, the jury found in favor of Defendant. (Special Verdict 2/7/23.) On May 18, 2023, the Court entered judgment in favor of Defendant pursuant to the jury's special verdict. (Judgment 5/18/23.) On September 26, 2023, Defendant filed a memorandum...
2024.02.08 Demurrer to SAC 538
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.02.08
Excerpt: ...ction Corp. (“Blue Pine”), Jay Tallon (“Jay”)[1], Linda Dorothy Tallon (“Linda”), and Jennifer Tallon-Miranda (“Jennifer”) (collectively “Plaintiffs”) filed the instant fraud action against Defendants Blaise Hilton (“Hilton”) and Russell Square Consulting, Inc., (“Russel Square”) (jointly “Defendants”). On January 19, 2023, the Court sustained with leave to amend Defendants' demurrer to the complaint in part as to ...
2024.02.06 Motion to Compel Further Responses 443
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.02.06
Excerpt: ...Nicole Swainston (“Plaintiff”) filed the instant wrongful termination action against Defendants Kaiser Foundation Hospitals, Inc. (erroneously sued as Kaiser Foundation Health Plan, Inc.) (“KFH”) and Glen Har (jointly “Defendants”). The complaint asserts thirteen causes of action for (1) Sex Discrimination in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Disability Discrimination in Violation of FEHA, (3) Failure ...
2024.01.30 Motion to Compel Further Responses 182
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.30
Excerpt: ...9STCV26182 (consolidated with 21STCV35382) Hearing Date: January 30, 2024 [TENTATIVE] ORDER RE: DEFENDANT MARVIN ENGINEERING, CO., INC.'S MOTION TO COMPEL PLAINTIFF'S FURTHER RESPONSE TO FORM INTERROGATORIES Procedural Background On July 26, 2019, Plaintiff Bianca Fairchild (“Plaintiff”) filed the action Bianca Alexis Fairchild v. Jennifer Lechter, individually and as Successor Trustee of the Gerald M. Friedman Trust; Gerald M. Friedman, also...
2024.01.30 Motion for Issue and Evidentiary Sanctions 077
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.30
Excerpt: ... EVIDENTIARY SANCTIONS AGAINST DEFENDANT CEDARS- SINAI MEDICAL CENTER Procedural Background On March 23, 2022, Plaintiff Kristina Holman (“Plaintiff”) filed the instant wrongful termination action against Defendants Kerlan-Jobe Surgery Center, LLC, Kerlan-Jobe, LLC, Cedars-Sinai Kerlan Jobe Institute, and Cedars-Sinai Medical Center. On April 28, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants Kerlan...
2024.01.26 Motion for Leave to File TAC 451
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.26
Excerpt: ...ed the instant breach of contract action against Defendants Jeffrey Bruce Bastedo (“Bastedo”) and Sunland Wood Products, Inc. (“SWPI”) (jointly “Defendants”). On July 28, 2022, Plaintiff filed a first amended complaint against Defendants asserting four causes of action for (1) Breach of Contract, (2) Unfair Trade Practices, (3) Tortious Breach of the Implied Duty of Good Faith and Fair Dealing, and (4) Fraud in the Inducement. On Janu...
2024.01.24 Motion to Compel Further Responses 757
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.24
Excerpt: ...l Motors, LLC (“Defendant”) arising from the purchase of a 2015 Cadillac ATS (“Subject Vehicle”). The complaint asserts five causes of action for (1) Violation of Civil Code § 1793.2(d), (2) Violation of Civil Code § 1793.2(b), (3) Violation of Civil Code § 1793.2(a)(3), (4) Breach of the Implied Warranty of Merchantability, and (5) Violation of the Magnuson-Moss Warranty Act. On June 30, 2023, Plaintiff filed the instant motion to com...
2024.01.24 Motion to Compel Further Responses 716
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.24
Excerpt: ...(“Plaintiff”) filed the instant wrongful termination action against Defendants J.H. Snyder Company, One Museum Square LLC, and Lon Snyder (collectively “Defendants”). The complaint asserts six causes of action for (1) Sex Discrimination in Violation of the Fair Employment and Housing Act (“FEHA”), (3) Sexual Harassment in Violation of FEHA, (4) Retaliation in Violation of FEHA, (5) Failure to Prevent Discrimination, Harassment, and Re...
2024.01.09 Demurrer 821
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.09
Excerpt: ...letto (“Plaintiff”) filed the instant action against Defendants Board of Trustees of the California State University (“CSU”) and Daniel O'Connor (“O'Connor”) (jointly “Defendants”). The complaint asserts eight causes of action for (1) Discrimination on the Basis of Disability in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Failure to Participate in the Interactive Process in Violation of FEHA, (3) Failure to ...
2024.01.09 Motion to Compel Further Responses 041
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.09
Excerpt: ...rica, Inc. (“Defendant”) arising from the purchase of a 2017 Kia Soul (“Subject Vehicle”). The complaint asserts five causes of action for (1) Violation of Civil Code § 1793.2(d), (2) Violation of Civil Code § 1793.2(b), (3) Violation of Civil Code § 1793.2(a)(3), (4) Breach of Express Written Warranty, and (5) Breach of the Implied Warranty On December 11, 2023, Plaintiff filed the instant motion to compel Defendant's further response...
2024.01.09 Motion to Strike 528
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.09
Excerpt: ...rocedural Background On November 18, 2019, Plaintiffs Lloyd Joseph Collins (“Collins”) and Repossession Empire, Inc. (jointly “Plaintiffs”) filed the instant action against defendants Kara Imbriani (“Imbriani”), Puente Hills Hyundai, LLC (“PHH”), and Puente Hills Financing, LLC (“PHF”). On November 8, 2023, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against Defendants Imbriani, PHH, and PHF. The SAC as...
2024.01.05 Motion for Summary Judgment, Adjudication 694
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.05
Excerpt: ...e action against Defendants Robert C. Baker, and Baker, Keener, & Nahra, LLC (jointly “Defendants”). The complaint asserts three causes of action for (1) Legal Malpractice, (2) Breach of Contract, and (3) Breach of Fiduciary Duty. The action arises from Defendants' representation of Plaintiff in an underlying lawsuit between Plaintiff and the County of Los Angeles in Los Angeles County Superior Court Case No. BC443263 (“Underlying Action”...
2024.01.02 Motion to Compel Responses 571
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.02
Excerpt: ... PINA; SUJEY RODRIGUEZ PINA; SAUL ALEXANDER LOPEZ MORALES; INGRID JEANNETH LUNA RAMIREZ; JERRY ESTUARDO LOPEZ LUNA, a minor, by and through his Guardian ad Litem, INGRID JEANNETH LUNA RAMIREZ; and ALEXIS YAHIR LOPEZ LUNA, a minor, by and through his Guardian ad Litem, INGRID JEANNETH LUNA RAMIREZ, Plaintiffs, v. LORENA GAMBOA, et al. Defendants. Case No.: 22STCV02571 Hearing Date: January 2, 2024 [TENTATIVE] ORDER RE: PLAINTIFFS' MOTIONS TO COMPE...
2024.01.02 Motion for Leave to Amend Complaint 775
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.02
Excerpt: ...f the purchase of a 2019 Chevrolet Impala KIA. The complaint asserts three causes of action for (1) Song-Beverly Consumer Warranty Act – Breach of Express Warranty, (2) Song-Beverly Consumer Warranty Act – Breach of Implied Warranty, and (3) Song-Beverly Consumer Warranty Act – Civil Code § 1793.2(b). On February 14, 2023, Defendant filed a motion for summary judgment or in the alternative summary adjudication noticed to be heard September...
2024.01.02 Motion for Assignment Order of Judgment 270
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2024.01.02
Excerpt: ...ng and Grant Neilan (jointly “Plaintiffs”) filed the instant action against Defendants Marc Shelton (“Shelton”) and Lock & Key Social Drinkery LLC. The complaint asserted five causes of action for (1) Breach of Fiduciary Duty, (2) Declaratory Relief, (3) Dissolution of Lock & Key based on Marc Shelton's Pervasive and Persistent Fraud, (4) Accounting, and (5) Fraud. On June 2, 2020, Plaintiffs named Drink Eat Social, Inc. (“DES”) and S...
2023.12.14 Motion to Stay 980
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.12.14
Excerpt: ...tiff's purchase of a 2020 Chevrolet Trax (“Subject Vehicle”). The complaint asserts two causes of action for (1) Violation of the Song-Beverly Act – Breach of Express Warranty and (2) Violation of Song- Beverly Act – Breach of Implied Warranty. On April 10, 2023, Defendant filed the instant motion to stay the action pending the California Supreme Court's review of Niedermeier v. FCA US LLC, Figueroa v. FCA US LLC, and Williams v. FCA US L...
2023.12.14 Demurrer to SAC 564
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.12.14
Excerpt: ...CENT CHAN, CONNOR STEPHEN WILKS, JW ASSOCIATES, LLC, EMPIRE VIEW HOMES, LLC, AND CRESCENT HILL LOFTS, LLC'S DEMURRER TO PLAINTIFF STEVEN RAYMOND SHORT'S SECOND AMENDED COMPLAINT Procedural Background On September 1, 2022, Plaintiff Christina Development Corporation (“CDC”) filed the instant tortious interference action against Defendant Steven Raymond Short (“Short”). CDC's complaint asserts five causes of action for (1) Tortious Interfer...
2023.12.13 Motion for Reconsideration 703
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.12.13
Excerpt: ...g from the purchase of a 2017 Jeep Renegade. The complaint asserts two causes of action for (1) Violation of the Song-Beverly Act – Breach of Express Written Warranty and (2) Violation of the Song-Beverly Act – Breach of the Implied Warranty of Merchantability. On December 7, 2021, the Court granted Defendant's motion to compel arbitration. The Court stayed the action pending arbitration, relying on what was then the only California appellate...
2023.12.05 Motions to Compel Further Discovery Responses 229
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.12.05
Excerpt: ...D DEENA MANION'S FURTHER DISCOVERY RESPONSES Procedural Background On October 24, 2022, Plaintiffs Elysian Health LLC (“Elysian”), Modern Management Solutions, Inc. (“MM”) and Zachary Ament (“Ament”) filed the instant breach of fiduciary action regarding the management of Elysian. On November 20, 2023, Plaintiffs MM and Ament (jointly “Plaintiffs”) filed the operative Fourth Amended Complaint (“4AC”) against Defendants Justin ...
2023.12.05 Motion to Quash Order for Appearance and Examination 544
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.12.05
Excerpt: ...�Chen”) and Rolling Roles, LLC (jointly “Plaintiffs”) filed the instant action against Defendants Christine Gilmore, Red Velvet Entertainment, Inc., Blood Pageant, LLC, and Anthony J. Sands. On September 16, 2022, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Christina Gilmore aka Chris Gilmore aka Christina Ferra Gilmore dba Red Velvet Entertainment, Red Velvet Entertainment, Inc., a California Corporation, Red...
2023.12.05 Demurrer to FAC 950
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.12.05
Excerpt: ... 27, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendant Los Angeles Unified School District (“Defendant”). The FAC asserts two causes of action for (1) Negligence against Defendant, (2) Negligence against Does 2-25, (3) Negligent Hiring, Retention, and Supervision against Defendant, and (4) Negligent Hiring, Retention, and Supervision against Does 2-25. On August 16, 2023, the instant action was deemed r...
2023.11.01 Motion to Compel Compliance with Agreement to Produce Responsive Docs 356
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.11.01
Excerpt: ... filed the instant breach of contract action against Defendant Imperial Irrigation District (“IID”). The complaint asserts four causes of action for (1) Declaratory Relief, (2) Breach of Contract, (3) Accounting, and (4) Breach of Fiduciary Duty. On July 10, 2023, CVWD filed the instant motion to compel IID's compliance with its agreement to produce responsive documents to Requests For Production of Documents (“RPDs”) Nos. 1-39, 41-61, an...

1311 Results

Per page

Pages