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 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...
2024.01.09 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 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 ...
2024.01.05 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...
2023.10.27 Motion for Determination of Legal Issues Regarding Goodwill Valuation 195
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.27
Excerpt: ...ruary 16, 2021, Plaintiff City of Inglewood (“Plaintiff”) filed the instant three eminent domain actions against (1) Defendants Danfar PCH, LLC, Faryan Andrew Afifi, and Leila Jane Afifi, as Trustees of the Afifi Family Revocable Trust dated June 1, 2013 (collectively “Danfar Defendants”) in case numbers 21STCV06195 and 21STC06249, and (2) Savine Investments, et al. in Case Number 21STCV06223. The actions seek to obtain certain real prope...
2023.10.27 Motion for Judgment on the Pleadings 952
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.27
Excerpt: ...Syed (“Plaintiff”) filed the instant action against Defendants The Evil Geniuses, Inc. (“EG”), Evil Geniuses Holdings LLC, The Evil Geniuses (EG) LLC (“EGLLC”), and PEAK6 Strategic Capital LLC (“PEAK6”) (collectively “Defendants”) The complaint asserts eleven causes of action for (1) Breach of Contract, (2) Breach of the Implied Covenant of Good Faith and Fair Dealing, (3) Fraud & Deceit – False Misrepresentation, (4) Fraud ...
2023.10.27 Motion for Leave to Amend or Withdraw Responses to RFAs 554
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.27
Excerpt: ...(“Plaintiff”) filed the instant action against defendants North American Title Insurance Company (“NATIC”) and North American Title Company (“NATC”) (jointly “Defendants”). The complaint asserts eleven causes of action for (1) Breach of Contract, (2) Negligence, (3) Breach of Fiduciary Duties, (4) Negligent Misrepresentation, (5) Fraud by Concealment, (6) Breach of Insurance Contract, (7) Breach of the Implied Covenant of Good Fai...
2023.10.23 Motion to Bifurcate Trial 045
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.23
Excerpt: ..., AND PRECISION CONSTRUCTION EXPERTS, INC.'S MOTION TO BIFURCATE TRIAL Procedural Background On September 14, 2020, Plaintiff Michael Talley (“Plaintiff”) filed the instant breach of construction contract action against defendants Ramon Cartznes dba Precision Construction Experts, Inc. (“Cartznes”), Precision Construction Experts, Inc. (“Precision”), Stephen Andrew Myers (“Myers”), Alliance Insurance Company, Old Republic Surety C...
2023.10.17 Motion to Bifurcate Trial 383
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.17
Excerpt: ...TRIAL Procedural Background On April 14, 2020, Plaintiff Selena Gomez (“Gomez”) filed her Complaint against defendants Forgame US Corporation, Forgame Holdings Limited, Mutantbox Interactive Limited, GuangZhou Feidong Software Technology Co., Ltd., Guangzhou Feiyin Information Technology Co., Ltd., GuangZhou Jieyou Software Co., Ltd., Dongfeng Wang (“Wang”), Na Liang, Roy Liu, and Does 1 through 50 (collectively “Defendants”).[1] The ...
2023.10.05 Motion to Expunge Mechanic's Lien 619
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.05
Excerpt: ...tract action against Defendant Fred & Jamison, LLC (“Defendant”). The complaint asserts seven causes of action for (1) Breach of Contract, (2) Open Book Account, (3) Account Stated, (4) Complaint on Mechanic's lien, (5) Complaint on Mechanic's lien, (6) Fraud, and (7) Business & Professions Code § 17200 et seq. On March 13, 2023, Defendant filed a motion to compel arbitration. On March 27, 2023, the parties stipulated to stay the instant act...
2023.10.05 Motion for Reconsideration 244
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.05
Excerpt: ...H Ford of Thousand Oaks (“DCH”) (jointly “Defendants”) arising from the purchase of a 2018 Ford F-150 (“Subject Vehicle”). The complaint asserts six 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, (5) Fraud Inducement – Concealment, and (6) Negligent Repair. The first, second, t...
2023.10.03 Motions to Compel Further Responses 933
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.10.03
Excerpt: ...chez ("Plaintiff") filed the instant achon against Defendant Toyota Motor Sales U.S.A„ Inc. ("Defendant") and DCH California Motors, Inc. arising from the purchase ofa 2017 Toyota 4Runner ("Subject The Complaint asserts two causes of action for (1) Breach of Implied Warranty of Merchantability under the Song-Beverly Act and (2) Breach of Express Warranty under the Song-Beverly Act. On January 30, 2023, Plaintiff filed the instant motions to com...
2023.09.27 Motion to Tax Costs 085
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.27
Excerpt: ...ovinos (jointly “Plaintiffs”) filed the instant action arising out of their lease of a 2018 Kia Optima (“the Subject Vehicle”). On July 10, 2020, Plaintiffs filed the operative first amended complaint (“FAC”) against Kia Motors America, Inc. (“Defendant”) asserting causes of action for (1) violation of the Song-Beverly Act – breach of express warranty; (2) violation of the Song-Beverly Act – breach of implied warranty; (3) vio...
2023.09.26 Motion to Strike 581
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.26
Excerpt: ...25, 2023, Plaintiff Samuel Castorena (“Plaintiff”) filed the instant products liability action against Defendants Quinn Company (“Quinn”), Kubota Corporation, Kubota Northa America Corporation, Kubota Tractor Corporation, and Kubota Manufacturing of America Corporation (collectively “Defendants”). The complaint asserts four causes of action for (1) Strict Products Liability, (2) Negligence, (3) Breach of Express Warranty of Merchantab...
2023.09.26 Motion to Compel Further Responses 077
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.26
Excerpt: ... DEFENDANT CEDARS-SINAI MEDICAL CENTER TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S REQUESTS FOR PRODUCTION, SET THREE 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...
2023.09.19 Motions to Compel Further Responses 077
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.19
Excerpt: ... DEFENDANT CEDARS-SINAI MEDICAL CENTER TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S REQUESTS FOR ADMISSION, SET TWO, AND FORM INTERROGATORIES, SET THREE NO. 217.1 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,...
2023.09.19 Motion to Vacate Dismissal and Enter Judgment Pursuant to Stipulation 056
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.19
Excerpt: ...nce Company (“Plaintiff”) filed this subrogation action against Defendant Shaun Moody (“Defendant”). On January 17, 2023, the parties filed a Stipulation for Dismissal with Reservation to Vacate and Enter Judgment Upon Breach. The case was dismissed without prejudice, and the Court retained jurisdiction pursuant to CCP § 664.6. Plaintiff filed the instant Motion to Vacate Dismissal and Enter Judgment on June 12, 2023, which initially cam...
2023.09.15 Motion to Compel Further Responses 232
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.15
Excerpt: ...eral Motors, LLC (“Defendant”) arising from the purchase of a 2019 Chevrolet Colorado (“Subject Vehicle”). The Complaint asserts four causes of action for (1) Violation of Song-Beverly Act – Breach of Express Warranty, (2) Violation of Song-Beverly Act -Breach of Implied Warranty, (3) Violation of the Song-Beverly Act Section 1793.2, and (4) Violation of the Song-Beverly Act section 1793.22 – Tanner Consumer Protection Act. On Decembe...
2023.09.07 Motion to Approve Consent Judgment 765
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.07
Excerpt: ...fendant Hite USA, Inc. dba Sho International and Hite USA, Inc. (collectively “Defendants”) for civil penalties and injunctive relief. Plaintiff alleges Defendants violated Proposition 65 by failing to provide clear and reasonable warnings about the risk of exposure to lead and cadmium in Arkshell and exposure to lead in Marsh Clam that Defendants sold and/or distributed in California. (Complaint ¶¶ 5, 36-44, 46-54.) On July 18, 2023, Plain...
2023.09.07 Petition to Confirm Arbitration Award 858
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.07
Excerpt: ...Regulatory Authority (“FINRA”) against Respondent Concorde Investment Services, LLC (“Respondent”). On July 7, 2022, an award pursuant to the FINRA arbitration granting the expungement was entered in favor of Petitioner. On October 25, 2022, Petitioner filed the instant petition to confirm the arbitration award. On December 23, 2022, Respondent filed a notice of acknowledgment of receipt of the petition and a declaration noting that it do...
2023.09.07 Motion to Compel Arbitration 757
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.07
Excerpt: ...ising from the purchase of a 2017 Nissan Pathfinder. The complaint asserts six 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, (5) Breach of the Implied Warranty of Merchantability, and (6) Violation of the Magnuson-Moss Warranty Act. On March 24, 2023, Defendant filed the instant motion to compel arbitrati...
2023.09.06 Motion to Reopen Discovery 660
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.09.06
Excerpt: ...Second Amended Complaint (“SAC”) against Defendant Los Angeles Unified School District (“LAUSD”). The SAC asserts two causes of action for (1) Negligence, and (2) Negligent Hiring, Retention, and Supervision. On April 19, 2023, the instant action was determined to be a complicated personal injury action and was reassigned to the current department. (Minute Order 4/19/23.) At the Case Management Conference on July 10, 2023, the Court (Hon....
2023.08.30 Motion for Discharge 343
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.30
Excerpt: ...ictoria Torres ("Torres"), and Carlos Galvan ("Carlos"). On July 6, 2023, Plaintiff filed a first amended complaint in interpleader against Erika, Torres, and Carlos. On October 24, 2022, Torres filed an answer and a cross-complaint against Erika for (1) Breach of Oral Contract, (2) Fraud, and (3) Quantum Meruit. Erika filed an answer to the First Amended Complaint in interpleader on November 23, 2022 and an answerto Torres' Cross-complaint on Ja...
2023.08.15 Motion to Compel Further Responses 026
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.15
Excerpt: ...laintiff') filed the instant action agamst Defendants Townsgate Wealth Management ('Townsgate"), Larry' A. Bernstein ("Bernstein"), Abby E. Dinkins ("Dinkins"), and Wells Fargo Advisors Financial Network, LLC ("Wells Fargo") (collectively "Defendants"). On February 24, 2022, Plaintiff filed the operative First Amended Complaint ("FAC") against Defendants. The FAC asserted seven causes of action for (1) Breach of Contract; (2) Breach of Fiduciary ...
2023.08.09 Motion to Compel Compliance with Agreement to Produce Responsive Docs 468
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.09
Excerpt: ...Tibor (“Tibor”) and Joseph Fields (“Fields”) (jointly “Plaintiffs”) filed the instant illegal eviction action against Defendant Eugene Michael DeVito individually and as Trustee of the Dolores L. DeVito Trust (“Defendant”). The complaint asserts eleven causes of action for (1) Tenant Harassment, (2) Willful Interruption of Services, (3) Assault, (4) Assault, (5) Battery, (6) Battery, (7) Intentional Infliction of Emotional Distres...
2023.08.03 Motion for Attorney Fees 289
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.03
Excerpt: ... Civil Code section 1793.2(d), (2) Violation of Civil Code section 1793.2(b), (3) Violation of Civil Code section 1793.2(a)(3), (4) Breach of Express Warranty, (5) Breach of the Implied Warranty of Merchantability, and (6) Fraud by Omission. On January 11, 2022, Plaintiff filed the operative First Amended Complaint against Defendant asserting four causes of action for (1) Violation of Civil Code section 1793.2(d), (2) Violation of Civil Code sect...
2023.08.02 Motion to Compel Responses 822
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.02
Excerpt: ...na Shull and Steve Shull (jointly “Plaintiffs”) filed the instant breach of construction contract action against Defendants Tesla, Inc., Tesla Energy Operations, Inc., and Solar City Corporation.[1] On April 7, 2022, Plaintiffs named Element as Doe 1. On August 18, 2022, Plaintiffs named Sergio Carlos Espinosa as Doe 2. On March 15, 2023, Plaintiffs named Fidelity and Deposit Company of Maryland and Western Surety Company as Does 3 and 4 resp...
2023.08.01 Motions to Compel Further Responses 077
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.01
Excerpt: ...NT CEDARS-SINAI MEDICAL CENTER TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S REQUESTS FOR PRODUCTION, SET TWO, NOS. 60- 65, 69, 70-75, 77, 78, 80, 81, 87, AND 90-93 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...
2023.08.01 Motion to Compel Compliance with Agreement to Produce Responsive Docs 356
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.08.01
Excerpt: ...reach 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 Request For Production of Documents (“RPDs”) No. 1-39, 41-61, and 63-76. On July 25, 2...
2023.07.11 Motion to Quash Service of Summons 815
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.07.11
Excerpt: ...tered in favor of Sean D. Caston (“Respondent”) against third-party American Trust Investment Services, Inc. On June 8, 2023, Respondent filed the instant motion to quash service of summons. On June 27, 2023, Petitioner filed an opposition. On June 30, 2023, Respondent filed a reply. Request for Judicial Notice In opposition, Petitioner requests that the Court take judicial notice of the following: A. A copy of the Department of Real Estate P...
2023.07.11 Petition to Confirm Arbitration Award 935
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.07.11
Excerpt: ... the Judicial Arbitration and Mediation Service (“JAMS”) against Respondents 4275 Entertainment, LLC and Jacquees Publishing, LLC (jointly “Respondents”). Pursuant to the JAMS arbitration, the Arbitrator entered an award on September 30, 2022 in favor of Petitioner and against Respondents for a total of $137,013.32. On November 2, 2022, Petitioner filed the instant petition to confirm the arbitration award. On November 22, 2022, Petitione...
2023.07.11 Motions to Compel Further Responses 064
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.07.11
Excerpt: ... LAW GROUP, P.C.'S MOTIONS TO COMPEL FURTHER RESPONSES FROM CROSS-DEFENDANT SPOTORA & ASSOCIATES, A.P.C. TO REQUESTS FOR PRODUCTION, SET ONE AND REQUEST FOR ADMISSIONS, SET ONE Procedural Background On September 21, 2020, Plaintiffs Spotora & Associates, A.P.C. (“S&APC”) and Anthony J. Spotora (“Spotora”) filed the instant legal malpractice action. On June 16, 2021, S&APC and Spotora filed a First Amended Complaint against Defendants Wing...
2023.07.06 Motion for Leave to File FAC 620
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.07.06
Excerpt: ...torney General Act (“PAGA”) claim against Defendants Nkrumah Enterprises, LLC; Urban Street Ventures, Inc.; Rosa Hill; and Charles Hill. On November 14, 2022, Plaintiff filed a Doe amendment naming Nkrumah Enterprises, Inc. as Doe 1. The complaint asserts twelve causes of action for (1) Failure to Pay Minimum Wages, (2) Failure to Furnish Wage and Hour Statements, (3) Failure to Maintain Payroll Records, (4) Failure to Provide Meal and Rest P...
2023.07.06 Demurrer to FAC 538
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.07.06
Excerpt: ...p. (“Blue Pine”), Jay Tallon (“Jay”)[1], Linda Dorothy Tallon (“Linda”), and Jennifer Tallon-Miranda (“Linda”) (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 Defendants' demurrer to the complaint in part with leave to amend. On February 21, 2...
2023.06.28 Motion to Deem RFAs Admitted, for Sanctions 164
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.06.28
Excerpt: ... relief from the waiver, upon a showing (1) that the party has subsequently served a substantially compliant response, and (2) that the party's failure to respond was the result of mistake, inadvertence, or excusable neglect. (CCP § 2033.280(a)(1-2).) The court “shall” grant a motion to deem admitted requests for admissions, “unless it finds that the party to whom the requests for admission have been directed has served, before the hearing...
2023.06.27 Motion to Compel Further Responses 364
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.06.27
Excerpt: ...ainst Defendant Ryan Spivak (“Defendant”). The complaint asserts a single cause of action for Breach of Sublease. On December 12, 2022, Defendant filed the instant motion to compel further responses to the Requests for Production of Documents, Set One (“RPDs”). On June 15, 2023, Plaintiff filed an opposition. On June 20, 2023, Defendant filed a reply. Legal Standard Requests for Production of Documents Code of Civil Procedure section 2031...
2023.06.27 Motion to Compel Further Responses 064
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.06.27
Excerpt: ... LAW GROUP, P.C.'S, MOTION TO COMPEL FURTHER RESPONSES FROM CROSS-DEFENDANT ANTHONY J. SPOTORA TO REQUESTS FOR PRODUCTION, SET ONE; Procedural Background On September 21, 2020, Plaintiffs Spotora & Associates, A.P.C. (“S&APC”) and Anthony J. Spotora (“Spotora”) filed the instant legal malpractice action. On June 16, 2021, S&APC and Spotora filed a First Amended Complaint against Defendants Winget, Spadafora & Schwartzberg, LLP (“WS&SLLP...
2023.06.27 Demurrer to SAC 447
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.06.27
Excerpt: ...ues Mathieu and Ruth Mathieu (jointly “Plaintiffs”) filed the instant wrongful foreclosure action against Defendants First American Nation, LLC (“FAN”), Mortgage Lender Services, Inc. (“MLS”)[1], and Chicago Title Insurance Company (“CTIC”). On April 22, 2022, Plaintiffs filed a First Amended Complaint against defendants FAN, MLS, and CTIC. On August 15, 2022, the Court sustained Defendant CTIC's demurrer to the First Amended Comp...
2023.06.06 Motion to Compel Further Responses 232
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.06.06
Excerpt: ..., LLC (“Defendant”) arising from the purchase of a 2019 Chevrolet Colorado (“Subject Vehicle”). The Complaint asserts four causes of action for (1) Violation of Song-Beverly Act – Breach of Express Warranty, (2) Violation of Song-Beverly Act -Breach of Implied Warranty, (3) Violation of the Song-Beverly Act Section 1793.2, and (4) Violation of the Song-Beverly Act section 1793.22 – Tanner Consumer Protection Act. On December 12, 2022,...
2023.06.06 Motion to Compel Compliance with Deposition Subpoena 687
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.06.06
Excerpt: ...EPOSITION SUBPOENA Procedural Background On June 2, 2020, Plaintiffs Bertha Fraire (“Plaintiff”) and Luis Fraire individually and as successors-in-interest (jointly “Plaintiffs”) filed the instant action arising out of the death of their child. On May 17, 2022, Plaintiff filed the operative Fourth Amended Complaint (“4AC”) against defendants Fleming and Barnes Inc. dba Dimondale Adolescent Care Facility [1] (“Dimondale”), County o...
2023.05.31 Motion to Compel Deposition 415
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.05.31
Excerpt: ...on action against Defendants Julien Entenainment_com, Inc. dba Julien' s Auctions, Jason DeBord, and Darren C. Julien (collectively "Defendants"). The complaint asserts seven causes of action for (1) Failure to Provide Meal Breaks: (2) Failure to Provide Rest Breaks: (3) Failure to Pay Wages, (4) Failure to Pay Ovenime, (5) Failure to Provide Accurate Itemized Wage Statements, (6) Violation of Business & Professions Code 17200-17208, and (7) Wron...
2023.05.26 Motion to be Relieved as Counsel 330
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.05.26
Excerpt: ...otion to be relieved as counsel on April 28, 2023. On May 2, 2023, the Court noted that the motion to be relieved was set only a few days before trial and that a supplemental declaration would be necessary. Counsel has filed forms MC-051 and MC-052 and has lodged with the Court a copy of the proposed orders on form MC-053 pursuant to CRC Rule 3.1362. The MC-052 form states that Counsel served Client via mail at Clients last knowm mailing address ...
2023.05.17 Motion to Deem RFAs Admitted 201
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.05.17
Excerpt: ...vid Bogner ("Bogner") and Emest Financial, LLC Gointly 'Defendants' The Complaint seeks possession of the premises, past due rent, attorney fees, and 10% of gross receipts from Defendants' sublease of the property. Defendant Bogner filed his answer on May 20, 2022. On April 4, 2023, Plaintiff filed the instant motion to deem Requests for Admissions: Set Two, served on Defendant Bogner Admitted On April 5, 2023, the Court granted Plaintiff s Ex Pa...
2023.05.17 Motion to Depose Inmate 096
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.05.17
Excerpt: ...Z AND COUNTY OF LOS ANGELES'S MOTION TO DEPOSE INMATE JOSE CRUZ MEDINA FOSTER FAMILY AGENCY; JOSE MEDINA; LORENA MEDINA, et al_, Defendants _ Procedural Backgro und On April 2, 2020, Plaintiffs AR, a minor: and C. R. , a minor, by and through their Guardian ad Litem: Alicia Ramos Acosta ("Plaintiffs") filed the instant negligence action against defendants County of Los Angeles, Nora Erica Sanchez: West Covina Foster Family Agency dba Homes of Hop...
2023.05.09 Motion to Compel Further Responses 498
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.05.09
Excerpt: ...on agamst Defendant Nissan North America, Inc. ("Defendant") arising from the purchase ofa 2021 Nissan Klcks_ 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 On November 28, 2022, Plaintiffs filed the instant motion to compel Defendant' s frit-ther res...
2023.04.20 Motion for Attorney Fees 166
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.04.20
Excerpt: ...each of Express Warranty pursuant to the Song-Beverly Act. On December 22, 2022, Plaintiff filed a notice of settlement of the entire case. On March 13, 2023, Plaintiff filed the instant motion for attorneys' fees and costs and filed a memorandum costs. On April 7, 2023, Defendant filed an opposition. On April 14, 2023, Plaintiff filed a reply. Legal Standard Pursuant to Code of Civil Procedure section 1033.5, subdivision (a)(10)(A), attorney fee...
2023.04.20 Demurrer 690
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.04.20
Excerpt: ...URRER TO THE COMPLAINT Background On May 20, 2022, Plaintiff Michelle Canizales (“Plaintiff”) filed the instant partition and quiet title action against Defendant Michael Canizales (“Defendant”). The complaint alleges that Plaintiff and Defendant are co-owners of 14521 Jaguar Street, Los Angeles CA 91345 (“Subject Property”) with Plaintiff owning a 75% interest in the Subject Property and Defendant owning a 25% interest in the Subject...
2023.04.03 Motion for Attorney Fees 529
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.04.03
Excerpt: ...ction against Defendants FCA US LLC ("FCA") and BPSN 11 LLC dba Russell Westbrook Alfa Romeo Maserati ofVan Nuys ("BPSN" and together, "Defendants"). The Complaint asserts three causes of action for (1) Breach of Implied Warranty of Merchantability Under the Song-Beverly Warranty Act, (2) Breach of Express Warranty Obligations Under the Song-Beverly Warranty Act: and (3) Violation of Song- Beverly Warranty Act Section 1793_2_ On September 29, 202...
2023.03.16 Request for Release from Waiver of Objections 716
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.03.16
Excerpt: ...ns to discovery requests if, "(1) [t]he party has subsequently sewed a response that is in substantial compliance [and] [Y] (2) [t]he partrs failure to serve a timely response was the result of mistake, inadvertence, or excusable neglect." (CCP S 2030.290(a); CCP 5 2031.3006); CCP S 2033.2800.) Defendants have conceded in the consolidated opposition that no responses - let alone a substantially compliant responses - they have not served any respo...
2023.03.16 Motion for Judgment Notwithstanding the Verdict 425
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.03.16
Excerpt: ...STCV07425 ("Lead Action"). On December 16: 2019: Street LLC filed the operative First Amended Complaint against Chang Lee: CJWor1d-LA and GRG Collective: LLC[I] asserting causes of action for (1) Breach of Written Contract, (2) [Violation of Penal Code 594]: (3) Intentional Misrepresentation, and (4) Declaratory Relief. On October 31, 2019, Plaintiffs CJWor1d-LA, Chang Lee: and Eric Lee (collectively "CJWorld Parties" or ' 'Plaintiffs") initiated...
2023.03.03 Demurrer, Motion to Strike FAC 049
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.03.03
Excerpt: ...E FIRST AMENDED COMPLAINT Procedural Background On November 8, 2021, Plaintiffs Douglas Fisher (“Fisher”) and Kevin Gardner (“Gardner”) (jointly “Plaintiffs”) filed the instant breach of habitability action against Defendants James K. Styner, as Trustee of the James and Lilia Styner Family Trust Dated 12- 30-2011, Lilia Styner, as Trustee of the James and Lilia Styner Family Trust Dated 12-30-2011, and Brett Pollock (collectively “D...
2023.02.22 Motion to Compel Further Answers to Deposition Questions 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.22
Excerpt: ...AYEAUX AND KENNETH MAYEAUX'S MOTION TO COMPEL PLAINTIFF MERIDIAN PACIFIC HOLDINGS, LLC'S FURTHER ANSWERS TO DEPOSITION QUESTIONS Background On May 8, 2019, Plaintiff Meridian Pacific Holdings, LLC (“MPH”) filed the instant action arising out of approximately $1.6 million in advances made pursuant to three business financing agreements. On April 1, 2021, Plaintiffs MPH and Meridian Financial Group, LLC (“MPG”) (jointly “Plaintiffs”) fi...
2023.02.17 Motion to Compel Further Answers 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.17
Excerpt: ...AYEAUX AND KENNETH MAYEAUX'S MOTION TO COMPEL PLAINTIFF MERIDIAN PACIFIC HOLDINGS, LLC'S FURTHER ANSWERS TO DEPOSITION QUESTIONS Background On May 8, 2019, Plaintiff Meridian Pacific Holdings, LLC (“MPH”) filed the instant action arising out of approximately $1.6 million in advances made pursuant to three business financing agreements. On April 1, 2021, Plaintiffs MPH and Meridian Financial Group, LLC (“MPG”) (jointly “Plaintiffs”) fi...
2023.02.16 Motion for Summary Judgment 527
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.16
Excerpt: ...filed the instant malpractice action. On October 22, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants Freedman + Taitelman LLP (“F&T”), Bryan Freedman (“Freedman”), and Patricia Arias Musitano[1]. The FAC asserts two causes of action for (1) Professional Negligence and (2) Breach of Fiduciary Duty. On September 15, 2022, Defendants F&T and Freedman (jointly “Defendants”) filed the instant moti...
2023.02.15 Motion to be Relieved as Counsel 694
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.15
Excerpt: ...�). Counsel filed the instant motion to be relieved as counsel on January 18, 2023. On January 30, 2023, Client filed an opposition. Counsel has filed forms MC-051 and MC-052 and has lodged with the Court a copy of the proposed order on form MC-053 pursuant to CRC Rule 3.1362. Counsel served Client at Client's last known mailing address, which Counsel states he has confirmed as current within 30 days of the motion by conversation. Counsel also se...
2023.02.03 Demurrer, Motion to Strike SAC 560
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.03
Excerpt: ...On April 3, 2019, Plaintiff David Max (“Plaintiff”) filed the instant action against Defendants 8e6 Corp. (“8e6”), George Shih (“Shih”), Frank Wood (“Wood”), Mahendra Vora (“Vora”), Vora Ventures LLC, Secret Communications II LLC, Darwin Group LLC, Log-On Darwin LLC, Darwin Filter (collectively “Defendants”), and Rodney Miller.[1] The complaint asserted three causes of action for (1) Fraud and Breach of Fiduciary Duty, (2)...
2023.01.26 Motion to Deem RFAs Admitted 801
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.26
Excerpt: ...cedural Background On March 11, 2020, plaintiff Francisca Velasquez (“Plaintiff”) filed the instant action against defendants Koko Polosajian (“Polosajian”), Cesar Galvan (“Galvan”), Standard Home Lending, Inc. (“Standard Home Lending”) (collectively “Defendants”), Mark S, Nadel, and Nadel & Associates Profit Sharing Plan & CA TD Investments. On February 22, 2022, Plaintiff filed the operative Second Amended Complaint (“SAC�...
2023.01.26 Motion to Compel Deposition 826
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.26
Excerpt: ...intiff”) filed the instant defamation action against Defendants Christopher Martinez, Arleen Tibayan (erroneously sued as Arlene Tibayan), Bernard Favela, Albertsons Companies, Inc., Safeway, Inc., and The Vons Companies, Inc. (collectively “Defendants”). The complaint asserts three causes of action for (1) Defamation at Common Law and Pursuant to Civ. Code § 46, (2) Invasion of Privacy – False Light, and (3) Vicarious Liability and Rati...
2023.01.26 Demurrer, Motion to Strike 743
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.26
Excerpt: ...endants Abjad Inc., LLC, Ira Afari, and Sid Afari (collectively “Defendants”). The complaint asserts causes of action for (1) Breach of Written Agreement, (2) Breach of the Covenant of Quiet Enjoyment, (3) Violation of Civ. Code §§ 1941, 1941.1, and 1942.4, (4) Willful Interruption of Services - Violation of Civ. Code § 789.3, (5) Intentional Infliction of Emotional Distress, (6) Negligent Infliction of Emotional Distress, (7) Private Nuis...
2023.01.13 Demurrer, Motion to Strike 368
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.13
Excerpt: ...d the instant wrongful termination action. On October 24, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants SMG Holdings, Inc. (“SMG Inc.”), SMG Holdings, LLC, (“SMG LLC”), ASM Global (“ASM”), and Steve Goodling (“Goodling”). The FAC asserts four causes of action for (1) Retaliation (Labor Code § 1102.5), (2) Wrongful Termination in Violation of Public Policy, (3) Intentional Interference ...
2023.01.05 Motion to Compel Deposition of PMK 655
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.05
Excerpt: ...s”) filed the instant action against Defendant General Motors LLC (“Defendant”) arising out of Plaintiff's purchase of a 2017 Chevrolet Silverado. The complaint asserts three causes of action for (1) Violation of the Song-Beverly Act – Breach of Express Warranty, (2) Violation of Song-Beverly Act – Breach of Implied Warranty, and (3) Violation of the Song- Beverly Act section 1793.2. On October 28, 2022, Plaintiffs filed the instant mot...
2022.12.23 Demurrer 094
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.23
Excerpt: ...The complaint asserts a single claim for Indemnity. On July 15, 2022, Defendant filed the instant demurrer to the complaint. On December 1, 2022, Plaintiff filed an opposition. No reply has been filed. Allegations of the Operative Complaints The complaint alleges that: On December 5, 2016, Plaintiff and Defendant formed Antelope Valley Residential Development, LLC (“LLC”) as equal 50/50 members to purchase homes, preform rehab/remodeling and ...
2022.12.19 Motions to Compel Discovery 468
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.19
Excerpt: ...ober 10, 2019, plaintiffs Shaival Shah (“Shaival”)[1] and Niraj Shah (“Niraj”) (jointly “Plaintiffs”) filed the instant wrongful foreclosure action. On October 23, 2020, Plaintiffs filed the First Amended Complaint (“FAC”) against Defendants ShyBary Grand, Inc. (“HOA”), Canary Trust Asset Management Inc. dba C&H Trust Deed Service (“Trustee”), DTLA Management, LLC (“DTLA”), Magnum Property Investments LLC[2], and Eric ...
2022.12.12 Motion to Seal 200
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.12
Excerpt: ...ree causes of action for (1) Intentional Misrepresentation, (2) Fraudulent Concealment, and (3) Negligent Misrepresentation. On September 2, 2022, Defendant filed a motion to compel arbitration and the instant motion to seal portions of the motion to compel arbitration. On October 27, 2022, the Court advanced the instant motion to seal from May 1, 2023 to December 12, 2022. (Minute Order 10/27/22.) On November 16, 2022, the parties filed a stipul...
2022.12.12 Motion to Compel Deposition of PMK 933
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.12
Excerpt: ...”) filed the instant action against Defendant General Motors LLC (“Defendant”) arising out of Plaintiffs' purchase of a 2019 Chevrolet Silverado 1500. 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 September 9, 2022, Plaintiffs filed the instant motion to compel the deposition of Defendant's Person Mo...
2022.12.06 Demurrer, Motion to Strike 612
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.06
Excerpt: ...etareh (“Plaintiff”) filed the instant nuisance action against Defendants De Pacific 9665, LLC (“DE Pacific”), Douglas Emmett, Inc. (“DEI”), and Douglas Emmett Builders (“DEB”) (collectively “Defendants”). On August 30, 2022, Plaintiff filed the operative FAC against Defendants. The FAC asserts four causes of action for (1) Breach of Contract against DE Pacific, (2) Negligence against Defendants, (3) Promissory Fraud, and (4) ...
2022.11.08 Motion for Attorney Fees 057
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.11.08
Excerpt: ...LOW FILING OF TARDY BRIEF Procedural Background On February 19, 2016, Plaintiff Robert Scott Shtofman (“Shtofman”) initiated this action arising out of a dispute over attorney-fees in an underlying case Lopez v. Choi, Los Angeles Superior Case No. BC517067. On May 24, 2016, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants Julie C. Lim (“Lim”); Alliance United Insurance Company, 21 st Century Centennial...
2022.11.08 Motion to Compel Further Responses 283
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.11.08
Excerpt: ...ployment discrimination action against defendant D. Bailey Management Company and Does 1 through 20. On June 30, 2020, Plaintiff named defendants Donald Bailey and Lois Bailey as Does 1 and 2 respectively. On September 21, 2020, defendants Donald Bailey and Lois Bailey were dismissed upon the oral request of Plaintiff. (Minute Order 9/21/20.) On January 27, 2021, Plaintiff named defendants Donald Bailey Sr. and McDonald's Restaurants of Californi...
2022.11.01 Motion to Compel Further Responses 045
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.11.01
Excerpt: ...MOTION TO COMPEL PLAINTIFF MICHAEL TALLEY'S FURTHER RESPONSES TO REQUESST FOR PRODUCTION OF DOCUMENTS, SET ONE Procedural Background On September 14, 2020, Plaintiff Michael Talley (“Plaintiff”) filed the instant breach of construction contract action against defendants Ramon Cartznes dba Precision Construction Experts, Inc. (“Cartznes”), Precision Construction Experts, Inc. (“Precision”), Stephen Andrew Myers (“Myers”), Alliance ...
2022.10.27 Motion for Leave to File Complaint 588
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.27
Excerpt: ...instant action for violations of the Los Angeles Municipal Code (“LAMC”) and for public nuisance against Defendants Lance Jay Robbins Paloma Partnership, 7 TH Street Associates, Inc., and Lance Jay Robbins (collectively “Defendants”). On June 24, 2020, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts three causes of action for (1) Unauthorized Change of Use Violation in violation of LAM...
2022.10.25 Motions to Compel Further Responses 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.25
Excerpt: ...NSES TO DEMANDS FOR PRODUCTION, SET NINE Procedural Background On February 13, 2020, plaintiff Daniel Girch (“Plaintiff”) filed the instant employment discrimination action against defendants Lockheed Martin Corporation (“Defendant” or “Lockheed”), Courtney Magill (“Magill”), and Brittany Albertson (“Albertson”) (collectively “Defendants”). On December 17, 2021, Plaintiff filed a motion for leave to file a First Amended Co...
2022.10.24 Motion to Sever Trial 852
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.24
Excerpt: ...d the instant wrongful termination action. On January 14, 2021, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants Kiewit Power Constructors Co. (“Kiewit”), Access Pacific, Inc. (“AP”), and Operating Engineers Training Trust (“OETT”) (collectively “Defendants”). The SAC asserts ten causes of action for: (1) Discrimination on the Bases of Gender, Gender Identity, Gender Expression, Sexual Orientat...
2022.10.24 Motion to Quash Service of Summons 571
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.24
Excerpt: ...IREZ; 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: October 24, 2022 [TENTATIVE] ORDER RE: DEFENDANT'S MOTION TO QUASH SERVICE OF SUMMONS Background On January 21, 2022, Plaintiffs Yolanda Sujey Pina R...
2022.10.19 Motion to Compel Arbitration 553
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.19
Excerpt: ...torney General Act (“PAGA”) action against defendant Lab 3 LLC (“Defendant”). The complaint asserts a single cause of action for penalties under PAGA. On September 14, 2022, Defendant filed the instant motion to compel arbitration. On October 6, 2022, Plaintiffs filed an opposition. No reply has been filed. Legal Standard California law incorporates many of the basic policy objectives contained in the Federal Arbitration Act, including a ...
2022.10.13 Demurrer to FAC 528
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.13
Excerpt: ....P. MORGAN CHASE BANK, N.A.'S DEMURRER TO THE FIRST AMENDED COMPLAINT Procedural Background Plaintiff Tax Network USA, Inc. (“Plaintiff”) filed the instant action on February 4, 2022. On April 22, 2022, Plaintiff filed the operative first amended complaint (“FAC”) against Defendants Terry Selb, Tyler Bennett, Geoff Plourde, Assured Tax Relief, LLC, American Tax Service, LLC, Elite Sales Solutions Inc., Getataxlawyer.com LLC, American Tax ...
2022.10.07 Demurrer 382
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.07
Excerpt: ...STCV35382 (related with 19STCV26182) Hearing Date: October 5, 2022 [TENTATIVE] ORDER RE: DEFENDANT JENNIFER LECHTER'S DEMURRER TO THE COMPLAINT Procedural Background 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 known as Jerry Friedman, 19STCV26182 on July 26, 2019 (“Lead Action”). On Sep...
2022.10.06 Motion to Compel Discovery Responses 508
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.06
Excerpt: ...tract and fraud against Defendants Eric Fullilove (“Fullilove”), Yumi Ryoo (“Ryoo”); Rick Juarez (“Juarez”) and PWS, Inc. (“PWS”) (collectively “Defendants”). On September 9, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC alleges four causes of action for (1) Breach of Contract, (2) Breach of Fiduciary Duty, (3) Negligence, and (4) Fraud. On May 31, 2022, Plaintiff filed the...
2022.10.04 Motion to Compel Further Responses 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.04
Excerpt: ...niel Girch (“Plaintiff”) filed the instant employment discrimination action against defendants Lockheed Martin Corporation (“Defendant” or “Lockheed”), Courtney Magill (“Magill”), and Brittany Albertson (“Albertson”) (collectively “Defendants”). On May 5, 2022, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants. The SAC asserts ten causes of action for (1) Age Discrimination; (2) Gender D...
2022.09.21 Motion for Attorney Fees 437
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.09.21
Excerpt: ...nt”) and West Covina Nissan[1]. The complaint asserts three causes of action for (1) Breach of Implied Warranty pursuant to the Song-Beverly Act, (2) Breach of Express Warranty pursuant to the Song-Beverly Act, and (3) Negligent Repair. The Complaint, in relevant part, alleges that Plaintiff purchased a 2018 Nissan Altima (“Subject Vehicle”) on November 29, 2019. (Complaint ¶¶ 5-6.) During its warranty period, the Subject Vehicle experien...

1311 Results

Per page

Pages