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
2021.05.21 Petition to Confirm Arbitration Award 620
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.21
Excerpt: ... Mode dba J Mode USA (“Respondent”) arising out of a breach of a business loan agreement. On December 24, 2019, Petitioner filed the instant petition to confirm the arbitration award of $91,275.02. On October 8, 2020, Petitioner filed a notice of the instant petition to confirm the arbitration award, which reflects service of the hearing by mail. On April 12, 2021 at the hearing for the instant petition, the Court continued the hearing to May...
2021.05.21 Demurrer 848
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.21
Excerpt: ...st 13, 2018, Plaintiff Madeleine Kennedy (“Kennedy”) initiated the underlying action against defendants Genfilms Group (“Genfilms”), Wardour Studios, Inc. (“Wardour”), USA Hollywood Pictures International LLC (“USA Hollywood”), Jessie Kerry (“Kerry”), Steven Nia (“Nia”), Angelina Leo (“Leo”), and Rachel Wang (“Wang”) for breach of contract, fraud, and related causes of action arising out of the production of a moti...
2021.05.20 Demurrer 353
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.20
Excerpt: ... Procedural Background On April 29, 2020, Plaintiff State Farm General Insurance Company (“Plaintiff”) filed the complaint in this subrogation action against defendants Ernest Holburt [1], Susan Holburt [2] (jointly “The Holburts”), and Dennis Foster dba D.A. Foster Construction, Inc. (“Foster”) arising from water damage on the subrogee's real property. The complaint asserts three causes of action for: (1) Negligence, (2) Trespass, an...
2021.05.12 Motion to Compel Further Responses 966
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.12
Excerpt: ...ant action against defendant Nissan North America, Inc. (“Defendant”) for damages arising from the purchase of an allegedly defective 2015 Nissan Sentra (“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 Song-Beverly Act Section 1793.2, and (4) Fraudulent Concealment. The Co...
2021.05.12 Demurrers 455
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.12
Excerpt: ...t action on December 17, 2019. On July 21, 2020, the Court sustained defendant Steve Jun's demurrer to the complaint with leave to amend. On August 6, 2020, Plaintiff filed the first amended complaint against defendants London Eye, Inc. (“London Eye”), SGSF, Inc. (“SGSF”), and Steve Jun (“Jun”). On November 4, 2020, the Court sustained Jun's demurrer to the First Amended Complaint with leave to amend. On November 19, 2020, Plaintiff f...
2021.05.11 Motion to Compel Responses 088
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.11
Excerpt: ...n Dietz [1] (collectively “Plaintiffs”) brought this habitability action against defendants Mohammed Ahsan (“Ahsan”) and Mohsin Mohammed (“Mohammed”) (jointly “Defendants”). The case proceeded to a bench trial. On August 2, 2018, the Court found in favor of Plaintiffs and against Defendants on all issues. (8/2/18, Statement of Decision on Court Trial p. 18.) The court found in favor of plaintiff Kymm McCarter in the total amount o...
2021.05.06 Demurrer 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.06
Excerpt: ...AYEAUX; JAMIE MAYEAUX; CLINTON STOKES, et al., Defendants. Case No.: 19STCV15991 Hearing Date: May 6, 2021 [TENTATIVE] ORDER RE: CROSS-DEFENDANT CLINTON STOKES'S DEMURRER TO MERIDIAN PACIFIC HOLDINGS, LLC AND ARI ZIEGER'S THIRD AMENDED CROSS-COMPLAINT Procedural Background On May 8, 2019, Plaintiff Meridian Pacific Holdings, LLC (“Meridian”) filed the original complaint in this action arising out of approximately $1.6 million in advances made...
2021.05.05 Petition to Confirm Arbitration Award 267
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.05
Excerpt: ...y 5, 2021 [TENTATIVE] ORDER RE: PETITION TO CONFIRM ARBITRATION AWARD Background On August 20, 2019, an award pursuant to arbitration was issued in favor Petitioner American Federation of Teachers College Guild, Local 1521 (“Petitioner” or “Union”) against Respondent Los Angeles Community College District (“Respondent” or “District”) with respect to Respondent's compliance with a previous March 6, 2017 Arbitration Award regarding ...
2021.05.05 Motion to Strike 467
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.05
Excerpt: ...FENDANT EVOLVE HEALTHCARE'S MOTION TO STRIKE THE FRIST AMENDED COMPLAINT Procedural Background On July 7, 2020, Plaintiff John Doe (“Plaintiff”) filed the instant employment discrimination action against Defendants Julian Goldstein (“Goldstein”) and Evolve Healthcare (“Evolve”) (jointly “Defendants”). On March 10, 2021, Plaintiff filed the operative first amended complaint (“FAC”) against Defendants alleging seventeen causes o...
2021.05.04 Motion to Compel Further Responses 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.04
Excerpt: ...FT'S MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES FROM PLAINTIFF Background On July 22, 2019, Plaintiff Chijoke John Mayor Osuji (“Plaintiff”) filed the instant personal injury action against defendants Behzad Lahijani (“Lahijani”) and Lyft, Inc. (“Lyft”) arising out of a motor vehicle accident that occurred on August 5, 2017[1]. On April 6, 2021, the Court granted Steadfast Insurance Company's motion for leave to interv...
2021.04.20 Motion to Compel Responses 390
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.04.20
Excerpt: ...O COMPEL DEFENDANT JASMEN H. GHOOKASSIAN'S FURTHER RESPONSES TO REQUESTS FOR ADMISSION SET ONE AND SPECIAL INTERROGATORIES, SET ONE Background On October 3, 2019, Plaintiff Oksanna Asiryan (“Plaintiff”) filed the instant fraud and breach of action against Angela Avetisyan (“Avetisayan”), Jasmen H. Ghookassian (“Ghookassian”), and Johnhart Corp dba Johnhart Real Estate (collectively “Defendants”). This action arises out of Defendan...
2021.04.15 Motion to Compel Deposition 724
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.04.15
Excerpt: ...NTIFF'S MOTION TO COMPEL THE DEPOSITION OF DEFENDANT ZETA GRAFF Background On July 13, 2015, Plaintiff Olivia Vaatete (“Plaintiff”) filed the lead action, BC587724, against defendant Zeta Graff (“Defendant”). The lead action asserts five causes of action for (1) Defamation Libel, (2) Defamation Slander, (3) False Light, (4) Intentional Infliction of Emotional Distress, and (5) Negligent Infliction of Emotional Distress. On March 22, 2016,...
2021.03.19 Demurrer, Motion to Strike 158
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.19
Excerpt: ...d On June 17, 2020, plaintiffs Thomas Jung and Connie Jung (jointly “Plaintiffs”) filed the instant action against Defendants Olson Urban- Los Angeles 2, LLC (“Olson”), Fig & Fifty Walk Corporation (“Fig”), Ryan Bittner (“Bittner”), and C&V Consulting Inc. (“C&V”) (collectively “Defendants”). On December 2, 2020, the Court sustained Olson's demurrer to the complaint with leave to amend. On December 22, 2020, Plaintiffs fil...
2021.03.09 Motion to Tax Costs 034
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.09
Excerpt: ...OSTS Background On February 2, 2015, Plaintiff Executive Perils, Inc. (“Plaintiff”) filed the instant action against its former employee Maria Hale. On May 21, 2015, Plaintiff filed a Doe amendment and First Amended Complaint adding defendants Michael Magnuson (“Magnuson”) and R-T Specialty Insurance Services, LLC (“R-T Specialty”). On August 21, 2015, Plaintiff filed a Second Amended Complaint. Of the claims asserted, only the follow...
2021.03.04 Motion for Determination of Good Faith Settlement 436
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.04
Excerpt: ...21 [TENTATIVE] ORDER RE: MARIA GUADALUPE PONCE- CARDOSO AND LUICO PONCE VIVAR'S MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT Background On March 26, 2019, Plaintiff Cindi Areli Salazar filed the instant action against Defendants Maria Guadalupe Ponce-Cardoso, Luico Ponce Vivar, Alejandra Cecilia Bobadilla, Lenith Chance Hernandez, Eric Sandoval, Steven Ronald Burrell, Aimee Christin Oliveras, Armin Baysic Devera, Donna Mejia, Ruben Sanchez, ...
2021.03.01 Motion to be Relieved as Counsel 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.01
Excerpt: ...TO BE RELIEVED AS COUNSEL Moving Party's Papers Defense counsel, Nicole C. Barilla, Esq. (“Counsel”), moves to be relieved as counsel for Defendant Behzad Lahijani (“Client”). On November 18, 2020, Counsel filed the instant motion to be relieved as counsel. On December 22, 2020, Plaintiff filed an opposition. On December 29, 2020, Counsel filed a reply. On January 6, 2021, the Court continued the instant motion and allowed supplemental br...
2021.02.19 Motion to Shift Discovery Referee Costs 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.19
Excerpt: ...SHIFTING DISCOVERY REFEREE COSTS TO DEFENDANT LYFT, INC. Background On July 22, 2019, Plaintiff Chijoke John Mayor Osuji (“Plaintiff”) filed the instant personal injury action against defendants Behzad Lahijani (”Lahijani”) and Lyft, Inc. (“Lyft”) arising out of a motor vehicle accident. On October 7, 2020, the Court conducted an informal discovery conference (IDC) with the parties, ordered the parties to continue meeting and conferri...
2021.02.11 Demurrer 425
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.11
Excerpt: ...HIANGE; et al., Defendants. Case No.: 19STCV38425 Hearing Date: February 11, 2021 [TENTATIVE] ORDER RE: DEFENDANT WRIT MEDIA GROUP, INC'S DEMURRER TO THE FIRST AMENDED COMPLAINT Procedural Background On October 28, 2019, plaintiff Abruzzi Investments, LLC filed the instant action arising out of investments made in Cryptosumer LLC. On November 27, 2019, plaintiffs Abruzzi Investments, LLC (“Abruzzi”) and Data Resources, LLC (“DR”) (jointly...
2021.02.09 Motion to Compel Further Responses 335
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.09
Excerpt: ..., 2021 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO COMPEL FURTHER RESPONSES FROM FCA US LLC TO REQUESTS FOR PRODUCTION OF DOCUMENTS SET ONE Background On February 28, 2020, Plaintiff Elizabeth Kalfsbeek Charter (“Plaintiff”) filed the instant lemon law action arising from the purchase of a 2017 Chrysler Pacifica. On April 1, 2020, Plaintiff filed the operative First Amended Complaint against defendants FCA US, LLC (“FCA”) and Hanlees Chry...
2021.02.09 Demurrer, Motion to Strike 015
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.09
Excerpt: ...ants. Case No.: 20STCV13015 Hearing Date: February 9, 2021 [TENTATIVE] ORDER RE: DEFENDANTS PAUL LIN, MICHELE LIN AND VANTAGE ASSET MANAGEMENT LTD'S DEMURRER AND MOTION TO STRIKE THE FIRST AMENDED COMPLAINT Procedural Background On April 1, 2020, Plaintiff Frank Li (“Li”) and LP Enterprises, Inc. (“LP”) (jointly “Plaintiffs”) filed the instant action. On July 29, 2020, Plaintiffs filed the operative First Amended Complaint (“FAC”)...
2021.02.05 Motion for Leave to File SAC 998
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.05
Excerpt: ...S MOTION FOR LEAVE TO FILE A SECOND AMENDED COMPLAINT Background On October 1, 2019, Plaintiff Alain Jerome Fernandez (“Plaintiff”) filed the instant action against Defendant Erlinda David (“Defendant”). On January 17, 2020, Plaintiff filed a First Amended Complaint (“FAC”) asserting three causes of action for (1) Defamation, (2) Negligence, and (3) Negligent Infliction of Emotional Distress. On September 11, 2020, Defendant filed a d...
2021.02.02 Motion to Compel Deposition of PMK 856
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.02
Excerpt: ...MOTION TO COMPEL THE DEPOSITION OF DEFENDANT ADIDAS AMERICA, INC.'S PERSON MOST KNOWLEDGABLE Background On February 21, 2019, Plaintiff Nutsiri Kidkul (“Plaintiff”) filed the instant action against Adidas America, INC. (“Defendant”) alleging a single cause of action under the Unruh Civil Rights Act arising from the alleged inaccessibility of Defendant's website, https://www.y- 3.com/us/, to the visually impaired. On December 21, 2020, Pla...
2021.02.02 Demurrer, Motion to Strike 237
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.02
Excerpt: ...te: February 2, 2021 [TENTATIVE] ORDER RE: DEFENDANT CAMILLE NIX'S DEMURRER AND MOTION TO STRIKE THE COMPLAINT Procedural Background On November 13, 2017, Plaintiff Lycia Faith Lucas (“Plaintiff”) filed the instant action for negligence against Camille Nix (“Nix”), Chelsea Clark, Virtuoso Entertainment, Inc., and Virtuoso Fest (collectively “Defendants”). The Complaint alleges two causes of action for (1) Negligence per se under Penal...
2021.01.15 Motion for Relief from Matters Deemed Admitted 594
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.01.15
Excerpt: ...ION FOR RELIEF FROM MATTERS DEEMED ADMITTED Background On December 17, 2019, Plaintiff Dale Sims (“Plaintiff”) filed the instant action. On January 2, 2020, Plaintiff filed the operative Third Amended Complaint against defendants Quantech Services, Inc., Michael Welborn, Maryanne Cromwell (collectively “Defendants), Elaine Sersun, and Constandina Tsambunieris[1] alleging causes of action for Employment Discrimination under the Fair Employme...
2020.12.15 Motion to Compel Compliance 414
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.12.15
Excerpt: ...CV16414 Hearing Date: December 15, 2020 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO COMPEL DEFENDANT HAWTHORNE HEALTHCARE & WELLNESS CENTRE, LP TO COMPLY WITH ITS STATEMENT OF COMPLIANCE TO REQUEST FOR PRODUCTION OF DOCUMENTS, SET ONE Background On May 10, 2019, Plaintiff Georgia Mae Jones, by and through her successor-in-interest Donald Hyche (“Decedent”), and Donald Hyche (collectively “Plaintiffs”) filed the instant action against defe...

1311 Results

Per page

Pages