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
2020.12.03 Motion to Compel Discovery Responses 425
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.12.03
Excerpt: ..., 2020 [TENTATIVE] ORDER RE: CJWORLD-LA'S MOTION TO COMPEL 147-151 W. 25 TH ST. LLC, BABAK AFRAMIAN, AND AVI AFRAMIAN'S DISCOVERY RESPONSES Procedural Background On March 4, 2019, Plaintiff 147-151 W. 25 th St., LLC (“25 th Street LLC”) filed the 19STCV07425 action. On December 16, 2019, 25 th Street LLC filed the operative First Amended Complaint (“FAC”) complaint against Defendants Chang Lee (“Defendant”) and GRG Collective, LLC [1]...
2020.11.19 Motion for Judgment on the Pleadings 708
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.11.19
Excerpt: ...ORDER RE: ZACHARY SMITH'S MOTION FOR JUDGMENT ON THE PLEADINGS AS TO VIVKA GREY'S COMPLAINT Procedural Background On March 10, 2020, Zachary Smith (“Smith”) and Vivka Grey (“Grey”) both filed respective complaints asserting defamation claims against each other. On July 7, 2020, the Court found that the cases were related and consolidated the actions. The court deemed the earlier filed complaint (the Smith Complaint in 20STCV09708) as the ...
2020.11.13 Motion to Compel Arbitration 935
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.11.13
Excerpt: ...DANT'S MOTION TO COMPEL ARBITRATION Procedural Background On May 5, 2019, Plaintiff Talora Gross (“Plaintiff”) filed the instant action. On May 20, 2019, Plaintiff filed the operative first amended complaint (“FAC”) against defendant Education Management Systems (“Defendant”) alleging causes of action for (1) Fraudulent Inducement; (2) Negligent Misrepresentation; (3) Disability Discrimination; (4) Libel Per Se; (4) Wrongful Terminati...
2020.11.13 Motion for Leave to File Amended Complaint 033
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.11.13
Excerpt: ...NTATIVE] ORDER RE: PLAINTIFF'S MOTION FOR LEAVE TO FILE A FIRST AMENDED COMPLAINT Background On April 2, 2019, Plaintiff Kathy Lightfoot (“Plaintiff”) filed the instant action against defendants Law Office of Mifflin & Associates and Ken Mifflin (“Defendants”) [1]. The complaint alleges a single cause of action for legal malpractice. Complaint The Complaint alleges as follows: In March of 2016, Plaintiff retained Defendants to represent h...
2020.11.10 Motion to Quash Subpoenas 722
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.11.10
Excerpt: ...NDANTS' MOTION TO QUASH SUBPOENAS TO WELLS FARGO BANK AND U.S. BANK Background On December 14, 2018, Plaintiffs George Stephan and Debra Stephan (collectively “Plaintiffs”) filed the instant action. On March 24, 2020, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against defendants Lisa Ann Barkett aka Lisa Denton Barkett (“Lisa”), William J. Barkett (“William”), BMF Limited LLC (“BMF”), Merjan Financial Corp...
2020.11.05 Demurrer, Motion to Strike 304
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.11.05
Excerpt: ...Kia Motors America, Inc. (“Defendant”) alleging 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, (6) Fraud by Omission, and (7) Violation of the Consumer Legal Remedies Act. On July 9, 2020, Defendant filed the instant demurrer to the third, fifth, ...
2020.11.04 Motion to Quash Subpoena 671
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.11.04
Excerpt: ...FF'S SUBPOENA TO UBER TECHNOLOGIES, INC. Background On September 18, 2018, Plaintiff Guifen Li (“Plaintiff”) filed the personal injury action against defendant Gang Li (“Defendant”) arising out of a motor vehicle accident that occurred on September 21, 2016. On January 27, 2020, Plaintiff served a third party deposition subpoena for production of business records to Uber Technologies, Inc. (“Uber”). On February 20, 2020, Defendant fil...
2020.10.28 Petition to Confirm Arbitration Award 614
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.28
Excerpt: ...E: PETITION TO CONFIRM ARBITRATION AWARD Background Following arbitration, Petitioner Directors Guild of America, Inc. (“Petitioner”) obtained an arbitration award on January 16, 2020 against Respondent Angel Wings Production Limited (“Respondent”) regarding a dispute over the theatrical motion picture entitled Fallen. On February 13, 2020, Petitioner filed the instant petition to confirm the arbitration award of $147,436.43 and $27,999.5...
2020.10.28 Motion to Compel Deposition of PMK, Production of Docs 954
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.28
Excerpt: ... TO COMPEL THE DEPOSITION OF DEFENDANT'S PERSON MOST KNOWLEDGABLE AND PRODUCTION OF DOCUMENTS Background On March 7, 2019, Plaintiff Gonzalo Montenegro (“Plaintiff”) filed the instant action against FCA US, LLC, (“Defendant”) alleging cause of action for (1) Breach of Implied Warranty under the Song-Beverly Act and (2) Breach of Express Warranty under the Song- Beverly Act. The complaint alleges that Plaintiff purchased a vehicle from Def...
2020.10.28 Motion to Compel Arbitration 246
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.28
Excerpt: ...LAD‐N, LLC'S MOTION TO COMPEL ARBITRATION Procedural Background On November 15, 2019, Plaintiff Tyrone Bernard Woods (“Plaintiff”) filed the instant action against defendant LAD‐N, LLC dba Nissan of Downtown LA #310 (“Defendant”) alleging causes of action for (1) Wrongful Termination‐Breach of Contract, (2) Wrongful Termination‐Public Policy Violation, (3) Breach of Implied Covenant of Good Faith and Fair Dealings, (4) Harassment ...
2020.10.28 Demurrer 693
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.28
Excerpt: ...DEFENDANT RENEW FINANCIAL GROUP, LLC'S DEMURRER TO THE COMPLAINT Procedural Background On May 30, 2029, plaintiff Luz Lainez (“Plaintiff”) filed the instant action against defendants Commercial Residential Services[1], Richard Vasquez, State National Insurance Company, Inc.[2] and Renew Financial Group, LLC[3] (“Renew”). The complaint alleges causes of action for: (1) Breach of Contract, (2) Breach of Contract, (3) Breach of the Covenant ...
2020.10.27 Demurrer, Motion to Strike 336
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.27
Excerpt: ...ATIVE] ORDER RE: DEFENDANT WEST HILLS HOSPITAL & MEDICAL CENTER'S DEMURRER TO THE SECOND AMENDED COMPLAINT AND MOTION TO STRIKE Procedural Background On July 12, 2019, plaintiffs Howard Smith (“Smith”) and Organic Blend, LLC (“Organic Blend”) (collectively “Plaintiffs”) filed the instant action against Defendant West Hills Hospital & Medical Center (“Defendant”). On July 14, 2020, Plaintiffs filed the operative Second Amended Comp...
2020.10.23 Motion to Compel Arbitration 859
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.23
Excerpt: ...NT'S MOTION TO COMPEL ARBITRATION Procedural Background On June 10, 2020, plaintiff Daphyne Howell (“Plaintiff”) commenced this action against defendant 1736 Family Crisis Center (“Defendant”) alleging causes of action for (1) Violation of Labor Code §§ 1102.5 and 98.6, (2) Retaliation in Violation of the Fair Employment and Housing Act (“FEHA”), and (3) Failure to Prevent Retaliation in Violation of FEHA. On September 4, 2020, Defe...
2020.10.22 Motion to Quash Subpoenas 450
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.22
Excerpt: ...0 [TENTATIVE] ORDER RE: PLAINTIFFS' MOTION TO QUASH SUBPOENAS BY DEFENDANT NU MARK, LLC Background On February 26, 2018, plaintiffs Edith Anne Petrucci (“Edith”) and Robert Petrucci (collectively “Plaintiffs”) commenced this action against approximately seventeen companies including defendants Nu Mark LLC and 7‐Eleven Distribution Company (collectively “Defendants”) and one individual for damages to Edith Anne Petrucci arising out o...
2020.10.16 Motions to Seal Complaint and Oppositions to Anti-SLAPP Motion 681
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.16
Excerpt: ...nd On May 15, 2020, Plaintiff Richard Pech (“Plaintiff”) filed the instant action against defendants Afshin Moghavem (“Moghavem”), Afshin Moghavem Inc., and Prodigy Brands LLC (collectively “the Moghavem Defendants”) alleging causes of action for (1) Fraudulent Concealment, (2) Fraudulent False Promise, (3) Interference with Contract, (4) Breach of Contract, and (5) Quantum Meruit. On June 23, 2020, Plaintiff filed two Doe amendments ...
2020.10.16 Motion to Compel Arbitration 298
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.16
Excerpt: ...S-DEFENDANTS CHARLES DUNN COMPANY, WILLIAM CHRISTOPHER STECK AND CHRISTOPHER JAMES GIORDANO'S MOTION TO COMPEL ARBITRATION Procedural Background On October 31, 2019, Plaintiffs CJWorld-LA, Chang Lee, and Eric Lee (collectively “Plaintiffs”) initiated the instant action with the filing of the complaint. On December 16, 2019, Cross-Complainants 147-151 W. 25 th St., LLC, Babak Aframian, and Avi Aframian (collectively “Cross-Complainants”) f...
2020.10.08 Motion for Attorney Fees 954
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.08
Excerpt: ...LAINTIFF'S MOTION FOR ATTORNEY FEES Background On November 8, 2016, Plaintiff Rommel Uvas (“Plaintiff”) filed the instant action against defendants Thresiamma Mathew and Remy's HT RN Care LLC (jointly “Defendants”) . On May 8, 2017, Plaintiff filed a first amended complaint alleging three causes of action for Wage and Hour violations and for restitution based on unfair competition. After a four-day bench trial, the court found for Plainti...
2020.10.08 Demurrer, Motion to Strike 356
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.08
Excerpt: ...DANT'S DEMURRER AND MOTION TO STRIKE THE COMPLAINT Procedural Background On August 9, 2019, Plaintiff Creditcard Data Services, Inc. (“Plaintiff”) filed the instant action against defendant Hyunmok Cho (“Defendant”). The complaint alleges two causes of action for (1) Breach of Written Contract, and (2) Statutory Misappropriation of Trade Secrets. On May 11, 2020, Defendant filed a demurrer with a motion to strike. The Court set the instan...
2020.10.07 Motion for Attorney Fees 880
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.07
Excerpt: ...ANTS CHRISTOPHER R. ABERNATHY AND EUGENE CARSON III'S MOTION FOR ATTORNEY FEES Background On August 5, 2019, plaintiff Mohammad Rahmani Nejad (“Plaintiff”) filed the operative First Amended Complaint (“FAC”) against defendants Berenji & Associates (“the Law Firm”), Hossein F. Berenji, (“Berenji”), Jack Zuckerman, (“Zuckerman”), Christopher R. Abernathy, (“Abernathy”), Eugene Carson, III, (“Carson”) and Does 1 to 100 (j...
2020.10.01 Motion to Stay Proceedings 514
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.10.01
Excerpt: ...aring Date: October 1, 2020 [TENTATIVE] ORDER RE: DEFENDANT COUNTY OF LOS ANGELES'S MOTION TO STAY PROCEEDINGS Procedural Background On September 4, 2019, Plaintiff James Royal (“Plaintiff”) filed the instant action against defendants County of Los Angeles, Los Angeles County Sheriff's Department, and Division Chief John Benedict alleging a single cause of action for Retaliation in Violation of Labor Code § 1102.5. On April 17, 2020, Defenda...
2020.09.29 Motion to Quash Subpoenas 643
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.09.29
Excerpt: ...t, breach of the covenant of good faith and fair dealing, intentional infliction of emotional distress, abuse of process, coercion to sign terms against public policy, and civil conspiracy. The Complaint concerns Plaintiff's leases with La Peer/Simonou from 2012-2016, and with Baldwin from November 2017 to December 2017. He alleges that La Peer/Simonou attempted to insert objectionable terms into their respective leases and wrongfully retaliated ...
2020.09.28 Motion to Seal Petition for Approval of Compromise of Pending Action 140
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.09.28
Excerpt: ... OF BEVERLY HILLS; GENESIS HEALTHCARE CORPORATION; GENESIS HEALTHCARE, LLC; SKILLED HEALTHCARE, LLC; GENESIS ELDERCARE REHABILITATION SERVICES, LLC; et al. Defendants. Case No.: 19STCV38140 Hearing Date: September 28, 2020 [TENTATIVE] ORDER RE: MOTION TO SEAL IN PLAINTIFF'S PETITION FOR APPROVAL OF COMPROMISE OF PENDING ACTION Background On October 10, 2019, plaintiff Akram Elestit, by and through her Guardian ad Litem Ben Mansouri (“Plaintiff�...
2020.09.25 Motion to Set Aside Entry of Default 231
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.09.25
Excerpt: ...ng Date: September 25, 2020 [TENTATIVE] ORDER RE: DEDENDANTS RON BURNS AND KAREN A. MORALES'S MOTION TO SET ASIDE ENTRY OF DEFAULT Background On December 3, 2019, Plaintiff George Marrero (“Plaintiff”) filed the instant action against defendant Ron Burns, Ron Halavi[1], and Karen A. Morales on behalf of the Morales Family Trust alleging causes of action for (1) Negligence, (2) Negligent Infliction of Emotional Distress, (3) Intentional Inflic...
2020.09.22 Motion to Dismiss 654
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.09.22
Excerpt: ...ENTATIVE] ORDER RE: DEFENDANTS JUAN MARTINEZ AND JOSEPH IBRAHIM'S MOTION TO DISMISS Background On October 10, 2017, plaintiff Michael Abkarian (“Plaintiff”) filed the instant action against defendants AW Collision SC1 (“AW”), Joseph Ibrahim (“Ibrahim”), and Juan Martinez (“Martinez”) (collectively “Defendants”) for claims arising from Plaintiff's employment with AW. On May 6, 2019, Plaintiff filed a notice of settlement as to ...
2020.09.22 Demurrer 358
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.09.22
Excerpt: ...TENTATIVE] ORDER RE: DEFENDANT FCA US LLC'S DEMURRER TO THE COMPLAINT Procedural Background On March 19, 2020, Plaintiffs Leticia Munoz Olmos and Luis Munoz Olmos (collectively “Plaintiffs”) filed this lemon law action against FCA US LLC (“Defendant”), and JRDTSP LLC dba Scott Robinson Chrysler Dodge Jeep Ram (“Robinson”) alleging (1) breach of express warranty- violation of the Song-Beverly Act; (2) breach of implied warranty- violat...

1311 Results

Per page

Pages