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
2022.06.23 Demurrers 007
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.06.23
Excerpt: ...R AND JAVIER GURROLA'S ANSWER Background On January 2, 2020, Plaintiff Adela Tapia, Alejandro Fernandez, A. Fernandez Jr. by and through his Guardian ad Litem Adela Tapia, and A. Fernandez by and through his Guardian ad Litem Adela Tapia (collectively “Plaintiffs”) filed the instant action against defendants Maria Victoria Prado (“Prado”) and Javier Alberto Gurrola (“Gurrola”) (jointly “Defendants”). The complaint alleges twelve c...
2022.05.31 Motion to Enforce Subpoena 065
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.31
Excerpt: ...ontract action against Defendant James D. Addis, as the Administrator of the Estate of John J. Addis (“Defendant”). The complaint asserts six causes of action: (1) Breach of Oral Contract, (2) Breach of Implied-in-Fact Contract, (3) Quantum Meruit, (4) Constructive Trust, (5) Declaratory Relief, and (6) Breach of Agreement to Make a Will, Devise or other Instrument. On August 31, 2021, Plaintiff filed the instant motion to enforce a subpoena ...
2022.05.31 Motion for Terminating Sanctions 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.31
Excerpt: ...YEAUX'S MOTION FOR TERMINATING SANCTIONS AGAINST AMERITEK VENTURES, INC. AND SHAUN PASSLEY Procedural 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”) filed the operative Third Ame...
2022.05.26 Motion to Compel Responses 048
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.26
Excerpt: ...ERROGATORIES, SET ONE Background On November 27, 2019, plaintiff Marek Piatkowski-Nazarro (“Plaintiff”) filed the instant action against defendants Armenuhi Kandalyan (“Armenuhi”), Margarit Kandalyan (“Margarit”), and Rafael Karapetyan (“Rafael”[1]) (collectively “Defendants”). The complaint asserts eleven causes of action: (1) Breach of Verbal Contract; (2) Breach of Implied-in-Fact Contract; (3) Breach of Covenant of Good Fa...
2022.05.26 Demurrer to FAC 064
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.26
Excerpt: ...NGET, SPADAFORA & SCHWARTZBERG, LLP'S DEMURRER TO THE FIRST AMENDED COMPLAINT Procedural Background On September 21, 2020, Plaintiffs Spotora & Associates, A.P.C. (“S&APC”) and Anthony J. Spotora (“Spotora”) (jointly “Plaintiffs”) filed the instant legal malpractice action. On June 16, 2021, Plaintiffs filed the operative First Amended Complaint (“FAC”) against Defendants Winget, Spadafora & Schwartzberg, LLP (“WS&SLLP”); Nati...
2022.05.24 Motion to Compel Further Responses 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.24
Excerpt: ...ff 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 March 1, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts eight causes of action for (1) Discrimination (based on...
2022.05.20 Motion to Deem RFAs Admitted 048
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.20
Excerpt: ...n against defendants Armenuhi Kandalyan (“Armenuhi”), Margarit Kandalyan (“Margarit”), and Rafael Karapetyan (“Rafael”) (collectively “Defendants”). The complaint asserts eleven causes of action: (1) Breach of Verbal Contract; (2) Breach of Implied‐in‐Fact Contract; (3) Breach of Covenant of Good Faith and Fair Dealing; (4) Breach of Fiduciary Duty; (5) Fraud; (6) Negligent Misrepresentation; (7) Unjust Enrichment; (8) Goods a...
2022.05.12 Petition to Confirm Arbitration Award 070
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.12
Excerpt: ...ing arbitration with the dispute resolution arm of the Financial Industry Regulatory Authority (“FINRA”) against Petitioners J.P. Morgan Securities, LLC, Jason R. Jensen, and Tim D. Lippincott (collectively “Petitioners”). On July 21, 2021, an award pursuant to the FINRA arbitration was entered in favor of Petitioners, dismissing all of Respondents' claims and recommending expungement of the arbitration and claims asserted. On December 14...
2022.05.10 Motion for Terminating Sanctions 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.10
Excerpt: ...YEAUX'S MOTION FOR TERMINATING SANCTIONS AGAINST AMERITEK VENTURES, INC. AND SHAUN PASSLEY Procedural 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”) filed the operative Third Ame...
2022.05.04 Motion to Stay Action 694
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.05.04
Excerpt: ...hra, 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 an underlying lawsuit between Plaintiff and the County of Los Angeles in Los Angeles County Superior Court Case No. BC443263 (“Underlying Action”). (Complaint ¶¶ 6-12.) On April 7, 2022, Plaintiff filed the instant motion to stay the action pending the a...
2022.04.20 Motion to be Relieved as Counsel 856
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.20
Excerpt: ... (collectively “Clients”). On April 7, 2022, Plaintiff Mariano Meza (“Plaintiff”) filed an opposition. On April 13, 2022, Counsel filed a reply and an amended proposed order on form MC-053. Counsel has filed a form MC-051 and MC-052 as to each Client and has lodged with the Court a copy of the proposed order on form MC-053 pursuant to CRC Rule 3.1362. The MC-052 form states that Counsel served Clients via mail at Clients' last known maili...
2022.04.13 Motion to Quash or Modify Subpoenas for Production of Medical Records 219
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.13
Excerpt: ... action against Defendant Cargomatic Inc. (“Defendant”). The complaint asserts fifteen causes of action for (1) Failure to Grant Medical Leave in Violation of the California Family Rights Act “CFRA”; (2) Failure to Reinstate in Violation of CFRA; (3) Denial of, Restraint and Interference with Medical Leave in Violation of CFRA; (4) Retaliation in Violation of CFRA; (5) Discrimination in Violation of CFRA; (6) Failure to Provide Medical Le...
2022.04.13 Motion to Trifurcate Trial 887
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.13
Excerpt: ...he termination of Plaintiff's employment with Defendant. On November 26, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendant alleging (1) wrongful termination, violation of California public policy and Labor Code § 1102.5(a)-(c), whistle-blower retaliation; (2) wrongful termination, violation of California public policy and Labor Code § 1102.5(b), preemptory (“anticipatory”) whistle- blower retaliation;...
2022.04.12 Motion to Compel Production of Docs at Deposition 057
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.12
Excerpt: ...laintiff Robert Scott Shtofman (“Shtofman”) initiated this action on February 19, 2016. 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 Insurance Co., Arch Insurance Group (“Arch”), and Gloria Lopez (“Lopez”) arising out of a dispute over attorney‐fees in an underlying case Lopez v. Choi, Los A...
2022.04.12 Demurrer, Motion to Strike 890
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.12
Excerpt: ...T Procedural Background On August 12, 2021, Plaintiff Abdul Ahmed (“Plaintiff”) filed the instant harassment and discrimination action against Defendants City of Los Angeles, Los Angeles Department of Cannabis Regulation (jointly “Defendants”) Sharon Dickinson (“Dickinson”), and Jason Killian (“Killian”). The complaint asserts six causes of action for (1) Harassment, (2) Discrimination, (3) Intentional Interference with Prospectiv...
2022.04.07 Special Motion to Strike TAC 115
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.07
Excerpt: ...laintiffs Mark Torres (“Torres”) and Davina Torres a minor, by and through her Guardian Ad Litem, Mark Torres (jointly “Plaintiffs”) brought the instant action for defamation and intentional infliction of emotional distress. On October 26, 2020, Plaintiffs filed a First Amended Complaint (“FAC”). On March 15, 2021, the parties stipulated and granted Plaintiffs leave to file a Second Amended Complaint. (Stipulation 3/15/21.) On March 2...
2022.04.06 Motion to Compel Further Responses 358
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.06
Excerpt: ...l Background On September 4, 2019, Plaintiffs Jane Doe (“Doe”) and Jenny Roe (“Roe”) (jointly “Plaintiffs”) filed the instant employment harassment and discrimination action. On July 24, 2020, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against defendants Lyneer Staffing Solutions LLC (“Lyneer”), Employers HR LLC (“Employers”), Ciera Staffing, LLC, Capacity West LLC, Juan Hilario, Jonathan Silva, Yvonne...
2022.04.05 Pitchess Motion 892
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.05
Excerpt: ...“Sykes”) and Destiny Snelling (“Snelling”) filed the instant civil rights violation action against Defendant Twentieth Century Fox Film Corporation (“Fox”), Braxton Tatum (“Braxton”), William Tatum (“William”), and Manuel Garza (“Garza”) (collectively “Defendants”). The complaint asserts four causes of actions for (1) Civil Rights Violations, (2) Assault and Battery, (3) False Imprisonment, and (4) Negligence. On March...
2022.04.05 Demurrer 625
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.04.05
Excerpt: ...rtin-Campbell (“Martin”), Catholic Charities USA, Catholic Charities of Los Angeles, Inc. (“CCLA”), and Does 1 through 10. The Complaint asserts six causes of action for (1) negligence, (2) negligent supervision, (3) assault, (4) battery, (5) sexual battery in violation of Cal. Civ. Code § 1708.5, and (6) intentional infliction of emotional distress. On February 18, 2020, Defendant Catholic Charities USA was dismissed without prejudice. ...
2022.03.17 Motion to Approve Consent Judgment 018
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.03.17
Excerpt: ...��) for civil penalties and injunctive relief. Plaintiff alleges Defendant violated Proposition 65 by failing to provide clear and reasonable warnings about the risk of exposure to the chemical Di(2-ethylhexyl) phthalate (“DEHP”) in pen sets with cases that Defendant offered for sale in California. (Complaint ¶¶ 1- 8.) On December 8, 2021, Plaintiff filed the instant motion to approve a Proposition 65 settlement and consent judgment. Plaint...
2022.03.16 Motion to Strike 619
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.03.16
Excerpt: ...against Defendant Corina Sullivan (“Sullivan” or “Defendant”) seeking (1) Partition by Sale, and (2) Declaratory Judgment. On November 20, 2020, Ford filed a First Amended Complaint (“Ford FAC”) against Sullivan. The Ford FAC asserts three causes of action for (1) Partition by Sale, (2) Declaratory Judgment, and (3) Quiet Title. On November 23, 2020, Sullivan filed the related action 20AVCV00838 against Ford for (1) Partition, (2) Acc...
2022.03.16 Motion to Compel Further Discovery 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.03.16
Excerpt: ...2) Background On February 6, 2018, plaintiff Vatche Papazian (“Plaintiff”) filed the instant derivative action against defendants Jack Brown (“Jack”), Suzanne Brown (“Suzanne”), OYB Clothing LLC (“OYB”), and nominal defendants Herbal Solutions Pre ICO, LLC (“Herbal”) and Herbal Cooperative Solutions Pre ICO, Inc. (collectively “Defendants”) alleging violations of duties owed to the nominal defendants. On July 12, 2021, Pla...
2022.03.08 Motion to Compel Further Responses 766
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.03.08
Excerpt: ...OGATORIES, SET TWO FROM PLAINTIFF MICHAEL D. REEVES Background On October 2, 2017, plaintiffs Michael D. Reeves (“Reeves”) and MA3 Corporation (“MA3”) (jointly “Plaintiffs”) filed the instant malicious prosecution action against defendants James R. Evans, Fulbright & Jaworski LLP, Norton Rose Fulbright US LLP[1] , Alston & Bird, Layfield & Barret, APC, Philip J. Layfield [2] , and Joseph M. Barrett (“Barrett”). As the Court previo...
2022.03.08 Motion to Compel Further Responses 044
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.03.08
Excerpt: ...t action against Defendants FCA US, LLC (“FCA”) and Cerritos Dodge Chrysler Jeep arising from the purchase of a 2017 Jeep Cherokee (“Subject Vehicle”). The Complaint asserts seven causes of action for (1) Violation of 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 Written Warranty; (5) Breach of the Implied Warranty of Merchantability;(6)...
2022.03.08 Demurrer, Motion to Strike FAC 634
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.03.08
Excerpt: ...inst Defendants Zhenya He , Ying Chen (“Chen”), and Le Sky Group, LLC (“Le Sky”) (collectively “Defendants”). On October 8, 2021, the Court sustained Defendant Chen's demurrer to the complaint and granted Defendant Chen's motion to strike in part with leave to amend. (Order 10/8/21.) On October 25, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts three causes of action for (1)...
2022.02.09 Motion for Partial Lift of Stay for a LImited Purpose 722
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.09
Excerpt: ...Debra”) (jointly “Plaintiffs”) initiated the instant action for fraud and breach of contract. On March 2, 2021, Plaintiffs named Anthony Robert Barkett, Jacqueline Chervak, Joseph William Barkett, and Silverado Management and Holding Company as Does 1 through 4 respectively as to the twelfth cause of action to set aside fraudulent and voidable transfers. On June 10, 2021, Plaintiffs filed the operative Third Amended Complaint (“TAC”) ag...
2022.02.07 Motion to Dismiss Appeal of Order, Decision or Award of Labor Commisioner 195
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.07
Excerpt: ...ed Respondent Merely Casasola (“Respondent”) $13,048.81 in wages, damages, and penalties for nonpayment of approximately 30 days of wages against Petitioner Jose Javier Rodriguez (“Petitioner”). On July 7, 2021, Petitioner filed the instant appeal of the May 26, 2021 Order, Decision, or Award of the Labor Commissioner. On December 13, 2021, Respondent filed the instant motion to dismiss Petitioner's Appeal of the Order, Decision, or Award...
2022.02.04 Motion to Compel Responses, to Deem RFAs Admitted 280
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.04
Excerpt: ...QUESTS FOR ADMISSION, SET ONE ADMITTED Background On December 23, 2020, Plaintiff Bret M. Tuggle (“Plaintiff”) filed the instant bad faith insurance denial action against Defendant California Automobile Insurance Company aka Mercury Insurance Company (“Defendants”). The complaint asserts two causes of action for (1) Breach of Contract and (2) Breach of the Implied Covenant of Good Faith. On November 29, 2021, Defendant filed a motion to c...
2022.02.04 Motion to Compel Compliance with Requests for Document Production 479
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.04
Excerpt: ...Fury 2 Europe UG (“Kung”) filed the instant action against defendants Creasun Entertainment USA, Inc. (“Creasun”) and Minglu Ma (“Ma”) (jointly “Defendants”) for claims arising from Defendant's failure to fund the film Kung Fury 2. On October 15, 2020, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts three causes of action for (1) Breach of Contract – Financing Term Sheet, (2)...
2022.02.03 Motion for Attorney Fees 968
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.03
Excerpt: ...; et al. Defendants. Case No.: 21STCV03968 Hearing Date: February 3, 2022 [TENTATIVE] ORDER RE: DEFENDANTS LOS ANGELES METROPOLITAN TRANSIT AUTHORITY; BEN HI; CHRIS DOAN; LARRY COSTNER; PAT GOEWS; MARY REYNA, ESQ; MAJOR SCHAEFER; RENE LOPEZ; SOLIMAN; DIANE FRAZIER; VANESSA KAMAU, ESQ.; DD BOOKER; VICTORIA N. JALILI, ESQ.; ARTHUR LEAHY; PHILIP WASHINTON; AND DAVID DANIELS'S MOTION FOR ATTORNEYS' FEES Background On February 2, 2021, Plaintiff Fergu...
2022.02.03 Demurrer, Motion to Strike FAC 801
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.03
Excerpt: ...HE FIRST AMENDED COMPLAINT Procedural 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 May 20, 2021, the Court sustained Defendants' demur...
2022.02.02 Motion to Quash Service of Summons 427
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.02
Excerpt: ... Defendant Battery Mart of Winchester, Inc. on September 10, 2021. The complaint asserts a single cause of action for violations of the Unruh Civil Rights Act. On November 15, 2021, Defendant filed the instant motion to quash service of summons for lack of personal jurisdiction. On January 20, 2022, Plaintiff filed an opposition. On January 26, 2022, Defendant filed a reply. On January 28, 2022, Plaintiff filed an objection to evidence in Defenda...
2022.02.02 Motion for Leave to File FAC 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.02
Excerpt: ...action against defendants Lockheed Martin Corporation (“Defendant” or “Lockheed”), Courtney Magill (“Magill”), and Brittany Albertson (“Albertson”) (collectively “Defendants”). The complaint asserts eight causes of action for (1) Discrimination; (2) Harassment; (3) Retaliation under the Fair Employment and Housing Act (“FEHA”); (4) Failure to Prevent Discrimination, Harassment, and Retaliation; (5) Wrongful Termination in ...
2022.02.01 Demurrers, Motions to Strike 026
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.02.01
Excerpt: ...ello-Goldstein (“Plaintiff”) filed the instant action against Defendants Townsgate Wealth Management (“Townsgate”), Larry A. Bernstein (“Bernstein”), Abby E. Dinkins (“Dinkins”), and Wells Fargo Advisors Financial Network, LLC (“Wells Fargo”) (collectively “Defendants”). The complaint asserts six causes of actions for (1) Breach of Fiduciary Duty, (2) Negligence, (3) Intentional Infliction of Emotional Distress, (4) Promis...
2022.01.26 Motion for Discharge 495
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.01.26
Excerpt: ...MTOUB'S MOTION FOR DISCHARGE Background On February 16, 2021, Michael Shemtoub (“Shemtoub”) filed this complaint in interpleader as to funds obtained in a settlement agreement arising from an accident. The complaint alleges that Shemtoub was the attorney for Guadalupe Rosas and Christina Rosas in a personal injury action arising from an accident that occurred on July 9, 2012. (Complaint ¶¶ 4-5.) Guadalupe Rosas and Christina Rosas sought me...
2022.01.12 Demurrer 858
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.01.12
Excerpt: ...s County Child Support Services Department and the County of Los Angeles (jointly “Defendants”). On August 16, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts a single cause of action for Breach of Contract and seeks damages of $1,000,000. The FAC alleges in relevant part that Defendants do not have legal authority to obtain court orders for child support and that the garnishment of ...
2022.01.11 Motion to Compel Responses 074
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.01.11
Excerpt: ...NTS, SET ONE Background On May 27, 2020, Plaintiffs Hector Olvera, et al., [1] (collectively “Plaintiffs”) filed the instant habitability action against Defendants Sylmar Foothill LLC, Eden Garden Apartments, LLC, and Apartment Investments Inc. On August 12, 2021, Plaintiffs filed the operative First Amended Complaint against Defendants asserting six causes of action for (1) Breach of Implied Warranty of Habitability, (2) Breach of Statutory ...
2022.01.07 Demurrer 687
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.01.07
Excerpt: ...nd 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 September 1, 2020, Plaintiffs filed a First Amended Complaint against defendants Fleming and Barnes Inc. dba Dimondale Adolescent Care Facility [1] (“Dimondale”), County of Los Angeles (“County”), and Jessica Norwood (“Nor...
2022.01.07 Motion to Compel Deposition of PMK 437
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.01.07
Excerpt: ...ant lemon law action against Nissan North America, Inc. (“Defendant”) 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 Negligent Repair. The Complaint, in relevant part, alleges that Plaintiff purchased a 2018 Nissan Altima (“Subject Vehicle”) on November 29, 2019. (Complaint ¶...
2022.01.04 Demurrer 044
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.01.04
Excerpt: ...��Jackowski”) filed the instant action against defendants Battery Solutions, LLC (“Battery Solutions”), P4C Global, LLC (“P4C Global”), ADP TotalSource, Inc. [1] (“ADP”), and Thomas Bjarnemark (“Bjarnemark”) (collectively “Defendants”). On August 6, 2020, the Court sustained Battery Solutions, P4C Global, and Bjarnemark's demurrer to the Complaint in part with leave to amend. (Order 8/6/20.) On August 26, 2020, Plaintiff Jac...
2021.12.15 Motions to Compel Discovery Responses 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.15
Excerpt: ...ANTINA FRIAL Procedural 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”) filed the operative Third Amended Complaint (“TAC”) against defendants Ameritek Ventures, Inc. (“Amer...
2021.12.15 Motion to Reclassify Action as Limited Civil, Demurrer 333
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.15
Excerpt: ...ber 15, 2021 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION FOR AN ORDER TO RECLASSIFY ACTION AS LIMITED CIVIL Procedural Background On October 28, 2020, Plaintiffs Kenneth Krekorian and Lianne Edmonds (“Plaintiffs”) filed the instant breach of contract action against defendants Acosta Rubio Marx and Nancy TRS, Acosta Rubio Family, Marx Acosta‐Rubio, and Nancy Acosta‐Rubio arising from the wrongful termination of a lease and the wrongful withho...
2021.12.10 Motion to Compel Arbitration 673
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.10
Excerpt: ...ARBITRATION Procedural Background On February 14, 2020, Plaintiffs David Angulo (“Angulo”) and Fraidoon Ali (“Ali”) (jointly “Plaintiffs”) filed the instant action against defendants Jimboy's North America, LLC (“Jimboy”), Erik Freeman, Karen Freeman, Michael Freeman (“Michael”), James Freeman, Scott Knudson, and Willowrock Group, LLC (collectively “Defendants”). The complaint asserts three causes of action for (1) Unlawfu...
2021.12.09 Petition to Confirm Arbitration Award 692
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.09
Excerpt: ...edural Background On February 5, 2018, Plaintiffs Patricia Arana, Laura Sanzo, Chanel Setton, Latisha Carter (“Carter”), Athena Hunter, Kayla Valenzuela, Alexa Read, and Saidah Story (collectively “Plaintiffs”) filed the instant action against numerous defendants alleging causes of action based on fraud and conversion arising from the settlement of multiple employment sexual harassment cases against Buffalo Wild Wings. On July 23, 2018, a...
2021.12.09 Motion to Approve Consent Judgment 845
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.09
Excerpt: ...Inc., (“Plaintiff”) filed the instant action against Defendants T.J. Maxx, the TJX Companies, Inc., the TJX Operating Companies, Inc., TJ Maxx of CA, LLC, Miworld Accessories, LLC 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 the chemical DEHP in Travel Bottle Kits and the chemical DINP from Umbrellas manufacture...
2021.12.06 Motion to Vacate Order of Dismissal 248
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.06
Excerpt: ...V Networks Inc. and Alki David Productions Inc. (“Alki”) (jointly “Defendants”). On February 20, 2020, Plaintiff filed the first amended complaint. The first amended complaint alleges thirteen causes of action for (1) disability discrimination in violation of the Fair Employment and Housing Act (“FEHA”), (2) failure to prevent harassment and discrimination in violation of FEHA, (3) failure to engage in the interactive process in viola...
2021.12.06 Motion to Quash Service of Summons 990
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.06
Excerpt: ...ction against Defendant Re-Creations Dental Studios, LLC (“RDS”) on February 18, 2020. On September 15, 2020, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants RDS and Geoffrey Abadee (“Abadee”) (jointly “Defendants”). On August 13, 2021, Plaintiff filed Doe amendments naming Enkidin LLC and Hassan Al Hassani as Doe 1 and Doe 2 respectively. The SAC alleges eight causes of action for (1) Wrongful Te...
2021.12.03 Motion for Protective Order or to Quash Deposition Subpoena 223
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.03
Excerpt: ... COMPANY, et al. Defendants. Case No.: 21STCV06223 Hearing Date: December 3, 2021 [TENTATIVE] ORDER RE: NON-PARTY MURPHY'S BOWL, LLC'S MOTION FOR PROTECTIVE ORDER OR ALTERNATIVELY TO QUASH DEPOSITION SUBPEONA Procedural Background On February 16, 2021, Plaintiff City of Inglewood (“Plaintiff”) filed the instant eminent domain action against Defendants Savine Investments, LLC (“Defendant”); Hannibal Myers; Best American Hospitality Corp db...
2021.12.01 Motion for Summary Judgment, Adjudication 920
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.01
Excerpt: ...ff”) initiated the instant action breach of insurance contract action against Defendant California Capital Insurance Company (“Defendant”) on June 3, 2020. The complaint asserts two causes of action for (1) Breach of Contract, and (2) Breach of the Implied Covenant of Good Faith and Fair Dealing. On September 17, 2021, Defendant filed the instant motion for summary judgment or in the alternative summary adjudication. On November 17, 2021, P...
2021.12.01 Demurrer 926
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.12.01
Excerpt: ...t Defendants Susan Moon and Melinda Moon (jointly “Defendants”). The complaint asserts three causes of action for (1) Intentional Interference with Expected Inheritance, (2) Fraudulent Concealment, and (3) Conversion. On July 30, 2021, Defendants filed the instant demurrer. On November 16, 2021, Plaintiff filed an opposition. On November 22, 2021, Defendants filed a reply. Factual Background The Complaint alleges that: Plaintiff and Russel Fr...
2021.11.30 Motion to Compel Production of Docs 096
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.30
Excerpt: ...FENDANTS WEST COVINA FOSTER FAMILY AGENCY dba HOMES OF HOPE; NORA MONTESDOEOCA; ERICA SANCHEZ; AND COUNTY OF LOS ANGELES'S MOTION TO COMPEL THIRD-PARTY CENTER FOR INTEGRATED FAMILY & HEALTH SERVICES TO PRODUCE DOCUMENTS PURSUANT TO DEPOSITION SUBPOENA Procedural Background On April 2, 2020, plaintiffs A.R., a minor, and C. R., a minor, by and through their Guardian ad Litem, Alicia Ramos Acosta (jointly “Plaintiffs”) filed the instant child a...
2021.11.23 Motion for Restitution of Costs 065
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.23
Excerpt: ...t Victor Lucero dba Blue Diamond Auto (“Defendant”). Default was entered against Defendant on September 17, 2018. On June 12, 2018, the Court denied Plaintiff's application for writ of attachment. On December 16, 2019, the Court signed into order the parties' stipulation to set aside the entry of default. Plaintiff's ex parte application for writ of attachment was previously scheduled for March 17, 2020 but taken off calendar following COVID-...
2021.11.18 Motion for Relief from Default Judgment 250
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.18
Excerpt: ...ut of an unpaid promissory note against Defendant Raleigh McCormick (“Defendant”). The Complaint alleges four causes of action for (1) Common Count – Money Paid, (2) Common Count – Money Had and Received, (3) Intentional Misrepresentation, and (4) Negligent Misrepresentation. On December 15, 2020, default was entered against Defendant. On April 12, 2021, a default judgment was entered against Defendant and in favor of Plaintiff. On April ...
2021.11.18 Demurrer, Motion to Strike 267
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.18
Excerpt: ... the instant breach of contract and fraud action against Defendant's Modcloth Holdings, LLC (“Holdings”), Modcloth Partners, LLC (“Partners”), and Mary Jimenez (“Jimenez”). The complaint alleges seven causes of action for (1) Breach of Contract against Holdings and Partners, (2) Breach of the Implied Covenant of Good Faith and Fair Dealing against Holdings and Partners, (3) Intentional Misrepresentation against all defendants, (4) Con...
2021.11.17 Motion to Quash Service of Summons 442
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.17
Excerpt: ...th (“Defendant”). The complaint seeks to enforce a prior judgment entered on August 3, 2010. (Complaint ¶¶ 2-5, Ex. A-B.) On September 15, 2021, Defendant filed the instant motion to quash service of summons. On November 10, 2021, Plaintiff filed an opposition. On November 10, 2021, Defendant filed a reply. Untimely Opposition “All papers opposing a motion so noticed shall be filed with the court and a copy served on each party at least n...
2021.11.17 Demurrer, Motion to Strike 957
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.17
Excerpt: ...ed the instant bad faith denial and negligence action against defendants Coast National Insurance Company (“Defendant”) and Robert Bernard Wright (“Wright”). The complaint alleges six causes of action for (1) Negligence against Wright, (2) breach of contract against Defendant, (3) breach of the covenant of good faith and fair dealing against Defendant, (4) Bad Faith Denial of Insurance Claim against Defendant, (5) Unfair Business Practice...
2021.11.16 Motion to Compel Further Responses 321
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...T DELTA AIR LINES, INC. TO PROVIDE FURTHER RESPONSES TO SPECIAL INTERROGATORIES, SET ONE Background On November 15, 2019, plaintiff Ida Gomez Llanos (“Plaintiff”) filed the instant action against defendants Delta Air Lines, Inc. (“Delta”), Delta F-Care Retirement Trust, Delta Master Retirement Trust, Jennifer Kao, Pamela Paul, Andrea Misserian, Barbara Lau, Ann Marie Ognovic, Sharon Redden, Jeffrey Weese, and Jake Jesse arising out of Pla...
2021.11.16 Motion for Attorney Fees 540
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...ership I, LLC, West Valley Chrysler Jeep, (collectively “Defendants”), and Does 1 through 10 for (1) Breach of Express Warranty under the Song-Beverly Consumer Warranty Act, Civil Code Section 1790 et seq. (“Song-Beverly Act”), (2) Breach of Implied Warranty under the Song-Beverly Act , (3) Fraudulent Inducement, and (4) Negligent Repair. Plaintiff alleges that these causes of action arise out of defects in the totally integrated power mo...
2021.11.16 Demurrers 968
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...S; et al. Defendants. Case No.: 21STCV03968 Hearing Date: November 16, 2021 [TENTATIVE] ORDER RE: DEFENDANTS DEPUTY KEITH BOWEN'S, SAM HARPER'S, AND ROBERT GONZALEZ'S DEMURRERS TO THE COMPLAINT Background On February 2, 2021, Plaintiff Fergus Lewis (“Lewis”) filed the instant action against Defendants Los Angeles Metropolitan Transit Authority (“Metro”); Ben Hi; Chris Doan; Larry Costner; Pat Goews; Mary Reyna, Esq.; Victor Bafono; James ...
2021.11.16 Demurrer, Motion to Strike 031
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...e original complaint in the instant action. On July 30, 2018, Defendants/Cross-Complainants Be Tru Organics, Inc. (“BTO”), Keith Gordon (“Gordon”), Julie Wilson-Gordon (“Wilson”), and Brad Halpern (“Halpern”) filed a demurrer to and motion to strike the original complaint. On February 15, 2019, the Court sustained the demurrer and motion to strike punitive damages brought by defendants Be Tru Organics Inc, Brad Halpern and Julie W...
2021.11.10 Demurrer 559
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.10
Excerpt: ...s David J. Smith, M.D. (“Dr. Smith”), San Diego Comprehensive Pain Management Center, Inc. and Pacific Surgical Institute of Pain Management, Inc. (collectively “Plaintiffs”) filed the instant legal malpractice action against Defendants Henry R. Fenton and Fenton Law Group (jointly “Defendants”). The Complaint asserts a single cause of action for negligence. On June 30, 2021, Defendants filed the instant demurrer to the complaint. On ...
2021.11.09 Motion to Dismiss for Forum Non Conveniens 543
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.09
Excerpt: ...Date: November 9, 2021 [TENTATIVE] ORDER RE: DEDENDANTS JEM LOGISTICS SERVICES LTD, INC., JEM LOGISTICS SERVICES TRANSPORT, JULIE MASKE aka JULIE MICHELLE MASKE aka JULIE GEORGESCU, AND NICOLAS GEORGESCU 'S MOTION TO DISMISS THE ACTION DUE TO FORUM NON CONVENIENS Background On January 14, 2021, Plaintiff National Commercial Recovery Inc. dba Blair Smith and Associates (“Plaintiff”) filed the instant breach of contract action against Defendant...
2021.11.09 Application to Continue Deposition 957
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.09
Excerpt: ...ition on November 9, 2021 at 10:00 am. Plaintiff further confirmed in open court that she understood and agreed for the deposition to proceed on November 9, 2021 at 10:00 am. At the October 19, 2021 hearing, the Court presented Plaintiff with the option of an in person or remote deposition. Plaintiff requested in court on October 19, 2021 a remote deposition but stated that she does not have a computer. Accordingly, Plaintiff requested Defendant ...
2021.11.05 Petition to Confirm Arbitration 628
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.05
Excerpt: ...Petitioner's representation of Respondent from February 2018 through October 2018 in a patent infringement matter Henry Chung v. Vaporous Technologies, LLC et al., filed in the United States District Court for the Central District of California. On August 12, 2021, Petitioner filed the instant petition to confirm the arbitration award of. No opposition has been filed. Legal Standard Any party to an arbitration in which an award has been made may ...
2021.11.05 Motion to Bifurcate Evidence and Findings 078
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.05
Excerpt: ...18, Plaintiff Paula Juszczyk (“Plaintiff”) brought this employment action against Defendants New York Life Insurance Co. (“NYL”), Faisal Arabo, and Claro DeGuzman. [1] On June 4, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) against defendants asserting causes of action for (1) Hostile Work Environment Harassment (Conduct Directed at Plaintiff by an Individual); (2) Hostile Work Environment Harassment (Conduct Di...
2021.10.28 Demurrer 288
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.28
Excerpt: ... of action for (1) Conversion, (2) Intentional Interference with Prospective Economic Relations, (3) Defamation Per Se, (4) Libel Per Se, (5) Intentional Infliction of Emotional Distress, (6) Breach of Fiduciary Duty. On June 4, 2021, Defendant filed the instant demurrer to the complaint. On October 15, 2021, Plaintiff filed an opposition. On October 21, 2021, Defendant filed a reply. Factual Background The complaint alleges that: In “early Sep...
2021.10.26 Motion to Stay or for Protective Order 076
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...0, Plaintiff Clark & Trevithick (“Plaintiff”) filed the instant conversion action. On February 4, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against defendants Vivian Jasper, James Glen Jasper; Brandon J. Jasper; Nicholas J. Jasper; Haley N. Sanderlin; Brizo Dressing, LLC; JTL and Jasper Logistics, LLC. The FAC asserts six causes of action for: (1) Conversion, (2) Breach of Fiduciary Duty, (3) Breach of Duty of Lo...
2021.10.26 Motion to Deem RFAs Admitted 144
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...Plaintiff Mercedes Butler (“Plaintiff”) filed the instant employment discrimination action against Defendants Unified Security Services, Inc., Unified Security Services II, Inc., and Unified Protective Services, Inc. (collectively “Defendants”). The complaint asserts seven causes of action for (1) Discrimination based on Race in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Harassment in Violation of FEHA, (3) Failure...
2021.10.26 Demurrer, Motion to Strike 045
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...ION EXPERTS, INC.'S DEMURRER AND MOTION TO STRIKE THE FOURTH AMENDED COMPLAINT 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 ...
2021.10.26 Demurrer 172
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...THE COMPLAINT WITHIN TEN (10) DAYS OF THIS ORDER. ANALYSIS: Plaintiff Man Chul Cho (“Plaintiff”), in pro per, filed the instant action against Defendants Henry Bahk, Law Offices of Henry H. Bahk, APLC, Kyoung Sook Lee, and Moo Sung Lim (“Defendants”) on May 28, 2021. Defendants filed the instant Demurrer to the Complaint on September 23, 2021. No opposition has been filed to date. Discussion The Complaint alleges causes of action for (1) ...
2021.10.22 OSC Re Contempt 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.22
Excerpt: ...n (“Jack”), Suzanne Brown (“Suzanne”), OYB Clothing LLC (“OYB”), and nominal defendants Herbal Solutions Pre ICO, LLC (“Herbal”) and Herbal Cooperative Solutions Pre ICO, Inc. (collectively “Defendants”) alleging violations of duties owed to the nominal defendants. The complaint asserts four causes of action for (1) Breach of Fiduciary Duty to Herbal Solutions Pre ICO LLC, (2) Breach of Fiduciary Duty to Herbal Cooperative Sol...
2021.10.20 Demurrer, Motion to Strike 347 (2)
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.20
Excerpt: ...d On December 3, 2020, Plaintiff Sean Khan Consulting Company, Inc. (“Plaintiff”) filed the instant breach of contract action against Defendants Ira Steele Peppers III (“Peppers”) and Unified Modular Corporation (“Unified Modular”). On February 4, 2021, Plaintiff filed the operative first amended complaint (“FAC”) against defendants Peppers, Unified Modular, and Compton Unified School District (“CUSD”). The FAC asserts five ca...
2021.10.19 Motion to Strike TAC 619
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.19
Excerpt: ...ntly “Plaintiffs”) filed the instant action against defendants Vibrant K9[1] (“K9”), Krista Powell (“Krista”), and Joe Powell (“Joe”).[2] On September 30, 2020, Plaintiffs filed a First Amended Complaint against defendants K9, Krista, Joe, OCPP and OC Raw Dog. On March 10, 2021, the Court sustained Defendants K9, Krista, and Joe's demurrer to the First Amended Complaint in part with leave to amend. (Order 3/10/21.) On May 7, 2021,...
2021.10.19 Motion to Compel Further Responses, Compliance with Request for Production 203
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.19
Excerpt: ...ff John Hamilton (“Plaintiff”) filed the instant breach of contract action against Defendants Michael Bennett, Trustee of the Bennett Living Trust, U/A 3/12/92 and Chet Needelman, Trustee of the Needelman #1 Revocable Intervivos Trust (“Defendants”).[1] On August 9, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts four causes of action for (1) Foreclose Mechanics Lien, (2) Breach ...
2021.10.18 Motion for Terminating Sanctions 172
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.18
Excerpt: ... Square Consulting, Inc. filed the instant action against defendants Anni Chakmakchian dba Osis Building Services and American Contractors Indemnity Company for claims arising out of the construction of an apartment building. The complaint asserts four causes of action for (1) Breach of Contract, (2) Negligence, (3) Breach of Warranty, and (4) License Bond. On June 16, 2020, Defendant Anni Chakmakchian dba Osis Building Services filed a Cross-Com...
2021.10.14 Motion to Enforce Settlement 550
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.14
Excerpt: ... LLC (“Defendant”) asserting a single cause of action for seeking recovery of personal property under Code of Civil Procedure section 667 based on conversion. The Complaint alleges that Plaintiff rented real property from Defendant through January 30, 2019. (Complaint ¶ 6.) Plaintiff began moving its personal property out of the rented real property. (Ibid.) On February 5, 2019, Defendant locked Plaintiff out of the property and refused to p...
2021.10.13 Demurrer 619
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.13
Excerpt: ...Corina Sullivan (“Sullivan”) seeking (1) Partition by Sale, and (2) Declaratory Judgment. On November 20, 2020, Ford filed a First Amended Complaint (“Ford FAC”) against Sullivan. The Ford FAC asserts three causes of action for (1) Partition by Sale, (2) Declaratory Judgment, and (3) Quiet Title. On November 23, 2020, Sullivan filed the related action 20AVCV00838 against Ford for (1) Partition, (2) Accounting, and (3) Breach of Fiduciary ...
2021.10.12 Demurrer 853
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.12
Excerpt: ...mily 1978 Trust (“Plaintiff”) filed the instant action for negligence and breach of contract against Defendant Inter Valley Escrow, Inc. (“Defendant”). On February 16, 2021, Plaintiff filed the operative first amended complaint (“FAC”) against Defendant. The FAC asserts three causes of action for (1) Negligence, (2) Breach of Contract, and (3) Breach of Fiduciary Duty. On September 23, 2021, Plaintiff named Old Republic Title Company ...
2021.10.12 Motion to Set Aside Judgment, Default 959
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.12
Excerpt: ... action against defendants Ocwen Mortgage Servicing, Inc. (“Ocwen”), ETS Services, LLC (“ETS”), Trinity Financial Services, LLC (“Trinity”), and Does 1 to 10 exclusive. On July 12, 2018, the Court granted defendant Ocwen Mortgage Servicing, Inc.'s motion for judgment on the pleadings and ordered a judgment of dismissal, dismissing Ocwen Mortgage Servicing, Inc. as a party to this action. (Order 7/12/18.) On August 27, 2019, default wa...
2021.10.07 Petition to Confirm Arbitration Award 095
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.07
Excerpt: ...es (jointly “Petitioners”). The complaint asserted five causes of action for (1) Disability Discrimination, (2) Wrongful Termination in Violation of Public Policy, (3) Retaliation in Violation of the Fair Employment and Housing Act, (4) Intentional Infliction of Emotional Distress, and (5) Harassment. On September 24, 2019, all parties stipulated to submit the action to arbitration pursuant to a pre-dispute arbitration agreement. (Stipulation...
2021.10.07 Motions to Compel Responses, for Production of Docs 144
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.07
Excerpt: ...FROM DEFENDANTS Procedural Background On November 12, 2020, Plaintiff Mercedes Butler (“Plaintiff”) filed the instant employment discrimination action against Defendants Unified Security Services, Inc., Unified Security Services II, Inc., and Unified Protective Services, Inc. (collectively “Defendants”). The complaint alleges seven causes of action for (1) Discrimination based on Race in Violation of the Fair Employment and Housing Act (�...
2021.10.06 Demurrer, Motion to Strike 115
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.06
Excerpt: ...iff Mark Torres (“Torres”) and Davina Torres a minor, by and through her Guardian Ad Litem, Mark Torres (jointly “Plaintiffs”) brought the instant action for defamation and intentional infliction of emotional distress. On March 29, 2021, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against defendants Basset Unified School District (“BUSD”), Debra French (“French”), and Jorge Alonso Ronquillo (“Ronquillo”...
2021.10.01 Motion for Determination of Good Faith Settlement 339
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.01
Excerpt: ...RANCIS MEDICAL CENTER, VERITY HEALTH SYSTEM OF CALIFORNIA, AND VERITY HEALTH SYSTEM OF CALIFORNIA, INC. Background On September 16, 2020, Plaintiff Linda Williams (“Plaintiff”) filed the instant employment discrimination action against Defendants St. Francis Medical Center, St. Vincent Medical Center, Verity Health System of California, Lori Sergeant, Frances Buendia, Janet Oviedo, Walter Castillo, and Denise Del Mar. The complaint asserts el...
2021.09.30 Motion for Terminating Sanctions 035
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.30
Excerpt: ...nt”), Hemant Bombaywala, and Sunpower HKHB[1], alleging causes of action for (1) Breach of Contract and (2) Conversion of Funds. In sum, the complaint alleges that Plaintiff leased property to Defendant, and Plaintiff corrected violations cited by the Los Angeles Housing Department which Defendant did not reimburse. (Complaint ¶¶ 6-12.) On October 28, 2019, default was entered against Defendant. On February 28, 2020, Defendant filed a motion ...
2021.09.29 Motion to Compel Continuation of Deposition 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.29
Excerpt: ...RCH 16, 2021, TO ANSWER QUESTIONS HE WAS INSTRUCTED NOT TO ANSWER DURING THE FIRST DAY OF HIS DEPOSITION 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”). The complaint asserts eight ca...
2021.09.29 Demurrer 446
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.29
Excerpt: ...ry 28, 2021, Plaintiffs Shahram Mokhtarzadeh (“Mokhtarzadeh”) and 3A Family Partnership, LP (“3A”) (jointly “Plaintiffs”) filed the instant action against Defendants Hamid Nourmand (“Nourmand”), Leon Ahdoot (“Ahdoot”), Oxve Inc., (“Oxve”), and Oxford Vernon, LLC (“Oxford”). The complaint asserts five causes of action for (1) Common Counts, (2) Breach of Fiduciary Duty, (3) Fraud, (4) Conspiracy to Commit Fraud, and (5)...
2021.09.28 Motion to Compel Compliance 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.28
Excerpt: ...e instant derivative action against defendants Jack Brown (“Jack”), Suzanne Brown (“Suzanne”), OYB Clothing LLC (“OYB”), and nominal defendants Herbal Solutions Pre ICO, LLC (“Herbal”) and Herbal Cooperative Solutions Pre ICO, Inc. (collectively “Defendants”) alleging violations of duties owed to the nominal defendants. The complaint asserts four causes of action for (1) Breach of Fiduciary Duty to Herbal Solutions Pre ICO LLC...
2021.09.21 Motion to Compel Further Responses 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.21
Excerpt: ...) filed the lead action, LASC No. 19STCV40549, (“AOCLSC Action”) against MLS Fluid Solutions, LLC (“MLS” or “LLC”) asserting causes of action for (1) breach of contract, (2) judicial foreclosure of deed of trust, (3) claim and delivery of personal property, (4) appointment of receiver, (5) accounting and turnover of receipts, rents, and profits, (6) Money Lent, (7) money paid, (8) money had and received, (9) account stated, (10) unjus...
2021.09.09 Demurrer, Motion to Strike 848
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.09
Excerpt: ...ckground On August 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 prod...
2021.09.09 Motion to Quash Service of Summons 603
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.09
Excerpt: ...ber 9, 2021 [TENTATIVE] ORDER RE: DEDENDANT FERRO TECHNIQUE LTD.'S MOTION TO QUASH SERVICE OF SUMMONS BASED ON LACK OF PERSONAL JURISDICTION Procedural Background On March 18, 2021, Plaintiff Mighty Enterprises, Inc. dba Mighty U.S.A., Inc. (“Plaintiff”) filed the instant fraudulent transfer action against Defendants She Hong Industrial Co., LTD (“She Hong”); Wisdom Precision Machining Trading Co., LTD. (“Wisdom”); Andrew Chen; Zhiyo ...
2021.09.09 Demurrer, Motion to Strike FAC 495
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.09
Excerpt: ...er Design, Inc. (“Defendant”). On February 19, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendant. The FAC alleges nine causes of action for (1) Disability Discrimination in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Failure to Accommodate Disability in Violation of FEHA, (3) Failure to Engage in the Interactive Process in Violation of FEHA, (4) Discrimination on Race/National Ori...
2021.09.02 Motion to Dismiss Action Due to Forum Non Conveniens 810
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.02
Excerpt: ...��) filed the instant breach of contract action against Defendant Supercritical Fluid Technologies, Inc. (“Defendant”). The complaint alleges two causes of action for (1) Breach of Contract, and (2) Breach of the Implied Covenant of Good Faith & Fair Dealing. On March 26, 2021, Defendant filed the instant motion to dismiss the action due to forum non conveniens. On August 20, 2021, Plaintiff filed an opposition. On August 25, 2021, Defendant ...
2021.08.31 Motion for Attorney Fees 134
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.31
Excerpt: ... Danny Wright (“Defendant”) arising from unpaid charges from Defendant's stay with Plaintiff. On January 10, 2020, the parties entered into and filed with the court a signed stipulation for the court to retain jurisdiction to enforce the parties' settlement agreement pursuant to Code of Civil Procedure section 664.6. (Stipulation 1/10/20.) On September 18, 2020, Plaintiff filed a motion to enforce the parties' settlement agreement pursuant Co...
2021.08.30 Motion to Quash Service of Summons 968
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.30
Excerpt: ... et al. Defendants. Case No.: 21STCV03968 Hearing Date: August 30, 2021 [TENTATIVE] ORDER RE: DEFENDANTS JAMES WILLIAMS, ROBERT GONZALEZ, AND SAM HARPER'S MOTION TO QUASH SERVICE OF SUMMONS Background On February 2, 2021, Plaintiff Fergus Lewis (“Lewis”) filed the instant action against Defendants Los Angeles Metropolitan Transit Authority (“Metro”); Ben Hi; Chris Doan; Larry Costner; Pat Goews; Mary Reyna, Esq.; Victor Bafono; James Will...
2021.08.30 Motion to Compel Discovery, Deposition 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.30
Excerpt: ...ed the instant derivative action against defendants Jack Brown (“Jack”), Suzanne Brown (“Suzanne”), OYB Clothing LLC (“OYB”), and nominal defendants Herbal Solutions Pre ICO LLC (“Herbal”) and Herbal Cooperative Solutions Pre ICO, Inc. alleging violations of duties owed to the nominal defendants. The complaint asserts four causes of action for (1) Breach of Fiduciary Duty to Herbal Solutions Pre ICO LLC, (2) Breach of Fiduciary Du...
2021.08.26 Motion to Quash Service of Summons 283
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.26
Excerpt: ...anagement Company and Does 1 through 20. The complaint asserts nine causes of action for (1) Discrimination in violation of the Fair Employment and Housing Act (“FEHA”), (2) Retaliation in violation of FEHA, (3) Failure to Prevent Discrimination and Retaliation in violation of FEHA, (4) Failure to Provide Reasonable Accommodations in violation of FEHA, (5) Failure to Engage in a Good Faith Interactive Process in violation of FEHA, (6) Retalia...
2021.08.26 Demurrer, Motion to Strike 898
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.26
Excerpt: ...(“Defendant”) arising out of the lease of a 2018 KIA Optima. On January 14, 2021, the Court sustained Defendant's demurrer and motion to strike the complaint in part with leave to amend. (Order 1/19/21.) On February 3, 2021, Plaintiff filed the operative First Amended Complaint against Defendant asserting six causes of action for (1) Violation of Civil Code § 1793.2(d); (2) Violation of Civil Code § 1793.2(b); (3) Violation of Song‐Beverl...
2021.08.24 Motion to Compel Further Responses 526
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.24
Excerpt: ...ion action against defendants Luma Suncare, Inc. (“Lumasol”) and Sophia Hutchins (“Hutchins”) (jointly “Defendants”). The complaint alleges four causes of action for (1) Unlawful Discharge in Violation of Labor Code section 6310, (2) Unlawful Retaliation in Violation of Labor Code section 1102.5, (3) Wrongful Discharge in Violation of Public Policy, and (4) Unfair Business Practices under Business and Professions Code section 17200 et...
2021.08.24 Motion to Compel Deposition of PMK, Production of Docs 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.24
Excerpt: ...ntiff”) 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, 2016. On September 11, 2020, Plaintiff filed a motion to compel the deposition of Defendant Lyft's person most knowledgeable and request for production of documents. On October 7, 2020, the Court conducted an informal discovery conference (IDC) with th...
2021.08.05 Motion for Protective Order 708
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.05
Excerpt: ...Vivka Grey (“Grey”), each filed a respective complaint asserting a defamation claim against the other. On July 7, 2020, the Court found that the cases were related and consolidated the actions with the earlier-filed complaint, the Smith Complaint, as the lead. [1] On November 19, 2020, the Court denied Smith's motion for judgment on the pleading as to Grey's first cause of action and granted Smith's motion for judgment on the pleadings with 2...

1311 Results

Per page

Pages