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...

1311 Results

Per page

Pages