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
2023.02.15 Motion to be Relieved as Counsel 694
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.15
Excerpt: ...�). Counsel filed the instant motion to be relieved as counsel on January 18, 2023. On January 30, 2023, Client filed an opposition. Counsel has filed forms MC-051 and MC-052 and has lodged with the Court a copy of the proposed order on form MC-053 pursuant to CRC Rule 3.1362. Counsel served Client at Client's last known mailing address, which Counsel states he has confirmed as current within 30 days of the motion by conversation. Counsel also se...
2023.02.03 Demurrer, Motion to Strike SAC 560
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.02.03
Excerpt: ...On April 3, 2019, Plaintiff David Max (“Plaintiff”) filed the instant action against Defendants 8e6 Corp. (“8e6”), George Shih (“Shih”), Frank Wood (“Wood”), Mahendra Vora (“Vora”), Vora Ventures LLC, Secret Communications II LLC, Darwin Group LLC, Log-On Darwin LLC, Darwin Filter (collectively “Defendants”), and Rodney Miller.[1] The complaint asserted three causes of action for (1) Fraud and Breach of Fiduciary Duty, (2)...
2023.01.26 Motion to Deem RFAs Admitted 801
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.26
Excerpt: ...cedural Background On March 11, 2020, plaintiff Francisca Velasquez (“Plaintiff”) filed the instant action against defendants Koko Polosajian (“Polosajian”), Cesar Galvan (“Galvan”), Standard Home Lending, Inc. (“Standard Home Lending”) (collectively “Defendants”), Mark S, Nadel, and Nadel & Associates Profit Sharing Plan & CA TD Investments. On February 22, 2022, Plaintiff filed the operative Second Amended Complaint (“SAC�...
2023.01.26 Motion to Compel Deposition 826
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.26
Excerpt: ...intiff”) filed the instant defamation action against Defendants Christopher Martinez, Arleen Tibayan (erroneously sued as Arlene Tibayan), Bernard Favela, Albertsons Companies, Inc., Safeway, Inc., and The Vons Companies, Inc. (collectively “Defendants”). The complaint asserts three causes of action for (1) Defamation at Common Law and Pursuant to Civ. Code § 46, (2) Invasion of Privacy – False Light, and (3) Vicarious Liability and Rati...
2023.01.26 Demurrer, Motion to Strike 743
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.26
Excerpt: ...endants Abjad Inc., LLC, Ira Afari, and Sid Afari (collectively “Defendants”). The complaint asserts causes of action for (1) Breach of Written Agreement, (2) Breach of the Covenant of Quiet Enjoyment, (3) Violation of Civ. Code §§ 1941, 1941.1, and 1942.4, (4) Willful Interruption of Services - Violation of Civ. Code § 789.3, (5) Intentional Infliction of Emotional Distress, (6) Negligent Infliction of Emotional Distress, (7) Private Nuis...
2023.01.13 Demurrer, Motion to Strike 368
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.13
Excerpt: ...d the instant wrongful termination action. On October 24, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants SMG Holdings, Inc. (“SMG Inc.”), SMG Holdings, LLC, (“SMG LLC”), ASM Global (“ASM”), and Steve Goodling (“Goodling”). The FAC asserts four causes of action for (1) Retaliation (Labor Code § 1102.5), (2) Wrongful Termination in Violation of Public Policy, (3) Intentional Interference ...
2023.01.05 Motion to Compel Deposition of PMK 655
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2023.01.05
Excerpt: ...s”) filed the instant action against Defendant General Motors LLC (“Defendant”) arising out of Plaintiff's purchase of a 2017 Chevrolet Silverado. The complaint asserts three causes of action for (1) Violation of the Song-Beverly Act – Breach of Express Warranty, (2) Violation of Song-Beverly Act – Breach of Implied Warranty, and (3) Violation of the Song- Beverly Act section 1793.2. On October 28, 2022, Plaintiffs filed the instant mot...
2022.12.23 Demurrer 094
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.23
Excerpt: ...The complaint asserts a single claim for Indemnity. On July 15, 2022, Defendant filed the instant demurrer to the complaint. On December 1, 2022, Plaintiff filed an opposition. No reply has been filed. Allegations of the Operative Complaints The complaint alleges that: On December 5, 2016, Plaintiff and Defendant formed Antelope Valley Residential Development, LLC (“LLC”) as equal 50/50 members to purchase homes, preform rehab/remodeling and ...
2022.12.19 Motions to Compel Discovery 468
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.19
Excerpt: ...ober 10, 2019, plaintiffs Shaival Shah (“Shaival”)[1] and Niraj Shah (“Niraj”) (jointly “Plaintiffs”) filed the instant wrongful foreclosure action. On October 23, 2020, Plaintiffs filed the First Amended Complaint (“FAC”) against Defendants ShyBary Grand, Inc. (“HOA”), Canary Trust Asset Management Inc. dba C&H Trust Deed Service (“Trustee”), DTLA Management, LLC (“DTLA”), Magnum Property Investments LLC[2], and Eric ...
2022.12.12 Motion to Seal 200
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.12
Excerpt: ...ree causes of action for (1) Intentional Misrepresentation, (2) Fraudulent Concealment, and (3) Negligent Misrepresentation. On September 2, 2022, Defendant filed a motion to compel arbitration and the instant motion to seal portions of the motion to compel arbitration. On October 27, 2022, the Court advanced the instant motion to seal from May 1, 2023 to December 12, 2022. (Minute Order 10/27/22.) On November 16, 2022, the parties filed a stipul...
2022.12.12 Motion to Compel Deposition of PMK 933
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.12
Excerpt: ...”) filed the instant action against Defendant General Motors LLC (“Defendant”) arising out of Plaintiffs' purchase of a 2019 Chevrolet Silverado 1500. The complaint asserts two causes of action for (1) Violation of the Song-Beverly Act – Breach of Express Warranty and (2) Violation of Song-Beverly Act – Breach of Implied Warranty. On September 9, 2022, Plaintiffs filed the instant motion to compel the deposition of Defendant's Person Mo...
2022.12.06 Demurrer, Motion to Strike 612
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.12.06
Excerpt: ...etareh (“Plaintiff”) filed the instant nuisance action against Defendants De Pacific 9665, LLC (“DE Pacific”), Douglas Emmett, Inc. (“DEI”), and Douglas Emmett Builders (“DEB”) (collectively “Defendants”). On August 30, 2022, Plaintiff filed the operative FAC against Defendants. The FAC asserts four causes of action for (1) Breach of Contract against DE Pacific, (2) Negligence against Defendants, (3) Promissory Fraud, and (4) ...
2022.11.08 Motion to Compel Further Responses 283
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.11.08
Excerpt: ...ployment discrimination action against defendant D. Bailey Management Company and Does 1 through 20. On June 30, 2020, Plaintiff named defendants Donald Bailey and Lois Bailey as Does 1 and 2 respectively. On September 21, 2020, defendants Donald Bailey and Lois Bailey were dismissed upon the oral request of Plaintiff. (Minute Order 9/21/20.) On January 27, 2021, Plaintiff named defendants Donald Bailey Sr. and McDonald's Restaurants of Californi...
2022.11.08 Motion for Attorney Fees 057
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.11.08
Excerpt: ...LOW FILING OF TARDY BRIEF Procedural Background On February 19, 2016, Plaintiff Robert Scott Shtofman (“Shtofman”) initiated this action arising out of a dispute over attorney-fees in an underlying case Lopez v. Choi, Los Angeles Superior Case No. BC517067. On May 24, 2016, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants Julie C. Lim (“Lim”); Alliance United Insurance Company, 21 st Century Centennial...
2022.11.01 Motion to Compel Further Responses 045
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.11.01
Excerpt: ...MOTION TO COMPEL PLAINTIFF MICHAEL TALLEY'S FURTHER RESPONSES TO REQUESST FOR PRODUCTION OF DOCUMENTS, SET ONE Procedural Background On September 14, 2020, Plaintiff Michael Talley (“Plaintiff”) filed the instant breach of construction contract action against defendants Ramon Cartznes dba Precision Construction Experts, Inc. (“Cartznes”), Precision Construction Experts, Inc. (“Precision”), Stephen Andrew Myers (“Myers”), Alliance ...
2022.10.27 Motion for Leave to File Complaint 588
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.27
Excerpt: ...instant action for violations of the Los Angeles Municipal Code (“LAMC”) and for public nuisance against Defendants Lance Jay Robbins Paloma Partnership, 7 TH Street Associates, Inc., and Lance Jay Robbins (collectively “Defendants”). On June 24, 2020, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts three causes of action for (1) Unauthorized Change of Use Violation in violation of LAM...
2022.10.25 Motions to Compel Further Responses 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.25
Excerpt: ...NSES TO DEMANDS FOR PRODUCTION, SET NINE Procedural Background On February 13, 2020, plaintiff Daniel Girch (“Plaintiff”) filed the instant employment discrimination action against defendants Lockheed Martin Corporation (“Defendant” or “Lockheed”), Courtney Magill (“Magill”), and Brittany Albertson (“Albertson”) (collectively “Defendants”). On December 17, 2021, Plaintiff filed a motion for leave to file a First Amended Co...
2022.10.24 Motion to Sever Trial 852
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.24
Excerpt: ...d the instant wrongful termination action. On January 14, 2021, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants Kiewit Power Constructors Co. (“Kiewit”), Access Pacific, Inc. (“AP”), and Operating Engineers Training Trust (“OETT”) (collectively “Defendants”). The SAC asserts ten causes of action for: (1) Discrimination on the Bases of Gender, Gender Identity, Gender Expression, Sexual Orientat...
2022.10.24 Motion to Quash Service of Summons 571
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.24
Excerpt: ...IREZ; JERRY ESTUARDO LOPEZ LUNA, a minor, by and through his Guardian ad Litem, INGRID JEANNETH LUNA RAMIREZ; and ALEXIS YAHIR LOPEZ LUNA, a minor, by and through his Guardian ad Litem, INGRID JEANNETH LUNA RAMIREZ, Plaintiffs, v. LORENA GAMBOA, et al. Defendants. Case No.: 22STCV02571 Hearing Date: October 24, 2022 [TENTATIVE] ORDER RE: DEFENDANT'S MOTION TO QUASH SERVICE OF SUMMONS Background On January 21, 2022, Plaintiffs Yolanda Sujey Pina R...
2022.10.19 Motion to Compel Arbitration 553
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.19
Excerpt: ...torney General Act (“PAGA”) action against defendant Lab 3 LLC (“Defendant”). The complaint asserts a single cause of action for penalties under PAGA. On September 14, 2022, Defendant filed the instant motion to compel arbitration. On October 6, 2022, Plaintiffs filed an opposition. No reply has been filed. Legal Standard California law incorporates many of the basic policy objectives contained in the Federal Arbitration Act, including a ...
2022.10.13 Demurrer to FAC 528
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.13
Excerpt: ....P. MORGAN CHASE BANK, N.A.'S DEMURRER TO THE FIRST AMENDED COMPLAINT Procedural Background Plaintiff Tax Network USA, Inc. (“Plaintiff”) filed the instant action on February 4, 2022. On April 22, 2022, Plaintiff filed the operative first amended complaint (“FAC”) against Defendants Terry Selb, Tyler Bennett, Geoff Plourde, Assured Tax Relief, LLC, American Tax Service, LLC, Elite Sales Solutions Inc., Getataxlawyer.com LLC, American Tax ...
2022.10.07 Demurrer 382
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.07
Excerpt: ...STCV35382 (related with 19STCV26182) Hearing Date: October 5, 2022 [TENTATIVE] ORDER RE: DEFENDANT JENNIFER LECHTER'S DEMURRER TO THE COMPLAINT Procedural Background Plaintiff Bianca Fairchild (“Plaintiff”) filed the action Bianca Alexis Fairchild v. Jennifer Lechter, individually and as Successor Trustee of the Gerald M. Friedman Trust; Gerald M. Friedman, also known as Jerry Friedman, 19STCV26182 on July 26, 2019 (“Lead Action”). On Sep...
2022.10.06 Motion to Compel Discovery Responses 508
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.06
Excerpt: ...tract and fraud against Defendants Eric Fullilove (“Fullilove”), Yumi Ryoo (“Ryoo”); Rick Juarez (“Juarez”) and PWS, Inc. (“PWS”) (collectively “Defendants”). On September 9, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC alleges four causes of action for (1) Breach of Contract, (2) Breach of Fiduciary Duty, (3) Negligence, and (4) Fraud. On May 31, 2022, Plaintiff filed the...
2022.10.04 Motion to Compel Further Responses 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.10.04
Excerpt: ...niel Girch (“Plaintiff”) filed the instant employment discrimination action against defendants Lockheed Martin Corporation (“Defendant” or “Lockheed”), Courtney Magill (“Magill”), and Brittany Albertson (“Albertson”) (collectively “Defendants”). On May 5, 2022, Plaintiff filed the operative Second Amended Complaint (“SAC”) against Defendants. The SAC asserts ten causes of action for (1) Age Discrimination; (2) Gender D...
2022.09.21 Motion for Attorney Fees 437
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2022.09.21
Excerpt: ...nt”) and West Covina Nissan[1]. The complaint asserts three causes of action for (1) Breach of Implied Warranty pursuant to the Song-Beverly Act, (2) Breach of Express Warranty pursuant to the Song-Beverly Act, and (3) Negligent Repair. The Complaint, in relevant part, alleges that Plaintiff purchased a 2018 Nissan Altima (“Subject Vehicle”) on November 29, 2019. (Complaint ¶¶ 5-6.) During its warranty period, the Subject Vehicle experien...

1311 Results

Per page

Pages