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)...

1311 Results

Per page

Pages