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
2021.08.04 Motion to Quash Subpoenas or for Protective Order 722
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.04
Excerpt: ...phan (“Debra”) (jointly “Plaintiffs”) initiated the instant action for fraud and breach of contract. On June 10, 2021, Plaintiffs filed the operative Third Amended Complaint (“TAC”) against defendants Lisa Ann Barkett aka Lisa Denton Barkett (“Lisa”), William J. Barkett (“William”), BMF Limited LLC, Merjan Financial Corporation, New English Rancho, LLC, Silverado Street LLC, Castaic Partners, LLC, Castaic Partners II, LLC, and...
2021.07.29 Motion to Stay Proceedings 435
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.29
Excerpt: ...��) action against defendant SFM, LLC (“Defendant”) asserting a single claim for the violation IWC Wage Order No. 7-2001, section 14 (“Knudson Action”). The Knudson Action alleges that Defendant “failed to provide plaintiff and other similarly situated checkers and/or cashiers with seats as required by section 14.” (Complaint ¶ 13.) On August 17, 2020, Plaintiff filed a notice of related cases as to the following three actions: Herna...
2021.07.29 Motion to Compel Arbitration 924
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.29
Excerpt: ...lass action for Labor Code Violations against defendant T.R.S.C., Inc. (“Defendant”). On August 10, 2020, Plaintiff filed the operative First Amended Complaint (“FAC”). The complaint asserted nine causes of action for: (1) Failure to Pay Minimum and Straight Time Wages, (2) Failure to Pay Overtime Compensation, (3) Failure to Provide Meal Periods, (4) Failure to Authorize and Permit Rest Breaks, (5) Failure to Indemnify Necessary Business...
2021.07.28 Motion for Preliminary Injunction 051
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.28
Excerpt: ...ity of Montebello (“Defendant” or “City”). In Creswell II, Plaintiff asserts two causes of action for (1) retaliation in violation of the Fair Employment and Housing Act (“FEHA”) and (2) whistleblower retaliation under Labor Code section 1102.5. On December 28, 2020, Plaintiff filed the second action 20STCV49254 (“Creswell III”) against (the same) Defendant asserting causes of action for discrimination under FEHA and violations of...
2021.07.27 Motion to Compel Further Responses 316
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.27
Excerpt: ...nt American Honda Motor Company, Inc. (“Defendant” or “AHM”) for damages arising from Plaintiff's purchase of an allegedly defective 2018 Honda Civic 2.0L (“Subject Vehicle”). The complaint alleges five causes of action for (1) Violation of Civil Code § 1793.2(d), (2) Violation of Civil Code § 1793.2(b), (3) Violation of Civil Code § 1793.2, (4) Breach of Express Warranty, and (5) Breach of Implied Warranty. The Complaint, in relev...
2021.07.22 Motion to Compel Production 358
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.22
Excerpt: ...ground Plaintiffs Jane Doe (“Doe”) and Jenny Roe (collectively “Plaintiffs”) initiated the instant action on September 4, 2019. 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 Canseco, and Does 1 to 100 asserting claims for: (...
2021.07.22 Motion for Judgment on the Pleadings 203
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.22
Excerpt: ...of the Bennett Living Trust, U/A 3/12/92 and Chet Needelman, Trustee of the Needelman #1 Revocable Intervivos Trust (“Defendants”).[1] The complaint asserts three causes of action for (1) Breach of Contract, (2) Enforcement of Mechanics Lien, and (3) Unfair Business Practices. On March 15, 2021, Defendants filed the instant motion for judgment on the pleadings. On July 7, 2021, Plaintiff filed an ex parte application to file a late opposition...
2021.07.21 Motion to Compel Arbitration 831
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.21
Excerpt: ...on against defendants Cedars-Sinai Medical Center (“CSMC”), Ruben Navarro (“Navarro”), and Robert Hacker (“Hacker”). The complaint alleges that Plaintiff was employed by CSMC from June 1, 2008, until wrongly terminated on August 3, 2017. (Complaint ¶¶ 13-36.) The complaint alleges eleven causes of action for: (1) Discrimination on the Basis of Race in Violation of FEHA (Cal. Gov't. Code §12940(a)); (2) Harassment on the Basis of Ra...
2021.07.20 Motion to Compel Arbitration 359
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.20
Excerpt: ...ant”). The complaint asserts five causes of action for: (1) Assault and Battery, (2) Sexual Harassment under the Fair Employment and Housing Act (“FEHA”), (3) Failure to Prevent Discrimination and/or Harassment under FEHA, (4) Wrongful Termination in Violation of Public Policy, and (5) Intentional Infliction of Emotional Distress. The complaint, in relevant part, alleges that “[b]eginning in approximately August of 2016, Plaintiff was emp...
2021.07.16 Demurrer 479
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.16
Excerpt: ...the instant action against defendants Creasun Entertainment USA, Inc. (“Creasun”) and Minglu Ma (“Ma”) (jointly “Defendants”) for claims arising from the 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) Breach of Contract – Post-Production Serv...
2021.07.15 Motion for Relief from Default Judgment 483
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.15
Excerpt: ...o Jimenez Brenes, Akma D. Flores Covarrubias, and Janeth Morales (collectively “Plaintiffs”) filed the instant quiet title action against Defendants Luis Cervantes Rodriguez, Claudia Patricia Rico Perez (“Perez”), Eva Correa, and Reynol Cobreiro. On November 29, 2018, Defendant Perez filed an answer in pro per. On December 5, 2018, Defendant Reynol Cobreiro filed an answer. On December 13, 2018, Eva Correa filed an answer. After being gra...
2021.07.13 Motion to Compel Deposition 957
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.13
Excerpt: ...inst Defendant Los Angeles Youth Network (“Defendant”). The Complaint asserts three causes of action for (1) Wrongful Termination in Violation of Public Policy, (2) Breach of Implied Contract, and (3) Breach of the Implied Covenant of Good Faith and Fair Dealing. The Complaint alleges that: from September 20, 2012 to December 6, 2012 or December 2013 [1], Plaintiff was employed by Defendant as a Residential Counselor at a youth shelter. (Comp...
2021.07.12 Motion for Attorney Fees 836
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.12
Excerpt: ...on guarantee agreements. On December 18, 2020, following a bench trial, judgment was entered in favor of Plaintiff in the amount of $137,114.42 and costs per memorandum of costs and attorney fees by noticed motion. (Judgment filed 12/18/20.) On January 20, 2021, Plaintiff filed the instant motion for attorney fees and a memorandum of costs. On June 25, 2021, Defendants filed an opposition. On June 30, 2021, Plaintiff filed a reply. Legal Standard...
2021.07.09 Motion to Set Aside Entry of Default 797
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.09
Excerpt: ...t”). On October 15, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendant asserting two causes of action for (1) Breach of Written Lease and (2) Money Due. The FAC alleges in relevant part that Plaintiff and Defendant entered into a lease agreement in which Defendant rented residential property from Plaintiff. (FAC ¶ 8.) Defendant failed to pay the monthly rent and late charges from May 1, 2019 to August 31,...
2021.07.07 Motion to Compel Depositions 722
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.07
Excerpt: ...George”)[1] and Debra Stephan (“Debra”) (jointly “Plaintiffs”) initiated the instant action for fraud and breach of contract. On June 10, 2021, Plaintiffs filed the operative Third Amended Complaint (“TAC”) against defendants Lisa Ann Barkett aka Lisa Denton Barkett (“Lisa”), William J. Barkett (“William”), BMF Limited LLC, Merjan Financial Corporation, New English Rancho, LLC, Silverado Street LLC, Castaic Partners, LLC, Ca...
2021.07.01 Demurrer, Motion to Strike 044
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.07.01
Excerpt: ...f Lawrence Jackowski (“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 2...
2021.06.29 Demurrers, Motion to Strike 417
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.29
Excerpt: ...plaintiff Maribel Bravo (“Plaintiff”) filed the instant employment discrimination and wage claim action against defendants Lvgem Hotel Corporation dba Vanlle Hotels (“Lvgem”) and Everlasting International Management (“Everlasting”) (jointly “Defendants”). The complaint alleges twelve causes of action for (1) Discrimination in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Retaliation in Violation of FEHA, (3) F...
2021.06.25 Motion for Leave to File FAC 237
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.25
Excerpt: ...e against Camille Nix (“Nix”), Chelsea Clark, Virtuoso Entertainment, Inc. (“Virtuoso Entertainment”), and Virtuoso Fest (collectively “Defendants”). The Complaint alleges two causes of action for (1) Negligence per se under Penal Code § 647.6, and (2) Negligence Per Se under Penal Code §§ 311-312.7. On May 21, 2019, the Court imposed sanctions of $150.00 against Plaintiff and Plaintiff's counsel for failure to comply with this Cou...
2021.06.24 Demurrer 333
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.24
Excerpt: ...NTATIVE] ORDER RE: DEFENDANTS MARX ACOSTA- RUBIO, TRUSTEE OF THE 2005 ACOSTA-RUBIO FAMILY TRUST, NANCY ACOSTA- RUBIO, TRUSTEE OF THE 2005 ACOSTA-RUBIO FAMILY TRUST, AND 2005 ACOSTA- RUBIO FAMILY TRUST'S DEMURRER TO THE FIRST AMENDED COMPLAINT 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, A...
2021.06.23 Demurrer 111
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.23
Excerpt: ...own LP filed the underlying breach of lease action against defendants Food Porn, Inc. dba Fry Yay (“Fry Yay”), Gorden Kao (“Kao”), Daniel Park (“Park”), and Phillip Kwan (“Kwan”) (collectively “Defendants”). The complaint alleges four causes of action for (1) Breach of Lease by Fry Yay, (2) Breach of Guaranty by Kao, (3) Breach of Guaranty by Park, and (4) Breach of Guaranty by Kwan. On April 13, 2021, Cross-Complainants Kao a...
2021.06.04 Motion to be Relieved as Counsel 550
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.04
Excerpt: ...m MC051 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 mailing address which Counsel states he has confirmed as current within 30 days of the motion by conversation. Counsel states that “[t]he attorney-client relationship has broken down to such an extent that counsel no longer b...
2021.06.02 Motion for Terminating Sanctions 053
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.02
Excerpt: ... March 14, 2019, plaintiff Zeeba Company Inc. (“Plaintiff” or “Zeeba”) filed the instant breach of contract action. On May 7, 2019, Plaintiff filed the operative first amended complaint (“FAC”) against defendants Building Blocks LLC (“Building Blocks”), Christopher Clifford, Paul Clifford, Vidya Priyadharshini Chokkalingam, and Madhan Selvanathan (collectively “Defendants/Cross- Complainants”). The FAC asserts three causes of ...
2021.06.02 Motion for Determination of Good Faith Settlement 339
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.06.02
Excerpt: ... 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 eleven c...
2021.05.26 Motion for Leave to File FAC 454
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.26
Excerpt: ...rimination action against Defendant Pacific Bell Telephone Company. The complaint asserts four causes of action for (1) Discrimination based on Disability in violation of the Fair Employment and Housing Act (“FEHA”), (2) Failure to Provide Reasonable Accommodations in Violation of FEHA, (3) Failure to Engage in a Timely, Good Faith, Interactive Process in Violation of FEHA, and (4) Wrongful Termination in Violation of Public Policy. The Compl...
2021.05.24 Motion to Compel Further Responses 722
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.24
Excerpt: ...ted Procedural Background On December 14, 2018, Plaintiffs George Stephan (“George”)[1] and Debra Stephan (“Debra”) (jointly “Plaintiffs”) initiated the instant action for fraud and breach of contract. On March 24, 2020, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against defendants Lisa Ann Barkett aka Lisa Denton Barkett (“Lisa”), William J. Barkett (“William”), BMF Limited LLC, Merjan Financial Corpo...
2021.05.21 Petition to Confirm Arbitration Award 620
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.21
Excerpt: ... Mode dba J Mode USA (“Respondent”) arising out of a breach of a business loan agreement. On December 24, 2019, Petitioner filed the instant petition to confirm the arbitration award of $91,275.02. On October 8, 2020, Petitioner filed a notice of the instant petition to confirm the arbitration award, which reflects service of the hearing by mail. On April 12, 2021 at the hearing for the instant petition, the Court continued the hearing to May...
2021.05.21 Demurrer 848
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.21
Excerpt: ...st 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 production of a moti...
2021.05.20 Demurrer 353
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.20
Excerpt: ... Procedural Background On April 29, 2020, Plaintiff State Farm General Insurance Company (“Plaintiff”) filed the complaint in this subrogation action against defendants Ernest Holburt [1], Susan Holburt [2] (jointly “The Holburts”), and Dennis Foster dba D.A. Foster Construction, Inc. (“Foster”) arising from water damage on the subrogee's real property. The complaint asserts three causes of action for: (1) Negligence, (2) Trespass, an...
2021.05.12 Motion to Compel Further Responses 966
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.12
Excerpt: ...ant action against defendant Nissan North America, Inc. (“Defendant”) for damages arising from the purchase of an allegedly defective 2015 Nissan Sentra (“Subject Vehicle”). The complaint asserts four causes of action for (1) Violation of Song-Beverly Act – Breach of Express Warranty, (2) Violation of Song-Beverly Act – Breach of Implied Warranty, (3) Violation of Song-Beverly Act Section 1793.2, and (4) Fraudulent Concealment. The Co...
2021.05.12 Demurrers 455
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.12
Excerpt: ...t action on December 17, 2019. On July 21, 2020, the Court sustained defendant Steve Jun's demurrer to the complaint with leave to amend. On August 6, 2020, Plaintiff filed the first amended complaint against defendants London Eye, Inc. (“London Eye”), SGSF, Inc. (“SGSF”), and Steve Jun (“Jun”). On November 4, 2020, the Court sustained Jun's demurrer to the First Amended Complaint with leave to amend. On November 19, 2020, Plaintiff f...
2021.05.11 Motion to Compel Responses 088
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.11
Excerpt: ...n Dietz [1] (collectively “Plaintiffs”) brought this habitability action against defendants Mohammed Ahsan (“Ahsan”) and Mohsin Mohammed (“Mohammed”) (jointly “Defendants”). The case proceeded to a bench trial. On August 2, 2018, the Court found in favor of Plaintiffs and against Defendants on all issues. (8/2/18, Statement of Decision on Court Trial p. 18.) The court found in favor of plaintiff Kymm McCarter in the total amount o...
2021.05.06 Demurrer 991
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.06
Excerpt: ...AYEAUX; JAMIE MAYEAUX; CLINTON STOKES, et al., Defendants. Case No.: 19STCV15991 Hearing Date: May 6, 2021 [TENTATIVE] ORDER RE: CROSS-DEFENDANT CLINTON STOKES'S DEMURRER TO MERIDIAN PACIFIC HOLDINGS, LLC AND ARI ZIEGER'S THIRD AMENDED CROSS-COMPLAINT Procedural Background On May 8, 2019, Plaintiff Meridian Pacific Holdings, LLC (“Meridian”) filed the original complaint in this action arising out of approximately $1.6 million in advances made...
2021.05.05 Petition to Confirm Arbitration Award 267
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.05
Excerpt: ...y 5, 2021 [TENTATIVE] ORDER RE: PETITION TO CONFIRM ARBITRATION AWARD Background On August 20, 2019, an award pursuant to arbitration was issued in favor Petitioner American Federation of Teachers College Guild, Local 1521 (“Petitioner” or “Union”) against Respondent Los Angeles Community College District (“Respondent” or “District”) with respect to Respondent's compliance with a previous March 6, 2017 Arbitration Award regarding ...
2021.05.05 Motion to Strike 467
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.05
Excerpt: ...FENDANT EVOLVE HEALTHCARE'S MOTION TO STRIKE THE FRIST AMENDED COMPLAINT Procedural Background On July 7, 2020, Plaintiff John Doe (“Plaintiff”) filed the instant employment discrimination action against Defendants Julian Goldstein (“Goldstein”) and Evolve Healthcare (“Evolve”) (jointly “Defendants”). On March 10, 2021, Plaintiff filed the operative first amended complaint (“FAC”) against Defendants alleging seventeen causes o...
2021.05.04 Motion to Compel Further Responses 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.05.04
Excerpt: ...FT'S MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES FROM PLAINTIFF Background On July 22, 2019, Plaintiff Chijoke John Mayor Osuji (“Plaintiff”) 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, 2017[1]. On April 6, 2021, the Court granted Steadfast Insurance Company's motion for leave to interv...
2021.04.20 Motion to Compel Responses 390
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.04.20
Excerpt: ...O COMPEL DEFENDANT JASMEN H. GHOOKASSIAN'S FURTHER RESPONSES TO REQUESTS FOR ADMISSION SET ONE AND SPECIAL INTERROGATORIES, SET ONE Background On October 3, 2019, Plaintiff Oksanna Asiryan (“Plaintiff”) filed the instant fraud and breach of action against Angela Avetisyan (“Avetisayan”), Jasmen H. Ghookassian (“Ghookassian”), and Johnhart Corp dba Johnhart Real Estate (collectively “Defendants”). This action arises out of Defendan...
2021.04.15 Motion to Compel Deposition 724
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.04.15
Excerpt: ...NTIFF'S MOTION TO COMPEL THE DEPOSITION OF DEFENDANT ZETA GRAFF Background On July 13, 2015, Plaintiff Olivia Vaatete (“Plaintiff”) filed the lead action, BC587724, against defendant Zeta Graff (“Defendant”). The lead action asserts five causes of action for (1) Defamation Libel, (2) Defamation Slander, (3) False Light, (4) Intentional Infliction of Emotional Distress, and (5) Negligent Infliction of Emotional Distress. On March 22, 2016,...
2021.03.19 Demurrer, Motion to Strike 158
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.19
Excerpt: ...d On June 17, 2020, plaintiffs Thomas Jung and Connie Jung (jointly “Plaintiffs”) filed the instant action against Defendants Olson Urban- Los Angeles 2, LLC (“Olson”), Fig & Fifty Walk Corporation (“Fig”), Ryan Bittner (“Bittner”), and C&V Consulting Inc. (“C&V”) (collectively “Defendants”). On December 2, 2020, the Court sustained Olson's demurrer to the complaint with leave to amend. On December 22, 2020, Plaintiffs fil...
2021.03.09 Motion to Tax Costs 034
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.09
Excerpt: ...OSTS Background On February 2, 2015, Plaintiff Executive Perils, Inc. (“Plaintiff”) filed the instant action against its former employee Maria Hale. On May 21, 2015, Plaintiff filed a Doe amendment and First Amended Complaint adding defendants Michael Magnuson (“Magnuson”) and R-T Specialty Insurance Services, LLC (“R-T Specialty”). On August 21, 2015, Plaintiff filed a Second Amended Complaint. Of the claims asserted, only the follow...
2021.03.04 Motion for Determination of Good Faith Settlement 436
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.04
Excerpt: ...21 [TENTATIVE] ORDER RE: MARIA GUADALUPE PONCE- CARDOSO AND LUICO PONCE VIVAR'S MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT Background On March 26, 2019, Plaintiff Cindi Areli Salazar filed the instant action against Defendants Maria Guadalupe Ponce-Cardoso, Luico Ponce Vivar, Alejandra Cecilia Bobadilla, Lenith Chance Hernandez, Eric Sandoval, Steven Ronald Burrell, Aimee Christin Oliveras, Armin Baysic Devera, Donna Mejia, Ruben Sanchez, ...
2021.03.01 Motion to be Relieved as Counsel 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.03.01
Excerpt: ...TO BE RELIEVED AS COUNSEL Moving Party's Papers Defense counsel, Nicole C. Barilla, Esq. (“Counsel”), moves to be relieved as counsel for Defendant Behzad Lahijani (“Client”). On November 18, 2020, Counsel filed the instant motion to be relieved as counsel. On December 22, 2020, Plaintiff filed an opposition. On December 29, 2020, Counsel filed a reply. On January 6, 2021, the Court continued the instant motion and allowed supplemental br...
2021.02.19 Motion to Shift Discovery Referee Costs 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.19
Excerpt: ...SHIFTING DISCOVERY REFEREE COSTS TO DEFENDANT LYFT, INC. Background On July 22, 2019, Plaintiff Chijoke John Mayor Osuji (“Plaintiff”) filed the instant personal injury action against defendants Behzad Lahijani (”Lahijani”) and Lyft, Inc. (“Lyft”) arising out of a motor vehicle accident. On October 7, 2020, the Court conducted an informal discovery conference (IDC) with the parties, ordered the parties to continue meeting and conferri...
2021.02.11 Demurrer 425
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.11
Excerpt: ...HIANGE; et al., Defendants. Case No.: 19STCV38425 Hearing Date: February 11, 2021 [TENTATIVE] ORDER RE: DEFENDANT WRIT MEDIA GROUP, INC'S DEMURRER TO THE FIRST AMENDED COMPLAINT Procedural Background On October 28, 2019, plaintiff Abruzzi Investments, LLC filed the instant action arising out of investments made in Cryptosumer LLC. On November 27, 2019, plaintiffs Abruzzi Investments, LLC (“Abruzzi”) and Data Resources, LLC (“DR”) (jointly...
2021.02.09 Motion to Compel Further Responses 335
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.09
Excerpt: ..., 2021 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO COMPEL FURTHER RESPONSES FROM FCA US LLC TO REQUESTS FOR PRODUCTION OF DOCUMENTS SET ONE Background On February 28, 2020, Plaintiff Elizabeth Kalfsbeek Charter (“Plaintiff”) filed the instant lemon law action arising from the purchase of a 2017 Chrysler Pacifica. On April 1, 2020, Plaintiff filed the operative First Amended Complaint against defendants FCA US, LLC (“FCA”) and Hanlees Chry...
2021.02.09 Demurrer, Motion to Strike 015
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.09
Excerpt: ...ants. Case No.: 20STCV13015 Hearing Date: February 9, 2021 [TENTATIVE] ORDER RE: DEFENDANTS PAUL LIN, MICHELE LIN AND VANTAGE ASSET MANAGEMENT LTD'S DEMURRER AND MOTION TO STRIKE THE FIRST AMENDED COMPLAINT Procedural Background On April 1, 2020, Plaintiff Frank Li (“Li”) and LP Enterprises, Inc. (“LP”) (jointly “Plaintiffs”) filed the instant action. On July 29, 2020, Plaintiffs filed the operative First Amended Complaint (“FAC”)...
2021.02.05 Motion for Leave to File SAC 998
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.05
Excerpt: ...S MOTION FOR LEAVE TO FILE A SECOND AMENDED COMPLAINT Background On October 1, 2019, Plaintiff Alain Jerome Fernandez (“Plaintiff”) filed the instant action against Defendant Erlinda David (“Defendant”). On January 17, 2020, Plaintiff filed a First Amended Complaint (“FAC”) asserting three causes of action for (1) Defamation, (2) Negligence, and (3) Negligent Infliction of Emotional Distress. On September 11, 2020, Defendant filed a d...
2021.02.02 Motion to Compel Deposition of PMK 856
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.02
Excerpt: ...MOTION TO COMPEL THE DEPOSITION OF DEFENDANT ADIDAS AMERICA, INC.'S PERSON MOST KNOWLEDGABLE Background On February 21, 2019, Plaintiff Nutsiri Kidkul (“Plaintiff”) filed the instant action against Adidas America, INC. (“Defendant”) alleging a single cause of action under the Unruh Civil Rights Act arising from the alleged inaccessibility of Defendant's website, https://www.y- 3.com/us/, to the visually impaired. On December 21, 2020, Pla...
2021.02.02 Demurrer, Motion to Strike 237
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.02.02
Excerpt: ...te: February 2, 2021 [TENTATIVE] ORDER RE: DEFENDANT CAMILLE NIX'S DEMURRER AND MOTION TO STRIKE THE COMPLAINT Procedural Background On November 13, 2017, Plaintiff Lycia Faith Lucas (“Plaintiff”) filed the instant action for negligence against Camille Nix (“Nix”), Chelsea Clark, Virtuoso Entertainment, Inc., and Virtuoso Fest (collectively “Defendants”). The Complaint alleges two causes of action for (1) Negligence per se under Penal...
2021.01.15 Motion for Relief from Matters Deemed Admitted 594
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.01.15
Excerpt: ...ION FOR RELIEF FROM MATTERS DEEMED ADMITTED Background On December 17, 2019, Plaintiff Dale Sims (“Plaintiff”) filed the instant action. On January 2, 2020, Plaintiff filed the operative Third Amended Complaint against defendants Quantech Services, Inc., Michael Welborn, Maryanne Cromwell (collectively “Defendants), Elaine Sersun, and Constandina Tsambunieris[1] alleging causes of action for Employment Discrimination under the Fair Employme...
2020.12.15 Motion to Compel Compliance 414
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2020.12.15
Excerpt: ...CV16414 Hearing Date: December 15, 2020 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO COMPEL DEFENDANT HAWTHORNE HEALTHCARE & WELLNESS CENTRE, LP TO COMPLY WITH ITS STATEMENT OF COMPLIANCE TO REQUEST FOR PRODUCTION OF DOCUMENTS, SET ONE Background On May 10, 2019, Plaintiff Georgia Mae Jones, by and through her successor-in-interest Donald Hyche (“Decedent”), and Donald Hyche (collectively “Plaintiffs”) filed the instant action against defe...

1311 Results

Per page

Pages