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
2022.02.09 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 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 ¶...
2022.01.07 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...
2022.01.04 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