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
2021.11.30 Motion to Compel Production of Docs 096
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.30
Excerpt: ...FENDANTS WEST COVINA FOSTER FAMILY AGENCY dba HOMES OF HOPE; NORA MONTESDOEOCA; ERICA SANCHEZ; AND COUNTY OF LOS ANGELES'S MOTION TO COMPEL THIRD-PARTY CENTER FOR INTEGRATED FAMILY & HEALTH SERVICES TO PRODUCE DOCUMENTS PURSUANT TO DEPOSITION SUBPOENA Procedural Background On April 2, 2020, plaintiffs A.R., a minor, and C. R., a minor, by and through their Guardian ad Litem, Alicia Ramos Acosta (jointly “Plaintiffs”) filed the instant child a...
2021.11.23 Motion for Restitution of Costs 065
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.23
Excerpt: ...t Victor Lucero dba Blue Diamond Auto (“Defendant”). Default was entered against Defendant on September 17, 2018. On June 12, 2018, the Court denied Plaintiff's application for writ of attachment. On December 16, 2019, the Court signed into order the parties' stipulation to set aside the entry of default. Plaintiff's ex parte application for writ of attachment was previously scheduled for March 17, 2020 but taken off calendar following COVID-...
2021.11.18 Motion for Relief from Default Judgment 250
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.18
Excerpt: ...ut of an unpaid promissory note against Defendant Raleigh McCormick (“Defendant”). The Complaint alleges four causes of action for (1) Common Count – Money Paid, (2) Common Count – Money Had and Received, (3) Intentional Misrepresentation, and (4) Negligent Misrepresentation. On December 15, 2020, default was entered against Defendant. On April 12, 2021, a default judgment was entered against Defendant and in favor of Plaintiff. On April ...
2021.11.18 Demurrer, Motion to Strike 267
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.18
Excerpt: ... the instant breach of contract and fraud action against Defendant's Modcloth Holdings, LLC (“Holdings”), Modcloth Partners, LLC (“Partners”), and Mary Jimenez (“Jimenez”). The complaint alleges seven causes of action for (1) Breach of Contract against Holdings and Partners, (2) Breach of the Implied Covenant of Good Faith and Fair Dealing against Holdings and Partners, (3) Intentional Misrepresentation against all defendants, (4) Con...
2021.11.17 Motion to Quash Service of Summons 442
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.17
Excerpt: ...th (“Defendant”). The complaint seeks to enforce a prior judgment entered on August 3, 2010. (Complaint ¶¶ 2-5, Ex. A-B.) On September 15, 2021, Defendant filed the instant motion to quash service of summons. On November 10, 2021, Plaintiff filed an opposition. On November 10, 2021, Defendant filed a reply. Untimely Opposition “All papers opposing a motion so noticed shall be filed with the court and a copy served on each party at least n...
2021.11.17 Demurrer, Motion to Strike 957
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.17
Excerpt: ...ed the instant bad faith denial and negligence action against defendants Coast National Insurance Company (“Defendant”) and Robert Bernard Wright (“Wright”). The complaint alleges six causes of action for (1) Negligence against Wright, (2) breach of contract against Defendant, (3) breach of the covenant of good faith and fair dealing against Defendant, (4) Bad Faith Denial of Insurance Claim against Defendant, (5) Unfair Business Practice...
2021.11.16 Motion to Compel Further Responses 321
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...T DELTA AIR LINES, INC. TO PROVIDE FURTHER RESPONSES TO SPECIAL INTERROGATORIES, SET ONE Background On November 15, 2019, plaintiff Ida Gomez Llanos (“Plaintiff”) filed the instant action against defendants Delta Air Lines, Inc. (“Delta”), Delta F-Care Retirement Trust, Delta Master Retirement Trust, Jennifer Kao, Pamela Paul, Andrea Misserian, Barbara Lau, Ann Marie Ognovic, Sharon Redden, Jeffrey Weese, and Jake Jesse arising out of Pla...
2021.11.16 Motion for Attorney Fees 540
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...ership I, LLC, West Valley Chrysler Jeep, (collectively “Defendants”), and Does 1 through 10 for (1) Breach of Express Warranty under the Song-Beverly Consumer Warranty Act, Civil Code Section 1790 et seq. (“Song-Beverly Act”), (2) Breach of Implied Warranty under the Song-Beverly Act , (3) Fraudulent Inducement, and (4) Negligent Repair. Plaintiff alleges that these causes of action arise out of defects in the totally integrated power mo...
2021.11.16 Demurrers 968
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...S; et al. Defendants. Case No.: 21STCV03968 Hearing Date: November 16, 2021 [TENTATIVE] ORDER RE: DEFENDANTS DEPUTY KEITH BOWEN'S, SAM HARPER'S, AND ROBERT GONZALEZ'S DEMURRERS TO THE COMPLAINT Background On February 2, 2021, Plaintiff Fergus Lewis (“Lewis”) filed the instant action against Defendants Los Angeles Metropolitan Transit Authority (“Metro”); Ben Hi; Chris Doan; Larry Costner; Pat Goews; Mary Reyna, Esq.; Victor Bafono; James ...
2021.11.16 Demurrer, Motion to Strike 031
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.16
Excerpt: ...e original complaint in the instant action. On July 30, 2018, Defendants/Cross-Complainants Be Tru Organics, Inc. (“BTO”), Keith Gordon (“Gordon”), Julie Wilson-Gordon (“Wilson”), and Brad Halpern (“Halpern”) filed a demurrer to and motion to strike the original complaint. On February 15, 2019, the Court sustained the demurrer and motion to strike punitive damages brought by defendants Be Tru Organics Inc, Brad Halpern and Julie W...
2021.11.10 Demurrer 559
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.10
Excerpt: ...s David J. Smith, M.D. (“Dr. Smith”), San Diego Comprehensive Pain Management Center, Inc. and Pacific Surgical Institute of Pain Management, Inc. (collectively “Plaintiffs”) filed the instant legal malpractice action against Defendants Henry R. Fenton and Fenton Law Group (jointly “Defendants”). The Complaint asserts a single cause of action for negligence. On June 30, 2021, Defendants filed the instant demurrer to the complaint. On ...
2021.11.09 Application to Continue Deposition 957
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.09
Excerpt: ...ition on November 9, 2021 at 10:00 am. Plaintiff further confirmed in open court that she understood and agreed for the deposition to proceed on November 9, 2021 at 10:00 am. At the October 19, 2021 hearing, the Court presented Plaintiff with the option of an in person or remote deposition. Plaintiff requested in court on October 19, 2021 a remote deposition but stated that she does not have a computer. Accordingly, Plaintiff requested Defendant ...
2021.11.09 Motion to Dismiss for Forum Non Conveniens 543
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.09
Excerpt: ...Date: November 9, 2021 [TENTATIVE] ORDER RE: DEDENDANTS JEM LOGISTICS SERVICES LTD, INC., JEM LOGISTICS SERVICES TRANSPORT, JULIE MASKE aka JULIE MICHELLE MASKE aka JULIE GEORGESCU, AND NICOLAS GEORGESCU 'S MOTION TO DISMISS THE ACTION DUE TO FORUM NON CONVENIENS Background On January 14, 2021, Plaintiff National Commercial Recovery Inc. dba Blair Smith and Associates (“Plaintiff”) filed the instant breach of contract action against Defendant...
2021.11.05 Petition to Confirm Arbitration 628
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.05
Excerpt: ...Petitioner's representation of Respondent from February 2018 through October 2018 in a patent infringement matter Henry Chung v. Vaporous Technologies, LLC et al., filed in the United States District Court for the Central District of California. On August 12, 2021, Petitioner filed the instant petition to confirm the arbitration award of. No opposition has been filed. Legal Standard Any party to an arbitration in which an award has been made may ...
2021.11.05 Motion to Bifurcate Evidence and Findings 078
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.11.05
Excerpt: ...18, Plaintiff Paula Juszczyk (“Plaintiff”) brought this employment action against Defendants New York Life Insurance Co. (“NYL”), Faisal Arabo, and Claro DeGuzman. [1] On June 4, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) against defendants asserting causes of action for (1) Hostile Work Environment Harassment (Conduct Directed at Plaintiff by an Individual); (2) Hostile Work Environment Harassment (Conduct Di...
2021.10.28 Demurrer 288
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.28
Excerpt: ... of action for (1) Conversion, (2) Intentional Interference with Prospective Economic Relations, (3) Defamation Per Se, (4) Libel Per Se, (5) Intentional Infliction of Emotional Distress, (6) Breach of Fiduciary Duty. On June 4, 2021, Defendant filed the instant demurrer to the complaint. On October 15, 2021, Plaintiff filed an opposition. On October 21, 2021, Defendant filed a reply. Factual Background The complaint alleges that: In “early Sep...
2021.10.26 Motion to Stay or for Protective Order 076
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...0, Plaintiff Clark & Trevithick (“Plaintiff”) filed the instant conversion action. On February 4, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against defendants Vivian Jasper, James Glen Jasper; Brandon J. Jasper; Nicholas J. Jasper; Haley N. Sanderlin; Brizo Dressing, LLC; JTL and Jasper Logistics, LLC. The FAC asserts six causes of action for: (1) Conversion, (2) Breach of Fiduciary Duty, (3) Breach of Duty of Lo...
2021.10.26 Motion to Deem RFAs Admitted 144
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...Plaintiff Mercedes Butler (“Plaintiff”) filed the instant employment discrimination action against Defendants Unified Security Services, Inc., Unified Security Services II, Inc., and Unified Protective Services, Inc. (collectively “Defendants”). The complaint asserts seven causes of action for (1) Discrimination based on Race in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Harassment in Violation of FEHA, (3) Failure...
2021.10.26 Demurrer, Motion to Strike 045
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...ION EXPERTS, INC.'S DEMURRER AND MOTION TO STRIKE THE FOURTH AMENDED COMPLAINT 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 Insurance Company, Old Republic ...
2021.10.26 Demurrer 172
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.26
Excerpt: ...THE COMPLAINT WITHIN TEN (10) DAYS OF THIS ORDER. ANALYSIS: Plaintiff Man Chul Cho (“Plaintiff”), in pro per, filed the instant action against Defendants Henry Bahk, Law Offices of Henry H. Bahk, APLC, Kyoung Sook Lee, and Moo Sung Lim (“Defendants”) on May 28, 2021. Defendants filed the instant Demurrer to the Complaint on September 23, 2021. No opposition has been filed to date. Discussion The Complaint alleges causes of action for (1) ...
2021.10.22 OSC Re Contempt 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.22
Excerpt: ...n (“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. The complaint asserts four causes of action for (1) Breach of Fiduciary Duty to Herbal Solutions Pre ICO LLC, (2) Breach of Fiduciary Duty to Herbal Cooperative Sol...
2021.10.20 Demurrer, Motion to Strike 347 (2)
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.20
Excerpt: ...d On December 3, 2020, Plaintiff Sean Khan Consulting Company, Inc. (“Plaintiff”) filed the instant breach of contract action against Defendants Ira Steele Peppers III (“Peppers”) and Unified Modular Corporation (“Unified Modular”). On February 4, 2021, Plaintiff filed the operative first amended complaint (“FAC”) against defendants Peppers, Unified Modular, and Compton Unified School District (“CUSD”). The FAC asserts five ca...
2021.10.19 Motion to Strike TAC 619
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.19
Excerpt: ...ntly “Plaintiffs”) filed the instant action against defendants Vibrant K9[1] (“K9”), Krista Powell (“Krista”), and Joe Powell (“Joe”).[2] On September 30, 2020, Plaintiffs filed a First Amended Complaint against defendants K9, Krista, Joe, OCPP and OC Raw Dog. On March 10, 2021, the Court sustained Defendants K9, Krista, and Joe's demurrer to the First Amended Complaint in part with leave to amend. (Order 3/10/21.) On May 7, 2021,...
2021.10.19 Motion to Compel Further Responses, Compliance with Request for Production 203
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.19
Excerpt: ...ff John Hamilton (“Plaintiff”) filed the instant breach of contract action against Defendants Michael Bennett, Trustee of the Bennett Living Trust, U/A 3/12/92 and Chet Needelman, Trustee of the Needelman #1 Revocable Intervivos Trust (“Defendants”).[1] On August 9, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts four causes of action for (1) Foreclose Mechanics Lien, (2) Breach ...
2021.10.18 Motion for Terminating Sanctions 172
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.18
Excerpt: ... Square Consulting, Inc. filed the instant action against defendants Anni Chakmakchian dba Osis Building Services and American Contractors Indemnity Company for claims arising out of the construction of an apartment building. The complaint asserts four causes of action for (1) Breach of Contract, (2) Negligence, (3) Breach of Warranty, and (4) License Bond. On June 16, 2020, Defendant Anni Chakmakchian dba Osis Building Services filed a Cross-Com...

1311 Results

Per page

Pages