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
2021.10.14 Motion to Enforce Settlement 550
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.14
Excerpt: ... LLC (“Defendant”) asserting a single cause of action for seeking recovery of personal property under Code of Civil Procedure section 667 based on conversion. The Complaint alleges that Plaintiff rented real property from Defendant through January 30, 2019. (Complaint ¶ 6.) Plaintiff began moving its personal property out of the rented real property. (Ibid.) On February 5, 2019, Defendant locked Plaintiff out of the property and refused to p...
2021.10.13 Demurrer 619
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.13
Excerpt: ...Corina Sullivan (“Sullivan”) 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) Accounting, and (3) Breach of Fiduciary ...
2021.10.12 Motion to Set Aside Judgment, Default 959
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.12
Excerpt: ... action against defendants Ocwen Mortgage Servicing, Inc. (“Ocwen”), ETS Services, LLC (“ETS”), Trinity Financial Services, LLC (“Trinity”), and Does 1 to 10 exclusive. On July 12, 2018, the Court granted defendant Ocwen Mortgage Servicing, Inc.'s motion for judgment on the pleadings and ordered a judgment of dismissal, dismissing Ocwen Mortgage Servicing, Inc. as a party to this action. (Order 7/12/18.) On August 27, 2019, default wa...
2021.10.12 Demurrer 853
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.12
Excerpt: ...mily 1978 Trust (“Plaintiff”) filed the instant action for negligence and breach of contract against Defendant Inter Valley Escrow, Inc. (“Defendant”). On February 16, 2021, Plaintiff filed the operative first amended complaint (“FAC”) against Defendant. The FAC asserts three causes of action for (1) Negligence, (2) Breach of Contract, and (3) Breach of Fiduciary Duty. On September 23, 2021, Plaintiff named Old Republic Title Company ...
2021.10.07 Petition to Confirm Arbitration Award 095
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.07
Excerpt: ...es (jointly “Petitioners”). The complaint asserted five causes of action for (1) Disability Discrimination, (2) Wrongful Termination in Violation of Public Policy, (3) Retaliation in Violation of the Fair Employment and Housing Act, (4) Intentional Infliction of Emotional Distress, and (5) Harassment. On September 24, 2019, all parties stipulated to submit the action to arbitration pursuant to a pre-dispute arbitration agreement. (Stipulation...
2021.10.07 Motions to Compel Responses, for Production of Docs 144
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.07
Excerpt: ...FROM DEFENDANTS Procedural Background On November 12, 2020, 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 alleges seven causes of action for (1) Discrimination based on Race in Violation of the Fair Employment and Housing Act (�...
2021.10.06 Demurrer, Motion to Strike 115
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.06
Excerpt: ...iff 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 March 29, 2021, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against defendants Basset Unified School District (“BUSD”), Debra French (“French”), and Jorge Alonso Ronquillo (“Ronquillo”...
2021.10.01 Motion for Determination of Good Faith Settlement 339
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.10.01
Excerpt: ...RANCIS 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 el...
2021.09.30 Motion for Terminating Sanctions 035
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.30
Excerpt: ...nt”), Hemant Bombaywala, and Sunpower HKHB[1], alleging causes of action for (1) Breach of Contract and (2) Conversion of Funds. In sum, the complaint alleges that Plaintiff leased property to Defendant, and Plaintiff corrected violations cited by the Los Angeles Housing Department which Defendant did not reimburse. (Complaint ¶¶ 6-12.) On October 28, 2019, default was entered against Defendant. On February 28, 2020, Defendant filed a motion ...
2021.09.29 Motion to Compel Continuation of Deposition 099
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.29
Excerpt: ...RCH 16, 2021, TO ANSWER QUESTIONS HE WAS INSTRUCTED NOT TO ANSWER DURING THE FIRST DAY OF HIS DEPOSITION 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”). The complaint asserts eight ca...
2021.09.29 Demurrer 446
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.29
Excerpt: ...ry 28, 2021, Plaintiffs Shahram Mokhtarzadeh (“Mokhtarzadeh”) and 3A Family Partnership, LP (“3A”) (jointly “Plaintiffs”) filed the instant action against Defendants Hamid Nourmand (“Nourmand”), Leon Ahdoot (“Ahdoot”), Oxve Inc., (“Oxve”), and Oxford Vernon, LLC (“Oxford”). The complaint asserts five causes of action for (1) Common Counts, (2) Breach of Fiduciary Duty, (3) Fraud, (4) Conspiracy to Commit Fraud, and (5)...
2021.09.28 Motion to Compel Compliance 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.28
Excerpt: ...e 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. The complaint asserts four causes of action for (1) Breach of Fiduciary Duty to Herbal Solutions Pre ICO LLC...
2021.09.21 Motion to Compel Further Responses 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.21
Excerpt: ...) filed the lead action, LASC No. 19STCV40549, (“AOCLSC Action”) against MLS Fluid Solutions, LLC (“MLS” or “LLC”) asserting causes of action for (1) breach of contract, (2) judicial foreclosure of deed of trust, (3) claim and delivery of personal property, (4) appointment of receiver, (5) accounting and turnover of receipts, rents, and profits, (6) Money Lent, (7) money paid, (8) money had and received, (9) account stated, (10) unjus...
2021.09.09 Motion to Quash Service of Summons 603
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.09
Excerpt: ...ber 9, 2021 [TENTATIVE] ORDER RE: DEDENDANT FERRO TECHNIQUE LTD.'S MOTION TO QUASH SERVICE OF SUMMONS BASED ON LACK OF PERSONAL JURISDICTION Procedural Background On March 18, 2021, Plaintiff Mighty Enterprises, Inc. dba Mighty U.S.A., Inc. (“Plaintiff”) filed the instant fraudulent transfer action against Defendants She Hong Industrial Co., LTD (“She Hong”); Wisdom Precision Machining Trading Co., LTD. (“Wisdom”); Andrew Chen; Zhiyo ...
2021.09.09 Demurrer, Motion to Strike FAC 495
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.09
Excerpt: ...er Design, Inc. (“Defendant”). On February 19, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendant. The FAC alleges nine causes of action for (1) Disability Discrimination in Violation of the Fair Employment and Housing Act (“FEHA”), (2) Failure to Accommodate Disability in Violation of FEHA, (3) Failure to Engage in the Interactive Process in Violation of FEHA, (4) Discrimination on Race/National Ori...
2021.09.09 Demurrer, Motion to Strike 848
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.09
Excerpt: ...ckground On August 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 prod...
2021.09.02 Motion to Dismiss Action Due to Forum Non Conveniens 810
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.09.02
Excerpt: ...��) filed the instant breach of contract action against Defendant Supercritical Fluid Technologies, Inc. (“Defendant”). The complaint alleges two causes of action for (1) Breach of Contract, and (2) Breach of the Implied Covenant of Good Faith & Fair Dealing. On March 26, 2021, Defendant filed the instant motion to dismiss the action due to forum non conveniens. On August 20, 2021, Plaintiff filed an opposition. On August 25, 2021, Defendant ...
2021.08.31 Motion for Attorney Fees 134
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.31
Excerpt: ... Danny Wright (“Defendant”) arising from unpaid charges from Defendant's stay with Plaintiff. On January 10, 2020, the parties entered into and filed with the court a signed stipulation for the court to retain jurisdiction to enforce the parties' settlement agreement pursuant to Code of Civil Procedure section 664.6. (Stipulation 1/10/20.) On September 18, 2020, Plaintiff filed a motion to enforce the parties' settlement agreement pursuant Co...
2021.08.30 Motion to Quash Service of Summons 968
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.30
Excerpt: ... et al. Defendants. Case No.: 21STCV03968 Hearing Date: August 30, 2021 [TENTATIVE] ORDER RE: DEFENDANTS JAMES WILLIAMS, ROBERT GONZALEZ, AND SAM HARPER'S MOTION TO QUASH SERVICE OF SUMMONS 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 Will...
2021.08.30 Motion to Compel Discovery, Deposition 993
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.30
Excerpt: ...ed 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. 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 Du...
2021.08.26 Motion to Quash Service of Summons 283
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.26
Excerpt: ...anagement Company and Does 1 through 20. The complaint asserts nine causes of action for (1) Discrimination in violation of the Fair Employment and Housing Act (“FEHA”), (2) Retaliation in violation of FEHA, (3) Failure to Prevent Discrimination and Retaliation in violation of FEHA, (4) Failure to Provide Reasonable Accommodations in violation of FEHA, (5) Failure to Engage in a Good Faith Interactive Process in violation of FEHA, (6) Retalia...
2021.08.26 Demurrer, Motion to Strike 898
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.26
Excerpt: ...(“Defendant”) arising out of the lease of a 2018 KIA Optima. On January 14, 2021, the Court sustained Defendant's demurrer and motion to strike the complaint in part with leave to amend. (Order 1/19/21.) On February 3, 2021, Plaintiff filed the operative First Amended Complaint against Defendant asserting six causes of action for (1) Violation of Civil Code § 1793.2(d); (2) Violation of Civil Code § 1793.2(b); (3) Violation of Song‐Beverl...
2021.08.24 Motion to Compel Further Responses 526
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.24
Excerpt: ...ion action against defendants Luma Suncare, Inc. (“Lumasol”) and Sophia Hutchins (“Hutchins”) (jointly “Defendants”). The complaint alleges four causes of action for (1) Unlawful Discharge in Violation of Labor Code section 6310, (2) Unlawful Retaliation in Violation of Labor Code section 1102.5, (3) Wrongful Discharge in Violation of Public Policy, and (4) Unfair Business Practices under Business and Professions Code section 17200 et...
2021.08.24 Motion to Compel Deposition of PMK, Production of Docs 549
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.24
Excerpt: ...ntiff”) 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, 2016. On September 11, 2020, Plaintiff filed a motion to compel the deposition of Defendant Lyft's person most knowledgeable and request for production of documents. On October 7, 2020, the Court conducted an informal discovery conference (IDC) with th...
2021.08.05 Motion for Protective Order 708
Location: Los Angeles
Judge: Lu, Elaine
Hearing Date: 2021.08.05
Excerpt: ...Vivka Grey (“Grey”), each filed a respective complaint asserting a defamation claim against the other. On July 7, 2020, the Court found that the cases were related and consolidated the actions with the earlier-filed complaint, the Smith Complaint, as the lead. [1] On November 19, 2020, the Court denied Smith's motion for judgment on the pleading as to Grey's first cause of action and granted Smith's motion for judgment on the pleadings with 2...

1311 Results

Per page

Pages