Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

888 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Keeny, Virginia x
2020.08.10 Demurrer 258
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.10
Excerpt: ...an for negligence. Plaintiff alleges on June 11, 2019, he went to Market Pharmacy to fill a prescription. After waiting for his prescription to be filled, Plaintiff alleges the staff of Market Pharmacy misrepresented to Plaintiff that they were out of stock on his prescription and caused Plaintiff emotional distress when they made fun of him and laughed at him. Plaintiff cites violation of several statutes including Business and Professions Code ...
2020.08.07 Demurrer, Motion to Strike 542 (2)
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.07
Excerpt: ...¶ 2‐3.) BACKGROUND Plaintiff purchased her home in Agoura Hills on Passageway Place (subject property) from defendant DLI Properties. DLI Properties and defendant Strategic Realty, the listing agent, and defendant Capstone Escrow, Inc., are part of a vertically integrated real estate investment company, Strategic Acquisitions, Inc. (SAI). SAI is in the business of buying distressed real estate, repairing and remodeling and then reselling the p...
2020.08.07 Motion for Attorney Fees 075
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.07
Excerpt: ...arranties and other express and implied warranties including, but not limited to, warranties from manufacturer and seller that the vehicle and its components would be free from all defects in material and workmanship. However, Plaintiff alleges, he had to bring the car in for service on several separate occasions as a result of the vehicle being out of service by reason of nonconformities. On January 15, 2019, Plaintiff bought a complaint against...
2020.08.06 Motion for Summary Judgment, Adjudication 047
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.06
Excerpt: ...ket a Tasket Catering and Food Services, Inc. dba Tisket a Tasket Catering & Food Services. Defendant Tawana Yvette Hatter executed a personal guaranty in favor of Plaintiff. Plaintiff further alleges that Defendants defaulted on the Loan and became indebted to Plaintiff in the sum of $105,644.64. Although demand has been made upon Defendants for payment, Defendants have refused to pay. On January 13, 2020 Plaintiff filed a Complaint against Defe...
2020.08.06 Motion for Preliminary Injunction 557
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.06
Excerpt: ...ging Defendant improperly issued parking tickets on Plaintiff's vehicles. Plaintiff contested the tickets and mailed in a request for an administrative hearing. Plaintiff further alleges he never received notice of the administrative hearing and on October 16, 2019, Defendant mailed a notice doubling the initial fine. This court denied Plaintiff's ex parte application for a temporary restraining order and set the instant matter for hearing on Dec...
2020.08.05 Motion to Stay Action or Consolidate 788
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.05
Excerpt: ...eement between Plaintiff and Defendants for commercial property located in Canoga Park. Plaintiff alleges Defendants breached the lease agreement by deciding to sell the property even though the lease agreement expressly allowed Plaintiff to exercise his right of First Refusal. On December 19, 2019, Plaintiff filed a complaint against Defendants asserting various causes of action including breach of contract, breach of the covenant of good faith ...
2020.08.05 Motion to Compel Further Discovery Responses, for Relief from Default, for Leave to File Complaint 864
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.05
Excerpt: ...iness pursuant to a consulting services agreement. While consulting for Plaintiffs, Cannata allowed or arranged for valuable company property to be taken by “Mr. Recycling” without Plaintiffs' consent. Plaintiff further claims that on December 8, 2017, Cannata improperly transferred proprietary information via e‐mail to personal accounts. Plaintiff alleges a loss of $500,000 in property. Plaintiffs filed a complaint on February 13, 2018. Th...
2020.08.05 Motion for Summary Judgment, Adjudication 843
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.05
Excerpt: ...staurant Equipment & Supply BACKGROUND On December 30, 2019, Plaintiff filed the instant unlawful detainer action against Defendant involving the certain commercial property located in Canoga Park. Plaintiff alleges Defendant failed to comply with two notices to pay rent or quit the property. Plaintiff alleges they served the two notices on the grounds Defendant failed to pay the base rent and failed to pay delinquent real property taxes as addit...
2020.08.04 Demurrer 950
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.08.04
Excerpt: ...ing Party: No opposition BACKGROUND This is an unlawful detainer action. Plaintiffs Garbis Zorian and Aznif Zorian as Trustees for the Garbis and Aznif Zorian Trust Dated June 15, 1993 filed an unlawful detainer action against Defendant Susan G. Willis on November 12, 2019 for failure to pay rent. On January 21, 2020, Defendant Susan G. Willis filed a cross‐complaint against the Plaintiffs (“Cross‐Defendants”) asserting causes of action f...
2020.07.17 Demurrer 851
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.17
Excerpt: ...tiff alleges that Defendant Wells Fargo inaccurately reported information to credit bureaus regarding an account that did not belong to Plaintiff. Specifically, Defendant reported that Plaintiff is engaged in fraud or attempted to engage in fraud in an unauthorized or prohibited manner. Plaintiff further alleges he confronted Wells Fargo regarding the alleged erroneous reports, and after several demands, Defendant agreed to notify the creditor re...
2020.07.17 Motion to Dissolve Stay of Execution Pending Appeal 136
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.17
Excerpt: ...a Chanin BACKGROUND On January 23, 2017, Plaintiff Community Rebuild Partners LLC (“Plaintiff”) filed a verified unlawful detainer complaint against Defendants Sam Chanin and Lieba Chanin (collectively, “Defendants”) and Does 1 through 5. On March 13, 2017, Plaintiff filed a First Amended Complaint. On May 19, 2017, Plaintiff filed the Second Amended Complaint (“SAC”). On May 20, 2016, Plaintiff and Defendants entered into a “Reside...
2020.07.17 Motion for Attorney Fees, to Quash Duces Tecum Subpoena 487
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.17
Excerpt: ...: Yes. (Aver Decl. ¶¶2‐6.) BACKGROUND This case arose out of a prior dispute between two members of a limited liability corporation, Dr. Stephen Glaser and Stephen Bernard. The dispute resulted in a judgment in favor of Dr. Glaser. In this action, filed on October 15, 2019, Plaintiff Glaser seeks to challenge transfers of assets from Mr. Bernard to his son and other family members as fraudulent. Plaintiff has also named Bernard's attorneys in...
2020.07.17 Motion to Compel Further Discovery 872
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.17
Excerpt: ...& Transport (“United”), and Progressive Insurance. Plaintiff is a contractor who uses his commercial vehicle to provide disaster restoration services in Los Angeles County. Plaintiff has been a member of AAA for over two years. Plaintiff also used Progressive Insurance as his insurance provider. According to Plaintiff, his vehicle would not start due to a low battery. Plaintiff called AAA for roadside services, who sent their agent, United, t...
2020.07.15 Motion to Compel Discovery 864
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.15
Excerpt: ...annata (“Cannata”) was a consultant for Plaintiffs' business pursuant to a consulting services agreement. While consulting for Plaintiffs, Cannata allowed or arranged for valuable company property to be taken by “Mr. Recycling” without Plaintiffs' consent. Plaintiff further claims that on December 8, 2017, Cannata improperly transferred proprietary information via e‐mail to personal accounts. Plaintiff alleges a loss of $500,000 in prop...
2020.07.15 Motion to Compel Deposition 978
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.15
Excerpt: ...ing Party: No opposition. BACKGROUND This action arises out of a trip and fall on a public sidewalk. On June 13, 2018, Plaintiff Anita Herreman filed a complaint against the City of Los Angeles (the “City”), American Builders Supply, RJ's Construction Tools & Supply and RJ's Demolition & Disposal (collectively “RJ's Construction”), and Cutler Steel for premises liability and actual notice of dangerous condition of property pursuant to Gov...
2020.07.14 Demurrer, Motion to Strike 331
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.14
Excerpt: ...�7.) Notice: Proper BACKGROUND This action arises out of a trip and fall in Plaintiff's apartment which is owned, leased, and managed by Defendants Villa Vanowen, Crown Vanowen Villa, LLC, and Ironwood Velvet, LLC dba Ironwood Management. Plaintiff alleges he suffered from a trip and fall accident inside his apartment due to torn carpet. Plaintiff further alleges he had previously reported and complained to Defendants in regard to the torn and da...
2020.07.14 Demurrer, Motion to Strike 129
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.14
Excerpt: ...ispute. Plaintiffs allege due to the defective conditions of the property and Defendants' refusal to abate the habitability conditions along with the refusal to comply with the requirements of LARSO, Plaintiffs have suffered property damages as well as monetary damages. Plaintiffs allege on or about March 2016, Plaintiff McDowell entered into a written lease agreement for the premises located on Burbank Blvd., Unit 1 with Defendants. On or about ...
2020.07.10 Motion for Stay of Proceedings 618
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.10
Excerpt: ...g certain property located in Agoura Hills. Defendants Pinnacle Estate Properties, as the broker, and Oren David Mordowitz, as the agent, represented the sellers in this transaction. According to Plaintiffs, Oren is the son of Abraham, who is the registered owner and CEO of Linidum. Plaintiff alleges Defendants concealed from them that a prior occupant smoked on or in the subject property, a material disclosure in the prior seller's Seller Proper...
2020.07.07 Demurrer, Motion to Strike 165
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.07
Excerpt: ...s a landlord/tenant dispute over payments owed under a commercial lease. Plaintiff Putti, LLC (“Putti”) made several lease agreements with Defendant Vepo Design Services, LLC (“Vepo”) to allow Vepo to run a coin‐operated laundromat on Plaintiff's property. Defendants Emilia and Ovanes Keushkerian are the alleged owners of Vepo and signed personal guaranties for the second lease between Putti and Vepo. Defendants Agop and Osana Cancik ar...
2020.07.07 Motion to Compel Further Discovery 202
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.07
Excerpt: ...efendants to design and install a large-scale remodeling of the landscape on her property in 2017. However, Plaintiff alleges, at no time during the landscaping were Defendants licensed with the CSLB. Plaintiff also alleges Defendants did not use the lowest competitive bidder but rather, Defendants' son's company and Defendants would invoice Plaintiff with a 20% mark-up of the subcontractors' bill. On August 21, 2019, Plaintiff filed a complaint ...
2020.07.06 Demurrer 320
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.06
Excerpt: ...2018, Plaintiff and Defendant entered into a periodic tenancy expiring December 1, 2023, payable at the monthly rent of $5,000 per month. Plaintiff alleges, however, on February 27, 2020, Plaintiff caused to be served on Defendant a written notice demanding that Defendant pay the delinquent amount of $20,000 for the period between November 1, 2019 through February 29, 2020, or quit and deliver possession of the premises within three days. Plainti...
2020.07.06 Motion to Dismiss for Failure to Amend 098
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.06
Excerpt: ...onding Party: No opposition. BACKGROUND Plaintiffs Brendem Plong and Mariene Melissa Plong obtained a mortgage loan from BMI RealEstate Services Inc. in the original principal amount of $333,700.00. The loan was secured by a Deed of Trust dated July 16, 2004. The Deed of Trust was recorded on July 22, 2004. Plaintiffs allege Defendants attempted, but failed, to assign or transfer Plaintiffs' Note to Washington Mutual Bank, FA. As such, Plaintiffs...
2020.07.02 Demurrer, Motion to Strike 872
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.02
Excerpt: ...rises (“AAA”), United Towing & Transport (“United”), and Progressive Insurance. Plaintiff is a contractor who uses his commercial vehicle to provide disaster restoration services in Los Angeles County. Plaintiff has been a member of AAA for over two years. Plaintiff also used Progressive Insurance as his insurance provider. According to Plaintiff, his vehicle would not start due to a low battery. Plaintiff called AAA for roadside services...
2020.07.02 Demurrer 235
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.02
Excerpt: ...persons were drinking, partying, having sex, looting, destroying and damaging the subject property. Plaintiffs immediately contacted the LAPD. After several 911 calls, the LAPD finally arrived 40 minutes later. By that time, Plaintiffs' property had been trashed and burglarized and items worth over $150,000 had been stolen, destroyed, or damaged. Plaintiffs further allege despite overwhelming evidence, the LAPD failed to properly investigate the ...
2020.07.01 Motion to Strike Complaint 788
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.01
Excerpt: ... §435.5(a)(3)(B).) BACKGROUND This action arises out of a commercial lease agreement between Plaintiff and Defendants for commercial property located in Canoga Park. Plaintiff alleges Defendants breached the lease agreement by deciding to sell the property even though the lease agreement expressly allowed Plaintiff to exercise a right of First Refusal. On December 19, 2019, Plaintiff filed a complaint against Defendants asserting various causes ...
2020.07.01 Motion for Reconsideration 475
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.01
Excerpt: ...Defendants Gerardo Reyes and Rosa de La Rosa were on‐site managers at all relevant times. Plaintiff alleges de La Rosa insulted Plaintiff about his Salvadorian nationality, sexual orientation, and religious practices. Plaintiff further alleges he reported the behavior to Defendant Reyes, but no action was taken to stop the harassment. Plaintiff was terminated on January 15, 2015. Plaintiff filed a complaint on October 23, 2015 for wrongful term...
2020.07.01 Motion for Attorney Fees 813
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.07.01
Excerpt: ...ded complaint (“SAC”) on August 30, 2019. In the SAC, Plaintiffs named D.P.A. Investors, LLC and Parvin Anand as Defendants. The UD action is based on a fixed‐term lease that expired and became a month‐to‐month tenancy on March 16, 2018. On January 28, 2020, judgment was entered for Plaintiffs and against Defendant D.P.A. Investors, LLC in the amount of $125,640.00. The court also entered judgment against Defendant Parvin Anand. On Marc...
2020.06.30 Demurrer 758
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.30
Excerpt: ...sed on representations by the Defendants including that the money would be returned the interest and an accurate accounting. Plaintiff alleges Defendant Brown promised that the $150,000.00 would be returned within 90 days. According to Plaintiff, the 90‐day period has expired and as of the date of the filing, the $150,000.00 nor any portion of the $150,000.00 has been repaid. Plaintiff further alleges it repeatedly requested accounting but the ...
2020.06.25 Demurrer 254 (2)
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.25
Excerpt: ...oving Party: Defendant Cochran, Inc. Responding Party: Plaintiff Christine Larocque Franz Meet and Confer: No. (Conkle Decl. ¶2.) BACKGROUND On February 16, 2017, Plaintiff Christine Larocque Franz's brother filed a complaint against her in an attempt to get title to certain property owned by Plaintiff located on Cass Avenue in Woodland Hills. Plaintiff alleges she discussed the lawsuit with Defendant Adrian Van Rijs, who informed Plaintiff he w...
2020.06.25 Motion to Compel Neuropsychological Exam 751
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.25
Excerpt: ...s of Defendant Braemar Country Club, which was dangerously overcrowded. After Valerie, Svetlana's daughter, took off her floating armbands, she walked towards a lounge chair. However, Valerie fell into the pool after she was pushed by another patron and lost consciousness. Plaintiffs allege Defendant was negligent in properly operating the premises by failing to implement proper safety measures and security barricades. On April 13, 2015, Plaintif...
2020.06.25 Demurrer, Motion to Strike 068
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.25
Excerpt: ...K. Brent aka Najila Kordrostam Brent and Najila K. Brent, a Professional Law Corporation alleging a single cause of action for abuse of process. Plaintiff alleges Najila K. Brent and the law firm falsely and fraudulently filed several proofs of service and requests for entry of default in a separate action (the “underlying action”) in which Plaintiff had defaulted and Najila K. Brent and the law firm were a judgment creditor. On August 26, 20...
2020.06.25 Motion for Summary Judgment, to Compel Deposition 978
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.25
Excerpt: ...st Responding Party: No opposition. Motion to Compel Plaintiff's Deposition Moving Party: Defendants RJ's Construction Tools & Supply and RJ's Demolition & Disposal Responding Party: No opposition. BACKGROUND This action arises out of a trip and fall on a public sidewalk. On June 13, 2018, Plaintiff Anita Herreman filed a complaint against the City of Los Angeles (the “City”), American Builders Supply, RJ's Construction Tools & Supply and RJ'...
2020.06.22 Motion for Leave to Amend Answer, to Seal, for Stay of Proceedings, to Quash Subpoenas 357
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.22
Excerpt: ...ealth of California, Inc.; Adeona Health Care, Inc.; Sovereign Health of Florida, Inc.; Sovereign Health of Phoenix, Inc.; Shreya Health of California, Inc.; Shreya Health of Florida, Inc.; Shreya Health of Arizona, Inc.; Sovereign Asset Management, Inc.; and Vedanta Laboratories, Inc. (“Sovereign” or “Plaintiffs”) filed a complaint against Defendants Health Net, Inc.; Health Net of California, Inc.; Managed Health Network, Inc.; and Heal...
2020.06.22 Application for Pro Hac Vice 492
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.06.22
Excerpt: ...led a complaint asserting negligence (wrongful death and survival action) against Defendants Island Express Helicopters, Inc., Island Express Holding Corp., and DOE 1, as personal representative and/or successor in interest to Ara George Zobayan. LEGAL STANDARD Pursuant to California Rules of Court 9.40, an application for appearance pro hac vice must be served on all parties who have appeared in the case and on the State Bar of California at its...
2020.03.13 Motion to Set Aside Default 814
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.03.13
Excerpt: ...the owner of the subject premises. Plaintiff alleges it was in actual and peaceful possession of the subject premises until December 14, 2019. Plaintiff alleges Defendants forcibly entered Plaintiff's premises, without Plaintiff's consent and not pursuant to legal process by cutting the locks and physically barring entry to the premises. Plaintiff alleges Defendants have remained and continue to remain in possession of the premises. On December 3...
2020.03.13 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2020.03.13
Excerpt: ...perties. DLI Properties and defendant Strategic Realty, the listing agent, and defendant Capstone Escrow, Inc are part of a vertically integrated real estate investment company Strategic Acquisitions, Inc. (SAI). SAI is in the business of buying distressed real estate, repairing and remodeling and then reselling the property – flipping properties. Defendant Stonecrest Patio Owners Association is the HOA for the community in which the property i...
2018.3.12 Motion to Strike 783
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2018.3.12
Excerpt: ...a complaint on August 8, 2016, alleging negligence and intentional tort. Defendants move to strike the punitive damages allegations. [TENTATIVE] RULING GRANT. California law authorizes a party's motion to strike matter from an opposing party's pleading if it is irrelevant, false, or improper. CCP §§ 435; 436(a). Civil Code section 3294 authorizes punitive damages in non‐contract cases “where the defendant has been guilty of oppression, frau...
2018.3.12 Motion for Leave to File Complaint 040
Location: Los Angeles
Judge: Keeny, Virginia
Hearing Date: 2018.3.12
Excerpt: ...king damages and (2) injunctive relief. Defendant filed a demurrer on February 14, 2017. The court sustained the demurrer and allowed leave to amend regarding the first cause of action only. Plaintiff filed the First Amended Complaint on November 22, 2017. On January 25, 2018, the court heard defendant's demurrer. The court overruled the demurrer to the first cause of <011e0003011a011e017501 017d0003019a015a011eL second through seventh causes of ...

888 Results

Per page

Pages