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

86 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Bowick, Stephanie M x
2021.10.07 Application to Approve PAGA Settlement 680
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.10.07
Excerpt: ... STATEMENT OF THE CASE This is a wrongful termination case with a PAGA claim. Plaintiff Vicky Hoang (“Plaintiff”) brings suit against Defendants Scott Warmuth, APC (“Warmuth APC”) and Scott Warmuth (“Warmuth”) (collectively, “Defendants”) alleging the following causes of action: 1. 1. Pregnancy Discrimination in Violation of FEHA; 2. 2. Retaliation in Violation of FEHA; 3. 3. Failure to Prevent in Violation of FEHA; 4. CFRA Violat...
2021.06.15 Motion to Compel Arbitration and Stay Proceedings 816
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.06.15
Excerpt: ...well to submit give notice. STATEMENT OF THE CASE This case arises out of breach of an agreement for sale of real property. Plaintiffs Thomas Blackwell and Elizabeth A. Blackwell bring suit against Defendants Charles P. Williams and Gerardo Borrego, Co- Trustees of A.J. Williams T.A.B 1997 Trust, and Jon Reeder, as Trustee, or Successor of Jon Reeder Separate Property Trust (collectively, “Defendants”) alleging the following causes of action:...
2021.05.12 Motion to Amend Judgment 764
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.05.12
Excerpt: ...atricia Ka Yoko Nakahara (“Defendants”). Plaintiff alleges that from October 5, 2018 through February 15, 2019, Defendants purchased wholesale produce from Plaintiff's Assignor which Plaintiff's Assignor delivered to defendants at defendants' request on an open book account, whereby defendants became indebted to Plaintiff's Assignor in the net principal amount of $29,675.00. The Complaint filed on March 4, 2020 asserts causes of action for: 1...
2021.04.26 Motion to Confirm Arbitration Award 425
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.04.26
Excerpt: ...must properly serve the Petition on Respondents in accordance with Code of Civil Procedure section 1290.4 as further discussed below. Counsel for The Regents of the University of California to give notice. STATEMENT OF THE CASE Petitioner The Regents of the University of California (“Petitioner” or “Claimant”) commenced an arbitration proceeding, AAA Case # 01-19-0002-6190, against Respondent Teenasaurus-Rox, Inc. and Respondent Michael B...
2021.04.13 Petition to Confirm Contractual Arbitration Award 715
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.04.13
Excerpt: ..., 2020 arbitration award in its favor for $78,767.27 pursuant to JAMS Arbitration No. 1210036180 (the “Arbitration Award”), plus interest at the statutory rate. The instant Petition arises out of an arbitration that occurred between Petitioner Pinnacle Wireless, LLC ("Petitioner") and Respondents/Cross-Claimants RJ International Specialty, Inc. and Robert Yu according to a contractual agreement between the parties. GROUNDS FOR PETITION Petiti...
2021.04.06 Motion for Leave to File TAC 961
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.04.06
Excerpt: ...vantage claims. With respect to the defamation claim, the Court of Appeal remanded for a new trial, ordering that the jury be instructed on a per quod theory of liability. (Id. at p. 28.) The Court of Appeal reasoned that: We agree with Sonic that Statement No. 8 is not defamatory per se, and reverse the trial court's order denying nonsuit as to that cause of action. We agree with Mecredy, however, that he sufficiently pleaded a cause of action f...
2021.04.05 Motion to Expunge Lis Pendens 815
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.04.05
Excerpt: ...r 3, 2014, Plaintiff Ronald Moore filed a Complaint to Quiet Title against Defendants Rosa Lars, Benny Newton, Dane Moore, Vincent Alva, Nancy Cardenas, T.B. Sanders Verzfco LLC, Old Republic Title Company, Pacific Escrow Inc., Blake Uradomo, Century 21 Allstars Inc., Maxres Inc., Joseph Garcia Villaescusa, Sandra Villaescusa, and Does 1-12. The Complaint seeks to quiet title to the real property at 7933 S. Morton Avenue, Los Angeles, CA 90001 (t...
2021.03.16 Motion for Leave to File TAC 854
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.03.16
Excerpt: ...roposed Third Amended Complaint (the “Proposed TAC”) would in effect overturn and relitigate the Court's November 8, 2019 ruling sustaining, without leave to amend, their demurrer to the Fifth Causes of Action for Intentional Interference with Prospective Economic Advantage as well as the Court's February 5, 2021 order granting the Ralphs Defendants' Motion for Summary Judgment as to the Sixth and Seventh Causes of Action because, by adding A...
2021.02.08 Motion to be Relieved as Counsel 456
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.02.08
Excerpt: ...es of action: 1. Discrimination In Violation Of Gov't Code §§12940 Et Seq.; 2. Retaliation In Violation Of Gov't Code §§12940 Et Seq.; 3. Failure To Prevent Discrimination And Retaliation In Violation Of Gov't Code §12940(K); 4. Failure To Provide Reasonable Accommodations In Violation Of Gov't Code §§12940 Et. Seq.; 5. Failure To Engage In A Good Faith Interactive Process In Violation Of Gov't Code §§12940 Et Seq.; 6. For Declaratory Ju...
2021.01.21 Motion to be Relieved as Counsel 767
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2021.01.21
Excerpt: ...fendants repredented that they would abide by the terms of a written contract to pay rent, but that Defendants had no intention to pay rent. Plaintiff complains that Defendants owe $118,800. On 12/15/2020, Cedric Severino (“Counsel” or “Movant”), counsel for Plaintiff, filed a “MC- 051” Notice of Motion and Motion to be Relieved as Counsel (“Motion”), a “MC-052” Declaration in Support of Attorney's Motion to be Relieved as Cou...
2020.11.09 Motion to Consolidate 767
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.11.09
Excerpt: ...ung to give notice to all parties in both actions. STATEMENT OF THE CASE This case arises out of premises liability. On 02/04/2019, in Case No. 19STCV03767, Plaintiff Bu Cha Kwon (“Kwon”) filed a complaint (“Kwon Complaint”) against Defendant Jamie Chung (“Chung”) alleging that Plaintiff was injured on 10/12/2018 when a parking lot gate closed on her at one of Defendant's premises, located at 236 N. Catalina Street, Los Angeles, CA 90...
2020.10.20 Motion to Strike 902
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.10.20
Excerpt: ... this action against Defendants Gilbert A. Cabot, Reo Group, Reo-Press Corps, AIM Worldwide, AIM Com-Arts, Papamom Properties, Tobac Music, Sundi Records, and PressCorps MediaPlus, Inc. on April 12, 2019, alleging causes of action for: 1. negligent misrepresentation; 2. sexual harassment; 3. declaratory relief; and 4. declaratory relief. GROUNDS FOR MOTION Defendants Gilbert A. Cabot and PressCorps MediaPlus, Inc. (“Defendants”) demur on the ...
2020.10.02 OSC Re Entry of Default 879
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.10.02
Excerpt: ...nce must be filed on or before October 23, 2020. Notice waived as to Defendants, who are in default. STATEMENT OF THE CASE This case arises from a dispute between a lender, a borrower, and those affiliated with the borrower and involves breaches of contract and promises to repay monies lent. Plaintiff Bank of Hope (“Plaintiff”) alleges that Defendant California Averland Construction, Inc. (“Averland”) made, executed, and delivered to Plai...
2020.09.28 Application to Appoint Director 660
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.09.28
Excerpt: ...ofit public benefit corporation.” (See Petition, p. 1, ¶ 1, Ex. A.) The Articles specify that the Foundation “is not organized for the private gain of any person.” (Id.) Rather, “[i]t is organized under the Nonprofit Public Benefit Corporation Law for charitable purposes.” (Id.) Up until his death on 05/02/30, Michael J. Piuze served as the Foundation's sole director and exercised all the Foundation's powers as the board of directors o...
2020.09.23 Demurrer, Motion to Strike 616
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.09.23
Excerpt: ... and Motion to Strike, as required under Code Civil Procedure sections 430.41, subsection (a) and 435.5, subsection (a), which state in pertinent part as follows: “Before filing a demurrer. . . the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the...
2020.03.26 Motion for Summary Adjudication 257
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.03.26
Excerpt: ...ation is GRANTED as to the third, fourth, fifth, sixth, seventh, eighth, and tenth causes of action. Summary adjudication is DENIED as to the first, second, and ninth causes of action. Plaintiff has raised a triable issue of material fact as to the definition of "deadline" and whether Defendants breached section 2 and 3 of the Note. Defendants are ordered to lodge a proposed judgment of dismissal consistent with this decision. Counsel for Defenda...
2020.03.10 Motion for Change of Venue 674
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.03.10
Excerpt: ...endant's proposed order. Counsel for Defendant to give notice. STATEMENT OF THE CASE This case arises in breach of contract. In the Complaint, filed 09/30/2019, Plaintiff F. Bari Nejadpour, Assignee of L.A. Law, Inc. (“Plaintiff”) alleges that Defendant Masoumeh Khayat Islami (“Defendant”) failed to pay outstanding amounts due under the attorney client retainer agreement with regards to various cases in Orange County. The Complaint allege...
2020.02.25 Motion for Summary Adjudication 257
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.02.25
Excerpt: ...dication is GRANTED as to the third, fourth, fifth, sixth, seventh, eighth, and tenth causes of action. Summary adjudication is DENIED as to the first, second, and ninth causes of action. Defendants are ordered to lodge a proposed judgment of dismissal consistent with this decision. Counsel for Defendants to give notice. 2. Motion No. 12: After full consideration of the papers and evidence filed, and inferences reasonably drawn therefrom, as well...
2020.02.05 Demurrer 224
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.02.05
Excerpt: ...aintiff Gabriel Kamel (“Plaintiff”) brings suit against Defendants Joe Brown and Sally Brown (“Defendants”) for various alleged Labor Code violations arising out of Plaintiff's employment at Tomato Joe's Pizza Express and Tomato Joe's Pizza & Taps. The Complaint alleges causes of action for: 1. Breach of Contract 2. Breach of Implied Covenant of Good Faith and Fair Dealing 3. Violation of Labor Code section 200 et seq. and 500 et seq. 4. ...
2020.01.12 Motion for Attorney's Fees 936
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2020.01.12
Excerpt: ... case arose out of breach of contract. Plaintiffs Ehab Atalla and Atef Hanna, individually and as Trustees of the Hanna Family Trust, brought suit against Defendant/Cross-Complainant Artashes Ambartsumyan (“Defendant”) alleging a claim for breach of promissory note and seeking damages, recovery of collateral, and attorney's fees pursuant to Defendant's alleged failure to repay a debt under a promissory note and written guaranty. After a three...
2019.12.24 Motion for Leave to File Amended Answer 719
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2019.12.24
Excerpt: ...sued as City of Los Angeles Department of Transportation for: 1. Negligence 2. Conversion 3. Trespass to Chattels GROUNDS FOR MOTION Defendant move this Court for leave to file a First Amended Answer to the Second Amended Complaint pursuant to Code of Civil Procedure Section 473 subd. (a)(1). More specifically Defendant seeks to amend its current Answer to the Second Amended Complaint by adding one paragraph. DISCUSSION “The court may, in furth...
2019.12.10 Motion for Summary Judgment, Adjudication 842
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2019.12.10
Excerpt: ...r a continuance pursuant to Code of Civil Procedure, section 437c, subdivision (h), is GRANTED. The Court finds that Plaintiff has sufficiently established under CCP section 437c(h) that facts essential to justify his opposition may exist, but to no fault of his own, cannot be presented to the Court until the depositions are completed. The Court also finds that Plaintiff initially sought to conduct the depositions prior to filing the opposition t...
2019.7.24 Motion to Vacate or Set Aside Entry of Default 960
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2019.7.24
Excerpt: ... Defendant Rios moves the Court to vacate and or set aside the default due to” surprise, mistake, inadvertence, and excusable neglect.” DISCUSSION Section 473(b) provides, in pertinent part, that “[t]he court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neg...
2019.6.11 Motions in Limine 097
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2019.6.11
Excerpt: ...g the specifications, use, stability, and weight) ; 3) how to transport the transformers with trailers; 4) staging of a transformer; 5) cribbing; 6) different ways to block a trailer; 7) common practices and procedures regarding the heavy hauling industry in California; and 8) facts and assumptions that Mr. Pickett relies on that are incorrect under the above categories. The Court agrees with the arguments by Defendant that the jury will decide t...
2018.8.1 Motion for Judgment on the Pleadings 741
Location: Los Angeles
Judge: Bowick, Stephanie M
Hearing Date: 2018.8.1
Excerpt: ... favor of Plaintiff is proper. Plaintiff requests the Court take judicial notice of the complaint, the answer, Plaintiff's motion to deem admitted, and the Court's ruling granting the motion. The requests are GRANTED. (Evid. Code § 452(d); Bockrath v. Aldrich Chemical Co., Inc. (1999) 21 Cal.4th 71, 83; Del E. Webb Corp. v. Structural Materials Co. (1981) 123 Cal.App.3d 593, 604.) “A motion for judgment on the pleadings performs the same funct...

86 Results

Per page

Pages