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

660 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Court, Michelle Williams x
2022.10.03 Motion for Approval of Settlement of Claims Under PAGA, for Reasonable Attorney Fees 528
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.10.03
Excerpt: ...t that removes the enhancement payments and corrects the affected terms of the settlement consistent with adding $15,000.00 to the Net Settlement Amount. The Court otherwise approves the settlement. Background On June 15, 2020, Plaintiff Rosalie Wayman filed this action against Terry York Motor Cars, LTD asserting a single cause of action under PAGA. On May 11, 2022, the Court acknowledged the parties' settlement and on July 7, 2022, the Court en...
2022.09.29 Motion to Compel Arbitration and Stay Proceeding 395
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.29
Excerpt: ...26, 2022, at 8:30 a.m. Background On June 14, 2022, Plaintiff Hilary Polak filed this action against Defendants Barrett Business Services, Inc., Dan Ventura, and Danielle Benoit arising out of Plaintiff's employment with Defendants and subsequent termination. The complaint asserts FEHA causes of action for disability harassment, discrimination, and retaliation, failure to engage in an interactive process, failure to accommodate, violations of CFR...
2022.09.29 Demurrer 692 (2)
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.29
Excerpt: ...epartment of Justice and Rob Bonta, in his official capacity as Attorney General of the State of California for declaratory and injunctive relief. The complaint seeks “a judgment declaring that the Tiered Registry Law, California Penal Code section 290, subdivision (d), violates the equal protection guarantee of Article 1, section 7 of the California Constitution to the extent that it assigns persons convicted of violating subdivision (c)(1) of...
2022.09.28 Motion to Compel Further Responses 203
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.28
Excerpt: ...ANTED in its entirety. Plaintiff is ordered to service further complete, verified and code-compliant responses to Special Interrogatories, Set Two, Nos. 18-23, 29-30 and 36-38 without objection within 20 days. Background On February 27, 2019, Plaintiff Margaret Shaw filed this action complaint against Defendants Dorina Schiro, Alfred Joseph Verdi dba Sea Cliff Realtors, Graham Nudd, and Laura Nudd. On October 14, 2022, Plaintiff filed the First A...
2022.09.27 Motion to Strike 042
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.27
Excerpt: ...ons Corporation Citizens Telecom Services Company, LLC, and Duval Cormier. The complaint asserted causes of action for: (1) discrimination based on race, national origin, or ancestry; (2) failure to prevent discrimination; (3) intentional infliction of emotional distress; (4) wrongful termination in violation of public policy. On May 10, 2022, the Court granted Defendants' motion for summary judgment. The Court entered judgment on July 22, 2022. ...
2022.09.27 Demurrer 744
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.27
Excerpt: ...end as to the tenth cause of action. Background On October 28, 2021, Plaintiffs Philip Yuan, M.D., Ruth Yuan, and the Philip and Ruth Yuan Family Trust filed this action against Smith-Co Construction, Inc. arising out of residential construction on real property located at 1481 Bryant Dr. E, Long Beach, CA 90815. The complaint asserts causes of action for: (1) breach of contract; (2) breach of express warranty; (3) breach of implied warranty; (4)...
2022.09.26 Motion to Compel Responses, for Monetary Sanctions 841
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.26
Excerpt: ...on is GRANTED as to Form Interrogatory No. 17.1(d) related to Requests for Admission Nos. 1- 18, 20, and 22-28. Plaintiff is ordered to provide further verified, code-compliant responses to Form Interrogatory No. 17.1(d) related to Requests for Admission Nos. 1-18, 20, and 22-28 within 20 days. Background On February 22, 2021, Plaintiff American Global Facility filed this action against Defendant Divine Food & Catering, LLC seeking to recover $54...
2022.09.26 Motion for Attorney Fees and Reimbursement of Costs and Expenses 373
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.26
Excerpt: ...n May 10, 2019, plaintiff Karen Abramian filed this action against defendant Mercedes-Benz USA, LLC alleging a violation of the Song-Beverly Consumer Warranty Act. On June 29, 2021, Plaintiff filed a Notice of Settlement of Entire Case. On July 7, 2022, the Court dismissed the action following settlement. Motion On July 11, 2022, Plaintiff filed the instant motion for attorneys' fees, costs, and expenses seeking lodestar attorneys' fees of $75,59...
2022.09.26 Demurrer, Motion to Strike 935
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.26
Excerpt: ...d SUSTAINED with 20 days leave to amend as to the sixth, seventh, and eighth causes of action. Defendants Lion Real Estate Group, LLC; Lion Reseda, LLC; And Lion Terraces, LLC's Motion to Strike Portions of Plaintiffs' First Amended Complaint is MOOT as to paragraphs 61, 72, and 78, GRANTED without leave to amend as to paragraphs 25 and 28, and DENIED as to paragraphs 36, 44, and 50 as well as the prayer for punitive damages. Plaintiffs shall hav...
2022.09.22 Motion to Quash for Lack of Personal Jurisdiction 596
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.22
Excerpt: ... Franceschi, Jr. filed this action against Defendants Christopher Baldwin and Gloria Baldwin. The operative First Amended Complaint, (“FAC”), added Defendant Ross Perkal and asserts causes of action for: (1) breach of the implied covenant of good faith and fair dealing; (2) tortious interference with contract; and (3) extortion. The FAC alleges Plaintiff, an attorney, represented Defendant Christopher Baldwin in two lawsuits pursuant to retai...
2022.09.21 Motion to Declare Vexatious Litigant 599
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.21
Excerpt: ...n the amount of $100,000.00 for the benefit of Defendant Los Angeles County Sheriff's Department within 30 days. The Court sets an Order to Show Cause re: Dismissal for Failure to Furnish Security for November 8, 2022 at 8:30 a.m. On the same date, the Court shall also hold a hearing on an Order to Show Cause re: Entry of Prefiling Order. Any response to this Order to Show Cause shall be filed no later than five court days before the hearing date...
2022.09.21 Motion for Summary Judgment 969
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.21
Excerpt: ...) filed this action for declaratory relief against Defendant Allied World Surplus Lines Insurance Company (“Allied World”). The complaint alleged Defendant issued a policy of commercial general liability insurance under Policy No. 5057-0295 effective between December 17, 2016 and December 17, 2017. CSI was named as a defendant in Los Angeles Superior Court case 19STCV36103 Jason Standiford v. California Specialty Insulation, Inc., et al. Whil...
2022.09.20 Demurrer to FAC 880
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.20
Excerpt: ...rrer to Plaintiff Grace Anne Stern's First Amended Complaint is OVERRULED. Defendants shall have 20 days to file an answer. Background On March 11, 2022, Plaintiff Grace Anne Stern filed this action. The complaint asserted causes of action for breach of contract and declaratory relief. On June 28, 2022, the Court issued an order on Defendants Kaiser Permanente, Medipro Medical Staffing, Southern California Permanente Medical Group, Kaiser Foundat...
2022.09.16 Motion to Compel Further Responses 137
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.16
Excerpt: ... warranty extensions, technical service bulletins and recalls” in California “concerning the TRANSMISSION DEFECT in vehicles of the same year, make, and model as the SUBJECT VEHICLE.” Request No. 19 shall be further limited to documents “concerning customer complaints, claims, reported failures, and warranty claims” in California “related to TRANSMISSION DEFECT, . . . and all documents concerning YOUR response to each complaint, claim...
2022.09.16 Demurrer, Motion to Strike 417
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.16
Excerpt: ...agraphs 96, 101, 106, 110, 115, 119, 123, 127, 131, 136, 141, 146, 151, 156, 161, 165, 169, 174, as well as the prayer for punitive damages. The motion is DENIED as to paragraph 92 and MOOT as to paragraph 94. Defendant shall have 20 days to answer the First Amended Complaint. Background On April 4, 2022, Plaintiff Angel Basulto filed this employment action against Defendants Antelope Valley Medical Center, Alberto Dominguez, and Joe Lach. Plaint...
2022.09.16 Demurrer to FAC 438
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.16
Excerpt: ...2021, Plaintiff dismissed Defendant Bryan Thomas without prejudice. The first three causes of action were asserted against Arianpour and the fourth cause of action was asserted against Thomas. On January 6, 2022, Judge Elaine Lu issued an order on Defendant Shawn Arianpour's demurrer to the complaint. Judge Lu sustained the demurrer without leave to amend as to the first and second causes of action and sustained the demurrer with leave to amend a...
2022.09.14 Motion to Quash Deposition Subpoena 339
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.14
Excerpt: ...his counsel in the amount of $495.00, payable to Defendant Lennox Jewelry and Loan Inc. via its counsel of record within 60 days. (2) Defendant Pawn N Cash, Inc.'s Motion to Quash Deposition Subpoena to LASD is GRANTED. The July 18, 2022 subpoena issued to the Los Angeles Sheriffs Department related to Defendant Pawn N Cash, Inc. is quashed in its entirety. Pursuant to Code of Civil Procedure section 1987.2(a), the Court imposes sanctions against...
2022.09.14 Motion to Bifurcate Liability and Damages 612
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.14
Excerpt: ...leges Defendant Fraiser Ross promised to share proceeds from their partnership and two lawsuits Ross was involved in. After the parties created a successful business, Ross allegedly looted Kitross Apparel Los Angeles, LLC and secretly settled the portions of the lawsuits to avoid paying Plaintiff. On November 18, 2020, Plaintiff filed the operative First Amended Complaint, (“FAC”), asserting causes of action for: (1) intentional misrepresenta...
2022.09.14 Motion for Issue Sanctions or for Terminating Sanctions 032
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.14
Excerpt: ... Defendants Doherty & Catlow, a Law Corporation, John Doherty, Paul F. Sullivan, and James T. Catlow. The First Amended Complaint asserts causes of action for: (1) breach of lease, (2) breach of fiduciary duty, (3) approval of illegal distributions, (4) receipt of illegal distributions, (5) fraudulent transfer in violation of Civil Code § 3439.04(a)(1), (6) fraudulent transfer in violation of Civil Code § 3439.04(a)(2), (7) transfer in violatio...
2022.09.14 Demurrer 378
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.14
Excerpt: ...the terms of the parties Sponsorship Agreement. On July 29, 2021, Defendant filed a Notice of Stay of Proceedings due to the filing of a bankruptcy petition. On January 25, 2022, the Court an entered order staying the entire action as of July 29, 2021. On January 27, 2022, Plaintiff filed three fictitious name amendments to the complaint adding Defendants Jonathan Kendrick, Clinton Ehrlich, and Rokit Phone Company, LLC as Does 1-3. On June 21, 20...
2022.09.13 Motion for Summary Judgment 524
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.13
Excerpt: ...utomotive Sales, Inc. dba Tom Bell's Redlands Chrysler Dodge Jeep Ram (erroneously sued as Tom Bell's Redlands Chrysler Dodge Jeep Ram) (“Tom Bells”). The complaint alleged Plaintiffs purchased a 2010 Chrysler Town and Country from Tom Bells on April 28, 2010. The complaint alleges the vehicle suffered dozens of defects, including with the Totally Integrated Power Module (“TIPM”). The complaint asserts causes of action for: (1) violation ...
2022.09.13 Motion for Forum Non Conveniens 251
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.13
Excerpt: ...Conveniens is DENIED. Specially Appearing Defendants Stuart Johnson and Success Partners, Inc.'s Motion to Quash Service of Summons for Lack of Personal Jurisdiction is taken OFF-CALENDAR at the request of the moving parties. Background On February 28, 2022, Plaintiff Verb Technology Company, Inc., a Nevada Corporation, filed this action against Stuart Johnson and Success Partners, Inc., a Texas Corporation. The complaint asserts causes of action...
2022.09.12 Motion to Compel Arbitration and Stay Litigation 682
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.12
Excerpt: ...oyment action against Defendants Los Angeles Produce Fresh, LLC and Los Angeles Produce Distributors, LLC. The complaint asserts fourteen causes of action under FEHA, the Labor Code, and common law. Motion On March 7, 2022, Defendants Los Angeles Produce Fresh, LLC and Los Angeles Produce Distributors, LLC filed the instant motion to compel Plaintiff's claims to arbitration and stay the litigation. Opposition In opposition, Plaintiff contends Def...
2022.09.12 Demurrer to FAC for Refund of Property Taxes 703
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.12
Excerpt: ...unty of Los Angeles. Plaintiff filed the First Amended Complaint on February 24, 2021 asserting causes of action for: (1) refund of property tax overpayments; (2) violation of California Constitution Art. XIII A, sections 1 and 2; (3) determination of a reversal of assessments; (4) declaratory relief; and (5) unjust enrichment. On February 1, 2022, the Court reclassified this action as an unlimited jurisdiction case and transferred the action to ...
2022.09.08 Motion to Compel Further Responses 960
Location: Los Angeles
Judge: Court, Michelle Williams
Hearing Date: 2022.09.08
Excerpt: ... 2021 responses to Defendant Min Chul Jeon's Request for Production of Documents, Set No. One within 30 days. Pursuant to Code of Civil Procedure section 2031.320(b), the Court imposes sanctions against Plaintiff/Cross- Complainant Dahada Service America, Inc. and its counsel of record in the amount of $468.91 payable to Defendant/Cross-Complainant Min Chul Jeon via their attorney of record within 60 days. (2) Defendant/Cross-Complainant Min Chul...

660 Results

Per page

Pages