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

580 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Doyle, John P x
Demurrer, Motion to Strike 674
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: Demurrer,
Excerpt: ...Defendants violated HBOR by failing to contact Plaintiffs thirty days or more before recording a notice of default in order to discuss Plaintiffs' financial situation and explore ways to avoid foreclosure. On November 8, 2018, Plaintiffs filed he operative First Amended Complaint (“FAC”) alleging causes of action for (1) violation of Civ. Code § 2923.5, (2) accounting, (3) negligence, and (4) violations of the UCL. Demurrer Defendants demur ...
2023.05.09 Motion for Summary Adjudication 256
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2023.05.09
Excerpt: ...ated in Blue Ridge Insurance Company v. Brigitte Jacobsen (2001) 25 Cal.4th 489 in order for an insurer to seek reimbursement for noncovered claims Included in a reasonable settlement payment. The third prerequisite requires that an insurance company inform an insured that if the insured does not believe a proposed settlement to be reasonable, then the insured may assume their own defense. Plaintiff does not address this prerequisite in its initi...
2023.04.04 Motion to Compel Responses 195
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2023.04.04
Excerpt: ...s-defendants Alben Arana and Ausencio Rene Luna ("Cross-Defendants") to Form Interrogatories ('TROG")_ Additionally, Cross-Complainant requests sanctions in the amount of On March 22: 2023: Cross-Defendants filed an oprxisition_ On March 28: 2023: Cross-Complainant filed a reply. Motion to Compel On September 13, 2022, Cross-Complainant served the FROG on Cross- Defendants. (Kohrs DecL 2, Exh_ 1_) On October 28: 2022: Cross-Complainant inquired a...
2022.02.07 Demurrer 586
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.02.07
Excerpt: ...nt is in some respects uncertain, because ambiguities can be clarified under modern discovery procedures." (Khoury v. Maly's of California, Inc. (1993) 14 Cal.App.4th 612, 616.) Demurrers for uncertainty are disfavored and should only be granted when a defendant cannot reasonably respond. (See Id.) Here, Plaintiff's allegations are reasonably intelligible, thus CCP 430.10(f) ambiguity is not a sufficient ground to sustain Defendant's Demurrer. Fa...
2022.02.04 Motion to Strike or Tax Costs 728
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.02.04
Excerpt: ... Defendant's Anti-SLAPP Motion, striking the FAC in its entirety. On January 26, 2022, the Court entered a Judgment of dismissal pursuant same, also granting Defendant reasonable Costs to be determined by the present procedure. At that same hearing, Defendant's motion for attorney's fees based on alleged “bad faith” discovery by Plaintiff was denied. Plaintiff brings a Motion to Strike and/or Tax Costs (“Motion”), arguing that that many e...
2022.02.04 Motion to Compel Further Responses 772
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.02.04
Excerpt: ..., Certified Public Accountant and Insurance Agency, Inc. filed the operative Complaint for (1) negligence and (2) breach of the implied covenant of good faith and fair dealing. Plaintiff alleges that Defendants negligently maintained, upgraded, monitored, and backed up Plaintiff's office computer network such that hackers stole and deleted client data. On October 13, 2021, Defendant IT Solutions, Inc. (“Defendant”) filed two motions to compel...
2022.02.04 Motion for Sanctions 395
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.02.04
Excerpt: ...5.00. Defendants make this motion pursuant to Code of Civil Procedure section 128.7 on the grounds that the Complaint is without factual or legal merit, is factually false, and was filed primarily for an improper purpose to harass Defendants. LEGAL STANDARD CCP section 128.7 states that a court may impose sanctions on a party or attorney that presents a pleading, petition, motion, or other similar papers in the following circumstances: 1) the doc...
2022.02.02 Motion to Compel Deposition Answers and Docs, for Sanctions 993
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.02.02
Excerpt: ...ent Group, LLC (“YIG”), World Financial Center LP (“WFC”), Hongpeng Wang (“Wang”) asserting causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) quantum meruit, (4) breach of fiduciary duty, and (5) false promise. The Complaint alleges in relevant part that Plaintiff met with Wang, who indicated that SEC was seeking investors to enable it to operate a new commercial office. Pl...
2022.02.02 Motion to Compel Arbitration 907
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.02.02
Excerpt: ...ong-Beverly Warranty Act: (1) breach of implied warranty of merchantability and (2) breach of express warranty. The Complaint alleges the following. Before August 25, 2020, Defendants manufactured and/or distributed into the stream of commerce a new 2020 Hyundai Kona, VIN: KM8K22AA3LU561338 (the “Vehicle”), for its eventual sale/lease in the State of California. (Compl., ¶ 6.) On or about August 25, 2020, Plaintiff leased the Vehicle from de...
2022.01.31 Motion for Trial Preference 890
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.31
Excerpt: .... Thompson, individually and as Trustee of the Thompson Family Trust dated October 13, 1993 filed a complaint against Defendants Chester Andrew Thompson, III, individually and as Trustee of the Thompson Family Trust dated 9/30/2019; Soojung Kim Thompson, individually and as Trustee of the Thompson Family Trust dated 9/30/2019; Sierra Pacific Mortgage Company, Inc.; Greenhead Investments, Inc.; Mortgage Electronic Registration System, Inc.; All pe...
2022.01.31 Motion for Leave to File FAC 165
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.31
Excerpt: ...hich resulted in the Plaintiff's alleged wrongful termination. Based on the recently collected evidence, the Plaintiff was not aware of the fact that she was only one of two female working at the time of her termination and seeks to include an allegation to her FEHA claim of wrongful termination on the basis of her sex/gender. Legal Standard California Rules of Court 3.1324 establishes the requirements with which a motion seeking leave to amend m...
2022.01.28 Demurrer, Motion to Strike 851
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.28
Excerpt: ...mary allegations are as follows. Plaintiff hired Defendants “to operate, manage, administer, and maintain a commercial audio/visual system owned by Clifton's which comprised of approximately One Hundred and Fourteen (114) speakers, Nineteen (19) amplifiers, speaker line cables, equalizers and related equipment, as well as lighting and display equipment (together the ‘Systems') in connection with operations, performances, and parties hosted at...
2022.01.27 Motion for Summary Judgment, Adjudication 131
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.27
Excerpt: ...lternatively, summary adjudication of all causes of action. a. Certificate of Qualification Defendants argue that Plaintiff is not qualified to do business in California such that the action should be dismissed. Corp. Code § 2105(a) provides in relevant part that “[a] foreign corporation shall not transact intrastate business without having first obtained from the Secretary of State a certificate of qualification.” “A foreign corporation s...
2022.01.26 Motion for Attorney Fees 728
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.26
Excerpt: ...secution, and (4) abuse of process. The allegations of the FAC are as follows. Defendants intentionally pursued a meritless lawsuit (“underlying action”) against Plaintiff relating to the collection of a debt associated with a credit card. Defendants intentionally filed a false proof of service of summons which indicated substituted service on a person not associated with Plaintiff at Plaintiff's former place of business from years ago. Defen...
2022.01.19 Motion to Quash Subpoena 123
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.19
Excerpt: ...yer, Aramark Uniform &. Carcer Apparel Group, Inc. Plaintiff argues the subpoena is overbroad in light of his privacy interests. The subject subpoena seeks: 1. All DOCUMENTS setting forth the material terms and conditions of ALBERTO PEREZ's employment with YOU, including but not limited to, offer letters, employment agreements, incentive compensation agreements, commission agreements, bonus plans, personnel action forms, notices, and memoranda. 2...
2022.01.19 Motion for Summary Judgment, Adjudication 472
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.19
Excerpt: ...nt against Defendants Turo, Inc. (“Turo”), Arsen Beremesh, Vitaly Berezhnoy, and Denis K. Kostritsa. The undisputed facts are as follows. Plaintiff was riding a motorcycle when he was hit by a car driven by Defendant Berezhnoy. Defendant Beremesh was the registered owner of the vehicle. Beremesh rented the vehicle to Defendant Kostritsa through Defendant Turo, which is an online/application‐based car sharing platform. When picking up the ve...
2022.01.19 Demurrer, Motion to Strike 039
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.19
Excerpt: ...ember 15, 2021, Plaintiff Edward Lopez filed the operative First Amended Complaint (“FAC”) for (1)‐(5) violations of the Song‐Beverly Consumer Warranty Act §§ 1793.2(d), 1793.2(b), 1793.2(a)(3), 1791.2(a) and 1794, 1791.1 and 1794, and (6) fraud by omission. I. Demurrer Defendant General Motors, LLC demurs to the sixth cause of action for uncertainty and failure to state sufficient facts. (a) Economic Loss Rules While the Court apprecia...
2022.01.18 Motion to Compel Further Responses 384
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.18
Excerpt: ... when Defendant Doug Alcorn stated he would poker her eyes out. Defendant Providence St. John's Health Center seeks to compel Plaintiff Shelby French to provide further responses to its requests for production, set three, nos. 64‐75. These requests principally seek Plaintiff's social media posts after her alleged emotional injuries arose. Plaintiff argues that the Motion should be denied because she received one day less notice than required by...
2022.01.18 Motion for Summary Judgment, Adjudication 869
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.18
Excerpt: ...t is otherwise denied. This is a lemon law action. On January 19, 2018, Plaintiffs Armando De La Paz and Melissa Gomez filed the operative Complaint for (1) violation of Civ. Code § 1793.2(d), (2) breach of implied warranty, and (3) violation of Civ. Code § 1793.2(b). Defendant Jaguar Land Rover North America, LLC seeks summary judgment or, alternatively, summary adjudication of all causes of action. Defendant argues as follows: • Plaintiffs'...
2022.01.14 Motion to Expunge Lis Pendens 878
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.14
Excerpt: ...for quiet title relating to property located at 1303 S. Western Ave., Los Angeles, California. Plaintiff contends that she has always had a community property interest in the subject property and that Defendant has no interest in the property. Plaintiff alleges that she and her former husband acquired the subject property as community property during their marriage and that title was placed in the name of Defendant for unknown reasons. Plaintiff ...
2022.01.14 Motion to Compel Arbitration 974
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.14
Excerpt: ... action. Plaintiff opposes the Motion, contending the subject arbitration agreement is illusory, unfair, and unconscionable. Plaintiff first argues that the subject agreement is illusory because it gives Defendant the unilateral right to revoke the agreement and proceed with litigation. The agreement provides that it “can only be revoked by a writing signed by the Company's Chief Executive Officer (or, if none, its highest-ranking official), sp...
2022.01.11 Motion for Leave to File FAC 014
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.11
Excerpt: ...eks leave to file a First Amended Cross-Complaint or, alternatively, a supplemental Cross-Complaint adding two new causes of action for wrongful foreclosure and violation of the Rosenthal Act, as well as a new defendant, PLM Loan Management Services, Inc. The Court may, in the furtherance of justice, and upon any terms as may be proper, allow a party to amend any pleading. (Code Civ. Proc. §§ 473, 576.) In general, California courts liberally e...
2022.01.07 Demurrer 457
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.07
Excerpt: ...t Amended Complaint (“FAC”) against Defendants Trinity Financial Services, LLC and Barret Daffin Frappier Tredder & Weiss, LLP for (1) promissory estoppel, (2) violations of the UCL, (3) wrongful foreclosure, (4) negligent misrepresentation, (5) violation of Civil Code § 2924.17, (6) violation of the Truth in Lending Act, (7) violation of the Federal and Rosenthal Fair Debt Collections Practices Act, and (8) slander of title. Defendant Trini...
2022.01.06 Motion for Summary Judgment, Adjudication 008
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.06
Excerpt: ...claims asserted by Hannaford and Margolin. The Court grants twenty days leave to amend. The Motion for Summary Adjudication is granted as to the fourth and fifth causes of action to the extent asserted by the minor Plaintiffs, but is otherwise denied. Leave to amend is denied. On October 30, 2019, Plaintiffs Susan Hannaford, Marquessa Margolin, Bella M.H., a minor, and Emmanuel M.H., Jr., a minor, filed the First Amended Complaint (“FAC”) for...
2022.01.04 Demurrer 611
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2022.01.04
Excerpt: ...ayed. The Demurrer is placed off calendar. On October 28, 2019, Defendants/Cross‐Complainants Oganes J. Akhoian and Tamar K. Akhoian, individually and as trustees for The Akhoian Family Trust (“Trust”), filed the operative First Amended Cross‐Complaint (“FACC”) for (1) negligence, (2) breach of written contract, (3) breach of fiduciary duty, (4) breach of implied covenant of good faith and fair dealing, (5) negligence, (6) breach of w...
2021.12.16 Motion to Bifurcate 613
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.16
Excerpt: ...ced her to release her security interest against the assets of Dreamlight Holdings, Inc. fka Rockdome, Inc. (“Dreamlight”) in exchange for equity because they falsely promised that Willowbrook Capital Group, LLC would make a $1.25-$1.5 million investment in Dreamlight. After foreclosing on Dreamlight's assets via Willowbrook's lien, Defendants allegedly transferred Dreamlight's assets into Rockdome Corporation without compensation to investor...
2021.12.15 Motion to Compel Inspection of Premises 045
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.15
Excerpt: ...on at its facility located at 2170 W. 190th Street, Torrance, CA 90504. Plaintiff requests an inspection of essentially all work areas at the subject facility. Additionally, Plaintiff “intend[s] to take photographs of, and record footage of the premises, including but not limited to the areas where Plaintiff performed her job duties during her employment with Defendant.” Plaintiff contends that his work was sabotaged because he “made severa...
2021.12.14 Motion to Compel Physical Examination 594
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.14
Excerpt: ...tion is granted in part. This is an action in which Plaintiff Lillian Carranza , a captain III with the LAPD, alleges that her coworkers subjected her to harassment by circulating a photo of a naked woman they claimed was Plaintiff. On January 25, 2019, Plaintiff filed the operative Complaint for sexual harassment—hostile work environment in violation of the FEHA. I. Physical Exam Defendant City of Los Angeles seeks to compel Plaintiff's physic...
2021.12.13 Motion to Enforce Settlement 985
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.13
Excerpt: ...d in part. This is a lemon law action that has been settled. I. Motion to Enforce Settlement Plaintiff Zinnia Sayegh seeks to enforce her settlement with Defendant Mercedes-Benz USA, LLC under Code Civ. Proc. § 664.6. Specifically, Plaintiff seeks a declaration that Defendant breached their settlement agreement by delaying payment. Plaintiff seeks $6,411.99 in damages relating to a replacement vehicle she obtained. The Court is authorized to ent...
2021.12.10 Motion for Judgment on the Pleadings 965
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.10
Excerpt: ...ngs is denied. The Motion for Trial Preference is granted. On August 12, 2020, Plaintiff Alma Foster filed the operative Third Amended Complaint (“TAC”) for (1) financial elder abuse, (2) breach of contract, (3) violations of the UCL, (4) public injunction, (5) cancellation of taxes, (6) violations of the Home Solicitation Act (“HSA”), (7) violations of contractors' state license law, (8) violations of the Consumers Legal Remedies Act (�...
2021.12.10 Demurrer 107
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.10
Excerpt: ...nst Defendants Oliver Moussazadeh, Alexander Moussazadeh, Revilo Realty, Inc., Ward Hanigan, Financial Fitness, LLC, Kyle Lynn Boseman, Alimon Williams, Garth St. George Davis, Peter Apostolos, Diamond Quality Escrow, Inc., and Mandalin Stover for (1) violations of Civil Code § 1695, et seq.; (2) violations of Civil Code § 2945, et seq.; (3) breach of fiduciary duty; (4) aiding and abetting breach of fiduciary duty; (5) constructive fraud; (6) ...
2021.12.09 Motion to Set Aside Dismissal 509
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.09
Excerpt: ...e by Plaintiffs, the Court dismissed this action without prejudice. Plaintiffs Ty Lao and Nancy Chea now seek to set aside the dismissal of this action based on an attorney affidavit of fault. (Code Civ. Proc. § 473(b).) Code Civ. Proc. § 473(b) provides in relevant part, “Notwithstanding any other requirements of this section, the court shall, whenever an application for relief is made no more than six months after entry of judgment, is in p...
2021.12.09 Motion to Expunge Lis Pendens 748
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.09
Excerpt: ...ement, LLC, Forbix Capital Corp., and Emil Kkodorkovsky for quiet title and rescission. Plaintiff alleges he was essentially defrauded of his title to 3110 Pennsylvania Avenue, Santa Monica, CA 90404, (“Pennsylvania Property”) and 1048 Chelsea Avenue, Santa Monica, CA 90403 (“Chelsea Property”) due to improper behavior by lenders and affiliated parties. The crux of the Complaint is that Defendants Forbix Capital Corp. and Emil Kkodorkovsk...
2021.12.08 Motion for Summary Judgment, Adjudication 472
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.08
Excerpt: ...against Defendants Turo, Inc. (“Turo”), Arsen Beremesh, Vitaly Berezhnoy, and Denis K. Kostritsa. The undisputed facts are as follows. Plaintiff was riding a motorcycle when he was hit by a car driven by Defendant Berezhnoy. Defendant Beremesh was the registered owner of the vehicle. Beremesh rented the vehicle to Defendant Kostritsa through Defendant Turo, which is an online/application‐based car sharing platform. When picking up the vehic...
2021.12.08 Motion for Summary Adjudication 192
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.08
Excerpt: ...d. This matter arises from Plaintiff Gabriela Alcazar's employment with Defendant Los Angeles County. On November 7, 2019, Plaintiff filed a Complaint alleging causes of action for (1) discrimination in violation of Government Code §§ 12940 et seq., (2) retaliation in violation of Government Code §§ 12940 et seq., (3) failure to prevent discrimination and retaliation in violation of Government Code § 12940(k), (4) failure to provide reasonab...
2021.12.06 Motion for Summary Judgment, Adjudication 662
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.06
Excerpt: ...st Defendants Starbucks Corporation and Christina Brown for (1) FEHA age discriminaiton, (2) FEHA failure to prevent discrimination, (3) FEHA harassment, and (4) wrongful termination. Defendant Starbucks Corporation seeks summary judgment or, alternatively, summary adjudication of all causes of action. Defendant argues that (1) Plaintiff was terminated for the legitimate reason that she was habitually late and had an altercation with a customer; ...
2021.12.06 Motion for Judgment on the Pleadings 307
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.06
Excerpt: ...uling: The Motion for Judgment on the Pleadings is denied. On May 28, 2021, Plaintiff M.L. Textiles Enterprise, Inc. filed the operative Complaint against Defendants Underwriters at Lloyd's subscribing to Certificate B1136P0460‐19 (“Lloyd”), Edik Davidyan, Daragon Insurance Services, Farmers Group, Inc., GJ Sullivan Excess, and Surplus Line Insurance Brokers, Inc. for (1) breach of contract, (2) breach of the implied covenant of good faith ...
2021.12.03 Anti-SLAPP Motion 070
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.03
Excerpt: ...f title and (2) intentional infliction of emotional distress. The allegations of the FAC are as follows. Defendant Harari obtained an abstract of judgment against a nonparty and then recorded it. Plaintiff sought to sell her property after her husband tragically died in order to provide for living expenses for herself and her family. Plaintiff found a buyer for the property but was notified by her escrow company that the sale could not proceed du...
2021.12.03 Demurrer, Motion to Strike 115
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.03
Excerpt: ...ian Lister filed the operative Complaint against Defendant Ford Motor Company alleging causes of action for (1)‐(2) breach of warranty obligation, (3) breach of implied warranty, (4) breach of obligation to provide sufficient literature and parts, (5) concealment, and (6) negligent misrepresentation. I. Demurrer Defendant Ford Motor Company demurs to the fifth and sixth causes of action for uncertainty and failure to state sufficient facts. Amo...
2021.12.02 Motion for Summary Adjudication, to Deposit Rent 132
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.02
Excerpt: ...e Ruling: The Motion for Summary Adjudication is granted. The Motion to Deposit Rent is denied. I. Motion for Summary Adjudication Defendant Erina Gilerman seeks summary adjudication [1] of this unlawful detainer action because she does not possess the subject property “and has denied that she was since her Answer was filed.” Defendant has carried her burden by pointing to her discovery responses in which she affirmatively states she does not...
2021.12.02 Motion for Leave to File FAC 014
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.02
Excerpt: ...erman seeks leave to file a First Amended Cross‐Complaint or, alternatively, a supplemental Cross‐Complaint adding two new causes of action for wrongful foreclosure and violation of the Rosenthal Act, as well as a new defendant, PLM Loan Management Services, Inc. The Court may, in the furtherance of justice, and upon any terms as may be proper, allow a party to amend any pleading. (Code Civ. Proc. §§ 473, 576.) In general, California courts...
2021.12.01 Demurrer, Motion to Strike 285
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.12.01
Excerpt: ..., 2021, Plaintiffs Gabriel Felix and Alicia Felix filed the operative First Amended Complaint (“FAC”) against Defendant County of Los Angeles (“County”) for (1) breach of contract and (2) declaratory relief. Plaintiffs allege as follows. Plaintiffs sought a garage conversion through PACE financing, which is sponsored by the County. “Plaintiffs were approved for the PROGRAM on July 13, 2019 for the amount of $70,911.40 (plus fees and int...
2021.11.09 Motion to Expunge Lis Pendens 748
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.09
Excerpt: ... rescission. Plaintiff alleges he was essentially defrauded of his title to 3110 Pennsylvania Avenue, Santa Monica, CA 90404, (“Pennsylvania Property”) and 1048 Chelsea Avenue, Santa Monica, CA 90403 (“Chelsea Property”) due to fraudulent and improper behavior by lenders and affiliated parties. The crux of the Complaint is that Defendants Forbix Capital Corp. and Emil Kkodorkovsky wrongfully foreclosed against the aforementioned propertie...
2021.11.09 Anti-SLAPP Motion, Demurrer 645
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.09
Excerpt: ...d. On December 15, 2020, Plaintiffs The People of the State of California, County of Los Angeles and County of Los Angeles Public Health Officer Muntu Davis, M.D., M.P.H. filed the operative First Amended Complaint against Defendants Shaul Yakovi, Ben and Reef Gardens, Inc., Ronit Waizgen, and Gardens of Paradise, LLC for (1) violation of public health orders, (2) abatement of public nuisance, (3) violation of Los Angeles County Code Section 1.23...
2021.11.08 Motion to Compel Arbitration 245
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.08
Excerpt: ...led the operative Complaint against Defendants Waldorf Astoria Management LLC, Hilton Domestic Operating Company, Inc., Anbang Insurance Group Co. LTD, Pablo Velasquez, Mark Sniffen, Peter Rehme, Yousouf Khan, Laura Escobar, and Nicole Leier for (1) wrongful termination, (2) violation of the California Constitution, (3) FEHA discrimination, harassment, and retaliation, (4) FEHA failure to accommodate, (5) FEHA failure to engage in the interactive...
2021.11.05 Motion to Compel Further Responses 815
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.05
Excerpt: ...and failure to prevent discrimination or harassment. Plaintiff alleges that Defendant discriminated against him on the basis of his race when it did not promote him. On August 30, 2021, the Court heard Plaintiff's motion to compel further discovery responses regarding his Requests for Production, Set Two, Nos. 45‐54. The Court granted the motion as to requests nos. 46‐ 52 and continued the hearing as to request no. 45 to allow counsel time to...
2021.11.05 Motion for Leave to File Amended Complaint 056
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.05
Excerpt: ...ed Complaint (“TAC”) against Defendant John Wordin for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) intentional misrepresentation, (4) negligent misrepresentation, (5) breach of fiduciary duty, (6) conversion, (7) money had and received, (8) violation of the UCL, and (9) declaratory relief. Among other things, Plaintiff alleges that it terminated Wordin due to sexual harassment of other employ...
2021.11.05 Motion for Attorney Fees 333
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.05
Excerpt: ...Jabarian is the prevailing party entitled to fees and costs (Civ. Code § 1794), which will be decided by motion. Plaintiff moves for an order “awarding attorney's fees under the ‘lodestar' method in the amount of $121,742.00. Plaintiff also request[s] a modest ‘lodestar' enhancement of 2.0, in the amount of $121,742.00, for a total of $243,484.00 as the attorney's fees actually and reasonably incurred. Plaintiff also move[s] [for] verifiab...
2021.11.02 Motion for Summary Judgment, Adjudication 662
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.11.02
Excerpt: ...st Defendants Starbucks Corporation and Christina Brown for (1) FEHA age discriminaiton, (2) FEHA failure to prevent discrimination, (3) FEHA harassment, and (4) wrongful termination. Defendant Starbucks Corporation seeks summary judgment or, alternatively, summary adjudication of all causes of action. Defendant argues that (1) Plaintiff was terminated for the legitimate reason that she was habitually late and had an altercation with a customer; ...
2021.10.28 Motion for Attorney Fees, to Tax Costs, OSC Re Terminating Sanctions 405
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.28
Excerpt: ...nin Responding Party: (1) Plaintiffs Lieba Chanin, Sam Chanin, Esther Chanin, Yita Chanin, and Freeda Chanin (2) Unopposed Tentative Ruling: The Motion for Attorneys' Fees and Costs is denied as to fees. The Court awards $388 in costs. The Motion to Tax Costs is granted. The Court dismisses Plaintiffs' Complaint. I. Motion for Attorneys' Fees and Costs Because they were the prevailing parties on appeal, Defendants Community Rebuild Partners, Comm...

580 Results

Per page

Pages