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
2019.5.31 Motion for Attorneys' Fees 157
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.31
Excerpt: ...uling: The Motion for Attorneys' Fees is granted in part. This is an action arising from an aircraft accident. Prior to trial, the matter was settled for $18,125,000. In April 2016, Judge Fahey allocated all but one dollar of the settlement to the minor Plaintiffs and then determined that former counsel for Plaintiffs, Herzog, Yuhas, Ehrlich & Ardell, APC (“HYEA”), were entitled to 10% of the of the settlement, $1,812,500, as attorneys' fees....
2019.5.30 Motion to Set Aside Dismissal 795
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.30
Excerpt: ...ressive, LLC, Ocwen Loan Servicing, LLC, Wells Fargo Bank, N.A., Power Default Services, Inc., Brandy Berns, and Vicki Pospisil Tentative Ruling: The Motion to Set Aside Dismissal is denied. On November 21, 2018, Plaintiff filed the Second Amended Complaint (“SAC”) alleging causes of action for (1) breach of written contracts, (2) breach of the covenant of good faith and fair dealing, (3) wrongful foreclosure, (4) fraud, (5) violation of the ...
2019.5.30 Motion for Modification of Preliminary Injunction 637
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.30
Excerpt: ...provide access to a 1964 <0015001b000f0003001500 004c00510057004c0049>f filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) conversion, and (4) conspiracy. <0047004800550003004a00 00440003005300550048>liminary injunction. The order prohibits (1) moving the subject vehicle from its current location at Motions Productions...
2019.5.29 Motion to Quash Deposition Subpoena, to Compel Responses 301
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.29
Excerpt: ...004a>ranted. This is an action arising from Plaintiffs' employment with Defendant Jack Nadel, Inc. On May 31, 2018, Plaintiffs filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) FEHA discrimination, (2) FEHA retaliation, (3) FEHA harassment, (4) FEHA failure to prevent discrimination, (5) whistleblower retaliation, (6) wrongful termination in violation of public policy, (7) assault, (8) defamation, and (9) p...
2019.5.29 Motion to Approve and Enter Consent Judgment 060
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.29
Excerpt: ...cadmium compound exposure. Plaintiff seeks for this Court to approve and enter a consent judgment between it and Defendant Roxy Trading, Inc. relating to Defendant's shipment and sale of anchovies. Because Plaintiff will receive consideration in this settlement, court approval is required. (Health & Safety Code § 25249.7(f)(4).) The Court may approve the settlement “only if the court makes all of the following findings: (A) Any warning that is...
2019.5.29 Demurrer, Motion to Strike 734
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.29
Excerpt: ...iff on February 29, 2012. On March 5, 2019, Plaintiff filed the operative Complaint alleging causes of action for (1)-(5) violations of the Song-Beverly Consumer Warranty Act §§ 1793.2(d), <0014001a001c0014001100 001c0017000f0003000b>6) fraud by omission, and (7) fraudulent inducement. Demurrer Defendant demurs to the third through seventh causes of action for failure to state sufficient facts. 1. Fraud Defendant demurs to the sixth and seventh...
2019.5.23 Motion to Compel Arbitration 320
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.23
Excerpt: ... the issue of enforceability to the arbitrator. Plaintiff ELIZABETH JUNCAJ sued Defendants CAREMORE HEALTH SYSTEMS, INC.; CAREMORE HEALTH GROUP, INC.; CAREMORE HEALTH PLAN; ANTHEM, INC.; THE WELLPOINT COMPANIES, INC.; THE ANTHEM COMPANIES, INC. for damages based on allegations that former employer Defendants subjected employee Plaintiff to sexual harassment and disability discrimination. The complaint filed on November 20, 2017 alleges causes of ...
2019.5.23 Motion for Attorneys' Fees 732
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.23
Excerpt: ... and electrical system defects which Defendant failed to repair. On November 15, 2016, Plaintiff filed the operative Complaint alleging causes of action for (1)-(5) violations of the Song-Beverly Consumer Warranty Act §§ 1793.2(d), 1793.2(b), 1793.2(a)(3), 1791.2(a), 1791.1. Plaintiff has now accepted Defendants' offer to compromise pursuant to Code Civ. Proc. § 998. Plaintiff obtained $80,000 as a settlement payment and the parties agreed tha...
2019.5.21 Motion for Attorneys' Fees, to Strike 695
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.21
Excerpt: ...eys' Fees is GRANTED. <0051004a00030052005100 004c0052005100030057>o Strike is CONTINUED. Plaintiff Debra Steinberg (“Plaintiff”) alleges that Bernard Hoffman (“Hoffman”), the manager of 8317 Blackburn LLC (“Blackburn”) and Apartment Equities LLC (collectively, “Defendants”), has harassed Plaintiff on the basis of her gender and marital status and has retaliated against Plaintiff after Plaintiff exercised her rights as a tenant by...
2019.5.20 Motion to Compel Further Responses 671
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.20
Excerpt: ...errogatories is granted in part. The Motion to Compel Further deposition testimony and production is granted in part. On April 1, 2016, Plaintiff Dustin Leming filed this action against Defendants Sephora USA, Inc., Breezy Gaxiola, and Doe Manager arising out of Plaintiff's citizen's arrest by Northridge Fashion Center security officers based on Gaxiola's false report that Plaintiff had struck Gaxiola. Plaintiff asserts claims for negligence and ...
2019.5.17 Demurrer 331
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.17
Excerpt: ... from Defendant as a result of fully satisfying an interpleader judgment directed at non‐party American Equity Insurance Co. (“AEIC”) who was Plaintiff's insurance carrier in a prior lawsuit (BC209992). On February 19, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging a cause of action for equitable contribution. Defendant demurs to Plaintiff's claim for equitable contribution on the ground that it is barred b...
2019.5.16 Motion to Quash Subpoena 840
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.16
Excerpt: ... 00030057005200030057>he Altman subpoena is granted in part. <0051000300570052000300 00030057005200030057>he Canter-Burger subpoena is granted. This is an action arising from Plaintiff's employment as an ethics investigator for Defendants. On July 25, 2017, Plaintiff filed the operative Complaint alleging causes of action for (1) retaliation, (2) harassment, (3) discrimination, (4) failure to accommodate, (5) failure to engage in the interactive ...
2019.5.14 Motion for Summary Judgment, Adjudication 431
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.14
Excerpt: ...enied. This is an action arising from Plaintiff's employment as a pilot for Defendants. On July 6, 2018, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) employment discrimination, and (2) wrongful termination. Defendants move for summary judgment or, alternatively, summary adjudication of all claims as well as Plaintiff's request for punitive damages. Defendants argue as follows: (1) all claims ...
2019.5.13 Demurrer, Motion for Sanctions 873
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.13
Excerpt: ...d Tentative Ruling: The Demurrer is sustained as to the tenth and thirteenth causes of action but is otherwise overruled. The Motion for Sanctions is granted in part. This is an action arising from Plaintiff's employment as a senior case management assistant with Defendants Health Net of California, Inc. and Health Net Inc. On January 11, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) bre...
2019.5.8 Demurrers 637
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.8
Excerpt: ...ari purchased by Plaintiff. On February 28, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) conversion, and (4) conspiracy. Defendants Falcon Woods, LLC and Charles M. Seeger (collectively, “Falcon”) demur to all causes of action for failure to state sufficient facts. Defendant Gooding & Company,...
2019.5.2 Anti-SLAPP Motion, Demurrer, Motion to Strike 373
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.5.2
Excerpt: ... Anti‐SLAPP Motion is granted in part. The Demurrer is sustained in part. The Motion to Strike is denied. This is an action in which Plaintiff alleges fraud in connection with two real estate transactions for which Plaintiff was a lender. On December 28, 2018, Plaintiff filed the operative Complaint alleging causes of action for (1) intentional misrepresentation, (2) concealment, (3) false promise, (4) negligent misrepresentation, (5) breach of...
2019.4.30 Motion in Limine, to Exclude Expert Witness 290
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.30
Excerpt: ...y Set Forth Below. This is an action in which plaintiff seeks partition due to a rent dispute among the partners of a partnership which purchased property at 1122 Wilshire Blvd., Los Angeles, CA. On June 2, 2014, Plaintiff filed the operative Complaint alleging causes of action for (1) partition, (2) dissolution of partnership, (3) declaratory relief, and (4) breach of fiduciary duty. On July 24, 2014, Thomas Girardi, G&L Aviation, 1122 Wilshire ...
2019.4.30 Demurrer, Motion to Strike 212
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.30
Excerpt: ...Tentative Ruling: The Demurrer of David Melnick is sustained in part. The Motion to Strike is granted in part. <0055004800550003005200 0052004c00510057000f> Inc. and Weblife Balance, Inc. is sustained. This is an action in which Plaintiffs allege that Defendant Melnick, CEO of Weblife Balance, Inc. (“Weblife”), fraudulently induced investments from Plaintiffs into Weblife which then merged into Proofpoint, Inc. Plaintiffs also allege the afor...
2019.4.25 Motion for Summary Judgment, Adjudication 749
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.25
Excerpt: ... Motion for Summary Judgment/Adjudication is otherwise denied. This is an action arising from Defendant's alleged failure to tender payments to Plaintiff pursuant to contract. The allegations of the operative Complaint are as follows. Plaintiff produces radio programs which it provides to stations in exchange for advertisement time. Plaintiff entered into a contract with Defendant in which Defendant agreed to sell advertising time for broadcasts ...
2019.4.25 Motion for Summary Judgment, Adjudication 704
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.25
Excerpt: ...hegounchi, and Javadi Khomami Responding Party: Cross-Complainants Dr. Mehmet Pekerol and Mehmet Pekerol MD, APC Tentative Ruling: The Motion for Summary Adjudication is granted as to the second (retaliation), and fourth (NIED) causes of action. The Motion is denied as to the first (FEHA harassment) and third (IIED) causes of action. On December 27, 2018, Cross‐Complainants Mehmet Pekerol (“Pekerol”) and Mehmet Pekerol MD, APC filed a Third...
2019.4.25 Demurrer, Motion to Strike 039
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.25
Excerpt: ...019, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) violation of the Song-Beverly Act—breach of express warranty, (2) violation of the Song-Beverly Act—breach of implied warranty, (3) violation of Song-Beverly Act § 1793.2, (4) concealment, and (5) intentional misrepresentation. Demurrer Defendant demurs to the fourth and fifth causes of action for fraud on the ground that (1) Plaintiff do...
2019.4.5 Demurrer, Motion to Strike 425
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.5
Excerpt: ...tment and the collection of excess rent by their landlords. On February 7, 2019, Plaintiffs filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) violation of LARSO, (2) violation of LA Housing Code, (3) breach of the warranty of habitability, (4) intentional private nuisance, and (5) breach of the covenant of quiet enjoyment. Demurrer Defendants demur to all causes of action for failure to state sufficient fac...
2019.4.3 Motion to Dismiss 902
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.3
Excerpt: ...s an action in which Plaintiff alleges that Defendants prematurely discharged his wife from <00030057004b0044005700 00560048005400580048>ntly died. On September 10, 2018, Plaintiff filed the Second Amended Complaint (“SAC”) alleging causes of action for (1) wrongful death, (2) loss of consortium, and (3) breach of the implied covenant of good faith and fair dealing. On January 16, 2019, the Court sustained the Demurrers of Defendants Lancaste...
2019.4.3 Motion for Injunction, for Protective Order 470
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.3
Excerpt: ...iff's employment as a physician for Defendant. On October 5, 2018, Plaintiff filed the operative Complaint alleging violations of Health & Saf. Code § 1278.5. Plaintiff alleges that Defendant retaliated against him when he reported a newborn brain injury. Defendant seeks injunctive relief and/or a protective order precluding the deposition of several physicians and the corresponding requests for production noticed by Plaintiff. Defendant argues ...
2019.4.2 Motion for Attorneys' Fees 003
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2019.4.2
Excerpt: ...ts units in Defendant DB Coworking Holdings Corp. On October 24, 2017, Plaintiff filed the operative Complaint alleging causes of action for (1) breach of contract, (2) fraud and deceit, (3) negligent misrepresentation, (4) breach of fiduciary duty, (5) breach of the implied covenant of good faith and fair dealing, (6) civil conspiracy, and (7) violations of the UCL. On December 31, 2018, Plaintiff voluntarily dismissed the Complaint against Defe...

580 Results

Per page

Pages