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
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 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...
2021.12.03 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...
2021.12.02 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