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
2021.07.13 Demurrer, Motion to Strike 280
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.13
Excerpt: ...21, Plaintiff Daniel La Mar filed the operative Second Amended Complaint (“SAC”) against Defendants Food LA, LLC and Judith Ornstein for (1) failure to provide meal periods, (2) failure to provide rest periods, (3) violations of the UCL, (4) FEHA retaliation, (5) FEHA preemtive retaliation, and (6) failure to prevent retaliation, harassment, and discrimination. I. Demurrer Defendants Food LA, LLC and Judith Ornstein demur to the fourth throug...
2021.07.12 Motion to Strike 121
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.12
Excerpt: ...it relating to medical negligence as to Plaintiff's cataract surgery. Defendant Sapir seeks to strike the following allegations from the FAC as false or irrelevant: Page 3, lines 1‐2: “Plaintiff assumed that Dr. Shammas would be performing the surgery as he was the only doctor Plaintiff was in contact with at the Shammas Eye Center.” 2. Page 3, lines 3‐6: “Plaintiff was never formally introduced to Dr. Jivrajka before surgery, but Dr. J...
2021.07.12 Demurrer 546
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.12
Excerpt: ...atory relief, and (3) injunctive relief. The allegations of the FAC are as follows. Plaintiff sought to purchase a firearm. The dealer initiated a background check which was done by the California Department of Justice (“DOJ”) pursuant to Penal Code § 28220. The DOJ notified Plaintiff that clearance for the sale would be delayed beyond ten days because “the Department has identified state and/or federal records matching your identifying in...
2021.07.02 Motion to Compel Arbitration 606
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.02
Excerpt: ...ll as fraudulent concealment. The sole Defendant in this matter, Defendant Kia Motors America, Inc., seeks to compel arbitration. This request is premised on the purchase agreement for the subject vehicle between the dealership and Plaintiffs containing an arbitration provision. As a non‐signatory, Defendant premises its Motion on equitable estoppel and third‐party beneficiary status. The subject arbitration provision is as follows. Any claim...
2021.07.01 Motion to Consolidate 082
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.01
Excerpt: ...er Sauer and Designing Edge Builders, Inc. seek to consolidate 20STCV01082 and 20STLC02980, which have already been related. In 20STCV01082, Plaintiff BMC West, LLC (“BMC”) filed the operative Complaint for (1) foreclosure on mechanic's lien and (2) enforcement against mechanic's lien release bond. BMC (a subcontractor) alleges it recorded a mechanic's lien for $41,329.01 which represents the amount owed by Defendant Michael Karlin, individua...
2021.06.18 Motion to Set Aside Default 285
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.18
Excerpt: ...of Los Angeles (“County”) for (1) breach of contract, (2) violations of the UCL, and (3) declaratory relief. On April 13, 2021, a default was entered for the County. The County now moves to set aside its default based on the discretionary provision of Code Civ. Proc. § 473(b). The County provides that there was an “initial complaint against County [that] was dismissed. When the subject complaint was filed, as the subject complaint involved...
2021.06.17 Motion for Summary Adjudication 263
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.17
Excerpt: ...itive damages. The Motion is denied as to the third cause of action. This is an action arising from alleged defects in a 2016 Kia Optima purchased by Plaintiffs. On October 11, 2019, Plaintiff filed the operative Second Amended Complaint (“SAC”) alleging causes of action for (1) violation of express warranty, (2) violation of implied warranty, (3) violation Civ. Code § 1793.2, (4) fraudulent inducement—concealment, and (5) fraudulent induc...
2021.06.16 Motion for Summary Adjudication 214
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.16
Excerpt: ... Aubrey Pittman filed the operative Complaint against Defendant MV Transportation, Inc. for (1) FEHA failure to accommodate, (2) FEHA failure to engage in the interactive process, and (3) FEHA disability discrimination. Defendant MV Transportation, Inc. seeks summary judgment or, alternatively, summary adjudication of all causes of action as well as the issue of punitive damages. This is a relatively simple case. Plaintiff is a bus driver. Plaint...
2021.06.15 Motion to Quash 309
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.15
Excerpt: ...d individual who requires screen reading software to read website content and access the internet. At all relevant times, Defendant SPD Group, Inc. (“Defendant”) maintained its website, https://jrdunn.com/ (the “Website”) in such a way that the Website contained numerous access barriers preventing Plaintiff, and other blind and visually-impaired individuals, from gaining equal access to the Website. At all relevant times, Defendant's deni...
2021.06.15 Demurrer 824
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.15
Excerpt: ...contract and (2) common counts. The Complaint alleges Defendant failed to make payment for software and online services. On March 17, 2021, MoveCU, Inc. filed a First Amended Cross-Complaint (“FACC”) against Meridianlink, Inc. for (1) breach of contract, (2) intentional misrepresentation, and (3) negligent misrepresentation. The FACC alleges that Meridianlink failed to provide services pursuant to the contract attached to the Complaint. The F...
2021.06.11 Anti-SLAPP Motion 258
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.11
Excerpt: ...inst Defendants Michael Joseph and Northern California Mortgage Fund XIII, LLC for (1) intentional infliction of emotional distress (“IIED”), (2) negligent infliction of emotional distress (“NIED”), (3) defamation, and (4) slander. The allegations of the FAC are as follows. Defendants foreclosed upon Plaintiff's property despite that Plaintiff claimed a stay as a result of having filed bankruptcy petitions. Defendant Joseph fraudulently p...
2021.06.11 Anti-SLAPP Motion 088
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.11
Excerpt: ...se of action. On March 8, 2021, Plaintiff Clubhouse Media Group, Inc. filed the operative Complaint against Defendant Leslie Golden for (1) slander, (2) libel, (3) violations of the UCL, and (4) breach of contract. The allegations of the Complaint are as follows. Plaintiff owns and operates content houses, which are places where social media influencers live together and create new content as part of a business venture. Defendant Golden is an inf...
2021.06.08 Motion to Seal 594
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.08
Excerpt: ...rculating 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. Defendant seeks to seal portions of “(1) Plaintiff's Memorandum of Points and Authorities in Opposition to Defendant's Motion for Summary Judgment; (2) Plaintiff's Responsive Separate Statement of Disputed and Undisputed Material Facts in Opposition...
2021.06.04 Motion to Compel Compliance 609
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.04
Excerpt: ...earnings withholdings order on the California Department of Transportation (“DOT”), which is Judgment Debtor Azizolah Javahery's employer. Upstream provides, “[d]espite the gross monthly earnings of Defendant in the amount of $9,455.40, the Assignee has received from the Earnings Withholding Order an amount of less than $2,000.00 (two thousand dollars) since the date the Earnings Withholding Order was served on January 17, 2020, some fourte...
2021.06.04 Motion to Appoint Provisional Director, to Dismiss Plaintiff, to Determine Validity of Election 005
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.06.04
Excerpt: ...ntative Ruling: The Motion to Determine Validity is granted. The Election and Appointment of Directors was invalid. The Motion to Appoint Provisional Director is denied. Application: As to the March 2, 2021, notice of ruling, paragraph 7 is stricken and shall be deemed to now read,“The Court related case nos. 20STCV42005 and 21STCV04092.” The Request to dismiss OMC as Plaintiff and to add OMC as a nominal Defendant is denied as moot. On Novem...
2021.05.26 Demurrer 817
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.26
Excerpt: ...a lemon law action with spice added. On March 1, 2021, Plaintiffs Arbanon Adam Gjokaj and Zuraja Gjokaj filed the operative Complaint for (1) violations of the CLRA, (2) breach of express warranty in violation of Civ. Code § 1794, (3) breach of the implied warranty of merchantability, (4) failure to commence and complete repairs within reasonable time in violation of Civ. Code § 1793.2(b), (5) failure to promptly repurchase vehicle in violation...
2021.05.24 Motion to Compel Arbitration, Discovery Responses 320
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.24
Excerpt: ...otion to Compel Discovery Responses is denied without prejudice. On October 13, 2020, Plaintiff Dave Carothers filed the operative Complaint for (1) constructive discharge in violation of public policy, (2) FEHA retaliation, (3) FEHA discrimination, and (4) FEHA failure to prevent discrimination and retaliation. Plaintiff Dave Carothers, a former partner of Carothers, DiSante, Freudenberger, LLP, now known as CDF Labor Law LLP (“CDF”), allege...
2021.05.21 Motion to Set Aside Judgment 386
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.21
Excerpt: ...aim. The Petition provides as follows. CDT sought to collect on a tax liability owed by an unlicensed cannabis dispensary. CDT, through the California Highway Patrol, was able to collect $7,880 from an ATM within the cannabis dispensary's premises. Subsequently, Real Lapple Solutions Inc. filed a claim of exemption form as to the subject funds that was signed by Raul Ayala. Because CDT potentially faced conflicting claims for the funds and Ayala ...
2021.05.21 Demurrer, Motion to Strike 668
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.21
Excerpt: ...ave to amend. On December 1, 2020, Plaintiff Marvin Louis Lowery, Jr., a pro per litigant, filed the operative Complaint against Defendant The Regents of the University of California for (1) police misconduct, (2) unlawful detention, and (3) mental anguish. The allegations of the Complaint are as follows. Plaintiff was charging his phone and laptop inside a UCLA parking lot. Defendant's UCLA police force then unlawfully detained and searched Plai...
2021.05.19 Motion for Summary Judgment, Adjudication 126
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.19
Excerpt: ...(3) failure to engage in a timely, good faith, interactive process; (4) failure to reasonably accommodate disabilities; (5) retaliation for opposing violations of gov't code part 2.8; (6) failure to prevent and stop harassment, discrimination and retaliation; (7) whistleblower retaliation; and (8) wrongful termination. Defendant Magic Mountain LLC seeks summary judgment or, alternatively, summary adjudication of all causes of action as well as th...
2021.05.19 Demurrer 030
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.19
Excerpt: ...d, LLC is stricken. The Demurrer is sustained as to Sean Saed's cross‐claims, with twenty days leave to amend. On December 23, 2020, Plaintiff Civic Ventures, LLC, as attorney in fact for ABS Loan Trust IV, US Bank National Association, as Trustee (“Civic”) filed the operative Complaint against Defendants Imperial Standard, LLC and Sean Saed for (1) conversion, (2) breach of contract, and (3) declaratory relief. The allegations of the Compl...
2021.05.18 Motion for Summary Adjudication 540
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.18
Excerpt: ...s to timber, (2) IIED, (3) trespass to real property, (4) quiet title, and (5) declaratory relief. The Complaint alleges Defendants Ashley Wachsman and Elizabeth Nimni unlawfully cut a eucalyptus tree on the boundary of the parties' properties. Defendants Ashley Wachsman and Elizabeth Nimni move for summary adjudication as to the first cause of action, the claim for double or treble damages for the first cause of action, the second cause of actio...
2021.05.17 Motion for Leave to File Amended Answer 719
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.17
Excerpt: ...1, 2019, Plaintiff Samuel Brenner filed the operative First Amended Complaint (“FAC”) for (1) nonpayment of wages, (2) failure to timely pay wages, (3) retaliation, (4) violations of the UCL, and (5) violations of PAGA. On March 21, 2019, VincentBenjamin Group, LLC, VincentBenjamin Irvine, LLC, and VincentBenjamin Los Angeles Consulting, LLC filed a Cross‐Complaint in which they principally assert that Cross‐Defendants unlawfully disrupte...
2021.05.17 Demurrer 415
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.17
Excerpt: ...nchez for (1) return of conditional gift, (2) rescission of agreement, (3) constructive fraud, and (4) quiet title. This is a family dispute. Defendant Jose Perez is Plaintiff's ex‐husband and Defendant Alejandra Sanchez is Plaintiff's daughter. The allegations of the FAC are as follows. “In 2011 Maria, for no consideration, conveyed [her] [home] to her daughter Alejandra as an estate‐planning device for the purpose of transferring the Prop...
2021.05.10 Motion to Modify Preliminary Injunction 645
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.10
Excerpt: ...rth herein. On October 23, 2020, Plaintiffs County of Los Angeles and County of Los Angeles Public Health Officer Muntu Davis, M.D., M.P.H. filed a Complaint against Defendants Shaul Yakovi, Ben and Reef Gardens, Inc., Ronit Waizgen, and Erez Karni for (1) violation of public health orders; (2) abatement of public nuisance; and (3) violation of Los Angeles County Code Section 1.23.050. Erez Karni has been dismissed. On December 15, 2020, Plaintif...
2021.05.06 Motion to Tax Costs,for Summary Judgment, Adjudication 719
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.06
Excerpt: ... Cross-Defendant Michael Grimm (2) Cross-Complainants VincentBenjamin Group, LLC, VincentBenjamin Irvine, LLC, and VincentBenjamin Los Angeles Consulting, LLC Tentative Ruling: The Motion to Tax Costs is denied. The Motion for Summary Adjudication is granted as to the fifth, sixth, tenth, eleventh and twelfth causes of action. The Motion is otherwise denied. On July 11, 2019, Plaintiff Samuel Brenner filed the operative First Amended Complaint (�...
2021.05.04 Motion to Compel Compliance 714
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.05.04
Excerpt: ...laint for (1) negligence (contractor), (2) negligence (broker), and (3) fraud. Plaintiffs allege they were sold a home with construction defects. On April 15, 2021, Plaintiffs filed a First Amended Complaint (“FAC”) for (1) negligence (contractor), (2) negligence (broker), (3) fraud (broker), (4) negligence (Stratum, Robinson, Fletcher, and Basis), (5) negligence (Mirman), (6) fraud (Mirman), and (7) violations of Uniform Voidable Transaction...
2021.04.28 Motion for Summary Judgment, Adjudication 056
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.28
Excerpt: ... 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 employees, financial mismanagement, �...
2021.04.27 Demurrer, Motion to Strike 285
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.27
Excerpt: ... the first and second causes of action. The Court grants twenty days leave to amend with respect to the claims asserted by Plaintiffs Navarre Media Enterprises, Inc. and X17, Inc. Leave to amend is denied as to the claims asserted by Plaintiff Francois Navarre. The Motion to Strike is denied as moot. On February 19, 2021, Plaintiffs Francois Navarre, Navarre Media Enterprises, Inc., and X17, Inc. filed the operative First Amended Complaint (“FA...
2021.04.26 Motion for Preliminary Injunction 509
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.26
Excerpt: ...ction is denied without prejudice. The Demurrer is overruled. On January 14, 2021, Plaintiffs Ty Lao and Nancy Chea filed the operative, verified First Amended Complaint (“FAC”) against Defendants Jose Estrada and Jackie Estrada for (1) negligence, (2) trespass, (3) private nuisance, (4) violation of LA County zoning ordinance, (5) negligence per se, and (6) ejectment. The allegations of the FAC are as follows. Plaintiffs own property adjacen...
2021.04.23 Anti-SLAPP Motion 876
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.23
Excerpt: ...ng. The allegations of the Complaint are as follows. Plaintiff is engaged in the business of selling cats. Plaintiff sold a cat named “Yoyo” to Defendant. Before the sale, a veterinarian ensured Yoyo was healthy. After the sale, Plaintiff learned from Defendant that Yoyo had FHV‐1 which is a very common illness. Although Yoyo made a full recovery, Defendant accused Plaintiff of selling sick cats. Defendant made such accusations on various s...
2021.04.22 Demurrer, Motion to Strike, to Compel Compliance 714
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.22
Excerpt: ...Alex Romain Responding Party: (1) (2) Unopposed (3) Non-party Morgan Development Group LLC Tentative Ruling: The Demurrer is overruled. The Motion to Strike is denied as moot. The Motion to Compel directed at Sonia Rodrigues is granted. The Motion to Compel directed at First Republic Bank is granted. On June 9, 2020, Plaintiffs Melissa A. Romain, Aidan Romain, Olivia Romain, and Alex Romain filed the Complaint for (1) negligence (contractor), (2)...
2021.04.20 Anti-SLAPP Motion 258
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.20
Excerpt: ...ts Michael Joseph and Northern California Mortgage Fund XIII, LLC for (1) intentional infliction of emotional distress (“IIED”), (2) negligent infliction of emotional distress (“NIED”), (3) defamation, and (4) slander. The allegations of the FAC are as follows. Defendants foreclosed upon Plaintiff's property despite that Plaintiff claimed a stay as a result of having filed bankruptcy petitions. Defendant Joseph fraudulently purchased Plai...
2021.04.15 Motion to Compel Arbitration 811
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.15
Excerpt: ...”) for (1) FEHA discrimination, (2) FEHA hostile work environment harassment, (3) FEHA retaliation, (4) FEHA failure to prevent discrimination, harassment, and retalaliation, (5) breach of oral contract not to terminate without good cause, (6) breach of implied‐in‐fact contract not to terminate wihtout good cause, (7) negligent hiring, supervision, and retention, (8) wrongful termination of employment in violation of public policy, (9) viol...
2021.04.14 Motions to Compel Further Responses 965
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.14
Excerpt: ...C”) 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 (“CLRA”), (9) negligence, (10) intentional/negligent misrepresentation, (11) intentional interference with contractual relations, (12) recovery of con...
2021.04.14 Motion to Compel Arbitration 721
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.14
Excerpt: ...lencia BMW seek to compel arbitration. This request is premised on a lease between Valencia BMW (the dealer) and Plaintiff containing an arbitration provision. Previously, the Court tentatively ruled as follows: The subject arbitration provision is broad and reaches claims against non‐signatories relating to the condition of the subject vehicle: Either you or I may choose to have any dispute between us decided by arbitration and not in a court ...
2021.04.13 Motion for Summary Judgment, Adjudication 056
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.13
Excerpt: ...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 employees, financial mismanagement, “...
2021.04.09 Demurrer, Motion to Strike 304
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.09
Excerpt: ... Sutak Insurance Brokers (collectively, “Argo Defendants”) Responding Party: Plaintiffs Megan Meadowcroft and Amber Brown Tentative Ruling: Allied's Motion to Strike is granted, without leave to amend. Plaintiffs' intentional misrepresentation claim is stricken and Argo Defendants' Demurrer is otherwise sustained, without leave to amend. Argo Defendants' Motion to Strike is denied as moot. On May 13, 2020, Plaintiffs Megan Meadowcroft and Amb...
2021.04.09 Motion to Set Aside Default Judgment 592
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.09
Excerpt: ...quez for Failure to Appear.” That same day, the Court entered a default judgment against Defendant in the amount of $402,916.80 plus $25,000 in attorneys' fees. Defendant Jess Enriquez now seeks to set aside his default and default judgment under the discretionary and mandatory provisions of Code Civ. Proc. § 473(b). Defendant provides as follows, 5. . . . the relationship with my counsel failed, and my attorney filed a motion to end his repre...
2021.04.08 Motion for Summary Adjudication 126
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.08
Excerpt: ...dication is granted as to the issue of punitive damages. The Motion is otherwise denied. The Motion for Leave to Amend is granted. This is an employment action in which the Complaint alleges causes of action for (1) disability discrimination; (2) retaliation; (3) failure to engage in a timely, good faith, interactive process; (4) failure to reasonably accommodate disabilities; (5) retaliation for opposing violations of gov't code part 2.8; (6) fa...
2021.04.02 Motion to Seal 594
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.04.02
Excerpt: ...sment 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. Defendant seeks to seal portions of “(1) Plaintiff's Memorandum of Points and Authorities in Opposition to Defendant's Motion for Summary Judgment; (2) Plaintiff's Responsive Separate Statement of Disputed and Undisputed Material Facts in...
2021.03.18 Demurrer, Motion to Strike 768
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.18
Excerpt: ...n, with twenty days leave to amend. The third cause of action is stricken. The Motion to Strike is denied as moot. On January 26, 2021, Plaintiff Rotax, Inc. filed the operative Second Amended Complaint (“SAC”) for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) reformation. and (4) negligence. The allegations of the SAC are as follows. Plaintiff was an insured for a property insurance policy iss...
2021.03.12 Motion to Strike 291
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.12
Excerpt: ...udice. This is an action in which it is alleged Defendants failed to provide sufficient care to Plaintiff Hill, whereby she became septic and died as a result. On December 23, 2020, Plaintiffs filed the operative First Amended Complaint (“FAC”) for (1) elder abuse/neglect against all defendants; (2) violation of Patients' Bill of Rights against Defendant Windsor Elmhaven Care Center, LLC; and (3) wrongful death against all defendants. Defenda...
2021.03.12 Motion for Final Approval of Class Action Settlement 956
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.12
Excerpt: ...lement is GRANTED. On March 22, 2019, Plaintiff Nakoma Gonzales, on behalf of himself and others similarly situated filed a complaint against Defendants Lance Camper Mfg. Corp.; Aerotek, Inc.; and Allegis Global Solutions, Inc. for (1) failure to pay minimum wages, (2) failure to pay wages and overtime under Labor Code section 510, (3) meal period liability under Labor Code section 226.7, (4) rest break liability under Labor Code section 226.7, (...
2021.03.11 Demurrer, Motion to Strike 830
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.11
Excerpt: ...s moot as to punitive damages; (2) denied as to civil penalties; (3) granted as to prejudgment interest with twenty days leave to amend; and (4) denied as to costs and attorney fees. This is an action arising from alleged defects, most specifically involving the engine, in a 2009 Kia Optima. On December 1, 2020, Plaintiffs filed the operative Complaint for (1)-(5) violations of the Song-Beverly Consumer Warranty Act §§ 1793.2(d), 1793.2(b), 179...
2021.03.10 Motion to Quash Subpoena for Employment Records 833
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.10
Excerpt: ...'s (“Plaintiff”) employment with her former employer Defendant, Mystores, Inc. (“Defendant”). On December 5, 2019 Plaintiff filed several causes of action which included pregnancy discrimination, disability discrimination, failure to provider reasonable accommodation, retaliation, and wrongful termination, among others, against Defendant. On January 19, 2021, Plaintiff filed the instant Motion to Quash Defendant's subpoena to Plaintiff's ...
2021.03.05 Motion for Attorneys' Fees 212
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.05
Excerpt: ...LAPP motion of Defendants Jeffrey Preston Bezos and Gavin de Becker, striking the entirety of the Complaint. Defendants now seek their attorneys' fees and costs as prevailing parties on their anti‐SLAPP motion. Specifically, Defendants seek $1,676,919.50 in attorneys' fees, which represents 2077.7 hours billed at hourly rates varying from $549 [1] to $1,125. Defendants also request $36,019.26 in costs. Plaintiff argues that the fee request is s...
2021.03.04 Demurrer, Motion to Strike 066
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.04
Excerpt: ... 2020, Plaintiff Yang‐Chern Tseng, M.D. filed the operative Second Amended Complaint (“SAC”) for (1) declaratory relief, (2) breach of fiduciary duty, (3) rescission and restitution, (4) specific performance, (5) breach of contract, and (6) breach of implied covenant of good faith and fair dealing. I. Demurrer Defendants Inphenix, Inc., David Eu, and James Eu demur to the first, second, third, and sixth causes of action for failure to state...
2021.03.03 Demurrer 074
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.03.03
Excerpt: ...ion, without leave to amend. The Demurrer is overruled as to the first cause of action. On September 14, 2020, Plaintiff Justin Winans as trustee of both The Gerald T. O'Connell Living Trust Dated August 1, 2014 (“Gerald Trust”) and The O'Connell Revocable Trust U/T/A 9/29/05 (“Juanita Trust”) filed a Complaint againstDefendants HKG LLP, David Hinton, CPA, and Roxy Chan, CPA. On November 10, 2020, Plaintiff filed the operative First Amend...
2021.02.25 Motion to Compel Further Responses 476
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.25
Excerpt: ...) CFRA retaliation, (2) FEHA retaliation, (3) FEHA disability discrimination, (4) FEHA age discrimination, (5) wrongful termination in violation of public policy, (6) FEHA failure to prevent retaliation and discrimination, (7) defamation, and (8) intentional infliction of emotional distress. Defendant Southern California Permanente Medical Group seeks to compel further responses from Plaintiff Torres as to certain deposition questions. Defendant ...
2021.02.22 Motion to Compel Arbitration 821
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.22
Excerpt: ...endants BMW of North America, LLC (“BNA”) and Indigo Blue & White Motorcars, LLC d/b/a BMW of Palm Springs (“Palm”) seek to compel arbitration. This request is premised on the purchase agreement for the subject vehicle between BMW of Riverside (the dealer) and Plaintiff containing an arbitration provision. As non‐signatories, Defendants premise their Motion on equitable estoppel and third‐party beneficiary status. The subject arbitrat...
2021.02.19 Demurrer, Motion to Strike 005
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.19
Excerpt: ...ned in part. The Motion to Strike is granted in part. On November 23, 2020, Plaintiffs The Oriental Mission Church (“OMC”) and Jang Geun Chung filed the operative First Amended Complaint (“FAC”) against Defendants Chi Hoon Kim, In Chan Park, and Kwang Chan Kim for (1) conversion, (2) declaratory relief, (3) temporary restraining order, preliminary injunction, and permanent injunction, (4) removal of director, and (5) appointment of provis...
2021.02.18 Demurrer, Motion to Strike 199
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.18
Excerpt: ...e Motion to Compel is granted. On April 28, 2020, Plaintiff filed the operative First Amended Complaint (“FAC”) for (1) breach of implied warranty under Song‐Beverly Act, (2) breach of express warranty under Song‐Beverly Act, and (3) fraudulent concealment. I. Demurrer Defendant General Motors LLC demurs to the third cause of action for uncertainty and failure to state sufficient facts. Specifically, Defendant argues that Plaintiff's frau...
2021.02.16 Motion to Set Aside Default, for Protective Order 095
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.16
Excerpt: ... 25, 2018, the Court entered a default for Defendant Stephanie Smith. On February 15, 2019, the Court entered a default judgment against Smith and on April 19, 2019, the judgment was amended to add $10,063.62 in interest. I. Motion to Set Aside Default/Default Judgment Defendant Stephanie Smith seeks to set aside her default and default judgment pursuant to Code Civ. Proc. §§ 473(b), 473(d), and 473.5. Discretionary relief under Code Civ. Proc....
2021.02.16 Demurrer, Motion to Strike 619
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.16
Excerpt: ...is otherwise overruled. Leave to amend is denied. The Motion to Strike is denied. This is a habitability case. On May 15, 2020, Plaintiffs Kimberly Lantigua and Dominic Straughan, a minor, filed the operative Complaint for (1) breach of contract, (2) breach of warranties, civil code, (3) nuisance, (4) negligence – premises liability, (5) negligence- management, (6) fraud, (7) violation of the UCL, and (8) violation of the CLRA. I. Demurrer Defe...
2021.02.04 OSC Re Lift Stay 423
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.04
Excerpt: ... Court found that Plaintiff's claim for individualized damages per Lab. Code § 558 should be submitted to arbitration but that Plaintiff could dismiss such claim and pursue his representative PAGA penalties in this Court. The Court found that to the extent Plaintiff wishes to pursue his Lab. Code § 558 damages in arbitration then Plaintiff's claim for representative penalties should be stayed. (Code Civ. Proc. § 1281.4.) The Court, however, co...
2021.02.02 Motion to Compel Further Responses 658
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.02.02
Excerpt: ...ies, Inc. is granted in part. This is an employment action. Plaintiff Elisa Lira seeks to compel further responses to her requests for production, set one, nos. 6, 13, 14, 17, 18, 19, 20, 21, 22, 25, 30, 47, 49, and 54. One Motion is directed at RBC Bearings, Inc. (“RBC”), and the other at Sonic Industries, Inc. (“Sonic”). The requests relate to investigations pertaining to Plaintiff's complaints at work. I. RBC RBC argues there is only o...
2021.01.27 Motion to Compel Further Responses 719
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.27
Excerpt: ...anted in part. On July 11, 2019, Plaintiff Samuel Brenner filed the operative First Amended Complaint (“FAC”) for (1) nonpayment of wages, (2) failure to timely pay wages, (3) retaliation, (4) violations of the UCL, and (5) violations of PAGA. On March 21, 2019, VincentBenjamin Group, LLC, VincentBenjamin Irvine, LLC, and VincentBenjamin Los Angeles Consulting, LLC filed a Cross‐Complaint in which they principally assert that Cross‐Defend...
2021.01.26 Motion for Summary Judgment, Adjudication 317
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.26
Excerpt: ...liamson filed the operative Complaint against Defendants G 1 Towing Corp., G1 Towing California Inc., Douglas Ivan Garcia, Ericka Garcia, and Raul Garcia for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing. The Complaint arises from Defendants' alleged failure to tender full payment under a settlement agreement between the parties. On June 30, 2020, Defendants filed a Cross‐Complaint against Office D...
2021.01.26 Demurrer 131
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.26
Excerpt: ...“FAC”) for (1) breach of contract, (2) common counts, (3) account stated, (4) open book account, and (5) quantum valebant. Plaintiff alleges Defendants failed to pay $299,507.55 for garments furnished by Plaintiff. Defendants Hem & Thread, Inc. and Mystree, Inc. demur to all causes of action for uncertainty and failure to state sufficient facts. Defendants argue the FAC lacks sufficient details to apprise Defendants of their liability for the...
2021.01.22 Motion to Toll or Extend Payment Date, Amend Judgment to Add Alter Ego 768
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.22
Excerpt: ...econd Amended Judgment (“SAJ”) which was in favor of Plaintiff but provided that Plaintiff was to tender $567,995.96 to Lehman within six months or else judgment would be entered for Lehman. Plaintiff Milton Howard Gaines seeks (1) an order extending/tolling the deadline for tendering payment to Lehman and (2) to add non‐party Longwood 18, LLC (“L18”) to the SAJ as an alter ego of Lehman. L18 claims an interest in the subject property. ...
2021.01.21 Motion for Summary Judgment, Adjudication 719
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.21
Excerpt: ...ion for Summary Adjudication is granted as to the fifth, sixth, tenth, eleventh and twelfth causes of action. The Motion is otherwise denied. On July 11, 2019, Plaintiff Samuel Brenner filed the operative First Amended Complaint (“FAC”) for (1) nonpayment of wages, (2) failure to timely pay wages, (3) retaliation, (4) violations of the UCL, and (5) violations of PAGA. On March 21, 2019, VincentBenjamin Group, LLC, VincentBenjamin Irvine, LLC,...
2021.01.20 Demurrer 001
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.20
Excerpt: ...plaint for (1) quiet title, (2) anticipatory breach of joint venture agreement, (3) specific performance, (4) declaratory relief, (5) promissory estoppel, (6) constructive trust, (7) equitable lien, and (8) an accounting. The allegations of the Complaint are as follows. Plaintiff, through its shareholders and directors Ziv Pas and Gideon Eliassi, entered into a joint venture agreement with Defendants Eugene Gideon Kaplan and Jackob Zokaeim to acq...
2021.01.15 Motion for Summary Judgment, Adjudication 791
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.15
Excerpt: ...sability discrimination, (2) FEHA failure to accomodate, (3) FEHA age discrimination, (4) FEHA retaliation, and (5) FEHA failure to prevent discrimination and retaliation. Defendant City of Los Angeles moves for summary judgment or, alternatively, summary adjudication of all causes of action. Defendant argues (1) there is no evidence of age‐based animus; (2) Plaintiff did not have a disability; (3) Plaintiff did not engage in protected activity...
2021.01.14 Demurrer, Motion to Strike 424
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.14
Excerpt: ...) filed the operative First Amended Complaint (“FAC”) for (1) breach of contract, (2) conversion, (3) embezzlement, (4) breach of fiduciary duty, (5) fraud, (6) fraudulent concealment, (7) negligent non-disclosure, (8) negligent misrepresentation, and (9) unjust enrichment. The allegations of the FAC are as follows. Plaintiffs and Defendant Yeon Kyung Kim entered into an oral agreement in which Jwa and Kim would be 50/50 shareholders of Liz. ...
2021.01.14 Anti-SLAPP Motion 876
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.14
Excerpt: ...ve Complaint against Defendant Yichen Sun for (1) trade libel and (2) breach of the covenant of good faith and fair dealing. The allegations of the Complaint are as follows. Plaintiff is engaged in the business of selling cats. Plaintiff sold a cat named “Yoyo” to Defendant. Before the sale, a veterinarian ensured Yoyo was healthy. After the sale, Plaintiff learned from Defendant that Yoyo had FHV‐1 which is a very common illness. Although ...
2021.01.13 Motion to Disqualify Counsel, to Compel Deposition 770
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.13
Excerpt: ...The Motion to Disqualify is granted. The Motion to Compel is denied as moot. On June 2, 2020, Plaintiffs Harriet Fleming and Peter K. Robbins, individually and derivatively on behalf of Lucas King, LLC (“Lucas”), filed the operative Complaint against Defendants Tabitha De La Torre and Lucas for (1) conversion (derivative), (2) breach of fiduciary duty (derivative), (3) breach of operating agreement (direct), (4) accounting (direct), and (5) d...
2021.01.11 Motion to Strike 875
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.11
Excerpt: ...is a lemon law matter. On August 14, 2020, Plaintiffs 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, (6) negligent repair, and (7) fraud by omission. I. Demurrer Defendant General Motors LLC demurs to the seventh cause of action for uncertainty and failure to state sufficient facts. Specifical...
2021.01.11 Demurrer, Motion to Strike 084
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.11
Excerpt: ... Family Trust (3) Plaintiff Richard Pech Tentative Ruling: Pech's Demurrer is sustained in part, without leave to amend. Pech's Motion to Strike is granted in part, without leave to amend. Le's Demurrer is sustained, without leave to amend. Le's Motion to Strike is denied as moot. Morgan's Demurrer is overruled. Plaintiff Richard Pech (“Pech”) filed his Complaint on November 7, 2018, and on September 14, 2020, filed his operative Second Amend...
2021.01.07 Motion to Enforce Settlement 602
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.07
Excerpt: ...l 28, 2017, American Grandstand Seating Co., Inc. (“AGSC”) filed a complaint in case no. BC659602 against United Production Services, Inc., Brown United, Inc., John Brown, and Tamara Brown (“United Parties”) for (1) accounting, (2)-(3) conversion, and (4) injunctive relief. The complaint in BC659602 alleges failure to provide collateral despite United Parties' default on two secured promissory notes. The parties subsequently entered into ...
2021.01.06 Motion to Quash Subpoenas 399
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.06
Excerpt: ...ccomodate, (3) FEHA failure to engage in the interactive process, (4) FEHA disability harassment, (5) FEHA retaliation, (6) CFRA retaliation, and (7) FEHA failure to prevent harassment, discrimination, and retaliation. Defendant Pomona Unified School District issued five business record subpoenas on Plaintiff's medical providers. The medical providers are as follows: Pomona Valley Hospital Medical Center (Attn: Medical Records); Pomona Valley Hos...
2021.01.05 Motion to Tax Costs 719
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.05
Excerpt: ...ssed from the Cross‐Complaint. Grimm filed a memorandum of costs in the amount of $4,137.89. The memorandum provides, “Grimm is one of three Cross‐Defendants in the instant action. All Cross‐Defendants were represented by the same counsel, who took depositions, litigated motions, and performed other tasks that were necessary for the defense of all Cross‐Defendants. Counsel estimates that approximately 50% of defense‐related activities...
2021.01.05 Motion to Compel Initial Responses, Further Responses 125
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.01.05
Excerpt: ... Compel Initial Responses is denied. The Motion to Compel Further Responses is denied without prejudice. The Motion for Summary Adjudication is denied. On april 3, 2020, Plaintiff Chongxing Tang filed the operative Complaint against Defendants Christine Zhu and Suntime Chuanyang, Inc. for (1) failure to allow inspection of books and records, (2) breach of fiduciary duty, (3) fraud‐concealment and intentional misrepresentation, and (4) an accoun...
2020.12.22 Demurrer 768
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.22
Excerpt: ...leave to amend. The Demurrer is otherwise overruled. On September 8, 2020, Plaintiff Rotax, Inc. filed the operative First Amended Complaint (“FAC”) for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, and (3) negligence. The allegations of the FAC are as follows. Plaintiff was an additional insured for a property insurance policy issued by Defendant Underwriters at Lloyd's subscribing to Certificate ...
2020.12.22 Motion for Monetary Sanctions 065
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.22
Excerpt: ...counsel of record, Louisa Pensanti. Plaintiff seeks for this order to be set aside under Code Civ. Proc. § 473(b), (d) because he was not served with the Motion and had no notice of the September 8, 2017, hearing. Alan argues that service occurred only on his attorney, Louisa Pensanti, who was suspended from practicing law. Alan also provides that he has no assets to pay the sanctions and will have to pursue bankruptcy if the sanctions order is ...
2020.12.22 Motion to Transfer Venue 821
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.22
Excerpt: ...North America, LLC (“BMW”) and Indigo Blue & White Motorcars, LLC d/b/a BMW of Palm Springs (“Palm”) seek to transfer venue to Riverside County. (Code Civ. Proc. §§ 396a(b), (e), 396b(a), 397(a), (c); Civ. Code § 2198.) Defendants argue, “[t]he proper venue for this action is in the Superior Court of California, County of Riverside because (1) that is where the purchase contract for the Subject Vehicle was signed, (2) that is where t...
2020.12.21 Motion to Quash Business Record Subpoena 658
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.21
Excerpt: ...sa Lira seeks to quash a business record subpoena issued to her medical provider. Plaintiff argues this subpoena is overbroad, particularly given her privacy rights. Alternatively, Plaintiff requests that the subpoena be narrowed and that Plaintiff have a “first peek opportunity to redact non-relevant information.” Plaintiff also seeks sanctions in the amount of $4,261.65. The subject subpoena seeks the following documents, Any and all record...
2020.12.21 Motion to Nullify Arbitration Order 405
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.21
Excerpt: ...Duke Development, Inc. and Emmanual Labranche Tentative Ruling: The Motion is denied. On August 25, 2017, the Court granted motions to compel arbitration filed by (1) Defendants Community Rebuild Partners, Community Rebuild Asset Holdings, and Greg Hebner (“Community Defendants”), and (2) Defendants Jack Gironda and Preferred Home Inspection Service, LLC (“Preferred Defendants”). The action was stayed as to the remaining Defendants, speci...
2020.12.21 Motion for Summary Judgment 973
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.21
Excerpt: ... Complaint was subsequently filed, the Court did not grant leave for such pleading to be filed. Plaintiff Lannette Johnson moves for summary judgment against Defendant Kevin Chambers. The Motion relies on (1) Johnson's requests for admissions which were deemed admitted and (2) Johnson's declaration. The only evidence as to any amount of damages is Plaintiff's statement that she has suffered $100,000 in emotional distress damages. (Johnson Decl. �...
2020.12.16 Motion to Quash 476
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.16
Excerpt: ...t for (1) CFRA retaliation, (2) FEHA retaliation, (3) FEHA disability discrimination, (4) FEHA age discrimination, (5) wrongful termination in violation of public policy, (6) FEHA failure to prevent retaliation and discrimination, (7) defamation, and (8) intentional infliction of emotional distress. Defendant Southern California Permanente Medical Group issued a subpoena to Adventist Hospital for Plaintiff's employment records. Defendant contends...
2020.12.16 Motion for Protective Order 472
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.16
Excerpt: ...er 9, 2020, William W. Bloch, counsel for Plaintiff, sought to depose an employee of Defendant, Lassandra Hill. The deposition was held via Zoom. While counsel for Defendant, Sherry Gregorio, was setting up equipment to begin the deposition, Bloch's video feed was already viewable by Gregorio and Hill. Hill, a black woman, provides, “I heard Mr. Bloch make racially derogatory comments to someone. He stated, ‘I bet she's a Black. With a name l...
2020.12.16 Motion for Mistrial 290
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.16
Excerpt: ...ecember 5, 2018, Judge Joseph Kalin tried the issue of whether Plaintiff/Cross‐Defendant Lee Lipscomb waived the right to partition. On December 28, 2018, the Court entered a statement of decision finding that Lipscomb had waived such right. On January 15, 2019, Lipscomb filed objections to the Court's statement of decision. Lipscomb seeks a mistrial because Judge Kalin never ruled upon Lipscomb's objections and, therefore, did not submit a fin...
2020.12.15 Motions to Compel Further Responses 965
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.15
Excerpt: ...omplaint (“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 (“CLRA”), (9) negligence, (10) intentional/negligent misrepresentation, (11) intentional interference with contractual relations, (12) ...
2020.12.15 Demurrer 704
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.15
Excerpt: ...on and (2) professional negligence against Defendant Jamie Wright. Defendant Trina Patterson demurs to the first cause of action for failure to state sufficient facts. Specifically, Defendant argues she is not an attorney; that Plaintiff entered into an agreement with DirectConnect Legal Solutions and not Defendant; and Defendant did not cause Plaintiff's damages. With respect to Patterson, the allegations of the FAC are as follows. Plaintiff was...
2020.12.14 Motion to Compel Rent Payment 069
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.14
Excerpt: ...ly with notice of termination of tenancy and three day notice to quit, (2) failure to comply with thirty day notice to perform covenant or quit, (3) failure to comply with notice of termination of tenancy and three day notice to quit, and (4) unlawful detention of premises due to defendant's failure to vacate at expiration of term of lease. Plaintiff “seeks an order requiring Defendant to pay into Court, or pay into an escrow account designated...
2020.12.14 Motion for Leave to File FAC 272
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.14
Excerpt: ...us condition of public property and (2) negligence. Plaintiff alleges that he was injured in a train by pedestrian collision on December 13, 2017. On May 8, 2020, Plaintiff amended the Complaint to identify Doe 31 as Jeffrey Hosford. Hosford subsequently filed a motion to quash and demurrer on the basis that the doe amendment was improper because Hosford's identity and culpability were known at the time the Complaint was filed. Hosford argued tha...
2020.12.10 Motion to Compel Arbitration 476
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.10
Excerpt: ...arbitration agreement executed by Plaintiff Milena Denis as a component of her employment. Plaintiff argues the subject agreement is unconscionable. “ ‘[U]nconscionability has both a “procedural” and a “substantive” element,' the former focusing on ‘ “oppression” ' or ‘ “surprise” ' due to unequal bargaining power, the latter on ‘ “overly harsh” ' or ‘ “one‐sided” ' results. [Citation.] ‘The prevailing view...
2020.12.09 Anti-SLAPP Motion 277
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.09
Excerpt: ...o be argued. On November 7, 2019, Plaintiff R.D. filed the operative Complaint for (1) sexual battery in violation of Civ. Code § 1708.5, (2) assault, and (3) battery. Plaintiff alleges she was subjected to an unconsented ejaculation by Defendant Michael Ott which resulted in an unwanted pregnancy. Plaintiff alleges Ott's actions were taken within the course and scope of his employment for Defendant University of Southern California (“USC”) ...
2020.12.08 Demurrer, Motion to Strike 608
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.08
Excerpt: ...gust 31, 2020, Plaintiff Urban Home filed the operative First Amended Complaint (“FAC”) for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) fraudulent concealment, (4) breach of the implied covenant of quiet enjoyment, and (5) declaratory relief. Plaintiff alleges that Defendants Macerich Westside Pavilion Property, LLC and One Westside, LLC destroyed the value of Plaintiff's commercial tenancy b...
2020.12.07 Motion to Compel Compliance with Subpoena 714
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.07
Excerpt: ...2020, Plaintiffs Melissa A. Romain, Aidan Romain, Olivia Romain, and Alex Romain filed the operative Complaint for (1) negligence (contractor), (2) negligence (broker), and (3) fraud. Plaintiffs allege they were sold a home with construction defects. Plaintiffs issued a business records subpoena to nonparty Tanner, Mainstain, Glynn & Johnson LLP (“TMG”), an accounting firm, the principals of which recorded a deed of trust as to the subject pr...
2020.12.04 Motion to Compel Arbitration 104
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.04
Excerpt: ...employment matter on the basis of an arbitration agreement executed by Plaintiff as a component of his work. (Paxson Decl., Exhibit A.) Plaintiff opposes the Motion because (1) the subject agreement does not comply with the safeguards set out in Armendariz v. Found. Health Psychcare Servs., Inc. (2000) 24 Cal. 4th 83 and (2) the agreement is unconscionable. Armendariz held that arbitration agreements as to FEHA claims must “(1) provide[] for ne...
2020.12.02 Motion for Preliminary Approval of Class Action Settlement, Approval of PAGA Settlement 302
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.02
Excerpt: ... Plaintiff Anthony J. Gratton, on behalf of himself and all others similarly situated, filed the operative First Amended Complaint for (1) Failure to Provide Rest Breaks (Lab. Code §§226.7 and 1198); (2) Failure to Provide Meal Periods (Lab. Code §§226.7, 512 and 1198); (3) Failure to Pay All Wages Earned for All Hours Worked the Correct Rates of Pay (Lab. Code §§ 226.2, 510, 1194, 1197, and 1198); (4) Wage Statement Penalties (Lab. Code §...
2020.12.01 Motion for Leave to File SAC 375
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.12.01
Excerpt: ...uired accounting reports. On February 21, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) breach of contract, (2) fraud, (3) common count, and (4) accounting. Plaintiff David Straiton seeks leave to file a Second Amended Complaint (“SAC”) adding a defendant, King Baby, Inc., and a cause of action to set aside a voidable transaction. On October 6, 2020, the Court heard Plaintiff's motio...
2020.11.30 Demurrer 886
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.30
Excerpt: ...f action. The third cause of action is stayed. This is an insurance coverage dispute which arises from a personal injury action, specifically case no. BC687919. In BC687919, the plaintiff fell from a motorized wheelchair and sued the manufacturer, Pride Mobility Products Corporation (“Pride”), and the seller, Superior Mobility, Inc. (“Superior”). Superior filed a cross-complaint against Pride for indemnification, apportionment of fault, d...
2020.11.25 Motion for Preliminary Injunction 988
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.25
Excerpt: ...us tree on the border between two properties as well as various alleged encroachments by Defendants. On October 8, 2019, Plaintiffs Ashley Wachsman and Elizabeth Nimni filed the operative First Amended Complaint (“FAC”) against Defendants Janger and Davidson for: (1) declaratory relief re boundary and encroachments, (2) declaratory relief re encroachments and equitable easement, (3) declaratory relief re “protected tree as nuisance,” (4) ...
2020.11.25 Demurrer 519
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.25
Excerpt: ... which Plaintiff alleges that its former employees misappropriated Plaintiff's trade secrets relating to its produce business in order to aid and join a competitor. On September 1, 2020, Plaintiff filed the operative First Amended Complaint (“FAC”) for (1) trade secret misappropriation, (2) breach of fiduciary duty, (3) intentional interference with contract, (4) breach of loan agreement, (5) breach of confidentiality agreement, (6) violation...
2020.11.24 Demurrer 848
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.24
Excerpt: ...negligent interference with prospective economic advantage, (4) breach of duty of good faith, (5) conversion, (6) trespass to chattel, and (7) fraud. Among other things, Plaintiff alleges that Defendant Barret Kaplan improperly dissolved Moosehorn Film Rentals, LLC (“Moosehorn”) and converted Plaintiff's assets. Defendant Kaplan demurs to all causes of action for uncertainty and failure to state sufficient facts. (a) Breach of Contract (1st C...
2020.11.12 Motion to Vacate Order as to Appointment of Receiver and Injunctive 325
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.12
Excerpt: ...nnis, and Cristina Zavalia On October 13, 2020, the Court appointed a receiver to take control of Defendant Relief CCR's cannabis business in order to satisfy the judgment in this action. The Court also granted injunctive relief to enable the receiver to take action. Defendant Relief CCR now moves to vacate the aforementioned order because (1) Defendant did not receive notice of the motion to appoint a receiver; (2) the order is deficient; and (3...
2020.11.09 Motion to Quash, Demurrer, to Seal 272
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.09
Excerpt: ...amendment to the extent Plaintiff was not ignorant of his identity at the time the Complaint was filed. Defendant argues that a traffic collision report relating to the subject incident “contains Mr. Hosford's name and identity . . . his role in the incident, as well as his statement regarding how the incident occurred.” Defendant also argues that “[i]n February of 2019 [Defendant Union Pacific Railroad Company] further identified Mr. Hosfo...
2020.11.05 Anti-SLAPP Motion 212
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2020.11.05
Excerpt: ...s and Gavin de Becker for (1) defamation and (2) intentional infliction of emotional distress. Plaintiff alleges that Defendants falsely published statements that (a) Plaintiff leaked nude photos of Defendant Bezos to the press; (b) he did so as part of a conservative conspiracy with, for example, Roger Stone, Carter Page, and the government of Saudi Arabia to injure Defendant Bezos; (c) Plaintiff stole and sold pictures of his sister, Lauren San...

580 Results

Per page

Pages