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
2021.10.28 Anti-SLAPP Motion 070
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.28
Excerpt: ...of 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 d...
2021.10.22 Motion to Seal 039
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.22
Excerpt: ... Amended Complaint (“SAC”) 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. Defendant Kia America, Inc. seeks an order sealing its ODI Complaint Analysis Report which was produced by Defendant in discovery under a protective or...
2021.10.20 Motion to Compel Mental Exam 642
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.20
Excerpt: ... Plaintiff Dean C. Delis to submit to a medical exam. They contend, “Dean Delis has sued defendants Robert Hall and RH&A for financial elder abuse in violation of Welfare & Institution Code § 15600 et. seq., seeking, in part, under Civil Code § 3345 treble punitive damages, thereby putting into issue Dean Delis ‘vulnerability to undue influence and/or to the alleged fraudulent tactics of the defendants. . . . Good cause exists for this Cour...
2021.10.20 Motion to Compel Further Responses 066
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.20
Excerpt: ...”) 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. The SAC alleges, “Despite being the second largest individual shareholder of preferred stock in Defendant Inphenix, Inc. (“Inphenix”), Defendants have taken the position that they are not accountable to [Plaintiff], have attempted t...
2021.10.19 Motion to Exclude Expert Opinion 259
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.19
Excerpt: ...main action. Plaintiff Los Angeles County Metropolitan Transportation Agency seeks a perpetual, assignable and exclusive subsurface easement, located approximately between 101 feet and 143 feet below finish grade of the real property located at 9730 Wilshire Boulevard, Beverly Hills, California, 90212, Assessor's Parcel Number 4328‐014‐ 005. Plaintiff seeks such easement for the purposes of extending the Metro Purple Line. The property from w...
2021.10.19 Demurrer, Motion to Strike 734
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.19
Excerpt: ...On July 14, 2021, Plaintiff Deborah K. Ogawa filed the operative First Amended Complaint (“FAC”) against Defendant American Honda Motor Co., Inc. 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) and 1794, 1795.5, and (6) concealment. I. Demurrer Defendant American Honda Motor Co., Inc. demurs to the sixth cause of action for concealment for failure to...
2021.10.18 Motion to Compel Further Responses 132
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.18
Excerpt: ... misappropriated Bergen's confidential information, including sensitive information relating to other employees. Plaintiff seeks an order: (1) compelling Defendant PATRICIA MARQUEZ (“Marquez” or “Defendant”) to submit her personal devices, email and online storage accounts to forensic investigator iDiscovery Solutions (“iDS”) for an unfettered forensic inspection as demanded by Plaintiff's Demand for Inspection Nos. 4 through 8, and 1...
2021.10.18 Motion for Summary Judgment, Adjudication 770
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.18
Excerpt: ...g, 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) dissolution (direct). Defendant Tabitha De La Torre seeks summary judgment or, alternatively, summary adjudication of all causes of action asserted by Plaintiff Peter K. Robbins. De La Torre predo...
2021.10.08 Motion to Compel Responses 577
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.08
Excerpt: ...Plaintiff's Motion to Compel Responses to Plaintiff's Request for Production of Documents, Form Interrogatories—General and Employment is GRANTED. Plaintiff's Request for Sanctions is DENIED. Jenny Fong (“Plaintiff”) was employed by Pasadena Unified School District (“Defendant”) as a Board Certified Behavioral Analyst. Plaintiff alleges she was subject to harassment on the part of her supervisor and other employees. Following Plaintiff'...
2021.10.07 Motion to Try Equitable Claims to the Court First, to Compel Further Responses, Deposition Answers 613
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.07
Excerpt: ... Compel Answers to Deposition Questions by Deponent Peter McMillan and Request for Sanctions in the Amount of $7,200; Moving Party: (1) Defendants Dreamlight Holdings, Inc., Steve Fox, Peter McMillian III, Rockdome Corporation, and Willowbrook Capital Group, LLC (2)-(4) Plaintiff Joan Dangerfield Responding Party: (1) Plaintiff Joan Dangerfield (2) Defendant Willowbrook Capital Group, LLC (3) Defendant Steve Fox (4) Defendant Peter McMillan III T...
2021.10.07 Motion to Set Aside Default, to Quash Writ of Execution 036
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.07
Excerpt: ...ult is denied; (2) Defendant's Motion to Quash Writ of Execution is denied; (3) Plaintiff's Application for Order for Sale of Real Property is granted. Plaintiff commenced this action against Defendant on August 24, 2012, for attorney's fees. On November 28, 2012, judgment was entered against Defendant. Plaintiff/Judgment Creditor Michael D. Anderson, d/b/a Anderson & Associates, moved the Court for an order of sale for the property of Judgment D...
2021.10.04 Motion to Quash Service of Summons 205
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.04
Excerpt: ...alleging that Defendant unlawfully terminated Plaintiff while he was under a doctor's care. Defendant filed the instant Motion to Quash Service of Summons, pursuant to Code of Civil Procedure section 418.10, contending that Plaintiff failed to properly serve Defendant under Code of Civil Procedure sections 416.10 and 415.20. At the time IAA filed the instant motion, Plaintiff had not filed a Proof of Service with the Court. Based on this omission...
2021.10.01 Motions to Quash Application and Order for Appearance and Examination 083
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.10.01
Excerpt: ...n this action, Plaintiff alleges that Defendants failed to provide it with, among other things, the rights to various master recordings despite payment exceeding $420,000. On August 27, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants Hundred Entertainment, LLC (“Hundred”) and Levaie Brewer for (1) breach of oral contract, (2) declaratory relief, (3) monies had and received, (4) conversion, (5) fraud,...
2021.09.29 Motion to Quash, to Compel Responses, for Monetary Sanctions 993
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.29
Excerpt: ...orld Financial Center, LP (2) Plaintiff Keda Wang Responding Party: (1) None (2) None Tentative Ruling: (1) Defendants' Motion to Quash is denied. (2) Plaintiff's Motion to Compel is granted. Request for Sanctions is denied. On November 20, 2019, Plaintiff Keda Wang filed this action against Defendants SEC Euclid & Holt Avenue Property LP, Yatai Investment Group, LLC, World Financial Center LP, and Hogpeng Wang arising out of Plaintiff's investme...
2021.09.29 Demurrer, Motion to Strike 424
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.29
Excerpt: ... granted with 20 days' leave to amend. Background A. Complaint On November 12, 2020, Plaintiffs Seung Jin Jwa and Lizmemory, Inc. (“Liz”) 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 ...
2021.09.28 Demurrer 546
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.28
Excerpt: ...ch 11, 2021, Peter Paul Regina (“Plaintiff”) initiated the instant action. On May 3, 2021, Plaintiff filed a First Amended Complaint against Xavier Becerra, in his capacity as Attorney General of the State of California, Rob Bonta, in his capacity as Attorney General of the State of California, and Does 1 through 10 (collectively “Defendants”). Plaintiff's First Amended Complaint alleges the following causes of action against Defendants: ...
2021.09.24 Motion for Summary Judgment, Adjudication 192
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.24
Excerpt: ...to provide the missing pages from Ms. Count's deposition transcript with the relevant portions highlighted. In addition, the Court encourages the Parties to review their Separate Statement and the evidence cited therein to ensure that the information contained therein is correct and has been filed with the Court. This matter arises from Plaintiff Gabriela Alcazar's employment with Defendant Los Angeles County (“Defendant”). On November 7, 201...
2021.09.23 Motion for Summary Judgment, Adjudication 409
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.23
Excerpt: ...treet, Los Angeles, without legal process. The causes of action are: 1. FORCIBLE ENTRY 2. FORCIBLE DETAINER. MP Positions Moving party requests the Court to grant summary judgment, or adjudication, as follows:  The first cause of action for forcible entry, and second cause of action for forcible detainer, are false and unsupported allegations of allegedly wrongful acts committed by Defendant.  Defendant Broadway Exchange's Second Affirmativ...
2021.09.23 Motion for Leave to Amend 056
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.23
Excerpt: ...t Hero (“Plaintiff”) filed the operative Third Amended 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 te...
2021.09.22 Demurrer 817
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.22
Excerpt: ... and Zuraja Gjokaj filed the operative First Amended Complaint (“FAC”) 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 of Civ. Code § 1793.2(d), (6) violation of the Song‐Bev...
2021.09.20 Motion for Summary Judgment 246
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.20
Excerpt: ...ivan Motor Cars, LLC for FEHA age discrimination. Defendant Sullivan Motor Cars, LLC moves for summary judgment. To analyze claims of discrimination under the FEHA based on a theory of disparate treatment, courts employ a three‐step, burden‐shifting test. (Guz v. Bechtel Nat. Inc. (2000) 24 Cal.4th 317, 354‐355 (“Guz”).) Because evidence of intentional discrimination is rare, the law permits the inference of discrimination based on fact...
2021.09.17 Motion for Summary Judgment, Adjudication 719
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.17
Excerpt: ...ary Judgment of Jeremy Mollet is granted. The Motion for Summary Adjudication of VincentBenjamin Group, LLC, VincentBenjamin Irvine Consulting, LLC, and VincentBenjamin Los Angeles Consulting, LLC is granted in part. On June 10, 2021, Plaintiff Samuel Brenner filed the operative Second Amended Complaint (“SAC”) for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) nonpayment of wages, (4) failure to ti...
2021.09.17 Demurrer, Motion to Strike, for Protective Order, to Extend Time 107
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.17
Excerpt: ... Brown Tentative Ruling: The Demurrer of the Moussazadehs & Revilo Realty, Inc. is sustained in part. The Demurrer of Ward Hanigan & Financial Fitness, LLC is sustained in part. The Motion to Strike is granted in part. The Motion for Protective Order is granted in part. The Motion to Extend Time is denied as moot. On March 22, 2021, Plaintiff Alexa Brown filed the operative Complaint against Defendants Oliver Moussazadeh, Alexander Moussazadeh, R...
2021.09.16 Motion for Reconsideration 092
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.16
Excerpt: ...ing (1) a determination of the validity of election and appointment of directors at The Oriental Mission Church (“OMC”) (Corp. Code § 9418), and (2) declaratory relief. On July 21, 2021, the Court found that the January 17, 2021, non‐congregational meeting at which there was an election was invalid. The Court ordered that there be a new election. On September 2, 2021, the Court denied various motions for clarification and injunctive relief...
2021.09.10 Motion for Attorney Fees 554
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.10
Excerpt: ...ant Richard Meruelo. The allegations of the FAC are as follows. Plaintiff was assigned unpaid debt relating to a promissory note secured by a construction deed of trust. Defendant Ricahrd Meruelo forged the borrowers signatures on the deed of trust. The borrowers thereafter defaulted and Plaintiff's assignor could not collect the entirety of the outstanding debt. Had the assignor known the deed of trust was forged, it would not have made the loan...
2021.09.07 Motion for Summary Judgment, Adjudication 039
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.07
Excerpt: ...with engine defects. On May 15, 2019, Plaintiff filed the operative Second Amended Complaint (“SAC”) 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. Defendant Kia Motors America, Inc. moves for summary judgment or, altern...
2021.09.02 Motion to Clarify and for Preliminary Injunction 092
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.02
Excerpt: ...tion is denied. On February 2, 2021, Plaintiffs Jang Geun Chung, Sung K. Lee, Bumyon Lee, Jihye Lee, Jennifer Rhee, Grace Kwak, Chris Pak, Aeja Lim, Sarah Pak, Kyung Sun Kim, and Dong Hee Bae filed a Complaint in case no. 21STCV04092 seeking (1) a determination of the validity of election and appointment of directors at The Oriental Mission Church (“OMC”) (Corp. Code § 9418), and (2) declaratory relief. (a) Election Status Report On July 21,...
2021.09.01 Motion for Summary Adjudication 069
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.09.01
Excerpt: ...ilure to comply 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 J&J Hollywood, LLC seeks summary adjudication of the second and fourth causes of act...
2021.08.31 Motion to Set Aside Default Judgment 289
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.31
Excerpt: ...us, set an OSC re: Strike Answer for Defendant's Failure to Appear for April 30, 2021. Defendant did not appear at the OSC such that the Court struck his answer and entered default. The Court set an OSC re: entry of default judgment for May 20, 2021. On that date, the Court entered default judgment. Defendant Salvador Bustos seeks to set aside the default judgment in this action. Defense counsel provides that he did not appear on April 7, 2021, b...
2021.08.30 Motion to Exclude Expert Opinion 259
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.30
Excerpt: ...ent domain action. Plaintiff Los Angeles County Metropolitan Transportation Agency seeks a perpetual, assignable and exclusive subsurface easement, located approximately between 101 feet and 143 feet below finish grade of the real property located at 9730 Wilshire Boulevard, Beverly Hills, California, 90212, Assessor's Parcel Number 4328‐014‐ 005. Plaintiff seeks such easement for the purposes of extending the Metro Purple Line. The property ...
2021.08.25 Motion to Compel Further Responses 931
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.25
Excerpt: ...amara Brown (“Tamara”) filed the operative Complaint for breach of fiduciary duty. The allegations of the Complaint are as follows. BUI is in the business of stage and special event construction; Tamara is the owner of 51% stock in BUI and is its Chief Financial Officer. Beginning in or around July 2016, Plaintiffs engaged the services of Miller, Valles, Gardner CPAs, Inc., Mark Miller, and Jared Gardner as business consultants, advisors, and...
2021.08.24 Motion to Transfer Venue 291
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.24
Excerpt: ...ranted. 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. Defend...
2021.08.24 Demurrer 353
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.24
Excerpt: ...e Company, Standard Insurance Company, Stancorp Financial Group, Link‐Allen and Associates, Inc., 455 Link‐Allen and Associates, and Does 1‐50 for (1) breach of disability insurance contract, (2) declaratory relief, and (3) breach of the implied covenant of good faith and fair dealing. On February 18, 2021, Plaintiff amended the Complaint to identify Doe 1 as Francis M. Fennie. Defendant Francis M. Fennie now demurs to all causes of action ...
2021.08.19 Motion to Set Aside Default 540
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.19
Excerpt: ...t, thus, set an OSC re: Strike Defendant's Answer for Failure to Appear for April 13, 2021. At the April 13, 2021, OSC, Frank Martini, a representative of Defendant, appeared for Defendant. The Court informed Frank Martini that he could not represent Defendant because he was not an attorney. There being no appearance by Defendant, the Court struck Defendant's Answer. Defendant's default was officially entered on May 26, 2021. Defendant Martini As...
2021.08.13 Motion for Protective Order 121
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.13
Excerpt: ...gal malpractice with respect to handling a lawsuit relating to medical negligence as to Plaintiff's cataract surgery. Plaintiff now seeks a protective order “prohibiting Defendant from taking the deposition of Plaintiff's counsel, and that other constraints be imposed on Mr. Sapir such that he cannot continue on a course of discovery abuse and abusive litigation and that he be limited in engaging in further written discovery without a further o...
2021.08.13 Demurrer, Motion to Strike 752
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.13
Excerpt: ...eave to amend is to be argued. On March 12, 2021, Plaintiff Reynaldo Ochoa filed the operative Complaint 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, 1795.5 and implied warranty of merchantability and fitness, (6) intentional misrepresentation, (7) concealment, (8) negligent misrepresentation, (9) fraudulent inducement, (10) false advertising, (11) violations of the ...
2021.08.13 Demurrer, Motion to Strike 204
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.13
Excerpt: ...ve First Amended Complaint (“FAC”) against Defendants Moira Shourie, Zocalo Public Square, Arizona State University (“ASU”), and Gregory Rodriquez alleging nineteen causes of action, particularly FEHA and Labor Code violations. I. Demurrer ASU demurs to all causes of action for lack of jurisdiction and failure to state sufficient facts. Specifically, ASU contends “this Court lacks subject matter jurisdiction to hear Plaintiff's claims a...
2021.08.12 Motion to Quash Subpoena 519
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.12
Excerpt: ... 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) violations of the UCL, (7) aiding and abetting breach of fiduciary duty, and (8) intent...
2021.08.10 Demurrer, Motion to Strike 285
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.10
Excerpt: ...t Defendant County of Los Angeles (“County”) for (1) breach of contract, (2) violations of the UCL, and (3) 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 interest) and were required to enter into a written contract with Defendant COUNTY and ...
2021.08.09 Motion to Transfer Venue 717
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.09
Excerpt: ...(2) breach of implied covenant, (3) violations of the UCL, (4) defamation per se—libel, (5) negligent interference with prospective economic advantage, (6) negligence, (7) unjust enrichment, (8) intentional infliction of emotional distress, (9) negligent infliction of emotional distress, and (10) punitive damages. The allegations of the Complaint are as follows. Plaintiff entered into a contract in which he agreed to sell a food trailer to Defe...
2021.08.09 Demurrer 039
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.09
Excerpt: ... Complaint for (1) FEHA discrimination, (2) FEHA harassment, (3) wrongful termination, and (4) intentional infliction of emotional distress (“IIED”). Defendants DNH Aero Finishing Inc., Jose Luis Nerey, Erik Hernandez, and Daniel Vasquez demur to the second and fourth causes of action for failure to state sufficient facts. Defendants argue (1) severe and pervasive conduct is not pled for purposes of a harassment claim; (2) the IIED claim is b...
2021.08.06 Motion to Compel Further Responses, for Protective Order 265
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.06
Excerpt: ... Order is granted. On October 23, 2019, Plaintiff Bahram Movaffaghi filed the operative Complaint for negligence. Plaintiff alleges Defendant Caroline Valdez rear‐ended him on the highway, causing both personal and property damage. I. Motion to Compel Plaintiff seeks to compel Defendant Valdez to provide further responses to his requests for production, set two, nos. 37‐41. This discovery relates to surveillance videos and photos of the Plain...
2021.08.06 Motion for Undertaking 351
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.06
Excerpt: ...ing Party: Plaintiff Jane Doe Tentative Ruling: The Motion is granted in part. On October 17, 2018, Plaintiff Jane Doe filed the operative Complaint against Defendants Standard International Management, LLC and Does 1-50 for (1) invasion of privacy, (2) negligence, (3) premises liability, and (4) negligent hiring, supervision, and retention. The allegations of the Complaint are as follows: Plaintiff Jane Doe (“Plaintiff”) stayed at The Standa...
2021.08.04 Demurrer 519
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.08.04
Excerpt: ...Inc., and Kingstone Capital, LLC for (1) constructive fraud; (2) breach of fiduciary duty; (3) professional negligence; (4) fraud (failure to disclose); (5) fraud (intentional misrepresentation); (6) unfair business practices; and (7) unjust enrichment. Plaintiff alleges, “The facts of this case concern a real estate scam orchestrated by the Defendants. Defendant Incan Project Development Inc. (‘Incan') and Defendant James Escudero (‘Escude...
2021.07.30 Motion to Compel Arbitration 081
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.30
Excerpt: ...��Beverly Act. Defendants Mercedes‐Benz USA, LLC and Keyes European seek to compel arbitration based on an arbitration provision found in the lease agreement between Plaintiff and the dealer, Defendant Keyes European. The subject arbitration provision is as follows: Any claim or dispute, whether in contract, tort or otherwise (including any dispute over the interpretation, scope, or validity of this lease, arbitration section or the arbitrabili...
2021.07.30 Motion for Leave to File SAC 008
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.30
Excerpt: ...tiffs Susan Hannaford, Marquessa Margolin, Bella M.H., a minor, and Emmanuel M.H., Jr., a minor, filed the First Amended Complaint (“FAC”) for (1) child endangerment, (2) libel per se, (3) slander per se, (4) libel per quod, (5) slander per quod, (6) false light, (7) statutory violation of right of publicity, (8) common law violation of right of publicity, (9) stalking, (10) aggravated stalking, (11) civil extortion, (12) attempted extortion,...
2021.07.28 Motion for Preliminary Injunction 609
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.28
Excerpt: ...The Motion for Preliminary Injunction is granted in part. On May 7, 2021, Plaintiffs Playboy Enterprises International, Inc. and Products Licensing LLC filed the operative First Amended Complaint (“FAC”) against Defendants Advanced Vita Supplements, AVS Products LLC, and Sasha Matloob for (1) breach of contract, (2) violation of Bus. & Prof. Code § 17200, (3) violation of Bus. & Prof. Code § 17500, (4) declaratory relief, and (5) an account...
2021.07.21 Motion to Determine Validity, to Appoint Provisional Director 005
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.21
Excerpt: ...Tentative 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 Nov...
2021.07.15 Motion for Preliminary Injunction 770
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.15
Excerpt: ...ally 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) dissolution (direct). Plaintiffs Harriet Fleming and Peter K. Robbins now seek a preliminary injunction. The gist of the facts for the instant Motion is...
2021.07.14 Demurrer, Motion to Strike 247
Location: Los Angeles
Judge: Doyle, John P
Hearing Date: 2021.07.14
Excerpt: ... operative Complaint against Defendants Carmax Auto Superstores California, LLC and FCA US, LLC for (1) breach of implied warranty, (2) breach of express warranty, (3) violation of the Song-Beverly Act, and (4) violation of Uniform Commercial Code (“UCC”). I. Demurrer Defendant Carmax Auto Superstores California, LLC demurs to all causes of action for failure to state sufficient facts. Defendant argues that Plaintiff's claims fail because the...

580 Results

Per page

Pages