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...

580 Results

Per page

Pages