Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

151 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Feffer, Elizabeth R x
2023.11.28 Motion to Strike Damages 350
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2023.11.28
Excerpt: ...ice and to file proof of service within five court days after the date of this order. FACTUAL BACKGROUND This is an action for negligence, breach of warranty of habitability, and breach of the covenant of quiet enjoyment. Plaintiffs allege that they were tenants of a property located at 19610 Sherman Way, Apt 20, Reseda, CA 91335 owned by Defendant Koteswar Silla. The property had defects, including defective plumbing, deteriorating walls and flo...
2023.11.28 Motion to Determine Medi-Cal Lien Claim 574
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2023.11.28
Excerpt: ...ntiff Daniel Corona (“Plaintiff”) was born on May 12, 2012, with profound mental and physical disabilities. He is dependent on others for his daily care, including feeding, dressing, toileting, hygiene, and mobility. It is highly unlikely that he will experience meaningful improvement. Through his mother and guardian ad litem, Rebecca Gutierrez (“Gutierrez”), Plaintiff filed a wrongful life suit against his mother's prenatal health care p...
2021.02.16 Motion for Attorneys' Fees 277
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.02.16
Excerpt: ...ause of action for elder abuse, they now seek attorneys' fees and costs, per Welfare and Institutions Code section 15657.5(a). Defendants oppose the motion, which is granted. BACKGROUND On or about September 8, 2006, Kivork Dakarmenjian and Elizabette Dakarmenjian, the original plaintiffs in this action, established a revocable living trust, referred to as the Kivork Dakarmenjian and Elizabette Dakarmenjian Living Trust, Dated September 8, 2006 (...
2021.02.11 Motion for Summary Judgment 469
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.02.11
Excerpt: ...led this wage and hours action on behalf of themselves, other current and former aggrieved employees, and the State of California, per the Labor Code Private Attorney General Act of 2004, against their alleged employers: The California Rehabilitation Institute, LLC; Select Employment Services, Inc.; Select Medical Corporation; CRI ES, Inc.; and Alex Jawaharjian. Now, Defendant Alex Jawaharjian (“Defendant”) moves for summary judgment, arguing...
2021.02.10 Motion to Quash 495
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.02.10
Excerpt: ...Financial Corporation. Plaintiffs allege that they are the true owners of real property located at 1852 South Crenshaw Boulevard in Los Angeles, California (the “1852 Property”). Plaintiffs allege that the 1852 Property was transferred as part of a transaction to purchase another property, located at 1836 South Crenshaw Boulevard in Los Angeles, California (the “1836 South Crenshaw Property”), without their consent. Now, Defendant moves t...
2021.02.02 Motion for Preliminary Injunction 495
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.02.02
Excerpt: ...ounsel Knight Law Group is awarded attorney fees in the total amount of $19,443.75. Plaintiff is to give notice. MOTION: Plaintiff's Motion for Attorney's Fees for Counsel Hackler, Daghighian, Martino & Novak, P.C. MOVING PARTY: Plaintiff Fatu Olomanu RESPONDING PARTY: Defendant, FCA US, LLC OPPOSITION: None as of January 28, 2021 REPLY: No opposition filed. TENTATIVE: Plaintiff's motion is granted in part. Plaintiff's counsel HDMN is awarded $14...
2021.02.01 Motion for Trial Preference 436
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.02.01
Excerpt: ...e under Code of Civil Procedure sections 36(a) and 36(e). Defendants oppose the motion, which is granted pursuant to section 36(a). PLAINTIFF'S ALLEGATIONS Plaintiff was born on December 7, 1930. (Complaint, ¶ 19.) On November 6, 2018, when she was 87 years old, Plaintiff was admitted as a resident to Defendant's residential care facility for the elderly. (Ibid.) At the time, Plaintiff suffered from a series of physical and cognitive impairments...
2021.02.01 Demurrer, Motion to Strike 353
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.02.01
Excerpt: ... causes of action and move to strike the prayer for punitive damages and related allegations, which Plaintiff opposes. The demurrer is sustained, and the motion to strike is granted. PLAINTIFF'S ALLEGATIONS Plaintiff rented Defendants' house through Airbnb and stayed at the property on the night of March 2 and left on March 3, 2019. (Plaintiff's Complaint, ¶ 14.) The home was infested with bedbugs. (Id., ¶ 29.) As a result, Plaintiff suffered p...
2021.01.29 Demurrers, Motion to Quash, to Strike 036
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.29
Excerpt: ...auses of action, which Plaintiff opposes. The demurrer is sustained in part and overruled in part. PLAINTIFF'S ALLEGATIONS Plaintiff, a 54-year old male, was hired by Defendants on or about May 30, 2005 as a “machinist grinder” and later became a “cell lead.” (First Amended Complaint, ¶ 10.) “[P]laintiff made protected complaints of illegal activity or otherwise opposed illegal conduct, and also was a witness and potential witness to p...
2021.01.25 Demurrer, Motion to Strike 669
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.25
Excerpt: ...ction: (1) Invasion of medical privacy in violation of the Health Insurance Portability and Accountability Act of 1996 (“HIPAA”); (2) Workplace discrimination; (3) Workplace harassment; (4) Unpaid overtime; and (5) Violations of Business and Professions Code sections 17200, et seq. Among other things, Plaintiff seeks punitive damages and disgorgement of profits. Now, LBMMC and Dana Crompton (collectively, “Defendants”) demur to the third ...
2021.01.22 Demurrer 228
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.22
Excerpt: ...reaks, and (3) The eighth cause of action for failure to provide rest breaks. Now, Defendant demurs to each of these causes of action, which Plaintiff opposes. The demurrer is sustained with leave to amend with respect to the sixth cause of action. The demurrer is sustained without leave to amend with respect to the seventh and eighth causes of action. II. PLAINTIFF'S ALLEGATIONS In or around February 2017, Plaintiff was hired by Defendant as a t...
2021.01.14 Request for Monetary Sanctions 966
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.14
Excerpt: ... the reduced total amount of $436.65. Background Plaintiff Normandie Community Worship Center, formerly known as Normandie Community Temple Church of God in Christ (“Plaintiff”), has a fee title ownership interest in the real properly located at 1300-1310 Exposition Boulevard, Los Angeles, CA (“Property”). In March 1998, Plaintiff purchased the Property from Defendant Antoinette Brooks (“Defendant”). Plaintiff partly financed the purc...
2021.01.12 Demurrer 500
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.12
Excerpt: ...s employed by Defendants Puffy Delivery, Inc. (“Puffy”) and Stone Services, Inc. (“Stone”) (collectively, “Defendants”). Defendants operate an online ordering platform and delivery service for cannabis products. Plaintiff held the position of Social Media Manager for Defendants. She performed well. Despite her performance, Defendants engaged in discriminatory and harassing conduct towards Plaintiff, who is an African American woman. D...
2021.01.08 Motion for Relief from Discovery Stay, for Continuance of Special Motion to Strike 988
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.08
Excerpt: ...ly: Timely filed and served by e-mail on December 31, 2020 Courts Tentative Ruling The court GRANTS the motion in-part and LIFTS the discovery stay to allow limited discovery regarding Defendant IMEG's investigation into Plaintiff's conduct regarding WIP and the issue of malice. The court ALLOWS Plaintiff to conduct limited discovery and ORDERS Defendants to: 1) Produce any preliminary or final reports and conclusions regarding Defendant IMEG Cor...
2021.01.07 Motion for Summary Judgment, Adjudication 547
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.07
Excerpt: ...ES the motion in its entirety. Counsel for Plaintiff to give notice. Background This case arises in connection with Plaintiff Yajaira Terriquez's (hereinafter “Terriquez” or “Plaintiff”) employment with Defendant Kazi Foods, Inc. (hereinafter “Kazi” or “Defendant”). Plaintiff alleges she was hired by Kazi as a cashier on or about August 21, 2015. (Compl. ¶ 14.) On or about November 20, 2015, Plaintiff allegedly discovered that sh...
2021.01.05 Demurrer 420
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2021.01.05
Excerpt: ...0. Courts Tentative Ruling The court OVERRULES the demurrer. Defendants are to file their Answer within 10 days of this ruling. Plaintiff is instructed to give notice. Background Plaintiff The McGrew Group, LLC (hereinafter “McGrew,” “Plaintiff,” or the “Buyer”) alleges it executed a California Residential Purchase Agreement and Joint Escrow Instructions (hereinafter the “Purchase Agreement”) on or about April 23, 2019, whereby Pl...
2020.12.18 Motion for Leave to File Complaint 381
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.18
Excerpt: ...um, with the interest rate rising to 16% upon a default. Compl. ¶ 8. The Note was secured by a Security Agreement (the “Agreement”), in which Now pledged all personal intellectual property and the proceeds therefrom as security for the performance of the Note. Compl. ¶ 9. A Uniform Commercial Code (“UCC”) Financing Statement containing the description of the collateral was recorded with the Delaware Department of State on June 3, 2017, ...
2020.12.16 Demurrer, Motion to Strike 248
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.16
Excerpt: ...Plaintiff Ernest Sosa allegedly had various personal issues involving dependency, insolvency, and creditor concerns as well as cognitive and mental health concerns that prevented him from providing properly for his personal needs concerning financial matters, health, food, clothing, or shelter. Second Am. Compl. (“SAC”) ¶ 3. Plaintiff Ernest Sosa alleges his son, Defendant Dylan Sosa, made representations to Plaintiff and Plaintiff's sister,...
2020.12.10 Request for Monetary Sanctions 484
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.10
Excerpt: ... Cal. App. 4th 835, 842 (1999). The court DENIES the parties' requests for monetary sanctions. Defendants are instructed to give notice. Background Plaintiffs Furong Ye (“Ye”) and Rihua Li (“Li”) (collectively “Plaintiffs”) allege Defendant Guozhong Chen (“Chen”) presented Plaintiffs with an opportunity to acquire stock in a Chinese corporation known as Beijing TOEIC (“TOEIC”) that was owned by Chen. First Am. Compl. (“FAC�...
2020.12.10 Motion for Summary Judgment 776
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.10
Excerpt: ...see of the Subject Property, conditioned upon Plaintiff's reimbursement of Defendant CHCADA for any filing fees CHCADA may incur in connection with any demurrers and motions for judgment on the pleading, summary judgment, or summary adjudication CHCADA may choose to bring as to this new cause of action. The court DENIES CHCADA's Motion for Summary Judgment on its Second Amended Cross Complaint. Defendant CHCADA is instructed to give notice. Backg...
2020.12.10 Demurrer 233
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.10
Excerpt: ...), before the events in question. Compl. ¶¶ 1, 8. On April 14, 2019, Plaintiff was allegedly sitting in a Coffee Bean store, waiting for her mother to arrive so they could order items together, when a store employee named “Ryan” allegedly approached Plaintiff and rudely instructed her to place an order or to leave. Id. ¶¶ 9-10. Ryan allegedly stated he “needed the space for paying customers,” even though there were at least three empt...
2020.12.09 Demurrers, Motions to Strike 183
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.09
Excerpt: ...Individual Plaintiffs' request for attorney's fees with 20 days' leave to amend. The motions are otherwise DENIED. Defendants to give notice. Background Plaintiff Mafys US, Inc. (“Mafys”) alleges Defendants Alex Assouline (“Assouline”) and Laurent Charbonnier (“Charbonnier”) (collectively “Defendants”) misappropriated trade secrets during their employment with Mafys, including confidential information relating to the concept and p...
2020.12.08 Motion to Compel Further Responses 192
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.08
Excerpt: ... reviewed the moving papers and finds Respondent's responses to DFIs 1-2, 6-7, 9- 14, and 17-19, to be deficient. The court ORDERS Respondent to provide complete, verified, code-compliant, objection-free supplemental responses to Petitioner's DFIs 1-2, 6-7, 9-14, and 17-19, and all responsive documents by January 5, 2021. Petitioner has additionally demonstrated Respondent failed to produce documents in compliance with her responses to DFIs 15 an...
2020.12.08 Demurrer 411
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.08
Excerpt: ...ns 830, 830.8, 835, 835.2, 840, and 840.2, with 20 days' leave to amend; (2) STRIKES the reference to Government Code section 815.4 with leave to amend to be discussed at the hearing; and (3) STRIKES the references to the Vehicle Code without leave to amend. The request to strike the second cause of action is MOOT, and the motion is otherwise DENIED. Defendant the LACMTA is instructed to give notice. Background Plaintiff Paul Ramaglia (“Ramagli...
2020.12.04 Demurrer, Motion to Strike 308
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.12.04
Excerpt: ...rom Defendant Dennis Stilleto & Associates, d/b/a Glendora Chrysler Dodge Jeep Ram (“Glendora,” erroneously sued as “Glendora Chrysler Dodge Jeep Ram FCA US LLC”). First Am. Compl. (“FAC”) ¶¶ 5, 7. The Subject Vehicle was allegedly manufactured and/or distributed by Defendant FCA US, LLC (“FCA”). FAC ¶ 7. Plaintiffs allege they received an express written warranty in connection with the purchase, including a 3-year/36,000- mile...

151 Results

Per page

Pages