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
2019.12.11 Application for Preliminary Injunction 917
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.12.11
Excerpt: ...��) allegedly entered into with Plaintiff CIT Bank, N.A. (“CIT”) on or about December 22, 2015. (Compl. ¶ 12.) ACG allegedly promised to Pay Plaintiff a sum up to $800,000, together with interest on the outstanding principal balance due by December 15, 2017. (Ibid.) The Credit Agreement was allegedly amended on three occasions and the maturity date was allegedly extended to March 15, 2018. (Ibid.) According to Plaintiff, ACG also executed a ...
2019.10.25 Demurrer, Motion to Strike 313
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.10.25
Excerpt: ... signer on his personal bank account to allow her to efficiently manage a property management business (the “Business”) in which both parties had invested. (Compl. ¶ 8.) Defendant allegedly promised to only use funds from the bank account for the Business and not for Defendant's personal expenses and to only use funds with prior notice and approval from Plaintiff. (Ibid.) According to Plaintiff, the parties ended the Business approximately a...
2019.10.23 Demurrer, Motion to Strike 385
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.10.23
Excerpt: ...“McConnell”)'s alleged purchase of a new 2015 Nissan Sentra (the “Subject Vehicle”) on August 25, 2012, which was allegedly backed by a Vehicle Limited Warranty (the “Warranty”) from Defendant Nissan North America, Inc. (“Nissan”). (Compl. ¶¶ 8-9.) Plaintiffs allege that the Warranty covers any repairs needed to correct defects in materials or workmanship of covered parts and that the basic coverage is for 36 months or 36,000 mi...
2019.10.2 Demurrer, Motion to Strike 920
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.10.2
Excerpt: ...ue, Los Angeles, California 90001 (the “Apartment Complex”). (First Amended Complaint (“FAC”) ¶ 1.) Plaintiff alleges that Defendants failed to properly compensate him for the time he worked as the resident manager and failed to carry workers' compensation insurance covering Plaintiff as an employee-resident manager, in violation of Labor Code, sections 3706 to 3709. (FAC ¶¶ 4-5, 8.) According to Plaintiff, he became injured on Septemb...
2019.10.1 Demurrer, Petition to Compel Arbitration, Motion to Set Aside Order 236
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.10.1
Excerpt: ...ion: GRANTED. The action is STAYED pending the completion of arbitration. A post-arbitration status conference is set for December 9, 2020 at 8:45 a.m.. The case is stayed through that date. 3. Plaintiff Crystal Walker's Petition and Motion to Set Aside for Order to Dismiss Petition to Compel Arbitration Stay Proceeding and Demurr [sic]Based Upon Plaintiff [sic] Response, Defendant's Defective Response to Compel Arbitration, Demurr [sic], and for...
2019.5.17 Demurrer 549
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.17
Excerpt: ...“Genesis”) and Alexandria Care Center, LLC (“Alexandria”). Defendants allegedly hired Plaintiff to work as a Certified Nurse Assistant from September 1, 2005 to February 28, 2018.[1] According to Plaintiff, she generally worked 4 days per week for a minimum of 8 hours per day but was not permitted to or advised of her right to take statutory 10-minute rest breaks for every four hours worked. In the Complaint, Plaintiff alleges six causes ...
2019.5.10 Demurrer, Motion to Strike 435
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.10
Excerpt: ...Mukhtiar S. Kamboj (“Mukhtiar Kamboj”) on December 4, 2009; February 8, 2011; and May 10, 2011. According to Plaintiff, Defendant Mukhtiar Kamboj provided Plaintiff with a Stock Purchase Agreement and stock certificate for 5,000 shares of stock in M for K, Inc. (“M for K”) as security for the loans, but only after transferring its ownership interest in a gas station located at 4700 East Slauson Ave., Maywood, California 90270 (the “4700...
2019.4.29 Demurrer 273
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.29
Excerpt: ...case arises from allegations that Defendants Gonzalo Peres, John C. Carpenter, Debbie Callender, Michelle Diggs, William Remery, and Jacquelynn Remery (erroneously sued as Jacalyn Remery) breached a contract with or committed negligence against Plaintiff Vincent A. Callender. Plaintiff appears to allege that Defendants committed negligence or breach of contract by violating Corporations Code, section 16404 and by intentionally depriving Plaintiff...
2019.4.24 Demurrer, Motion to Strike 482
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.24
Excerpt: ...NIED. Background This case arise in connection with Plaintiff Christopher Fenton (“Fenton”)'s alleged employment with Defendants DMG Entertainment, LLC; DMG Management Services, Inc.; DMG Entertainment Holding, LLC (collectively “DMG”); New Asia Success Partners Limited (“New Asia”); and Healthy Soar Investment Limited (“Healthy Soar”) (all together the “DMG entities”). Plaintiff alleges that these entities are alter egos of D...
2019.4.18 Motion for Summary Judgment, Adjudication 462
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.18
Excerpt: ...�); Vision Textile Inc. (“Vision Textile”); and Splash Textiles, Inc. (“Splash Textiles”). Plaintiff alleges that it provided Defendant with goods from July 1, 2014 and continuing through March 2, 2016, in exchange for payment. According to Plaintiff, it supplied fabric goods to Defendants on approximately eighteen different occasions, but Defendants stopped making payments beginning on or around December 5, 2015. Plaintiff alleges that D...
2019.4.12 Demurrer 920
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.12
Excerpt: ...ichael Ochuru aka Onwuka Ochuru (“Ochuru”), Mercedes Anaya (“Anaya”), and World Unity International Property Management, Inc. (“World Unity”). Plaintiff alleges that he was employed by Defendants as the resident manager of the apartment building complex located at 7501 S. Central Avenue, Los Angeles, California 90001 (the “Apartment Complex”). According to Plaintiff, Defendants only compensated him in the form of rent for his apar...
2019.4.9 Motion to Stay or Dismiss Action for Forum Non Conveniens 735
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.9
Excerpt: ...uld exchange $120,000 of United States Dollars to Chinese RMB, but have cashed Plaintiff's check without paying her the money promised. Defendant L & L Holding, Inc. (“L&L” dba L & L Flying Furniture Store) is allegedly the alter ego of Defendant Lu. In the Complaint, Plaintiff alleges four causes of action for: (1) fraud, (2) civil conspiracy, (3) money had and received, and (4) open book account. Defendants now move to stay or dismiss this ...
2019.4.4 Motion for Summary Judgment, Adjudication 639
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.4
Excerpt: ...�D&O”) insurance policy that Defendant Hoffman Brown Company (“HB”) allegedly procured on behalf of Plaintiff Bell Canyon Association, Inc. (“BCA”) through Defendant RSUI Indemnity Company (“RSUI”), with dates of coverage from February 28, 2014 to February 28, 2015 (the “2014 Policy”). Plaintiff BCA alleges that it paid all premiums due and otherwise fully performed all conditions required of it under this policy. According to P...
2019.4.3 Demurrer 575
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.4.3
Excerpt: ...2006) 144 Cal.App.4th 1216, 1228.) The court “treat[s] the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law ….” (Berkley v. Dowds (2007) 152 Cal.App.4th 518, 525 (Berkley).) In a demurrer proceeding, the defects must be apparent on the face of the pleading or via proper judicial notice. (Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994.) A demurrer tests t...
2019.3.15 Demurrer, Motion to Strike 555
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.15
Excerpt: ...he motion is otherwise MOOT. Counsel for Defendant to give notice. 2. Defendant Circle Society, Corp.'s Demurrer to Complaint: OVERRULED Background This case arises in connection with a cryptocurrency investment agreement Plaintiff Gavin Dickson (“Dickson”) allegedly entered into with Defendants David Saffron (“Saffron”), Gene Houston (“Houston”), Circle Society, Corp. (“Circle Society”), and Omnicron Trust (“Omnicron”). Defen...
2019.3.11 Motion to Strike Answer as a Further Sanction 985
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.11
Excerpt: ...from allegations that Defendant KOST.Eat, Inc. (“KOST”) and Joon Seo (“Seo”) breached the terms of a written agreement with Plaintiff Byung Pil Lee (“Phil Lee”) and his store Laser Plus, Inc. (“Laser Plus”) for the purchase and installation of store electronic equipment systems. Defendants Leekaja Harbis, Inc. (“Leekaja”) and Jiwon Lee allegedly made promises to Plaintiff orally and through post-dated checks to guarantee and p...
2019.3.11 Motion to Compel IME 432
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.11
Excerpt: ...ialty, if any, of the person or persons who will perform the examination.” (Id., § 2032.310, subd. (b).) The motion must be accompanied by a meet and confer declaration. (Ibid.) Any party may obtain discovery by mental examination of another party's mental condition if it is in controversy in the action. (Id., § 2032.020.) Here, Defendant contends that an mental examination is necessary because Plaintiff has placed her mental condition in con...
2019.3.4 Motion to Compel Further Responses 507
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.4
Excerpt: ...ll be accompanied by a meet and confer declaration.” (Code Civ. Proc., §§ 2030.300, subd. (b); 2031.310, subd. (b).) The declaration must state facts showing a reasonable and good faith attempt at an informal resolution of each issue presented in the motion. (Code Civ. Proc., § 2016.040.) “[A] reasonable and good faith attempt at informal resolution entails something more than bickering with [opposing] counsel…. Rather, the law requires ...
2019.3.4 Demurrer 253
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.4
Excerpt: ...he Fair Employment and Housing Act (“FEHA”) and the Labor Code against Plaintiff Luz Garcia (“Garcia”) after she suffered a disability. In the First Amended Complaint ("FAC"), Plaintiff alleges eleven of action for: (1) violation of the California Family and Medical Leave Act; (2) disability discrimination under the FEHA; (3) failure to provide reasonable accommodations under the FEHA; (4) failure to engage in a good faith interac...
2019.3.1 Motion to Compel Further Responses 833
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.1
Excerpt: ...t state facts showing a reasonable and good faith attempt at an informal resolution of each issue presented in the motion. (Code Civ. Proc., § 2016.040.) “[A] reasonable and good faith attempt at informal resolution entails something more than bickering with [opposing] counsel…. Rather, the law requires that counsel attempt to talk the matter over, compare their views, consult, and deliberate.” (Clement v. Alegre (2009) 177 Cal.App.4th 127...
2019.3.1 Motion for Reconsideration, for Judgment on the Pleadings 859
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.3.1
Excerpt: ... tenth causes of action and that Captech is entitled to a judgment of $735,468.89 on the third, fourth, and fifth causes of action. Plaintiff, however, has not dismissed Doe Defendants 1-20, and in addition needs to submit a JUD-100 form judgment, with new versions of the submitted exhibits that properly redact all unredacted financial account numbers. Background This action arises out of allegations that Defendant Asher Wagh (“Wagh”) imprope...
2019.2.25 Demurrer, Reclassification Order 109
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.2.25
Excerpt: ....) A ‘limited civil case' includes, inter alia, a case at law ‘in which the demand, exclusive of interest, or the value of the property in controversy amounts to twenty-five thousand dollars ($ 25,000) or less.' ” (Code Civ. Proc., § 86, subd. (a)(1).) “A civil action or proceeding other than a limited civil case may be referred to as an unlimited civil case.” (Id., § 88.) Code of Civil Procedure, section 403.040, subdivision (a) auth...
2018.6.27 Demurrer 029
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.6.27
Excerpt: ...on behalf of Plaintiff on April 26, 2018. The court has no record of a substitution of attorney form having been filed. A substitution of attorney form, signed by counsel and by the plaintiff, is required. (Code of Civil Procedure §§ 284-285; McMillan v. Shadow Ridge at Oak Park Homeowner's Assoc. (2008) 165 Cal.App.4th 960, 966.) Counsel for plaintiff is to provide the court with a conformed copy of a substitution attorney form, with the requi...
2018.6.13 Demurrer, Motion to Strike 277
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.6.13
Excerpt: ...trike in- part as to the request on Page 12, line 12, and the request for attorney's fees for the fourth cause of action; the motion is otherwise DENIED. Leave to amend will be discussed at the hearing. The court notes that Defendant demurred to the first and second causes of action, but the court records reflect that these causes of action have been dismissed as to this Defendant. Therefore, the demurrer to the first and second causes of action ...
2018.6.8 Demurrer, Motion to Strike 996
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.6.8
Excerpt: ...has reviewed Plaintiff's claims, the court grants Plaintiff 20 days leave to amend, to allow her the opportunity to plead sufficient facts to state these causes of action. The court OVERRULES the general demurrer as to the seventh cause of action. The motion to strike is MOOT as to the identified paragraphs and prayers for damages related to the third, fourth, fifth, sixth, and eighth causes of action. The motion is otherwise GRANTED with 20 days...
2018.6.6 Demurrer 718
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.6.6
Excerpt: ...e to pay overtime compensation; (2) failure to provide meal periods; (3) failure to provide accurate itemized wage statements; (4) waiting time penalties; (5) violations of Business and Professions Code, section 17200 (the Unfair Competition Law, “UCL”); (6) conversion; and (7) joint liability under Labor Code, § 558.1. Defendants' demurrer to the Complaint came to hearing on March 5, 2018, at which time the court sustained the demurrer as t...
2018.6.1 Demurrer, Motion to Strike 643
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.6.1
Excerpt: ...oyment with Defendant Therapeutic Living Centers for the Blind, Inc. (“TLC”). Plaintiff alleges that she was hired in September 2006 as a Staffing Coordinator. (Compl. ¶ 14.) According to Plaintiff, she suffered a very serious brain aneurysm in or around 2010, which resulted in her being off work for approximately eight months. (Compl. ¶ 15.) The Complaint alleges that Plaintiff's blood pressure become uncontrollable in or around the summer...
2018.5.31 Motion for Leave to Amend Complaint 214
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.31
Excerpt: ... were deleted from and which allegations were added to the previous pleading and identify the changes “by page, paragraph, and line number.” (California Rules of Court, rule 3.1324(a).) Here, Plaintiff's motion identifies the eight changes that Plaintiff seeks to make in the proposed Second Amended Complaint (“SAC”). Plaintiff has substantially complied with the requirements of rule 3.1324(a). Additionally, “[a] separate declaration mus...
2018.5.24 Motion to Quash Service of Summons, Dismiss 537
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.24
Excerpt: ...intiff Viva Concepts, LLC (“Viva”) alleges that it is the successor-in- interest to Cause Point. Plaintiff alleges that Cause Point purchased a Card Punch System Machine (the “Machine”) for $210,980.00, with freight charged calculated at $4,430.32. On March 2013, Plaintiff allegedly began having issues with the Machine. Defendant allegedly refused to provide a technician to determine why the Machine was malfunctioning, and Plaintiff alleg...
2018.5.23 Demurrer 900
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.23
Excerpt: ...on with a number of criminal and civil matters. Dakarmenjian died on May 25, 2017. Plaintiff filed the subject litigation against Defendants the Estate of Dakarmenjian, Sara Dakarmenjian, and IPD, Inc. (dba Los Angeles Dismantler). In the First Amended Complaint (“FAC”), Plaintiff asserts two causes of action for breach of contract and common counts. Defendants filed the Cross-Complaint on March 19, 2018, alleging one cause against Plaintiff ...
2018.5.21 Motion to Strike 432
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.21
Excerpt: ...tement Dated December 1, 2007 (the “Trust”) have committed tortious conduct and habitability violations in connection with the real property located at 6925 Baird Avenue, Los Angeles, CA 91335 (the “Subject Property”).) In the First Amended Complaint (“FAC”), Plaintiffs allege five causes of action for: (1) violation of Civil Code, § 1942.4; (2) tortious breach of the warranty of habitability; (3) private nuisance; <000f0003008600860...
2018.5.21 Demurrer, Motion to Strike 245
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.21
Excerpt: ...ppear in the FAC at paragraph 61 and paragraph 5 of the Prayer. At the hearing, Plaintiff should be prepared to discuss whether there is a reasonable possibility that he can amend the complaint to state a valid basis for his request for attorney's fees, in light of the California Supreme Court's holdings. Background This case arises in connection with an alleged contract between Defendant Jason Michael Scott (“Scott”) and Plaintiff Terry Stum...
2018.5.8 Motion to Quash Service of Summons, Dismiss Complaint 242
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.8
Excerpt: ...Distribution Agreement (“Agreement”) that Defendant Bellum Entertainment, LLC (“Bellum”) allegedly entered into with Plaintiff Armageddon Media Limited (“Armageddon”) on February 3, 2017. Armageddon allegedly accepted a commission to produce, complete, and deliver a television series of 104 episodes provisionally entitled “They Kill For It” (the “Program”). Bellum allegedly agreed to pay or procure the payment of the Purchase ...
2018.5.8 Motion to Expunge Lis Pendens, for Attorney's Fees 823
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.5.8
Excerpt: ... (“Elahinejad”) are violating Proposition D (codified at Los Angeles Municipal Code (“LAMC”), section 45.19.6, et seq.); Los Angeles Municipal Code section 104.15, subsection (a); and Health and Safety Code, section 11360, in further violation of Business and Professions Code, sections 17200, et seq. (the Unfair Competition Law, “UCL”). Plaintiff the People of the State of California ex rel. Michael N. Feuer (“State”) contend that...
2018.4.26 Request for Entry of Default Judgment 195
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.4.26
Excerpt: ...est Martin Luther King Blvd. Los Angeles, CA 90062. This service was sufficient. Declaration of Non-Military Status: Insufficient Plaintiff's declaration of nonmilitary status is insufficient because item 8 of the Form CIV-100 refers to item 1c of the form. No Defendant has been named in item 1c of the form. Principal: The Complaint alleges damages at least in the amount of $25,000. On a default judgment, the court may only grant the relief deman...
2018.4.26 Motion to Strike 406
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.4.26
Excerpt: ... Fair Housing Act of 1968 and related federal and state laws, during the course of the operation of the real property located at 15320 Rayen Street, North Hills, CA 91343 (the “Subject Property”). Plaintiffs contend that Defendants have enforced a rule at the complex which requires children to be supervised at all times in the common areas at the complex, have enforced a curfew for children, and have implemented a rule prohibiting balls, bike...
2018.4.19 Motion for Leave to File Complaint 181
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.4.19
Excerpt: ...Civil Procedure § 1005. A party requesting leave to amend must comply with California Rules of Court, rule 3.1324. A motion to amend a pleading before trial must state which allegations were deleted from and which allegations were added to the previous pleading and identify the changes “by page, paragraph, and line number.” (Cal. Rules of Court, rule 3.1324(a).) The motion includes a copy of the proposed TAC and states that Plaintiff seeks t...
2018.4.17 Motion to Strike or Tax Costs 459
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.4.17
Excerpt: ...pursuant to a settlement with the Hailu Defendants. The record appears to reflect a settlement date of, at the latest, December 8, 2017. This matter consists of three cases, with the first-filed having been declared the lead case. Counsel are to provide the court with the date of the settlement, including but not limited to settlement with the Ikonte defendants. Next, Plaintiffs contend that Defendants owe them $4,500 in unpaid monetary sanctions...
2018.4.11 Motion for Determination of Good Faith Settlement 388
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.4.11
Excerpt: ...wo-story single family residence located at 175 South Burlingame Avenue, Los Angeles, California (the “Subject Property”). Plaintiff alleges defects relating to doors, plumbing, weatherproofing, and soil erosion. Plaintiff filed the Second Amended Complaint (“SAC”) on November 20, 2014 asserting six causes of action for: (1) strict liability; (2) breach of implied warranty; (3) breach of implied warranty of fitness; (4) negligence; (5) br...
2018.4.11 Demurrer 033
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.4.11
Excerpt: ...re”) and Defendant “Zieve, Brodnax & Steele, LLP (formerly known as the Law offices of Les Zieve (“Zieve”) wrongfully foreclosed on real property commonly known as 1486 N. Fairvalley Ave., Covina, CA 91722 (the “Subject Property”). Rushmore was the servicer of Plaintiff's refinance loan, which was secured by a deed of trust recorded on June 16, 2006. (Dem. 3; Request for Judicial Notice (“RJN”), Ex. P.) Zieve was the nonjudicial f...
2018.3.22 Motion for Protective Order 744
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.3.22
Excerpt: ...018; this deposition was to take place at Defendant's office. Plaintiff objected to the February 22, 2018 noticed deposition on February 5 and February 20, 2018, and has asserted that he cannot appear at the noticed place and time. Defendant responded by letter on February 21, 2018, stating that he would be willing to re-schedule the deposition and requesting three dates within the following two weeks. There is no evidence in the record to indica...
2018.3.21 Request for Entry of Default Judgment 536
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.3.21
Excerpt: ...enied Plaintiff's prior request for entry of judgment on the grounds that the grant deed recorded on December 27, 2007 indicates that Regina Visner (“Visner”) granted the Subject Property to Rahim Zabihi on March 29, 2007, but that Rahim Zabihi had not been joined as a necessary party to this action. (RJN Ex. 2.) Plaintiff now submits a stipulation by and between JPMorgan Chase Bank, National Association (“JPM”) and Zabihi that the proper...
2018.3.21 Motion to Compel Responses, to Strike, for Judgment on the Pleadings 764
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.3.21
Excerpt: ...udgment on the Pleadings Defendant's Discovery Motions (items 1-3): DENIED Moving Defendant Club Acquisitions Company (“CAC”) contends that it propounded discovery on September 18, 2017, including form interrogatories, special interrogatories, and inspection demands, on Plaintiff Perla and form interrogatories on Plaintiff Serrano. According to Defendant, Perla sought and obtained three extensions to respond to the discovery, with the last da...
2018.2.14 Motion to Quash Service of Summons 111
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.2.14
Excerpt: ...ion Company (“Newform”), under which it was allegedly agreed that Plaintiff would construct an office building on the real property located at 2710 Bowmont Drive in Beverly Hills, California (the “Property”) in exchange for payment. Defendant Pacific Premier Bank (“Pacific”) allegedly provided the Bowman Defendants with a construction loan to fund the construction. In the Complaint, filed on July 26, 2017, Plaintiff alleges seven caus...
2018.2.5 Motion for Order Determining Settlement 339
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.2.5
Excerpt: ... or comparative indemnity based on comparative negligence or comparative fault, filed by Defendant and Cross-Complainant D.F. Daniels Corporation. Counsel for Emser Tile, LLC to give notice. Background This case arises from allegations of substantial defects and deficiencies related to the design, manufacture, supply, and/or installation of glass pool tile systems at properties owned by Plaintiffs Jeff and Arezou Appel (collectively the “Woodbu...
2018.1.30 Request for Entry of Default Judgment 536
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.1.30
Excerpt: ...h title to the Property was taken in the name of Rahim Zabihi, Hamid Reisi, doing business as RK Enterprises, provided the funds for the purchase of the subject property from Visner pursuant to an agreement between Rahim Zabihi to transfer title to Hamid Reisi upon his request. (Declaration of Hamid Reisi (“Hamid Reisi Decl.” ¶ 15.) Plaintiff does not present a grant deed or other documentary evidence that would indicate that Rahim Zabihi tr...
2018.1.25 Petition to Confirm Final Arbitration Award, Attorneys' Fees 119
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.1.25
Excerpt: ...ees are Payable to Former Counsel: DENIED without prejudice. The court expressly declines to rule on Former Counsel's entitlement or lack of entitlement to any portion of the Final Award, as this question is outside of the scope of these proceedings and the court's jurisdiction. Defendants' application to seal Plaintiff and Former Counsel's submitted documents is DENIED. Background This action arises from Plaintiff Rose Goodman (“Goodman”)'s ...
2018.1.22 Demurrer 687
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.1.22
Excerpt: ...e surgery. In the Second Amended Complaint (“SAC”), Plaintiff alleges one causes of action for breach of contract. The court previously sustained the demurrer to the First Amended Complaint (“FAC”) on October 20, 2017 and granted leave to amend. Defendant Aronowitz now demurs to the SAC on the grounds that Plaintiff's first cause of action fails to state facts sufficient to state a cause of action. Plaintiff opposes the demurrer. Demurrer...
2018.1.19 Motion to be Relieved as Counsel 458
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.1.19
Excerpt: ...provides that “[a] member shall not withdraw from employment until the member has taken reasonable steps to avoid reasonably foreseeable prejudice to the rights of the client, including giving due notice to the client, allowing time for employment of other counsel, complying with rule 3-700(D), and complying with applicable laws and rules." The court notes that the post mediation status conference is February 21, 2018, the final status conf...
2018.1.17 Motion to Stay Proceedings 580
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.1.17
Excerpt: ...This case arises in connection with the enforceability of a Loan and Security Agreement (the “AJN Loan Agreement”) related to a motion picture entitled: “Kickboxer: Vengeance” (the “Picture”) between Defendant AJN and/or AJN Film Group LLC (“AJN”) as the lender and Acme Kick, LLC (“Acme Kick”), Acme Kick Productions, LLC (“Acme Kick Productions”), and Acme Kick Investments, LLC (“Acme Kick Investments”) (collectively �...
2018.1.10 Motion for Good Faith Settlement 667
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2018.1.10
Excerpt: ...tomline Screenprinting & Distribution, Inc. (“Customline”); and Quikturn Professional Screenprinting, Inc. (“Quikturn”) wrongfully terminated Plaintiff Rita Hernandez (“Hernandez”) after she was injured while performing her job duties. According to the Complaint, Plaintiff reported the injury and resulting disability to her supervisor Irma Ortega (“Ortega”) on November 30, 2015, but was denied permission to go see a doctor by Orte...

151 Results

Per page

Pages