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
2020.07.24 Motion to Compel Arbitration 822
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.24
Excerpt: ...itrator. The court STAYS this action pending the completion of the arbitration. The court DENIES Cross-Defendants' requests to dismiss the third and fourth causes of action of the Cross-Complaint and for sanctions. Background Plaintiff Benison Corp (hereinafter Benison) alleges that it entered into verbal and written agreements with DB Coworking Holdings Corp. (hereinafter DBCH) to provide project management and consulting services in March 2018....
2020.07.24 Motion for Judgment on the Pleadings 912
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.24
Excerpt: ...st defendant Villavicencio. Counsel for defendant Villavicencio to give notice. Background This case arises in connection with plaintiff Oliver Rodriguez (hereinafter Rodriguez or Plaintiff)'s alleged employment with defendant Alliance for College-Ready Public Schools (hereinafter Alliance) as a Director-Compliance and Governance. (Compl. ¶ 9.) Defendant Ena LaVan (hereinafter LaVan) was allegedly a bi-racial Black female, Vice-President of Comp...
2020.07.24 Demurrer 281
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.24
Excerpt: ...e demurrer is otherwise OVERRULED. The court GRANTS the motion to strike with 20 days leave to amend. Background This case arises in connection with Plaintiff Lisa Jackert (hereinafter Jackert or Plaintiff)'s alleged employment with defendant Long Beach Medical Center (hereinafter LBMC) and entities that Plaintiff names as: “Memorial Care Hospital,” “Community Hospital of Long Beach,” “Community Medical Center Long Beach,” “Memorial...
2020.07.23 Motion for Leave to File Amended Complaint 541
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.23
Excerpt: ...mplete, verified, substantive, objection-free responses to Plaintiff's form interrogatories, special interrogatories, and requests for production by August 14, 2020, along with all responsive documents. The court DEEMS Plaintiff's requests for admissions admitted. The court GRANTS the request for monetary sanctions in the amount of $2,640 against Defendant 11906 San Vicente, LLC and its counsel of record. Monetary sanctions are due and payable by...
2020.07.20 Motion for Preliminary Approval of Class Action Settlement 979
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.20
Excerpt: ...section 2698, et seq. the Private Attorneys General Act (the PAGA) on behalf of himself and similarly situated aggrieved non-exempt employees (the Aggrieved Employees) who currently work or formerly worked for Defendant Millercoors LLC (hereinafter Millercoors or Defendant), during the period from at least one year prior to November 20, 2018 through the present (the Liability Period). (Compl. ¶ 1.) Cardiel alleges that Defendant has had a consis...
2020.07.10 Motion to Approve Proposition 65 Settlement and Proposed Consent Judgment 224
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.10
Excerpt: ...5249.5 et seq. (Proposition 65). The Act authorizes private enforcement actions to enjoin conduct violating the Act's provisions. Plaintiff APS&EE, LLC (APS) brings this representative action to enforce the People's right to be informed of the presence of lead that is allegedly present in Ace Hardware Deck Screws sold by Defendant Ace Hardware Corporation (Ace). (Compl. ¶ 1.) Plaintiff alleges that Defendant has manufactured, distributed, sold, ...
2020.07.01 Petition to Compel Arbitration 428
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.01
Excerpt: ...ondent Interinsurance Exchange of the Automobile Club (the Exchange). Petitioner had allegedly been involved in a prior automobile accident on February 9, 2016, which resulted in a lawsuit that did not settle until approximately July 2018. Respondent the Exchange allegedly requested medical records and billing on February 6, March 1, March 29, June 20, and August 14, 2018. Petitioner allegedly demanded tender of policy limits and provided medical...
2020.07.01 Motion to Compel Arbitration 355
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.07.01
Excerpt: ...Vehicle) on or about June 3, 2018. (Compl. ¶¶ 5, 7.) Defendant Tesla, Inc. (Tesla) allegedly manufactured and/or distributed the Subject Vehicle. (Compl. ¶ 5.) The Subject Vehicle was allegedly accompanied by an express written warranty whereby Tesla allegedly warranted to perform any repairs or replacement of parts necessary to ensure that the Subject Vehicle and the components therein were free from all defects in material and workmanship, a...
2020.06.30 Demurrer, Motion to Strike 845
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.06.30
Excerpt: ...ction with Plaintiff Tricia Desmarais (“Desmarais”)'s residence with the property located at 356 4th Avenue, Venice, CA 90291 (the “Subject Property”). Defendant 4th Avenue Associates LLC (“4th Avenue”) was allegedly the owner, manager, landlord, and property inspector of the Subject Property during the relevant times; Defendant Coastline Real Estate Advisors, Inc. (“Coastline”) allegedly managed the Subject Property during the re...
2020.06.25 Motion for Determination of Good Faith Settlement 964
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.06.25
Excerpt: ...l. ¶ 2.) Decedent's truck (the Subject Vehicle) allegedly veered across opposing traffic and slammed into an irrigation canal, resulting in Decedent's death. (Ibid.) As alleged in the Complaint, Plaintiff Lorena Nava Estacuy (Lorena Estacuy) was Decedent's spouse at the time of his death; and Plaintiffs Johana Denisse Estacuy (Johana Estacuy) and Julio Francisco Estacuy Reyes (Julio Reyes) were Francisco's natural-born children. Defendant Jack B...
2020.05.06 Demurrer 176
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.05.06
Excerpt: ... (“Telnet”), as the prime contractor, on a public works construction contract awarded by Defendant the Montebello Unified School District (“Montebello”) with respect to five different schools. Defendant The Ohio Casualty Company (“Ohio Casualty”) allegedly is engaged in the business of providing public works payment and performance bonds in the State of California. Plaintiff allegedly performed work under the subcontract until about M...
2020.04.28 Demurrer, Motion to Strike 845
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.04.28
Excerpt: ...ection with Plaintiff Tricia Desmarais (“Desmarais”)'s residence with the property located at 356 4th Avenue, Venice, CA 90291 (the “Subject Property”). Defendant 4th Avenue Associates LLC (“4th Avenue”) was allegedly the owner, manager, landlord, and property inspector of the Subject Property during the relevant times; Defendant Coastline Real Estate Advisors, Inc. (“Coastline”) allegedly managed the Subject Property during the r...
2020.01.28 Motion to Compel Compliance with Subpoena 633
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2020.01.28
Excerpt: ...from certain identified accounts that he claims are his own accounts. (Declaration of Dennis Neil Jones (“Jones Decl.”) Exs. 1-2.) The subpoena called for the production of records on August 1, 2019. (Id., Ex. 1.) Google served its objections on August 14, 2019. (Id., Ex. 3.) Defendant Hankey now moves to compel compliance with the subpoena. Google opposes the motion. The “central precept” of the Discovery Act is that discovery “be esse...
2019.7.26 Demurrer, Motion to Strike 664
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.7.26
Excerpt: ...tiffs Sean O'Brien and Ted Ragains with respect to an underlying personal injury claim that was settled before litigation. Plaintiffs allege that Defendants engaged in professional negligence and breached their fiduciary duties to Plaintiffs during the course of the earlier representation, and Plaintiffs additionally assert claims for conversion, fraud, and intentional infliction of emotional distress. Plaintiffs allege they entered into a settle...
2019.7.24 Demurrer 157
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.7.24
Excerpt: ...hth through thirteenth causes of action. Counsel for Defendant Moskalenko to give notice. Background As alleged in the First Amended Complaint (“FAC”), this is a RICO action that arises out of Defendants Tamara Dadyan (“Dadyan”); Secureline Realty and Funding, Inc. (“Secureline”); Ara Haritunian (“Haritunian”); Rose Avakian (aka Rosa Avakian, aka Roza Avakian, dba Escrow Doc aka Escrow Doc Co.; “Avakian”); Arthur Abrahamov (ak...
2019.7.10 Demurrer 987
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.7.10
Excerpt: ...se of action. Background This case arises in connection with the real property located at 43338 Stancliff Avenue, Lancaster, CA 93535 (the “Subject Property”). Plaintiff alleges that he executed a deed of trust with Defendant Countrywide Home Loans, Inc. (“Countrywide,” erroneously sued as “Countrywide Home Loans Inc., a subsidiary of Bank of America, N.A.”) for the amount of $413,350.00. Defendant Bank of America, National Associatio...
2019.6.28 Demurrer, Motion to Strike 055
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.28
Excerpt: ...be amended to state a cause of action. The demurrer to the third cause of action is OVERRULED. The motion to strike is GRANTED, with 20 days' leave to amend. Meet and Confer Before filing a demurrer, the demurring party is required to meet and confer in person or telephonically with the party who filed the pleading demurred to for the purposes of determining whether an agreement can be reached through a filing of an amended pleading that woul...
2019.6.26 Demurrer, Motion to Strike 944
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.26
Excerpt: ...ly sued as DDP Delivery Services.) Plaintiff alleges that he began working for Defendant in or about 2012. According to Plaintiff, Defendant engaged in unlawful and illegal misconduct, including the falsification of safety protocol documents, misrepresentations to state and federal agencies concerning care and quality control, unsafe transportation of hazardous materials, fraudulent concealment of wage and hour violations, misclassification of wo...
2019.6.24 Demurrer, Motion to Strike 160
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.24
Excerpt: ... from Defendant Volkswagen Group of America, Inc. (“Volkswagen”) on August 25, 2012. (Compl. ¶¶ 6, 23.) Plaintiff alleges that the Subject Vehicle was accompanied by express manufacturer's warranties including a new vehicle limited warranty that includes “virtually bumper to bumper coverage for 3 years or 36,000, whichever occurs first” and a powertrain limited warranty for “5 years or 60,000 miles whichever occurs first,” which cov...
2019.6.12 Motion to Strike 262
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.12
Excerpt: ...r (“Shadpour”)[1], individually and dba Wealth Road Realty (“Wealth Road”) on a month-to- month basis under a written lease. Plaintiffs allege that they were required to deposit a security in the amount of $20,000.00 for Plaintiffs' performance of all lease conditions, with the deposit to be returned to Plaintiffs on the expiration of the lease term. According to Plaintiff, their month-to-month tenancy ended on January 31, 2018. Defendant...
2019.6.5 Demurrer, Motion to Strike 095
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.5
Excerpt: ...truction of offices in a commercial building located at 612-616 S. Kenmore Ave., Los Angeles, CA 90005 (the “Property”). Plaintiff A-Tech Systems, Inc. (“A-Tech”) alleges it entered into a written subcontract with Defendant Cambridge Homes (“Cambridge”) whereby Plaintiff agreed to provide and install fire alarms, CCTV systems, wiring, controls, carbon monoxide sensors, motion/button power supply and phone jacks, as well as ancillary l...
2019.6.4 Motion to Enforce Settlement 270
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.6.4
Excerpt: ...l. Background This action arises in connection with an agreement that Defendant Oluremi Daramola (aka Remi Daramola, “Daramola”) individually and doing business as Defendant The Odd Group, LLC (“The Odd Group”) allegedly entered into with Plaintiff Empire Music Ventures, LLC (“Empire Music”). Daramola allegedly represented to Plaintiff that he was the manager for Defendant Jacques Webster (aka Travis Scott, “Scott”) with full auth...
2019.5.31 Demurrer 435
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.31
Excerpt: ...erty based on an oral agreement whereby Manuel Patron paid $32,000 of the initial $46,000 down payment for the purchase of the Subject Property while title was to be in the names of Defendants Julio C. Patron (“Julio Patron”) and Teresa Q. Patron (“Teresa Patron”). The parties allegedly purchased the Subject Property on October 31, 1995. According to Plaintiffs, Julio Patron promised that Defendants would hold Plaintiffs' 50% interest in ...
2019.5.24 Motion to Augment Designation of Expert Witnesses 803
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.24
Excerpt: ...ed legal services in connection with the action entitled Christopher Baldwin v. Funk Shui, LLC, et al., Los Angeles Superior Court case no. BC415095 (the “prior action”). According to Plaintiff, Defendants' conduct resulted in the prior action being settled for a grossly inadequate amount, leaving Plaintiff with little or no recovery and indebted to numerous medical providers as a result of medical liens signed by McElfish. In the Complaint, ...
2019.5.6 Motion for Determination of Good Faith Settlement 965
Location: Los Angeles
Judge: Feffer, Elizabeth R
Hearing Date: 2019.5.6
Excerpt: ...imor Florentin; Ron Levi; and Dafna Levi. The Complaint was subsequently amended to name Calasia Construction, Inc. William F. Herron in place of Does 1 and 2, respectively. The Complaint alleges causes of action for (1) negligence, and (2) premises liability. The Complaint alleges that Plaintiff sustained injuries while on the premises of Joe's Auto Parks located at 201 through 215 South Broadway, Los Angeles, California, when Plaintiff fell int...

151 Results

Per page

Pages