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
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 ...
2018.6.1 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 �...

151 Results

Per page

Pages