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

1905 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Fujie, Holly J x
2024.05.16 Motion for Summary Judgment, Adjudication 932
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.16
Excerpt: ...intiffs The Court has considered the moving, opposition and reply papers. BACKGROUND Plaintiffs' complaint (the “Complaint”) alleges causes of action arising from the purchase of an allegedly defective vehicle (the “Vehicle”) manufactured by Defendant. The Complaint alleges the following causes of action: (1) Violation of the Song -Beverly Act – Breach of Express Warranty; (2) Violation of the Song -Beverly Act – Breach of Implied War...
2024.05.16 Motion for Attorney Fees 194
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.16
Excerpt: ...ly papers. BACKGROUND This is a lemon law case. On April 23, 2019, Plaintiffs Diana Herrera and Felix Herrera (“Plaintiffs”) filed a complaint against Defendant Kia Motors America, Inc. (“Defendant”) alleging causes of action for: (1) Violation of Subdivision (d) of Civil Code Section 1793.2; (2) Violation of Subdivision (b) of Civil Code Section 1793.2; (3) Violation of Subdivision (a)(3) of Civil Code Section 1793.2; (4) Breach of Expre...
2024.05.16 Motion for Approval of PAGA Settlement, Attorney Fees, and Enhancements 375
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.16
Excerpt: ...t. 56 The parties have agreed to settle this action for $365,000. This amount is to be allocated as follows: (1) $121,654.50 for attorneys' fees, (2) $16,202.44 for costs, (3) $6,750 for estimated administration costs, (4) $162,446.62 (75% of the net settlement amount) to the Labor and Workforce Development Agency (“LWDA”), and (6) $54,148.87 (25% of the net settlement amount) in civil penalties distributed to aggrieved employees on a pro rat...
2024.05.15 Motions to Compel Further Responses 747
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.15
Excerpt: ...G PARTY: Plaintiff Monique Mudarris RESPONDING PARTY: Defendant Jaguar Land Rover North America, LLC (“Defendant”) The Court has considered the moving, opposition and reply papers. BACKGROUND This is a lemon law action under the Song- Beverly Act (“Song-Beverly” or the “Act”) arising from an allegedly defective 2018 Land Rover Range Rover (the “Vehicle”) purchased by Plaintiff on September 21, 2018. Over the next four years, Plain...
2024.05.15 Motion for Summary Adjudication 228
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.15
Excerpt: ... DEFENDANT LANDRY DESIGN GROUP INC.'S MOTION FOR SUMMARY ADJUDICATION Date: May 15, 2024 Time: 8:30 a.m. Dept. 56 MOVING PARTY: Defendant Landry Design Group Inc. (“Moving Defendant” or “LDG”) RESPONDING PARTY: Plaintiff Ted Waitt, Trustee of The Nightingale Trust dated November 1, 2017 (“Plaintiff”) The Court has considered the moving, opposition and reply papers. BACKGROUND On June 29, 2021, Plaintiff filed a Complaint against Defen...
2024.05.15 Motion for Leave to Amend Answer to Add Affirmative Defense 943
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.15
Excerpt: ...KGROUND This is a childhood sexual abuse case pursuant to Code of Civil Procedure section 340.1. On March 30, 2022, Plaintiff filed a complaint. On May 4, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants alleging causes of ac tion for: (1) negligence; and (2) negligent hiring, retention, and supervision. On June 16, 2022, Defendant filed its answer. DISCUSSION California Code of Civil Procedure section¿4...
2024.05.14 Motion to Continue Trial 488
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.14
Excerpt: ...024. BACKGROUND This action arises out of a dispute over the enforcement of a money judgment. The currently operative fourth amended complaint (the “4AC”) alleges: (1) statutory voidable transfers; and (2) common law voidable transfers. Plaintiff filed the Motion to Continue Trial (the “Motion”) currently before the Court on April 17, 2024. The Court advanced the hearing date on the Motion from July 1, 2024 to May 14, 2024 on April 22, 20...
2024.05.14 Demurrer, Motion to Strike 101
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.14
Excerpt: ...ollectively, “Plaintiffs”) The Court has considered the moving papers, opposition, and reply. BACKGROUND On October 13, 2023, Plaintiffs filed the original complaint (the “Complaint”) in the within case, alleging: (1) breach of implied contract of confidentiality; and (2) violation of California Financial Information Privacy Act. On January 5, 2024, the Moving Defendant filed a demurrer to the Complaint. On January 23, 2024, Moving Defend...
2024.05.13 Motion for Assigning Copyrights 006
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.13
Excerpt: ...ion and reply papers. BACKGROUND Plaintiff commenced this action against Defendant on May 3, 2023 for breach of written contract, and common count – services rendered. On October 4, 2023, the parties filed a notice of settlement and on November 28, 2023, the Court entered judgment under CCP § 664.6 against Defendant in the amount of $56,370.50. On March 27, 2024, Plaintiff filed the instant motion for order assigning copyrights (the “Motion�...
2024.05.13 Demurrer 604
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.13
Excerpt: ...ntiff John Doe The Court has considered the moving, opposition., and reply papers. LAUSD's Demurrer to Plaintiff's Complaint (the “Demurrer”) is OVERRULED. BACKGROUND On January 19, 2024, Plaintiff John Doe filed a Complaint against LAUSD and Gabriela Cortez (“Cortez”) alleging eight causes of action arising from allegations of sexual abuse by Cortez while Plaintiff was a high-school student and Cortez was a Spanish teacher at his school....
2024.05.09 Motion to Lift Stay 298
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.09
Excerpt: ...idered the moving, opposition and reply papers. BACKGROUND This action arises out of an employment relationship. Plaintiff's complaint (the “Complaint”) asserts a representative claim for violations of the Labor Code pursuant to the Private Attorneys General Act (“PAGA”). On July 29, 2022, Moving Defendant filed a motion to compel arbitration on the grounds that during Plaintiff's employment, he signed a binding arbitration agreement that...
2024.05.09 Motion to Dissolve or Modify Preliminary Injunction 012
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.09
Excerpt: ...Dvir Cohen and Yafit Cohen (the “Cohen Defendants”) RESPONDING PARTY: None The Court has considered the moving papers. No opposition papers were filed. BACKGROUND On October 7, 2022, Plaintiff Bo Zhang (“Plaintiff”) filed the operative Complaint against the Cohen Defendants; Clear Recon Corp (collectively, “Defendants”); and Does 1 through 20, inclusive, for: (1) Fraudulent Misrepresentation; and (2) Violation of th e Business and Pro...
2024.05.08 Motion to Sever and Stay FACC 381
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.08
Excerpt: ... Time: 8:30 a.m. Dept. 56 AND RELATED CROSS-ACTION MOVING PARTY: Cross -Defendant Certain Underwriters at Lloyd's of London (“Underwriters”) RESPONDING PARTY: Cross -Complainant Caring Heart In -Home Care Services (“CH”) The Court has considered the moving papers. BACKGROUND This action arises from alleged misconduct by Plaintiff's home -care providers. Plaintiff's complaint (the “Complaint”) alleges claims for: (1) breach of contract...
2024.05.08 Motion to Quash Deposition Subpoena 282
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.08
Excerpt: ... TO CEREBRAL INC.; (4) PLAINTIFF'S MOTION TO QUASH DEPOSITION SUBPOENA ISSUED TO MILLENIUM MEDICAL ASSOCIATES, INC.; AND (5) PLAINTIFF'S MOTION TO QUASH DEPOSITION SUBPOENA ISSUED TO MEMORIALCARE Date: May 8, 2024 Time: 8:30 a.m. Dept. 56 MOVING PARTY: Plaintiff Darletha Matthews RESPONDING PARTY: Defendant The Regents of the University of California (erroneously sued as “University of California” and “UCLA Medical Center”) The Court has ...
2024.05.07 Motion to Quash Service of Summons 729
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.07
Excerpt: ... Party”) RESPONDING PARTY: None as of May 3, 2024. The Court has considered the moving papers. BACKGROUND On November 21, 2023, Plaintiffs Leobardo Segura -Meza and Mirian Sanchez (“Plaintiffs”) filed the operative Second Amended Complaint (“SAC”) against Defendants Agoura Hills Marble and Granite, Inc., et al. (“Defendants”) for: (1) Negligence; (2) Strict Lia bility – Warning Defect; (3) Strict Liability – Design Defect; (4) F...
2024.05.07 Demurrer, Motion to Strike 964
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.07
Excerpt: ... Builds LLC (“FQB”), Farshid Seyed Hosseni (“Hosseni”), Elham Riahi Moghaddam (Moghaddam”), and Eli Tour LLC (“Eli”) (sometimes collectively, “Defendants”) RESPONDING PARTY: Plaintiff Pooria Navid (“Navid”) The Court has considered the moving and opposition papers. BACKGROUND On October 19, 2023, Plaintiff Navid filed a Complaint against Defendants FQB; Hosseni[1]; Moghaddam; Eli; and DOES 1- 50, inclusive for: (1) Breach of...
2024.05.07 Demurrer, Motion to Strike 545
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.07
Excerpt: ... Builds LLC (“FQB”), Farshid Seyed Hosseni (“Hosseni”), Elham Riahi Moghaddam (Moghaddam”), and Eli Tour LLC (“Eli”) (sometimes collectively, “Defendants”) RESPONDING PARTY: Plaintiff Pooria Navid (“Navid”) The Court has considered the moving and opposition papers. BACKGROUND On October 19, 2023, Plaintiff Navid filed a Complaint against Defendants FQB; Hosseni[1]; Moghaddam; Eli; and DOES 1- 50, inclusive for: (1) Breach of...
2024.05.06 Motion to Compel Responses, to Deem RFAs Admitted 284
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.06
Excerpt: ...vis Scott RESPONDING PARTY: Defendants Samuel Luke Llaneras and Tharsys Da Silva The Court has considered the moving papers. No opposition has been filed. BACKGROUND This is a breach of contract action. On June 30, 2023, Plaintiffs Andrew Donegan, DG LLC, and Travis Scott (collectively, “Plaintiffs”) filed this action against Defendants Samuel Luke Llaneras (“Llaneras”), Tharsys Da Silva (“Da Silva”) (collectively, “Defendants”), ...
2024.05.01 Motion to Quash Deposition Subpoena 501
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.01
Excerpt: ... Trial: June 14, 2024 MOVING PARTY: Defendants Roberto D. Banuelos and Revel Management Group, LLC RESPONDING PARTY: Plaintiff Hugo Villasenor individually and derivatively on behalf of Revel Management Group, LLC The Court has reviewed the moving, opposition and reply papers. BACKGROUND This action arises out of a claim by Plaintiff that he has an ownership interest in Defendants' business. The currently operative first amended complaint (the �...
2024.05.01 Motion to Quash Depositiion Subpoena for Production of Business Records 886
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.01
Excerpt: ...al, Inc. (“Defendant”) RESPONDING PARTY: Plaintiffs Ollye G. Ingram, et al. (“Plaintiffs”) The Court has considered the moving, opposition and reply papers. BACKGROUND This action arises out of alleged mishandling of Plaintiffs' investment property. The currently operative second amended complaint (the “SAC”) alleges: (1) breach of fiduciary duty; (2) California financial elder abuse; (3) Illinois financial elder abuse; (4) breach of ...
2024.05.01 Motion for Summary Adjudication 603
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.05.01
Excerpt: ... Court has considered the moving papers. No opposition has been received. BACKGROUND Plaintiff initiated this eminent domain action on November 18, 2022 against Defendants Center Int'l Investments Inc. (“CII”), S.B.S. Trust Deed Network, County of Los Angeles, and all persons unknown claiming any right, title, estate, lien, or interest in or to the property sought to be condemned. As alleged in the complaint, Plaintiff seeks to acquire the re...
2024.04.30 Motion for Leave to File SAC 705
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.04.30
Excerpt: ...been filed as of April 26, 2024. BACKGROUND On May 18, 2023, Plaintiff Tohid Naeem (“Plaintiff”) filed the operative Complaint against Defendant Nidal A. Barakat (“Defendant”) for Violations of Tenant Anti- Harassment Ordinance. On July 31, 2023, Defendant filed an Answer. On January 12, 2024, Plaintiff filed a Motion for Leave to File Second Amended Complaint. No opposition was filed to the Motion; however, on January 31, 2024, this Cour...
2024.04.30 Motion for Leave to Amend Answer to Add Affirmative Defense 052
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.04.30
Excerpt: ...nsidered the moving papers. BACKGROUND The currently operative First Amended Complaint (the “FAC”) alleges: (1) negligence; and (2) negligent hiring, retention, and supervision. In relevant part, the FAC alleges that Plaintiff was sexually abused by Norbert Stuart Volk (“Volk”), a teacher employed by the Defendant from approximately 1969 to 1970. (FAC ¶¶ 18- 19.) The FAC alleges that Defendant had reason to know of Volk's misconduct tha...
2024.04.30 Demurrer, Motion to Strike 835
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.04.30
Excerpt: ...RESPONDING PARTY: Plaintiff Jane Doe (“Plaintiff”) The Court has considered the moving, opposition, and reply papers. BACKGROUND This is an action for invasion of privacy and sexual battery. The Third Amended Complaint (TAC) alleges that Plaintiff was required by her employer, Michelson Laboratories, Inc., to undergo a drug test and physical examination at Defendant Southern Califor nia Immediate Medical Center's facility. (TAC ¶¶ 9–10.) ...
2024.04.29 Motion to Strike 514
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2024.04.29
Excerpt: ...UND This action arises from alleged habitability issues at a property located at 3714 Fletcher Drive, Los Angeles, CA 90065 (the “Property”). On December 4, 2023, Plaintiff filed a Complaint against Defendant and DOES 1 through 100, inclusive, alleging causes of action for: (1) negligence, (2) breach of implied warranty of habitability; (3) violation of Los Angeles Municipal Code § 151.10 et seq.; and (4) civil penalties for violation of the...

1905 Results

Per page

Pages